Search

Search Results

South Windsor Garden Club records, 1930-1973

0.7 Linear Feet
Abstract Or Scope
Administrative records and program records documenting the South Windsor Garden Club from 1930-1973.

Joyce B. Clapp papers, 1944-1945

.26 Linear Feet
Abstract Or Scope
The Joyce B. Clapp papers contain a series of letters published in The Vermonter magazine from February through July 1945. These letters were written while she was on duty with the United States Army Nurse Corp in France during World War II to family members from October 1944 to May 1945.

Katharine Ludington to A. C. (Arthur Clinton) Burnham letter, 1919 Jun 19

.1 Linear Feet
Abstract Or Scope
Letter dated 1919 Jun 19, written by Katharine Ludington, President, Connecticut Woman Suffrage Association to the Honorable A. C. (Arthur Clinton) Burnham regarding the question of a special session of the state legislature to ratify the Federal Suffrage Amendment.
1 result

Katharine Ludington to A. C. (Arthur Clinton) Burnham letter, 1919 Jun 19 .1 Linear Feet

Ida L. Abbey King autograph book, 1880-1888

0.1 Cubic Feet
Abstract Or Scope
Autograph book belonging to Ida L. Abbey King, containing autographs from family and friends in Bingham, Maine, and South Windsor, Connecticut.
2 results

Ida L. Abbey King autograph book, 1880-1888 0.1 Cubic Feet

Pauline F. Green autograph book, 1892-1895

0.1 Cubic Feet
Abstract Or Scope
Autograph book belonging to Pauline F. Green, containing autographs from family and friends in South Windsor, Connecticut.
2 results

Pauline F. Green autograph book, 1892-1895 0.1 Cubic Feet

Charlotte T. Barnes autograph book, 1866

0.1 Cubic Feet
Abstract Or Scope
Autograph book belonging to Charlotte T. Barnes, containing autographs from residents of the East Windsor Hill neighborhood of South Windsor.
2 results

Charlotte T. Barnes autograph book, 1866 0.1 Cubic Feet

Sherwood Waldron collection, 1844-1960

9.5 Linear Feet
Abstract Or Scope
The Sherwood Waldron collection (1995.04) relates to the tobacco industry in South Windsor, CT, and elsewhere and includes histories, account books, articles, personal letters and photographs, and objects and artifacts.
1 result

Sherwood Waldron collection, 1844-1960 9.5 Linear Feet

Women's Republican Club of South Windsor records, 1966-1970

0.15 Cubic Feet
Abstract Or Scope
Constitution, bylaws, regulations, and newspaper clippings documenting the Women's Republican Club of South Windsor, a member unit of the Connecticut Council of Republican Women's Clubs.
Top 3 results view all 7

Daughters of the American Revolution, Ruth Wyllys Chapter records, 1778-1989, 1892-1989, bulk bulk 1892-1989

6 cubic feet
Abstract Or Scope
The Ruth Wyllys Chapter of Hartford, Connecticut, was organized November 18, 1892, and chartered January 6, 1893. Its members named it for Ruth Wyllys representing George, Samuel, Hezekiah and John Palsgrave Wyllys, statesmen and Revolutionary War officers.
Top 3 results view all 84

Daughters of the American Revolution, Penelope Terry Abbey Chapter records, 1922-1932

0.50 cubic feet
Abstract Or Scope
The Penelope Terry Abbey Chapter of Enfield, CT was organized in 1922. The members named it for Penelope Terry Abbey representing Captain Thomas Abbey, French and Indian War and Revolutionary War officer.
3 results