Skip to main content
Navigation menu for smaller devices
Repositories
Collections
Digital Materials
Subjects
Names
Search The Archives
Box 1
Container
Staff Only
Contains 12 Results:
Sources, 1917-1976
File — Box: 1, Folder: 1-8
Dates:
1917-1976
Found in:
Western Connecticut State University Archives and Special Collections
/
Connecticut Woman Suffrage Movement Collection
/
Inventory
CWSA - Early Years, 1876-1920
File — Box: 1, Folder: 9-11
Dates:
1876-1920
Found in:
Western Connecticut State University Archives and Special Collections
/
Connecticut Woman Suffrage Movement Collection
/
Inventory
Farnam, Elsie Anne (thesis), 1967
File — Box: 1, Folder: 12-14
Dates:
1967
Found in:
Western Connecticut State University Archives and Special Collections
/
Connecticut Woman Suffrage Movement Collection
/
Inventory
The Suffragist
, 1913-1920
File — Box: 1, Folder: 15-22
Dates:
1913-1920
Found in:
Western Connecticut State University Archives and Special Collections
/
Connecticut Woman Suffrage Movement Collection
/
Inventory
Marcus H. Holcomb Papers, 1916-1920
File — Box: 1, Folder: 23-28
Dates:
1916-1920
Found in:
Western Connecticut State University Archives and Special Collections
/
Connecticut Woman Suffrage Movement Collection
/
Inventory
Who's Who in Woman's Suffrage, undated
File — Box: 1, Folder: 29-30
Dates:
undated
Found in:
Western Connecticut State University Archives and Special Collections
/
Connecticut Woman Suffrage Movement Collection
/
Inventory
Bibliographies and source materials, undated
File — Box: 1, Folder: 31-34
Dates:
undated
Found in:
Western Connecticut State University Archives and Special Collections
/
Connecticut Woman Suffrage Movement Collection
/
Inventory
The Woman Citizen
, 1917-1920
File — Box: 1, Folder: 35-37
Dates:
1917-1920
Found in:
Western Connecticut State University Archives and Special Collections
/
Connecticut Woman Suffrage Movement Collection
/
Inventory
Katharine Ludington, 1919-1920 , 1953
File — Box: 1, Folder: 38
Dates:
1919-1920 , 1953
Found in:
Western Connecticut State University Archives and Special Collections
/
Connecticut Woman Suffrage Movement Collection
/
Inventory
Women - Organization of American Historians, 1972
File — Box: 1, Folder: 39
Dates:
1972
Found in:
Western Connecticut State University Archives and Special Collections
/
Connecticut Woman Suffrage Movement Collection
/
Inventory
Simeon E. Baldwin Papers, 1911-1915
File — Box: 1, Folder: 40-41
Dates:
1911-1915
Found in:
Western Connecticut State University Archives and Special Collections
/
Connecticut Woman Suffrage Movement Collection
/
Inventory
Articles and Bibliographies, undated , 1970-1979
File — Box: 1, Folder: 42-48
Dates:
undated , 1970-1979
Found in:
Western Connecticut State University Archives and Special Collections
/
Connecticut Woman Suffrage Movement Collection
/
Inventory
Additional filters:
Child container
folder 1-8
1
folder 12-14
1
folder 15-22
1
folder 23-28
1
folder 29-30
1
More
folder 31-34
1
folder 35-37
1
folder 38
1
folder 39
1
folder 40-41
1
folder 42-48
1
folder 9-11
1
Less
Instance type
digital_object
1