Skip to main content
Navigation menu for smaller devices
Repositories
Collections
Digital Materials
Subjects
Names
Search The Archives
Box 2
Container
Staff Only
Contains 14 Results:
Connecticut State Council of Defense--Committee on Woman's Activities, 1917-1920
File — Box: 2, Folder: 49-50
Dates:
1917-1920
Found in:
Western Connecticut State University Archives and Special Collections
/
Connecticut Woman Suffrage Movement Collection
/
Inventory
Miscellaneous Information, 1970
File — Box: 2, Folder: 51
Dates:
1970
Found in:
Western Connecticut State University Archives and Special Collections
/
Connecticut Woman Suffrage Movement Collection
/
Inventory
Hartford Equal Rights Club - Records, 1912-1915
File — Box: 2, Folder: 52-53
Dates:
1912-1915
Found in:
Western Connecticut State University Archives and Special Collections
/
Connecticut Woman Suffrage Movement Collection
/
Inventory
Miscellaneous Data on West Hartford, 1920s
File — Box: 2, Folder: 54
Dates:
1920s
Found in:
Western Connecticut State University Archives and Special Collections
/
Connecticut Woman Suffrage Movement Collection
/
Inventory
General Information, 1906-1933
File — Box: 2, Folder: 55-56
Dates:
1906-1933
Found in:
Western Connecticut State University Archives and Special Collections
/
Connecticut Woman Suffrage Movement Collection
/
Inventory
Suffrage News Bulletins, 1911-1920
File — Box: 2, Folder: 57-58
Dates:
1911-1920
Found in:
Western Connecticut State University Archives and Special Collections
/
Connecticut Woman Suffrage Movement Collection
/
Inventory
The Suffrage News Bulletin
, 1918-1920
File — Box: 2, Folder: 59-61
Dates:
1918-1920
Found in:
Western Connecticut State University Archives and Special Collections
/
Connecticut Woman Suffrage Movement Collection
/
Inventory
Suffrage News and Notes
by Annie G. Porritt, 1917
File — Box: 2, Folder: 62
Dates:
1917
Found in:
Western Connecticut State University Archives and Special Collections
/
Connecticut Woman Suffrage Movement Collection
/
Inventory
National Women's Party, 1914-1980
File — Box: 2, Folder: 63-68
Dates:
1914-1980
Found in:
Western Connecticut State University Archives and Special Collections
/
Connecticut Woman Suffrage Movement Collection
/
Inventory
Miscellaneous Sources, 1902-1977
File — Box: 2, Folder: 69-74
Dates:
1902-1977
Found in:
Western Connecticut State University Archives and Special Collections
/
Connecticut Woman Suffrage Movement Collection
/
Inventory
Katharine Hepburn (The Actress), 1971-1983
File — Box: 2, Folder: 75-76
Dates:
1971-1983
Found in:
Western Connecticut State University Archives and Special Collections
/
Connecticut Woman Suffrage Movement Collection
/
Inventory
The Reply
, 1913-1915
File — Box: 2, Folder: 77
Dates:
1913-1915
Found in:
Western Connecticut State University Archives and Special Collections
/
Connecticut Woman Suffrage Movement Collection
/
Inventory
Miscellaneous Suffrage Information, 1907-1982
File — Box: 2, Folder: 78-85
Dates:
1907-1982
Found in:
Western Connecticut State University Archives and Special Collections
/
Connecticut Woman Suffrage Movement Collection
/
Inventory
Source Materials, 1970-1980
File — Box: 2, Folder: 86-93
Dates:
1970-1980
Found in:
Western Connecticut State University Archives and Special Collections
/
Connecticut Woman Suffrage Movement Collection
/
Inventory
Additional filters:
Child container
folder 49-50
1
folder 51
1
folder 52-53
1
folder 54
1
folder 55-56
1
More
folder 57-58
1
folder 59-61
1
folder 62
1
folder 63-68
1
folder 69-74
1
folder 75-76
1
folder 77
1
folder 78-85
1
folder 86-93
1
Less
Instance type
digital_object
3