Skip to main content
Navigation menu for smaller devices
Repositories
Collections
Digital Materials
Subjects
Names
Search The Archives
Box 3
Container
Staff Only
Contains 6 Results:
Woman Suffrage Conn., 1869-1918
File — Box: 3, Folder: Reel 1
Dates:
1869-1918
Found in:
Western Connecticut State University Archives and Special Collections
/
Connecticut Woman Suffrage Movement Collection
/
Inventory
Woman Suffrage Conn., 1869-1894
File — Box: 3, Folder: Reel 2
Dates:
1869-1894
Found in:
Western Connecticut State University Archives and Special Collections
/
Connecticut Woman Suffrage Movement Collection
/
Inventory
Woman Suffrage Leaflets, undated
File — Box: 3, Folder: Reel 3
Dates:
undated
Found in:
Western Connecticut State University Archives and Special Collections
/
Connecticut Woman Suffrage Movement Collection
/
Inventory
Women's Voting Records - Women's Suffrage Movement, 1911-1915
File — Box: 3, Folder: Reel 4.1
Dates:
1911-1915
Found in:
Western Connecticut State University Archives and Special Collections
/
Connecticut Woman Suffrage Movement Collection
/
Inventory
Executive Board Minutes, 1921
File — Box: 3, Folder: Reel 4
Dates:
1921
Found in:
Western Connecticut State University Archives and Special Collections
/
Connecticut Woman Suffrage Movement Collection
/
Inventory
Volumes 2 and 3 James Nichols Diary, undated
File — Box: 3, Folder: Reel 6
Dates:
undated
Found in:
Western Connecticut State University Archives and Special Collections
/
Connecticut Woman Suffrage Movement Collection
/
Inventory
Additional filters:
Child container
folder Reel 1
1
folder Reel 2
1
folder Reel 3
1
folder Reel 4
1
folder Reel 4.1
1
More
folder Reel 6
1
Less
Instance type
digital_object
1