Box 1
Container
Contains 42 Results:
Party machinery; the caucus and convention system of Connecticut, by Ruth McIntire Dadourian, 1928
File — Box: 1, Folder: 36
Dates:
1928
Connecticut Historical Points of Interest, compiled and published by the Connecticut Chamber of Commerce, ca. 1930
File — Box: 1, Folder: 24
Dates:
ca. 1930
Second Regiment: CT Volunteer Heavy Artillery, 1862-1865, 1889
File — Box: 1, Folder: 17
Dates:
1889
State of Connecticut Adjutant General's Office "Errata Record of Connecticut Men in the war of Rebellion (1861-1865); Spanish-American War, Philippine Insurrection, and China Relief Expedition (1898-1904)," January 1, 1936, 1936
File — Box: 1, Folder: 21
Dates:
1936
Military Museum of Southern New England (Danbury, CT), 1992-1999
File — Box: 1, Folder: 22-23
Dates:
1992-1999
Bancroft, George. Address at Hartford, Before the Delegates to the Democratic Convention of the Young Men of Connecticut, 1840
File — Box: 1, Folder: 5
Dates:
1840
Ridgefield Historical Society David Scott House Keepsake Fragment, undated
File — Box: 1, Folder: 11
Dates:
undated
Bridgeport, 1930, 1938
File — Box: 1, Folder: 1.1
Dates:
Majority of material found within 1930, 1938