1 to 20 of 131 Objects

Show more
Show more

(1 - 20 of 131)

Pages

Voter registration card of Irene E. Ahearn (Burns), Hartford, October 16, 1920
1920
Voter registration card of Alice Crowley Halloran, Hartford, October 16, 1920
1920
Voter registration card of Georgiana M. Campbell, Hartford, October 16, 1920
1920
Voter registration card of Elizabeth Metcalfe Carlson, Hartford, October 14, 1920
1920
Voter registration card of Fannie Morantz Dramin, Hartford, October 9, 1920
1920
Voter registration card of Ethel Mary Agnes Chapin (Havens), Hartford, October 12, 1920
1920
December 1952
1952-12
Voter registration card of Abbie Young Bergmann, Hartford, October 18, 1920
1920
Voter registration card of Florence Walker Thurber (Brown), Hartford, October 14, 1920
1920
Union Chair Factory, Robertsville, Conn.
1895 - 1920
December 1946
1946-12
December 1968
December 1968
Voter registration card of Sarah Fox Eisenberg, Hartford, October 11, 1920
1920
1951 HB-1511. An Act extending the Time Within Which the Board of Assessors of Colebrook and the Board of Tax Review May Complete Their Duties
1951
1961 SR-0045. Resolution appointing Katherine Speer Brown of Colebrook, Niel Bulger of Waterbury and Muriel Richards of Milford to be Directors of the Connecticut Reformatory
1961
1955 November Special Session HB-073. An Act reimbursing the Union Agricultural Society of Barkhamsted, Colebrook and Hartland, Inc.
1955
1961 HB-2429. An Act concerning the Maintenance of Smith Hill Road in Winsted and Colebrook
1961
Rock School
1895 - 1920
Mill School
1895 - 1955
Center School during its last years of use as a school
1945 - 1955

Pages