Connecticut State Library. Office of the Public Records Administrator and State Archives

Variant names

Hide Profile

Archival Resources
Role Title Holding Repository
creatorOf Hartland (Conn.). Town of Hartland records, 1759-1979 Connecticut State Library, CSL
creatorOf Connecticut. Banking Dept. Department of Banking records, 1865-1971. Connecticut State Library, CSL
creatorOf Ashford (Conn.). Town of Ashford records, 1821-1834 Connecticut State Library, CSL
creatorOf Connecticut. Dept. of Environmental Protection. Department of Environmental Protection, 1909-1998. Connecticut State Library, CSL
creatorOf Trumbull (Conn.). Town of Trumbull records, 1790 Connecticut State Library, CSL
creatorOf Ledyard (Conn.). Town of Ledyard records, 1839-1858 Connecticut State Library, CSL
creatorOf Connecticut State Library. Office of the Public Records Administrator and State Archives. Commission to make repairs to Capitol and to procure site for new building for state officials, 1903-1914. Connecticut State Library, CSL
creatorOf Connecticut. Dept. of Correction. Department of Correction, 1800-1974. Connecticut State Library, CSL
creatorOf Westbrook (Conn.). Town of Westbrook records, 1883 Connecticut State Library, CSL
creatorOf East Lyme (Conn.). Town of East Lyme records, 1839-1849 Connecticut State Library, CSL
creatorOf Connecticut Flood Recovery Committee. Flood Recovery Committee, 1955-1956 Connecticut State Library, CSL
creatorOf South Windsor (Conn.). Town of South Windsor records, 1845-1922 Connecticut State Library, CSL
creatorOf Connecticut. Labor Dept. Department of Labor, 1917-1988. Connecticut State Library, CSL
creatorOf Groton (Conn.). Town of Groton records, 1730-1862 Connecticut State Library, CSL
creatorOf Farmington (Conn.). Town of Farmington records, circa 1772-1940 Connecticut State Library, CSL
creatorOf Tolland (Conn.). Town of Tolland records, 1709-1920 Connecticut State Library, CSL
creatorOf East Windsor (Conn.). Town of East Windsor records, 1768-1993 Connecticut State Library, CSL
creatorOf Union (Conn.). Town of Union records, 1796-1920 Connecticut State Library, CSL
creatorOf Chester (Conn.). Town of Chester records, 1823-1833 Connecticut State Library, CSL
creatorOf Connecticut. Office of the State Comptroller. Office of the State Comptroller, 1758-1954. Connecticut State Library, CSL
creatorOf Wolcott (Conn.). Town of Wolcott records, 1760-1918 Connecticut State Library, CSL
creatorOf Hamden (Conn.). Town of Hamden records, 1798-1976 (bulk 1968-1976) Connecticut State Library, CSL
creatorOf New Haven (Conn.). Town of New Haven records, 1795-1953 Connecticut State Library, CSL
creatorOf Cromwell (Conn.). Town of Cromwell records, 1850-1899 Connecticut State Library, CSL
creatorOf Middletown (Conn.). Town of Middletown records, 1860-1949 Connecticut State Library, CSL
creatorOf Ex Libris Club (Hartford, Conn.). Ex Libris Club of the Connecticut State Library and the State Library and Supreme Court Club, 1912-1951, 1980-86 Connecticut State Library, CSL
creatorOf Connecticut. Commission on Human Rights and Opportunities. Commission on Human Rights and Opportunities, 1954-1989 (span), bulk 1954-1984 Connecticut State Library, CSL
creatorOf Connecticut. State Dept. of Education. Department of Education, 1845-1997. Connecticut State Library, CSL
creatorOf Woodbridge (Conn.). Town of Woodbridge records, 1789-1919 Connecticut State Library, CSL
creatorOf Roxbury (Conn.). Town of Roxbury records, 1796-1832 Connecticut State Library, CSL
creatorOf Franklin (Conn.). Town of Franklin records, 1799-1923 Connecticut State Library, CSL
creatorOf Connecticut. Dept. of Transportation. Transportation Department, 1895-1994. Connecticut State Library, CSL
creatorOf North Branford (Conn.). Town of North Branford records, 1834-1972 Connecticut State Library, CSL
creatorOf Bethany (Conn. ). Town of Bethany records, 1845-1911 Connecticut State Library, CSL
creatorOf Manchester (Conn.). Town of Manchester records, 1929-1945 Connecticut State Library, CSL
creatorOf Bloomfield (Conn.). Town of Bloomfield records, 1818-1929 Connecticut State Library, CSL
creatorOf Milford (Conn.). Town of Milford records, 1824-1856 Connecticut State Library, CSL
creatorOf Connecticut. Insurance Dept. Insurance Department, 1871-1979. Connecticut State Library, CSL
creatorOf Southbury (Conn.). Town of Southbury records, 1788-1921 Connecticut State Library, CSL
creatorOf Connecticut. Dept. of Social Services. Department of Social Services, 1809-1960 (span), 1893-1953 (bulk) Connecticut State Library, CSL
creatorOf Norwich (Conn.). Town of Norwich records, 1729-1900, 1964 Connecticut State Library, CSL
creatorOf East Hampton (Conn.). Town of East Hampton records, circa 1890-1930 Connecticut State Library, CSL
creatorOf Coventry (Conn.). Town of Coventry records, 1783-1926 Connecticut State Library, CSL
creatorOf Connecticut. Dept. of Mental Retardation. Department of Mental Retardation, 1891-1990. Connecticut State Library, CSL
creatorOf Connecticut. County government records, 1792-1961 Connecticut State Library, CSL
creatorOf Guilford (Conn.). Town of Guilford records, 1769-1863 Connecticut State Library, CSL
creatorOf Connecticut. Secretary of the State. Secretary of the State, 1789-1984. Connecticut State Library, CSL
creatorOf Woodbury (Conn.). Town of Woodbury records, circa 1820-1898 Connecticut State Library, CSL
creatorOf Warren (Conn.). Town of Warren records, 1787-1851 Connecticut State Library, CSL
creatorOf Bolton (Conn.). Town of Bolton records, 1731-1925 Connecticut State Library, CSL
creatorOf Stonington (Conn.). Town of Stonington records, 1920-1963 Connecticut State Library, CSL
creatorOf Connecticut. Dept. of Mental Health. Department of Mental Health, 1867-1976. Connecticut State Library, CSL
creatorOf Sharon (Conn.). Town of Sharon records, 1860-1878 Connecticut State Library, CSL
creatorOf Connecticut. General Assembly. General Assembly, 1708-2000. Connecticut State Library, CSL
creatorOf Montville (Conn.). Town of Montville records, 1891-1994 Connecticut State Library, CSL
creatorOf East Haven (Conn.). Town of East Haven records, 1862-1952 Connecticut State Library, CSL
creatorOf Connecticut. Treasury Dept. Treasurer, 1741-1979. Connecticut State Library, CSL
creatorOf Windsor (Conn.). Town of Windsor records, 1782-1981 Connecticut State Library, CSL
creatorOf Torrington (Conn.). Town of Torrington records, 1915 Connecticut State Library, CSL
creatorOf Columbia (Conn.). Town of Columbia records, 1805-1940 Connecticut State Library, CSL
creatorOf Morris (Conn.). Town of Morris records, 1845-1858 Connecticut State Library, CSL
creatorOf Avon (Conn.). Town of Avon records, 1830-1880 Connecticut State Library, CSL
creatorOf Lyme (Conn.). Town of Lyme records, 1781-1910 Connecticut State Library, CSL
creatorOf Connecticut. Liquor Control Commission. Liquor Control Commission, 1932-1933. Connecticut State Library, CSL
creatorOf Thompson (Conn.). Town of Thompson records, 1899-1957 Connecticut State Library, CSL
creatorOf Somers (Conn.). Town of Somers records, 1758-1936 Connecticut State Library, CSL
creatorOf Norfolk (Conn.). Town of Norfolk records, 1819-1911 Connecticut State Library, CSL
creatorOf Preston (Conn.). Town of Preston records, 1750-1936 Connecticut State Library, CSL
creatorOf Simsbury (Conn.). Town of Simsbury records, 1807-1866 Connecticut State Library, CSL
creatorOf Hampton (Conn.). Town of Hampton records, 1748-1929 Connecticut State Library, CSL
creatorOf Connecticut. Dept. of Veterans' Affairs. Department of Veterans' Affairs, 1863-1991. Connecticut State Library, CSL
creatorOf Connecticut. Office of Policy & Management. Office of Policy & Management records, 1907-2004. Connecticut State Library, CSL
creatorOf Connecticut. Dept. on Aging. Department on Aging, 1977-1983. Connecticut State Library, CSL
creatorOf Connecticut. Dept. of Motor Vehicles. Department of Motor Vehicles, 1903-1972. Connecticut State Library, CSL
creatorOf New Hartford (Conn.). Town of New Hartford records, 1850-1957 Connecticut State Library, CSL
creatorOf Monroe (Conn.). Town of Monroe records, 1871-1974 Connecticut State Library, CSL
creatorOf Westport (Conn.). Town of Westport records, 1897-1902 Connecticut State Library, CSL
creatorOf Chaplin (Conn.). Town of Chaplin records, 1822-1927 Connecticut State Library, CSL
creatorOf Bozrah (Conn.). Town of Bozrah records, 1798-1914 Connecticut State Library, CSL
creatorOf West Hartford (Conn.). Town of West Hartford records, 1940-1954 Connecticut State Library, CSL
creatorOf Stamford (Conn.). Town of Stamford records, 1925-1940 Connecticut State Library, CSL
creatorOf Windsor Locks (Conn.). Town of Windsor Locks records, 1854-1941 Connecticut State Library, CSL
creatorOf Thomaston (Conn.). Town of Thomaston records, 1875-1936 Connecticut State Library, CSL
creatorOf Connecticut State Dental Commission. Dental Commission, 1893-1950. Connecticut State Library, CSL
creatorOf Granby (Conn.). Town of Granby records, 1797-1948 Connecticut State Library, CSL
creatorOf Burlington (Conn.). Town of Burlington records, 1799-1926 Connecticut State Library, CSL
creatorOf Barkhamsted (Conn.). Town of Barkhamsted records, 1824, 1902-1929 Connecticut State Library, CSL
creatorOf Prospect (Conn.). Town of Prospect records, 1941-1945 Connecticut State Library, CSL
creatorOf East Hartford (Conn.). Town of East Hartford records, 1839-1945 Connecticut State Library, CSL
creatorOf Salisbury (Conn.). Town of Salisbury records, 1756-1935 Connecticut State Library, CSL
creatorOf Hartford (Conn.). Town of Hartford records, circa 1821-1936 Connecticut State Library, CSL
creatorOf Durham (Conn.). Town of Durham records, 1733-1895 Connecticut State Library, CSL
creatorOf Seymour (Conn. ). Town of Seymour records, 1935-1946 Connecticut State Library, CSL
creatorOf Lebanon (Conn.). Town of Lebanon records, 1775-1928 Connecticut State Library, CSL
creatorOf Connecticut State Library. Connecticut State Library, 1850-2000. Connecticut State Library, CSL
creatorOf Vernon (Conn.). Town of Vernon records, 1864-1926 Connecticut State Library, CSL
creatorOf Norwalk (Conn.). Town of Norwalk records, 1815-1886 Connecticut State Library, CSL
creatorOf Southington (Conn.). Town of Southington records, 1792 Connecticut State Library, CSL
creatorOf Connecticut. Dept. of Housing. Department of housing, 1945-1994. Connecticut State Library, CSL
creatorOf Canaan (Conn.). Town of Canaan records, 1827-1832 Connecticut State Library, CSL
creatorOf Oxford (Conn.). Town of Oxford records, 1822-1902 Connecticut State Library, CSL
creatorOf Connecticut. Division of Special Revenue. Division of Special Revenue, 1972-1974. Connecticut State Library, CSL
creatorOf Suffield (Conn.). Town of Suffield records, 1797-1904 Connecticut State Library, CSL
creatorOf Cheshire (Conn.). Town of Cheshire records, 1789-1852 Connecticut State Library, CSL
creatorOf Connecticut. Military Dept. Military Department, 1776-1986, bulk 1821-1968. Connecticut State Library, CSL
creatorOf New London (Conn.). Town of New London records, 1695-1944 Connecticut State Library, CSL
creatorOf Woodstock (Conn.). Town of Woodsock records, 1843-1927 Connecticut State Library, CSL
creatorOf Watertown (Conn.). Town of Watertown records, 1847-1851 Connecticut State Library, CSL
creatorOf Sprague (Conn.). Town of Sprague records, 1861-1939 Connecticut State Library, CSL
creatorOf Brooklyn (Conn.). Town of Brooklyn records, 1811-1870 Connecticut State Library, CSL
creatorOf Washington (Conn.). Town of Washington records, 1846-1882 Connecticut State Library, CSL
creatorOf Ridgefield (Conn.). Town of Ridgefield records, circa 1844-1896 Connecticut State Library, CSL
creatorOf Madison (Conn.). Town of Madison records, 1832 Connecticut State Library, CSL
creatorOf Killingworth (Killingworth, Conn.). Town of Killingworth records, 1777-1932 Connecticut State Library, CSL
creatorOf Cornwall (Conn.). Town of Cornwall records, 1831-1924 Connecticut State Library, CSL
creatorOf Bridgewater (Conn.). Town of Bridgewater records, 1952 Connecticut State Library, CSL
creatorOf Andover (Conn.). Town of Andover records, 1909 Connecticut State Library, CSL
creatorOf Haddam (Conn.). Town of Haddam records, 1906-1969 Connecticut State Library, CSL
creatorOf Connecticut. Workers' Compensation Commission. Workers' Compensation Commission, 1914-1950 Connecticut State Library, CSL
creatorOf Litchfield (Conn.). Town of Litchfield records, 1848-1910 Connecticut State Library, CSL
creatorOf North Stonington (Conn.). Town of North Stonington records, 1810-1932 Connecticut State Library, CSL
creatorOf Berlin (Conn.). Town of Berlin records, 1775-1884 Connecticut State Library, CSL
creatorOf New Britain (Conn.). Town of New Britain records, 1822-1965 Connecticut State Library, CSL
creatorOf Newtown (Conn.). Town of Newtown records, 1886-1902 Connecticut State Library, CSL
creatorOf Connecticut. Dept. of Public Safety. Department of Public Safety, 1919-1998. Connecticut State Library, CSL
creatorOf Rocky Hill (Conn.). Town of Rocky Hill records, 1819-1941 Connecticut State Library, CSL
creatorOf Connecticut. Dept. of Revenue Services. Department of Revenue Services, 1933-1985. Connecticut State Library, CSL
creatorOf Plymouth (Conn.). Town of Plymouth records, 1795-1934 Connecticut State Library, CSL
creatorOf Connecticut. Dept. of Economic and Community Development. Department of Economic and Community Development, 1939-1997 Connecticut State Library, CSL
creatorOf Connecticut State Tuberculosis Commission. Special care sanatoria, 1910-1990. Connecticut State Library, CSL
creatorOf Connecticut. Dept. of Agriculture. Department of Agriculture, 1866-1978. Connecticut State Library, CSL
creatorOf Derby (Conn.). Town of Derby records, 1805-1910 Connecticut State Library, CSL
creatorOf Connecticut. Governor. Connecticut governor records, 1630-2004. Connecticut State Library, CSL
creatorOf Portland (Conn.). Town of Portland records, 1863-1869 Connecticut State Library, CSL
creatorOf Hebron (Conn.). Town of Hebron records, 1797-1900 Connecticut State Library, CSL
creatorOf Colchester (Conn.). Town of Colchester records, 1742-1883 Connecticut State Library, CSL
creatorOf East Haddam (Conn.). Town of East Haddam records, 1762-1896 Connecticut State Library, CSL
creatorOf Canterbury (Conn.). Town of Canterbury records, 1792-1944 Connecticut State Library, CSL
creatorOf New Fairfield (Conn.). Town of New Fairfield records, 1869-1900 Connecticut State Library, CSL
creatorOf Pomfret (Conn.). Town of Pomfret records, 1754-1932 Connecticut State Library, CSL
creatorOf Connecticut. Office of the Attorney General. Office of the Attorney General, 1903-1973. Connecticut State Library, CSL
creatorOf Danbury (Conn.). Town of Danbury records, 1888-1960 Connecticut State Library, CSL
creatorOf Wethersfield (Conn.). Town of Wethersfield records, 1723-1958 Connecticut State Library, CSL
creatorOf Old Saybrook (Conn.). Town of Old Saybrook records, 1854-1975 Connecticut State Library, CSL
creatorOf Windham (Conn.). Town of Windham records, 1805-1876 Connecticut State Library, CSL
creatorOf Lisbon (Conn.). Town of Lisbon records, 1877-1941 Connecticut State Library, CSL
creatorOf Marlborough (Conn.). Town of Marlborough records, 1836-1911 Connecticut State Library, CSL
creatorOf Connecticut. Civil Service Commission. Civil Service Commission records, 1913-1921. Connecticut State Library, CSL
creatorOf East Granby (Conn.). Town of East Granby records, 1894-1913 Connecticut State Library, CSL
creatorOf Glastonbury (Conn.). Town of Glastonbury records, 1720-1909 Connecticut State Library, CSL
creatorOf New Milford (Conn.). Town of New Milford records, 1813, 1848 Connecticut State Library, CSL
creatorOf Naugatuck (Conn.). Town of Naugatuck records, 1852-1886 Connecticut State Library, CSL
creatorOf Brookfield (Conn.). Town of Brookfield records, 1843-1905 Connecticut State Library, CSL
creatorOf Meriden (Conn.). Town of Meriden records, 1806-1926 Connecticut State Library, CSL
creatorOf Voluntown (Conn.). Town of Voluntown records, 1798-1863 Connecticut State Library, CSL
creatorOf Mansfield City (Conn.). Town of Mansfield records, 1810-1913 Connecticut State Library, CSL
creatorOf Willington (Conn. ). Town of Willington records, 1823-1929 Connecticut State Library, CSL
creatorOf Stafford (Conn.). Town of Stafford records, 1848-1938 Connecticut State Library, CSL
creatorOf Canton (Conn.). Town of Canton records, 1784-1940 Connecticut State Library, CSL
creatorOf Connecticut. Dept. of Public Health. Department of Public Health, 1877-1991. Connecticut State Library, CSL
Role Title Holding Repository
Relation Name
associatedWith Andover (Conn.) corporateBody
associatedWith Ashford (Conn.) corporateBody
associatedWith Avon (Conn.) corporateBody
associatedWith Barkhamsted (Conn.) corporateBody
associatedWith Berlin (Conn.) corporateBody
associatedWith Bethany (Conn. ) corporateBody
associatedWith Bloomfield (Conn.) corporateBody
associatedWith Bolton (Conn.) corporateBody
associatedWith Bozrah (Conn.) corporateBody
associatedWith Bridgewater (Conn.) corporateBody
associatedWith Brookfield (Conn.) corporateBody
associatedWith Brooklyn (Conn.) corporateBody
associatedWith Burlington (Conn.) corporateBody
associatedWith Canaan (Conn.) corporateBody
associatedWith Canterbury (Conn.) corporateBody
associatedWith Canton (Conn.) corporateBody
associatedWith Chaplin (Conn.) corporateBody
associatedWith Cheshire (Conn.) corporateBody
associatedWith Chester (Conn.) corporateBody
associatedWith Colchester (Conn.) corporateBody
associatedWith Columbia (Conn.) corporateBody
associatedWith Connecticut. corporateBody
associatedWith Connecticut. Banking Dept. corporateBody
associatedWith Connecticut. Civil Service Commission. corporateBody
associatedWith Connecticut. Commission on Human Rights and Opportunities. corporateBody
associatedWith Connecticut. Dept. of Agriculture. corporateBody
associatedWith Connecticut. Dept. of Correction. corporateBody
associatedWith Connecticut. Dept. of Economic and Community Development. corporateBody
associatedWith Connecticut. Dept. of Environmental Protection. corporateBody
associatedWith Connecticut. Dept. of Housing. corporateBody
associatedWith Connecticut. Dept. of Mental Health. corporateBody
associatedWith Connecticut. Dept. of Mental Retardation. corporateBody
associatedWith Connecticut. Dept. of Motor Vehicles. corporateBody
associatedWith Connecticut. Dept. of Public Health. corporateBody
associatedWith Connecticut. Dept. of Public Safety. corporateBody
associatedWith Connecticut. Dept. of Revenue Services. corporateBody
associatedWith Connecticut. Dept. of Social Services. corporateBody
associatedWith Connecticut. Dept. of Transportation. corporateBody
associatedWith Connecticut. Dept. of Veterans' Affairs. corporateBody
associatedWith Connecticut. Dept. on Aging. corporateBody
associatedWith Connecticut. Division of Special Revenue. corporateBody
associatedWith Connecticut Flood Recovery Committee. corporateBody
associatedWith Connecticut. General Assembly. corporateBody
associatedWith Connecticut. Governor. corporateBody
associatedWith Connecticut. Insurance Dept. corporateBody
associatedWith Connecticut. Labor Dept. corporateBody
associatedWith Connecticut. Liquor Control Commission. corporateBody
associatedWith Connecticut. Military Dept. corporateBody
associatedWith Connecticut. Office of Policy & Management. corporateBody
associatedWith Connecticut. Office of the Attorney General. corporateBody
associatedWith Connecticut. Office of the State Comptroller. corporateBody
associatedWith Connecticut. Secretary of the State. corporateBody
associatedWith Connecticut State Dental Commission. corporateBody
associatedWith Connecticut. State Dept. of Education. corporateBody
associatedWith Connecticut State Library. corporateBody
associatedWith Connecticut State Tuberculosis Commission. corporateBody
associatedWith Connecticut. Treasury Dept. corporateBody
associatedWith Connecticut. Workers' Compensation Commission. corporateBody
associatedWith Cornwall (Conn.) corporateBody
associatedWith Coventry (Conn.) corporateBody
associatedWith Cromwell (Conn.) corporateBody
associatedWith Danbury (Conn.) corporateBody
associatedWith Derby (Conn.) corporateBody
associatedWith Durham (Conn.) corporateBody
associatedWith East Granby (Conn.) corporateBody
associatedWith East Haddam (Conn.) corporateBody
associatedWith East Hampton (Conn.) corporateBody
associatedWith East Hartford (Conn.) corporateBody
associatedWith East Haven (Conn.) corporateBody
associatedWith East Lyme (Conn.) corporateBody
associatedWith East Windsor (Conn.) corporateBody
associatedWith Ex Libris Club (Hartford, Conn.) corporateBody
associatedWith Farmington (Conn.) corporateBody
associatedWith Franklin (Conn.) corporateBody
associatedWith Glastonbury (Conn.) corporateBody
associatedWith Granby (Conn.) corporateBody
associatedWith Groton (Conn.) corporateBody
associatedWith Guilford (Conn.) corporateBody
associatedWith Haddam (Conn.) corporateBody
associatedWith Hamden (Conn.) corporateBody
associatedWith Hampton (Conn.) corporateBody
associatedWith Hartford (Conn.) corporateBody
associatedWith Hartland (Conn.) corporateBody
associatedWith Hebron (Conn.) corporateBody
associatedWith Killingworth (Killingworth, Conn.) corporateBody
associatedWith Lebanon (Conn.) corporateBody
associatedWith Ledyard (Conn.) corporateBody
associatedWith Lisbon (Conn.) corporateBody
associatedWith Litchfield (Conn.) corporateBody
associatedWith Lyme (Conn.) corporateBody
associatedWith Madison (Conn.) corporateBody
associatedWith Manchester (Conn.) corporateBody
associatedWith Mansfield City (Conn.) corporateBody
associatedWith Marlborough (Conn.) corporateBody
associatedWith Meriden (Conn.) corporateBody
associatedWith Middletown (Conn.) corporateBody
associatedWith Milford (Conn.) corporateBody
associatedWith Monroe (Conn.) corporateBody
associatedWith Montville (Conn.) corporateBody
associatedWith Morris (Conn.) corporateBody
associatedWith Naugatuck (Conn.) corporateBody
associatedWith New Britain (Conn.) corporateBody
associatedWith New Fairfield (Conn.) corporateBody
associatedWith New Hartford (Conn.) corporateBody
associatedWith New Haven (Conn.) corporateBody
associatedWith New London (Conn.) corporateBody
associatedWith New Milford (Conn.) corporateBody
associatedWith Newtown (Conn.) corporateBody
associatedWith Norfolk (Conn.) corporateBody
associatedWith North Branford (Conn.) corporateBody
associatedWith North Stonington (Conn.) corporateBody
associatedWith Norwalk (Conn.) corporateBody
associatedWith Norwich (Conn.) corporateBody
associatedWith Old Saybrook (Conn.) corporateBody
associatedWith Oxford (Conn.) corporateBody
associatedWith Plymouth (Conn.) corporateBody
associatedWith Pomfret (Conn.) corporateBody
associatedWith Portland (Conn.) corporateBody
associatedWith Preston (Conn.) corporateBody
associatedWith Prospect (Conn.) corporateBody
associatedWith Ridgefield (Conn.) corporateBody
associatedWith Rocky Hill (Conn.) corporateBody
associatedWith Roxbury (Conn.) corporateBody
associatedWith Salisbury (Conn.) corporateBody
associatedWith Seymour (Conn. ) corporateBody
associatedWith Sharon (Conn.) corporateBody
associatedWith Simsbury (Conn.) corporateBody
associatedWith Somers (Conn.) corporateBody
associatedWith Southbury (Conn.) corporateBody
associatedWith Southington (Conn.) corporateBody
associatedWith South Windsor (Conn.) corporateBody
associatedWith Sprague (Conn.) corporateBody
associatedWith Stafford (Conn.) corporateBody
associatedWith Stamford (Conn.) corporateBody
associatedWith Stonington (Conn.) corporateBody
associatedWith Suffield (Conn.) corporateBody
associatedWith Thomaston (Conn.) corporateBody
associatedWith Thompson (Conn.) corporateBody
associatedWith Tolland (Conn.) corporateBody
associatedWith Torrington (Conn.) corporateBody
associatedWith Trumbull (Conn.) corporateBody
associatedWith Union (Conn.) corporateBody
associatedWith Vernon (Conn.) corporateBody
associatedWith Voluntown (Conn.) corporateBody
associatedWith Warren (Conn.) corporateBody
associatedWith Washington (Conn.) corporateBody
associatedWith Watertown (Conn.) corporateBody
associatedWith Westbrook (Conn.) corporateBody
associatedWith West Hartford (Conn.) corporateBody
associatedWith Westport (Conn.) corporateBody
associatedWith Wethersfield (Conn.) corporateBody
associatedWith Willington (Conn. ) corporateBody
associatedWith Windham (Conn.) corporateBody
associatedWith Windsor (Conn.) corporateBody
associatedWith Windsor Locks (Conn.) corporateBody
associatedWith Wolcott (Conn.) corporateBody
associatedWith Woodbridge (Conn.) corporateBody
associatedWith Woodbury (Conn.) corporateBody
associatedWith Woodstock (Conn.) corporateBody
Place Name Admin Code Country
Subject
Occupation
Activity

Corporate Body

Active 1865

Active 1971

Information

Permalink: http://n2t.net/ark:/99166/w6pz91dw

Ark ID: w6pz91dw

SNAC ID: 27050577