Skip to main content

Case, Lockwood & Brainard

 Person

Found in 158 Collections and/or Records:

Laws of Connecticut Relating to Education., 1868

 Item
Scope and Content From the Collection:

The Pamphlet Collection includes a variety of city reports, church bulletins, sermons, agency reports, school bulletins, theater programs, and similar.

Dates: 1868

Laws of the State of Connecticut Relating to Education., 1883

 Item
Scope and Content From the Collection:

The Pamphlet Collection includes a variety of city reports, church bulletins, sermons, agency reports, school bulletins, theater programs, and similar.

Dates: 1883

Laws Relating to Electors and Elections of the State of Connecticut.(revision of 1875)., 1875

 Item
Scope and Content From the Collection:

The Pamphlet Collection includes a variety of city reports, church bulletins, sermons, agency reports, school bulletins, theater programs, and similar.

Dates: 1875

Laws Relating to the Relating to the Solemnization, Record, and Returns of Marriages, 1880

 Item
Scope and Content From the Collection:

The Pamphlet Collection includes a variety of city reports, church bulletins, sermons, agency reports, school bulletins, theater programs, and similar.

Dates: 1880

Legal Disabilities of Married Women in Connecticut, 1871

 Item
Scope and Content From the Collection:

The Pamphlet Collection includes a variety of city reports, church bulletins, sermons, agency reports, school bulletins, theater programs, and similar.

Dates: 1871

Litchfield Centennial Celebration.Historical Address., 1876

 Item
Scope and Content From the Collection:

The Pamphlet Collection includes a variety of city reports, church bulletins, sermons, agency reports, school bulletins, theater programs, and similar.

Dates: 1876

Log of the Twelfth Annual Excursion of the Hartford Piscatorius Club in the Schooner "E. H. Williams", 1870

 Item
Scope and Content From the Collection:

The Pamphlet Collection includes a variety of city reports, church bulletins, sermons, agency reports, school bulletins, theater programs, and similar.

Dates: 1870

Majority Report of the Joint Standing Committee on Railroads on the Petition for a Railroad from Derby to the State Line., 1869

 Item
Scope and Content From the Collection:

The Pamphlet Collection includes a variety of city reports, church bulletins, sermons, agency reports, school bulletins, theater programs, and similar.

Dates: 1869

Memorial Discourse of the First Congregational Church, 1876

 Item
Scope and Content From the Collection:

The Pamphlet Collection includes a variety of city reports, church bulletins, sermons, agency reports, school bulletins, theater programs, and similar.

Dates: 1876

Message of Charles R. Ingersoll, Governor of Connecticut, to Legislature of the State., 1875

 Item
Scope and Content From the Collection:

The Pamphlet Collection includes a variety of city reports, church bulletins, sermons, agency reports, school bulletins, theater programs, and similar.

Dates: 1875