Not finding what you're looking for? Email Us or use the Library Search.
Showing Results: 1 - 20 of 85
From all record types with
- keyword(s): use
Fowler Family genealogy
Collection
Identifier: Mss 818325
Mss 818325
Date(s):
1818-05-25
Abstract
In English.
Woodstock, Connecticut Liquor License
Collection
Identifier: Mss 820305.1
Mss 820305.1
Date(s):
1820-05-05
Abstract
In English.
Earl Clapp receipt
Collection
Identifier: Mss 822372.1
Mss 822372.1
Date(s):
1822-06-22
Abstract
In English.
Brown's Indian Queen Hotel bill
Collection
Identifier: Mss 833900.3
Mss 833900.3
Date(s):
1833
Abstract
In English.
I. Holbrook bill
Collection
Identifier: Mss 834553
Mss 834553
Date(s):
1834-10-03
Abstract
In English.
Bethiah (Clapp) Bacon letter
Collection
Identifier: Mss 819374.3
Mss 819374.3
Date(s):
1819-06-24
Abstract
In English.
Jabez Williams Huntington letter
Collection
Identifier: Mss 841353
Mss 841353
Date(s):
1841-06-03
Abstract
In English.
John Sutton letter
Collection
Identifier: Mss 842124
Mss 842124
Date(s):
1842-01-24
Abstract
In English.
Orin Fowler letter
Collection
Identifier: Mss 842127
Mss 842127
Date(s):
1842-01-27
Abstract
In English.
Orin Fowler letter
Collection
Identifier: Mss 842255
Mss 842255
Date(s):
1842-04-05
Abstract
In English.
Amos Fowler letter
Collection
Identifier: Mss 842623
Mss 842623
Date(s):
1842-11-23
Abstract
In English.
Charlotte B. Clapp letter
Collection
Identifier: Mss 842900.3
Mss 842900.3
Date(s):
1842
Abstract
In English.
Orin Fowler letter
Collection
Identifier: Mss 843151
Mss 843151
Date(s):
1843-02-01
Abstract
In English.
Jared Warner Williams letter
Collection
Identifier: Mss 840374
Mss 840374
Date(s):
1840-06-24
Abstract
In English.
Jabes Williams Huntington letter
Collection
Identifier: Mss 841121.1
Mss 841121.1
Date(s):
1841-01-21
Abstract
In English.
Jared Warner Williams letter
Collection
Identifier: Mss 841126
Mss 841126
Date(s):
1841-01-26
Abstract
In English.
Otsego, N.Y. Schools
Collection
Identifier: Mss 814572
Mss 814572
Date(s):
1814-10-22
Scope and Contents
Teaching certificate issued to John Fowler by the Otsego, New York Schools.
John Fowler contract
Collection
Identifier: Mss 815511.1
Mss 815511.1
Date(s):
1815-11-11
Abstract
In English.
John Fowler certificate
Collection
Identifier: Mss 814517
Mss 814517
Date(s):
1814-09-17
Scope and Contents
John Fowler of Lebanon, Connecticut, certificate of admission as a freeman of Connecticut.
John McClellan letter
Collection
Identifier: Mss 837127
Mss 837127
Date(s):
1837-01-27
Abstract
In English.
Sort Results By
Search Within These Results
Additional filters:
- Related Author
- William, Jared Warner, 1796-1864 19
- Williams, Sarah (Bacon), 1802-1857 6
- Fowler, Amos, 1758-1837 5
- Fowler, Orin, 1791-1852 5
- Child, Linus 3
- Fowler, Mary (Bacon), 1800-1858 3
- Bacon, Bethiah (Clapp), 1778-1865 2
- Bacon, Mary Child, 1800-1858 2
- Fowler, Mary Helen, 1823-1897 2
- Huntington, Jabez William, 1788-1847 2
- Lebanon, Connecticut School Committee 2
- Mead, Susan 2
- Bartlett, Cyrus 1
- Brown's Indian Queen Hotel 1
- Buckingham, W.A. 1
- Child, Abiel 1
- Clapp, Charlotte B. 1
- Clapp, Earl 1
- Dutch, Aaron H. 1
- Fowler, Anson 1
- Fowler, Harriet 1
- Holbrook, I. 1
- Holt, O. 1
- Lathrop, James 1
- McClellan, John 1
- McClellen, John 1
- Musan, Elias 1
- Nattles, William 1
- Paine, James 1
- Royce, Ruel 1
- Skinner, Elias M. 1
- Sutton, John 1
- Sweet, B. 1
- U.S. Treasury Department. 3rd Auditor's Office 1
- Williams, Andrew 1
- Williams, Ozias L. 1
- Winchester, John 1
- Woodstock, Connecticut 1 less
more