Connecticut Tercentenary Commission Committee on Historical Publications 20
Connecticut Historical Society 14
Tercentenary Commission of the State of Connecticut. Committee on Historical Publications 14
Jacobus, Donald Lines, 1887-1970 9
Andrews, Charles McLean, 1863-1943 8
Bacon, Leonard, 1802-1881 8
Bates, Albert Carlos, 1865-1954 8
Jackson, Ronald Vern 8
American Imprint Collection (Library of Congress) 6
Connecticut Society of Genealogists 6
Peters, Samuel, 1735-1826 6
Teeples, Gary Ronald, 6
Connecticut State Library 5
Dutton, Samuel W. S. 1814-1866 5
Society of the Descendants of the Founders of Hartford 5
Stamford Genealogical Society 5
Trumbull, J. Hammond 1821-1897 5
United States. Bureau of the Census 5
Cameron, Kenneth Walter, 1908- 4
Connecticut (Colony) 4
Daboll, Nathan, 1750-1818 4
Dwight, Timothy, 1752-1817 4
Ethnic Heritage Studies Program (U.S.) 4
Hinman, R. R. 1785-1868 4
Kemp, Thomas Jay 4
Matulaitis Nursing Home (Putnam, Conn.) 4
Sizer, Theodore, 1892-1967 4
Steiner, Bernard Christian, 1867-1926 4
Trumbull, Benjamin, 1735-1820 4
Association for the Study of Connecticut History 3
Benes, Jane Montague 3
Benes, Peter 3
Connecticut 3
Connecticut Daughters of the American Revolution 3
Connecticut Historical Records Survey 3
Connecticut. Adjutant-General's Office 3
Dana, James, 1735-1812 3
Dutcher, George Matthew, 1874-1959 3
Eastern Connecticut State College. Center for Connecticut Studies 3
Gipson, Lawrence Henry, 1880-1971 3
Middlesex Genealogical Society (Conn.) 3
Morse, Jarvis Means, 1899- 3
National Society of the Colonial Dames of America in the State of Connecticut 3
New Haven Colony Historical Society 3
Niles, John M. 1787-1856 3
Page, Patsy R. 3
Pease, John C. 1782-1859 3
Seversmith, Herbert Furman 3
Strong, Nehemiah, 1729-1807 3
Addison Gallery of American Art 2
American Revolution Bicentennial Commission of Connecticut 2
Avery, John, 1819-1902 2
Bailey, Frederic W. -1918 2
Beers, Andrew, 1749-1824 2
Beers, William A. 2
Bishop, Abraham, 1763-1844 2
Blejwas, Stanislaus A. 2
Brainerd, David, 1718-1747 2
Bulkeley, Gershom, 1635-1713 2
Calder, Isabel M. 2
Caulkins, Frances Manwaring, 1795-1869 2
Collier, Christopher, 1930-2020 2
Connecticut (Colony) General Assembly 2
Connecticut Land Company 2
Connecticut Probate Courts 2
Connecticut Society for the Promotion of Freedom, and the Relief of Persons Unlawfully Holden in Bondage 2
Connecticut Society of the Cincinnati 2
Connecticut. General Assembly 2
Convention for the Improvement of the Free People of Colour Philadelphia, Pa.) 2
Convention nationale des Canadiens-Américains de l'état du Connecticut 2
Cothren, William, 1819-1898 2
Daniels, Bruce C. 2
Davis, Charles Henry Stanley, 1840-1917 2
Destler, Chester McArthur, 1904-1984 2
Dexter, Franklin Bowditch, 1842-1920 2
Dwight, Theodore, 1764-1846 2
Dwight, Timothy, 1828-1916 2
Edwards, Jonathan, 1703-1758 2
Eptachorian "Saint George" Society (Waterbury, Conn.) 2
Federal Writer's Project for the State of Connecticut 2
Fitch, Thomas, 1700-1774 2
Fowler, William Chauncey, 1793-1881 2
Gibbes Museum of Art (Charleston, S.C.) 2
Glavnyĭ shtab russkikh fashistov (U.S.) 2
Goodwin, George, 1757-1844 2
Greek Orthodox Theological School (Pomfret, Conn.) 2
Green, Timothy, 1737-1796, 2
Hawes, Joel, 1789-1867 2
Johnston, Alexander, 1849-1889 2
Kelly, J. Frederick 1888-1947 2
Kemp, Vi Lam 2
Klingberg, J. E. 1867-1946 2
Liptak, Dolores Ann 2
Manwaring, Charles William, 1829-1905 2
Mars, James, 1790- 2
Matice Slovenská 2
McCormick, Samuel Jarvis 2
Middlebrook, Louis F. 1866-1937 2
Mika, Gejza H. 2
Mims, Stewart L. 1880- 2