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