Books+ Search Results

Subject (Era): Is Revolution, 1775-1783
Subject with Hierarchy: Is Connecticut
Author
Wilock, David
Published
New York, NY : Routledge, 2024.
©2024
Location
Yale Internet Resource >> None
Format
Books / Online
Author
Packwood, William T.
Published
St. Paul, Minnesota : Two Trees Roots, [2019]
© 2019
Location
SML, Stacks, LC Classification >> E263.C5 P33 2019 (LC)
Format
Books
Author
Anderson, Virginia DeJohn
Published
New York, NY : Oxford University Press, [2017]
Location
BASS, Lower Level >> E280.H2 A76 2017 (LC)
Format
Books
Author
Baker, Mark Allen
Published
Charleston, SC : History Press, 2014.
Location
SML, Stacks, LC Classification >> E263.C5 B35X 2014 (LC)
Format
Books
Author
Baker, Mark Allen
Published
Charleston, SC : The History Press, 2014.
Location
SML, Stacks, LC Classification >> E279 .B34X 2014 (LC)
Format
Books
Author
Hall, Mark David, 1966-
Published
New York : Oxford University Press, c2013.
Location
SML, Stacks, LC Classification >> E302.6.S5 H35X 2013 (LC)
Format
Books
Author
Hall, Mark David, 1966-
Published
New York : Oxford University Press, 2013.
Location
Yale Internet Resource >> None
Format
Books / Online
Author
Hall, Mark David, 1966-
Published
New York : Oxford University Press, c2013.
Location
Law Library >> E302.6.S5 H35 2013
Format
Books
Author
Mullen, Jolene Roberts
Published
Westminster, Maryland : Heritage Books, 2011.
Location
SML, Stacks, LC Classification >> E263.C5 M85 2011 (LC)
Format
Books
Author
Selig, Robert A.
Published
Lebanon, Conn. : Lebanon Historical Society, c2004.
Location
SML, Stacks, LC Classification >> E265 .S426X 2004 (LC)
Format
Books
Author
Connecticut
Published
Hartford, University of Connecticut, 2000-516/1::Online database of Connecticut records from the colonial period.
Location
Yale Internet Resource >> None
Format
Books / Online
Author
Fedor, Ferenz
Published
England ; Raleigh, N.C. : Pentland Press, c1996.
Location
SML, Stacks, LC Classification >> F104 N9 F44 1996 (LC)
Format
Books
13.
Published
[Queensland, Australia] : Heritage Films ; [Bronxville, N.Y.] : Citadel Communications, [2012]
[United States?] : Ravanna Films, ©2012.
Location
FILM ARCHIVE--Video Collection >> videodvd 39002130410849
Format
Images / Video & Film
Author
Kagan, Myrna, 1932-
Published
Hamden, Conn. : Linnet Books, 1989.
Location
SML, Stacks, LC Classification >> F104 N6 K34 1989 (LC)
SML, Linonia & Brothers Room, Berg Foyer >> F104.N657 K34 1989 (LC)
Format
Books
Author
Buel, Joy Day
Published
New York : Norton, c1984.
Location
BASS, Lower Level >> CT275 F5586 B83 1984 (LC)
SML, Stacks, LC Classification >> CT275 F5586 B83 1984 (LC)
LSF-Use in SML, Manuscripts and Archives only (Non-Circ) >> Yca 796 Si3bu
Request for delivery to any Yale Library >> CT275 F5586 B83 1984 (LC)
Format
Books
Author
Buel, Joy Day
Published
New York : Norton, c1984.
Location
Internet Archive >> None
Format
Books / Online
Published
Simsbury, Conn. : The Chapter, c1982.
Location
Library Shelving Facility (LSF) >> F104 S6 S65 1982 (LC)+ Oversize
Format
Books
Author
Peters, Nathan, 1747-1824
Published
[Hartford] : Connecticut Historical Society, 1980.
Location
LSF- BEINECKE >> Meriden Gravure 1613
SML, Stacks, LC Classification >> E275 P48 (LC)
Format
Books
Author
Buel, Richard, 1933-
Published
Middletown, Conn. : Wesleyan University Press ; Irvington, NY : distributed by Columbia University Press, c1980.
Location
SML, Franklin Collection, Room 230 (Non-Circulating) >> 861 1980
BASS, Lower Level >> E263 C5 B83 (LC)
Format
Books
Author
Meyer, Freeman
Published
Hartford : American Revolution Bicentennial Commission of Connecticut, 1977.
Location
DIVINITY, Stacks >> BX7148 C8 M49
Format
Books
Author
Tyler, John W., 1951-
Published
New Orleans : Polyanthos, 1977.
Location
SML, Stacks, LC Classification >> E277 T95 (LC)
Format
Books
Author
Metropolitan District (Conn.). Survey and Mapping Division
Published
Hartford : Metropolitan District, [1976]
Location
MARX LIBRARY, Maps, Request to use at Marx >> 766 H26 1976
Format
Maps & GIS
Author
Woodbury Bicentennial Committee
Published
Woodbury, Conn. : Woodbury Bicentennial Committee, 1976.
Location
SML, Stacks, LC Classification >> F104 W88 W66 1976 (LC)+ Oversize
Format
Books
Author
Wicks, Edith M.
Published
[Stamford, Conn.] : Stamford Genealogical Society, 1976.
Location
SML, Stacks, LC Classification >> F104 S8 W5 (LC)
Format
Books
25.
Author
Connecticut. Dept. of Transportation
Published
Hartford, Conn. : Connecticut Dept. of Commerce, [1975]
Location
MARX LIBRARY, Maps, Request to use at Marx >> 766 1976
Format
Maps & GIS
Author
Cutler, Charles L.
Published
Chester, Conn. : Pequot Press, 1975.
Location
SML, Stacks, LC Classification >> PN4897 C8 C8
Format
Books
Author
Fennelly, Catherine, 1918-
Published
Chester, Conn. : Pequot Press, 1975.
Location
Library Shelving Facility (LSF) >> HQ1438 C8 F45 (LC)
Format
Books
Author
Roth, David Morris, 1935-
Published
Chester, Conn. : Pequot Press, c1975.
Location
DIVINITY, Stacks >> E263 C5 R68 (LC)
SML, Stacks, LC Classification >> F94 S45 2 (LC)
Format
Books
Author
East, Robert A. (Robert Abraham), 1909-2001
Published
Chester, Conn. : Pequot Press, 1974.
Location
SML, Stacks, LC Classification >> E277 E34 (LC)
Format
Books
Author
Roth, David Morris, 1935-
Published
Chester, Conn. : Pequot Press, 1974.
Location
Internet Archive >> None
Format
Books / Online
Author
Roth, David Morris, 1935-
Published
Chester, Conn. : Pequot Press, 1974.
Location
SML, Stacks, LC Classification >> E263 C5 T83 (LC)
Format
Books
Author
Sterling, Charles F.
Published
New York : Williams, 1848.
Location
SML, Microform (Non-Circulating) >> Film B765
Format
Books / Microforms
Author
Barrow, Thomas C.
Published
Chester, Conn., Pequot Press, 1973.
Location
SML, Stacks, LC Classification >> E263 C5 B37 (LC)
Format
Books
Author
White, David Oliver, 1938-
Published
Chester, Conn., Pequot Press, 1973.
Location
SML, Stacks, LC Classification >> E185.93 C7 W45 (LC)
Format
Books
Author
White, David O. (David Oliver), 1938-
Published
Chester, Conn. : Pequot Press, 1973.
Location
LSF- BEINECKE >> Simpson 38
LSF- BEINECKE >> JWJ Zan W5825 973C
Format
Books
Author
Callahan, North
Published
Chester, Conn., Pequot Press, 1973.
Location
Library Shelving Facility (LSF) >> E206 C34 (LC)
Format
Books
Author
Destler, Chester McArthur, 1904-1984
Published
Chester, Conn., Pequot Press, 1973.
Location
SML, Stacks, LC Classification >> E263 C5 D47 (LC)
Format
Books
Author
Collier, Christopher, 1930-
Published
Middletown, Conn., Wesleyan University Press [1971]
Location
Internet Archive >> None
Format
Books / Online
Author
Collier, Christopher, 1930-
Published
Middletown, Conn., Wesleyan University Press [1971]
Location
LSF-Use in SML, Manuscripts and Archives only (Non-Circ) >> Ycy Sh5Co
SML, Stacks, LC Classification >> E302.6 S5 C66 (LC)
Format
Books
Author
Peters, Samuel, 1735-1826
Published
Upper Saddle River, N.J., Literature House [1970, c1877]
Location
HathiTrust Digital Library >> Online Resource
Format
Books / Online
41.
Author
Grotz, George
Published
Old Lyme, Conn. : Lyme House Pub. Co., c1957.
Location
Library Shelving Facility (LSF) >> F94 .5 G7 1957 (LC)
Format
Books
Author
Houghton, Roy M.
Published
[Conn.] : General David Humphreys Branch Number One, Connecticut Society, Sons of the American Revolution, [1952]
Location
LSF- Divinity Special Collections >> 06389
Format
Books
Author
Frisbie, Judah, 1749-1817
Published
Waterbury, Conn. : Mattatuck Historical Society, 1943.
Location
Library Shelving Facility (LSF) >> Ci75 633p 1
Format
Books
Author
Baldwin, Alice Mary, 1879-
Published
[New Haven] : Pub. for the Tercentenary commission by the Yale University press, 1936.
Location
Library Shelving Facility (LSF) >> ML46 B193
SML, Stacks, LC Classification >> F91 C65 56 (LC)
SML, Stacks, LC Classification >> F91 C65 56 (LC)
MEDICAL/HISTORICAL, Stacks >> Hist F C7 56
Format
Books
Author
Baldwin, Alice Mary, 1879-
Published
[New Haven] : Pub. by the Yale university press, 1936.
Location
Law Library >> F97 .T47 no.56
Format
Books
Published
[Bridgeport, Connecticut] : Published by the Trust Department of the Bridgeport-City Trust Company, [1935]
Location
BEINECKE (Non-Circulating) >> BrSides Box 2021 370
Format
Books
Author
Middlebrook, Louis F. (Louis Frank), 1866-
Published
Salem, Mass., Newcomb & Gauss Co., 1935.
Location
LSF-Use in SML, Manuscripts and Archives only (Non-Circ) >> Uxp35 U28 935m
Format
Books
Author
Peck, Epaphroditus, 1860-1938
Published
[New Haven] Published for the Tercentenary Commission by the Yale University Press, 1934.
Location
HathiTrust Digital Library >> Online Resource
Format
Books / Online
Author
Peck, Epaphroditus, 1860-1938
Published
[New Haven] Published for the Tercentenary commission by the Yale university press, 1934.
Location
Library Shelving Facility (LSF) >> F99 .P43 1934 (LC)
MEDICAL/HISTORICAL, Stacks >> Hist F C7 31
SML, Stacks, LC Classification >> F91 C65 31 (LC)
Format
Books
Author
Peck, Epaphroditus, 1860-1938
Published
[New Haven] Published for the Tercentenary commission by the Yale university press, 1934.
Location
Library Shelving Facility (LSF) >> Film BD9918
Format
Books / Microforms
Author
Peck, Epaphroditus, 1860-1938
Published
[New Haven] : Published for the Tercentenary commission by Yale university press, 1934.
Location
Law Library >> F97 .T47 no.31
Format
Books
Author
Shipman, Arthur Leffingwell, 1864-1937
Published
[Hartford, Conn., Press of The Case, Lockwood & Brainard co., 1933].
Location
SML, Microform (Non-Circulating) >> Film B9559:3
Format
Books / Microforms
Author
Rogers, Ernest Elias, 1866-
Published
New London, Conn., 1933.
Location
HathiTrust Digital Library >> Online Resource
Format
Books / Online
Author
Rogers, Ernest E. (Ernest Elias), 1866-1945
Published
New London, Conn, 1933.
Location
Library Shelving Facility (LSF) (In building use only) >> Cb29 35L
Library Shelving Facility (LSF) >> Cb29 35L
Library Shelving Facility (LSF) >> Ci61 66 2
Format
Books
Author
Rogers, Ernest E. (Ernest Elias), 1866-1945
Published
New London, Conn, 1933.
Location
SML, Microform (Non-Circulating) >> Film B9718:2
Format
Books / Microforms
Author
Dutcher, George Matthew, b. 1874
Published
[New Haven] : Published for the Tercentenary commission by the Yale university press, 1933.
Location
SML, Stacks, LC Classification >> F91 C65 8 (LC)
MEDICAL/HISTORICAL, Histories, Locked (Non-Circulating) >> Hist F C7 8
SML, Stacks, LC Classification >> F91 C65 8 (LC)
Format
Books
Author
Dutcher, George Matthew, 1874-
Published
[New Haven] : Published for the Tercentenary commission by the Yale university press, 1933.
Location
Law Library >> F97 .T47 no.7
Format
Books
Published
Farmington, Connecticut : [publisher not identified], 1926.
Hartford, Conn. : The Case, Lockwood & Brainard Co.
Location
LEWIS WALPOLE LIBRARY (Non-Circulating) >> 53 R582 K254
Format
Books
Author
Middlebrook, Louis F. (Louis Frank), 1866-
Published
Salem, Mass., The Essex institute, 1925.
Location
SML, Franklin Collection, Room 230 (Non-Circulating) >> 861 1925
Library Shelving Facility (LSF) >> no 103
Library Shelving Facility (LSF) >> Cb23 89p
Format
Books
Author
Middlebrook, Louis F. (Louis Frank), 1866-
Published
Salem, Mass., The Essex institute, 1925.
Location
SML, Microform (Non-Circulating) >> Film B5564
Format
Books / Microforms
Author
Middlebrook, Louis F. (Louis Frank), 1866-1937
Published
Salem, Mass., : The Essex institute, 1925.
Online
Location
HathiTrust Digital Library >> Online Resource
Format
Books / Online
Author
Huntington, Joshua, 1751-1821
Published
Hartford, Connecticut Historical Society, 1923.
Location
Library Shelving Facility (LSF) >> Ci41 18 20
Format
Books
Author
Trumbull, Jonathan, 1844-1919
Published
Boston : Little, Brown, 1919.
Location
Law Library >> E263.C5 T87 1919
Format
Books
Author
Bates, Albert Carlos, 1865-1954
Published
[Hartford, Press of the Hartford printing co.], 1917.
Location
Library Shelving Facility (LSF) >> Z1223.5 C8 B37 (LC)
Library Shelving Facility (LSF) >> X352 A25p 14
Format
Books
Author
Sons of the Revolution. Connecticut Society
Published
Hartford, Conn. : The Society, c1913.
Location
HathiTrust Digital Library >> Online Resource
Format
Books / Online
Author
Mather, Frederic Gregory, 1844-1925
Published
Albany, N.Y., J. B. Lyon Company, printers, 1913.
Location
HathiTrust Digital Library >> Online Resource
Format
Books / Online
Author
Mather, Frederic Gregory, 1844-1925
Published
Albany, N.Y., J. B. Lyon Company, printers, 1913.
Location
SML, Franklin Collection, Room 230 (Non-Circulating) >> 869 1913
Library Shelving Facility (LSF) (In building use only) >> Cb23s 115
Format
Books
Author
Painter, Thomas, 1760-1847
Published
[Washington, D.C.? 1910]
Location
HathiTrust Digital Library >> Online Resource
Format
Books / Online
Author
Painter, Thomas, 1760-1847
Published
[Washington, D.C.? 1910]
Location
Library Shelving Facility (LSF) >> Ci78 200
Format
Books
Author
Hall, Charles S. (Charles Samuel), b. 1827
Published
Binghamton, N.Y. : Otseningo Pub. Co., 1905.
Location
HathiTrust Digital Library >> Online Resource
Format
Books / Online
Author
Connecticut Daughters of the American Revolution
Published
New Haven, Connecticut chapters, Daughters of the American revolution [1904]
Location
Unavailable - use request form to try BorrowDirect or ILL >> Cb16 825f
SML, Microform (Non-Circulating) >> Film B5768
Format
Books / Microforms
Author
Connecticut Daughters of the American Revolution
Published
New Haven, Connecticut chapters, Daughters of the American revolution [1904]
Location
HathiTrust Digital Library >> Online Resource
Format
Books / Online
77.
Author
Connecticut Daughters of the American Revolution
Published
[New Haven] : Connecticut chapters, Daughters of the American Revolution, [c1904] (Tuttle, Morehouse & Taylor Co.)
Location
Yale Internet Resource >> None
Format
Books / Online
80.
Author
Sons of the Revolution. Connecticut Society
Published
Hartford.
Location
Library Shelving Facility (LSF) >> Cb16 117g
Format
Journals & Newspapers
Author
Daughters of the American revolution. Connecticut. [from old catalog]
Published
New Haven, Connecticut chapters, Daughters of the American revolution [1901]
Location
HathiTrust Digital Library >> Online Resource
Format
Books / Online
Author
Connecticut Daughters of the American Revolution
Published
New Haven, Connecticut Chapters, Daughters of the American Revolution [1901]
Location
HathiTrust Digital Library >> Online Resource
Format
Books / Online
Author
Connecticut Daughters of the American Revolution
Published
New Haven, Connecticut Chapters, Daughters of the American Revolution [1901]
Location
Library Shelving Facility (LSF) >> Cb16 825
Format
Books
85.
Author
Connecticut Daughters of the American Revolution
Published
[New Haven] : Connecticut chapters, Daughters of the American Revolution, [c1901] (Tuttle, Morehouse & Taylor Co.)
Location
Yale Internet Resource >> None
Format
Books / Online
86.
Author
Marcy, Thomas Knowlton. [from old catalog]
Published
Hartford, Conn., 1900.
Location
HathiTrust Digital Library >> Online Resource
Format
Books / Online
Author
Connecticut Historical Society
Published
[Hartford The Society, 1899]
Location
HathiTrust Digital Library >> Online Resource
Format
Books / Online
Author
Connecticut Historical Society
Published
[Hartford, The Society, 1899]
Location
Library Shelving Facility (LSF) (In building use only) >> Ci41 18 7
Format
Books
Author
Connecticut Historical Society
Published
[Hartford, The Society, 1899]
Location
HathiTrust Digital Library >> Online Resource
Format
Books / Online
Author
Robinson, Henry Cornelius, 1832-1900
Published
Hartford, Conn., Press of The Case, Lockwood & Brainard Company, 1898.
Location
HathiTrust Digital Library >> Online Resource
Format
Books / Online
Author
Robinson, Henry Cornelius, 1832-1900
Published
Hartford, Conn. : Press of The Case, Lockwood & Brainard Co., 1898.
Location
Law Library Rare >> Pam 24 no.2
Format
Books
Author
Shepard, James, 1838-1926
Published
[Hartford, Conn.], [The Connecticut Quarterly Company [etc.]] [1898]
Location
SML, Stacks, LC Classification >> E277 .D52 (LC)
Format
Books
Author
Clark, A. H. (Alzamore H.), 1847-
Published
New York City : A.S. Clark, 1897.
Location
HathiTrust Digital Library >> Online Resource
Format
Books / Online
Author
Clark, A. H. (Alzamore H.), 1847-
Published
New York City : A.S. Clark, 1897.
Location
Library Shelving Facility (LSF) >> Cb23 90
Format
Books
Author
Connecticut
Published
Hartford, Press of the Case, Lockwood & Brainard company, 1894-
Location
SML, Stacks, LC Classification >> F99 C65 (LC)+ Oversize
LSF-Use in SML, Manuscripts and Archives only (Non-Circ) >> Yzc L11p
SML, Stacks, LC Classification >> F99 C65 (LC)+ Oversize
SML, Andrews History Study Room 214-215 (Non-Circulating) >> CF99 C6
Format
Books
Author
Connecticut
Published
Hartford : Press of the Case, Lockwood & Brainard Company, 1894-1922
Location
HathiTrust Digital Library >> Online Resource
Format
Books / Online
Author
Connecticut
Published
Hartford, The Case, Lockwood & Brainard, 1894-19
Location
HathiTrust Digital Library >> Online Resource
Format
Books / Online
99.
Author
Sons of the American Revolution. Connecticut Society
Published
Hartford, Conn., Press of the Case, Lockwood & Brainard company, 1891.
Location
HathiTrust Digital Library >> Online Resource
Format
Books / Online
100.
Author
Sons of the American Revolution. Connecticut Society
Published
Hartford, Conn. : Press of the Case, Lockwood & Brainard company, 1891.
Location
HathiTrust Digital Library >> Online Resource
Format
Books / Online