M&S Rare Books, Inc.
 
Home > Subjects > Search Results

If you don't see the books you want in our online inventory, please Click Here to let us know your specific wants. Only a small portion of our stock is online, and the majority of our sales (and most of our best books) are sold by catalogue or private quote.
 
Click on a Title to get a detailed description of an item.
Items Found   107
  Author Title
Pub
 
The Crisis. To the People of Connecticut. [Caption title].
1819
 

The Right of the Governor and Company of the Colony of Connecticut, to Claim and Hold the Lands Within the Limits of their Charter, Lying West of the Province of New-York. Stated and Considered: In a Letter to J.H. Esquire. To which is added, An Account of the Purchase from the Indians of Part of those Lands, by the Susquehannah and Delaware Companies, and their Proceedings thereon.
1773
 

A Confession of Faith Owned and Consented to by the Elders and Messengers of the Churches in the Colony of Connecticut in New England, Assembled by Delegation at Say Brook, September 9th, 1708.
1760
 

Report of the Commissioners Appointed by the General Assembly of this Colony, To Treat with the Proprietaries of Pennsylvania, Respecting the boundaries of This Colony and that Province.
1774
 

Report of a Committee of the Connecticut Medical Society, Respecting an Asylum for the Insane, with the Constitution of the Society for Their Relief. Accepted by the Medical Convention, October 3, 1821...
1821
 

1) To Captain Morgan; 2) To the general court; 3) To Governor Talcott from Thomas Rose, with a covering note to Capt. Morgan on the last leaf. Each 19 x 31 cm, the second with two addenda on verso. Drafts, in ink, very legible.
1735
 

Address of the Carrier of the Patriot & Democrat to His Patrons, January 1st, 1837. [Caption title]. Large folio broadside, verse printed in two columns with typographical border.
1837
 

Catalogus Eorum qui in Collegio-Yalensi quod est Novo-Portu Connecticuttensium ab Anno MDCCII ad Annum MDCCLXXVIII, alicujus Gradus Laurea donati sunt.
1770
 

Connecticut Courant, Extra, January 6, 1815. The Proceedings of a Convention of Delegates, From the States of Massachusetts, Connecticut, and Rhode-Island; the Counties of Cheshire, and Grafton, in the State of New-Hampshire; and the County of Windham, in the State of Vermont:--Convened at Hartford, in the Stae of Connecticut, December 15, 1814. [Caption title].
1815
 

Yale Baccalaureate Diploma of David Ely, dated September 13, 1769. Latin. With Official Seal. Oblong 4to. Mounted & framed.
1769
 

A Memorandum of Births. September 10, 1789 - March 25, 1832. Canterbury, Connecticut. Front endpaper: “ Andrew J. Hetrick from Mrs. Lovett 1909". 18mo. notebook with wallpaper cover & linen spine. 117 pp. Well worn, front cover separating. Ink, browned, but bright and legible.
1789
 

Connecticut General Assembly. The Establishment of Toll Gates for the Washington Turnpike. 1812. Holograph document, ink, 4 pp. 4to,
1812
 

Autograph Document (in Latin) of Baccalaureate Graduates signed by Ebenezer Fitch, Senior Tutor. Probable draft copy. N.d., probably 1787. Oblong 4to., previous folds, tears, archival tape repairs. Ink, somewhat worn & browned, legible.
1787
 

Yale University Year Book. Class of 1870. Quarto folio with heavy card stock leaves, leather gilt stamped cover “Yale” and metal clasps. Cover & some pages separating (disbound), some browning. 130 Photos, most 4.5” x 5.5”, many with autograph signatures.
1870
 

Druggist’s Medicine Formulas (?). June 1863 - February 1864. No title. Tall folio. 600 pp. Scrapbook with numbered pasted formulas, mostly pencil. Orig. board cover very damaged, pages loose, spine missing.
1863
 

Norwich, Connecticut, Court Account Book. March 5, 1839 - March 12, 1842. 135 pp. Sheet pasted on flyleaf with heading “General Retainer,” and list of 14 names. Tall narrow folio, calf backed marbled boards. Ink. Alphabeticcal index. Cover separating, edge wear, browning.
1839
 

Election Broadside 1800. “At a General Assembly of the State of Connecticut holden at Hartford, on the second Thursday of May, 1800." Folio, printed, filled in ink. “Bethlem” on verso. Folds with small circular paper loss at edges, browning, few spots.
1800
 

An Impartial Relation of the Hail-Storm on the Fifteenth of July and the Tornado on the Second of August 1799. Which appeared in the Towns of Bozrah, Lebanon and Franklin, in the State of Connecticut. To which is annexed an Estimate of the Damages done by the Storm...
1799
 

Minutes of the Testimony...[concerning] the Condition of...
1834
 

Proposal to Form a Temperance Society. Haddam, Conn., March 5, 1832. Sheets 7.5 x 13 in. folded in half, 8 pp. Ink, legible. Pages browned; overall very good.
1832
 

Deposition of Timothy Baxter (signature) Regarding Gilbert Brewster Inventor of Textile Machinery. Nathan Stone, Justice of the Peace, Berlin, Jefferson, Vermont. August 21, 1813. Copied, Benj. Swan, Clerk of the Supreme Court, August 1813. Sheet 12.5 x 14.5 inches, folded in half, 2 pp. Ink. Slight tears at fold and discoloration at edge.
1813
 

Samuel Hull & Family, Farmer and Store Accounts. 1842-1894. Wallingford, Connecticut. 175 pp., plus eight letters 1852-1871; 19 pp., plus about 15 loose receipts, and 2 Wallingford property deeds 1891 and 1910. Calf backed boards, small folio. Letters chipped at edges, some tears and small holes at folds.
1842
 

Hartford County Deed Signed as Witnesses by T. H. Gallaudet and Chauncey Goodrich. John Mc Cracken Deed to Thomas S. Williams. Signed John Mc Cracken, Thos. Chester, Registrar. January 9, 1807. Sheet 7.75 x 12.5 inches. 1 p. Docketed. Seal. Folds, slight tear at fold.
1807
 

Jonathan Tayntor’s Book, New Haven, Connecticut. Jany 28, 1840 (inscription on flyleaf). Includes Accounts of Brewster & Collis, Carriage Makers 1835-1840 (40 pp.), and Schoolteacher’s Accounts ,1840-1842 (104 pp.). Notebook, Contemp. marbled boards, red calf spine & tips. Sq. 8vo. Spine slightly separating, some signatures loose. Legible ink.
1840
 

The Christian Spectator. Howe & Spalding, New-Haven, Propose publishing a religious periodical work….[Caption title]. Broadsheet, [2] pp., dated September 8, 1818 at end, with integral blank leaf. Printed leaf with names of two subscribers from Berlin [Conn.] written in on verso, second leaf blank save for docket on verso. Folded as for mailing but never addressed. Very good.
1818
 

Report of the Ladies’ Relief Society, of Bridgeport, Conn. Commenced August, 1861, For the Aid of Sick and Wounded Soldiers Belonging to the Army of the United States. Completed Its Work July, 1865.
1861
 

Power of Attorney Granted by Elizabeth Stephens of Stonington to Benadam Gallup. February 18, 1730/31. Stonington, Connecticut. Signed by Elizabeth Stephens, Her Mark. Witnesses Henry Stevens and Ghin...us (?) Stevens. Sheet 7.5 x 10 inches. 1 p. Ink. Wax seal at signature.
1730
 

Oxford Turnpike Company. Collection of Manuscript Accounts and Documents. 1795-1841. 101 pp. Sheets mostly 8 x 13 inches, some 13 x 16 inches, some half or quarter sheet. Edges fraying, some tears and seaparations at folds, browned. Ink bright.
1795
 

Petition to the General Assembly of the Colony of Connecticut convened at Hartford, May, 1770. A True Copy of Record by George Wyllys, Secretary. [Legal Manuscript Regarding Iron Works at Simsbury and Salisbury, Connecticut]. Docketed “Mr. Richard Smith’s Copy, May 1771.” 8 x 12. 5 inches. 44 pp. Bound at left side with ribbon. Some minor tears (two longer tears mended on final leaf), slight edge fraying, staining and smudging. Ink bright.
1771
 

P.T. Barnum Family. Deed of Sale of Land: Nathaniel F. Draper to Philo T. Barnum. Bridgeport, Fairfield County, Connecticut. November 16, 1853. Printed, filled form. Signed by Nathaniel F. Draper, Isaac Sherman, Stephen Hawley (Justice of the Peace). Seal. 8.25 x 13.5 inches. 1 pp. Folds, docketed and recorded. Very small hole at fold, small tear at fold, no loss.
1853
 

Order from the Public Treasury to the Selectmen of New Haven, for James Reynold’s Bill. New Haven. November 2, 1784. Signed by Wm Pitkin Clerk. 1 p. Quarter page 3.5 x 8 inches, docketed on verso. Bright ink.
1784
 

Babbitt, Mix & Co. Blotter. Brookfield, Connecticut, 1829-1830. 6 x 15.5 inches. 251 pp. Contemp. calf backed marbled boards. Cover and spine wear, pages browned. Sound. Ink, some pencil.
1829
 

Pharmaceutical Account Book from Harwinton, Connecticut, 1825 to 1829. 260 pp. Includes copy of Annual Report of the Selectmen of Harwinton from 1911. 31 pp. Tall narrow folio. Full contemp. calf, front cover separated. Some pages over-pasted and pressed flowers. Cover well worn, pages browned and slightly brittle.
1825
 

Articles of Agreement Between John Paine and Daniel Burgess of Hartford, Connecticut, and Backus W. Birge and John Laval of Philadelphia to Deliver State of Connecticut Lottery Tickets. March 7, 1831. Wax seals. Verso "this is the document alluded to by Joseph B. Gay in his examination as the paper marked B. (signed by) C. Ingersoll, Geo. W. Williams". 7.5 x 12.5 inches, 3 pp. Includes a half page receipt for two thousand dollars signed by B.W. Birge. May 9, 1831.
1831
 

Three (3) Deeds of Land in Groton, Connecticut, Purchased by William Williams. 1721-1742. 7 pp. Small folio. Folds, edge fraying & small breaks, browned.
1721
 

General Store and Shoe Ledger. 1829-1831. 8 x 12.5 inches. 348 pp. Alpha index. Full suede calf. Some cover wear, some signatures loose.
1829
 

Writ of Attachment for Jenne Burlington, a Black Woman. May 4, 1802. Sterling, Windham County, Connecticut. Signed by John Grafton, Justice of the Peace. Sheet 8 x 12.5 inches. 1 1/2 pp. Docketed. Folds, light browning. Bright ink.
1802
 

Writ of Habeas Corpus. To Edmund Badger for Hezekiah Hammond of Hampton. Windham County, Connecticut. March 7, 1787. Signed and certified by "Hez Ripley, Just of Peace". August 6, 1787. Docketed. Sheet 13 x 16 inches, folded in half, 3 pp. Browning, archival tape repair at folds.
1787
 

ABBOTT, BENJAMIN, AU Cone Cut Corners: the Experiences of a Conservative Family in Fanatical Times; Involving Soem Account of a Connecticut Village, the People Who Lived In It, and Those Who Came There from the City. By Benauly [pseud.].
1855
 

ANON. Bishop's Bonus, Seabury College, Divine Right of Presbyterianism, and Divine Right of Episcopacy: in a Series of Essays...Together with a Concluding Number, from the Writer Under the Signature of "Toleration"...
1816
 

ANON. Hartford Attorney’s Holograph Law Book and Accounts. Identity Unknown. 1798 - 1837. 8vo. Notebook. 150 pp. No covers, pages 1-24 missing, disbound, brittle, edges frayed, Legible.
1798
 

ANON. The sixth of August or the Litchfield Festival. An Address to the People of Connecticut. [Caption title].
1806
 

ANON. Considerations Suggested by the Establishment of a Second College in Connecticut.
1824
 

ATWELL, ROBERT LeROY U.S. Submarine School. Electrical Department Laboratory Reports by R.L. Atwell. 13 Reports. October 8 - October 24, 1918. 8 x 10.5 inches, paper covers, 130 pp. Cover of report one is slightly tattered with worm holes--remainder of reports browned but very good.
1918
 

BALDWIN, ROGER SHERM An Examination of the "Remarks" on Considerations Suggested by the Establishment of a Second College in Connecticut.
1825
 

BANCROFT, GEORGE. Address at Hartford, Before the Delegates of the Democratic Convention of the Young Men of Connecticut, on the Evening of February 18, 1840... [Caption title].
1840
 

BARKER, UNCAS. Bill to Colony of Connecticut from Elijah Fenton for Expenses. September 9, 1767. Sq. 8vo. leaf. Ink. Verso docketed “Elijah Fenton order of April 1767 No. 1097 Credited, audited, P 145." Folds, slightly browned.
1767
 

BARNUM, P.T. Barnum's Appeal to the Democratic Electors of Connecticut! [Folio broadsheet, four columns on each side].
1852
 

BARNUM, P.T. Triumph of the People. An Account of the Celebration at Danbury, Conn. Dec. 5th, 1832, on the Emancipation from Prison of P.T. Barnum, Editor of the Herald of Freedom, where he had been confined sixty days for the alleged libel on Mr. Seth Seeyle. [Caption title]. Folio broadside, printed in five columns. One or two words deliberately excised from the last column, and the word "Presbyterian" inked over in the phrase "(a hot headed Presbyterian fanatic)."
1832
 

BARNUM, PHINEAS T. Deed of Mortgage from Edward T. Nichols. Cleveland, Ohio. May 4, 1855. 13” x 16” sheet folded into 4 pp. Signed and sealed by Jacob Miller, Notary Public. Recorded May 17, 1855, Cuyahoga County Vol. 81, pgs 113-115. Ink, small tear at fold, minor wear and discoloring.
1855
 

BEECHER, CATHARINE E Suggestions Respecting Improvements in Education, Presented to the Trustees of the Hartford Female Seminary, and Published at Their Request.
1829
 

BENNETT, ELIAS. Connecticut Post Rider's Manuscript Account Book, chiefly 1814-33.
1810
 

BROWN, AMASA. ANS, April 7, 1777, Colchester, [Conn.], four lines, in ink, signed by John Dunning, Selectman.
1777
 

CONNECTICUT COLONIZA Second, Third and Fifth Annual Reports.
1829
 

CONNECTICUT. Addresses and Proceedings at the Woodbury Soldiers' Reception, Held at the Town Hall, Woodbury, Wednesday Evening, August 16th, 1865. [Caption title]. Broadside, 20" x 14".
1865
 

CRANDALL, HEZEKIAH. Two Legal Papers Associated with Crandall Family Members. ALS deposition to Selectmen of Canterbury from Hezekiah Crandall, Elk Falls, Kansas, Dec. 6, 1880. 1 p. Folds, slight fading of ink, legible. [and] Contemp. copy of document of Selectmen concerning encroachment of Joseph R. Willoughby near Pardon Crandall. Canterbury, Conn., Nov. 28, 1828. 2p. Ink, good.
1880
 

DAGGETT, DAVID. Count the Cost. An Address to the People of Connecticut, on Sundry Political Subjects, and Particularly on the Proposition for a New Constitution. By Jonathan Steadfast.
1804
 

DAGGETT, DAVID. Mr. Daggett's Argument, Before the General Assembly of the State of Connecticut, October, 1804, in the Case of Certain Justices of the Peace. To which is prefixed, a Brief History of the Proceedings of the Assembly.
1804
 

DAGGETT, DAVID. Steady Habits Vindicated: or a Serious Remonstrance to the People of Connecticut, Against Changing Their Government.
1805
 

DAGGETT, DAVID. An Eulogium, Commemorative of the Exalted Virtues of His Excellency Roger Griswold, Late Governour of This State....
1812
 

DAGGETT, DAVID. Facts Are Stubborn Things, or Nine Plain Questions to the People of Connecticut, with a Brief Reply to Each. By Simon Hold-fast.
1803
 

DANA, JAMES. The African Slave Trade. A Discourse Delivered in the City of New-Haven, September 9, 1790, Before the Connecticut Society for the Promotion of Freedom.
1791
 

DWIGHT, THEODORE. An Oration, Spoken Before "The Connecticut Society, for the Promotion of Freedom and the Relief of Persons Unlawfully Holden in Bondage"...
1794
 

EAST HARTFORD SELECT Catalogue of the Trustees, Instructors and Pupils of the East Hartford Select School, for the Year Ending December, 1833.
1833
 

EDWARDS, HENRY W. 1 p. ALS to Hon. Levi Woodbury. Letter of Introduction for "Mr. Colt". New Haven, [Connecticut]. January 14, 1834. Sheet 10 x 16 inches, folded in half. Integral address to Woodbury in Washington, D.C. Folds, slight tear at bottom. Legible bright ink.
1834
 

FALES & GRAY'S CAR M An Account of the Terrible Explosion at Fales & Gray's Car Manufactory, Hartford, Conn., Which Occurred on Thursday, March 2nd, 1854. With a List of the Killed and Wounded, Incidents, &c., with the Official Report of the Testimony Before the Coroner's Jury, Their Verdict, Resolutions, &c....
1854
 

GALPIN, HENRY N. Henry N. Galpin, Merchant, Ledger. 1877-79. "Ledger no. 15, H.N.G." Berlin, Connecticut. Folio ledger, 9 x 14 inches. 740 pp., plus alpha index at front. Contemp. calf, cover wear. Pages intact, bright legible ink.
1877
 

GOODWIN, WILLIAM. ALS, 1/2 of 1 p. 4to., written in ink per I.H.C., to Mr. Sykes, Superintendent of the N.H. & H.R.R. (New Haven & Hartford Railroad). Concerns a Balloon Ascension in Connecticut. New Haven, Ct., Sept. 6, 1852.
1853
 

GRISWOLD, STANLEY. A Statement of the Singular Manner of Proceeding of the Rev. Association, of the South Part of Litchfield County in an Ecclesiastical Prosectuion, by Them Instituted Against the Rev. Stanley Griswold...Who, without being heard in his own defence, was by them sentenced to an exclusion from their Associate Communion. Together with a Subsequent Address to said Association, by Nehemiah Strong...to which is added a Short Appendix.
1798
 

HILLHOUSE, JAMES. Broadside Printed Form, with holograph signature of Hillhouse at conclusion as [corrected in ms. to: Comr.] of the School Funds, dated at head, Hartford, March [1st], 1815. Small 4to. [1] page. Docketed “James Hillhouse/April, 1815” in an unknown hand on verso. Old folds, minor wear and browning to fore-edge.
1815
 

HOOKER, ISABELLA B. Tracts of Connecticut Woman Suffrage Association. No. 2. Annual Meeting...Held at Hartford, September 9, 1870. Report of the Executive Committee.
1871
 

HYDE, NANCY M. The Writings of Nancy Maria Hyde, of Norwich, Conn., Connected with a Sketch of Her Life.
1816
 

JUDD, WILLIAM. William Judd's Address to the People of the State of Connecticut, on the Subject of the removal of himself and four other Justices from Office, by the General Assembly of Said State, at Their Late October Session, for delcaring and publishing their Opinion that the people of this state are at present without a constitution of civil government.
1804
 

JUDSON, ANDREW T. One (1) Page ALS to C[hauncey] F[itch] Cleveland in Hampton, Connecticut, Concerning Proof Needed for a Claim. March 18, 1836. Sheet 10 x 14 in., folded in half, free franked & signed by Judson. Folds, slight tears at folds, hole at wax seal, browned. Legible ink.
1836
 

JUDSON, ANDREW T. 17 “Records of Andrew T. Judson: Justice of the Peace, Windham County from January 1st AD 1813.” Cases 320-770, 1813-1820, plus 2 pp. Marriage Records, 1826-36. Folio. Contemp. sheep. Cover warpage, browned, mold spots, worn, but sound & legible. Ink. 160 pp. 7 Carte-de-Visite Photographs, including two of Judson; the remainder are family members. Two newspaper clippings of “The Alleged Cuban Expedition," 1851.
1813
 

KENT, JAMES. An Address Delivered at New Haven, Before the Phi Beta Kappa Society, September 13, 1831.
1831
 

KIMBALL, JOHN C. Connecticut's Canterbury Tale. Its Heroine Prudence Crandall, and Its Moral for To-day. With Two Fine Portraits.
1886
 

KIRBY, EPHRAIM. Reports of Cases Adjudged in the Superior Court of the State of Connecticut. From the Year 1785, to May 1788, with some Determinations in the Supreme Court of Errors.
1789
 

LITCHFIELD, FREDERIC Three (3) pp. ALS, Brooklyn, Connecticut, to Eldridge G. Hill in Troy Grove, LaSalle County, Illinois. June 16, 1844. Sheet 13 x 16", folded in half. Browned, brittle, tears at folds. Third page missing at end. Integral address with wax seal.
1844
 

MADISON, JAMES, et a Bound Volume of Twenty-Four (24) Pamphlets, Mostly Related to Pro-Federalist Political Sentiment in Connecticut Before, During and Immediately After the War of 1812.
1802
 

MINER, THOMAS. Typhus Syncopalis, Sinking Typhus, or the Spotted-Fever of New-England, As It Appeared in the Epidemic of 1823, in Middletown, Connecticut.
1825
 

MUNSON, HUNN. Account Book of a Wallingford, Connecticut Farmer, Town Clerk, Ropemaker, Etc. 1787-1838. Tall folio. 300 pp. Contemp. calf,. marbled boards. Covers worn, with most paper lost. Flyleaf : “Hann Munson Wallingford”. Lined pages, browned, intact & legible ink. Indexed in front. Some pages missing, no obvious loss. Overall good.
1787
 

NEW HAVEN WEST ASSOC An Address of the Pastors of the Churches in the Western District of the County of New-Haven, on the Subject of Prayer and Family Religion.
1803
 

NEW HAVEN WEST ASSOC Statement by the Association of the Western District of New Haven County, Respecting the Case of Mr. Seagrove W. Magill.
1836
 

PENA, AUXCENCIO MARI Long Tom's Pilgrimage. [Caption title]. 4to broadside with two columns of verse & typographical border.
1829
 

PERKINS, ELISHA B. Address Delivered Before the Peace Society of Windham County, At Its Annual Meeting in Brooklyn, August 20th, 1828.
1828
 

RIGGS, DANIEL. Day Book of Daniel Riggs, Blacksmith. Notebook 5 x 7.25 inches, 106 numbered pages, 1843-1852, plus 46 pages, 1859-1865, in a different hand, some from Enola, Oregon. Front 3 pp. handwritten index. Three colored calf, tight, lined pages. Legible bright ink.
1843
 

ROCKWELL, H.H. Fitch Hambletonian! This Celebrated Stallion, purchased of William Fitch, of Norwich, Ct., by H.H. Rockwell and W.H. Allen...[Caption title & partial text]. Broadside, 15.5" x 10."
1871
 

SCHOLFIELD, JOSEPH. Ledger Account Book of the Scholfield Woolen Mill, Montville, Ct., 1818-1833. Sm. folio. 432 pages. Ink. Good condition.
1818
 

SCOTT, WALTER. The Life of Napoleon Buonaparte, Emperor of the French. With a Preliminary View of the French Revolution. In Three Volumes.
1828
 

SHATTUCK, DR. Small Pox Recipe. n.d, ca. 1840s. 4to leaf printed on one-half, folded to 8vo. Ink & printed, written both sides on brochure of "Dentistry. Dr. Shattuck, of Colchester, Conn....” Browned, small holes at folds & edges. “Recipe sent a Merchant of Boston from England Cure for Small Pox”.
1840
 

SHERMAN, HENRY & OLI Articles of Agreement; Holographic ink contemporary clerk's copy of a letter dated August 5, 1856, between Henry Sherman, Oliver Ellsworth and Isaac M. Bolles regarding the “National American” newspaper. Witness was James E.P. Drain (?). One 16x10 lined page folded in half, written on three sides. Slight browning, vey good.
1856
 

SMALLEY, JOHN. Eternal Salvation on no Account a Matter of just Debt; or, Full Redemption, not interfering with free Grace. A Sermon, Delivered at Wallingford, By particular Agreement, with special Reference to the Murryan Controversy...
1785
 

STILES, EZRA. Diploma Examinatorium. 1 p. Mss. in Latin, signed in two places by Ezra Stiles (1727-1795), President of Yale, July 18, 1787. Ink script. Official seal upper left corner.
1787
 

STUART, WILLIAM. Sketches of the Life of William Stuart, the First and Most Celebrated Counterfeiter of Connecticut; Comprising Startling Details...as Given by Himself.
1854
 

TOUSEY, DR. THOMAS. Dr. Thomas Tousey/ Toucey’s Daybook. 1751-1759. Newtown, Connecticut.  4 x 6 inches. 134 pp. Disbound, no cover. Some pages cut in half, edges chipped & frayed. Browned and foxed.
1751
 

WADSWORTH GALLERY. Catalogue of Paintings in Wadsworth Gallery, Hartford...The Pictures are not to be touched with parasols, canes or the fingers...
1856
 

WADSWORTH GALLERY. Catalogue of Paintings in Wadsworth Gallery, Hartford...The Pictures are not to be touched with parasols, canes or the fingers...
1851
 

WATROUS, DUDLEY. Cooper and Shoemaker’s Account Book. “Dudley Watrous Book, Castharhorst (?) D. 1817”. 1816-1833. Sq. 8vo. 300 pp. Leather spine and corners, contemp. boards, worn, indexed in front and on flyleaf not alpha, browned. Legible ink. Very good.
1817
 

WEBSTER, NOAH? An Address to the Freemen of Connecticut.
1803
 

WEBSTER, NOAH? An Address to the Freemen of Connecticut.
1806
 

WELCH, MOSES C. Misrepresentation Detected: or, Strictures and Familiar Remarks Upon the "View, by John Sherman, A.B. of Ecclesiastical Proceedings in the County of Windham.
1807
 

WILLIAMS, WILLIAM. Autograph document, signed. "Debenter of the House of Representatives at Their Sessions in Hartford the Second Thursday of May 1770."
1770
 

WOOLSEY, GEORGEANNA Three Weeks at Gettysburg.
1863
 

YALE. Catalogue of the Library Belonging to the Society of Brothers in Unity, Yale College, June, 1838.
1838
 

YALE. Catalogue of the Library of the Calliopean Society, Yale College, October, 1841.
1841
 

YALE. Catalogue of the Library of the Calliopean Society, Yale College, February, 1846.
1846
 

Valid HTML 4.01!
 
HOME    |    M & S PRESS    |    SUBJECTS    |    SEARCH    |    CONTACT