Home
Online Services
Browse Collections
Open Access
Indigenous Law Portal
RIGHTS! Portal
Recent Titles
Online Title List
Title Search
Abstract Search
LLMC Number Search
African Law Print Holdings
Newsletters
Latest
Archive
About Us
Contact Us
Help
A 501 (c)(3) nonprofit committed to ‘saving the law’
prd server 3
Book Bag
Home
->
Special Focus Collections
->
Early State Records
->
Connecticut, Western Reserve documents
Export to Spreadsheet
Click on the collections below to browse the available titles on LLMC Digital.
1793-12-07, Proclamation against aiding the French (A. St. Clair) (MS)
1801-12-25, Act on boundaries of proposed states
Agents' report, 1807 Jan. 20
Agreement with William Hull, 1796
Articles of corporation, 1795 (18--? Copy) (MS)
Articles of corporation, 1795 (MS)
Assembly's address to President Adams, n.d. (MS draft)
Cleveland, 1796, Minutes of the survey (1801) (MS)
Cleveland, 1810-13, Records of the first Cleveland Library (MS)
Comm. on Partition. Minutes, 1797-1802 (MS)
Contracts of Moses Cleveland, 1796 (MS)
Correspondence (MS)
Doty Papers, 1777-1843 (MS)
Draft of townships, 1807 (MS)
General Assembly. Resolves concerning the Western Reserve, 1795-1802
Heckewelder's Description of Northeastern Ohio, 1796 (MS)
Indian affairs, 1791 (MS)
Land drafts/transfers, 1807-
Landon's field notes, 1797 (MS)
Lands mortgaged, 1816-27
List of proprietors, 1810
Minutes from the draft book, 1798-99 (MS)
Mode of partition of the Western Reserve, 1796 (MS)
Proceedings of meetings, 1796-1801 (MS)
Rootstown, n.d., list of lands (MS)
Suffield, 1802, partition (MS)
Township assignments, n.d. (MS)