Showing Records: 271 - 300 of 394
Mrs. Ruth H. McGregor, Mr. Courtice H. Berry, and Captain J.W. DiGeronimo, circa 1942-1945
Digital Record
Identifier: 849484ed-22be-400c-ad07-8dbd403d6abc
Found in:
Connecticut State Library
Names of freeman, Lyme
Digital Record
Identifier: 2251bfa1-6e25-4977-86de-ce0fa1ecdcd1
Found in:
Connecticut State Library
Names of freemen.
Digital Record
Identifier: f1c3c182-f9ca-4c80-9f60-f75ab0ad0bcf
Found in:
Connecticut State Library
Nancy Carnegie Rockefeller oral history
Digital Record
Identifier: http://hdl.handle.net/11134/20002:860496771
Found in:
Connecticut State Library
National Polish Home Dance Hall, 1944
Digital Record
Identifier: 0be0aeb6-7748-416e-ae1d-8619826e9479
Found in:
Connecticut State Library
N.C.O. Club, 1944 December 2
Digital Record
Identifier: aedf756d-1213-4ac8-ad08-a5050de5e412
Found in:
Connecticut State Library
N.C.O. Club, 1944 December 2
Digital Record
Identifier: 946d466b-6dda-47e7-b8dc-7018212dab8e
Found in:
Connecticut State Library
On parade at Bradley Field, 1943 July 12
Digital Record
Identifier: 8adab1ee-16ba-4f78-ae18-38a78b80a5b1
Found in:
Connecticut State Library
On the Weatogue range, 1943 June 24
Digital Record
Identifier: 7220481c-e404-4cdb-9f7c-bcde12c792f4
Found in:
Connecticut State Library
On the Weatogue range, 1943 June 24
Digital Record
Identifier: 40d866cd-f78d-4943-860d-2f15549612b4
Found in:
Connecticut State Library
On the Weatogue range, 1943 June 24
Digital Record
Identifier: 40812a62-31d4-49e4-bf8b-899f24c259f9
Found in:
Connecticut State Library
On the Weatogue range, 1943 June 24
Digital Record
Identifier: 1741b387-5966-4d41-9606-6f5f5180b520
Found in:
Connecticut State Library
On the Weatogue range, 1943 June 24
Digital Record
Identifier: 78c16df9-b71f-4407-b2ae-0dedc2fcdbb6
Found in:
Connecticut State Library
Open House, 1944 August 1
Digital Record
Identifier: c3058700-f9c1-421c-b877-13d4632157b5
Found in:
Connecticut State Library
Open House, 1944 August 1
Digital Record
Identifier: 41fd7b2b-dfd5-402c-a298-6e9fab0911a7
Found in:
Connecticut State Library
Open House, 1944 August 1
Digital Record
Identifier: 0d5bec65-521c-48f4-a75c-91f33f00109b
Found in:
Connecticut State Library
Open House, 1944 August 1
Digital Record
Identifier: a530293d-51ca-49d5-8616-642b02bfc4d0
Found in:
Connecticut State Library
Open House, 1944 August 1
Digital Record
Identifier: d13ab7e5-6a76-4931-af16-f440ccc3c0a0
Found in:
Connecticut State Library
Open House, 1944 August 1
Digital Record
Identifier: a361c7ff-cf0e-4382-96d5-b2a0819b966b
Found in:
Connecticut State Library
Open ranks inspection, 1943 June 16
Digital Record
Identifier: bf59614b-0b44-4c49-97be-6c1163b63768
Found in:
Connecticut State Library
Open ranks inspection, 1943 June 16
Digital Record
Identifier: 1a073fe5-8de0-4cde-b15f-e8f2ab6f749c
Found in:
Connecticut State Library
Open ranks inspection, 1943 June 16
Digital Record
Identifier: c5eb6efc-0301-499e-be01-c3832c2fc34e
Found in:
Connecticut State Library
Ordinance section at Bradley Field, circa 1942-1945
Digital Record
Identifier: e0825e7c-1239-49d5-865d-df93a3222846
Found in:
Connecticut State Library
Outing, 1944 July
Digital Record
Identifier: e74fd361-da6a-4ab5-877c-5c860e0a7fd2
Found in:
Connecticut State Library
P-47, 1944 September 15
Digital Record
Identifier: dc46feda-e70f-45eb-b708-c920630c2749
Found in:
Connecticut State Library
P-47 Turbosupercharger graphic, circa 1942-1945
Digital Record
Identifier: d89d46bf-bda5-4201-9264-dc35ce16b43f
Found in:
Connecticut State Library
Paper work during redeployment, 1945 May 22
Digital Record
Identifier: a2a27aed-5155-45a2-a28a-9b73e108314d
Found in:
Connecticut State Library
Parade at Bradley Field, 1944 September 23
Digital Record
Identifier: e388dba7-8a99-4385-8295-aebe7cc63ca3
Found in:
Connecticut State Library
Parade at Bradley Field, 1944 September 23
Digital Record
Identifier: 420a8f22-d6fe-4d52-a71c-810bc6af66a6
Found in:
Connecticut State Library
Patient receives a box of homemade delicacies, 1942 July 9
Digital Record
Identifier: c2018022-12d5-4915-8a29-e566e649e0bd
Found in:
Connecticut State Library
Filter Results
Additional filters:
- Subject
- Trials -- Connecticut -- History -- 17th Century 78
- Connecticut -- History -- Colonial period, ca. 1600-1775 -- Sources 50
- Connecticut. General Assembly -- Archives 50
- Connecticut. General Assembly--Archives--Indexes 50
- Indexes 50
- Trials (Witchcraft) 42
- Trials (Assault and battery) 36
- Women -- Political activity -- Connecticut 21
- Bradley Field (Windsor Locks, Conn.) 20
- Connecticut -- Church history 3
- Portraits 3
- Black-and-white photographs 2
- Photographs 2
- Windsor Locks (Conn.) 2
- Airmen 1
- Biglow, Marian Yeaw 1
- Connecticut -- Politics and government 1
- Connecticut -- Public Utilities Commission 1
- Electric railroads -- Connecticut 1
- Indian land transfers 1 + ∧ less
- Language
- English 1
- Names
- Wyllys, Samuel 87
- Easton Congregational Church 3
- Lautier, Charles A. 2
- Brown, Emily Sophie 1
- Bryant, Josephine E. 1
∨ more