Showing Records: 301 - 330 of 415
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
Percy Maxim Lee oral history
Digital Record
Identifier: http://hdl.handle.net/11134/20002:860496765
Found in:
Connecticut State Library
Photo technician, circa 1942-1945
Digital Record
Identifier: 4210180e-5eb9-4b08-aada-4f32b0b0dd67
Found in:
Connecticut State Library
Physical examination, circa 1942-1945
Digital Record
Identifier: 536315ee-53d4-420b-ae74-fdb6a36c958a
Found in:
Connecticut State Library
Physical examination during redeployment, 1945 May 22
Digital Record
Identifier: 77e9ea59-4572-42f5-9d7c-a19151c50412
Found in:
Connecticut State Library
Piles of gear on the ground and in a truck, 1945 July 7
Digital Record
Identifier: 9429049c-ae93-4472-9b8d-68abd160167b
Found in:
Connecticut State Library
Portrait Index of Individual and Family Portraits in the Pictorial Archives
Digital Record
Identifier: https://ctstatelibrary.org/portraitindex2020/
Dates:
2020
Found in:
Connecticut State Library
Post Exchange, 1944
Digital Record
Identifier: 62ab6f3a-8324-4262-a2d1-a9c09f659c21
Found in:
Connecticut State Library
Post Exchange, circa 1942-1945
Digital Record
Identifier: ae2f960a-8794-4d7a-8cbd-78a5276a5874
Found in:
Connecticut State Library
Prayer at the Base Chapel, 1944 December 2
Digital Record
Identifier: a811c7ab-36ce-4670-b58d-5d4bc21142a4
Found in:
Connecticut State Library
Prayers of confession and petition.
Digital Record
Identifier: 0225991f-8bf7-46d0-9ea1-b3ccd18fe885
Found in:
Connecticut State Library
Private Aura M. Carpenter, circa 1942-1945
Digital Record
Identifier: a1b660a1-b331-4f79-8b0a-00171b1737b0
Found in:
Connecticut State Library
Private controversies, 1st series, 1642-1717 index
Digital Record
Identifier: dddf7cb0-ef0a-404e-ad4c-9fd571d26e87
Found in:
Connecticut State Library
Private controversies, 2nd series, 1636-1811 index
Digital Record
Identifier: bf833d7e-9443-4db6-9b2c-ee0bab4a826a
Found in:
Connecticut State Library
Private John Dawalo, 1944 November 25
Digital Record
Identifier: c503c8c1-1c7f-43c0-9190-526df0a72db4
Found in:
Connecticut State Library
Private J.R. Klugh, 1944 November 25
Digital Record
Identifier: 99b48bb0-ee29-4135-ae18-2a0bea875164
Found in:
Connecticut State Library
Private Virginia S. Peirson, 1944 November 27
Digital Record
Identifier: 523f0a3f-05dc-4b66-b0c7-4fea0d31f863
Found in:
Connecticut State Library
Provisions for poor frontier towns
Digital Record
Identifier: 451b3711-c2e2-4f10-838f-76d95d5a4831
Found in:
Connecticut State Library
Provisions for poor frontier towns, request for Concord
Digital Record
Identifier: eec1a3f2-9113-4875-87b9-4d0910a7bb9b
Found in:
Connecticut State Library
Recreation Hall, circa 1942-1945
Digital Record
Identifier: c5bbfe43-00e3-44ce-9003-087beacd6cb9
Found in:
Connecticut State Library
Recreation Hall, circa 1942-1945
Digital Record
Identifier: f8ebb6a5-ed17-4af7-a726-e4d2e72682cc
Found in:
Connecticut State Library
Recreation Hall, circa 1942-1945
Digital Record
Identifier: 4a299487-f334-4742-8d03-4c8a37c3f033
Found in:
Connecticut State Library
Recreation Hall, circa 1942-1945
Digital Record
Identifier: c316ce1e-2f88-4e69-a3d2-84b7971ea30d
Found in:
Connecticut State Library
Redeployment train, circa 1945 May 22 - August 31
Digital Record
Identifier: 9ce9cbd1-36f6-4f8d-b5ef-28c6e832bbe7
Found in:
Connecticut State Library
Redeployment train, circa 1945 May 22 - August 31
Digital Record
Identifier: 3944d17a-7d22-4f9b-8aff-9c29088693a7
Found in:
Connecticut State Library
Redployment of belongings, 1945 May 22
Digital Record
Identifier: 79f546c5-a997-4208-8d14-1d65908738d5
Found in:
Connecticut State Library
Refueling aircraft, 1945 August 7
Digital Record
Identifier: 41b80110-b27c-4720-adae-7507b8b93311
Found in:
Connecticut State Library
Research History on Gustave Whitehead (Gustav Weisskopf)
Digital Record
Identifier: http://hdl.handle.net/11134/30002:720249900
Dates:
2019
Found in:
Connecticut State Library
Filter Results
Additional filters:
- Subject
- Trials -- Connecticut -- History -- 17th Century 78
- Connecticut -- History -- Colonial period, ca. 1600-1775 -- Sources 53
- Connecticut. General Assembly -- Archives 53
- 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
- Corruption investigation 18
- Norwich (Conn.) 18
- Police ethics 18
- Police misconduct 18
- Connecticut -- Church history 3
- Portraits 3
- Black-and-white photographs 2
- Photographs 2
- Windsor Locks (Conn.) 2
- Airmen 1
- Biglow, Marian Yeaw 1 + ∧ less
- Language
- English 1
- Names
- Wyllys, Samuel 87
- Norwich (Conn.) City Council Committee 11
- Norwich (Conn.) City Council 7
- Abele, Richard J. 5
- Simpson, Clarence D. 5
- Crouch, Donald A. 3
- Driscoll, Daniel E. 3
- Easton Congregational Church 3
- Fitzgerald, John L. 2
- Guiher, Robert A. 2
- Lautier, Charles A. 2
- Murphy, Timothy J. 2
- Pradel, Alfio 2
- Angelopoulos, Demo J. 1
- Bradlaw, Howard 1
- Brautigam, Clifford E. 1
- Brown, Emily Sophie 1
- Bryant, Josephine E. 1
- Casey, James C. 1
- Confrey, Ruth J. 1 + ∧ less
∨ more
∨ more