Showing Records: 121 - 150 of 415
Charles Minck of Danbury receives the Air Medal for his son, 1944 October 21
Digital Record
Identifier: 4dfbf8c2-32ca-4e5a-957c-bc191c411b0e
Found in:
Connecticut State Library
Chase Going Woodhouse oral history
Digital Record
Identifier: http://hdl.handle.net/11134/20002:860496776
Found in:
Connecticut State Library
Chemical decontamination of a vehicle, circa 1942-1945
Digital Record
Identifier: 6905eaf7-0cb6-423d-b415-fb12e2a2235f
Found in:
Connecticut State Library
Chemical warfare demonstration, 1944 September 2
Digital Record
Identifier: 61c0385b-923f-4e22-b451-857abaf49c67
Found in:
Connecticut State Library
Chemical warfare demonstration, 1944 September 2
Digital Record
Identifier: 1d8bb87d-f294-47e2-8cbb-6056953e4415
Found in:
Connecticut State Library
Chinese trainees are tested for color blindness, circa 1942-1945
Digital Record
Identifier: 9d17e293-4d45-40b9-8db6-3a1b099f4b8f
Found in:
Connecticut State Library
Chinese trainees at a dance, circa 1942-1945
Digital Record
Identifier: 3f1ac94e-8cd8-4752-b968-3e5c5be681c9
Found in:
Connecticut State Library
Chinese trainees eating, circa 1942-1945
Digital Record
Identifier: 9b86cb1a-c4ba-436e-b21b-74885b79349e
Found in:
Connecticut State Library
Chinese trainees learn the fundamentals of flying fighter planes, 1942
Digital Record
Identifier: dff3ef57-e9e4-4ccd-9285-e07ca803f937
Found in:
Connecticut State Library
Civil Air Patrol cadets, circa 1942-1944
Digital Record
Identifier: 8c12ff70-f339-42ee-8fb2-a925c46989bb
Found in:
Connecticut State Library
Civil officers, 1st series, 1669-1756 index
Digital Record
Identifier: 0d06f86f-89e0-4478-9dad-96128afea5bf
Found in:
Connecticut State Library
Civil officers, 1st series, 1669-1756 index on FamilySearch
Digital Record
Identifier: DGS 9066359
Found in:
Connecticut State Library
Civil Officers, 1st series, volume 1, 1669-1724
Digital Record
Identifier: DGS 9066360
Dates:
1669-1724
Found in:
Connecticut State Library
Civil Officers, 1st series, volume 2, 1725-1742
Digital Record
Identifier: DGS 9066361
Dates:
1725-1742
Found in:
Connecticut State Library
Civil Officers, 1st series, volume 3, 1742-1756
Digital Record
Identifier: DGS9066361
Dates:
1742-1756
Found in:
Connecticut State Library
Civil officers, 2nd series, 1673-1820 index
Digital Record
Identifier: cbab2216-a5ef-4a1a-9e23-cdc5ac53c6a9
Found in:
Connecticut State Library
Cleaning firearms, 1943 June 26
Digital Record
Identifier: 0c0ca2a6-b760-42c8-b13c-a5cb2c3492a0
Found in:
Connecticut State Library
Colleges and schools, 1st series, 1657-1789 index
Digital Record
Identifier: 3991d7b0-3e31-4856-89fe-291fecdf87ad
Found in:
Connecticut State Library
Colleges and schools, 2nd series, 1718-1820 index
Digital Record
Identifier: aa7a007c-cf81-4bee-bd27-52e853ff626e
Found in:
Connecticut State Library
Colonel Clyde V. Finter, circa 1942-1945
Digital Record
Identifier: ccb5b51b-4ef3-4033-86af-002163bb7f3a
Found in:
Connecticut State Library
Colonel George E. Lovell, Jr., 1942 December 5
Digital Record
Identifier: 8ab1f5d4-5b8f-40ba-9348-da710ff7dfa2
Found in:
Connecticut State Library
Colonel George E. Lovell, Jr., circa 1942-1945
Digital Record
Identifier: c011e4a5-d086-450c-87d8-dcb32e7e1648
Found in:
Connecticut State Library
Colonel Hubert E. Johnson, circa 1942-1945
Digital Record
Identifier: e3b90f74-2ef3-4992-8db0-d320ec2fcb33
Found in:
Connecticut State Library
Colonel Ivor Massey, circa 1942-1945
Digital Record
Identifier: 37b5e971-dcd7-4323-b0ad-d1df8a261947
Found in:
Connecticut State Library
Colonial boundaries, 1st series, 1662-1827 index
Digital Record
Identifier: cbfcf213-e763-4663-ba08-110fc2254f5e
Found in:
Connecticut State Library
Colonial boundaries, 2nd series, 1664-1820 index
Digital Record
Identifier: c118c5a7-663b-416a-81aa-a50d8bed7c89
Found in:
Connecticut State Library
Colonial wars, 1st series, 1675-1775 index
Digital Record
Identifier: c562de2f-5a63-4ca0-a94e-ab8cf7a494ad
Found in:
Connecticut State Library
Colonial wars, 2nd series, 1689-1806 index
Digital Record
Identifier: 75270d6b-192b-470f-97b6-9123c7f7bbd0
Found in:
Connecticut State Library
Connecticut Society of the Colonial Dames of America Old House Series Inventory
Digital Record
Identifier: https://libguides.ctstatelibrary.org/ld.php?content_id=58656172
Found in:
Connecticut State Library
Connecticut Woman Suffrage Association. Constitution and members, 1869
Digital Record
Identifier: a8149b9f-3809-4992-b6ba-840b9a1c99b8
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