Showing Records: 151 - 180 of 415
Connecticut Woman Suffrage Association. Membership book, 1884
Digital Record
Identifier: 0cf286e0-358f-4245-893e-44956b5fdc37
Found in:
Connecticut State Library
Connecticut Woman Suffrage Association. Registration book, 1919-1920
Digital Record
Identifier: a9df90d4-1b5c-4bba-9979-86ca74ea35a4
Found in:
Connecticut State Library
Control Tower in operation, circa 1942-1945
Digital Record
Identifier: 69484e5c-14de-4b91-9656-7b04148b5fa2
Found in:
Connecticut State Library
Conveyance of Indian land at Middletown
Digital Record
Identifier: 00b63f48-1715-4d02-bf1f-f78eefcdd83b
Found in:
Connecticut State Library
Corporal Loretta P. Kenward, 1944 November 27
Digital Record
Identifier: 2e4d0dce-e968-4885-a6b3-7c71f7c70ba0
Found in:
Connecticut State Library
Corporal Mary Alice Kadelak O'Brien, 1944 November
Digital Record
Identifier: 6bd0aceb-dfa1-465e-8b7f-a3b8cfcf2ccc
Found in:
Connecticut State Library
Corporal R.J. Thomas and Governor Raymond E. Baldwin, circa 1942-1945
Digital Record
Identifier: 2a91942c-48ae-4b60-a54e-56ed0a9a4d58
Found in:
Connecticut State Library
Corporal Thelma I. Terwilliger, 1944 November
Digital Record
Identifier: 1498939b-1077-49c7-b04b-f0acbab39638
Found in:
Connecticut State Library
Corporations, 1790-1820 index
Digital Record
Identifier: 0da402ca-72ee-4792-955b-477e0fe98a8f
Found in:
Connecticut State Library
Court papers, 1649-1709 index
Digital Record
Identifier: 30e77897-3f34-4bc6-9bff-dc0748a14041
Found in:
Connecticut State Library
Crimes and misdemeanors, 1st series, 1662-1789 index
Digital Record
Identifier: 00bb084c-c8bb-4552-b8e5-5221f459b451
Found in:
Connecticut State Library
Crimes and misdemeanors, 2nd series, 1671-1820 index
Digital Record
Identifier: 501e9fdb-860f-43f7-b51b-2c0aa4a897de
Found in:
Connecticut State Library
Demonstration of a P-47 at Bradley Field, 1944 September 6
Digital Record
Identifier: c97cde3c-39d2-4eaa-967b-5a86d26c9050
Found in:
Connecticut State Library
Dissenting congregation at Windsor, John Wareham's protest
Digital Record
Identifier: a9f11631-c9bb-423a-97ae-c4638d5b3381
Found in:
Connecticut State Library
Ecclesiastical affairs, 1st series, 1658-1789 index
Digital Record
Identifier: dbbe3178-368e-4f36-a24b-47debcbd5612
Found in:
Connecticut State Library
Ecclesiastical affairs, 2nd series, 1666-1820 index
Digital Record
Identifier: 8893eeef-14bd-4dd1-84f4-a085d9a64661
Found in:
Connecticut State Library
Edith Valet Cook oral history
Digital Record
Identifier: http://hdl.handle.net/11134/20002:860496760
Found in:
Connecticut State Library
Edna Mary Purtell oral history
Digital Record
Identifier: http://hdl.handle.net/11134/20002:860496770
Found in:
Connecticut State Library
Eleanor H. Little oral history
Digital Record
Identifier: http://hdl.handle.net/11134/20002:860496766
Found in:
Connecticut State Library
Emergency War Service vehicle alongside train, circa 1945 May 22 - August 31
Digital Record
Identifier: 95cdf5dc-ca9c-47db-906f-d465c6173dd5
Found in:
Connecticut State Library
Emily Sophie Brown oral history
Digital Record
Identifier: http://hdl.handle.net/11134/20002:860496758
Found in:
Connecticut State Library
Estates of deceased persons, 1640-1820 index
Digital Record
Identifier: 59912fbe-754f-49fd-96df-8e47aa04ca41
Found in:
Connecticut State Library
Estates of incompetent persons, 1711-1820 index
Digital Record
Identifier: 700abdad-5dad-477f-b314-e6e49e45be44
Found in:
Connecticut State Library
Estates of minors, 1715-1820 index
Digital Record
Identifier: 081db71a-19d1-46a2-b247-21f05ecfcd53
Found in:
Connecticut State Library
Familiarization of the machine gun, circa 1942-1945
Digital Record
Identifier: e0236a4d-acf6-46ad-8fe5-8d6d8e1a6016
Found in:
Connecticut State Library
Finance and currency, 1st series, 1677-1789 index
Digital Record
Identifier: b460f9ae-637c-4ae5-9c04-8f8932a9d5bb
Found in:
Connecticut State Library
Finance and currency, 2nd series, 1689-1820 index
Digital Record
Identifier: 1a759283-1de2-4fd0-8fac-a055876993b8
Found in:
Connecticut State Library
Finances, 1709-1752 index
Digital Record
Identifier: 15b86f86-1598-4c1c-8ea6-751986da2e14
Found in:
Connecticut State Library
Fire drill at A.A.F., 1944 October 9
Digital Record
Identifier: 57bbd72f-7e00-4b2c-9060-b50b917282c8
Found in:
Connecticut State Library
Firing a furnace, 1943 June 26
Digital Record
Identifier: 70e12741-2ff8-442a-9fe5-fbb4deec71c0
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