Showing Records: 241 - 270 of 415
Mass officiated by Father Joseph F. Donoghue, Base Chaplain, 1942 June 17
Digital Record
Identifier: e7cafc1e-2cb0-46c5-b3bb-c015237f67c9
Found in:
Connecticut State Library
Master Sergeant H.V. Whitbeck, 1944 July
Digital Record
Identifier: a4d9938c-73c9-4c7b-8020-126f470e70ae
Found in:
Connecticut State Library
Master Sergeant H.V. Whitbeck, 1944 July
Digital Record
Identifier: 78490d67-a875-4705-bbb2-ddf7fb4fd7f4
Found in:
Connecticut State Library
Master Sergeant John P. Carey, Ordnance, circa 1942-1945
Digital Record
Identifier: 4f51ef14-c45d-4de7-b818-ef493132170c
Found in:
Connecticut State Library
Master Sergeant John P. Carey, Ordnance, circa 1942-1945
Digital Record
Identifier: c6d6eeb6-8c37-4139-83c5-49b9d98987a4
Found in:
Connecticut State Library
Mechanic repairing a tank, circa 1942-1945
Digital Record
Identifier: 302e2d35-ae72-46f2-b091-82854da1c0ea
Found in:
Connecticut State Library
Mechanical difficulties, 1944 October 21
Digital Record
Identifier: 6189d29e-6c87-4387-8e04-2487e871ebf3
Found in:
Connecticut State Library
Mechanical work, 1945 August 7
Digital Record
Identifier: 7dc1902c-b316-4b06-a6c6-dec246e4a8c4
Found in:
Connecticut State Library
Medal presentation, 1944 November 29
Digital Record
Identifier: 108caf47-7fbd-4447-85c5-9b768ffe8f40
Found in:
Connecticut State Library
Men load onto a truck during redeployment, 1945 July 7
Digital Record
Identifier: cd1032fb-0b24-472f-a65c-e570b6fa3604
Found in:
Connecticut State Library
Mess personnel operate a field kitchen, 1942
Digital Record
Identifier: c749e524-175d-43cc-965c-cd4e371ff6d8
Found in:
Connecticut State Library
Messing in the field, 1943 July 17
Digital Record
Identifier: 56f4025b-9561-4d9a-93aa-cdc66056f424
Found in:
Connecticut State Library
Middletown Library Service Center scrapbook
Digital Record
Identifier: http://hdl.handle.net/11134/30002:RG012_MSLC_Scrapbook
Dates:
1955-1959
Found in:
Connecticut State Library
Militia, 1st series, 1678-1757 index
Digital Record
Identifier: 91b051b1-fcc3-4333-b1cc-5ebf741407f7
Found in:
Connecticut State Library
Militia, 2nd series, 1747-1788 index
Digital Record
Identifier: 4df385ba-d6a3-4a8d-9fb1-229468c14e74
Found in:
Connecticut State Library
Militia, 3rd series, 1728-1820 index
Digital Record
Identifier: dcfe6320-4b43-487d-b35f-c035d18f1c0c
Found in:
Connecticut State Library
Miscellaneous, 1st series, 1635-1789 index
Digital Record
Identifier: 3a7d3a2b-71fc-4c96-87a5-206ca3c6b0f9
Found in:
Connecticut State Library
Miscellaneous, 2nd series, 1686-1820 index
Digital Record
Identifier: ad420cc2-4441-45ab-bc8a-4c816600b169
Found in:
Connecticut State Library
Mock court session, 1944 July 5
Digital Record
Identifier: 2d327a56-3f98-46ab-a0ba-d528ecfb391b
Found in:
Connecticut State Library
Movement, 94th Fighter Control Squadron
Digital Record
Identifier: cf77030b-ceb5-4af1-a258-a47bae88140a
Found in:
Connecticut State Library
Movement, 94th Fighter Control Squadron, 1945 April 3
Digital Record
Identifier: 16e4317d-65cd-42c4-9d6c-c5f22dddd69c
Found in:
Connecticut State Library
Movement, 94th Fighter Control Squadron, circa 1942-1945
Digital Record
Identifier: 43431723-c7cc-4315-a44b-2044040abdb3
Found in:
Connecticut State Library
M.P. Squadron on parade, 1943 April 3
Digital Record
Identifier: 69b82885-55b3-4245-8755-02dbb4abbac8
Found in:
Connecticut State Library
M.P. Squadron on parade, 1943 April 3
Digital Record
Identifier: 01c07045-a807-4a95-82ae-a2525dde040d
Found in:
Connecticut State Library
M.P. Squadron on parade, 1943 April 3
Digital Record
Identifier: a08a2627-4ad7-459c-aca0-9a7a7482bd23
Found in:
Connecticut State Library
M.P. Squadron on parade, 1943 April 3
Digital Record
Identifier: 654dd479-1c18-4921-a5b7-f03966ff8fc2
Found in:
Connecticut State Library
Mr. and Mrs Anthony B. Kowalski are presented the Air Medal for their son, 1943 October 31
Digital Record
Identifier: d2f9bc95-610a-4419-a2c5-73713c393e83
Found in:
Connecticut State Library
Mr. and Mrs. Charles Aldrich receive the Air Medal for their son, circa 1942-1945
Digital Record
Identifier: 410fdb63-6517-41ee-9a32-22519baf2266
Found in:
Connecticut State Library
Mr. and Mrs. Charles E. D'Arcy receive the Air Medal for their son, 1944 October 21
Digital Record
Identifier: 23774199-279f-4586-87db-0e86ba7de350
Found in:
Connecticut State Library
Mrs. Celia Tedone and Mrs. Frank T. Tedone receive the Distinguished Flying Cross and Air Medal, circa 1942-1945
Digital Record
Identifier: dc59afbc-071b-4225-aee7-6ddbcded89f1
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