Jump to navigation
Connecticut History Illustrated
The Past Illustrated
Main menu
Home
All Collections
Advanced Search
About the CTDA
Search
All collections
This collection
Acton Public Library
American School for the Deaf
Avon Free Public Library
Barnum Museum
Bethel Public Library
Bibliomation Libraries
Bill Memorial Library
Bridgeport History Center, Bridgeport Public Library
Bushnell Center for the Performing Arts
Case Memorial Library
Central Connecticut State University
Connecticut Association of Health Science Librarians
Connecticut College
Connecticut Digital Archive Collections
Connecticut Historical Society
Connecticut Landmarks
Connecticut State Colleges & Universities
Connecticut State Library
Connecticut State Museum of Natural History
Deep River Public Library
Dodd Center
Easton Public Library
Enfield Public Library
Fairfield Museum and History Center
Farmington Libraries
Florence Griswold Museum
Greenwich Historical Society
Groton Public Library
Hagaman Memorial Library
Hartford History Center, Hartford Public Library
Hartford Medical Society
Hartford Public High School Museum & Archive
Ivoryton Library Association
Jewish Historical Society of Greater Hartford
Kent Memorial Library, Suffield
Litchfield Historical Society
Lyman Allyn Art Museum
Mattatuck Museum
Meriden Public Library
Mystic Arts Center
Mystic Seaport Museum
New Britain Museum of American Art
Newspapers of Connecticut
Noah Webster House & West Hartford Historical Society
Norwalk Public Library
P. T. Barnum Digital Collection
Russell Library
Slater Memorial Museum
Southern Connecticut State University
Stanley-Whitman House
The Stonington Historical Society
Trautman Garment Engineering Library
Trinity College
United States Coast Guard Academy Library
University of Connecticut
University of Connecticut Archives & Special Collections
University of Hartford
Wadsworth Atheneum
West Haven Public Library
The Westport Library
Windham Textile & History Museum
Woodbury Public Library
For
You are here
Home
/
All Collections
/
Connecticut. Governor
(x)
/
Connecticut History Illustrated
Permanent Link:
http://hdl.handle.net/11134/480002:collection
Views
(1022706)
Downloads
(3843)
TN
DC
MODS
Website |
Contact
1 to 20 of 81 Objects
Sort By:
Title
Date
Relevance
Primary tabs
View
(active tab)
Bookmark
Material Type
text
(81)
Held By
Connecticut State Library
(81)
Topic
World War (1939-1945)
(79)
Regimental histories
(1)
Place
United States (nation)
(2)
Name
Clyma, Carleton B
(78)
Clyma, Carleton B.
(3)
Collection
Connecticut History Illustrated
(81)
Connecticut veterans commemorative booklet. Vol. 1, no. 01-v.9, no.20 (Archived issues)
(80)
State Publications
(1)
Books and Pamphlets (CHI World War II Featured Topic)
(1)
Public Records (CHI World War II Featured Topic)
(1)
(1 - 20 of 81)
Pages
1
2
3
4
5
next ›
last »
Connecticut men, 13th - Airborne - Division, September 1945 (Vol. 1, no. 14), Connecticut men, Thirteenth - Airborne - Division, September 1945
1945
Connecticut men of the 44th Division, August 1945 (Vol. 1, no. 10)
1945
Connecticut veterans commemorative booklet. Vol. 1, no. 01-v.9, no.20 (Archived issues)
Connecticut veterans commemorative booklet. Vol. 6, no. 01. Connecticut men of the United States Navy, demobilization, Lido Beach Separation Center. September 17th to 30th 1945, Connecticut men of the United States Navy, Connecticut men of the United States Army
1945
Connecticut veterans commemorative booklet. Vol. 6, no. 02. Connecticut Men of the United States Navy, demobilization, Lido Beach Separation Center. October 1 to 10, 1945, Connecticut men of the United States Navy, Connecticut men of the United States Army
1945
Connecticut veterans commemorative booklet. Vol. 6, no. 03. Connecticut Men of the United States Navy, demobilization, Lido Beach Separation Center. October 10 to 18, 1945, Connecticut men of the United States Navy, Connecticut men of the United States Army
1945
Connecticut veterans commemorative booklet. Vol. 6, no. 04. Connecticut Men of the United States Navy, demobilization, Lido Beach Separation Center. October 19 to 24, 1945, Connecticut men of the United States Navy, Connecticut men of the United States Army
1945
Connecticut veterans commemorative booklet. Vol. 6, no. 05. Connecticut Men of the United States Navy, demobilization, Lido Beach Separation Center. October 25 to 31, 1945, Connecticut men of the United States Navy, Connecticut men of the United States Army
1945
Connecticut veterans commemorative booklet. Vol. 6, no. 06. Connecticut Men of the United States Navy, demobilization, Lido Beach Separation Center. October 31 to November 6, 1945, Connecticut men of the United States Navy, Connecticut men of the United States Army
1945
Connecticut veterans commemorative booklet. Vol. 6, no. 07. Connecticut Men of the United States Navy, demobilization, Lido Beach Separation Center. November 7 to 10, 1945, Connecticut men of the United States Navy, Connecticut men of the United States Army
1945
Connecticut veterans commemorative booklet. Vol. 6, no. 08. Connecticut Men of the United States Navy, demobilization, Lido Beach Separation Center. November 11 to 16, 1945, Connecticut men of the United States Navy, Connecticut men of the United States Army
1945
Connecticut veterans commemorative booklet. Vol. 6, no. 09. Connecticut Men of the United States Navy, demobilization, Lido Beach Separation Center. November 17 to 23, 1945, Connecticut men of the United States Navy, Connecticut men of the United States Army
1945
Connecticut veterans commemorative booklet. Vol. 6, no. 10. Connecticut Men of the United States Navy, demobilization, Lido Beach Separation Center. November 24 to 29, 1945, Connecticut men of the United States Navy, Connecticut men of the United States Army
1945
Connecticut veterans commemorative booklet. Vol. 6, no. 11. Connecticut Men of the United States Navy, demobilization, Lido Beach Separation Center. November 29 to December 4, 1945, Connecticut men of the United States Navy, Connecticut men of the United States Army
1945
Connecticut veterans commemorative booklet. Vol. 6, no. 12. Connecticut Men of the United States Navy, demobilization, Lido Beach Separation Center. December 4 to 7, 1945, Connecticut men of the United States Navy, Connecticut men of the United States Army
1945
Connecticut veterans commemorative booklet. Vol. 6, no. 13. Connecticut Men of the United States Navy, demobilization, Lido Beach Separation Center. December 8 to 11, 1945, Connecticut men of the United States Navy, Connecticut men of the United States Army
1945
Connecticut veterans commemorative booklet. Vol. 6, no. 14. Connecticut Men of the United States Navy, demobilization, Lido Beach Separation Center. December 11 to 14, 1945, Connecticut men of the United States Navy, Connecticut men of the United States Army
1945
Connecticut veterans commemorative booklet. Vol. 6, no. 15. Connecticut Men of the United States Navy, demobilization, Lido Beach Separation Center. December 14 to 17, 1945, Connecticut men of the United States Navy, Connecticut men of the United States Army
1945
Connecticut veterans commemorative booklet. Vol. 6, no. 16. Connecticut Men of the United States Navy, demobilization, Lido Beach Separation Center. December 17 to 20, 1945, Connecticut men of the United States Navy, Connecticut men of the United States Army
1945
Connecticut veterans commemorative booklet. Vol. 6, no. 17. Connecticut Men of the United States Navy, demobilization, Lido Beach Separation Center. December 20 to 23, 1945, Connecticut men of the United States Navy, Connecticut men of the United States Army
1945
Pages
1
2
3
4
5
next ›
last »
Content Review Lists:
- Select Content Review List list -
My Default List