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
/
State Archives, Connecticut State Library
(x)
/
Connecticut History Illustrated
Permanent Link:
http://hdl.handle.net/11134/480002:collection
Views
(1035322)
Downloads
(3871)
TN
DC
MODS
Website |
Contact
1 to 20 of 93 Objects
Sort By:
Title
Date
Relevance
Primary tabs
View
(active tab)
Bookmark
Material Type
text
(53)
still image
(24)
mixed material
(8)
three dimensional object
(8)
Topic
Soldiers
(14)
Draft registration
(11)
Letters
(11)
Military records
(9)
Military uniforms
(9)
Condolence notes
(8)
Oaths
(5)
Testimonials
(4)
military discharges
(4)
Knights of Columbus
(3)
Medals
(3)
Military camps
(3)
Photographs
(3)
Telegraph
(3)
Y.M.C.A
(3)
Death notices
(2)
Grooming
(2)
Musicians
(2)
Obituaries
(2)
Paper money
(2)
Sabots
(2)
Safety razors
(2)
Silver Star
(2)
Tents
(2)
U.S. Army's Punitive Expedition into Mexico (1916)
(2)
Wooden clogs
(2)
77th Infantry
(1)
Armed Forces--Messes
(1)
Armed Forces--Promotions
(1)
Autobiographical memory
(1)
Bannners
(1)
Baptismal records
(1)
Clippings (Books, newspapers, etc.)
(1)
Crescent Beach
(1)
Discharges
(1)
Intrenchments
(1)
Liberty bonds
(1)
Memorialization
(1)
Mess halls
(1)
Military discharge
(1)
Military dog tags
(1)
Orders (military records)
(1)
Pickelhaubes
(1)
Reunions
(1)
Sailors
(1)
Souvenir programs
(1)
United States. Army. American Expeditionary Forces
(1)
Show more
Show more
Place
Connecticut--Hartford
(23)
New Britain (Hartford, Connecticut, United States) inhabited place
(12)
Sharon (Litchfield, Connecticut, United States) (inhabited place)
(12)
Connecticut--Rockville
(7)
Connecticut--Vernon
(7)
France (nation)
(6)
Germany (nation)
(2)
Groton (New London county, Connecticut, United States) (inhabited place)
(2)
Hartford (Hartford, Connecticut, United States) (inhabited place)
(2)
New Haven (New Haven county, Connecticut, United States) (inhabited place)
(2)
Savenay (Pays de la Loire, France, Europe, World) inhabited Place
(2)
Bennington (Bennington county, Vermont, United States) (inhabited place)
(1)
Bicknell (Knox county, Indiana, United States) (inhabited place)
(1)
Boston (Suffolk, Massachusetts, United States) inhabited place
(1)
Bridgeport (Fairfield, Connecticut, United States) (inhabited place)
(1)
Camp Guthrie
(1)
Connecticut--Middletown
(1)
Connecticut--West Hartford
(1)
France--Montoir-de-Bretagne
(1)
France--Saint-Nazaire
(1)
Guilford (New Haven county, Connecticut, United States) (inhabited place)
(1)
Lime Rock (Litchfield, Connecticut, United States) (inhabited place)
(1)
Meriden (New Haven county, Connecticut, United States) (inhabited place)
(1)
Niantic (New London, Connecticut, United States) inhabited place
(1)
Salisbury (Litchfield, Connecticut, United States) (inhabited place)
(1)
Sandersville (Washington, Georgia, United States) (inhabited place)
(1)
Serracapriola (Foggia, Apulia, Italy, Europe) (inhabited place)
(1)
West Haven (New Haven county, Connecticut, United States) (inhabited place)
(1)
Show more
Show more
Name
Gannon, James P.J.
(14)
Scott, Spencer Joseph
(14)
Engels, Mary
(13)
Parker, Luther
(11)
Miller, Charles
(10)
Johnson, Edward W.
(8)
Mullane, Roberta
(8)
Wlodkowski, Beverly
(8)
Eddy, Claire
(5)
Mullane, William
(5)
Bernasconi, Jacob Fred
(3)
Kirby, Thomas
(3)
McCook, Anson T.
(3)
Swanson, Howard A.
(3)
Hickey, Peter
(2)
Logiudice, Harry
(2)
Andrew
(1)
Bingham, Hiram, 1875-1956
(1)
Dudley, William G.
(1)
Greenlaw
(1)
Grout Blois Photo
(1)
Kelly, Mary
(1)
Putnam, Richard F.
(1)
Reed, John
(1)
Reed, Tom
(1)
Schafer, Edward August, 1893-1988
(1)
Tate, William E.
(1)
Warner, Donald
(1)
Wilbur, James B.
(1)
Show more
Show more
Corporate Name
United States. Army. American Expeditionary Forces
(8)
United States. Adjutant-General's Office. War Department Records Branch
(3)
United States. Office of the Provost Marshal General
(3)
Reichsschuldenverwaltung
(2)
Boston Public Library
(1)
Clapp, Richard Curtis
(1)
Standard Diary Company
(1)
Stanton & Van Vliet Company
(1)
The Camera Shop
(1)
United States. National Archives and Records Service
(1)
Show more
Show more
Collection
Connecticut History Illustrated
(93)
Gannon, James P. J., 1895-1970
(14)
Meegan, Raymond, 1897-1927
(14)
Sharon, Town of, 1760-1976 (RG 062:125)
(12)
Sharon
(12)
Parker, Luther
(11)
Johnson, Edward W.
(8)
Mullane, William Coles, 1895-1955
(8)
Gworek, Jacob Joseph, 1884-1956
(7)
Schafer, Edward A., 1893-1988
(6)
Remembering World War One
(3)
Jacob Fred Bernasconi Collection
(3)
Logiudice, Joseph, 1896-1959
(1)
Vecchitto, Joseph F., 1898-1963
(1)
Reed, Harold Milton
(1)
Conroy, Martin James, 1893-1967
(1)
Conroy, John Francis, 1895-1959
(1)
Auerhamer, Joseph H., 1896-1980
(1)
Carroll, William Augusta, 1894-19?
(1)
Dudley Photograph Collection of Hartford During World War I (PG 034)
(1)
Documents and Letters (CHI Communication Featured Topic)
(1)
Show more
Show more
(1 - 20 of 93)
Pages
1
2
3
4
5
next ›
last »
Anson T. McCook letter to Mrs. Meegan
1928-01-01
Anson T. McCook letter to Mrs. Meegan, page 1
1928-01-01
Anson T. McCook letter to Mrs. Meegan, page 2
1928-01-01
Army and Navy Diary
1917-1919
Arthur W. Lamb, Registrar's Oath
1917-06-05
Boots, William Cole Mullane
1917-1919
Brown, Anna Irvina, 1891-1984
Brown, Everett Eugene, 1894-1961
"Buy That Bond"
1917 - 1919
Cardascio, Antonio, 1892-1988
1914-1918
Certificate of Military Service, Edward W.Johnson
1965-08-03
Citation, Yankee Division
1918
Co. C, 102nd Infantry
1917-1919
Company G, 1st Connecticut Infantry portrait
1914
Decoration of the Colors 104th Infantry, A.E.F. by General Pershing
1916.0-1919.0
Discharge certificate, Jacob Gworek
1932-07-28
Discharge certificate, James P.J. Gannon
1919-04-28
Discharge certificate, National Guard, Raymond Meegan, recto
1918-08-05
Discharge certificate, National Guard, Raymond Meegan, verso
1918-08-05
Discharge certificate, U.S. Army, Raymond Meegan
1919-06-10
Pages
1
2
3
4
5
next ›
last »
Content Review Lists:
- Select Content Review List list -
My Default List