Jump to navigation
Connecticut Digital Archive
Connect, Preserve, Share
Main menu
Home
All Collections
Advanced Search
About the CTDA
Search
All collections
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 History Illustrated
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
/
jeep
(x)
/
Search results
1 to 20 of 2708 Objects
Sort By:
Title
Date
Relevance
Material Type
text
(363)
still image
(56)
mixed material
(8)
Held By
Connecticut State Library
(160)
Central Connecticut State University
(137)
Avon Free Public Library
(91)
Russell Library
(58)
Archives & Special Collections, University of Connecticut Library
(42)
Dodd Center
(29)
Deep River Public Library
(20)
Norwalk Public Library
(16)
University of Hartford
(15)
Terryville Public Library
(14)
Hartford History Center, Hartford Public Library
(11)
Hartford Public High School Museum & Archive
(7)
Connecticut College
(5)
Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Library
(4)
Bridgeport History Center, Bridgeport Public Library
(4)
Connecticut Historical Society
(3)
Enfield Public Library
(3)
Bridgeport History Center
(2)
Stanley-Whitman House
(2)
Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Libraries
(1)
UConn Law Library
(1)
Show more
Show more
Topic
Legal briefs
(138)
Valley Regional High School, (Deep River, Conn.) -- High School Yearbooks -- Periodicals.
(19)
School Yearbooks
(14)
Children
(8)
Department of Administrative Services
(8)
Government vehicles
(8)
College yearbooks
(5)
High schools
(5)
Housing
(5)
Housing authorities
(5)
Public housing
(5)
School yearbooks
(5)
Student publications
(5)
Automobiles
(4)
Department of Transportation
(4)
Railroad stations
(3)
Traffic safety
(3)
Agriculture
(2)
Blind children
(2)
Board of Education and Services for the Blind
(2)
Children with visual disabilities
(2)
Cities and Towns
(2)
Department of Energy and Environmental Protection
(2)
Electric cables
(2)
Hazardous waste sites
(2)
Military uniforms
(2)
Traffic accidents
(2)
Armed Forces
(1)
Billboards
(1)
Bills, Legislative
(1)
Connecticut National Guard
(1)
Deep River (Conn.) -- High School Yearbooks -- Periodicals.
(1)
Department of Emergency Services and Public Protection
(1)
Emigration and immigration
(1)
Express highways
(1)
Family violence
(1)
Hamden, Conn. -- (maps)
(1)
Homicide
(1)
Household survey
(1)
Jewish soldiers
(1)
Law reports, digests, etc.
(1)
Legislative bodies -- Public meetings
(1)
Legislative hearings
(1)
Newsletters
(1)
Road rollers
(1)
Roads, Earth
(1)
Schools
(1)
Transportation survey
(1)
Universities and colleges
(1)
Victims of crimes
(1)
World War, 1939-1945
(1)
World War, 1939-1945--America
(1)
Show more
Show more
Place
Connecticut (state)
(20)
Connecticut
(17)
Deep River (Conn.)
(16)
Essex (Conn.)
(15)
Chester (Conn.)
(14)
Pequabuck (Conn.)
(14)
Plymouth (Conn.)
(14)
Terryville (Conn.)
(14)
Hartford (Conn.)
(11)
Storrs (inhabited place)
(10)
New London (inhabited place)
(5)
Chester (Conn. : Town)
(4)
Deep River (Conn. : Town)
(3)
Essex (Conn. : Town)
(3)
Portland (Or.)
(2)
Deep River (Town : Conn.)
(1)
Enfield
(1)
Hamden, Connecticut
(1)
Interstate 84
(1)
Middletown Conn.
(1)
Riverside (Greenwich, Conn.)
(1)
Rowayton (inhabited place)
(1)
Walnut Street (Hartford, Conn.)
(1)
West Hartford (Conn.)
(1)
Show more
Show more
Name
Manter, Jerauld A., 1889-1990
(8)
Donia, Robert J.
(6)
Showers, Stephen
(4)
William J. Huebner
(3)
Aldrich, Anna Zarra
(2)
Bouchard, Norma
(2)
Lange, Luane
(2)
Magyar Studies of America
(2)
Waugh, Albert E. (Albert Edmund), 1902-1985
(2)
Abadia-Barrero, Cesar
(1)
Adisa, K. J.
(1)
Aikins, Julie W.
(1)
Ali, Mehmed
(1)
Amspacher, Jim
(1)
Angiolillo, Michelle
(1)
Bacchus, Wilfred Alan
(1)
Bailey, Leon
(1)
Baldwin, Peter
(1)
Ballard, Frank
(1)
Ballard, Frank W.
(1)
Barfield, Thomas
(1)
Baril, Russell
(1)
Bassman, Michael Frederic
(1)
Bloomer, Richard H.
(1)
Bobaljik, Jonathan
(1)
Bodine, Thomas R.
(1)
Boskovic, Zeljko
(1)
Buckwald, Stephen C.
(1)
Calabrese, Andrea
(1)
Celli, Andrea
(1)
Chandy, John
(1)
Charters, Ann
(1)
Chiappetta-Miller, Concetta
(1)
Clark, Christopher
(1)
Conrad, Robert
(1)
Curtin, William M.
(1)
Dam, Linda
(1)
Denes, Amanda
(1)
Doost, Frances Kay
(1)
Dowling, Donald H.
(1)
Dressell, Barbara Ann
(1)
Eliason, Alton
(1)
Field, G. Lowell
(1)
Frank, Gene Roland
(1)
Fuller, Benjamin
(1)
Gaspar, Charles Jamieson, Jr.
(1)
Gerberich, J. Raymond
(1)
Gerson, Louis L.
(1)
Gesler, Harriet Lillian
(1)
Greene, Elizabeth
(1)
Greene, John Francis
(1)
Gregorio, David I.
(1)
Guiney, Mortimer
(1)
Hall, Joan
(1)
Hansen, Holger
(1)
Hardarson, Gisli R.
(1)
Harrington, Lucile S.
(1)
Hartikka, Arnold
(1)
Hartikka, Phyllis
(1)
Herr, John H.
(1)
Hogan, Patrick
(1)
Horrocks, Allison B.
(1)
Jin, Chenglu
(1)
Johnson, Franklin E., Sr.
(1)
Kerr-Chiovenda, Melissa S.
(1)
King, Joshua
(1)
Kington, Ellery G.
(1)
Konduri, Karthik Charan,
(1)
Kramer, Paul
(1)
Kyte, Richard E.
(1)
LaPointe, Edward
(1)
Lanham, Charles
(1)
Lapidus, Gary David
(1)
LeTard, Amanda J.
(1)
Lebovitz, Emily J.
(1)
Libal, Kathryn
(1)
Lin, Carolyn A.
(1)
Litman, Ellen
(1)
Longon, Gardiner
(1)
Lownes, Nicholas Earl
(1)
Lynch, Joann
(1)
Martinez, Samuel
(1)
Masciandaro, Franco
(1)
Massey, Robert U.
(1)
Masterson, Melina A.
(1)
McElya, Micki
(1)
McKey, Elizabeth C.
(1)
Miller, Ross L.
(1)
Nason, Doris E.
(1)
Orringer, Nelson R.
(1)
Paulus, John Francis
(1)
Pelizzon, V. P.
(1)
Protheroe, Donald
(1)
Renzulli, Joseph S.
(1)
Reynolds, Margaret
(1)
Rios, Diana
(1)
Ritter, Chloe
(1)
Roesell, Alexander
(1)
Rogers, Vincent
(1)
Rojo, Jerry N.
(1)
Show more
Show more
Corporate Name
Connecticut. Appellate Court
(138)
University of Connecticut
(20)
Department of Administrative Services
(8)
University of Hartford Students
(7)
Bosnian Serb Assembly
(6)
Housing Authority of the City of Hartford
(5)
Connecticut College for Women
(4)
Students of Hillyer College
(4)
Valley Regional High School; Triad Club.
(4)
Thomas Snell Weaver High School (Hartford, Conn.)
(3)
Board of Education and Services for the Blind
(2)
Bulkeley High School (Hartford, Conn.)
(2)
Highway Safety Office, Bureau of Policy and Planning, Department of Transportation
(2)
Bridgeport History Center
(1)
Bridgeport Jewish Community Center. Young Women's War Service Club
(1)
Bureau of Policy and Planning, Department of Transportation
(1)
Connecticut College
(1)
Connecticut General Assembly
(1)
Connecticut National Guard Public Affairs Office
(1)
Connecticut Supreme Court
(1)
Connecticut Transportation Institute
(1)
Connecticut. Department of Transportation
(1)
Connecticut. General Assembly. General Law Committee
(1)
Connecticut. Supreme Court
(1)
Deep River High School; Journalism Club.
(1)
Department of Emergency Services and Public Protection
(1)
Department of Energy and Environmental Protection
(1)
Department of Transportation
(1)
Hartford Times
(1)
Herzberger, David K.
(1)
Hillyer Junior College
(1)
Kinkade, Richard P.
(1)
Middletown High School Senior Class
(1)
Valley Regional High School, Deep River, (Conn.); Triad Club.
(1)
Show more
Show more
Book/Journal/Folder Title
The Jeep
(63)
Case No. IT-09-92-T, PROSECUTOR v. RATKO MLADIĆ, PUBLIC WITH CONFIDENTIAL ANNEX, JUDGMENT, VOLUME III
(9)
The Book of all time
(6)
Schools-at-War program
(6)
Publications, 1992-2000 (2)
(6)
Joint Standing Committee Hearings, Transportation. 2021 Pt.02 p.609-1384
(6)
The Open road
(4)
007 Huebner, April 30-May 30, 1951 Letters
(4)
Myriads: the literary journal of the University of Connecticut at Stamford, Spring
(4)
Connecticut veterans commemorative booklet. Vol. 8, no. 06. Connecticut men of the United States Army, demobilization, Fort Devens, Massachusetts. November 15 to 16, 1945
(4)
Connecticut veterans commemorative booklet. Vol. 8, no. 11. Connecticut men of the United States Army, demobilization, Fort Devens, Massachusetts. November 24 to 26, 1945
(4)
Joint Standing Committee Hearings, Judiciary. 2015 Pt.10 p.5291-5911
(4)
Our thing, 1980, undated 2
(4)
The Enfield press, 1985-05-29
(4)
info:fedora/140015:82
(3)
2001 Triad
(3)
Valley Regional High School 2004
(3)
Reports, Statements, Press Releases, 1992-2000
(3)
Connecticut Daily Campus, Volume 76, Number 45
(3)
Along the Line, v. 14, no. 12
(3)
NOTICE OF FILING UPDATED PUBLIC REDACTED VERSION OF PROSECUTION FINAL TRIAL BRIEF
(3)
Case No. IT-09-92-T, PROSECUTOR v. RATKO MLADIĆ, PUBLIC WITH CONFIDENTIAL ANNEX, JUDGMENT, VOLUME I
(3)
Register of war production facilities in Connecticut
(3)
Connecticut veterans commemorative booklet. Vol. 8, no. 07. Connecticut men of the United States Army, demobilization, Fort Devens, Massachusetts. November 16 to 18, 1945
(3)
Connecticut veterans commemorative booklet. Vol. 8, no. 09. Connecticut men of the United States Army, demobilization, Fort Devens, Massachusetts. November 19 to 21, 1945
(3)
Connecticut veterans commemorative booklet. Vol. 9, no. 05. Connecticut men of the United States Army, demobilization, Fort Devens, Massachusetts. December 13 to 15, 1945
(3)
Connecticut veterans commemorative booklet. Vol. 9, no. 12. Connecticut men of the United States Army, demobilization, Fort Devens, Massachusetts. December 29 to 30, 1945
(3)
Connecticut veterans commemorative booklet. Vol. 9, no. 16. Connecticut men of the United States Army, demobilization, Fort Devens, Massachusetts. January 5 to 6, 1946
(3)
Connecticut veterans commemorative booklet. Vol. 7, no. 18. Connecticut men of the United States Army, demobilization, Fort Devens, Massachusetts. October 29 to 31, 1945
(3)
Connecticut schools at war
(3)
2004-PA 066. AN ACT CONCERNING DUAL ARRESTS IN FAMILY VIOLENCE CASES
(3)
Joint Standing Committee hearings, Transportation. 2016 Pt.01 p.1-552, index
(3)
Joint Standing Committee Hearings, General Law. 2011 Pt.2 p.370-743
(3)
Joint Standing Committee Hearings, Transportation. 2022 p.1-822 Index
(3)
The Thompsonville press, 1944-05-25
(3)
Enfield press, 1983-04-28
(3)
Enfield press, 1983-05-05
(3)
The Press, 1983-05-19
(3)
The Press, 1983-05-24
(3)
The Press, 1983-05-31
(3)
The Press, 1983-06-14
(3)
The Press, 1984-06-13
(3)
The Enfield press, 1985-01-16
(3)
Bethel High School Yearbooks 1970
(2)
2000 Triad
(2)
The Class of 1990's missing piece
(2)
Triad 1993
(2)
December 1974
(2)
006 Sixth Atlantic States Championship
(2)
028 Midget Auto Races Official Program
(2)
008 Huebner, May 31-Nov. 6, 1951 Letters & Articles
(2)
The Avon News
(2)
December 1957
(2)
Avon News, 1981-10-29
(2)
Avon News, 1981-11-05
(2)
Avon News, 1981-11-19
(2)
info:fedora/150002:AvonN0101
(2)
Avon News, 1981-12-24
(2)
Avon News, 1982-02-11
(2)
Avon News, 1982-02-18
(2)
Avon News, 1982-03-11
(2)
Avon News, 1982-04-08
(2)
Avon News, 1982-04-22
(2)
Avon News, 1982-04-29
(2)
Avon News, 1982-06-10
(2)
Avon News, 1982-08-12
(2)
Avon News, 1982-10-28
(2)
Avon News, 1982-11-04
(2)
Avon News, 1984-03-08
(2)
Avon News, 1989-10-19
(2)
Memoirs of witness Gisevius
(2)
1956
(2)
1958
(2)
Viet Report, v. 1 #3
(2)
Nutmeg, 1947
(2)
Skaters of the Fens
(2)
Publications, 1992-2000
(2)
The Daily Campus, Volume 93, Number 97
(2)
The Daily Campus, Volume 93, Number 15
(2)
The Daily Campus, Volume 93, Number 18
(2)
The Daily Campus, Volume 93, Number 50
(2)
The Daily Campus, Volume 92, Number 82
(2)
The Daily Campus, Volume 92, Number 85
(2)
The Daily Campus, Volume 92, Number 88
(2)
The Daily Campus, Volume 92, Number 90
(2)
The Daily Campus, Volume 92, Number 115
(2)
The Daily Campus, Volume 91, Number 103
(2)
The Daily Campus, Volume 92, Number 117
(2)
The Daily Campus End of Year
(2)
The Daily Campus, Volume 91, Number 77
(2)
The Daily Campus, Volume 92, Number 57
(2)
The Daily Campus, Volume 92, Number 58
(2)
The Daily Campus, Volume 91, Number 74
(2)
Connecticut Daily Campus, Volume 70, Number 68
(2)
Connecticut Campus Volume 29, Number 50
(2)
Connecticut Campus Volume 29, Number 46
(2)
Connecticut Daily Campus, Volume 78, Number 14
(2)
Connecticut Campus Volume 31, Number 30
(2)
Connecticut Daily Campus, Volume 83, Number 102
(2)
Connecticut Daily Campus, Volume 84, Number 130
(2)
Show more
Show more
Collection
Connecticut Supreme Court and Appellate Court Briefs
(138)
Saybrook [Deep River] and Valley Regional [Chester, Deep River and Essex] High School Yearbooks
(20)
Dissertations
(16)
Terryville High School Yearbooks
(14)
Connecticut History Illustrated
(14)
Anthony_Peter
(11)
Center for Oral History Interviews Collection
(9)
University of Connecticut Photograph Collection
(8)
State fleet composition and fuel usage report
(8)
Buden_Daniel_Thomas
(7)
info:fedora/230002:vhp0151
(5)
Koiné yearbook
(5)
Hartford Housing Authority Records
(5)
Croce_John
(5)
Martel_Jr._Earl_J
(5)
info:fedora/530002:vhp0151
(5)
Huebner, William J., Jr.
(4)
Theses
(4)
Asanacija Transcripts
(4)
Shannon_Thomas_H
(4)
Newspaper Clippings Collection
(3)
Leroy Roberts Railroad Collection
(3)
Rukovodjenje Transcripts
(3)
Weaver High School yearbooks
(3)
Carlson_David_B
(3)
Guarino_Raymond
(3)
Higgins_John
(3)
Tazzara_David
(3)
Venti_Robert_D
(3)
Joseph Balogh Collection of Hungarian and Hungarian-American Material
(2)
Daily Journal
(2)
Connecticut 20th Century Agricultural History Project Oral Histories
(2)
2019
(2)
Terminology Issues: Asanacija
(2)
List of contaminated or potentially contaminated sites
(2)
State of Connecticut highway safety plan, federal fiscal year...
(2)
Connecticut Images Collection
(2)
Bulkeley High School yearbooks
(2)
Brous_Chris
(2)
Campbell_Robert_E
(2)
Carleton_Normand
(2)
Horila_Allen
(2)
Jordan_James
(2)
Lussier_William
(2)
McGrath_Philip_J
(2)
Mirabello_John
(2)
Smith_Elbert
(2)
Sullivan_John
(2)
Urso_Luciani_J
(2)
info:fedora/530007:17:00
(2)
ARC - Small Archives and Manuscripts
(1)
Cherry Brook Park
(1)
info:fedora/200009:KAR
(1)
info:fedora/200009:KOMTRAN
(1)
Walter I. Wardwell Papers
(1)
Waterbury (CT) Area Immigrant Oral History Collection, University of Connecticut Urban and Community Studies Program
(1)
Karadžić Trial Documents
(1)
Transcript Excerpts: Komandant/Komandir
(1)
Terminology Issues: Rukovodjenje
(1)
1986
(1)
info:fedora/230002:vhp0153
(1)
info:fedora/230002:vhp0165
(1)
Connecticut Department of Transportation town highway maps, 2020
(1)
Connecticut Guardian
(1)
Connecticut highway safety annual report
(1)
Connecticut family violence ... homicide report
(1)
The BESB buzz: a newsletter for families of children who are blind or visually impaired
(1)
El zumbido de la BESB: un boletín para familias de niños ciegos o con discapacidad visual
(1)
Staff Assistant Jason Novak Files, 2015-2016
(1)
Director of Communications Mark Bergman Files, 2015-2016
(1)
Department of Motor Vehicles (DMV) Complaints
(1)
February 8, 2013 Blizzard
(1)
Email Archive, August 2011- May 2013
(1)
Hurricane Sandy, October 2012
(1)
Gun Control, 2012-2013
(1)
Front Desk Files, 2015-2017
(1)
Staff Assistant Kelsey Lawlor Files, 2015-2016
(1)
Taxes, 2012-2013
(1)
Email Archive from Second PC, March 2011 to May 2012
(1)
Senior Policy and Communications Advisor Meg Green Files
(1)
ConnTech Listserv Messages, 1995
(1)
1971 Joint Standing Committee hearings
(1)
2022 Bill Files of the Connecticut General Assembly
(1)
State Publications
(1)
Connecticut reports, Vol. 157 (July 1968/Feb. 1969)- .
(1)
Hartford Times Collection
(1)
Barrese_Rocco
(1)
Barzda_Edward
(1)
Beveridge_Robert_E
(1)
Bormolini_William
(1)
Cavallari_Steve
(1)
Cooke_Clayton
(1)
Cree_Earl
(1)
Crowley_John
(1)
Denino_John
(1)
Farrington_Harold_B_JR
(1)
Fluckiger_John
(1)
Flynn_Eugene
(1)
Fradianni_Angelo_D
(1)
Franklyn_Wayne_R
(1)
Show more
Show more
(1 - 20 of 2,708)
Pages
1
2
3
4
5
…
next ›
last »
#
Title
Date
1
The
Jeep
1943-1945
2
F.O. party
jeep
3
F.O. party
jeep
4
Jeep
and school children
5
Jeep
and school children
6
Jeep
and school children
7
Jeep
and school children
8
Jeep
and school children
1944-03-09
9
Jeep
and school children
10
Jeep
and school children
11
Jeep
and school children
12
William Bormolini inside a
Jeep
13
Jose Pickard, with
jeep
; Korea
14
Jeep
on fire; ; 04/1969
15
Jeep
; Loc Ninh; 10/1968
16
Wolfhound's
jeep
; Vietnam; 1967-1969
17
019 Huebner, William, near
Jeep
18
Squad on the
jeep
; Vietnam; 1971
19
Treasie on Martel's
Jeep
; Korea; 1953,,
20
Isadore Tadiello in front of
jeep
.
Pages
1
2
3
4
5
…
next ›
last »