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
/
Connecticut Landmarks
(x)
/
Search results
1 to 20 of 300 Objects
Sort By:
Title
Date
Relevance
Material Type
text
(168)
still image
(124)
mixed material
(8)
Topic
war
(98)
soldier
(50)
family
(41)
army
(33)
Germans
(28)
military
(28)
letter
(18)
service
(15)
souvenir
(15)
law
(13)
postcard
(13)
campaigns & battles
(12)
birthday
(9)
uniform
(9)
duty
(8)
government
(8)
infantry
(8)
hospital
(7)
map
(7)
medicine
(7)
British
(6)
French
(6)
college
(6)
illness
(6)
German
(5)
division
(5)
training
(5)
troop
(5)
Campaigns & battles
(4)
Marching
(4)
Military
(4)
Military campaigns
(4)
Postcards
(4)
Red Cross
(4)
Souvenirs (Keepsakes)
(4)
Transportation
(4)
advance
(4)
battlefield
(4)
camp
(4)
company
(4)
enemy
(4)
instruction
(4)
officer
(4)
president
(4)
school
(4)
work
(4)
Americans
(3)
alumni
(3)
american expeditionary forces
(3)
brigade
(3)
flag
(3)
guard
(3)
major
(3)
practice
(3)
religion
(3)
scholar
(3)
soldiers
(3)
submarine
(3)
suffrage
(3)
thank you
(3)
Allies
(2)
American Expeditionary Forces
(2)
Belgians
(2)
Lusitania
(2)
Mexican
(2)
Munitions
(2)
Soldiers
(2)
Spanish
(2)
absence
(2)
bank
(2)
bonds
(2)
business
(2)
case
(2)
command
(2)
court
(2)
demonstration
(2)
desk
(2)
french
(2)
front
(2)
gratitude
(2)
home
(2)
justice
(2)
lecture
(2)
machinist
(2)
material
(2)
medical
(2)
memo
(2)
money
(2)
neutral
(2)
news
(2)
order
(2)
patients
(2)
political
(2)
property
(2)
remembrance
(2)
report
(2)
scholarship
(2)
sickness
(2)
students
(2)
summer
(2)
Show more
Show more
Place
Hartford
(66)
France
(60)
New York
(30)
Germany
(15)
Camp Devens
(9)
England
(8)
france
(8)
Connecticut
(7)
Paris
(6)
Tonnerre
(5)
Belgium
(4)
Boston
(4)
Britain
(4)
Jamaica Plain
(3)
Langres
(3)
Worcester
(3)
Ayer
(2)
Bronx
(2)
Constantinople
(2)
Great Britain
(2)
Massachusettes
(2)
Mexico
(2)
Nicey
(2)
Turkey
(2)
United States
(2)
Wallingford
(2)
Washington
(2)
Antwerp
(1)
Arc-en-Barrois
(1)
Austria
(1)
Balkans
(1)
Berlin
(1)
Black Sea
(1)
Bordeaux
(1)
Brussels
(1)
Camp Greene
(1)
Camp Merritt
(1)
Canada
(1)
Champs-Elysees
(1)
Dardanelles
(1)
Europe
(1)
Medford
(1)
Niantic
(1)
Noyers
(1)
Philadelphia
(1)
Russia
(1)
Spain
(1)
St. Aignan
(1)
St. Die
(1)
St. Mihiel
(1)
Trinity College
(1)
Washington, DC
(1)
Waterbury
(1)
Winchester Cathedral
(1)
Show more
Show more
Name
Philip McCook
(97)
Frances McCook
(37)
Jas. A. Spencer
(11)
J.J. McCook
(10)
John Buck
(6)
Anson McCook
(5)
Cornelius Donnan
(5)
John McCook
(5)
Helen Gross
(4)
Jean McCook
(4)
R.W. Barrows
(3)
Charles Taylor
(2)
Chauncey Brewster
(2)
Cornelius Donovan
(2)
George
(2)
John Pelton
(2)
Margaret Gordrich
(2)
Roswell Shiddan
(2)
Choate School
(1)
Cornelius H. Donnan
(1)
F. Maurette
(1)
France McCook
(1)
Herbert Parsons
(1)
Lewis
(1)
M.B. Oakham
(1)
McCook Campaign Committee
(1)
Oakham
(1)
Philip McCoko
(1)
Trinity College
(1)
Trinity College, Hartford, CT
(1)
Show more
Show more
Corporate Name
Jas. A Spencer
(5)
American Expeditionary Forces
(4)
Trinity College
(3)
Trinity College, Hartford, CT
(3)
Army War College
(1)
Bank of France
(1)
Banque of France
(1)
Choate School
(1)
McCook Campaign Committee
(1)
Petit Parisien
(1)
Signal Corps USA
(1)
United States Army
(1)
War Department
(1)
Show more
Show more
Collection
McCook, Anson T., 1881-1966
(151)
McCook, Philip J.,1873-1963
(128)
Souvenir World War Photos- Post Card Size
(17)
Connecticut History Illustrated
(11)
Documents and Letters (CHI Women's Suffrage Featured Topic)
(3)
Butler-McCook House & Garden
(2)
Connecticut Landmarks
(1)
Connecticut Digital Archive Collections
(1)
Show more
Show more
(1 - 20 of 300)
Pages
1
2
3
4
5
…
next ›
last »
February 26, 1918 Letter from John McCook pg.1
1918-02-26
January 12, 1915 Letter from Philip to John McCook. pg.1
1915-01-12
March 16, 1915 Letter to Lindsay Bury. pg.4
1915-03-16
February 6, 1918 Letter from John McCook
1918-02-06
August 31, 1914 Letter from Phil to J.J. McCook. pg. 6
1914-08-31
March 17, 1915 Letter to John from Philip. pg. 1
1915-03-17
Butler-McCook House & Garden
Les Blesses Au Travail: Oeuvre pour les Soldats Convalescents ou Reformes
1914 - 1917, 1917-05-30
Photograph of Philip McCook on Horseback
1917 - 1919
June 26, 1918 Transfer of Regimental Property
1918-06-26
Photograph of Philip McCook emerging from a tent.
1917 - 1918
June 5, 1915 Letter to John McCook pg. 3
1915-06-05
January 21, 1918 Letter from the War Department.
1918-01-21
January 29, 1919, Field Order No. 5
1919-01-29
February 8, 1917 letter to J.J. McCook pg. 1
1917-02-08
Philip McCook with two unknown men
1918 - 1919
Connecticut Landmarks: History moving forward
1936
March 18, 1918 Letter from Trinity College Discussing Service Record
1918-03-18
March 21, 1919 letter from Roswell B. Shiddan pg. 2
1919-03-21
February 13, 1919 Demonstration of an Attack on Machine Gun Nest
1919-02-13
Pages
1
2
3
4
5
…
next ›
last »