Jump to navigation
Connecticut State Library
Preserving the Past. Informing the Future.
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 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
/
All Collections
/
Connecticut State Library
/
Remembering World War One
/
WWI Town and Borough Government Records
/
Sharon
Permanent Link:
http://hdl.handle.net/11134/30002:2312
Views
(156)
Downloads
(26)
MODS
DC
TN
CSL Digital Collections |
Contact |
Website
1 to 12 of 12 Objects
Sort By:
Title
Date
Relevance
Primary tabs
View
(active tab)
Bookmark
Material Type
text
(12)
Held By
State Archives, Connecticut State Library
(12)
Topic
Draft registration
(11)
Oaths
(5)
Baptismal records
(1)
Discharges
(1)
Military records
(1)
Soldiers
(1)
Show more
Show more
Place
Sharon (Litchfield, Connecticut, United States) (inhabited place)
(12)
Bridgeport (Fairfield, Connecticut, United States) (inhabited place)
(1)
Lime Rock (Litchfield, Connecticut, United States) (inhabited place)
(1)
Salisbury (Litchfield, Connecticut, United States) (inhabited place)
(1)
Sandersville (Washington, Georgia, United States) (inhabited place)
(1)
Name
Kelly, Mary
(1)
Putnam, Richard F.
(1)
Warner, Donald
(1)
Wilbur, James B.
(1)
Corporate Name
United States. Office of the Provost Marshal General
(3)
Collection
Sharon, Town of, 1760-1976 (RG 062:125)
(12)
Sharon
(12)
Connecticut History Illustrated
(12)
(1 - 12 of 12)
Arthur W. Lamb, Registrar's Oath
1917-06-05
Donald Warner to James B. Wilbur, re registrations
1917-06-13
Everett F. Pitcher, Registrar's Oath
1917-06-05
Henry L. Miller, Registrar's Oath
1917-06-05
James B. Wilbur, Registrar's Oath
1917-06-05
James B. Wilbur to Andrew J. Irwin, re: Frederick Melrose
1917-06-05
List of men in Sharon, 1917-18
1917 - 1918
Note from Richard F. Putnam, re William Wright
1917-05-30
Registrar's Oath
1918
Registration Board report, Sharon, 1917
1917-06-18
Registration summary, Sharon, 1917
1917-06-05
Service record of James Morris Tobin, copy
1921-10-15
Content Review Lists:
- Select Content Review List list -
My Default List