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
/
Catt, Carrie Chapman, 1859-1947.
(x)
/
Books and pamphlets
Permanent Link:
http://hdl.handle.net/11134/30002:WWIBooks
Views
(249562)
Downloads
(179)
MODS
DC
TN
CSL Digital Collections |
Contact |
Website
1 to 20 of 251 Objects
Sort By:
Title
Date
Relevance
Primary tabs
View
(active tab)
Bookmark
Material Type
text
(249)
cartographic
(1)
still image
(1)
Held By
Connecticut State Library
(251)
Topic
Food supply
(27)
War work
(19)
Food conservation
(15)
World War (1914-1918)
(12)
Aliens
(9)
Immigrants
(9)
Veterans
(9)
Citizenship
(6)
Social aspects
(6)
Civilians in war
(5)
Emigration and immigration -- Press coverage
(5)
Treason
(5)
Americanization
(4)
Economics
(4)
Manpower
(4)
Naturalization
(4)
Aliens.
(3)
Armies--Recruiting, enlistment, etc.
(3)
Draft
(3)
Finance
(3)
Immigrants.
(3)
Influenza Epidemic (1918-1919)
(3)
Red Cross and Red Crescent
(3)
Regimental histories
(3)
War work -- Red Cross
(3)
Wheat
(3)
Allegiance
(2)
Cemeteries
(2)
Civil defense
(2)
Civilian relief
(2)
Cooking, American
(2)
English language -- Composition and exercises -- Study and teaching
(2)
Fund raising
(2)
History, Modern -- Study and teaching
(2)
Influenza -- Prevention
(2)
Missions
(2)
Personal narratives--American
(2)
Propaganda
(2)
Public opinion
(2)
Shipbuilding
(2)
Soldiers
(2)
Veterans--Societies, etc.
(2)
War memorials
(2)
Absentee voting
(1)
African American soldiers
(1)
Agricultural education -- Curricula
(1)
Agricultural extension work
(1)
Agriculture
(1)
Agriculture -- Congresses
(1)
Agriculture -- Study and teaching (Secondary)
(1)
Archival resources
(1)
Armed Forces
(1)
Armed Forces -- Indian troops
(1)
Armed Forces -- Military life
(1)
Associations, institutions, etc.
(1)
Barley
(1)
Battle casualties
(1)
Beef -- Prices
(1)
Beef industry -- Law and legislation
(1)
Binoculars
(1)
Boatbuilding
(1)
Canning and preserving
(1)
Caricatures and cartoons
(1)
Child health services
(1)
Child welfare
(1)
Children
(1)
Children's poetry
(1)
Comic books, strips, etc.
(1)
Commerce
(1)
Community leadership
(1)
Community organization
(1)
Conference papers and proceedings
(1)
Cooking
(1)
Cooking (Milk)
(1)
Corn -- Seeds
(1)
Corn -- Seeds -- Harvesting
(1)
Cotton growing
(1)
Cotton manufacture
(1)
Cotton trade
(1)
Debts, Public
(1)
Dedication services -- Connecticut -- Hartford
(1)
Diplomatic history
(1)
Disaster relief
(1)
Economic policy
(1)
Eggs -- Preservation
(1)
Eggs -- Production
(1)
Eggs -- Storage
(1)
Emergency management
(1)
Exercise
(1)
Farmers
(1)
Federal Reserve banks
(1)
Formulas, recipes, etc
(1)
Formulas, recipes, etc.
(1)
Fruit -- Storage
(1)
German Americans
(1)
German Americans -- Societies, etc.
(1)
Hartford (Conn.) -- Church history -- Sources
(1)
Hospitals
(1)
Immigrants -- Government policy
(1)
Indians
(1)
Show more
Show more
Place
Connecticut (state)
(112)
United States (nation)
(85)
Europe (continent)
(15)
France (nation)
(11)
Hartford (Conn.)
(6)
Hartford (inhabited place)
(6)
Massachusetts (state)
(3)
Cromwell (Conn.)
(2)
Cromwell (inhabited place)
(2)
Danbury (Conn.)
(2)
Danbury (inhabited place)
(2)
East Hartford (inhabited place)
(2)
Kansas (state)
(2)
Belgium (Europe) (nation)
(1)
Brookfield (Conn.)
(1)
Brookfield (inhabited place)
(1)
California
(1)
California (state)
(1)
Connecticut.
(1)
East Hartford (Conn.)
(1)
Enfield (Conn.)
(1)
Enfield (inhabited place)
(1)
Europe, Western
(1)
Germany (nation)
(1)
Granby (Conn.)
(1)
Granby (inhabited place)
(1)
Lebanon (inhabited place)
(1)
Manchester (Conn.)
(1)
Manchester (inhabited place)
(1)
New Britain (Conn.)
(1)
New Britain (inhabited place)
(1)
New England
(1)
New Fairfield (Conn.)
(1)
New Fairfield (inhabited place)
(1)
North Methodist Episcopal Church (Hartford, Conn.)
(1)
Plum Island
(1)
Poland (Europe) (nation)
(1)
Ridgefield (Conn.)
(1)
Ridgefield (inhabited place)
(1)
Rockville (Conn.)
(1)
Russia (nation)
(1)
Stamford (Conn.)
(1)
Stamford (inhabited place)
(1)
Vernon (Conn.)
(1)
Vernon (inhabited place)
(1)
Western Europe (general region)
(1)
Show more
Show more
Name
Miller, Francis Trevelyan, 1877-1959
(11)
Barbour, Lucius Barnes, 1878-1934
(3)
Lansing, Isaac J., 1846-1920
(3)
Chandler, George B. (George Brinton), 1865-
(2)
Connecticut State Council of Defense.
(2)
Kahn, Otto H., 1867-1934
(2)
Addison, Thomas
(1)
Baldwin, Simeon E. (Simeon Eben), 1840-1927.
(1)
Batterson, James Goodwin, 1823-1901
(1)
Bernard, V. B.
(1)
Bidwell, Daniel D., 1865-1937.
(1)
Bidwell, Daniel Doane, 1865-1937.
(1)
Bissell, Richard M. (Richard Mervin), 1862-1941.
(1)
Blodgett, Edwin S.
(1)
Bradshaw, W. H.
(1)
Buggie, William H
(1)
Campbell, Glenn H.
(1)
Clarkson, Grosvenor B., 1882-
(1)
Connecticut State Council of Defense. Division of Liberty Choruses.
(1)
Connecticut State Council of Defense. New Haven War Bureau.
(1)
Connecticut State Library. Department of War Records
(1)
Conoley, John F.
(1)
Cox, Louise
(1)
Davis, I. G. (Irving Gilman), 1885-1939
(1)
Demaree, Joseph P
(1)
Dix, Beulah Marie, 1876-1970
(1)
Dorsey, Henry, 1882-
(1)
Edwards, J. Donald
(1)
Griffith, Walter (Lyricist)
(1)
Hallock, Frank K. (Frank Kirkwood), 1860-1937
(1)
Hill, Ebenezer J., 1845-1917
(1)
Holcomb, Marcus H. (Marcus Hensey), 1844-1932
(1)
Holcomb, Marcus H. (Marcus Hensey), 1844-1932.
(1)
Hornik, Anna
(1)
Hoyt, George S.
(1)
Lamkins, Frederick W
(1)
Lee, Burton James, 1874-
(1)
Maddock, Aubrey L.
(1)
Maher, Stephen J. (Stephen John), 1860-1939
(1)
Nave, George F.
(1)
Nelson, John, 1866-1933
(1)
Pearce, Perce
(1)
Phelps, E. S. (Composer)
(1)
Reilley, Ray E.
(1)
Ruick, Jesse W.
(1)
Southwick, B. G.
(1)
Thacher, Archibald Gourlay, 1876-
(1)
Tilson, John Q. (John Quillin), 1866-1958
(1)
Walcott, Frederic Collin, 1869-1949
(1)
Whittemore, William John
(1)
Wilson, Woodrow, 1856-1924.
(1)
Xavier, B. A.
(1)
Show more
Show more
Corporate Name
Connecticut State Council of Defense
(50)
Connecticut State Council of Defense.
(49)
Connecticut Agricultural College
(10)
United States. Department of Agriculture
(9)
Connecticut State Council of Defense. Committee of Food Supply
(8)
United States Food Administration
(7)
Connecticut State Council of Defense. Department of Americanization.
(5)
Connecticut. State Board of Education
(4)
Connecticut State Council of Defense. Department of Americanization
(3)
Connecticut. State Department of Health
(3)
United States. Adjutant-General's Office
(3)
United States. Office of the Provost Marshal General
(3)
United States. War Department
(3)
American Legion
(2)
American Legion. Department of Massachusetts. Convention.
(2)
American McAll Association. Hartford Auxiliary
(2)
American National Red Cross. Hartford Chapter
(2)
American Red Cross
(2)
Connecticut
(2)
Connecticut Agricultural College, Extension Service
(2)
Connecticut Agricultural College. Extension Service
(2)
Connecticut State Council of Defense. Committee on Publicity
(2)
Connecticut War Savings Committee
(2)
Connecticut. State Board of Education. War Committee
(2)
Ex-Service Men's Co-operative League
(2)
Kansas. Adjutant General's Office
(2)
United States. Bureau of Labor Statistics
(2)
American Armenian Relief Fund
(1)
American Committee for Armenian and Syrian Relief
(1)
American Committee for Devastated France
(1)
American Legion. Department of Massachusetts
(1)
American Legion. National Convention
(1)
American Legion. National Legislative Committee
(1)
American National Red Cross. War Fund
(1)
American School Peace League
(1)
American Union Against Militarism
(1)
California Historical Survey Commission. War History Department.
(1)
Chamber of Commerce of the United States of America. Committee on Commercial Relations
(1)
Charity Organization Society of the City of New York. Bureau of Advice and Information.
(1)
Connecticut Agricultural Experiment Station
(1)
Connecticut State Council of Defense. Child Welfare Department
(1)
Connecticut State Council of Defense. Committee of Food Supply.
(1)
Connecticut State Council of Defense. Committee of Food Supply. Home Garden Department
(1)
Connecticut State Council of Defense. Committee on Education
(1)
Connecticut State Council of Defense. Cromwell War Bureau
(1)
Connecticut State Council of Defense. Department of Food Supply
(1)
Connecticut State Council of Defense. Department of Transportation.
(1)
Connecticut State Council of Defense. Division of Press Co-operation
(1)
Connecticut State Medical Society
(1)
Connecticut State Medical Society. Proceedings of the annual meeting
(1)
Connecticut State Tuberculosis Commission
(1)
Connecticut. Board of Control
(1)
Connecticut. Commission on the Treatment and Care of People Afflicted with Physical or Mental Disabilities
(1)
Connecticut. Commission to Study Laws and Facilities for Prevention, Treatment and Cure of Mental Diseases and Defects
(1)
Connecticut. Governor (1915-1921 : Holcomb)
(1)
Connecticut. Home Guard. Winsted Company
(1)
Connecticut. State Board of Agriculture
(1)
Connecticut. State Guard. Regiment, Fifth. Company K
(1)
Connecticut.Home Guard
(1)
Connecticut.State Guard
(1)
East Hartford World War Memorial Committee (East Hartford, Conn.)
(1)
First Congregational Church (Cheshire, Conn.). Ladies' Aid Society
(1)
German-American Alliance of Hartford
(1)
Harwinton Congregational Church (Harwinton, Conn.). Ladies' Aid Society
(1)
Manufacturers Association of Connecticut
(1)
National Catholic War Council (U.S
(1)
National Map Company
(1)
New Britain Chamber of Commerce
(1)
North Methodist Episcopal Church (Hartford, Conn.)
(1)
Poli's Annual Girlie Revue
(1)
United States Employment Service
(1)
United States. Bureau of Indian Affairs
(1)
United States. Bureau of War Risk Insurance
(1)
United States. Committee on Public Information
(1)
United States. Congress. House
(1)
United States. Council of National Defense. Field Division
(1)
United States. Department of Labor
(1)
United States. President (1913-1921: Wilson)
(1)
United States. Shipping Board
(1)
Show more
Show more
Collection
Books and pamphlets
(251)
Connecticut History Illustrated
(113)
State Publications
(99)
Books and Journals
(68)
Connecticut bulletin, 1917-1918
(48)
Photographic history of the Great War. Vol. 1, no. 1-v. 2, no. 1
(11)
Food thrift series, No. 01-05
(5)
Connecticut americanizer, 1919
(5)
World War, confirmatory telegrams issued from the Office of the Provost Marshal General of the US Army, 1917-1919
(3)
Influenza Epidemic, 1918-1919 (CHI Health and Disease Featured Topic)
(3)
Gold and blue stars, Vol. 1, no. 2-v.2
(2)
List of personnel in the overseas service of the American Red Cross, April, 1917 to November, 1919, Vol. 1-v.2
(2)
Annual proceedings..., annual convention, Department of Massachusetts, the American Legion, Marblehead, Mass, 1923-1924
(2)
Public Records (CHI Immigration Featured Topic)
(2)
Law and Legislation
(1)
Maps
(1)
Information circular, 1919-1920
(1)
Bulletin of approved war activities, 1914-1918
(1)
Report of the State Department of Health for two years ending June 30, 1918-1946
(1)
Special constitutional convention, 1920
(1)
info:fedora/750005:agriculture_publicrecords
(1)
Public Records (CHI Gender Roles Featured Topic)
(1)
Books and Pamphlets (CHI Immigration Featured Topic)
(1)
Books and Pamphlets (CHI Industry Featured Topic)
(1)
Books and Pamphlets (CHI Health and Disease Featured Topic)
(1)
Organizations (CHI Health and Disease Featured Topic)
(1)
Public Records (CHI Health and Disease Featured Topic)
(1)
Influenza Epidemic, 1918-1919 (Public Records)
(1)
Show more
Show more
(1 - 20 of 251)
Pages
1
2
3
4
5
…
next ›
last »
26th's fighting record: Brilliant achievements of Yankee Division at Chateau Thierry, Meuse-Argonne and St. Mihiel-- full story of Connecticut's part in Great War, Twenty-sixth's fighting record
1919
An Act Concerning Voting by Electors Absent from the State in the Military or Naval Service of the United States
1918
An Act Providing for Payment to Discharged Soldiers, Sailors and Marines, under an organization approved by the Board of Control, Payment to discharged soldiers, sailors and marines
1921
Address on the occasion of the war pilgrimage to Lebanon, Conn., Sept. 8, 1918
1918
The American Indian in the World War
1927 - 1929
The American Legion at work: for the sick and disabled
1922
American soldiers over there want magazines: an appeal from the trenches in France to the firesides in America
1917-1918
American Y.W.C.A. in France, American Young Women's Christian Association in France
1900 - 1919
Americanization Conference
1918
Americans of German origin and the war: extracts from an address delivered before the Merchants Association of New York
1918
Annual proceedings..., annual convention, Department of Massachusetts, the American Legion, Marblehead, Mass, 1923 pt.1, American Legion, Department of Massachusetts, Marblehead, Mass., annual proceedings... annual convention
1923
Annual proceedings..., annual convention, Department of Massachusetts, the American Legion, Marblehead, Mass, 1924, American Legion, Department of Massachusetts, Marblehead, Mass., annual proceedings... annual convention
1924
Annual report of the American Committee for Devastated France in France, 1918-1919
1919
Appello del Presidente pubbicato il 16 aprile 1917: per cooperazione, Suggestions contained in the President's call for co-operation, published April 16, 1917. Italian, Per cooperazione
1918
Are you an apathist?!: an old "ism" in new times, if so, backslide! it's not the right road to salvation
1918
Beware of German trickery at the bargain counter of Europe: a warning against western front camouflage to cover eastern front victory
1918
Beware of spies and enemy eavesdroppers!
1914-1918
"Br'er Tater" and garden sass will help feed you: wheat is for soldiers
1918
A Brief history of the Fighting Yankee Division, A.E.F: on the battlefront, February 5, 1918-November 11, 1918
1919
Bulletin of approved war activities, 1918-08-06
1918-08-06
Pages
1
2
3
4
5
…
next ›
last »
Content Review Lists:
- Select Content Review List list -
My Default List