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
/
United States (nation)
(x)
/
Books and pamphlets
Permanent Link:
http://hdl.handle.net/11134/30002:WWIBooks
Views
(241760)
Downloads
(179)
MODS
DC
TN
CSL Digital Collections |
Contact |
Website
1 to 20 of 166 Objects
Sort By:
Title
Date
Relevance
Primary tabs
View
(active tab)
Bookmark
Material Type
text
(165)
cartographic
(1)
Held By
Connecticut State Library
(166)
Topic
Food supply
(12)
War work
(12)
World War (1914-1918)
(12)
Veterans
(8)
Emigration and immigration -- Press coverage
(5)
Food conservation
(4)
Americanization
(3)
Influenza Epidemic (1918-1919)
(3)
Red Cross and Red Crescent
(3)
War work -- Red Cross
(3)
Cemeteries
(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)
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)
Associations, institutions, etc.
(1)
Barley
(1)
Battle casualties
(1)
Binoculars
(1)
Boatbuilding
(1)
Child health services
(1)
Child welfare
(1)
Children
(1)
Civil defense
(1)
Conference papers and proceedings
(1)
Cooking
(1)
Cooking (Milk)
(1)
Corn -- Seeds
(1)
Corn -- Seeds -- Harvesting
(1)
Dedication services -- Connecticut -- Hartford
(1)
Diplomatic history
(1)
Disaster relief
(1)
Eggs -- Production
(1)
Exercise
(1)
Farmers
(1)
Finance
(1)
Formulas, recipes, etc
(1)
Formulas, recipes, etc.
(1)
German Americans -- Societies, etc.
(1)
Hartford (Conn.) -- Church history -- Sources
(1)
Hospitals
(1)
Immigrants -- Government policy
(1)
Italian Americans
(1)
Labor supply
(1)
Manpower
(1)
Marches
(1)
Medical care
(1)
Medicine, Military
(1)
Memorials -- Connecticut -- Hartford
(1)
Mental health policy
(1)
Mental health services
(1)
Mentally ill -- Care
(1)
Methodist Church -- Connecticut -- Hartford -- History -- Sources
(1)
Military campaigns
(1)
Military operations, Naval -- German
(1)
Military operations, Naval -- Submarine
(1)
Military training camps
(1)
Militia
(1)
Oats
(1)
Peace
(1)
Physical education and training
(1)
Physicians
(1)
Potatoes--Handling
(1)
Potatoes--Storage
(1)
Poultry -- Feeding and feeds
(1)
Poultry -- Housing
(1)
Propaganda
(1)
Public health
(1)
Public opinion
(1)
Regimental histories
(1)
Religious aspects
(1)
Schools
(1)
Shipbuilding
(1)
Soldiers
(1)
Soldiers--Suffrage
(1)
Students
(1)
Submarine warfare
(1)
Technical education
(1)
Telescopes
(1)
Transportation, Military
(1)
Tuberculosis
(1)
Vegetable gardening
(1)
Veterans -- Legal status, laws, etc.
(1)
Veterans -- Medical care -- Law and legislation
(1)
Veterans -- Services for
(1)
Victory gardens
(1)
Vocational education
(1)
Show more
Show more
Place
Connecticut (state)
(94)
Europe (continent)
(15)
France (nation)
(7)
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)
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 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)
Lansing, Isaac J., 1846-1920
(3)
Batterson, James Goodwin, 1823-1901
(1)
Bernard, V. B.
(1)
Bidwell, Daniel D., 1865-1937.
(1)
Blodgett, Edwin S.
(1)
Bradshaw, W. H.
(1)
Buggie, William H
(1)
Campbell, Glenn H.
(1)
Chandler, George B. (George Brinton), 1865-
(1)
Connecticut State Council of Defense.
(1)
Connecticut State Library. Department of War Records
(1)
Davis, I. G. (Irving Gilman), 1885-1939
(1)
Demaree, Joseph P
(1)
Dix, Beulah Marie, 1876-1970
(1)
Dorsey, Henry, 1882-
(1)
Hallock, Frank K. (Frank Kirkwood), 1860-1937
(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)
Phelps, E. S. (Composer)
(1)
Ruick, Jesse W.
(1)
Southwick, B. G.
(1)
Thacher, Archibald Gourlay, 1876-
(1)
Walcott, Frederic Collin, 1869-1949
(1)
Xavier, B. A.
(1)
Show more
Show more
Corporate Name
Connecticut State Council of Defense.
(48)
Connecticut State Council of Defense
(10)
United States. Department of Agriculture
(6)
Connecticut Agricultural College
(5)
Connecticut State Council of Defense. Department of Americanization.
(5)
Connecticut State Council of Defense. Department of Americanization
(3)
Connecticut. State Board of Education
(3)
Connecticut. State Department of Health
(3)
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 State Council of Defense. Committee of Food Supply
(2)
Connecticut. State Board of Education. War Committee
(2)
Ex-Service Men's Co-operative League
(2)
Kansas. Adjutant General's Office
(2)
American Armenian Relief Fund
(1)
American Committee for Armenian and Syrian Relief
(1)
American Committee for Devastated France
(1)
American Legion
(1)
American Legion. Department of Massachusetts
(1)
American Legion. National Convention
(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)
Connecticut Agricultural College. Extension Service
(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 Publicity
(1)
Connecticut State Council of Defense. Cromwell War Bureau
(1)
Connecticut State Council of Defense. Department of Transportation.
(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 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)
National Map Company
(1)
New Britain Chamber of Commerce
(1)
North Methodist Episcopal Church (Hartford, Conn.)
(1)
United States Employment Service
(1)
United States. Bureau of War Risk Insurance
(1)
Show more
Show more
Collection
Books and pamphlets
(166)
Connecticut History Illustrated
(88)
Connecticut bulletin, 1917-1918
(48)
Books and Journals
(44)
State Publications
(42)
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)
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)
Influenza Epidemic, 1918-1919 (CHI Health and Disease Featured Topic)
(2)
Law and Legislation
(1)
Maps
(1)
Information circular, 1919-1920
(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 Immigration 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 166)
Pages
1
2
3
4
5
…
next ›
last »
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
American Y.W.C.A. in France, American Young Women's Christian Association in France
1900 - 1919
Americanization Conference
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
The Cadets at Plum Island, the junior Plattsburg: first federal military training camp for boys, July-August, 1916
1916
C'est la guerre: a musical drama in three acts and seven scenes
1919
Committee reports and resolutions adopted at the First National Convention of the American Legion, November 10, 11 and 12, 1919, Minneapolis, Minnesota (unofficial summary)
1919
Connecticut americanizer, 1919-01-22
1919-01-22
Connecticut americanizer, 1919-02-01
1919-02-01
Connecticut americanizer, 1919-03-01
1919-03-01
Connecticut americanizer, 1919-04-01
1919-04-01
Connecticut americanizer, 1919-04-17
1919-04-17
Connecticut bulletin, 1917-07-13
1917-07-13
Connecticut bulletin, 1917-07-20
1917-07-20
Connecticut bulletin, 1917-07-27
1917-07-27
Connecticut bulletin, 1917-08-03
1917-08-03
Pages
1
2
3
4
5
…
next ›
last »
Content Review Lists:
- Select Content Review List list -
My Default List