Showing Records: 3421 - 3450 of 3454
Witness testimony: Isaak Egon Ochshorn,
Digital Record
Identifier: 20002:20117513
Dates:
1945 September 5
Witness testimony: Korvettenkapitan Moehle,
Digital Record
Identifier: 20002:20117536
Dates:
1945 July 19
Witness testimony: Otto Ohlendorf,
Digital Record
Identifier: 20002:20117512
Dates:
1945 November 23
Witness testimony: Richard Arthur Loraine Hillard,
Digital Record
Identifier: 20002:20117535
Dates:
1945 November 16
Witness testimony: Willy Litzenberg,
Digital Record
Identifier: 20002:20117516
Dates:
1945 November 4
Women Vs. Connecticut
Digital Record
Identifier: http://hdl.handle.net/11134/20002:860416821
Women's Caucus of the University of Connecticut Health Center
Digital Record
Identifier: http://hdl.handle.net/11134/20002:860416834
Women's National Abortion Action Coalition
Digital Record
Identifier: http://hdl.handle.net/11134/20002:860734690
Work Plans and Groups
Digital Record
Identifier: 39153019281999
Writing, "A Trip to the Pacific Coast" [transcript]
Digital Record
Identifier: 860044916
Writing and poem, "In Memoriam," about the death of Joseph McNally of Great Barrington, Massachusetts
Digital Record
Identifier: 39153019686726
Writing and poem to the "Ladies Department of the Brakemen's Journal," in memory of Owen J. Comisky, who was killed at Noroton, Connecticut
Digital Record
Identifier: 39153019686585
Writing and untitled poem about the death of railroad man Patrick McKiernan
Digital Record
Identifier: 39153019686692
Writings and correspondence of Joy M. Starry Turner
Digital Record
Identifier: 39153030716775
Writings by Harry B. Chase, Jr.
Digital Record
Identifier: https://archives.lib.uconn.edu/islandora/object/20002%3A20030037
Year End Report on Audit of Financial Statements 1989
Digital Record
Identifier: 39153030716791
Year End Report on Audit of Financial Statements 1991
Digital Record
Identifier: 39153030716809
Year End Report on Audit of Financial Statements 1993
Digital Record
Identifier: 39153030716817
Youth Liberation
Digital Record
Identifier: http://hdl.handle.net/11134/20002:860417342
Yugoslav War Crimes Commission Report to the International Military Tribunal
Digital Record
Identifier: 1340
Dates:
1946 February
Filter Results
Additional filters:
- Subject
- Black Experience in the Arts Course (University of Connecticut) -- Sound recordings 138
- Connecticut (state) 131
- African Americans 124
- Correspondence 122
- African Americans in popular culture 117
- Storrs (inhabited place) 108
- African American educators 37
- African American musicians 31
- African American authors 27
- African American composers 27
- African American artists 20
- Mansfield Hollow 19
- Schools 19
- Women in community organization 18
- School Records 17
- Publications (documents) 15
- African American actors 14
- African American dramatists 14
- annual reports 14
- African American jazz musicians 13 + ∧ less
- Language
- English 2208
- German 29
- Spanish; Castilian 12
- French 3
- Afrikaans 1
- English, Old (ca.450-1100) 1 + ∧ less
- Names
- Smith, James T., 1846-1925 16
- Stone, Mildred L. 7
- American Montessori Society 6
- Abdul, Raoul 2
- Cortez, Jayne 2
- Abadie, Bernard 1
- Abrams, Muhal Richard, 1930-2017 1
- Adams Express Company 1
- Adzenyah, Abraham 1
- Alorwoyie, Gideon Foli 1
- Atwater, W. O. (Wilbur Olin), 1844-1907 1
- B. Altman & Co. 1
- Bey, Chief 1
- Blackwell, Charles 1
- Bland, Ed 1
- Bowery, Peter 1
- Bown, Patti 1
- Brother, Blue 1
- Brown, Wesley 1
- Buckner, Conrad 1 + ∧ less
∨ more
∨ more
∨ more