Skip to main content

Soldiers

 Subject
Subject Source: Fast

Found in 11 Collections and/or Records:

Abbe - Henrys, 1775-1783

 File — Multiple Containers
Identifier: 1994-0071/SeriesIII/SubseriesA/Box270
Scope and Content Note From the Series:

Notecards listing the name, regiment, commanding officers, town and remarks for Connecticut soldiers enlisted in the American Revolution or Civil War.

Dates: 1775-1783

Air Force, 1951

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box445:928
Scope and Content Note From the Series:

Approximately 131,500 negatives documenting all aspects of University life and the town and residents of Storrs, Connecticut.

Dates: 1951

Air Force, 1951

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box445:929
Scope and Content Note From the Series:

Approximately 131,500 negatives documenting all aspects of University life and the town and residents of Storrs, Connecticut.

Dates: 1951

Air Force administration, 1951

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box445:930
Scope and Content Note From the Series:

Approximately 131,500 negatives documenting all aspects of University life and the town and residents of Storrs, Connecticut.

Dates: 1951

Arrival of first Air Force unit, 1951

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box445:931
Scope and Content Note From the Series:

Approximately 131,500 negatives documenting all aspects of University life and the town and residents of Storrs, Connecticut.

Dates: 1951

Bulletin, 1866

 File — Multiple Containers
Identifier: 1998-0269/SeriesI/Box1:1
Scope and Content Note From the Collection:

The collection includes two publications concerning the Home and a ledger of monies received and expended.

This collection has been digitized in its entirety and is available in the Library's digital repository.

Dates: 1866

Hill - Smith, 1775-1783

 File — Multiple Containers
Identifier: 1994-0071/SeriesIII/SubseriesA/Box271
Scope and Content Note From the Series:

Notecards listing the name, regiment, commanding officers, town and remarks for Connecticut soldiers enlisted in the American Revolution or Civil War.

Dates: 1775-1783

Ledger, 1867-1875

 File — Multiple Containers
Identifier: 1998-0269/SeriesI/Box1
Scope and Content Note From the Collection:

The collection includes two publications concerning the Home and a ledger of monies received and expended.

This collection has been digitized in its entirety and is available in the Library's digital repository.

Dates: 1867-1875

Report, 1872

 File — Multiple Containers
Identifier: 1998-0269/SeriesI/Box1:2
Scope and Content Note From the Collection:

The collection includes two publications concerning the Home and a ledger of monies received and expended.

This collection has been digitized in its entirety and is available in the Library's digital repository.

Dates: 1872

Stadman - Young, 1775-1783

 File — Multiple Containers
Identifier: 1994-0071/SeriesIII/SubseriesA/Box272
Scope and Content Note From the Series:

Notecards listing the name, regiment, commanding officers, town and remarks for Connecticut soldiers enlisted in the American Revolution or Civil War.

Dates: 1775-1783

Subseries B: Civil War, 1861-1865

 Sub-Series
Identifier: 1994-0071/SeriesIII/SubseriesB/Box272
Scope and Content Note From the Series:

Notecards listing the name, regiment, commanding officers, town and remarks for Connecticut soldiers enlisted in the American Revolution or Civil War.

Dates: 1861-1865