Skip to main content
Gift of the Office of the Governor, State of Connecticut, 2018.74.0, Connecticut Historical Soc ...
Proclamation: World War I Armistice Centennial
Gift of the Office of the Governor, State of Connecticut, 2018.74.0, Connecticut Historical Society, Copyright Undetermined

Proclamation: World War I Armistice Centennial

Date2018
MediumPaper
DimensionsPrimary Dimensions: 8 1/2 × 14in. (21.6 × 35.6cm)
ClassificationsHistorical Events
Credit LineGift of the Office of the Governor, State of Connecticut
Object number2018.74.0
DescriptionOfficial Statement from Governor Dannel P. Malloy for the World War I Armistice Centennial, November 11, 2018. The document is marked with the seal of the State of Connecticut Executive Department seal and the real signature of Connecticut Governor Dannel P. Malloy.

Status
Not on view
The Newman S. Hungerford Museum Fund, 1994.224.3 © 2016 The Connecticut Historical Society.
Unknown
about 1919
Museum purchase 1960.166.1 (c) 2016 The Connecticut Historical Society
Whitehead and Hoag Company
1904
Gift of Paul M. Weeks, Jr., in honor of the World War II service of "The Lucky Seven" Weeks bro ...
Paul M. Weeks Jr.
1941-1945
Connecticut Historical Society collections, 1993.175.48 © 2016 The Connecticut Historical Socie ...
Whitehead and Hoag Company
about 1903
Connecticut Historical Society collections, 1993.175.61 © 2016 The Connecticut Historical Socie ...
Whitehead and Hoag Company
1890-1920
Gift of Roger C. Loomis, 1991.45.1 © 2016 The Connecticut Historical Society.
Whitehead and Hoag Company
about 1926
Gift of Tasha Caswell, 2018.43.0, Connecticut Historical Society, Public Domain
National Aeronautics and Space Administration
2017
Gift of Noble & Westbrook Division, Bristol Brass Corporation, East Hartford, CT, 1980.71.1.1 © ...
Noble & Westbrook Division