- 1832
- 1832
- 1832
- 1832
- 1832
- 1833
- 1833
- 1837
- 1862
- 1919
- 1929
- 1929
- 1930
- 1930
- 1930
- 1930
- 1931
- 1931
- 1931
- 1931
- 1932
- 1932
- 1932
- 1933
- 1934
- 1934
- 1935
- 1939
- 1942
- 1943
- 1944
- 1949
- 1961
- 1969
- 1969
- 1985
- 1989
- 1992
- moving image
- three dimensional object
- cartographic
- sound recording-nonmusical
- sound recording-musical
- moving images
- digital photographs
- software, multimedia
- sound recording non-musical
- sound recordings
- Central Connecticut State University
- Avon Free Public Library
- Russell Library
- Hartford Public High School Museum & Archive
- Bridgeport History Center
- Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Library
- Hartford History Center, Hartford Public Library
- Jewish Historical Society of Greater Hartford
- Bridgeport History Center, Bridgeport Public Library
- The Bushnell Center for the Performing Arts
- Dodd Center
- Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Libraries
- The Barnum Museum
- Noah Webster House & West Hartford Historical Society
- Farmington Libraries
- Mystic Seaport
- Greenwich Historical Society
- Hartford History Center at the Hartford Public Library
- Connecticut State Colleges & Universities - Board of Regents
- Litchfield Historical Society
- Noah Webster House and West Hartford Historical Society
- The Connecticut State Museum of Natural History, University of Connecticut
- Southern Connecticut State University
- Connecticut College
- Deep River Public Library
- American School for the Deaf
- Terryville Public Library
- Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Library.
- Connecticut Digital Archive
- State Archives, Connecticut State Library
- Deep river Public Library
- New Haven Museum and Historical Society
- Hartford Medical Society Historical Society
- UConn Law Library
- New Haven Colony Historical Society
- Trinity College, Hartford, CT
- New Britain Museum of American Art
- Bethel Public Library
- Acton Public Library
- Connecticut Landmarks
- Enfield Public Library
- Groton Public Library
- Henry Whitfield State Museum
- The Wadsworth Atheneum
- Fairfield Museum and History Center
- Connecticut Association of Health Science Librarians
- Archives & Special Collections, University of Connecticut Libraries
- Westport Public Library
- Killingworth Library Association
- Lyman Allyn Art Museum
- Florence Griswold Museum
- The Bill Memorial Library, Groton, CT
- Woodbury Public Library
- Archives & Special Collections at the Thomas J. Odd Research Center, University of Connecticut Libraries
- Hartford Medical Society Historical Library
- Mattatuck Museum
- Stanley-Whitman House
- Meriden Public Library
- Michele Tetreault
- The Stonington Historical Society
- United States Coast Guard Academy Library
- Windham Textile & History Museum
- Kent Memorial Library, Suffield
- New Haven Museum
- Office of the State Historian
- Slater Memorial Museum
- University of Connecticut Libraries
- Auditing | Department of Higher Education | Auditors of Public Accounts
- Bushnell Performing Arts Center
- Case Memorial Library, Orange (Conn.)
- Connecticut History Illustrated
- Connecticut State Library, State Archives
- Connecticut State Library. Scanned March 25-30, 2020 on a Bookeye 3 scanner at 300 dpi to make a surrogate copy for research.
- Douglas Library of Hebron
- Mark Twain Library Association
- Museum of Connecticut History
- Stonington Historical Society
- United States Coast Guard Academy
- University of Connecticut
- Wilma Joas
- Dwellings
- African Americans
- Prisoners
- Correctional institutions
- Prisoners' writings, American
- Imprisoned persons
- Journalism, Prison
- DUAP Pilot
- Slides
- Performance art
- Hartford (Conn.)
- Color Transparencies
- Thursday is a Work of Art (Hartford, Conn.)
- United States. Comprehensive Employment and Training Act
- Newspapers
- Italians
- Women--Suffrage
- Voting
- Italian American Newspapers
- Children
- Photography
- Classroom environment
- Housewives
- Video recording
- Born Digital Videos
- Polish Americans
- Commercial buildings
- Musicians
- Horses
- Congresses and conventions
- Dance
- Music
- African Americans in popular culture
- Universities and colleges
- Festivals
- Montessori method of education
- Horse-drawn vehicles
- Soldiers
- Costume
- Department of Labor
- Black Experience in the Arts Course (University of Connecticut) -- Sound recordings
- Irish Americans
- Church buildings
- Architecture
- Department of Economic and Community Development
- Puerto Ricans
- Automobiles
- Storefronts
- Folklife education
- Dancers
- Economic indicators
- Connecticut
- Universities and colleges--Administration
- Industrial buildings
- Folk and national dances
- Education
- Demonstrations
- Fairs
- Southern New England Apprenticeship Program (SNEAP)
- African American college students
- Rivers
- feminism
- Hip-hop
- Public libraries
- Arts, Puerto Rican
- Break dancing
- Hip-hop dance
- Rap (Music)
- African Americans and libraries
- Fences
- history
- Caribbean
- Musical instruments
- Parades
- Veterans
- Tibetans
- West Indian Americans
- Advertising
- West Indians
- Libraries
- Parks
- Schools
- Installations (Art)
- School yearbooks
- Caribbean Americans
- High schools
- African-American
- BIPOC
- Farmington, CT
- Indigenous
- People of Color
- Black
- American loyalists
- People with disabilities
- Musical performances
- Hartford (inhabited place)
- Somers (Conn.)
- Somers (inhabited place)
- Middletown, Conn
- United States -- History -- Revolution, 1775-1783
- Bushnell Park (Hartford, Conn.)
- New Haven (county)
- Bridgeport (Conn.)
- Wethersfield (Conn.)
- New Haven (Conn.)
- New London (Conn.)
- Farmington, Connecticut
- Waterbury
- Wethersfield (inhabited place)
- Connecticut River
- United States (nation)
- Norwich (Conn.)
- Enfield (Conn.)
- Manchester (Conn.)
- Farmington (Conn.)
- Bridgeport (inhabited place)
- Mystic (Conn.)
- Main Street (Hartford, Conn.)
- Greenwich, Conn.
- Middletown (Conn.)
- Enfield (inhabited place)
- Plymouth (Conn.)
- Terryville (Conn.)
- Old Saybrook
- New London (inhabited place)
- Deep River (Conn.)
- France
- Pequabuck (Conn.)
- Romorantin (Centre, France, Europe) (inhabited place)
- United States -- History -- 1783-1815
- East Haddam (Conn.)
- Greenwich (inhabited place)
- New Britain
- United States -- Politics and government
- Church Street (New Haven, Conn.)
- Connecticut -- Politics and government
- New Haven
- Essex, Conn.
- Lyme, Conn.
- Old Lyme, Conn.
- Chester, Conn.
- Old Saybrook, Conn.
- West Hartford (Conn.)
- Danbury (Conn.)
- Meriden (Conn.)
- Deep River, Conn.
- Long Island Sound
- Cheshire (Conn.)
- Hartford County (Conn.)
- Lebanon (Conn.)
- Greenwich
- Hartford (Hartford, Connecticut, United States) (inhabited place)
- Park River (Conn.)
- Haddam, Conn.
- Willimantic (Conn.)
- Litchfield County (Conn.)
- New Haven (inhabited place)
- Saybrook, Conn.
- United States -- History -- Civil War, 1861-1865
- Milford
- Niantic (Conn.)
- Hampton (inhabited place)
- New Britain (Conn.)
- New Hartford (Conn.)
- Bridgeport
- Cheshire (inhabited place)
- Essex (Conn.)
- Windsor (Conn.)
- Norwich
- Danbury
- Rhode Island (state)
- Greenwich (Conn.)
- State Street (Hartford, Conn.)
- Winsted (Conn.)
- Groton (Conn.)
- Chester (Conn.)
- Waterbury (Conn.)
- Winsted
- Bristol (Conn.)
- East Hartford (Conn.)
- Asylum Street (Hartford, Conn.)
- Morris
- Berlin (Conn.)
- Litchfield (Conn.)
- Bulkeley Bridge (Conn.)
- 315-323 Pearl Street (Hartford, Conn.)
- New York (inhabited place)
- Rockville (Conn.)
- Southington (Conn.)
- Ansonia (inhabited place)
- Nielsen, Jane
- Donia, Robert J.
- Barber, John Warner, 1798-1885
- University of Connecticut
- Thomas, Rebecca Primus, 1836-1932
- Deane, Silas, 1737-1789
- Malloy, Dannel P.
- Fleming, Wayne
- Manter, Jerauld A., 1889-1990
- Brown, Addie
- Hoffman, Betty N.
- Butler, Jonathan 2nd, -1855
- Defining Studios
- LeWitt, Sol
- Goldbaum, Howard
- Barnum, P.T.
- Wolcott, Oliver, 1760-1833
- Annis, Emily
- Taylor, Katie
- Gross, Chaim
- Brown, Keith
- Butler, William Gay, 1799-1857
- Bein, Gloria
- Scholfield, E. A. (Everett Augustus), 1843-1930
- Office of Board Affairs
- Chryssa
- Cowles, Samuel, 1814-1872
- Cowles, Charlotte, 1820-1866
- personal
- Lynne Williamson
- O'Connor, Edward
- Dudley, William G., 1877-1934
- Ladd, Everett Carll
- Albers, Josef
- Berry, Fred D.
- Callahan, Harry
- Orr, Louis
- Unknown
- Aldrich, Anna Zarra
- Penpa Tsering
- Cohen, Emma Perlstein
- Wolcott, Oliver, 1726-1797
- Rambusch, Nancy McCormick
- Romano, U. Roberto
- Arbus, Diane
- Evans, Walker
- Kunga Choekyi
- Smith, Hale, 1925-2009
- Dudley, William G.
- Roberto Cepeda
- Gloria Lopez
- Spero, Nancy
- Comer, George
- Mills, Lewis Sprague, 1874-1965
- Johnson, William J.
- Frances Sheldon
- Ungemack, Jane
- Mike Alewitz
- Mendieta, Ana
- Pritzkau, Philo T.
- Suib, Steven L.
- Tenzin Yangchen
- Fitzgerald, Erin A.
- Harrison, Helen Mayer
- Harrison, Newton A.
- Lei, Yu
- Nanda, Ravindra
- Smithson, Robert
- Arnold, Benedict, 1741-1801
- Dave Fried
- Gable, Robert K.
- Waugh, Albert E. (Albert Edmund), 1902-1985
- Chicago, Judy
- Fein, Deborah
- Maresh, Carl M.
- Pearlstein, Philip
- Steichen, Edward
- Angeles-Boza, Alfredo
- Dion, Mark
- Manola Sidara
- P. T. Barnum
- Bourgeois, Louise
- Casa, Douglas J.
- Rotter, Julian B.
- Ukeles, Mierle Laderman
- DeLamater, R.S.
- Gruhn, William T.
- Kruger, Barbara
- Tang, Jiong
- Allen, George J.
- Geer, Sophia Rossiter, 1784-1867
- Prickett, Effie M.
- Rajasekaran, Sanguthevar
- Wells, George
- Wolf, Tim
- City of Hartford
- Cordon Press and Publishing Co.
- Connecticut Correctional Institution (Somers, Conn.)
- Northern Survey Company
- University of Hartford
- Department of Labor
- University of Connecticut. Board of Trustees
- Bosnian Serb Assembly
- Department of Economic and Community Development
- Hampton Antiquarian and Historical Society
- Students of Hillyer College
- Connecticut State Prison (Wethersfield, Conn.)
- Connecticut State Colleges & Universities Board of Regents (CSCU BOR)
- University of Hartford. Presidents' College
- Archaeological Society of Connecticut
- Connecticut Society for Mental Hygiene
- Connecticut State Prison
- Connecticut State Prison (Somers, Conn.)
- Connecticut. General Assembly
- University of Connecticut. Health Center
- Carl Robinson Correctional Institution (Enfield, Conn.)
- Connecticut Correctional Institution (Enfield, Conn.)
- Connecticut. Department of Correction. Correctional Institution
- Enfield Correctional Institution (Enfield, Conn.)
- Auditors of Public Accounts
- Thomas Snell Weaver High School (Hartford, Conn.)
- Bulkeley High School (Hartford, Conn.)
- Hartford Times
- Bridgeport Community Correctional Center (Bridgeport, Conn.)
- Connecticut State Library
- Unknown creator, American
- Academic and Student Affairs (ASA) Committee
- Hartford Community Correctional Center
- Department of Energy and Environmental Protection
- Office of Board Affairs
- University of Connecticut. Health Center.
- Department of Agriculture
- Women's Club of Storrs
- ASA
- Federal Writers’ Project
- Connecticut. Office of the Governor
- Hillyer College
- Hartt School
- Department of Public Health
- Connecticut Supreme Court
- New York, New Haven, and Hartford Railroad Company
- Office of Legislative Research
- Connecticut Reformatory
- State Department of Education
- Good Will Club (Hartford, Conn.)
- Connecticut College
- Storrs Agricultural Experiment Station
- American Revolution Bicentennial Commission of Connecticut
- Connecticut Agricultural Experiment Station
- Infectious Diseases Section, Department of Public Health
- Office of Policy and Management
- Marine fisheries program, Department of Energy and Environmental Protection
- Connecticut College for Women
- American Council of Polish Cultural Clubs
- Julius Hartt Musical Foundation Inc.
- Office of Fiscal Analysis
- Polish United Societies of Hartford (Hartford, Conn.)
- University of Connecticut Health Center
- Housing Authority of the City of Hartford
- University of Connecticut. School of Medicine
- Connecticut Historical Society
- Connecticut. Committee of the Pay Table
- Connecticut. General Assembly. House of Representatives
- Connecticut State Library. War Records Dept.
- Division of Library Development, Connecticut State Library
- Academic Council
- Connecticut Historical Records Survey
- Department of Transportation
- Office of State Ethics
- Capitol Region Council of Governments
- Connecticut State Council of Defense
- J.C. Dexter Photo Co.
- Hartford College for Women
- CSCU
- Department of Veterans Affairs
- Office of the Governor
- Office of the State Comptroller
- University of Connecticut. Library
- Connecticut Anti-Slavery Society
- Connecticut. Inter-racial Commission
- Department of Administrative Services
- American Museum of Natural History
- Connecticut Radio Information System, Inc.
- Connecticut. General Assembly. Senate
- Hartford Public Library
- Office of Emergency Medical Services, Department of Public Health
- United States. National Historical Publications and Records Commission.
- Connecticut Housing Finance Authority
- Insurance Department
- United States. Army. Air Corps
- Joint Standing Committee Hearings, Public Safety and Security. 2021 Pt.01 p.1-828 Index
- Joint Standing Committee Hearings, Education. 2019 Pt.8 p.5201-6217
- Joint Standing Committee Hearings, Public Health. 2021 Pt.11 p.6463-7238
- Conference Brochures
- Rev. Samuel Parris sermon book, 1689-1695
- Employee record cards, Hewitt-Letzeisen
- Joint Standing Committee Hearings, Public Safety and Security. 2021 Pt.03 p.1579-2177
- Joint Standing Committee Hearings, Public Safety and Security. 2020 Pt.2 p.619-1474
- General index of the land records of the town of Hartford, Vol. 05 1880-1899
- Lao Dance Presentation at Charter Oak Cultural Center, 2012
- Rambusch-Montessori, the Birth of the American Movement
- 2020 PA-001 July Special Session. AN ACT CONCERNING POLICE ACCOUNTABILITY
- Teacher Training and Teaching Opportunities Booklets
- Correspondence of Patricia Calvert
- Special constitutional convention, 1920
- Guilford
- Newspapers in Connecticut institutions, Vol. 1. A-M
- Joint Standing Committee Hearings, Public Safety and Security. 2021 Pt.02 p.829-1578
- Bibliographies of New England History Further Additions, to 1994
- Resolves and private laws of the state of Connecticut, vol. 1-v. 2 (vol. I-v. II) 1789-1836 pages 809-1590
- Geer's Hartford city directory. No. 83, September, 1920, to September, 1921
- Newspapers in Connecticut institutions, Vol. 3. Appendices and index
- Lao Dance Presentation at Charter Oak Cultural Center, 2010
- AMI/AMS Correspondence, 1963
- Easton Architectural Survey
- Brochures, Pamphlets, Publicity and Press Releases
- Newspapers in Connecticut institutions, Vol. 2. N-Z
- Industrial directory of Connecticut, 1947
- 1980 October - 1984 June, AMS Board Minutes
- Building the Foundations for Creative Learning
- American preceptor improved : being a new selection of lessons for reading and speaking : designed for the use of schools
- Illustrated popular biography of Connecticut
- 1976 October - 1980 June, AMS Board Minutes
- Directories
- Joint Standing Committee Hearings, Education. 2022 Pt.01 p.1-814 Index
- Manchester, West Side Neighborhoods (276 properties)
- Joint Standing Committee Hearings, Judiciary. 2021 Pt.05 p.3013-3690
- Briefing Books for Site Visits
- University Callboard
- 2021 PA-032. AN ACT CONCERNING THE BOARD OF PARDONS AND PAROLES, ERASURE OF CRIMINAL RECORDS FOR CERTAIN MISDEMEANOR AND FELONY OFFENSES, PROHIBITING DISCRIMINATION BASED ON ERASED CRIMINAL HISTORY RECORD INFORMATION AND CONCERNING THE RECOMMENDATIONS OF
- East Windsor, Townwide (Box 1)
- Inventory of the church archives of Connecticut
- Writings and correspondence of Joy M. Starry Turner
- Special laws of the state of Connecticut, vol. 6 (vol. VI) 1866-1870
- Political leaflets and booklets
- Correspondence of Marie M. Dugan
- Canterbury, Historic and Achitectural Resource Survey, Phase 2, of Rural Canterbury, Connecticut (108 properties)
- Joint Standing Committee Hearings, Public Health. 2019 Pt.7 p.4986-5825
- Jonathan Cadwell Cider Mill Account Book, 1754-1820.
- Resolves and private laws of the state of Connecticut, vol. 4 (vol. IV) 1836-1857
- Joint Standing Committee Hearings, Public Health. 2021 Pt.01 p.1-812 Index
- Students for a Democratic Society [Publications] (1)
- Joint Standing Committee Hearings, Public Health. 2022 Pt.05 p.2613-3490
- Speeches, Statements, Position Papers, 1991-1996
- Correspondence of David R. Weinberg
- Employee record cards, Runde - Todd
- 1988 November, AMS Board Minutes
- Articles, Interviews and Reviews by and about Nancy McCormick Rambusch
- 1972 October - 1976 June, AMS Board Minutes
- 1988 April, AMS Board Minutes
- Annual proceedings..., annual convention, Department of Massachusetts, the American Legion, Marblehead, Mass, 1924
- Joint Standing Committee Hearings, Judiciary. 2021 Pt.07 p.4249-5018
- 1987 November, AMS Board Minutes
- Publications, 1992-2000 (3)
- University of Connecticut bulletin, 1970-1971
- University of Connecticut bulletin, 1972-1973
- Correspondence of Patricia Calvert
- Joint Standing Committee Hearings, Judiciary. 2020 Pt.4 p.1513-2252
- 2021 PA-110 VETOED. AN ACT CONCERNING THE OFFICE OF THE CORRECTION OMBUDS, THE USE OF ISOLATED CONFINEMENT, SECLUSION AND RESTRAINTS, SOCIAL CONTACTS FOR INCARCERATED PERSONS AND TRAINING AND WORKERS' COMPENSATION BENEFITS FOR CORRECTION.
- Joint Standing Committee Hearings, Education. 2022 Pt.02 p.815-1558
- Correspondence of Marlene Barron
- Joint Standing Committee hearings, Public Health and Safety. 1971 Pt.02 p.492-901
- Joint Standing Committee Hearings, Judiciary. 2019 Pt.7 p.5107-5992
- Joint Standing Committee Hearings, Public Health. 2022 Pt.01 p.1-746 Index
- Joint Standing Committee Hearings, Environment. 2020 Pt.3 p.1227-2071
- Resolves and private laws of the state of Connecticut, vol. 1-v. 2 (vol. I-v. II) 1789-1836 pages 1-808
- Illustrated popular biography of Connecticut
- University of Connecticut bulletin, 1971-1972
- 1989 November, AMS Board Minutes
- 1950, Human Events
- University of Connecticut bulletin, 1983-1984
- AMS, AMI, Whitby, January-May 1962
- Reports about AMS and Montessori teaching methods
- Legislative history of "An Act Concerning the Death Penalty", Public Act 73-137, 1973 House Bill no. 8297
- University of Connecticut bulletin, 1982-1983
- 2021 RA-2. RESOLUTION PROPOSING A STATE CONSTITUTIONAL AMENDMENT TO ALLOW NO-EXCUSE ABSENTEE VOTING.
- University of Connecticut bulletin, 1969-1970
- University of Connecticut bulletin, 1981-1982
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 13 (vol. XIII) 1899-1901
- Statutes of the state of Connecticut, 1854
- Joint Standing Committee Hearings, Public Health. 2022 Pt.06 p.3491-4336
- University of Connecticut bulletin, 1998-1999
- AMS Mailings 1977 January - December (1 of 2)
- Action Alert (Beauty Without Cruelty).
- Joint Standing Committee Hearings, Public Health. 2022 Pt.04 p.1963-2612
- Theses
- Gun Control, 2012-2013
- Bridgeport General Photograph Collection
- Oral History Collection
- Thursday is a Work of Art Collection
- 2022 Bill Files of the Connecticut General Assembly
- Email Archive, August 2011- May 2013
- Hartford Women's 1920 Voter Registration Cards
- University of Connecticut Photograph Collection
- GMO Labeling, 2012-2013
- Photographs taken by Jane Nielsen while visiting schools in 1968
- Photographs
- State Publications
- Polish American Pamphlets
- Weekly scene, 1969-1981
- Conference Photographs
- Shark Fin Ban Requests, 2013
- Puerto Rican Community
- Connecticut economic digest
- Silas Deane Papers
- Mystic Seaport Museum
- Correspondence Collection: P.T. Barnum Letter Collection (owned by Bridgeport History Center)
- Board of Trustees Records
- Photographs
- Hip Hop Collection
- Tibetan Community
- Audiovisual Material (AMS)
- Black and Indigenous People in Farmington's History
- Hampton Antiquarian and Historical Society Collection
- American Revolution (Connecticut Historical Society)
- GMO Labeling
- Briefing Memos, 2013
- Bridgeport Public Library Through the Years
- Ethnic Fairs & Festivals
- Privatizing Prisons
- Briefing Memos, 2016
- Official Statement and Proclamation Drafts, 2012
- Black student protest in Wilbur Cross Library
- Requests for Proclamations and Letters of Acknowledgment or Greeting, 2012-2013
- Briefing Memos, 2015
- Postcards (Connecticut)
- Sandy Hook School Massacre, December 2012
- Bagnall, James Joseph, 1893-1977
- Books and Journals
- Correspondence
- Schoolhouse #3/Center School
- Presidents' College Newsletters
- American Heart Association Lobbying, 2012-2013
- Mental hygiene news, 1922-1951
- Center for Oral History Interviews Collection
- Monthly record, 1897-1960
- Addie Brown correspondence, 1858-1868
- Act Concerning Administration Of Medicine To Students With Diabetes, Physical Activity, etc. HB 5348, June 2012
- Black Experience in the Arts Collection
- Briefing Memos, 2017
- Official Statement and Proclamation Drafts, 2013
- Connecticut Legislative History
- Oliver Wolcott Jr. Papers
- Connecticut Daily Campus
- ConnTech Listserv Messages, 1998
- Official Statement and Proclamation Drafts, 2014
- Briefing Memos, 2014
- Photographs - P.T. Barnum Digital Collection
- Briefing Memos, 2015-2016
- New Haven Museum
- Email Archive from Second PC, March 2011 to May 2012
- New view, 1979-1981
- Hartford Times Collection
- Legislative Bulletins. Connecticut General Assembly.
- Bicycling Infrastructure Appeal, May 2012
- Briefing Memos, 2018
- ConnTech Listserv Messages, 1996
- Charlotte and Samuel Cowles Correspondence, 1833-1841, 1846
- Polish Posters Collection
- Weaver High School yearbooks
- EduHam
- Bulkeley High School yearbooks
- Williams Family Papers
- Administrative Records
- Connecticut Legislative History - Session Year 2022
- Scroll, 1979-1982
- Master of Dental Science Theses
- Terryville High School Yearbooks
- Agendas, 2013-2017
- Litchfield County Writers Project
- Graphics Collection
- Bulletin of the Archaeological Society of Connecticut
- Amateur Films Collection
- New Haven County, County Court Cases, 1770-1779
- 1949 Bill Files of the Connecticut General Assembly
- 1953 Bill Files of the Connecticut General Assembly
- 1955 Bill Files of the Connecticut General Assembly
- ConnTech Listserv Messages, 1997
- Hartford Center courier, 1979-1982
- Koiné yearbook
(1 - 20 of 556,030)