Jump to navigation
-
Avon Free Public Library
-
University of Hartford
-
Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Library
-
Dodd Center
-
Hartford History Center, Hartford Public Library
-
Connecticut Historical Society
-
Hartford Public High School Museum & Archive
-
Bridgeport History Center, Bridgeport Public Library
-
Connecticut State Colleges & Universities - Board of Regents
-
Bridgeport History Center
-
Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Libraries
-
Farmington Libraries
-
State Archives, Connecticut State Library
-
Jewish Historical Society of Greater Hartford
-
Connecticut College
-
The Connecticut State Museum of Natural History, University of Connecticut
-
Connecticut Digital Archive
-
Deep River Public Library
-
The Bushnell Center for the Performing Arts
-
Enfield Public Library
-
Mystic Seaport
-
Terryville Public Library
-
Trinity College, Hartford, CT
-
The Bill Memorial Library, Groton, CT
-
UConn Law Library
-
Meriden Public Library
-
Southern Connecticut State University
-
Connecticut Association of Health Science Librarians
-
New Haven Museum and Historical Society
-
Auditing | Department of Higher Education | Auditors of Public Accounts
-
Bethel Public Library
-
Case Memorial Library, Orange (Conn.)
-
Connecticut State Library. The interview was conducted for a program entitled "Focus on Connecticut."
-
Litchfield Historical Society
-
The Barnum Museum
-
United States Coast Guard Academy Library
-
West Haven Public Library
Show more
Show more
-
Rocky Hill
-
Hartford
-
Avon (Conn.)
-
Milford
-
New London (inhabited place)
-
Enfield
-
United States (nation)
-
New Britain
-
Wethersfield
-
Unionville, Connecticut
-
United States--History--World War, 1939-1945
-
Plymouth (Conn.)
-
United States -- History -- Civil War, 1861-1865
-
Farmington, Connecticut
-
Middletown
-
Terryville (Conn.)
-
Deep River (Conn.)
-
Mystic (Conn.)
-
New Haven (inhabited place)
-
Pequabuck (Conn.)
-
United States
-
Chester (Conn. : Town)
-
Deep River (Conn. : Town)
-
Essex (Conn. : Town)
-
Essex (Conn.)
-
New London (Conn.)
-
Bristol
-
Centralia, WA
-
Chester (Conn.)
-
Connecticut--Hartford
-
New Haven
-
Bridgeport
-
Cheshire (Conn.)
-
Cheshire (inhabited place)
-
Main Street (Hartford, Conn.)
-
Manchester (Conn.)
-
Massachusetts (state)
-
Meriden (Conn.)
-
Middlebury (Conn.)
-
Middlebury (inhabited place)
-
New Haven (New Haven county, Connecticut, United States) (inhabited place)
-
New Milford (Conn.)
-
New Milford (inhabited place)
-
Newtown (Conn.)
-
Newtown (inhabited place)
-
Oxford (Conn.)
-
Oxford (inhabited place)
-
Prospect (Conn.)
-
Prospect (inhabited place)
-
Southbury (Conn.)
-
Southbury (inhabited place)
-
Virginia (state)
-
Woodbury (Conn.)
-
Woodbury (inhabited place)
-
Armenia (nation)
-
Capitol Avenue (Hartford, Conn.)
-
Cheshire
-
Connecticut (State)
-
Coventry (inhabited place)
-
Danbury (Conn.)
-
Easton
-
Enfield (Conn.)
-
Enfield (inhabited place)
-
Germany (nation)
-
Hamden, Connecticut
-
Housatonic River (United States) (river)
-
Iraq (nation)
-
Long Island Sound
-
Louisiana (state)
-
Manchester
-
Middletown (Conn.)
-
New Britain (Conn.)
-
New Milford (Litchfield county, Connecticut, United States) (inhabited place)
-
Newington
-
Newington (inhabited place)
-
Norwalk
-
Seicheprey (Lorraine, France, Europe) (inhabited place)
-
Torrington (inhabited place)
-
Washington, DC
-
Westbrook (Conn.)
-
Westbrook (inhabited place)
-
Windsor Locks (Conn.)
-
Zion Hill Cemetery (Conn.)
-
personal
-
27 Arch Street (Hartford, Conn.)
-
287 Homestead Avenue (Hartford, Conn.)
-
7 Central Row (Hartford, Conn.)
-
Afghanistan
-
Afghanistan (nation)
-
Africa
-
Ansonia
-
Ansonia (Conn.)
-
Ansonia (inhabited place)
-
Avon, CT
-
Baltimore, Maryland
Show more
Show more
-
Manter, Jerauld A., 1889-1990
-
Aldrich, Anna Zarra
-
Connecticut Cultural Heritage Arts Program
-
Umsted, Prince
-
Office of Board Affairs
-
Zacchera, Alice
-
Ross, Douglas
-
Goldman, Robert
-
Umstead, Prince
-
Witkowski, Mary K.
-
Fitzgerald, Erin A.
-
Boua Tong Xiong
-
Magyar Studies of America
-
Prudden, Newton
-
Telford, Jennifer C.
-
Zacchera, Alice.
-
Milan, Stephanie
-
Olmstead, Prince
-
Perrie, Alan M.
-
Prickett, Effie M.
-
Pritzkau, Philo T.
-
Robertson, Cal
-
Cobb, Casey
-
Ross, Douglas.
-
Brewster, Mary B. (Mary Bunce), 1889-1977
-
Gruhn, William T.
-
Showers, Stephen
-
Stone, Frank A.
-
Ungemack, Jane
-
Weiner, Jennie
-
Bridgeport History Center
-
Field, G. Lowell
-
Lange, Luane
-
Mike Alewitz
-
Peck, Ephraim
-
Afro-American Educators Association
-
Atkinson, Keith W.
-
Bill, Arminius
-
Donaldson, Morgaen
-
Peck, Michael
-
Shibles, Mark R.
-
Unknown creator, American
-
Woulfin, Sarah
-
Allen, George J.
-
Bugbee, Gregory J.
-
Burton, Laura
-
Ingersoll, David
-
Merwin, Miles
-
Mills, Lewis Sprague, 1874-1965
-
Orlando, James
-
Peck, Samuel
-
Pino, Raul
-
Pritchard, Alice
-
Ring, Kenneth
-
Rogers, Malcom B.
-
Saint Stanislaus Church
-
Smith, Jerome
-
Stebbins, Summer E.
-
Sterling-Folker, Jennifer
-
Stetler, Henry G. (Henry Gruber), 1906-1998
-
Waugh, Albert E. (Albert Edmund), 1902-1985
-
Weber, C.A.
-
Whinfield, Richard W.
-
Atwater, David
-
Atwater, William
-
Baldwin, Beard
-
Brazziel, William F.
-
Brubacher, John W.
-
Burleson, Joseph
-
Casa, Douglas J.
-
Chase, Harry B., Jr.
-
Chia Thao
-
Dempsey, Richard
-
Elwell, Joy
-
Farina, Amerigo
-
Fitzpatrick, Mary
-
Frame, Matthew H.
-
Gable, Robert K.
-
Goodman, John O.
-
Hennen, Urbane O.
-
Heu Lee
-
Karnes, John W., Jr.
-
Kirsch, Irving
-
Lee Gagnon
-
Libal, Kathryn
-
Mai Sia Thao
-
Maynard, Abigail A.
-
Miles, Theophilus
-
Mullarney, Patrick B.
-
Osborn, Barbara L.
-
Park, Crystal L.
-
Pressman, Jeremy
-
Rogers, Vincent R.
-
Schaeffer-Helmecki, Jessica
-
Scott, Spencer Joseph
Show more
Show more
-
Joint Standing Committee hearings, Veterans' Affairs. 2016 Pt.01 p.1-293, index
-
Joint Standing Committee Hearings, Veterans' Affairs2013 Pt.2 p.251-506
-
Joint Standing Committee Hearings, Veterans' Affairs2013 Pt.1 p.1-250 Index
-
Joint Standing Committee hearings, Veterans' Affairs. 2008 Pt.01 p.1-256, index
-
Joint Standing Committee Hearings, Veterans' Affairs2011 p.1-230 Index
-
Joint Standing Committee Hearings, Veterans' Affairs2012 p.1-229 Index
-
Joint Standing Committee hearings, Veterans' Affairs. 2017 Pt.01 p.1-228, index
-
Joint Standing Committee Hearings, Veterans' Affairs. 2014 p.1-228 Index
-
Joint Standing Committee Hearings, Veterans' Affairs2010 p.1-181 Index
-
Joint Standing Committee hearings, Veterans' Affairs. 2008 Pt.02 p.257-508
-
History of the New Haven Grays from Sept. 13, 1816, to Sept. 13, 1876
-
JOINT STANDING COMMITTEE HEARINGS, MILITARY VETERAN AFFAIRS. 1969
-
1986 PA-175. AN ACT CONCERNING
-
American Legion at work
-
Soldiers' record, 1868-1871
-
2015 PA-197. AN ACT IMPLEMENTING THE RECOMMENDATIONS OF THE LEGISLATIVE PROGRAM REVIEW AND INVESTIGATIONS COMMITTEE REGARDING RESIDENTIAL SERVICES AT THE VETERANS' HOME
-
General statutes of Connecticut, revision of 1949, Vol. 4, Index, pt. 2
-
Joint Standing Committee Hearings, Veterans' Affairs. 2022 p.1-93
-
2012 PA-195. AN ACT CONCERNING FUNDRAISING BY VETERANS' ORGANIZATIONS
-
General statutes of Connecticut, revision of 1949, Vol. 4, Index, pt. 1
-
2014 PA-131. AN ACT CONCERNING THE FINDINGS OF THE MILITARY OCCUPATIONAL SPECIALTY TASK FORCE
-
1955 House Bills. 1955 Bill Files of the Connecticut General Assembly
-
Joint Standing Committee Hearings, Program Review and Investigations. 2015 p.1-336 Index
-
2012 PA-042. AN ACT CONCERNING SERVICES FOR VETERANS IN PRETRIAL DIVERSIONARY PROGRAMS
-
2007 HB-6751 to HB-7000. 2007 Bill Files of the Connecticut General Assembly
-
2011-PA-068. AN ACT CONCERNING THE INDICATION OF A PERSON'S STATUS AS A VETERAN ON A MOTOR VEHICLE OPERATOR'S LICENSE AND IDENTITY CARD AND THE ISSUANCE OF FREE PASSES FOR ANY STATE PARK, FOREST OR STATE RECREATIONAL FACILITY TO CERTAIN DISABLED VETERANS
-
2013 PA-185. AN ACT CONCERNING VOTING BY MEMBERS OF THE MILITARY SERVING OVERSEAS
-
1949 Senate Bills. 1949 Bill Files of the Connecticut General Assembly
-
1955 Senate Bills. 1955 Bill Files of the Connecticut General Assembly
-
2007 SB-1001 to SB-1100. 2007 Bill Files of the Connecticut General Assembly
-
1949 House Bills. 1949 Bill Files of the Connecticut General Assembly
-
Veterans Affairs
-
1951 House Bills. 1951 Bill Files of the Connecticut General Assembly
-
Annual proceedings..., annual convention, Department of Massachusetts, the American Legion, Marblehead, Mass, 1924
-
Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 25 (vol. XXV) 1946-1949
-
Public and special acts, 1973 v.3
-
Cumulative supplement to The general statutes, revision of 1930, 1944/1945
-
Proceedings. House, 2012 v.55, pt.20, p.6485-6811
-
2019 PA-171. AN ACT CONCERNING THE PROPERTY TAX EXEMPTION FOR SERVICE MEMBERS AND VETERANS HAVING DISABILITY RATINGS
-
Public acts passed by the General Assembly of the state of Connecticut, 1957
-
2016 PA-184. AN ACT SUPPORTING VETERAN-OWNED SMALL BUSINESSES
-
1988 PA-285. AN ACT CONCERNING
-
Cumulative supplement to The general statutes, revision of 1930, 1946/1947 pt. 2
-
Workforce Aliance 2011
-
Workforce Aliance 2011
-
Index to The general statutes of Connecticut, 1930
-
2007 SB-0602 to SB-1000. 2007 Bill Files of the Connecticut General Assembly
-
2021 PA-158. AN ACT CONCERNING THE ORGANIZATIONAL STRUCTURE AND BYLAWS OF THE MILITIA UNITS.
-
Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 24 (vol. XXIV) 1943-1945
-
Report of the Comptroller to the Governor for the year ended, 1947
-
Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 23 (vol. XXIII) 1939-1941
-
Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 21 (vol. XXI) 1931-1933
-
University Callboard
-
1953 House Bills. 1953 Bill Files of the Connecticut General Assembly
-
Gov. Malloy and Lt. Gov. Wyman Attend Veterans Picnic
-
Report of the Comptroller to the Governor for the year ended, 1948
-
2008-PA 057. AN ACT CONCERNING THE INTERSTATE COMPACT ON EDUCATIONAL OPPORTUNITY FOR MILITARY CHILDREN AND GRADUATE DEGREES FOR MEMBERS OF THE CONNECTICUT NATIONAL GUARD
-
2009 PA-090. AN ACT CONCERNING THE AWARD OF RIBBONS AND MEDALS TO VETERANS FOR SERVICE IN TIME OF WAR AND CONCERNING FUNERAL HONOR GUARDS FOR DECEASED STATE OFFICERS AND MEMBERS OF THE GENERAL ASSEMBLY
-
Public and special acts, 1978 v.2
-
2010 PA-040. AN ACT PROCLAIMING MARCH THIRTIETH TO BE WELCOME HOME VIETNAM VETERANS DAY
-
2021 PA-079. AN ACT REDEFINING “VETERAN” AND ESTABLISHING A QUALIFYING REVIEW BOARD.
-
Report of the Comptroller to the Governor for the year ended, 1954
-
Report of the Comptroller to the Governor for the year ended, 1955
-
Joint Standing Committee Hearings, Executive and Legislative Nominations. 2019 Pt.2 p.449-1029
-
2015 SA-03. AN ACT CONCERNING THE DIGITIZATION OF MILITARY RECORDS
-
The Dial 1950
-
Public acts of the state of Connecticut, 1947-1948
-
Joint Standing Committee hearings, Executive and Legislative Nominations. 2008, p.1-258, index
-
2008-PA 104. AN ACT CONCERNING GOLD STAR FAMILY NUMBER PLATES
-
2013 SA-005. AN ACT ESTABLISHING A TASK FORCE TO STUDY THE USE OF MILITARY OCCUPATIONAL SPECIALTY TRAINING AS A SUBSTITUTE FOR STATE LICENSING REQUIREMENTS
-
Joint Standing Committee Hearings, Public Health. 2022 Pt.06 p.3491-4336
-
Public acts passed by the General Assembly of the state of Connecticut, 1949:June,Oct.,Nov.; 1950:Mar.,Sept
-
1951 Senate Bills. 1951 Bill Files of the Connecticut General Assembly
-
2007 HB-5501 to HB-6000. 2007 Bill Files of the Connecticut General Assembly
-
Connecticut's African - American Soldiers in the Civil War, 1861-1865
-
Public and special acts, 1974 v.2
-
Public acts passed by the General Assembly of the state of Connecticut, 1955
-
Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 26 (vol. XXVI) 1949-1953
-
2007 HB-7001 to HB-7080. 2007 Bill Files of the Connecticut General Assembly
-
2015 SA-01. AN ACT CONCERNING SERVICES AVAILABLE TO VETERANS ON STATE COLLEGE AND UNIVERSITY CAMPUSES
-
2007 HB-6001 to HB-6500. 2007 Bill Files of the Connecticut General Assembly
-
1953 Senate Bills. 1953 Bill Files of the Connecticut General Assembly
-
Joint Standing Committee hearings, Transportation. 2017 Pt.01 p.1-654, index
-
Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 27 (vol. XXVII) 1955
-
Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 20 (vol. XX) 1927-1929
-
Public acts passed by the General Assembly of the state of Connecticut, 1965 and Jan. 1967
-
2007 SB-0201 to SB-0601. 2007 Bill Files of the Connecticut General Assembly
-
Papers February 2008
-
2004 SB-0239. An act concerning the department of veterans' affairs
-
Report of the Comptroller to the Governor for the year ended, 1949
-
2012 PA-038. AN ACT CONCERNING DESECRATION OF WAR OR VETERANS' MEMORIALS
-
2016 PA-068. AN ACT CONCERNING THE LABOR DEPARTMENT AND CERTAIN PROFESSIONAL OPPORTUNITIES FOR VETERANS, IMPROVING CUSTOMER SERVICE TO VETERANS BY THE ADVOCACY AND ASSISTANCE UNIT OF THE DEPARTMENT OF VETERANS' AFFAIRS AND STRENGTHENING COORDINATION BETWE
-
2005 PA-236. AN ACT CONCERNING
-
Papers February 2007
-
Papers February 2009
Show more
Show more
-
Gun Control, 2012-2013
-
State Publications
-
1955 Bill Files of the Connecticut General Assembly
-
1949 Bill Files of the Connecticut General Assembly
-
Connecticut Legislative History
-
Theses
-
Connecticut veterans commemorative booklet. Vol. 1, no. 01-v.9, no.20 (Archived issues)
-
1951 Bill Files of the Connecticut General Assembly
-
Agendas, 2013-2017
-
Avon Old Farms Convalescent Hospital
-
Briefing Memos, 2013
-
1953 Bill Files of the Connecticut General Assembly
-
Board of Trustees Records
-
Legislative Bulletins. Connecticut General Assembly.
-
Briefing Memos, 2015
-
Briefing Memos, 2014
-
University of Connecticut Photograph Collection
-
Briefing Memos, 2015
-
Briefing Memos, 2016
-
Event Sheets, 2015
-
Event Sheets, 2016
-
2019
-
Event Sheets, 2014
-
Briefing Memos, 2018
-
Briefing Memos, 2017
-
Commencement Programs
-
Briefing Memos, 2014
-
Bulkeley High School yearbooks
-
Event Sheets, 2017
-
Event Sheets, 2012
-
Briefing Memos for Events Related to Veterans, 2016-2018
-
House Calendars. Connecticut General Assembly
-
Connecticut Legislative History - Session Year 2022
-
Email Archive from Second PC, March 2011 to May 2012
-
Legislative Journals - House and Senate.
-
Legislative Office Records, 2014
-
Hartford Housing Authority Records
-
Briefing Memos, 2016-2017
-
Day Sheets, 2012
-
1961 Bill Files of the Connecticut General Assembly
-
1971 Bill Files of the Connecticut General Assembly
-
Official Statement and Proclamation Drafts, 2013
-
Event Sheets, 2013
-
Day Sheets, 2016
-
Sandy Hook School Massacre, December 2012
-
Briefing Memos, 2012
-
Polish American Pamphlets
-
Analysis of State Bond Commission agenda items
-
Gov. Malloy and Lt. Gov. Wyman Attend Veterans Picnic
-
Quarterly Report to the Board of Trustees
-
Wall of Honor, 2014-2018
-
Briefing Memos, 2015-2016
-
Senate Calendars. Connecticut General Assembly
-
Weaver High School yearbooks
-
Center for Oral History Interviews Collection
-
Day Sheets, 2013
-
Day Sheets, 2015
-
Education Reform, SB 24
-
Day Sheets, 2014
-
Town Sheets, 2015
-
Connecticut Images Collection
-
WWI Newspapers
-
Books and Journals
-
Event Sheets, 2010
-
Day Sheets, 2011
-
Senior Policy and Communications Advisor Meg Green Files
-
Finance Corporation
-
State of Connecticut, single audit report for the year ended...
-
Official Statement and Proclamation Drafts, 2012
-
2004 Bill Files of the Connecticut General Assembly
-
Oral History Collection
-
Lt. Governor Nancy Wyman Events Sheets, 2018
-
Chamber of Commerce of Eastern Connecticut Communications, 2012-2013
-
2006 Bill Files of the Connecticut General Assembly
-
Event Sheets, 2011
-
Day Sheets, 2017
-
Town Sheets, 2013
-
Monthly letter to the governor
-
Requests for Proclamations and Letters of Acknowledgment or Greeting, 2012-2013
-
Koiné yearbook
-
Connecticut State Library Division of Library Development monthly news and updates
-
Connecticut weekly agricultural report
-
Monthly statement of revenues and expenditures, in compliance with Section 4-66 of the General Statutes
-
Veterans and Military, 2014-2018
-
OPM and OTG Shared Files, 2017 Session
-
Governor Dannel P. Malloy Photographs from Flickr
-
Hmong Community
-
Event Sheets, 2009
-
RealClearDefense Electronic Newsletters, 2013
-
Office of Policy and Management Bill Write-ups
-
“From the Historical Collections” by Mary K. Witkowski
-
Mail-in violations and infractions schedule penalties to be accepted by the Centralized Infractions Bureau
-
info:fedora/30002:RG003_NHCC_Minor_Box2Folder5
-
New Haven County County Court Minorities Collection, Box 2, Folder 5
-
Polish Community
Show more
Show more