- 1865
- 1868
- 1873
- 1877
- 1880
- 1882
- 1914
- 1914
- 1914
- 1914
- 1914
- 1918
- 1923
- 1924
- 1926
- 1935
- 1935
- 1937
- 1948
- 1953
- 1985
- 1989
- 1992
- 1996
- 2003
- 1773
- 1800
- 1802
- 1802
- 1803
- 1804
- 1804
- 1807
- 1807
- 1807
- 1807
- 1808
- 1808
- 1808
- 1808
- 1809
- 1809
- 1828
- 1832
- 1832
- 1832
- 1832
- 1832
- 1832
- 1832
- 1832
- 1832
- 1832
- 1832
- 1832
- 1832
- 1833
- 1833
- 1833
- 1834
- 1834
- 1837
- 1844
- 1850
- 1852
- 1860
- 1862
- 1879
- 1879
- 1879
- 1879
- 1879
- 1879
- 1879
- 1879
- 1883
- 1884
- 1886
- 1887
- 1890
- 1892
- 1895
- 1899
- 1900
- 1901
- 1902
- 1903
- 1904
- 1905
- 1906
- 1907
- 1908
- 1909
- 1910
- 1912
- three dimensional object
- sound recording
- mixed materials
- sound recording-nonmusical
- sound recording-musical
- sound recording non-musical
- moving images
- digital photographs
- artifact
- three dimensional object software multimedia
- software, multimedia
- notated music
- physical_object
- sound recordings
- Avon Free Public Library
- University of Hartford
- Hartford Public High School Museum & Archive
- Connecticut Historical Society
- Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Library
- Hartford History Center, Hartford Public Library
- Russell Library
- Mystic Seaport
- Enfield Public Library
- State Archives, Connecticut State Library
- Southern Connecticut State University
- Bridgeport History Center
- The Bushnell Center for the Performing Arts
- Stanley-Whitman House
- Bridgeport History Center, Bridgeport Public Library
- Connecticut College
- Farmington Libraries
- Connecticut State Colleges & Universities - Board of Regents
- Jewish Historical Society of Greater Hartford
- Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Libraries
- Fairfield Museum and History Center
- Groton Public Library
- Archives & Special Collections, University of Connecticut Libraries
- The Barnum Museum
- Deep River Public Library
- Connecticut Office of Policy and Management, provided to the Map and Geographic Information Center at the University of Connecticut Library.
- Woodbury Public Library
- The Connecticut State Museum of Natural History, University of Connecticut
- Westport Public Library
- Connecticut Landmarks
- Noah Webster House & West Hartford Historical Society
- Meriden Public Library
- Connecticut Digital Archive
- Greenwich Historical Society
- Henry Whitfield State Museum
- Hartford History Center at the Hartford Public Library
- West Haven Public Library
- Lyman Allyn Art Museum
- Acton Public Library
- United States Coast Guard Academy Library
- Windham Textile & History Museum
- Bethel Public Library
- Litchfield Historical Society
- Noah Webster House and West Hartford Historical Society
- Ivoryton Library Association
- Trinity College, Hartford, CT
- Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Library.
- Terryville Public Library
- United States Coast Guard Academy
- Kent Memorial Library, Suffield
- Connecticut Association of Health Science Librarians
- Killingworth Library Association
- American School for the Deaf
- Archives & Special Collections at the Thomas J. Odd Research Center, University of Connecticut Libraries
- Case Memorial Library
- UConn Law Library
- Deep river Public Library
- Florence Griswold Museum
- New Haven Museum and Historical Society
- Mark Twain Library Association
- Hartford Medical Society Historical Society
- The Wadsworth Atheneum
- New Haven Colony Historical Society
- New Britain Museum of American Art
- Case Memorial Library, Orange (Conn.)
- Hagaman Memorial Library
- Slater Memorial Museum
- Connecticut State Library, State Archives
- The Bill Memorial Library, Groton, CT
- University of Connecticut Libraries
- Mystic Arts Center
- Case Memorial Library, Orange (Conn.
- Easton Public Library
- Town of Woodbridge
- Kent Memorial Library
- Cyrenius H. Booth Library
- Mattatuck Museum
- Trinity College (Hartford, Conn.)
- Lyman Allyn Museum
- Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Librar
- Office of the State Historian
- Auditing | Department of Higher Education | Auditors of Public Accounts
- Douglas Library of Hebron
- Bushnell Performing Arts Center
- Greenhouse Studios, University of Connecticut
- Hartford Medical Society Historical Library
- UConnn Law Library
- Auditing | Office of Higher Education | Auditors of Public Accounts
- Bibliomation
- Connecticut History Illustrated
- Michele Tetreault
- Southern Connecticut University
- The Stonington Historical Society
- Found in RG 030 Council of Defense Records, Box 58.
- From the external hard drive from Governor Malloy's office.
- American (North American)
- Universities and colleges
- Commencement ceremonies
- Dwellings
- Housewives
- Children
- College students
- Photography
- Railroad stations
- Nuremberg War Crime Trials (Germany : 1946-1949)
- Demonstrations
- Legislative Hearings
- Student movements
- Boats and boating
- College athletes
- Streets
- Architecture
- CCHAP Archive IMLS Museums for America Grant
- French (culture or style)
- Connecticut Cultural Heritage Arts Program
- Special events
- Awards
- Performance art
- Evidence (Law)
- Dance
- Parks
- Prisoners
- African Americans
- Actions and defenses
- Universities and colleges--Alumni and alumnae
- Connecticut
- College sports
- Steam locomotives
- Correctional institutions
- Prisoners' writings, American
- Imprisoned persons
- Journalism, Prison
- Automobiles
- Education
- Railroads
- Newspapers
- DUAP Pilot
- Universities and colleges--Periodicals
- Public libraries
- Commercial buildings
- Slides
- Locomotives
- People with disabilities
- history
- Hartford (Conn.)
- Rivers
- Color Transparencies
- Thursday is a Work of Art (Hartford, Conn.)
- United States. Comprehensive Employment and Training Act
- Parades
- Horses
- Universities and colleges--Administration
- Sculpture
- United States
- Football players
- Student life
- Soldiers
- Department of Public Health
- Italians
- High schools
- Italian American Newspapers
- Posters
- Punk rock music
- Musicians
- State universities and colleges--Administration
- Economic development
- Farmington, CT
- Classroom environment
- Department of Transportation
- Ships
- Storefronts
- College campuses
- Roads, Earth
- Festivals
- Child labor
- Congresses and conventions
- Schools
- Polish
- Video recording
- Born Digital Videos
- Church buildings
- Polish Americans
- Education--Curricula
- Veterans
- Football
- English (culture or style)
- Family
- Schooners
- Bridges
- Industrial buildings
- South Norwalk (Norwalk, Conn.)
- Hartford (Conn.)
- New Haven
- Somers (inhabited place)
- Somers (Conn.)
- Hartford
- Hartford (inhabited place)
- Enfield (Conn.)
- Enfield (inhabited place)
- Suffield (Conn.)
- Thompsonville (inhabited place)
- Suffield (inhabited place)
- Thompsonville (Conn.)
- Mystic (Conn.)
- Waterbury
- New London (Conn.)
- Fairfield (county)
- Norwalk
- New Haven (county)
- Woodbury (Conn.)
- Litchfield (county)
- New London (county)
- Newtown (inhabited place)
- New Milford (inhabited place)
- New Milford (Conn.)
- Southbury (Conn.)
- Newtown (Conn.)
- Southbury (inhabited place)
- Oxford (inhabited place)
- Middlebury (inhabited place)
- Woodbury (inhabited place)
- Middlebury (Conn.)
- Oxford (Conn.)
- Hartford (county)
- Enfield
- New London
- Avon (Conn.)
- Massachusetts (state)
- Tolland (county)
- Bridgeport (Conn.)
- Windham (county)
- Fairfield County (Conn.)
- New Haven (inhabited place)
- Meriden (Conn.)
- Farmington, Connecticut
- New London (inhabited place)
- Groton
- Bridgeport (inhabited place)
- Middletown, Conn
- New Haven (Conn.)
- Middlesex (county)
- Fairfield (inhabited place)
- Meriden (inhabited place)
- Rhode Island (state)
- Long Island Sound (N.Y. and Connecticut)
- Avon, CT
- Noank (Conn.)
- Connecticut(State)
- Mystic River (Conn.)
- United States (nation)
- United States -- History -- Revolution, 1775-1783
- Wethersfield (Conn.)
- CCSU Campus
- Yugoslavia
- Bosnia and Herzegovina (nation)
- Deep River (Conn.)
- Montenegro (nation)
- Sarajevo (inhabited place)
- Serbia (nation)
- Germany (nation)
- Stamford (Conn.)
- Wethersfield (inhabited place)
- East Haddam (Conn.)
- Westport (Conn.)
- Groton (Conn.)
- Bridgeport
- Bushnell Park (Hartford, Conn.)
- Milford
- New Britain (Conn.)
- Middletown
- Pistol Point (Mystic, Conn.)
- Guilford
- New York (state)
- New Britain (inhabited place)
- West Hartford (Conn.)
- Norwich (Conn.)
- CCSU Welte Garage Rooftop
- Connecticut River
- Essex (Conn.)
- Wethersfield
- 1084 Shennecossett Road (Groton, Conn.)
- Avery Point
- Thames River (Conn.)
- Danbury (inhabited place)
- Canaan (inhabited place)
- Ferry, Orris S. (Orris Sanford), 1823-1875
- Hill, Asa
- Merchant, Charles B.
- Nichols, Roswell Stiles, 1792-1873
- Price, Philo, 1798?-1868
- Swanberg, J. W. (Jack W.), 1939-
- personal
- Scholfield, E. A. (Everett Augustus), 1843-1930
- Mike Alewitz
- Dodd, Thomas J. (Thomas Joseph), 1907-1971
- Unknown creator, American
- Goldbaum, Howard
- Connecticut Cultural Heritage Arts Program
- Olson, Charles, 1910-1970
- Goldbaum, Howard S.
- Defining Studios
- Arnold, C.V.
- Durney, H.N.
- Golden, J.
- Golden, James
- Golden, R.H.
- Horton, E.A.
- Wing, H.E.
- Barnes, Fuller, Mr.
- Office of Board Affairs
- University of Connecticut
- Robert Gregson
- Corvo, Max
- Romano, U. Roberto
- Wayne Fleming
- Nielsen, Jane
- Cartier-Bresson, Henri
- LaMay, Robert A.
- Wyman, Nancy, 1946-
- Root, L.C., Mr.
- Mills, Lewis Sprague, 1874-1965
- Witkowski, Mary K.
- Garrigus, Harry L.
- Kramer, Paul
- Makowsky, Fred Otto
- Weinberg, Elbert, 1928-1991
- Klauser, Karl, 1823-1905
- DeStefano, John, 1955-
- Morton, Ellen, Mrs.
- Dave Fried
- Newbury, Edward H., 1867-1960
- Fitzgerald, Erin A.
- Swanberg, J.W. (Jack W.), 1939-
- Manter, Jerauld A.
- Hadsell, C.B.
- Barber, John Warner, 1798-1885
- Picasso, Pablo
- Riggs, Luther G. (Luther Granger), 1837-
- Won, Gregg, 1957-2011
- Bauer, Harold, 1873-1951
- Diaz, Joe
- Robert, Therrien , Jr.
- Benton, Lewis Herbert (1872-1939)
- Kapp, David
- Dudley, William G.
- Thomas, Rebecca Primus, 1836-1932
- Dojčinović, Predrag
- Paranov, Moshe, 1895-1994
- Comer, George
- Student
- Deane, Silas, 1737-1789
- Skinner, William C., Mrs.
- Hadsell, Frank
- Feldmann, Jeff
- Students
- Buonarroti, Michelangelo
- Fleming, Wayne
- Damato, Kathryn
- Woodhouse, Chase Going, 1890-1984
- Biscuti, Philip A.
- Burritt, Elihu, 1810-1879
- Gross, Chaim
- Wall, James W.
- Wright, Mabel Osgood, 1859-1934
- Snow, Joe
- Osborne, Blanche M.
- Rand, Ellen Emmet, 1875-1941
- Steeves, Robert F.
- Randall, Herbert
- Brown, Addie
- Hoffman, Betty N.
- Gilliland, Lisa D.
- Cybart, Alena
- Levy, Orin
- Ratchford, William R.
- Butler, Jonathan 2nd, -1855
- Marfuggi, Joseph
- Cooper, Elizabeth
- Koepper, Ken
- Amspacher, Jim
- Fairchild Aerial Survey Co.
- Connecticut State Planning Board
- City of Hartford
- Connecticut. General Assembly. Senate
- University of Hartford Students
- Connecticut. General Assembly
- New York, New Haven, and Hartford Railroad Company
- University of Hartford
- GradImages
- American Montessori Society
- Hartford (Conn.). Proprietors
- Hartford College for Women
- Connecticut. General Assembly. House of Representatives
- University of Connecticut. Board of Trustees
- Connecticut. Office of the Governor
- Hillyer College
- Connecticut State Colleges & Universities Board of Regents (CSCU BOR)
- Hartford Times
- Storrs Agricultural Experiment Station
- University of Connecticut. Health Center.
- Barney School of Business
- Golden Brothers
- Horton & Golden
- Avon Free Public Library
- Cordon Press and Publishing Co.
- Connecticut Correctional Institution (Somers, Conn.)
- Hartt College of Music
- Old Colony Railroad Company
- Department of Public Health
- Students of Hillyer College
- Connecticut State Library
- Department of Labor
- Hillyer Junior College
- ASA
- Auditors of Public Accounts
- University of Connecticut. Health Center
- United States. Army. Air Corps
- Academic and Student Affairs (ASA) Committee
- University of Connecticut. Library
- Northern Survey Company
- University of Connecticut. School of Medicine
- Department of Economic and Community Development
- Department of Transportation
- Office of Board Affairs
- International Military Tribunal
- University of Connecticut. Neag School of Education
- University of Connecticut.
- Insurance Department
- Department of Consumer Protection
- United States. Office of Chief of Counsel for the Prosecution of Axis Criminality
- United States Coast Guard Academy
- University of Connecticut. College of Agriculture and Natural Resources
- University of Connecticut. College of Liberal Arts and Sciences
- University of Hartford. Communications Commission of the Student Association
- Ward School of Electronics
- Hampton Antiquarian and Historical Society
- Connecticut Housing Finance Authority
- Bureau of Engineering and Construction, Department of Transportation
- Connecticut State Historic Preservation Office
- Department of Environmental Protection
- Capitol Studios Inc.
- Department of Banking
- Connecticut
- University of Connecticut. School of Social Work
- Department of Energy and Environmental Protection
- Department of Revenue Services
- University of Connecticut Health Center
- University of Hartford. Student Television Network Channel 2
- Loring Studios
- Office of Legislative Research
- University of Connecticut. School of Nursing
- Office of Policy and Management
- Department of Motor Vehicles
- University of Connecticut. School of Business
- University of Hartford. Presidents' College
- University of Connecticut. Graduate School
- Department of Children and Families
- Hartt School
- Department of Agriculture
- Department of Social Services
- Connecticut. Office of the Lieutenant Governor
- Connecticut State Prison (Wethersfield, Conn.)
- Hartt School. Hartt Recording Studio
- Public Utilities Commission
- University of Connecticut. School of Law
- Department of Administrative Services
- Cheney Brothers Silk Manufacturing Company
- Connecticut. State Highway Department.
- Office of Emergency Medical Services, Department of Public Health
- Trustees of the Henry Whitfield House
- Archaeological Society of Connecticut
- Connecticut. Forestry Department
- Central Connecticut State College, New Britain, Connecticut
- New York, New Haven & Hartford Railroad Company
- Hartford Public High School (Hartford, Conn.)
- The daily morning journal and courier
- 1955 House Bills. 1955 Bill Files of the Connecticut General Assembly
- 1951 House Bills. 1951 Bill Files of the Connecticut General Assembly
- 1953 House Bills. 1953 Bill Files of the Connecticut General Assembly
- 2007 SB-1301 to SB-1400. 2007 Bill Files of the Connecticut General Assembly
- 1949 House Bills. 1949 Bill Files of the Connecticut General Assembly
- Employee record cards, Hewitt-Letzeisen
- Employee record cards, Runde - Todd
- Norwalk Gazette, 1818-1883
- 2007 SB-1401 to SB-1485. 2007 Bill Files of the Connecticut General Assembly
- 1955 Senate Bills. 1955 Bill Files of the Connecticut General Assembly
- 2020 PA-001 July Special Session. AN ACT CONCERNING POLICE ACCOUNTABILITY
- Waterbury evening Democrat, 1887-1895
- 1949 Senate Bills. 1949 Bill Files of the Connecticut General Assembly
- 2007 SB-1101 to SB-1200. 2007 Bill Files of the Connecticut General Assembly
- 1951 Senate Bills. 1951 Bill Files of the Connecticut General Assembly
- 2007 SB-1001 to SB-1100. 2007 Bill Files of the Connecticut General Assembly
- 2007 HB-7251 to HB-7320. 2007 Bill Files of the Connecticut General Assembly
- Proceedings. House, 2019, v.62, pt.07, p.5325-6250
- 1953 Senate Bills. 1953 Bill Files of the Connecticut General Assembly
- Connecticut DOT Volume V
- 2007 SB-1201 to SB-1300. 2007 Bill Files of the Connecticut General Assembly
- 2007 SB-0001 to SB-0200. 2007 Bill Files of the Connecticut General Assembly
- Public acts passed by the General Assembly of the state of Connecticut, 1969
- Ratko Mladić's notebook with handwritten notes
- 2007 HB-7101 to HB-7180. 2007 Bill Files of the Connecticut General Assembly
- 2007 HR-HJR - House Resolutions. 2007 Bill Files of the Connecticut General Assembly
- Public acts passed by the General Assembly of the state of Connecticut, 1965 and Jan. 1967
- 2007 HB-6001 to HB-6500. 2007 Bill Files of the Connecticut General Assembly
- 2021 PA-001 June Special Session. AN ACT CONCERNING RESPONSIBLE AND EQUITABLE REGULATION OF ADULT-USE CANNABIS.
- 2007 HB-6751 to HB-7000. 2007 Bill Files of the Connecticut General Assembly
- 2007 HB-7321 to HB-7390. 2007 Bill Files of the Connecticut General Assembly
- Geer's Hartford city directory. No. 83, September, 1920, to September, 1921
- 2007 SB-0602 to SB-1000. 2007 Bill Files of the Connecticut General Assembly
- 2008-PA 001 January Special Session. AN ACT CONCERNING CRIMINAL JUSTICE REFORM
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 21 (vol. XXI) 1931-1933
- Connecticut Campus
- 2007 HB-7081 to HB-7100. 2007 Bill Files of the Connecticut General Assembly
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 20 (vol. XX) 1927-1929
- 2007 HB-7001 to HB-7080. 2007 Bill Files of the Connecticut General Assembly
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 25 (vol. XXV) 1946-1949
- 2021 RA-2. RESOLUTION PROPOSING A STATE CONSTITUTIONAL AMENDMENT TO ALLOW NO-EXCUSE ABSENTEE VOTING.
- 2007 HB-5000 to HB-5500. 2007 Bill Files of the Connecticut General Assembly
- Public acts passed by the General Assembly of the state of Connecticut, 1959
- 2007 Special Session-June. 2007 Bill Files of the Connecticut General Assembly
- Transcripts of the 34th Session
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 17 (vol. XVII) 1915-1917
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 16 (vol. XVI) 1911-1913
- 2007 HB-7391 to HB-7434. 2007 Bill Files of the Connecticut General Assembly
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 26 (vol. XXVI) 1949-1953
- 2007 SJR-SR Senate Resolutions. 2007 Bill Files of the Connecticut General Assembly
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 23 (vol. XXIII) 1939-1941
- 2019 PA-025. AN ACT CONCERNING PAID FAMILY AND MEDICAL LEAVE
- 2019 PA-004. AN ACT INCREASING THE MINIMUM FAIR WAGE
- 2007 HB-7181 to HB-7250. 2007 Bill Files of the Connecticut General Assembly
- 2007 HB-5501 to HB-6000. 2007 Bill Files of the Connecticut General Assembly
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 19 (vol. XIX) 1923-1925
- Newtown bee, 1877-
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 13 (vol. XIII) 1899-1901
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 18 (vol. XVIII) 1919-1921
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 15 (vol. XV) 1907-1909
- 2007 HB-6501 to HB-6750. 2007 Bill Files of the Connecticut General Assembly
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 12 (vol. XII) 1895-1897
- 2011-PA-052. AN ACT MANDATING EMPLOYERS PROVIDE PAID SICK LEAVE TO EMPLOYEES
- 2012 PA-005. AN ACT REVISING THE PENALTY FOR CAPITAL FELONIES
- 2022 PA-047. AN ACT CONCERNING CHILDREN'S MENTAL HEALTH.
- 2014 PA-003. AN ACT CONCERNING GUARDIANS AD LITEM AND ATTORNEYS FOR MINOR CHILDREN IN FAMILY RELATIONS MATTERS
- Public acts passed by the General Assembly of the state of Connecticut, 1957
- Records and briefs, 1918 Mar. State of Connecticut vs. Amy E. Archer Gilligan
- 2007 SB-0201 to SB-0601. 2007 Bill Files of the Connecticut General Assembly
- Employee record cards, Babayan-Bonsel
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 11 (vol. XI) 1893
- 2021 PA-017. AN ACT CONCERNING DECEPTIVE ADVERTISING PRACTICES OF LIMITED SERVICES PREGNANCY CENTERS
- Ratko Mladić's notebook with handwritten notes
- 2021 RA-1. RESOLUTION APPROVING AN AMENDMENT TO THE STATE CONSTITUTION TO ALLOW FOR EARLY VOTING.
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 14 (vol. XIV) 1903-1905
- Joint Standing Committee Hearings, Appropriations. 2017 Pt.7 p.4100-4712
- Ratko Mladić's notebook with handwritten notes
- Employee record cards, Campbell-Conforti
- 1913 SB-0001 to SB-0545. 1913 Senate Bills. Bill Files of the Connecticut General Assembly
- Joint Standing Committee Hearings, General Law, 2017 Pt.2 p.458-1041
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 22 (vol. XXII) 1935-1937
- 2022 PA-025. AN ACT CONCERNING THE CONNECTICUT CLEAN AIR ACT.
- Darien
- 1986 PA-338.
- Special acts and resolutions of the state of Connecticut, vol. 09 (vol. IX) 1881/1884
- Statutes of the state of Connecticut, 1854
- Employee record cards, Boncivino-Camp
- Public acts passed by the General Assembly of the state of Connecticut, 1903-1907
- Public acts passed by the General Assembly of the state of Connecticut, 1963
- Special laws of the state of Connecticut, vol. 6 (vol. VI) 1866-1870
- 2019 PA-005. AN ACT CONCERNING THE SAFE STORAGE OF FIREARMS IN THE HOME AND FIREARM SAFETY PROGRAMS IN PUBLIC SCHOOLS
- Joint Standing Committee Hearings, Environment. 2022 Pt.3 p.1289-2340
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 28 (vol. XXVIII) 1957
- Historic Inventory Survey of Army Reserve Facilities Throughout New England under the 94th Regional Support Command (94th RSC)
- 2022 Bill Files of the Connecticut General Assembly
- Aerial Survey, 1934 (RG 089:011)
- Uncatalogued Harvest Photos
- Connecticut Legislative History
- Email Archive, August 2011- May 2013
- Mystic Seaport Museum
- Connecticut Images Collection
- Dissertations
- 1955 Bill Files of the Connecticut General Assembly
- 1961 Bill Files of the Connecticut General Assembly
- 1971 Bill Files of the Connecticut General Assembly
- Hartford Women's 1920 Voter Registration Cards
- Theses
- 2016
- Budget, 2012-2013
- State Publications
- 1949 Bill Files of the Connecticut General Assembly
- GMO Labeling, 2012-2013
- 1953 Bill Files of the Connecticut General Assembly
- 1951 Bill Files of the Connecticut General Assembly
- J. W. Swanberg Papers
- GMO Labeling
- Email Archive from Second PC, March 2011 to May 2012
- Hartford City Parks Collection
- Sandy Hook School Massacre, December 2012
- 2006 Bill Files of the Connecticut General Assembly
- Bridgeport General Photograph Collection
- 1913 Bill Files of the Connecticut General Assembly
- International Military Tribunal at Nuremberg
- 2004 Bill Files of the Connecticut General Assembly
- Photograph Gallery
- Connecticut Daily Campus
- Mayor John DeStefano Jr. Papers
- Leroy Roberts Railroad Collection
- Public Transportation and Busways, 2012-2013
- Special Genealogical Files (RG 074:054)
- Utilities, 2012-2013
- Board of Trustees Records
- Hartford Times Collection
- Renewable Energy, August 2012 - 2013
- Massachusetts Railroad Valuation Maps
- Student protests
- Storrs Agricultural Experiment Station Records
- Elbert Weinberg Collection
- Bridgeport Coal Plant, Convert to Solar, July 2012
- ConnTech Listserv Messages, 1998
- Education Reform, SB 24
- Charles Olson’s Melville Project
- Connecticut Railroad Valuation Maps
- Health Insurance and the Affordable Care Act (Obama Care)
- Hurricane Sandy, October 2012
- Chronological Correspondence
- Requests for Proclamations and Letters of Acknowledgment or Greeting, 2012-2013
- Constituent Correspondence, 2015-2016
- Event Sheets, 2014
- Event Sheets, 2013
- ConnTech Listserv Messages, 1996
- Official Statement and Proclamation Drafts, 2012
- Veterans History Project
- Event Sheets, 2012
- Appointments and Nominations, 2015-2017
- Oral History Collection
- Thursday is a Work of Art Collection
- Event Sheets, 2015
- Special Collections -- Postcard Views
- Event Sheets, 2016
- Libbey Postcards
- ConnTech Listserv Messages, 1999
- Sunday Hunting, 2012
- info:fedora/20002:BlockBridle
- ConnTech Listserv Messages, 1997
- ConnTech Listserv Messages, 2000
- ConnTech Listserv Messages, 1995
- Event Sheets, 2011
- Official Statement and Proclamation Drafts, 2013
- Event Sheets, 2009
- Artistic Works
- info:fedora/10002:ownership
- Center for Oral History Interviews Collection
- Constituent Correspondence, 2015
- Eagle Scout Official Statements, 2011-2013
- Event Sheets, 2017
- Performance Photographs
- info:fedora/40002:fiwp
- Photographs taken by Jane Nielsen while visiting schools in 1968
- Official Statement and Proclamation Drafts, 2014
- Photographs
- Briefing Memos, 2013
- Hurricane Sandy Documentary Photograph Collection
- Polish Posters Collection
- Event Sheets, 2010
- West Avon Cemetery
- Fred Otto Makowsky Papers
- Bicentennial Celebration
- Colt’s Patent Fire Arms Manufacturing Company Collection (PG 460)
(1 - 20 of 3,717,834)