Primary tabs
- 1953
- 1832
- 1832
- 1832
- 1832
- 1832
- 1832
- 1832
- 1832
- 1832
- 1832
- 1832
- 1832
- 1832
- 1833
- 1833
- 1879
- 1879
- 1879
- 1879
- 1879
- 1879
- 1879
- 1932
- 1935
- 1935
- 1937
- 1937
- 1937
- 1937
- 1940
- 1943
- 1946
- 1947
- 1947
- 1951
- 1951
- 1951
- 1951
- 1951
- 1951
- 1951
- 1951
- 1951
- 1951
- 1951
- 1951
- 1951
- 1951
- 1951
- 1951
- 1951
- 1951
- 1951
- 1951
- 1951
- 1951
- 1951
- 1951
- 1951
- 1951
- 1951
- 1951
- 1952
- 1952
- The Barnum Museum
- Enfield Public Library
- Trinity College, Hartford, CT
- State Archives, Connecticut State Library
- Case Memorial Library
- Bethel Public Library
- Avon Free Public Library
- Mystic Seaport
- Hartford Medical Society Historical Society
- Case Memorial Library, Orange (Conn.)
- Hagaman Memorial Library
- Connecticut State Library, State Archives
- Woodbury Public Library
- Litchfield Historical Society
- Connecticut Landmarks
- The Connecticut State Museum of Natural History, University of Connecticut
- Case Memorial Library, Orange (Conn.
- Hartford History Center, Hartford Public Library
- Kent Memorial Library
- Fairfield Museum and History Center
- Groton Public Library
- Hartford Medical Society Historical Library
- Windham Textile & History Museum
- American School for the Deaf
- Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Library
- The Bill Memorial Library, Groton, CT
- Trinity College
- Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Libraries
- Bibliomation
- Bridgeport Public Library, Bridgeport History Center
- Connecticut College
- Florence Griswold Museum
- Ivoryton Library Association
- Lyman Allyn Art Museum
- Mattatuck Museum
- Mystic Arts Center
- New Haven Museum
- Slater Memorial Museum
- Stonington Historical Society
- The Wadsworth Atheneum
- People with disabilities
- People with disabilities and the performing arts
- Politics and government
- Textile industry
- People with disabilities--United States
- Wool industry
- World War (1939-1945)
- Circus
- Dwarfism
- Circus animals
- Curiosities and wonders
- Entertainers
- Session laws
- Soldiers
- Foreign relations
- Correspondence
- Architecture
- Law
- Brothers and sisters
- Indians of North America
- Ethnic groups
- Ethnicity
- Academic medical centers
- Dental health education
- Medical education
- Letters
- Advertisements
- Special librarians
- State governments--Officials and employees
- Railroads--Employees
- Families -- Correspondence
- Children -- Institutional care
- Nineteenth century
- Twentieth century
- Children with mental disabilities -- Education
- Developmentally disabled children -- Education
- Temperance
- Juvenile delinquents -- Rehabilitation
- Juvenile delinquents' writings, American
- Teenagers' writings, American
- Women entertainers
- Psychiatric hospitals
- Psychiatric hospital care
- Veterans
- African elephant
- Expenditures, Public
- Psychiatric hospital patients -- Services for
- Newspapers
- Advertisement--Circus
- American Revolution (1775-1783)
- Armories
- Antislavery movements
- Books
- Church history
- Education -- Finance
- Finance, Public
- Agriculture
- Handbills
- School integration
- Captive elephants
- Military service
- Advertising--Circus
- Race relations
- United States. Department of the Treasury
- Accounting
- Women circus performers
- Commerce
- Minorities -- Civil rights
- Prohibition
- Race discrimination
- Programs
- Asiatic elephant
- Militia
- Courts
- Methodist Church
- People with disabilities--Marriage
- Women singers
- Circus owners
- Dairy laws
- Judges -- Selection and appointment
- Asylums
- Blind--Education
- Blind--Institutional care
- Canals
- Historic buildings
- Parks
- Tickets
- Mansions
- Schools
- Campaign literature
- Cemeteries
- Forest reserves
- Food law and legislation
- Freight houses
- Lithographs
- Bridgeport (Conn.)
- Newtown (inhabited place)
- Southbury (inhabited place)
- New Milford (inhabited place)
- Southbury (Conn.)
- Woodbury (Conn.)
- Oxford (inhabited place)
- Middlebury (inhabited place)
- New Milford (Conn.)
- Newtown (Conn.)
- Woodbury (inhabited place)
- Middlebury (Conn.)
- Oxford (Conn.)
- Somers (inhabited place)
- Hartford (Conn.)
- Rhode Island (state)
- Hartford (inhabited place)
- Connecticut
- Enfield (inhabited place)
- Suffield (inhabited place)
- United States -- History -- Revolution, 1775-1783
- Suffield (Conn.)
- Enfield (Conn.)
- Thompsonville (inhabited place)
- Somers (Conn.)
- Thompsonville (Conn.)
- New Haven (inhabited place)
- Massachusetts
- East Hartford (inhabited place)
- New York
- United States (nation)
- Cape Cod (peninsula)
- East Hartford (Conn.)
- Hartford (county)
- Farmington (Conn.)
- Orange (Conn.)
- Bethany (Conn.)
- Woodbridge (Conn.)
- East Haddam (inhabited place)
- East Haddam (Conn.)
- New York (N.Y.)
- Norwich (inhabited place)
- Cheshire (inhabited place)
- United States -- History -- 1783-1815
- United States -- Politics and government
- Norwich (Conn.)
- Hampton (inhabited place)
- Wethersfield (Conn.)
- France
- Middletown (inhabited place)
- Connecticut -- Politics and government
- Cheshire (Conn.)
- Housatonic River (river)
- Boston (inhabited place)
- Rhode Island
- Berlin (inhabited place)
- Connecticut (river)
- Kent (inhabited place)
- Meriden (inhabited place)
- Meriden (Conn.)
- New Haven (Conn.)
- Plainville (inhabited place)
- Providence (inhabited place)
- Bridgeport
- Taunton (inhabited place)
- Coventry (inhabited place)
- New York (state)
- Cape Cod (Mass.)
- Groton (inhabited place)
- Plainfield (inhabited place)
- Canton (inhabited place)
- Middletown (Conn.)
- Vermont (state)
- Danbury (inhabited place)
- Kent (Conn.)
- Lisbon (inhabited place)
- New York (State)
- New Britain (inhabited place)
- Quinebaug River (river)
- Middleboro (inhabited place)
- Simsbury (inhabited place)
- Great Britain
- Avon (inhabited place)
- Berlin (Conn.)
- Cranston (inhabited place)
- Milford (inhabited place)
- Southington (inhabited place)
- Thompson (inhabited place)
- Windham (inhabited place)
- Connecticut--Hartford
- Mansfield Hollow
- Pawtucket (inhabited place)
- Plainville (Conn.)
- Simsbury (Conn.)
- Walpole (inhabited place)
- Price, Philo, 1798?-1868
- Deane, Silas, 1737-1789
- Barnum, P.T.
- Keeney, Robert Leland Sr.
- Wolcott, Oliver, 1760-1833
- Flint, Alvin S.
- Cowles, Samuel, 1814-1872
- Cowles, Charlotte, 1820-1866
- Clyma, Carleton B
- Unknown creator, American
- Flannigan, Louise Gaffney
- Vaill, George D.
- P. T. Barnum
- Wolcott, Oliver, 1726-1797
- Trumbull, Joseph, 1737-1788
- Williams, Sophia
- Lukoff, Peter
- Williams, Elizabeth
- Barnum, P. T. (Phineas Taylor), 1810-1891
- Williams, Mary
- Keeney, Robert Leland, Sr.
- Williams, Hannah
- Williams, William, 1731-1811
- Woodhouse, Chase Going, 1890-1984
- Clyma, Carleton B.
- Occom, Samson, 1732-1792
- Connecticut. Dairy and Food Commissioner.
- Sims, J. Marion (James Marion), 1813-1883
- Scott, Spencer Joseph
- Trumbull, John, 1756-1843
- Dyer, Eliphalet, 1721-1807
- McClellan, John
- Miller, Charles
- Connecticut.
- Cross, Abby Jane Simons
- Cross, Joseph Orin
- Gannon, James P.J.
- Smith, James T., 1846-1925
- Williams, Thomas
- Engels, Mary
- Hamilton, Alexander, 1755-1804
- Benjamin, Park
- George O. Jarvis
- Hanford, George W.
- Parker, Luther
- Tercentenary Commission of the State of Connecticut. Committee on Historical Publications
- Unknown creator, unknown nationality
- Andrews, Elizabeth Williams
- Clouette, Bruce
- Pickering, Timothy, 1745-1829
- Unknown creator, English
- Wadsworth, Jeremiah, 1743-1804
- Williams, John
- Connecticut State Library
- Johnson, Edward W.
- Trumbull, Jonathan, 1740-1809
- Wlodkowski, Beverly
- Bate, James, 1729-1779
- Bok, Edward William, 1863-1930
- Deane, Silas, 1737-1790
- M. Lavinia Warren
- Robert, Therrien, Jr.
- Shiner, Graham H.
- Snow, Joe
- Trumbull, Jonathan, 1710-1785
- Williams, Ezekiel, 1729-1818
- Williams, William T.
- Won, Gregg, 1957-2011
- Andrews, Charles McLean, 1863-1943
- Barnum and Bailey
- Cady, Ebenezer Pemberton, 1783-1828
- Carter, Alex
- Diaz, Joe
- Eells, Nathaniel, 1785?-1809
- Green, Samuel, 1768-1859
- Morris, Robert, 1734-1806
- Rossano, Geoffrey
- Smith, Mel E., 1966-
- Stetler, Henry G. (Henry Gruber), 1906-1998
- Thornton, John, 1720-1790
- Andreozzi, Nicola (1891-1949)
- Colt, Peter, 1744-1824
- Currier and Ives
- Darte Frères
- Eustis, Percy Winslow
- Eustis, Tammy
- Fox, Cheryl
- Hancock, John, 1737-1793
- Harper's Weekly
- Hawes, Austin F. (Austin Foster), 1879-1962
- Huntington, Jedediah, 1743-1818
- Hutchinson, J.L.
- Knox, Henry, 1750-1806
- Mike, Joseph C., 1946-2011
- Shaw, Nathaniel
- Old Colony Railroad Company
- Hampton Antiquarian and Historical Society
- Connecticut
- Connecticut. Governor
- University of Connecticut. School of Medicine
- Norwich and Worcester Railroad Company
- Federal Writers’ Project
- Ex Libris Club (Hartford, Conn.)
- Connecticut State Council of Defense.
- Tercentenary Commission of the State of Connecticut. Committee on Historical Publications
- Connecticut Reformatory
- Connecticut Indian Association
- Norwich State Hospital (Norwich, Conn.)
- American Revolution Bicentennial Commission of Connecticut
- Boston and Providence R.R. Corp.
- Connecticut. Treasury Department
- Unknown creator, American
- Connecticut. Office of the State Comptroller
- Connecticut State Library. War Records Dept.
- Rossano, Geoffrey
- Connecticut Radio Information System, Inc.
- Connecticut State Library
- United States. National Historical Publications and Records Commission.
- Mansfield State Training School and Hospital (Mansfield Depot, Conn.)
- Connecticut State Council of Defense
- Connecticut. Inter-racial Commission
- Providence and Worcester Railroad Company
- Connecticut School for Imbeciles
- Connecticut. General Assembly. Judiciary Committee
- Connecticut. Board of Education of the Blind
- The Courier Company
- Connecticut State Library.
- Connecticut. Legislative Council
- Connecticut. State Park and Forest Commission
- Providence and Worcester Railroad
- Connecticut. General Assembly. Committee on Appropriations
- Connecticut Historic Commission
- Connecticut State Library. Law/Legislative Reference Unit
- Connecticut. Department of Labor and Factory Inspection
- Connecticut. Governor's Office
- Farmington Canal Company
- Connecticut. Department of Agriculture
- Connecticut. Forestry Department
- Connecticut Historical Commission
- Connecticut State Employment Service
- National Reemployment Service (U.S.)
- University of Connecticut. Cooperative Extension Service
- Connecticut Historical Society
- New York and New Haven Railroad
- Tercentenary Commission of the State of Connecticut.
- United States. Department of Agriculture
- Avon Congregational Church
- Immanuel Congregational Church (Hartford, Conn.). Immanuel Church Women
- University of Connecticut. Cooperative Extension System
- Barnum, P.T.
- Connecticut. General Assembly. Environment Committee
- Tercentenary Commission of the State of Connecticut
- education/instrucción
- Belding Bros. & Co.
- Boston and Providence Railroad Company
- Connecticut Commission on Civil Rights
- Connecticut Commission on Civil Rights.
- Connecticut. Dairy and Food Commissioner
- Connecticut. State Board of Education
- Connecticut. State Department of Health
- University of Connecticut
- American Montessori Society
- Central New England Railway Company
- Chatham Railroad Company
- Connecticut. Department of Factory Inspection
- Connecticut. General Assembly. Joint Committee on Transportation
- Connecticut. State Department of Education
- United States. Army. American Expeditionary Forces
- American McAll Association. Hartford Auxiliary
- Connecticut. Department of Transportation
- Connecticut. General Assembly. Energy and Technology Committee
- Connecticut. Military Department
- Connecticut. State Employees Retirement Commission
- Providence, Warren and Bristol Railroad Co.
- United States. Office of the Provost Marshal General
- Connecticut Agricultural Experiment Station
- Connecticut Office of Civil Defense
- Connecticut State Council of Defense. Department of Americanization.
- Connecticut. Bureau of Child Welfare.
- Connecticut. Committee of the Pay Table
- Connecticut. General Assembly. Committee on Human Services
- Connecticut. General Assembly. Committee on Public Health
- Connecticut. General Assembly. Insurance and Real Estate Committee
- Connecticut. General Assembly. Joint Standing Committee on Education
- Connecticut. General Assembly. Joint Standing Committee on Finance
- Connecticut. Insurance Department
- Connecticut. Office of Commissioner of Welfare.
- Connecticut. Secretary of the State
- Mansfield-Southbury Social Service Dept.
- Providence, Warren, and Bristol Railroad Company
- Elm leaf, 1863-<1871>
- Amity Star
- East Haddam journal, 1859-1861
- Chronicle, 1914-1918
- Banner and banquet, 1870-1873
- Herald of Freedom and Gospel Witness
- Lure of the Litchfield Hills
- Berlin weekly news, 1891-1892
- Harrisonian, 1840
- Simsbury echo, 1887-1888
- Castigator, 1840
- Norwich spectator, 1829-1830
- Meriden daily monitor, 1872
- Southington news, 1911-1940
- Middlesex explorer, 1856
- Woodbury Reporter
- Collinsville star, 1858-1860
- East Haven Citizen
- Windsor herald, 1886
- info:fedora/290002:86
- Bazar budget, 1880
- Connecticut organ, 1854
- People, 1878
- Rising star (Collinsville, Conn.), 1858
- Plainville news, 1874-1877
- Plainville news, 1889-1907
- Berlin news, 1892-1907
- New-England examiner, 1834
- State guard, 1855-1856
- info:fedora/10002:PDM
- Branford Review
- East Haven Citizen
- Simsbury siftings, 1887
- West Hartford press, 1929
- East Haven Citizen
- Branford Review and East Haven News
- East Haven Citizen
- info:fedora/290002:148
- Weekly phoenix (Southington, Conn.), 1884-1897
- National issue, 1886
- Southington news, Northampton Valley times, 1907
- Governor Thomas Fitch Papers
- Connecticut Repository
- Bridgeport Messenger
- Connecticut Railroad Valuation Maps
- 1913 Bill Files of the Connecticut General Assembly
- State Publications
- Rhode Island Railroad Valuation Maps
- Correspondence Collection: P.T. Barnum Letter Collection (owned by Bridgeport History Center)
- Books and Journals
- Oversight Committee Meeting Minutes
- Silas Deane Papers
- Postcards (Connecticut)
- 2008 Joint Standing Committee hearings
- Books and pamphlets
- Hampton Antiquarian and Historical Society Collection
- Robert Leland Keeney, Sr. Correspondence
- New York Railroad Valuation Maps
- Education Council Meeting Records
- Dean's Council Meeting Minutes and Reports
- Oliver Wolcott Jr. Papers
- Newspapers of Connecticut
- Connecticut veterans commemorative booklet. Vol. 1, no. 01-v.9, no.20 (Archived issues)
- Charlotte and Samuel Cowles Correspondence, 1833-1841, 1846
- Advertisements - P.T. Barnum Digital Collection
- Research Council Meeting Minutes
- Advertisements - P.T. Barnum Research Collection, Bridgeport History Center
- Williams Family Papers
- Public Issues Council Meeting Minutes
- Remembering World War One
- Connecticut Federal Writer's Project (Works Projects Administration)
- Oral History Interviews
- State Library echo, 1925-04 to 1935-06
- Correspondence Collection: P.T. Barnum Letters (owned by The Barnum Museum)
- Louise Gaffney Flannigan Papers
- Souvenirs and Toys - P.T. Barnum Digital Collection
- Connecticut bulletin, 1917-1918
- Books and Booklets - P.T. Barnum Digital Collection
- Sheff v O'Neill Housing Files
- Law and Legislation
- Prints - P.T. Barnum Digital Collection
- Board of Directors Meetings
- Joseph Trumbull Papers
- Connecticut History
- Stylus of the Norwich State Hospital, Norwich, Conn, 1941-1944
- Newspapers - P.T. Barnum Digital Collection
- Mystic Seaport Museum
- 1971 Joint Standing Committee hearings
- American Revolution (Connecticut Historical Society)
- Souvenirs - Barnum Museum
- Connecticut bicentennial gazette, v.1, no.1-v.6, no.4 (1971 fall-1978 June)
- Historic State Armories Survey
- Indian bulletin, 1890-1901
- Oliver Wolcott Sr. Papers
- Connecticut Digital Archive Collections
- Books - P.T. Barnum Research Collection, Bridgeport History Center
- Business & Industry
- Voices of WWI
- Sheff 25th Anniversary Civil Rights Oral History Harvest
- Advertisements - Barnum Museum
- Documents and Records - P.T. Barnum Digital Collection
- Clothing - Barnum Museum
- Clothing - P.T. Barnum Digital Collection
- Manuscripts - P.T. Barnum Digital Collection
- Newspapers - P.T. Barnum Research Collection, Bridgeport History Center
- Prints - Barnum Museum
- Manuscripts - P.T. Barnum Research Collection, Bridgeport History Center
- Peter Lukoff Papers
- Report of the Comptroller to the Governor for the year ended, 1900-1974
- Special acts and resolutions of the General Assembly of the state of Connecticut, Vol. 12 1895-1897 to vol. 35 1971
- 2008 House Proceedings
- Correspondence
- Books and Booklets - Barnum Museum
- Decorative Arts - Barnum Museum
- Decorative Arts - P.T. Barnum Digital Collection
- Souvenirs and Toys - P.T. Barnum Research Collection, Bridgeport History Center
- 2008 Senate Proceedings
- Report of the condition of the School Fund for the fiscal year ended, 1914-1940
- Samson Occom Papers
- Correspondence Collection: Associates of P.T. Barnum Letter Collection (owned by Bridgeport History Center)
- Barnum Museum
- P. T. Barnum Digital Collection
- Newspapers - Barnum Museum
- James T. Smith Papers
- Sims, J. Marion (James Marion), 1813-1883 - Letters
- Programs - P.T. Barnum Digital Collection
- Prints - P.T. Barnum Research Collection, Bridgeport History Center
- Map of the Farmington Canal
- 1971 House Proceedings
- Annual Reports
- Oral Histories
- Documents and Records - Barnum Museum
- Photographs - P.T. Barnum Digital Collection
- Avon Free Public Library
- Connecticut Census materials
- Meegan, Raymond, 1897-1927
- State Archives
- Voter, 1904-1913
- French and Indian War Collection, 1743 - 1763