Jump to navigation
Connecticut Digital Archive
Connect, Preserve, Share
Main menu
Home
All Collections
Advanced Search
About the CTDA
Search
All collections
Acton Public Library
American School for the Deaf
Avon Free Public Library
Barnum Museum
Bethel Public Library
Bibliomation Libraries
Bill Memorial Library
Bridgeport History Center, Bridgeport Public Library
Bushnell Center for the Performing Arts
Case Memorial Library
Central Connecticut State University
Connecticut Association of Health Science Librarians
Connecticut College
Connecticut Digital Archive Collections
Connecticut Historical Society
Connecticut History Illustrated
Connecticut Landmarks
Connecticut State Colleges & Universities
Connecticut State Library
Connecticut State Museum of Natural History
Deep River Public Library
Dodd Center
Easton Public Library
Enfield Public Library
Fairfield Museum and History Center
Farmington Libraries
Florence Griswold Museum
Greenwich Historical Society
Groton Public Library
Hagaman Memorial Library
Hartford History Center, Hartford Public Library
Hartford Medical Society
Hartford Public High School Museum & Archive
Ivoryton Library Association
Jewish Historical Society of Greater Hartford
Kent Memorial Library, Suffield
Litchfield Historical Society
Lyman Allyn Art Museum
Mattatuck Museum
Meriden Public Library
Mystic Arts Center
Mystic Seaport Museum
New Britain Museum of American Art
Newspapers of Connecticut
Noah Webster House & West Hartford Historical Society
Norwalk Public Library
P. T. Barnum Digital Collection
Russell Library
Slater Memorial Museum
Southern Connecticut State University
Stanley-Whitman House
The Stonington Historical Society
Trautman Garment Engineering Library
Trinity College
United States Coast Guard Academy Library
University of Connecticut
University of Connecticut Archives & Special Collections
University of Hartford
Wadsworth Atheneum
West Haven Public Library
The Westport Library
Windham Textile & History Museum
Woodbury Public Library
For
You are here
Home
/
Connecticut. General Assembly. House of Representatives
(x)
/
Search results
21 to 40 of 1451 Objects
Sort By:
Title
Date
Relevance
Material Type
text
(1435)
mixed material
(16)
Held By
Connecticut State Library
(1443)
Archives & Special Collections, University of Connecticut Library
(3)
Topic
Bills, Legislative
(1298)
Politics and government
(96)
Politics and Government
(47)
Legislative Hearings
(6)
Railroads and state
(3)
Legislative journals
(2)
Railroad companies--Finance
(2)
Corporations--Accounting
(1)
Freight and freightage--Rates
(1)
National Railroad Shopmen's Strike, U.S., 1922
(1)
Railroad companies--Corrupt practices
(1)
Railroad law
(1)
Railroads--Freight--Rates
(1)
Railroads--Freight--Rates--Law and legislation
(1)
Railroads--Management
(1)
Railroads--Passenger traffic
(1)
Securities
(1)
Strikes and lockouts--Railroads
(1)
Show more
Show more
Place
Connecticut (state)
(1387)
Connecticut (State)
(59)
Connecticut
(4)
Hartford
(1)
Name
Bishop, William D.
(1)
Goodwin, Henry L.
(1)
Corporate Name
Connecticut. General Assembly. Joint Standing Committee on Railroads
(2)
Connecticut. Office of Policy and Management
(1)
Collection
Connecticut History Illustrated
(1339)
2006 Bill Files of the Connecticut General Assembly
(889)
2004 Bill Files of the Connecticut General Assembly
(408)
2015 House Proceedings
(26)
2008 House Proceedings
(23)
2017 House Proceedings
(19)
2018 House Proceedings
(18)
1971 House Proceedings
(16)
1969 House Proceedings
(13)
2019 House Proceedings
(13)
State Publications
(3)
Legal Intern, 2017
(1)
OPM and OTG Shared Files, 2016 Session
(1)
1967 Hearings and Proceedings of the Connecticut General Assembly
(1)
1969 Hearings and Proceedings of the Connecticut General Assembly
(1)
1971 Hearings and Proceedings of the Connecticut General Assembly
(1)
2008 Hearings and Proceedings of the Connecticut General Assembly
(1)
2009 Hearings and Proceedings of the Connecticut General Assembly
(1)
2010 Hearings and Proceedings of the Connecticut General Assembly
(1)
2011 Hearings and Proceedings of the Connecticut General Assembly
(1)
2012 Hearings and Proceedings of the Connecticut General Assembly
(1)
2013 Hearings and Proceedings of the Connecticut General Assembly
(1)
2014 Hearings and Proceedings of the Connecticut General Assembly
(1)
2015 Hearings and Proceedings of the Connecticut General Assembly
(1)
2016 Hearings and Proceedings of the Connecticut General Assembly
(1)
2017 Hearings and Proceedings of the Connecticut General Assembly
(1)
2018 Hearings and Proceedings of the Connecticut General Assembly
(1)
2019 Hearings and Proceedings of the Connecticut General Assembly
(1)
2020 Hearings and Proceedings of the Connecticut General Assembly
(1)
2021 Hearings and Proceedings of the Connecticut General Assembly
(1)
2022 Hearings and Proceedings of the Connecticut General Assembly
(1)
2023 Hearings and Proceedings of the Connecticut General Assembly
(1)
Law and Legislation
(1)
Journal of the House of Representatives of the State of Connecticut, 1837-
(1)
Public Records (CHI Communication Featured Topic)
(1)
Public Records (CTDA Sports and Recreation Featured Topic)
(1)
Show more
Show more
(21 - 40 of 1,451)
Pages
« first
‹ previous
1
2
3
4
5
…
next ›
last »
2004 HB-5075. An act concerning the Kathleen E. Goodwin School and the Old Saybrook Middle School, 2004 HB 5075
2004
2006 HB-5763. An act concerning a study of journalism education, 2006 HB 5763
2006
2004 HB-5402. An act protecting sexual harassment complainants, 2004 HB 5402
2004
2004 HB-5172. An act clarifying criteria and requirements for leases and state facility plan projects, 2004 HB 5172
2004
2006 HB-5389. An act authorizing bonds of the state for Main Street renovations in the town of Stafford, 2006 HB 5389
2006
2004 HR-0013. Resolution confirming the nomination of David H. Blackwell, Esquire, of Manchester to be a member of the board of trustees for community-technical colleges, 2004 HR 13
2004
2004 HJR-0093. Resolution accepting the recommendation of the claims commissioner with regard to the claim of Edgar Ortega, 2004 HJR 93
2004
2004 HJR-0035. Resolution confirming the nomination of the honorable Grant Miller of West Hartford to be a judge of the superior court, 2004 HJR 35
2004
Proceedings. House, 2008, v.51, pt.05, p.1405-1763, House proceedings
2008
2006 HB-5789. An act concerning the establishment of a public umbilical cord blood bank and umbilical cord blood donation, 2006 HB 5789
2006
2004 HB-5154. An act concerning a property tax exemption for totally disabled persons, 2004 HB 5154
2004
2006 HB-5788. An act concerning health care decision-making, 2006 HB 5788
2006
2006 HB-5832. An act concerning expenditures for the programs and services of the regional community-technical colleges, 2006 HB 5832
2006
2006 HB-5423. An act to restore funding to municipalities from the Mashantucket Pequot and Mohegan Fund, 2006 HB 5423
2006
2006 HB-5443. An act concerning humane education, 2006 HB 5443
2006
2006 HB-5627. An act authorizing bonds of the state to correct flooding problems in the Morris Cove section of New Haven, 2006 HB 5627
2006
2006 HB-5779. An act increasing the availability of health insurance for small businesses, 2006 HB 5779
2006
2006 HB-5821. An act concerning behavioral health and substance abuse services that are gender specific and trauma-informed, 2006 HB 5821
2006
2006 HB-5601. An act concerning late fees or missing payment fees charged by companies that extend consumer credit, 2006 HB 5601
2006
2006 HB-5231. An act concerning use of the tobacco settlement funds and tobacco taxes, 2006 HB 5231
2006
Pages
« first
‹ previous
1
2
3
4
5
…
next ›
last »