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
/
State Archives, Connecticut State Library
(x)
/
Search results
3061 to 3080 of 5451 Objects
Sort By:
Title
Date
Relevance
Material Type
text
(5067)
still image
(322)
mixed material
(44)
three dimensional object
(8)
Topic
Historic buildings--Conservation and restoration
(57)
Stone houses--Conservation and restoration
(57)
Soldiers
(45)
Landscape gardening
(29)
Job creation
(28)
Smith family
(25)
31-372
(24)
Legislation
(19)
Letters
(19)
Signing ceremonies
(19)
Clark family
(18)
Economic development
(16)
Press conferences
(16)
Brown family
(13)
Johnson family
(12)
Military uniforms
(12)
Draft registration
(11)
Television broadcasting of sports
(11)
Thompson family
(11)
Bradley family
(10)
Condolence notes
(10)
Military records
(9)
Warner family
(9)
Seymour family
(8)
Barnes family
(7)
Davis family
(7)
Hill family
(7)
Hubbard family
(7)
Judges
(7)
Porter family
(7)
14-298
(6)
16-345
(6)
38a-591
(6)
Baldwin family
(6)
Beardsley family
(6)
Case family
(6)
Chapman family
(6)
Chimneys
(6)
Curtis family
(6)
Robinson family
(6)
Wheeler family
(6)
20-280 - Issuance of Certified Public Accountant Certificate by Written Examination
(5)
8-30g - Affordable Housing Land Use Appeals Procedures
(5)
Allen family
(5)
Barber family
(5)
Bassett family
(5)
Brainard family
(5)
Butler family
(5)
Hall family
(5)
Judd family
(5)
Lyman family
(5)
McLean family
(5)
Oaths
(5)
Rogers family
(5)
Tents
(5)
Williams family
(5)
16-345 - Excavation Near Underground Utility Facilities
(4)
19a-2a - Personal Data
(4)
20-280
(4)
22a-174
(4)
22a-174 - Abatement of Air Pollution
(4)
31-372 - OCCUPATIONAL SAFETY AND HEALTH
(4)
38a-481
(4)
38a-8
(4)
38a-8 - Organization and Rules of Practice
(4)
54-124a(j)(2)
(4)
7-294e - Original Certification, Lateral Certification and Comparative Certification to the Position of Police Officer
(4)
Boards of trade
(4)
Braman family
(4)
Brooks family
(4)
Cook family
(4)
Cowles family
(4)
Dudley family
(4)
Fowler family
(4)
Fuller family
(4)
Gillet family
(4)
Harris family
(4)
Hart family
(4)
Hotchkiss family
(4)
Jones family
(4)
Lewis family
(4)
Loomis family
(4)
Manwaring family
(4)
Military service
(4)
Miller family
(4)
Morgan family
(4)
Noyes family
(4)
Perkins family
(4)
Phelps family
(4)
Post family
(4)
Richardson family
(4)
Root family
(4)
Rowland family
(4)
Sexual consent
(4)
Shailer family
(4)
Shelton family
(4)
Simmons family
(4)
Spencer family
(4)
Testimonials
(4)
Traffic congestion
(4)
Show more
Show more
Place
Hartford
(118)
Guilford
(61)
New Haven
(39)
Connecticut--Hartford
(23)
Bristol
(13)
New Britain (Hartford, Connecticut, United States) inhabited place
(12)
Sharon (Litchfield, Connecticut, United States) (inhabited place)
(12)
Bridgeport (Fairfield, Connecticut, United States) (inhabited place)
(9)
Middletown
(8)
Connecticut--Rockville
(7)
Connecticut--Vernon
(7)
Shelbyville (Shelby, Indiana, United States) (inhabited place)
(7)
France (nation)
(6)
Hartford (Hartford, Connecticut, United States) (inhabited place)
(6)
Farmington
(5)
Groton
(5)
Washington
(5)
Connecticut
(4)
Milford
(4)
Norwich
(4)
Windsor Locks
(4)
Cromwell
(3)
East Granby
(3)
Hamden
(3)
New Britain
(3)
New Haven (New Haven county, Connecticut, United States) (inhabited place)
(3)
San Marino
(3)
Torrington
(3)
Bar Harbor
(2)
Berlin
(2)
Bridgeport
(2)
Clinton (Middlesex, Connecticut, United States) (inhabited place)
(2)
Coamo (Guayama, Puerto Rico) (inhabited place)
(2)
Danbury
(2)
East Dover
(2)
East Hartford
(2)
Germany (nation)
(2)
Groton (New London county, Connecticut, United States) (inhabited place)
(2)
Indianapolis (Marion, Indiana, United States) (inhabited place)
(2)
Interstate 84
(2)
New York
(2)
Norwalk
(2)
Puerto Rico
(2)
Rocky Hill
(2)
Savenay (Pays de la Loire, France, Europe, World) inhabited Place
(2)
South Windsor
(2)
Waterbury
(2)
Wethersfield
(2)
Windsor
(2)
Yvré-le-Pôlin (Pays de la Loire, France) (inhabited place)
(2)
Bennington (Bennington county, Vermont, United States) (inhabited place)
(1)
Besançon (Franche-Comté, France) (inhabited place)
(1)
Bicknell (Knox county, Indiana, United States) (inhabited place)
(1)
Bloomfield
(1)
Boston (Suffolk, Massachusetts, United States) inhabited place
(1)
Branford
(1)
Brattleboro (Windham county, Vermont, United States) (inhabited place)
(1)
Burlington
(1)
Camp Guthrie
(1)
Canton
(1)
Ciudad Juárez (Chihuahua, Mexico) (inhabited place)
(1)
Clinton
(1)
Colombey-les-Belles (Lorraine, France) (inhabited place)
(1)
Connecticut--Middletown
(1)
Connecticut--West Hartford
(1)
Consolation-Maisonnettes (Franche-Comté, France) (inhabited place)
(1)
District of Columbia
(1)
El Paso (El Paso county, Texas, United States) (inhabited place)
(1)
Enfield
(1)
Essex
(1)
Fairfield
(1)
Forges-sur-Meuse (Lorraine, France) (inhabited place)
(1)
Fort Leavenworth (Leavenworth, Kansas, United States) (defense installation)
(1)
Fort Lee
(1)
France--Montoir-de-Bretagne
(1)
France--Saint-Nazaire
(1)
Guilford (New Haven county, Connecticut, United States) (inhabited place)
(1)
Hammonasset Beach
(1)
Interstate 95
(1)
Jupiter Inlet
(1)
Lime Rock (Litchfield, Connecticut, United States) (inhabited place)
(1)
Manchester
(1)
Marlborough
(1)
Maryland
(1)
Meriden
(1)
Meriden (New Haven county, Connecticut, United States) (inhabited place)
(1)
Montfaucon-d'Argonne (Lorraine, France) (inhabited place)
(1)
Naugatuck (inhabited place)
(1)
New London
(1)
Newington
(1)
Newtown
(1)
Niantic (New London, Connecticut, United States) inhabited place
(1)
North Branford
(1)
Old Satbrook
(1)
Old Saybrook
(1)
OldSaybrook
(1)
Plainville
(1)
Plattsburgh (Clinton county, New York, United States) (inhabited place)
(1)
Preston
(1)
Reims (Champagne-Ardenne, Champagne-Ardenne, France) (inhabited place)
(1)
Show more
Show more
Name
Malloy, Dannel P.
(232)
Wyman, Nancy, 1946-
(26)
Andrews, Evangeline Walker
(22)
Gannon, James P.J.
(14)
Scott, Spencer Joseph
(14)
Engels, Mary
(13)
Parker, Luther
(11)
Miller, Charles
(10)
Arbuckle, Lawrence Lee (1894-)
(8)
Farrand, Beatrix, 1872-1959
(8)
Johnson, Edward W.
(8)
Mullane, Roberta
(8)
Peberdy, Grafton M.
(8)
Wlodkowski, Beverly
(8)
Wentzell, Dianna R.
(7)
Cross, Wilbur L. (Wilbur Lucius), 1862-1948
(6)
Eddy, Claire
(5)
Mullane, William
(5)
Bernasconi, Jacob Fred
(3)
Doyle, Marian
(3)
Godard, George S. (George Seymour), 1865-1936
(3)
Kirby, Thomas
(3)
McCook, Anson T.
(3)
Redeker, James P.
(3)
Swanson, Howard A.
(3)
Hickey, Peter
(2)
Hooker, Roland Mather, 1900-
(2)
Klee, Robert
(2)
Little, Eleanor H. (Eleanor Howell), 1885-1986
(2)
Logiudice, Harry
(2)
McCarl, J.R.
(2)
Andrew
(1)
Biden, Joseph R.
(1)
Bingham, Hiram, 1875-1956
(1)
Blumenthal, Richard, 1946-
(1)
Bombria, Tom
(1)
Brzezinski, Mika
(1)
Dillon, Devin
(1)
Dudley, William G.
(1)
Fafchamps, Paul de
(1)
Finch, Bill, 1956-
(1)
Foley, Jack
(1)
Gaudett, Joseph L., Jr.
(1)
Greenlaw
(1)
Grout Blois Photo
(1)
Harp, Toni
(1)
Henry, Mary K.
(1)
Herbst, Susan
(1)
Jackson, Scott
(1)
Jarrett, Valerie, 1956-
(1)
Jepsen, George, 1954-
(1)
Johnstone, Christopher A.
(1)
Jones, Mary Ellen
(1)
Jones-Taylor, Myra
(1)
Kelly, J. Frederick (John Frederick), 1888-1947
(1)
Kelly, Mary
(1)
Klein, Evonne M.
(1)
Lienemann, David
(1)
Looney, Martin M., 1948-
(1)
Malloy, Dannel P
(1)
Maynard, Andrew
(1)
Nappier, Denise Lynn
(1)
Obama, Barak
(1)
Pino, Ral F. (Ral Fabio), 1953-
(1)
Putnam, Richard F.
(1)
Reed, John
(1)
Reed, Tom
(1)
Rehmer, Patricia
(1)
Reynolds, Tom, 1967-
(1)
Roland M. Hooker
(1)
Scarborough, Joe
(1)
Schafer, Edward August, 1893-1988
(1)
Schiro, Elizabeth
(1)
Schriro, Dora Bess
(1)
Schwartz, Linda Spoonster
(1)
Shrewsbury, Kenneth Oldham, 1892-1964
(1)
Smith, Catherine
(1)
Sperling, Gene B.
(1)
Tate, William E.
(1)
Warner, Donald
(1)
Warnock, Winchester
(1)
Wilbur, James B.
(1)
Show more
Show more
Corporate Name
Department of Consumer Protection
(297)
Insurance Department
(282)
Department of Environmental Protection
(234)
Department of Motor Vehicles
(208)
Department of Public Health
(190)
Department of Revenue Services
(189)
Department of Banking
(182)
Department of Social Services
(151)
Department of Public Safety
(136)
Department of Transportation
(129)
Department of Energy and Environmental Protection
(120)
Department of Agriculture
(116)
Office of Policy and Management
(111)
Department of Children and Families
(110)
Department of Health Services
(95)
Department of Labor
(95)
Department of Public Utility Control
(95)
State Board of Education
(94)
Department of Administrative Services
(78)
Department of Economic Development
(67)
Trustees of the Henry Whitfield House
(58)
Secretary of the State
(53)
Department of Housing
(48)
Department of Human Resources
(46)
Department of Mental Retardation
(46)
Division of Special Revenue
(39)
Motor Vehicle Department
(38)
Department of Income Maintenance
(37)
Commissioner of Agriculture and Natural Resources
(33)
State Employees’ Retirement Commission
(33)
Board of Governors for Higher Education
(28)
Connecticut Siting Council
(28)
Department of Economic and Community Development
(28)
Department of Mental Health
(28)
State Department of Health
(28)
Alcohol and Drug Abuse Commission
(20)
Commissioner of Consumer Protection
(20)
Workers’ Compensation Commission
(20)
Department of Public Health and Addiction Services
(19)
Commission on Human Rights and Opportunities
(18)
Connecticut Board of Labor Relations
(18)
State Elections Enforcement Commission
(18)
Commissioner of Agriculture and Natural Resources/Commissioner of Consumer Protection
(17)
State Treasurer
(17)
Agriculture Experiment Station
(16)
Connecticut Agricultural Experiment Station
(16)
Connecticut Marketing Authority
(16)
Department of Correction
(16)
Department on Aging
(16)
Public Utilities Regulatory Authority
(16)
State Entomologist
(16)
The Connecticut Agricultural Experiment Station
(16)
Commissioner of Transportation
(15)
Board of Education and Services for the Blind
(14)
Board of Higher Education
(14)
Board of Pardons and Paroles
(14)
Department of Emergency Services and Public Protection
(13)
Department of Revenue Services/Division of Special Revenue
(13)
Departments of Human Resources and Aging
(13)
Commission on Hospitals and Health Care
(12)
Department of Children and Youth Services
(12)
Department of Mental Health and Addiction Services
(12)
Psychiatric Security Review Board
(12)
State Board of Accountancy
(12)
State Library
(12)
Department of Labor/Employment Security Board of Review
(11)
Commission on Culture and Tourism
(10)
Connecticut Historical Commission
(10)
Connecticut State Library. War Records Dept.
(10)
Personnel Policy Board
(10)
State Traffic Commission
(10)
Commission on Fire Prevention and Control
(9)
Department of Public Works
(9)
Labor Department—Occupational Safety and Health Division
(9)
Public Utilities Commission
(9)
Public Works Commissioner
(9)
Welfare Commissioner
(9)
Commission on Medicolegal Investigations
(8)
Connecticut Commission on Culture and Tourism
(8)
Office of Health Care Access
(8)
Office of the Secretary of the State
(8)
State Department of Education
(8)
State Highway Commissioner
(8)
United States. Army. American Expeditionary Forces
(8)
Workers’ Compensation Commissioners
(8)
Abatement Review Committee
(7)
Commission on the Arts
(7)
Committee for Certification of Connecticut Town Clerks
(7)
Department of Veterans’ Affairs
(7)
Military Department
(7)
Office of Policy and Management/Department of Revenue Services
(7)
Public Utilities Control Authority
(7)
Board of Parole
(6)
Commission for Higher Education
(6)
Criminal Justice Commission
(6)
Department of Aeronautics—Administrative Policy Committee
(6)
Department of Consumer Protection—Agricultural Experiment Station
(6)
Department of Developmental Services
(6)
Department of Education
(6)
Department of Labor/Occupational Safety and Health
(6)
Show more
Show more
Collection
2016
(3483)
Special Genealogical Files (RG 074:054)
(1305)
Governor Dannel P. Malloy Photographs from Flickr
(209)
Connecticut History Illustrated
(93)
Henry Whitfield House Restoration and Landscaping Projects, 1900-1940 (RG 024:001)
(86)
2015
(77)
2019
(77)
Regulations of Connecticut State Agencies
(17)
Gannon, James P. J., 1895-1970
(14)
Meegan, Raymond, 1897-1927
(14)
Sharon, Town of, 1760-1976 (RG 062:125)
(12)
Sharon
(12)
Arbuckle, Lawrence Lee, 1894-1955
(11)
Schafer, Edward A., 1893-1988
(11)
Parker, Luther
(11)
Visit & jobs announcement at ESPN campus in Bristol - March 22, 2011
(11)
2017
(9)
Johnson, Edward W.
(8)
Mullane, William Coles, 1895-1955
(8)
Hidalgo, Cristobal Rodriguez (1887-1918)
(8)
Remembering World War One
(8)
2016 bill signing ceremonies
(8)
2018
(8)
Gworek, Jacob Joseph, 1884-1956
(7)
2021
(7)
2022
(6)
Conroy, Michael, 1890-1918
(4)
Conroy, Michael (1890-1918)
(4)
Jacob Fred Bernasconi Collection
(3)
info:fedora/30002:RG005-041_Malloy_2016_Bills
(3)
Kozlik, Henry (1896-1918)
(2)
Carroll, William Augusta, 1894-19?
(2)
2014
(2)
2020
(2)
Public Records (CHI Health and Disease Featured Topic)
(2)
Logiudice, Joseph, 1896-1959
(1)
Vecchitto, Joseph F., 1898-1963
(1)
Reed, Harold Milton
(1)
Conroy, Martin James, 1893-1967
(1)
Conroy, John Francis, 1895-1959
(1)
Gov. Malloy and Public Health Officials Advise Residents of Increased West Nile Virus Activity This Season
(1)
Shrewsbury, Kenneth
(1)
Auerhamer, Joseph H., 1896-1980
(1)
Bradley, Milton Peck, 1896-1987
(1)
Leschkowitz, Morris, 1889-1964
(1)
Bobalki, Andrew 1895-1970
(1)
Connecticut State Library, 1850- (RG 012)
(1)
Pandemics and Epidemics in Connecticut, 1918-2016
(1)
Remembering World War One
(1)
Bagnall, James Joseph, 1893-1977
(1)
Dudley Photograph Collection of Hartford During World War I (PG 034)
(1)
Documents and Letters (CHI Communication Featured Topic)
(1)
Public Records (CHI Reform Movements Featured Topic)
(1)
Photographs and Video (CHI Health and Disease Featured Topic)
(1)
Show more
Show more
(3,061 - 3,080 of 5,451)
Pages
« first
‹ previous
…
152
153
154
155
156
…
next ›
last »
Subject Matter Supplement - Administrative publication - 7-442a
2015-03-06
Subject Matter Supplement - Administrative publication - 20-187
2015-03-06
Subject Matter Supplement - Administrative publication - 22-51
2015-10-09
Subject Matter Supplement - Administrative publication - 45-26
2015-03-06
Subject Matter Supplement - Administrative publication - 53-278c
2015-03-06
Subject Matter Supplement - Administrative publication - 17-32(b)
2015-03-06
Subject Matter Supplement - Administrative publication - 19-418c
2015-03-06
Subject Matter Supplement - Administrative publication - 19a-127n
2015-03-06
Subject Matter Supplement - Administrative publication - 20-146(c)
2015-03-06
Subject Matter Supplement - Administrative publication - 38-130e
2015-03-06
Subject Matter Supplement - Administrative publication - 12-517a
2015-03-06
Subject Matter Supplement - Administrative publication - 38a-53
2015-03-06
Subject Matter Supplement - Administrative publication - 12-574-B
2015-03-06
Subject Matter Supplement - Administrative publication - 13-194
2015-03-06
Subject Matter Supplement - Administrative publication - 17-31k
2015-03-06
Subject Matter Supplement - Administrative publication - 17-419
2015-03-06
Subject Matter Supplement - Administrative publication - 17a-210
2015-03-06
Subject Matter Supplement - Administrative publication - 17a-230
2015-03-06
Subject Matter Supplement - Administrative publication - 19-66c
2015-03-06
Subject Matter Supplement - Administrative publication - 21a-308
2015-03-06
Pages
« first
‹ previous
…
152
153
154
155
156
…
next ›
last »