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
61 to 80 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
(61 - 80 of 1,451)
Pages
« first
‹ previous
…
2
3
4
5
6
…
next ›
last »
2006 HB-5613. An act requiring the criminal docket to be posted on the internet, 2006 HB 5613
2006
2004 HJR-0053. Resolution accepting the recommendation of the claims commissioner with regard to the claim of Ezekiel Cox, 2004 HJR 53
2004
2006 HB-5408. An act concerning a reimbursement to town for moneys collected by town staff, 2006 HB 5408
2006
2006 HB-5794. An act concerning a mercury switch removal program, 2006 HB 5794
2006
2006 HB-5077. An act concerning appropriations to the WIC program for fresh produce for seniors, 2006 HB 5077
2006
2004 HR-0001. Resolution concerning the printing of the journal, 2004 HR 1
2004
2004 HJR-0044. Resolution accepting the recommendation of the claims commissioner with regard to the claim of the Bridgeport Lumber Company, 2004 HJR 44
2004
2006 HB-5369. An act providing funds to the department of social services, human resources development-Hispanic programs account, for a grant to Rivera-Hughes Memorial Foundation, Waterbury, 2006 HB 5369
2006
2006 HB-5715. An act concerning state-wide transportation improvements, 2006 HB 5715
2006
2006 HB-5620. An act concerning the private occupational school student protection account, 2006 HB 5620
2006
2006 HB-5791. An act establishing a teen body-wise pilot program, 2006 HB 5791
2006
2006 HB-5796. An act concerning dairy viability, 2006 HB 5796
2006
2004 HJR-0056. Resolution accepting the recommendation of the claims commissioner with regard to the claim of Brian English, 2004 HJR 56
2004
2004 HJR-0154. Resolution confirming the nomination of Theodore R. Tyma, Esquire, of Trumbull to be a judge of the superior court, 2004 HJR 154
2004
2004 HR-0027. Resolution proposing approval of a memorandum of agreement between the division of criminal justice and the Connecticut state employees association, police inspectors council, 2004 HR 27
2004
2006 HB-5478. An act concerning the potential renaming of the department of mental retardation, 2006 HB 5478
2006
2006 HR-0036. Resolution confirming the nomination of Mae S. Schmidle of Newtown to be a member of the milk regulation board, 2006 HR 36
2006
2004 HB-5082. An act concerning authorization of bonds of the state for the renovation of Martin House in Norwich, 2004 HB 5082
2004
2006 HB-5182. An act concerning fake air bags for motor vehicles, 2006 HB 5182
2006
2006 HB-5399. An act authorizing bonds of the state for the Cannondale train station, 2006 HB 5399
2006
Pages
« first
‹ previous
…
2
3
4
5
6
…
next ›
last »