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 (state)
(x)
/
Search results
61 to 80 of 36554 Objects
Sort By:
Title
Date
Relevance
Date
1918
(1)
1918
(1)
1919
(1)
1919
(1)
1920
(1)
1961
(1)
Show more
Show more
Material Type
text
(17378)
still image
(16812)
mixed material
(1138)
cartographic
(882)
sound recording
(266)
moving image
(56)
sound recording-nonmusical
(11)
three dimensional object
(9)
Show more
Show more
Held By
Archives & Special Collections, University of Connecticut Library
(17528)
Connecticut State Library
(11349)
Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Library
(6997)
Archives & Special Collections, University of Connecticut Libraries
(551)
Connecticut College
(78)
Hartford History Center, Hartford Public Library
(25)
Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Librar
(7)
Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Libraries
(3)
American School for the Deaf
(2)
Acton Public Library
(1)
Connecticut Digital Archive
(1)
Hartford Medical Society Historical Society
(1)
Show more
Show more
Topic
Bills, Legislative
(8069)
Universities and colleges
(3041)
Commencement ceremonies
(2439)
Demonstrations
(1491)
Student movements
(1377)
College athletes
(1231)
Universities and colleges--Periodicals
(843)
Awards
(729)
Universities and colleges--Administration
(721)
Football players
(642)
Universities and colleges--Alumni and alumnae
(631)
State universities and colleges--Administration
(592)
Dance
(571)
College students
(502)
College sports
(496)
People with disabilities
(469)
Football
(455)
College campuses
(427)
African Americans
(406)
Women with disabilities
(399)
African Americans in popular culture
(378)
Education--Curricula
(374)
Architecture
(368)
Black Experience in the Arts Course (University of Connecticut) -- Sound recordings
(300)
Home economics for people with disabilities
(279)
Archery
(275)
4-H clubs
(272)
Politics and government
(265)
Basketball players
(254)
Historic districts
(251)
Street-railroads
(251)
Historic preservation
(250)
Historic preservation--Documentation
(250)
Trolley cars
(243)
African American college students
(238)
Baseball players
(230)
Emigration and immigration
(229)
African Americans and libraries
(221)
Homemakers
(220)
Legislative hearings
(220)
Legislative bodies -- Public meetings
(218)
Interviews
(213)
College buildings
(205)
Temperance
(200)
Basketball
(198)
Baseball
(192)
Agricultural laborers
(191)
Agricultural experiment stations
(187)
Forests and forestry
(182)
Home economics
(182)
Punk rock music
(171)
Student strikes
(171)
College yearbooks
(166)
Engineering
(163)
Student protesters
(161)
Technological innovations
(157)
Railroad cars
(149)
Agriculture
(145)
Self-help devices for people with disabilities
(144)
Horse shows
(139)
Textile industry
(132)
Track and field athletes
(132)
Dinners and dining
(129)
College graduates
(125)
Farms
(120)
Wool industry
(120)
Forest reserves--Fire managemen
(119)
Poultry
(118)
Contests
(117)
Streets
(111)
Black Experience in the Arts (University of Connecticut) -- Sound recordings
(106)
Session laws
(104)
Universities and colleges--Societies, etc.
(103)
Festivals
(102)
Student publications
(97)
African American educators
(96)
African American musicians
(96)
Law
(93)
Veterans
(91)
Coaches (Athletics)
(90)
Education--Study and teaching (Graduate)
(90)
Kitchens
(90)
Universities and colleges--Faculty
(89)
Floods
(88)
Agricultural machinery
(86)
Stores, Retail
(86)
Students--Political activity
(86)
Women
(85)
African American authors
(82)
Women college students
(82)
Poetry
(81)
Athletics--Scholarships, fellowships, etc.
(80)
Homecoming
(80)
Archaeology
(79)
Race discrimination
(79)
Authors
(78)
Drawing
(78)
Photography
(78)
African American composers
(77)
Finance, Public
(77)
Show more
Show more
Place
Storrs (inhabited place)
(19830)
Connecticut
(809)
Hartford (inhabited place)
(325)
New Haven (inhabited place)
(323)
Rhode Island (state)
(213)
New London (inhabited place)
(193)
Tolland (county)
(179)
New York (state)
(165)
Manchester (inhabited place)
(159)
Meriden (inhabited place)
(147)
Windsor Locks (inhabited place)
(139)
Somers (inhabited place)
(121)
Norwich (inhabited place)
(117)
Meriden (Conn.)
(100)
United States (nation)
(99)
Bridgeport (inhabited place)
(78)
East Haddam (inhabited place)
(78)
Waterbury (inhabited place)
(70)
Cheshire (inhabited place)
(66)
New London (Conn.)
(66)
Hartford (Conn.)
(64)
Plainfield (inhabited place)
(62)
Farmington (inhabited place)
(61)
Newtown (inhabited place)
(59)
Coventry (inhabited place)
(51)
Middletown (inhabited place)
(51)
Wallingford (inhabited place)
(51)
Massachusetts (state)
(50)
Hampton (inhabited place)
(49)
Bristol (inhabited place)
(47)
Norwich (Conn.)
(47)
Stamford (inhabited place)
(46)
Cheshire (Conn.)
(44)
Groton (inhabited place)
(41)
Stafford Springs (inhabited place)
(41)
Willimantic (inhabited place)
(41)
Milford (inhabited place)
(39)
East Hartford (inhabited place)
(38)
Branford (inhabited place)
(37)
Housatonic River (river)
(34)
Windham (inhabited place)
(34)
Norwalk (inhabited place)
(31)
Stonington (inhabited place)
(31)
Connecticut (river)
(30)
Putnam (inhabited place)
(30)
Lisbon (inhabited place)
(28)
New Haven (county)
(28)
Danbury (inhabited place)
(25)
Mansfield City (inhabited place)
(25)
Hamden (inhabited place)
(24)
Mansfield Hollow
(24)
New Haven (Conn.)
(24)
Sweden (nation)
(24)
Thompson (inhabited place)
(24)
East Haven (inhabited place)
(23)
New Britain (inhabited place)
(23)
North Haven (inhabited place)
(23)
Greenwich (inhabited place)
(21)
Old Saybrook (inhabited place)
(21)
Storrs (Inhabited place)
(21)
Avon (inhabited place)
(19)
Armenia (nation)
(18)
Orange (inhabited place)
(18)
Plainville (inhabited place)
(18)
Quinebaug River (river)
(18)
Thames River (river)
(18)
Wethersfield (inhabited place)
(17)
Cornwall (inhabited place)
(16)
Cromwell (inhabited place)
(16)
Mansfield City(inhabited place)
(16)
New Milford (inhabited place)
(16)
Vernon (inhabited place)
(16)
Berlin (inhabited place)
(15)
Bethel (inhabited place)
(15)
Monroe (inhabited place)
(15)
Newington (inhabited place)
(15)
Shepaug (river)
(15)
Southbury (inhabited place)
(15)
West Haven (inhabited place)
(15)
Westport (inhabited place)
(15)
Windham (county)
(15)
Windsor (inhabited place)
(15)
Brookfield (inhabited place)
(14)
Chester (inhabited place)
(14)
Enfield (inhabited place)
(14)
Fairfield (inhabited place)
(14)
Kent (inhabited place)
(14)
Portland (inhabited place)
(14)
Quinnipiac River (river)
(14)
Rockville (inhabited place)
(14)
Shetucket River (river)
(14)
Washington (inhabited place)
(14)
Granby (inhabited place)
(13)
Hebron (inhabited place)
(13)
Ledyard (inhabited place)
(13)
Simsbury (inhabited place)
(13)
Sprague (inhabited place)
(13)
West Hartford (inhabited place)
(13)
Worcester (inhabited place)
(13)
Show more
Show more
Name
Manter, Jerauld A., 1889-1990
(7241)
Goldbaum, Howard
(1467)
Goldbaum, Howard S.
(1109)
University of Connecticut
(271)
Kellems, Vivien, 1896-1975
(134)
Randall, Herbert
(119)
Keeney, Robert Leland Sr.
(113)
Thompson, William H.
(100)
O'Connor, Edward
(73)
University of Connecticut. Graduate School
(65)
Smith, Hale, 1925-2009
(60)
Flannigan, Louise Gaffney
(54)
Waugh, Albert E. (Albert Edmund), 1902-1985
(44)
Teale, Edwin Way, 1899-1980
(41)
Lange, Luane
(40)
Paulson, Debra
(34)
Frassinelli, Attilio
(31)
Stave, Bruce M.
(28)
Abdul, Raoul
(23)
Morris, John M.
(22)
Van Dusen, Albert E. (Albert Edward), 1916-1999
(22)
Keeney, Robert Leland, Sr.
(20)
Cracco, Elizabeth
(18)
Edwards, Melvin, 1937-
(18)
Meriwether, Louise
(17)
Connecticut. Dairy and Food Commissioner.
(16)
Cortez, Jayne
(13)
Smith, Hale
(12)
Troupe, Qunicy
(12)
Connecticut.
(11)
Miller, Don, 1923-1993
(11)
Swanberg, J.W. (Jack W.), 1939-
(11)
Wardwell, Walter I.
(11)
Gold, Theodore S. (Theodore Sedgwick), 1818-1906
(10)
Hakim, Talib Rasul, 1940-1988
(10)
Williams-Jones, Pearl, 1931-1991
(10)
Clouette, Bruce
(9)
Connecticut State Library
(9)
Joans, Ted
(9)
Hawes, Austin F. (Austin Foster), 1879-1962
(8)
Toussaint, Paul
(8)
University of Connecticut. School of Social Work
(8)
Woodhouse, Chase Going, 1890-1984
(8)
Bown, Patti
(7)
Cady, Ebenezer Pemberton, 1783-1828
(7)
Eells, Nathaniel, 1785?-1809
(7)
Green, Samuel, 1768-1859
(7)
Manter, Jerauld A.
(7)
Mitchell, Loften
(7)
Redmond, Eugene
(7)
Tercentenary Commission of the State of Connecticut. Committee on Historical Publications
(7)
Andrews, Charles McLean, 1863-1943
(6)
Bailey, Leon
(6)
Connecticut Historical Records Survey
(6)
Dodd, Thomas J. (Thomas Joseph), 1907-1971
(6)
Garrigus, Harry L.
(6)
Holley, Major
(6)
Jason, Edythe
(6)
King, Frederick L.
(6)
May, Elizabeth Eckhardt, 1899-
(6)
Mayhew, Richard
(6)
Montego Joe
(6)
Smith, Vincent, 1929-
(6)
Waggoner, Neva R.
(6)
Whetten, Nathan L. (Nathan Laselle), 1900-1984
(6)
Arnold, Douglas M.
(5)
Back, Harry Eugene, 1869-
(5)
Banks, John Wallace, 1867-
(5)
Bill, Palmer
(5)
Fox, Cheryl
(5)
Goodwin, William A.
(5)
Goodwin, William, 1790 or 1791-1872
(5)
Haines, Frank David, 1866-
(5)
Healy, Frank E.
(5)
Hoffman, Alice
(5)
Hutson, Bill, 1936-
(5)
Isbell, Milton C. (Milton Cleaveland), 1870-1940
(5)
Johnson, Conrad O. (Conrad Oberon), 1915-2008
(5)
Ken Swope
(5)
McLean, Jackie
(5)
Mike, Joseph C., 1946-2011
(5)
Moore, Dorothy Rudd, 1940-
(5)
Patterson, Raymond R.
(5)
Stetler, Henry G. (Henry Gruber), 1906-1998
(5)
Stone, Frank A.
(5)
Tillis, Frederick, 1930-2020
(5)
Barnett, James Harwood, 1906-
(4)
Cole, Bill
(4)
Connecticut Agricultural Experiment Station.
(4)
Crouch, Stanley
(4)
Lindsay, Mary
(4)
Moore, Kermit
(4)
Olatunji, Babatunde
(4)
Omabegho, Billy
(4)
Patterson, Lindsay, 1942-
(4)
Perry, Regenia
(4)
Rossano, Geoffrey
(4)
Stuart, Patricia, 1927-
(4)
University of Connecticut. Office of the Registrar
(4)
Adzenyah, Abraham
(3)
Show more
Show more
Corporate Name
Connecticut. General Assembly. Senate
(3838)
Connecticut. General Assembly
(3068)
GradImages
(2200)
Connecticut. General Assembly. House of Representatives
(1387)
University of Connecticut. Board of Trustees
(1350)
University of Connecticut
(1343)
Storrs Agricultural Experiment Station
(1064)
New York, New Haven, and Hartford Railroad Company
(897)
University of Connecticut. Neag School of Education
(343)
University of Connecticut.
(325)
University of Connecticut. College of Agriculture and Natural Resources
(284)
Hampton Antiquarian and Historical Society
(268)
University of Connecticut. College of Liberal Arts and Sciences
(267)
Connecticut State Historic Preservation Office
(250)
University of Connecticut. School of Social Work
(238)
Connecticut
(227)
University of Connecticut. School of Nursing
(220)
University of Connecticut. School of Business
(217)
University of Connecticut. Graduate School
(204)
University of Connecticut. School of Law
(170)
United States. Army. Air Corps
(156)
Connecticut. Forestry Department
(154)
New York, New Haven & Hartford Railroad Company
(148)
Cheney Brothers Silk Manufacturing Company
(147)
University of Connecticut. School of Fine Arts
(127)
University of Connecticut. School of Engineering
(108)
Archaeological Society of Connecticut
(81)
Connecticut. Office of the State Comptroller
(80)
UConn Free Press Club of the University of Connecticut
(75)
University of Connecticut. Agricultural Extension Service
(69)
University of Connecticut. Cooperative Extension Service
(67)
Connecticut Commission on Civil Rights
(61)
Federal Writers’ Project
(57)
Connecticut Historic Commission
(55)
Norwich and Worcester Railroad Company
(54)
Connecticut State Council of Defense.
(49)
United States. Department of Agriculture
(47)
University of Connecticut. Cooperative Extension System
(45)
Connecticut Reformatory
(44)
Connecticut Indian Association
(42)
Tercentenary Commission of the State of Connecticut. Committee on Historical Publications
(42)
Norwich State Hospital (Norwich, Conn.)
(41)
Connecticut College
(40)
Connecticut State Library
(40)
Connecticut College for Women
(38)
American Revolution Bicentennial Commission of Connecticut
(37)
Connecticut. Treasury Department
(35)
Connecticut. General Assembly. Committee on Appropriations
(33)
Rossano, Geoffrey
(31)
Connecticut. State Board of Education
(30)
Connecticut State Council of Defense
(28)
University of Connecticut. School of Medicine
(28)
Connecticut School for Imbeciles
(25)
Connecticut. Legislative Council
(25)
Connecticut. State Department of Health
(25)
Connecticut Development Commission
(24)
Connecticut. Teachers' Retirement Board
(24)
Dolph & Stewart
(24)
Meriden-Wallingford Hospital. School of Nursing
(24)
Connecticut. General Assembly. Judiciary Committee
(23)
Connecticut. State Park and Forest Commission
(23)
E. Ingraham & Co.
(23)
Connecticut. Board of Education of the Blind
(22)
Connecticut. Department of Agriculture
(22)
Connecticut. Inter-racial Commission
(22)
Connecticut. Tax Department
(22)
Milk Administration of the State of Connecticut
(22)
Women's Club of Storrs
(22)
Connecticut. Department of Motor Vehicles
(21)
Connecticut. State Board of Health
(20)
University of Connecticut. Library
(20)
University of Connecticut. Office of the Registrar
(19)
Connecticut State Library.
(18)
Connecticut. Dairy and Food Commissioner
(17)
Connecticut State Library. Law/Legislative Reference Unit
(16)
Connecticut. Department of Labor and Factory Inspection
(16)
Connecticut State Employment Service
(15)
Connecticut. General Assembly. Environment Committee
(15)
Connecticut. State Department of Education
(15)
Connecticut. State Highway Department
(15)
University of Connecticut. Division of Credit Extension
(15)
University of Connecticut. Division of University Extension
(15)
Connecticut Agricultural College
(14)
Connecticut. General Assembly. Insurance and Real Estate Committee
(14)
National Reemployment Service (U.S.)
(14)
Connecticut Historical Commission
(13)
Connecticut. Secretary of the State
(13)
Tercentenary Commission of the State of Connecticut.
(13)
Connecticut Office of Civil Defense
(12)
Connecticut. General Assembly. Joint Committee on Transportation
(12)
Connecticut. State Board of Healing Arts
(12)
Tercentenary Commission of the State of Connecticut
(12)
University of Connecticut, Center for Educational Innovation
(12)
University of Connecticut. Institute of Public Service
(12)
Connecticut Radio Information System, Inc.
(11)
Connecticut. General Assembly. General Law Committee
(11)
Connecticut. General Assembly. Joint Committee on Finance, Revenue and Bonding
(11)
Connecticut. General Assembly. Joint Standing Committees
(11)
Central New England Railway Company
(10)
Connecticut Agricultural College.
(10)
Show more
Show more
Book/Journal/Folder Title
UConn advance
(813)
Connecticut Alumnus
(439)
State temperance journal, 1868-1870
(97)
State temperance journal, 1866-1867
(64)
Connecticut 4H Clover Leaf
(59)
Chronicle, 1914-1918
(43)
State temperance journal and home visitor, 1868
(34)
UConn Summer Advance
(26)
Caliper
(23)
Suffrage news bulletin, 1918-1920
(22)
Update
(14)
Castigator, 1840
(10)
Communique
(5)
Jewish ledger, 1929-1942
(5)
Newsletter
(4)
State guard, 1855-1856
(3)
Football Programs
(2)
Free Soil pioneer, 1848
(2)
Free soil advocate, 1848
(2)
Connecticut fifth, 1862
(2)
Connecticut Agricultural College Lookout
(1)
Connecticut Forester
(1)
State temperance journal and Meriden weekly Republican, 1868
(1)
Show more
Show more
Collection
Connecticut History Illustrated
(17532)
University of Connecticut Photograph Collection
(13036)
1971 Bill Files of the Connecticut General Assembly
(3848)
2006 Bill Files of the Connecticut General Assembly
(1801)
2004 Bill Files of the Connecticut General Assembly
(1601)
Connecticut Daily Campus
(1463)
Board of Trustees Records
(1235)
Student protests
(1109)
Storrs Agricultural Experiment Station Records
(1010)
State Publications
(921)
Connecticut Railroad Valuation Maps
(920)
1913 Bill Files of the Connecticut General Assembly
(765)
Center for Oral History Interviews Collection
(378)
info:fedora/10002:ownership
(324)
Historic American Buildings Survey (HABS) -- Connecticut
(249)
Connecticut Street Railroad Photograph Album
(241)
Performance Photographs
(170)
Student Unrest (slides)
(160)
Black student protest in Wilbur Cross Library
(154)
Bradley Field World War II Activities, 1942-1945 (PG 048)
(153)
Postcards (Connecticut)
(150)
New York, New Haven & Hartford Railroad Glass Negative Collection
(148)
Cheney Brothers employee record cards
(147)
Black Experience in the Arts Collection
(131)
Commencement Programs
(124)
Herbert Randall Survey of New Haven and Environs, 1880-1920 (PG 380)
(119)
Hampton Antiquarian and Historical Society Collection
(118)
2008 Joint Standing Committee hearings
(117)
Wooden nutmeg (Connecticut. Forestry Department), 1925-1947
(117)
Books and pamphlets
(112)
Waterbury (CT) Area Immigrant Oral History Collection, University of Connecticut Urban and Community Studies Program
(107)
Robert Leland Keeney, Sr. Correspondence
(107)
William H. Thompson Photographs of Hartford, 1903-1906 (PG 430)
(100)
University of Connecticut Bulletin
(97)
Books and Journals
(93)
Nutmeg
(85)
Bulletin of the Archaeological Society of Connecticut
(79)
Koiné yearbook
(78)
UConn Free Press
(75)
University of Connecticut Graduate Catalog
(74)
University of Connecticut Records
(68)
Photograph Gallery
(64)
Timeline
(58)
Connecticut Federal Writer's Project (Works Projects Administration)
(56)
Directory of Classes
(56)
Louise Gaffney Flannigan Papers
(53)
Law and Legislation
(51)
UCONN 2000 : rebuilding, renewing, and enhancing the University of Connecticut
(50)
Connecticut bulletin, 1917-1918
(48)
Map and Blueprint Collection
(47)
Report of the Comptroller to the Governor for the year ended, 1900-1974
(47)
2017 Joint Standing Committee Hearings
(46)
civil rights bulletin, 1954-1967
(46)
Grower, 1987-1997
(44)
Daily Journal
(42)
Edwin Way Teale Papers
(41)
Annual Reports: Storrs School Agricultural Experiment Station
(41)
IDC Photographs
(39)
Connecticut 20th Century Agricultural History Project Oral Histories
(38)
Stylus of the Norwich State Hospital, Norwich, Conn, 1941-1944
(38)
1971 Joint Standing Committee hearings
(37)
Connecticut bicentennial gazette, v.1, no.1-v.6, no.4 (1971 fall-1978 June)
(35)
Indian bulletin, 1890-1901
(33)
Historic State Armories Survey
(32)
Graduate Faculty Council Meeting Minutes
(31)
Student Handbook
(31)
Newspaper clippings
(30)
Attilio Frassinelli Papers
(29)
Kellems Companies Business Records
(27)
Connecticut History
(27)
WWI Newspapers
(27)
Hearings and Proceedings of the Connecticut General Assembly
(27)
Directory of Classes
(26)
Atlas of New Haven County
(25)
UConn Explored: History, Tradition, and Change / UNIV1820.029
(25)
2007 Bill Files of the Connecticut General Assembly
(25)
Special acts and resolutions of the General Assembly of the state of Connecticut, Vol. 12 1895-1897 to vol. 35 1971
(24)
Photographs
(23)
University Planning, Design and Construction
(23)
Minutes of board meetings, 1917-1965
(23)
2008 House Proceedings
(23)
Catalogs
(22)
Abdul, Raoul
(22)
4-H Conferences
(22)
Women's Club of Storrs Records
(21)
Connecticut Politics
(21)
Connecticut war record, 1863-1865
(21)
The Political Activities Of The First Generation Of Fully Enfranchised Connecticut Women, 1920-1945
(21)
2008 Senate Proceedings
(20)
Report of the condition of the School Fund for the fiscal year ended, 1914-1940
(20)
Cooperative Extension Service Records
(19)
Annual Reports
(19)
Extension, Non-Degree and Continuing Studies
(19)
Public acts passed by the General Assembly of the state of Connecticut, 1836-1929
(19)
2018 House Proceedings
(19)
Connecticut Revolutionary Soldiers Index
(18)
Edwards, Melvin
(18)
UConn Fact Book
(18)
University of Connecticut, Archives & Special Collections Books
(17)
Swing Journal Project Records
(17)
Show more
Show more
(61 - 80 of 36,554)
Pages
« first
‹ previous
…
2
3
4
5
6
…
next ›
last »
1971 SB-0463. An act concerning participation by savings banks in the provision of housing for Connecticut residents. An act concerning charitable contributions by savings banks, 1971 SB 463
1971
1971 SB-0103. An act concerning notice of defenses on promissory notes in consumer sale transaction, 1971 SB 103
1971
2004 SB-0105. An act providing funds for the award of service medals to veterans of world war II, 2004 SB 0105
2004
Joint Standing Committee hearings, Appropriations. 1901 Pt.01 p.1-440, index
1901
1971 HB-5800. An act concerning state aid to education, 1971 HB 5800
1971
1971 SB-1615. An act concerning hazing by a fraternal organization or society, 1971 SB 1615
1971
1971 SB-1690. An act concerning real property tax relief for widows, 1971 SB 1690
1971
1971 HB-5690. An act concerning public library building projects, 1971 HB 5690
1971
Report of the condition of the School Fund for the fiscal year ended, 1926/1927
1927
2004 HB-5399. An act concerning contributions due the unemployment compensation fund, 2004 HB 5399
2004
2006 SB-0149. An act repealing the nursing home resident day user fee, 2006 SB 149
2006
1971 SB-1310. An act concerning the report of investigation in cases before the family relations session, 1971 SB 1310
1971
1971 HB-6311. An act concerning reimbursement of towns for administration of Federal Welfare Programs., 1971 HB 6311
1971
2006 SB-0298. An act concerning the grace period for rent payments by housing authority tenants, 2006 SB 298
2006
2006 SB-0658. An act authorizing bonds of the state to implement the Shepaug River settlement, 2006 SB 658
2006
1971 SB-0710. An act concerning the extension of route 42 in the town of Oxford, 1971 SB 710
1971
2006 HB-5129. An act concerning property tax relief for persons over eighty years of age, 2006 HB 5129
2006
1971 SB-1259. An act concerning the pension fund of the Branford police department, 1971 SB 1259
1971
2006 HJR-0110. Resolution confirming the nomination of Jeffrey Maron of Stamford to be a member of the Metro North New Haven rail commuter council, 2006 HJR 110
2006
2006 SB-0635. An act concerning mathematics and science curricula, 2006 SB 635
2006
Pages
« first
‹ previous
…
2
3
4
5
6
…
next ›
last »