Jump to navigation
-
Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Library
-
Meriden Public Library
-
University of Hartford
-
Avon Free Public Library
-
Hartford History Center, Hartford Public Library
-
Bridgeport History Center, Bridgeport Public Library
-
Connecticut College
-
Bridgeport History Center
-
Noah Webster House and West Hartford Historical Society
-
Dodd Center
-
Farmington Libraries
-
West Haven Public Library
-
State Archives, Connecticut State Library
-
Bethel Public Library
-
Westport Public Library
-
Central Connecticut State University
-
Deep River Public Library
-
Russell Library
-
Jewish Historical Society of Greater Hartford
-
Trinity College, Hartford, CT
-
Connecticut Association of Health Science Librarians
-
Killingworth Library Association
-
Connecticut State Colleges & Universities - Board of Regents
-
Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Libraries
-
Hartford Public High School Museum & Archive
-
United States Coast Guard Academy Library
-
Litchfield Historical Society
-
Lyman Allyn Art Museum
-
Mark Twain Library Association
-
Cyrenius H. Booth Library
-
Woodbury Public Library
-
Acton Public Library
-
Greenhouse Studios, University of Connecticut
-
Hartford Medical Society Historical Society
-
Kent Memorial Library, Suffield
-
The Barnum Museum
-
The Connecticut State Museum of Natural History, University of Connecticut
-
UConnn Law Library
-
Connecticut History Illustrated
-
Connecticut Landmarks
-
Douglas Library of Hebron
-
Easton Public Library
-
Henry Whitfield State Museum
-
Southern Connecticut State University
-
Southern Connecticut University
-
The Bill Memorial Library, Groton, CT
-
From the external hard drive from Governor Malloy's office.
-
Greater Bridgeport Bar Association
-
Greenwich Historical Society
-
Office of the State Historian
-
Stanley-Whitman House
-
Terryville Public Library
-
University of Connecticut Libraries
-
American School for the Deaf
-
Any discrepancy with dates in the title field and the date field come from the file names Donohue used, which appear to be the date the document was scanned. The date in the date field is from the document itself.
-
Case Memorial Library, Orange (Conn.)
-
Connecticut League of History Organizations
-
Connecticut State Library From an internal hard drive removed from Gov. Malloy's office and identified as M10004.
-
Connecticut State Library. Box 4 contained numerous photocopies of documents and images considered too fragile or too valuable to leave in the folders. In this digital version of Box 4, the photocopies have been replaced with images of the original documents which are physically located in Box 13 (restricted).
-
Connecticut State Library. Scanned March 25-30, 2020 on a Bookeye 3 scanner at 300 dpi to make a surrogate copy for research.
-
Connecticut State Library. These papers were found in a box tied into bundles ;by whom is unknown. Items were placed into folders with other documents in their respective bundles in case there was a specific reason the bundles were created.
-
Fairfield Museum and History Center
-
Family home addresses, phone and email were redacted in July 2020.
-
Files names were the titles of bills, which can become extremely long, making them impossible to open in any standard program. As a result, in the Bill Write Ups, there will be missing files.
-
From Joy Hundley files on an external hard drive from Governor Malloy's office, identified as M100017.
-
From an external hard drive removed from Governor Malloy's office at the end of his tenure.
-
From an external hard drive removed from Governor Malloy's office at the end of his tenure. The directory was Group Files/Users.
-
From an internal hard drive from Gov. Malloy's office, identified as M10004.
-
From an internal hard drive identified as M00017 from the office of Governor Malloy.
-
From an internal hard drive removed from the Governor's office, identified as M100015.
-
From the external hard drive from Governor Malloy's office. Home addresses and phone numbers, both cell and home, and email addresses were redacted July 2, 2020.
-
From the external hard drive from the Governor's Office.
-
Hagaman Memorial Library
-
Items 18 and 20 were scanned on March 30, 2020 using a Scannx Book Scanner 7145.
-
Kent Memorial Library
-
L
-
Many of the recordings have a lot of background noise, depending on the room in which the recording was made or the placement of the recording device. In some instances, the person speaking is entirely covered with noise.
-
Michele Tetreault
-
Round in RG 030 Council of Defense, Box 137.
-
Some of the dates were entered wrong in the original hard drive. They have not been corrected so some memos may be out of order.
-
The Governor begins speaking at 13:06 into the recording (prior to that is sounds of setting up the call), the connection is lost at 34:00 into the recording and is finally recovered at 38:19. In the interim, the journalists on the call chat among themselves. The call concludes at 39:59. Connecticut State Library
-
The decision was made to upload only those letters and documents that were signed by the Governor to ensure that the copy in this part of the collection was the final copy. Resumes that were part of this file are restricted.
-
The document is located in RG002 General Assembly Papers, 1803-1870, Box 17, Folder 6.
-
This folder also appeared in Samaia Hernandez's folder within the Communications Office and is not reproduced in her folder.
-
This folder was originally filed among the Governor's Communications Office files on the external hard drive received from his office.
-
Town of Woodbridge
-
Transferred from an internal hard drive from Governor Malloy's office identified as M100017. Emails were converted to PDFs on February 8, 2021.
-
Trinity College (Hartford, Conn.)
-
Two of the files in this folder had names that were so long the program could not open them. They are 565-sSB973 AA Implementing Recommendations of the Legislative Program Committee, and 640-sSB1089 AAC Teacher Certification Requirements for Shortage Areas. In addition, several file names were changed to make them shorter by abbreviating words.
-
United States Coast Guard Academy
-
University of Connecticut
-
Wilma Joas
-
Windham Textile & History Museum
-
Word Perfect documents were converted to Word and Publisher documents were saved as PDFs on February 25, 2021.
-
WordPerfect files were converted to Word documents on 25 February 2021.
Show more
Show more
-
Hartford (inhabited place)
-
United States -- History -- Revolution, 1775-1783
-
Meriden (Conn.)
-
New Haven
-
New London (inhabited place)
-
Hartford (Conn.)
-
Milford
-
New Haven (inhabited place)
-
Norwich (inhabited place)
-
North Carolina
-
Wallingford
-
Washington, DC
-
Long Island Sound
-
Connecticut -- Politics and government
-
Westport (Conn.)
-
Massachusetts (state)
-
Bethel (Conn.)
-
Hartford, Connecticut
-
Willimantic (inhabited place)
-
Middletown Conn.
-
France
-
Washington (DC)
-
Nebraska
-
Branford
-
Branford (inhabited place)
-
Wethersfield (Conn.)
-
Côte d'Ivoire (nation)
-
East Haven (inhabited place)
-
New York State
-
Bridgeport (Conn.)
-
Africa (continent)
-
Bridgeport (inhabited place)
-
Guilford
-
Kansas
-
Mali (nation)
-
United States -- History -- 1783-1815
-
Worcester (inhabited place)
-
United States -- Politics and government
-
Baltic (inhabited place)
-
Lighthouse Point (cape)
-
Middletown
-
Philadelphia (Penn.)
-
United States--History--Colonial period, ca. 1600-1775
-
United States--History--French and Indian War, 1754-1763
-
Virginia
-
Waterbury
-
Connecticut (State)
-
Lebanon (Conn.)
-
Rhode Island
-
Texas
-
United States, Army
-
Waterbury (inhabited place)
-
Cheshire
-
Killingworth, CT
-
Maryland
-
South Carolina
-
United States--History--Revolution, 1775-1783
-
United States--History--World War, 1939-1945
-
Ware (inhabited place)
-
West Brookfield (inhabited place)
-
West Haven (inhabited place)
-
India (nation)
-
Old Saybrook (inhabited place)
-
Rhode Island (state)
-
Stonington (inhabited place)
-
United States (nation)
-
United States--History--Civil War, 1861-1865
-
Westport
-
Bristol (inhabited place)
-
Connecticut--History--Colonial period, ca. 1600-1775
-
Derby
-
Groton (inhabited place)
-
Middletown (inhabited place)
-
Omaha Tribe of Nebraska
-
Sikasso (inhabited place)
-
Soubré (inhabited place)
-
Stamford (inhabited place)
-
Washington (Conn.)
-
Duékoué (inhabited place)
-
Mystic (inhabited place)
-
New London, Connecticut
-
United States
-
Webster (inhabited place)
-
Westerly (inhabited place)
-
Wethersfield (inhabited place)
-
Bancroft (Neb.)
-
Boston
-
Brooklyn (NY)
-
Canada
-
Connecticut -- Politics and government.
-
Danbury (inhabited place)
-
Danielson (inhabited place)
-
Dayville (inhabited place)
-
Fairfield
-
Farmington, Connecticut
Show more
Show more
-
Deane, Silas, 1737-1789
-
Shadek, Joseph E.
-
Romano, U. Roberto
-
George II, King of Great Britain, 1683-1760
-
Arnold, Benedict, 1741-1801
-
Sherman, Roger, 1721-1793
-
Smiley, Albert K. (Albert Keith), 1828-1912
-
Waugh, Albert E. (Albert Edmund), 1902-1985
-
Buffkin, Karen
-
Heft, Martin
-
Umsted, Prince
-
Ingersoll, Jared, 1722-1781
-
Butler, William Gay, 1799-1857
-
Wolcott, Oliver, 1726-1797
-
Andrews, Evangeline Walker
-
Apthorp, Charles Ward
-
Abdul, Raoul
-
Kellems, Vivien, 1896-1975
-
Donnelly, Kelly
-
George III, King of Great Britain, 1738-1820
-
Wolcott, Oliver, 1760-1833
-
Dowe, Ali
-
Umstead, Prince
-
Williams, William, 1731-1811
-
Dave Fried
-
Rell, M. Jodi
-
Troupe, Qunicy
-
Deane, Silas, 1737-1790
-
Prudden, Newton
-
Barrett, David
-
Hakim, Talib Rasul, 1940-1988
-
Isaacs, Ralph
-
Olmstead, Prince
-
Williams-Jones, Pearl, 1931-1991
-
Allin, Elizabeth
-
Caplet, Michael
-
Chittenden, Benjamin
-
Deane, Barnabas, 1743-
-
Dojčinović, Predrag
-
Farrand, Beatrix, 1872-1959
-
Gould, Elizabeth
-
Marks, Mordecai
-
Morris, Robert, 1734-1806
-
Shafer, Lauren
-
Agosto, Jasmin
-
Bugbee, Gregory J.
-
Dodd, Thomas J. (Thomas Joseph), 1907-1971
-
Ingersoll, Jared, 1749-1822
-
Joans, Ted
-
Peberdy, Grafton M.
-
Puglia, Devon
-
Stebbins, Summer E.
-
Trumbull, Joseph, 1737-1778
-
Welz, William
-
Averill, Betsy
-
Bown, Patti
-
Cross, Wilbur L. (Wilbur Lucius), 1862-1948
-
Dowe, Alexandra
-
Hill, Susannah
-
Leet, John
-
Mansfield, Abigail
-
Mansfield, Joseph
-
Mix, Joseph
-
Peck, Ephraim
-
Picotte, Susan LaFlesche, 1865-1915
-
Rossiter, Rowland
-
Smith, Sandra E. (Sandra), 1942-
-
Trumbull, David
-
Atwater, David
-
Bednarz, David
-
Carrington, Dan
-
Clark, William
-
Fitch, Jonathan
-
Greenbaum, Travis
-
Guy, John
-
Kinney, Sara Thompson , 1842-1922
-
Montego Joe
-
Nichols, William
-
Peck, Michael
-
Rice, Michael
-
Roger, Sherman, 1721-1793
-
Swanberg, J. W. (Jack W.), 1939-
-
Thomas Giroir Photography
-
Trumbull, John, 1756-1843
-
Tuttle, Joseph
-
Allen, Edward
-
Allyn, Mary
-
Bailey, Leon
-
Bayard, William
-
Black Smith, Michelle
-
Buckingham, Alice
-
Buckingham, Sarah
-
Burr, Frances Ellen
-
Chun, Gaylien
-
Cleveland, Rose Elizabeth, 1846-1918
Show more
Show more
-
Connecticut. Office of the Lieutenant Governor
-
Auditors of Public Accounts
-
Connecticut. Office of Policy and Management
-
University of Connecticut
-
Department of Energy and Environmental Protection
-
H.C. Wilcox Technical High School (Meriden, Conn.)
-
Department of Agriculture
-
Connecticut College
-
University of Connecticut. Health Center.
-
Connecticut College for Women
-
Department of Labor
-
Hartt School
-
Office of Policy and Management
-
Department of Banking
-
Hartford Public Library
-
Central Connecticut Regional Planning Agency
-
Connecticut Indian Association
-
Connecticut Agricultural Experiment Station
-
Bridgeport History Center
-
Connecticut. Secretary of the State
-
Connecticut (Colony). General Assembly
-
Connecticut State Library
-
Connecticut. Committee of the Pay Table
-
New Haven County County Court
-
Department of Correction
-
Office of State Ethics
-
State Department of Education
-
University of Connecticut. Board of Trustees
-
Department of Transportation
-
Viet-Report, Inc.
-
Connecticut. General Assembly. House of Representatives
-
Connecticut. General Assembly. Joint Standing Committees
-
Department of Revenue Services
-
Hartt School. Hartt Recording Studio
-
New Haven (Conn.). Selectmen
-
Connecticut Housing Finance Authority
-
Connecticut. General Assembly. Senate
-
State Elections Enforcement Commission
-
United States. Continental Army. Connecticut Regiment, 3rd
-
University of Connecticut. Health Center
-
Waterbury (Conn.). Selectmen
-
Governor's Council on Climate Change
-
Connecticut Woman Suffrage Association
-
Connecticut. Office of Policy & Management
-
Office of Fiscal Analysis
-
Connecticut Historical Society
-
Wildlife Division, Department of Energy and Environmental Protection
-
Bureau of Engineering and Construction, Department of Transportation
-
Copper Mine Company
-
Council on Environmental Quality
-
Insurance Department
-
Office of Early Childhood
-
Office of the State Comptroller
-
United States. Office of Indian Affairs
-
American Montessori Society
-
Branford (Conn. : Town). Selectmen
-
Department of Administrative Services
-
Department of Children and Families
-
Department of Social Services
-
Derby (Conn.) Selectmen
-
Connecticut Innovations, Inc.
-
Connecticut. Military Department
-
University of Connecticut. Library
-
Connecticut Sea Grant College Program
-
Department of Housing
-
Derby (Conn.). Selectmen
-
Office of the Child Advocate
-
University of Connecticut. Graduate School
-
Connecticut. Department of Energy and Environmental Protection. Bureau of Materials Management and Compliance Assurance
-
Connecticut. Department of Social Services
-
Department of Economic and Community Development
-
Department of Mental Health and Addiction Services
-
Department of Veterans Affairs
-
Office of the Treasurer
-
StoryCorps
-
University of Connecticut. Associated Women Students
-
Connecticut Association of Health Science Librarians
-
Connecticut Board of Regents
-
Connecticut Department of Public Health
-
Connecticut State Council of Defense
-
Connecticut. Department of Veterans Affairs
-
Francis T. Maloney High School (Meriden, Conn.)
-
Injury Prevention Center, Connecticut Children's Medical Center
-
Meriden High School (Meriden, Conn.)
-
Office of the Governor
-
American Farmland Trust
-
Bureau of Natural Resources, Department of Energy and Environmental Protection
-
Capitol Region Council of Governments
-
Central Surveys, Department of Transportation
-
Connecticut Association of Health Sciences Librarians
-
Connecticut Children's Alliance, Inc.
-
Connecticut State Colleges and Universities
-
Connecticut. Department of Agriculture
-
Department of Developmental Services
-
Military Department
Show more
Show more
-
Student Unrest (slides)
-
2009 Joint Standing Committee hearings
-
2011 Joint Standing Committee hearings
-
Email Archive, August 2011- May 2013
-
2013 Joint Standing Committee Hearings
-
New Haven County, County Court Cases, 1770-1779
-
American Revolution (Connecticut Historical Society)
-
New Haven County, County Court Cases, 1780-1789
-
2015 Joint Standing Committee hearings
-
New Haven County, County Court Cases, 1760-1769
-
2012 Joint Standing Committee Hearings
-
2010 Joint Standing Committee hearings
-
2021 Joint Standing Committee Hearings
-
Silas Deane Papers
-
Nutmeg
-
COVID-19 in nursing homes report
-
Koiné yearbook
-
2022 Joint Standing Committee hearings
-
"Letters from Indians," 1884-1901
-
2014 Joint Standing Committee Hearings
-
2020 Joint Standing Committee hearings
-
Orville H. Platt High School Yearbooks
-
H.C. Wilcox Technical High School Yearbooks
-
Report from ... on COVID-19 in Connecticut assisted living facilities
-
Francis T. Maloney High School Yearbooks
-
Black Experience in the Arts Collection
-
info:fedora/30002:RG003_NHCC_Cases1770-1779
-
Photographs: Individual Performers & Public Figures
-
Remembering World War One
-
Avon Free Public Library
-
1967 Joint Standing Committee hearings
-
University of Hartford
-
University of Connecticut Records
-
Connecticut weekly agricultural report
-
Connecticut Historic Preservation Collection Historical and Architectural Surveys
-
Daily Journal
-
Farmington Libraries
-
Correspondence
-
Connecticut Digital Archive Collections
-
Governor Dannel P. Malloy Communications Office
-
1969 Joint Standing Committee Hearings
-
2009 House Proceedings
-
Manuscript Collections
-
Photographs: Plays and Musicals
-
info:fedora/RG002_004GA-1870
-
New Haven County, County Court Cases, 1750-1759
-
West Indian Community History Project Oral History Interviews, 2000-2001
-
Henry Whitfield House Restoration and Landscaping Projects, 1900-1940 (RG 024:001)
-
State Archives
-
Historic Homes of West Haven, CT
-
DMA Recitals
-
2011 House Proceedings
-
2013 House Proceedings
-
The Department of Banking news bulletin
-
Agency Proposals, 2016
-
2012 House Proceedings
-
Stolen Childhoods
-
Local History Files Collection
-
Email Archive from Second PC, March 2011 to May 2012
-
Agency Proposals, 2017
-
Agency Proposals, 2018
-
Connecticut History Illustrated Featured Topics
-
Briefing Memos, 2014-2018
-
2011 Senate Proceedings
-
Oliver Wolcott Sr. Papers
-
Raab Associates Prize for Illustration Collection
-
New Haven County Court Minorities Collection Box 1, Folder 3
-
New Haven County County Court Minorities Collection, Box 2, Folder 5
-
Proclamation Office Records, 2004-2017
-
Hartford History Center, Hartford Public Library
-
Abdul, Raoul
-
New Haven County, County Court Cases, 1740-1749
-
2009 Senate Proceedings
-
Williams Family Papers
-
University of Connecticut Collections
-
Clinical Affairs and Peer Review Subcommittees
-
General Assembly Papers, 1803-1870 (RG 002:004)
-
info:fedora/30002:RG003_NHCC_Minor_Box2Folder5
-
New Haven County County Court Minorities Collection, Box 2, Folder 6
-
Statement of the Vote, 1819-1919
-
2014 House Proceedings
-
Board of Trustees Records
-
Sectional Crisis in Connecticut
-
Bushnell Center for the Performing Arts
-
Yearbooks
-
Connecticut History
-
New Haven County County Court Minorities Collection, Box 2, Folder 2
-
Governor Dannel P. Malloy Constituent Services Files
-
1905 Hearings and Proceedings of the Connecticut General Assembly
-
2021 House Proceedings
-
New Haven County County Court Minority Collection, Box 3, Folder 1
-
Lt. Governor Nancy Wyman Communications Office Files, 2011-2018
-
Legislative Office Records, 2012
-
Director of Communications Kelly Donnelly Files, 2016-2018
-
Agreements and Claims Related to the Education of Susan LaFlesche, 1886-1889
Show more
Show more