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
/
Old Colony Railroad Company
(x)
/
Connecticut State Library
(x)
/
Search results
1 to 20 of 110670 Objects
Sort By:
Title
Date
Relevance
Material Type
text
(77517)
still image
(16966)
mixed material
(11744)
sound recording-nonmusical
(266)
moving image
(110)
sound recording non-musical
(80)
mixed materials
(21)
digital photographs
(20)
cartographic
(16)
three dimensional object
(15)
software, multimedia
(3)
sound recording-musical
(2)
Show more
Show more
Held By
Museum of Connecticut History
(1)
Topic
Bills, Legislative
(35847)
Legal briefs
(12616)
Connecticut Legislative History
(6614)
Legislative Hearings
(1539)
Prisoners
(985)
Correctional institutions
(932)
Imprisoned persons
(927)
Journalism, Prison
(927)
Prisoners' writings, American
(927)
Department of Public Health
(659)
Department of Transportation
(564)
Economic development
(552)
Department of Labor
(427)
Memorial Day
(417)
Legislative materials
(388)
Veterans
(358)
Department of Economic and Community Development
(356)
Parades
(349)
Politics and government
(345)
Auditing
(339)
Economic indicators
(332)
Auditors of Public Accounts
(322)
Office of Legislative Research
(310)
Debt
(307)
Legislative hearings
(291)
Mortgage loans
(276)
Connecticut Housing Finance Authority
(271)
Transportation engineering
(267)
Soldiers
(263)
Construction
(258)
House buying
(257)
Schools
(256)
Legislative bodies -- Public meetings
(255)
Mortgages--Finance
(255)
Communicable diseases
(244)
Temperance
(241)
Epidemiology
(239)
audit reports
(233)
Electric utilities
(217)
Slavery
(210)
Roads
(203)
Railroads
(196)
Department of Energy and Environmental Protection
(192)
Antislavery movements
(188)
Street-railroads
(177)
American loyalists
(176)
Gas companies
(173)
Finance, Public
(172)
Taxation
(168)
Water utilities
(168)
Emergency management
(167)
African Americans
(164)
Office of Policy and Management
(164)
Board of Railroad Commissioners
(163)
Highway engineering
(163)
Public Utilities Commission
(163)
Emergency medical services
(162)
Community development
(161)
Debtor and creditor
(161)
Office of Emergency Medical Services
(160)
Streets
(160)
Forests and forestry
(158)
Tourism
(154)
Governors--Powers and duties
(153)
Signing ceremonies
(149)
Environmental policy
(147)
Mental health
(145)
Firearms industry and trade
(140)
Aerial photographs
(139)
Legislation
(139)
Port districts
(139)
Emergency medical personnel
(137)
State Department of Education
(135)
Oblique views
(133)
Office of Fiscal Analysis
(131)
Cities and Towns
(130)
Colt revolver
(129)
audits
(129)
Department of Children and Families
(127)
Nursing homes
(127)
Free Black people
(123)
Public libraries
(123)
Forest reserves--Fire managemen
(119)
Agriculture
(118)
Education
(117)
Public health
(112)
Wildlife management
(112)
Department of Mental Health and Addiction Services
(111)
Stores, Retail
(109)
Department of Administrative Services
(108)
Mental health services
(108)
Session laws
(107)
Museums
(104)
Historic buildings--Conservation and restoration
(103)
Stone houses--Conservation and restoration
(103)
Wildlife conservation
(102)
Buildings
(101)
Housing
(101)
Office of the State Comptroller
(96)
Law
(93)
Show more
Show more
Place
Connecticut
(15447)
Connecticut (state)
(11349)
New Haven
(9501)
Hartford
(3433)
Waterbury
(2542)
Norwalk
(2044)
Norwalk (Conn.)
(1902)
Litchfield (county)
(1720)
New Haven (county)
(1709)
New London (county)
(1644)
New Milford (Conn.)
(1411)
New Milford (inhabited place)
(1411)
Newtown (Conn.)
(1371)
Newtown (inhabited place)
(1371)
Southbury (Conn.)
(1363)
Southbury (inhabited place)
(1363)
Woodbury (Conn.)
(1357)
Woodbury (inhabited place)
(1357)
Middlebury (Conn.)
(1355)
Middlebury (inhabited place)
(1355)
Oxford (Conn.)
(1355)
Oxford (inhabited place)
(1355)
Hartford (county)
(1315)
Fairfield (county)
(1261)
Hartford (inhabited place)
(1103)
Hartford (Conn.)
(966)
Windham (county)
(946)
Tolland (county)
(860)
Somers (Conn.)
(647)
Somers (inhabited place)
(647)
Bridgeport (Conn.)
(542)
Bridgeport (inhabited place)
(542)
Middlesex (county)
(510)
Meriden (Conn.)
(474)
Meriden (inhabited place)
(474)
New Haven (inhabited place)
(379)
New London
(327)
Groton
(311)
Wethersfield (Conn.)
(306)
Wethersfield (inhabited place)
(306)
United States (nation)
(299)
Milford
(273)
New Haven (Conn.)
(260)
New London (Conn.)
(255)
New London (inhabited place)
(254)
Middletown
(249)
Bridgeport
(245)
New Britain (Conn.)
(224)
New Britain (inhabited place)
(224)
Wethersfield
(205)
Rhode Island (state)
(204)
Guilford
(203)
Stamford
(190)
Litchfield
(183)
Ledyard
(182)
Farmington
(173)
East Hartford
(169)
Hamden
(165)
Cromwell
(158)
Canaan (inhabited place)
(156)
Canaan (Conn.)
(155)
Falls Village (Conn.)
(154)
East Lyme (Conn.)
(153)
East Lyme (inhabited place)
(153)
Branford
(149)
Newtown
(145)
Niantic (Conn.)
(143)
Niantic (inhabited place)
(143)
Bristol
(142)
Montville
(138)
Rocky Hill (Conn.)
(137)
Rocky Hill (inhabited place)
(137)
Windsor Locks (inhabited place)
(137)
Glastonbury (inhabited place)
(136)
Newington (Conn.)
(136)
Newington (inhabited place)
(136)
Rocky Hill
(136)
Wallingford
(136)
New Britain
(135)
Bloomfield
(134)
Glastonbury (Conn.)
(134)
Kent
(134)
Greenwich
(133)
North Stonington
(133)
New London County (Conn.)
(131)
Meriden
(130)
Danbury
(128)
Newington
(127)
Waterford
(126)
Woodstock
(126)
Stafford
(123)
Long Island Sound
(121)
Litchfield (Conn.)
(117)
Litchfield (inhabited place)
(117)
Salisbury
(117)
Sharon
(115)
West Hartford
(115)
New Milford
(113)
Norwich
(112)
East Hartford (inhabited place)
(109)
Show more
Show more
Name
Malloy, Dannel P.
(4149)
personal
(2402)
Wyman, Nancy, 1946-
(491)
Mills, Lewis Sprague, 1874-1965
(460)
Riggs, Luther G. (Luther Granger), 1837-
(251)
Damato, Kathryn
(163)
Randall, Herbert
(141)
Kinney, Sara Thomson, 1842-1922
(119)
Thompson, William H.
(101)
Flint, Alvin S.
(93)
Guernsey, Lucius M.
(93)
Hundley, Joy
(91)
Clyma, Carleton B
(80)
Dowe, Alexandra
(74)
Burritt, Elihu, 1810-1879
(71)
Heft, Martin
(71)
Smith, Catherine (Government official)
(64)
George II, King of Great Britain, 1683-1760
(49)
Arnold, Benedict, 1741-1801
(45)
Sherman, Roger, 1721-1793
(44)
Prickett, Effie M.
(42)
Buffkin, Karen
(41)
Smiley, Albert K. (Albert Keith), 1828-1912
(41)
Umsted, Prince
(36)
Ingersoll, Jared, 1722-1781
(32)
persona
(30)
Apthorp, Charles Ward
(24)
Dabney, Tamara
(24)
Malloy, Cathy
(24)
Morris, John M.
(22)
Donnelly, Kelly
(21)
Hill, Jessica
(21)
Orlando, James
(21)
Pinho, Rute
(20)
Fitzpatrick, Mary
(19)
Barnes, Benjamin
(18)
Clyma, Carleton B.
(18)
George III, King of Great Britain, 1738-1820
(18)
Dowe, Ali
(17)
E.P. (Edwin P.) Kellogg
(17)
Kirby, Michelle
(17)
Proto, Jennifer
(17)
Bunding, T.E., St. Louis, Mo.
(16)
Connecticut. Dairy and Food Commissioner.
(16)
Parsons, Jessie A. (Jessie Agnes), 1883-1968
(16)
Umstead, Prince
(16)
Davis, Mark
(15)
Dube, Nicole
(15)
Chen, Duke
(14)
Hansen, Lee
(14)
McGann, Shaun
(14)
Miller, Kristen
(14)
Rell, M. Jodi
(14)
Adams, Terry
(13)
Callahan, Jessica
(13)
Koster, Timothy R.
(13)
Reger, Alex
(13)
Schaeffer-Helmecki, Jessica
(13)
Sullivan, Marybeth
(13)
Tucker, Steven
(13)
Augustino, Jocelyn
(12)
Bansal, Julia Singer
(12)
Connecticut.
(12)
Frame, Matthew H.
(12)
Leduc, Janet Kaminski
(12)
Miles, George
(12)
Miller, Francis Trevelyan, 1877-1959
(12)
Moran, John D.
(12)
Bagnall, James Joseph, 1893-1977
(11)
Connecticut State Library
(11)
Prudden, Newton
(11)
Benjamin, Park
(10)
Donohue, Elizabeth
(10)
Eustis, Percy Winslow
(10)
Eustis, Tammy
(10)
Isaacs, Ralph
(10)
Olmstead, Prince
(10)
Tercentenary Commission of the State of Connecticut. Committee on Historical Publications
(10)
Allin, Elizabeth
(9)
Brewster, Mary B. (Mary Bunce), 1889-1977
(9)
Caplet, Michael
(9)
Chittenden, Benjamin
(9)
Gould, Elizabeth
(9)
Holcomb, Marcus H. (Marcus Hensey), 1844-1932
(9)
Marks, Mordecai
(9)
Pino, Raul
(9)
Poole, Heather
(9)
Pryor, Stephan
(9)
Rigney, Annabel
(9)
William B. Lloyd
(9)
Wyman, Nancy
(9)
Bugbee, Gregory J.
(8)
Cafero, Lawrence, 1958-
(8)
DeLamater, R.S.
(8)
Devlin, Robert J.
(8)
Hawes, Austin F. (Austin Foster), 1879-1962
(8)
Ingersoll, Jared, 1749-1822
(8)
Kramer, Darren
(8)
Mullen, Jewel
(8)
Occhiogrosso, Roy
(8)
Show more
Show more
Corporate Name
Connecticut General Assembly
(35641)
Connecticut. Appellate Court
(12616)
Connecticut Air National Guard
(8948)
Fairchild Aerial Survey Co.
(8948)
Connecticut State Planning Board
(8883)
Connecticut. General Assembly. Senate
(3848)
Connecticut. General Assembly
(3254)
Connecticut. General Assembly. House of Representatives
(1443)
Connecticut. Office of the Governor
(1280)
Connecticut Correctional Institution (Somers, Conn.)
(605)
Connecticut State Library
(480)
Department of Labor
(415)
Auditors of Public Accounts
(371)
United States. Army. Air Corps
(351)
Department of Economic and Community Development
(339)
Department of Public Health
(288)
Connecticut Housing Finance Authority
(257)
Bureau of Engineering and Construction, Department of Transportation
(256)
Connecticut
(239)
Office of Legislative Research
(237)
Department of Transportation
(236)
Connecticut State Prison (Wethersfield, Conn.)
(181)
Connecticut. Office of the Lieutenant Governor
(178)
Public Utilities Commission
(163)
Connecticut. State Highway Department.
(160)
Office of Emergency Medical Services, Department of Public Health
(160)
Connecticut. Forestry Department
(154)
Connecticut Society for Mental Hygiene
(146)
Connecticut State Prison (Somers, Conn.)
(144)
Connecticut State Prison
(142)
Office of Fiscal Analysis
(133)
Department of Energy and Environmental Protection
(119)
Office of Policy and Management
(113)
State Department of Education
(111)
Connecticut. Office of Policy and Management
(105)
Infectious Diseases Section, Department of Public Health
(105)
Trustees of the Henry Whitfield House
(102)
Carl Robinson Correctional Institution (Enfield, Conn.)
(100)
Connecticut Correctional Institution (Enfield, Conn.)
(100)
Connecticut. Department of Correction. Correctional Institution
(100)
Enfield Correctional Institution (Enfield, Conn.)
(100)
Connecticut. Military Department
(93)
Department of Administrative Services
(91)
Department of Children and Families
(91)
Bridgeport Community Correctional Center (Bridgeport, Conn.)
(89)
Connecticut. Governor
(85)
Connecticut. State Board of Fisheries and Game
(81)
Connecticut. Office of the State Comptroller
(80)
Department of Agriculture
(76)
Hartford Community Correctional Center
(75)
Division of Library Development, Connecticut State Library
(73)
Connecticut State Council of Defense
(68)
Department of Banking
(68)
Connecticut Indian Association
(67)
Connecticut. Office of the Lieutenant Governors
(67)
U.S. Geological Survey
(66)
Department of Correction
(65)
Epidemiology Section, Connecticut State Department of Health Services
(63)
Office of State Ethics
(63)
Evaluation, Quality Management and Improvement Division, Department of Mental Health and Addiction Services
(62)
Connecticut Commission on Civil Rights
(61)
Epidemiology Section, Department of Public Health
(61)
Office of the State Comptroller
(60)
United States. Department of Agriculture
(55)
Connecticut Agricultural Experiment Station
(54)
Ex Libris Club (Hartford, Conn.)
(54)
Office of the Treasurer
(52)
Connecticut State Council of Defense.
(51)
Hartford (Conn.). Board of Health
(50)
Connecticut. General Assembly. Committee on Appropriations
(49)
Department of Revenue Services
(48)
Tercentenary Commission of the State of Connecticut. Committee on Historical Publications
(47)
Connecticut Woman Suffrage Association
(46)
University of Connecticut. Cooperative Extension Service
(46)
Creator
(45)
Materials Innovation and Recycling Authority
(45)
University of Connecticut. Cooperative Extension System
(45)
Connecticut Reformatory
(44)
Council on Environmental Quality
(44)
Good Will Club (Hartford, Conn.)
(43)
Norwich State Hospital (Norwich, Conn.)
(41)
Office of Policy and Managament
(41)
Office of the Governor
(41)
Statewide Grievance Committee
(40)
Marine fisheries program, Department of Energy and Environmental Protection
(39)
Milk Administration of the State of Connecticut
(39)
Office of the Child Advocate
(39)
Central Connecticut Regional Planning Agency
(38)
Department of Mental Health and Addiction Services
(38)
University of Connecticut Health Center
(38)
American Revolution Bicentennial Commission of Connecticut
(37)
Connecticut. Secretary of the State
(36)
Office of Early Childhood
(36)
Connecticut. Treasury Department
(35)
Department of Veterans Affairs
(34)
State Board of Education
(34)
University of Connecticut
(34)
Connecticut Radio Information System, Inc.
(33)
Insurance Department
(33)
Connecticut Innovations, Inc.
(32)
Show more
Show more
Book/Journal/Folder Title
The Morning journal and courier, 1880-1894
(4438)
The daily morning journal and courier
(4210)
Waterbury evening Democrat, 1887-1895
(2360)
Newtown bee, 1877-
(1354)
Daily Norwalk gazette and Saturday's Norwalk record, 1890-1896
(1039)
Evening gazette, 1896-1899
(860)
Statement of the Vote, Comptroller, Secretary-Treasurer, 1844-1865
(665)
The Morning journal-courier, 1907-1913
(329)
Evening farmer (Bridgeport, Conn.), 1864-1866
(290)
Meriden literary recorder, 1865-1871
(250)
Statement of the Vote, Judges of Probate, 1892-1910
(227)
Statement of the Vote, Lieutenant-Governor, 1844-1865
(225)
Statement of the Vote, Governor, 1820-1842
(222)
Statement of the Vote, Presidential & Vice-Presidential Electors, 1820-1864
(160)
Daily advertiser and farmer (Bridgeport, Conn.), 1856-1861
(150)
Statement of the Vote, Governor, 1844-1865
(150)
Statement of the Vote, Members of Congress, 1821-1843
(150)
Housatonic Republican, 1857-1862
(145)
Connecticut eastern news, 1894-1898
(140)
Connecticut press, 1856-1866
(139)
Wethersfield weekly farmer, 1886-1889
(133)
Report of the Special commission, appointed under the resolution of the General assembly, approved April 4th, 1844
(132)
Statement of the Vote, Members of Congress, 1843-1876
(131)
New-London daily star, 1855-1868
(126)
Report of the Connecticut mental hygiene study
(124)
True citizen, 1862-1866
(123)
info:fedora/30002:720151393
(120)
Statement of the Vote, Votes on Proposed Amendment to the Constitution, 1845-1877
(118)
Soldiers' record, 1868-1871
(110)
Statement of the Vote, Senators, 1858-1874
(107)
Daily palladium, 1859-1863
(104)
Annual report of the Commissioner on Building and Loan Associations to the Governor, relating to building and loan associations and mortgage investment companies for the year ended September 30, 1911
(104)
Litchfield Republican, 1847-<1855>
(100)
New Haven daily palladium, <1846-1862>
(100)
Meriden recorder, 1863-1865
(97)
State temperance journal, 1868-1870
(97)
Report of the Connecticut Public Library Committee to the Governor for the years 1915, 1916, 1917, 1918
(94)
Elm leaf, 1863-<1871>
(92)
Willimantic journal, <1857>-1911
(92)
Report of the Connecticut Public Library Committee to the Governor for the years 1913-1914
(92)
Gov. Malloy Signs Port Authority Bill
(91)
Statement of the Vote, Comptroller, 1874-1884
(87)
Charter oak, 1846-1848
(85)
Southport times, 1879-<1881>
(85)
Statement of the Vote, Comptroller, 1866-1873
(85)
Statement of the Vote, Lieutenant-Governor, 1874-1884
(85)
Statement of the Vote, Secretary, 1866-1873
(85)
"Letters from Indians," 1884-1901
(85)
Statement of the Vote, Treasurer, 1874-1884
(84)
The state welfare survey: a study of the administration of the state welfare function
(84)
Statement of the Vote, Governor, 1874-1884
(83)
Statement of the Vote, Treasurer, 1866-1873
(83)
Knapsack, 1873-1875
(81)
Statement of the Vote, Governor, 1866-1873
(81)
Statement of the Vote, Lieutenant-Governor, 1866-1873
(81)
Gov. Malloy and Lt. Gov. Wyman March in the Wethersfield Memorial Day Parade
(74)
Statement of the Vote, Comptroller, 1836-1843
(73)
Miller lighting fixtures
(72)
Gov. Malloy Marches in the Milford Memorial Day Parade
(71)
East Haddam journal, 1859-1861
(66)
State temperance journal, 1866-1867
(64)
Gov. Malloy and Lt. Gov. Wyman March in the Newington Memorial Day Parade
(64)
Gov. Malloy Hosts Connecticut Business Day
(61)
Gov. Malloy and Lt. Gov. Wyman Attend Veterans Picnic
(54)
Sunday herald, 1888-1896
(53)
New Milford journal, 1872-1874
(52)
Miller lighting fixtures
(52)
Tolland County press, <1871>-1883
(51)
Statement of the Vote, Senators, 1844-1851
(51)
Gov. Malloy Attends Grand Opening of ESPN Digital Center
(50)
Manning-Bowman electric appliances
(44)
Inked memories of 1918
(44)
Chronicle, 1914-1918
(43)
North and South, and New Britain journal, 1858-1859
(43)
Gov. Malloy Launches Conn. Common Core Initiative
(43)
Gov. Malloy Visits Tourist Attractions in Groton
(42)
Gov. Malloy Attends Groundbreaking in Branford
(38)
Gov. Malloy Announces Grant for Plymouth
(38)
Gov. Malloy Signs Bills From the Previous Session
(37)
Gov. Malloy Announces Investment in Waterbury
(37)
Gov. Malloy Press Conference on Emergency Exercise
(36)
Gov. Malloy Visits Junior Republic in Litchfield
(36)
For any occasion
(36)
Biennial report of the commissioners of the State Geological and Natural History Survey of Connecticut, 1909-1910
(36)
New London chronicle, 1862-<1869>
(34)
State temperance journal and home visitor, 1868
(34)
Gov. Malloy Makes Earth Day Announcement
(32)
Gov. Malloy Attends Coast Guard Museum Groundbreaking
(32)
Gov. Malloy Announces Grant for Thomaston
(32)
Gov. Malloy attends reopening of J.M. Wright Technical High School
(31)
Gov. Malloy and Lt. Gov. Wyman at Memorial Groundbreaking
(30)
Gov. Malloy Signs Horse Bill
(30)
Governor Malloy attends the 2014 Connecticut Open
(30)
Gov. Malloy Holds Press Conference on Minimum Wage
(28)
Gov. Malloy Visits Beach in New London
(28)
Gov. Malloy Holds BIll Signing Ceremonies
(28)
North and South, 1858
(26)
Gov. Malloy Participates in Fish Stocking Event
(26)
Cripple (Alexandria, Va.), 1864-1865
(25)
Gov. Malloy Announces Elderly Renters Rebate Program
(25)
Show more
Show more
Collection
Connecticut Supreme Court and Appellate Court Briefs
(12615)
Connecticut History Illustrated
(11616)
2022 Bill Files of the Connecticut General Assembly
(8929)
Aerial Survey, 1934 (RG 089:011)
(8565)
Connecticut Legislative History
(6612)
1955 Bill Files of the Connecticut General Assembly
(4341)
1961 Bill Files of the Connecticut General Assembly
(4146)
1971 Bill Files of the Connecticut General Assembly
(3846)
State Publications
(3077)
1949 Bill Files of the Connecticut General Assembly
(3023)
1953 Bill Files of the Connecticut General Assembly
(2877)
1951 Bill Files of the Connecticut General Assembly
(2714)
2006 Bill Files of the Connecticut General Assembly
(1795)
1913 Bill Files of the Connecticut General Assembly
(1763)
2004 Bill Files of the Connecticut General Assembly
(1598)
Colt’s Patent Fire Arms Manufacturing Company Collection (PG 460)
(510)
Mills Photograph Collection of Connecticut, 1895-1955 (PG 180)
(459)
Weekly scene, 1969-1981
(454)
Books and Journals
(396)
2013 Photographs
(379)
Connecticut economic digest
(321)
Governor Dannel P. Malloy Audio Files
(311)
Books and pamphlets
(253)
Connecticut Legislative History - Session Year 2021
(244)
Connecticut epidemiologist
(238)
2015 Photographs
(236)
Connecticut Housing Finance Authority (CHFA) Bulletins
(220)
2016 Photographs
(216)
Bradley Field World War II Activities, 1942-1945 (PG 048)
(216)
2014 Photographs
(192)
Connecticut Legislative History - Session Year 2022
(171)
Connecticut Department of Transportation town highway maps, 2020
(169)
Public Utilities Commission docket index 1901-1976
(162)
Cuts and fills
(158)
1950 Bill Files of the Connecticut General Assembly
(150)
Bagnall, James Joseph, 1893-1977
(147)
Governor Dannel P. Malloy Photographs from Flickr
(145)
2009 Joint Standing Committee hearings
(143)
Mental hygiene news, 1922-1951
(143)
Monthly record, 1897-1960
(141)
Herbert Randall Survey of New Haven and Environs, 1880-1920 (PG 380)
(141)
2011 Joint Standing Committee hearings
(140)
Email Archive, August 2011- May 2013
(139)
Connecticut Municipal Charters and Ordinances
(138)
OEMS Communication Statements
(136)
2013 Joint Standing Committee Hearings
(134)
Series 2. Flood of 1938
(133)
New Haven County, County Court Cases, 1770-1779
(131)
2008 Joint Standing Committee hearings
(117)
Wooden nutmeg (Connecticut. Forestry Department), 1925-1947
(117)
2017 Photographs
(111)
New Haven County, County Court Cases, 1780-1789
(108)
Legislative Journals - House and Senate.
(108)
Newspapers of Connecticut
(108)
2015 Joint Standing Committee hearings
(106)
Governor Dannel P. Malloy YouTube Channel
(104)
New Haven County, County Court Cases, 1760-1769
(103)
2012 Joint Standing Committee Hearings
(103)
2011 Photographs
(102)
Henry Whitfield House Restoration and Landscaping Projects, 1900-1940 (RG 024:001)
(102)
2010 Joint Standing Committee hearings
(101)
2021 Joint Standing Committee Hearings
(101)
William H. Thompson Photographs of Hartford, 1903-1906 (PG 430)
(100)
Connecticut veterans commemorative booklet. Vol. 1, no. 01-v.9, no.20 (Archived issues)
(100)
New view, 1979-1981
(99)
Legislative Bulletins. Connecticut General Assembly.
(98)
Connecticut wildlife conservation bulletin, 1955-1972
(98)
2012 Photographs
(94)
Scroll, 1979-1982
(88)
2017 Joint Standing Committee Hearings
(85)
COVID-19 in nursing homes report
(81)
PI59 Mission Photographs, 2021
(77)
2019 Joint Standing Committee Hearings
(76)
Connecticut State Library Division of Library Development monthly news and updates
(75)
Hartford Center courier, 1979-1982
(74)
2022 Joint Standing Committee hearings
(73)
"Letters from Indians," 1884-1901
(72)
2014 Joint Standing Committee Hearings
(72)
2016 Joint Standing Committee hearings
(70)
Remembering World War One
(66)
COVID-19 update
(64)
2020 Joint Standing Committee hearings
(63)
The Department of Banking news bulletin
(61)
Connecticut weekly agricultural report
(60)
Citations, 2014
(60)
List of Bills. Connecticut General Assembly.
(59)
info:fedora/30002:RG003_NHCC_Cases1770-1779
(58)
Law and Legislation
(58)
Personal and Family Vital Records
(57)
House Calendars. Connecticut General Assembly
(55)
Engineering and Construction Directives
(54)
Senate Calendars. Connecticut General Assembly
(54)
2018 Photographs
(53)
State Library echo, 1925-04 to 1935-06
(53)
DEEP Marine Fisheries News
(52)
Hartford Collection of Photographs PG 400)
(51)
Hartford health bulletin, 1916-1921
(50)
1967 Joint Standing Committee hearings
(48)
Connecticut bulletin, 1917-1918
(48)
Gov. Malloy Signs Port Authority Bill
(47)
Show more
Show more
(1 - 20 of 110,670)
Pages
1
2
3
4
5
…
next ›
last »
1913 HB-0088. An act amending an act concerning foreign attachment, 1913 HB 88
1913
1971 HB-6041. An act concerning minimum wage and cooperation between the state labor department and the United States Labor Department., 1971 HB 6041
1971
The, Newtown bee, 1895-04-26
1895-04-26
Newtown bee, 1877-
1971 HB-5737. An act concerning community antenna television systems and respective certificates of public convenience and necessity, 1971 HB 5737
1971
The Windsor herald, 1886-04-01, Windsor herald (Windsor, Conn.: 1886)
1886-04-01
Windsor herald, 1886
Legislative history of "An Act Concerning Revision and Codification of the Substantive Criminal Law. This act shall be known as the Penal Code", Public Act 69-828, 1969 House Bill no. 7182, Vol. 4, 1969 public act no. 828, Connecticut landmark legislative histories, public act no. 69-828, An Act Concerning Revision and Codification of the the Substantive Criminal Law
2005
The East Hartford town plan, East Hartford, Connecticut
1927
The Stylus of the Norwich State Hospital, Norwich, Conn., 1942-04-01, Stylus
1942-04-01
2006 HB-5642. An act concerning programs administered by the department of social services, 2006 HB 5642
2006
2006 HR-0021. Resolution proposing approval of a collective bargaining agreement between the board of trustees of the community-technical colleges, the congress of Connecticut community colleges and the American federation of state, county and municipal employees Local 2480, 2006 HR 21
2006
2006 SB-0576. An act establishing a psychopharmacology demonstration project, 2006 SB 576
2006
1971 HB-5556. An act concerning an exception to the requirement of registration of aircraft, 1971 HB 5556
1971
Campbell, Harry Smith (1884-), military service record:
2017
2004 SB-0524. An act concerning the transfer of certain funds to the office of emergency management, 2004 SB 524
2004
Daily advertiser and farmer, 1861-05-25, Advertiser and farmer
1861-05-25
Daily advertiser and farmer (Bridgeport, Conn.), 1856-1861
1971 SB-1774. An act establishing the office of state education ombudsman, 1971 SB 1774
1971
1971 HB-6503. An act covering execution of ejectment on foreclosure judgment where mortgage has been guaranteed by administrator of Veterans' affairs., 1971 HB 6503
1971
2004 SB-0297. An act alleviating overcrowding in prisons, 2004 SB 0297
2004
1971 SB-0228. An act concerning the increase in membership of the teachers' retirement board, 1971 SB 228
1971
1971 SB-0487. An act authorizing the issuance of bonds of the state for grants-in-aid to municipalities for commercial and industrial renewal, 1971 SB 487
1971
Pages
1
2
3
4
5
…
next ›
last »