- 1873
- 1877
- 1880
- 1882
- 1914
- 1914
- 1914
- 1914
- 1914
- 1918
- 1923
- 1924
- 1926
- 1935
- 1985
- 1989
- 1992
- 1996
- 2003
- 1773
- 1800
- 1802
- 1802
- 1803
- 1804
- 1804
- 1807
- 1807
- 1807
- 1807
- 1808
- 1808
- 1808
- 1808
- 1809
- 1809
- 1828
- 1833
- 1834
- 1834
- 1837
- 1844
- 1850
- 1852
- 1860
- 1862
- 1879
- 1883
- 1884
- 1886
- 1887
- 1890
- 1892
- 1895
- 1899
- 1900
- 1901
- 1902
- 1903
- 1904
- 1905
- 1906
- 1907
- 1908
- 1909
- 1910
- 1912
- 1912
- 1913
- 1915
- 1915
- 1916
- 1916
- 1917
- 1918
- 1918
- 1919
- 1919
- 1919
- 1920
- 1921
- 1922
- 1923
- 1923
- 1924
- 1924
- 1924
- 1925
- 1926
- 1926
- 1926
- 1926
- 1927
- 1927
- 1927
- sound recording
- three dimensional object
- mixed materials
- sound recording-nonmusical
- sound recording-musical
- sound recording non-musical
- moving images
- digital photographs
- artifact
- three dimensional object software multimedia
- software, multimedia
- notated music
- physical_object
- sound recordings
- Avon Free Public Library
- University of Hartford
- Hartford Public High School Museum & Archive
- Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Library
- Connecticut Historical Society
- Russell Library
- Hartford History Center, Hartford Public Library
- Enfield Public Library
- State Archives, Connecticut State Library
- Southern Connecticut State University
- Bridgeport History Center
- The Bushnell Center for the Performing Arts
- Stanley-Whitman House
- Connecticut College
- Farmington Libraries
- Connecticut State Colleges & Universities - Board of Regents
- Jewish Historical Society of Greater Hartford
- Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Libraries
- Bridgeport History Center, Bridgeport Public Library
- Deep River Public Library
- Connecticut Office of Policy and Management, provided to the Map and Geographic Information Center at the University of Connecticut Library.
- Westport Public Library
- Noah Webster House & West Hartford Historical Society
- Connecticut Landmarks
- Meriden Public Library
- Connecticut Digital Archive
- Greenwich Historical Society
- Henry Whitfield State Museum
- Hartford History Center at the Hartford Public Library
- The Connecticut State Museum of Natural History, University of Connecticut
- West Haven Public Library
- Acton Public Library
- United States Coast Guard Academy Library
- Lyman Allyn Art Museum
- Fairfield Museum and History Center
- Noah Webster House and West Hartford Historical Society
- Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Library.
- Mystic Seaport
- Terryville Public Library
- United States Coast Guard Academy
- Connecticut Association of Health Science Librarians
- Bethel Public Library
- Killingworth Library Association
- American School for the Deaf
- Archives & Special Collections at the Thomas J. Odd Research Center, University of Connecticut Libraries
- UConn Law Library
- Deep river Public Library
- Archives & Special Collections, University of Connecticut Libraries
- Mark Twain Library Association
- Kent Memorial Library, Suffield
- The Barnum Museum
- University of Connecticut Libraries
- The Bill Memorial Library, Groton, CT
- Hartford Medical Society Historical Society
- Case Memorial Library
- Easton Public Library
- Trinity College, Hartford, CT
- Litchfield Historical Society
- Town of Woodbridge
- Cyrenius H. Booth Library
- Case Memorial Library, Orange (Conn.
- Trinity College (Hartford, Conn.)
- Lyman Allyn Museum
- Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Librar
- Office of the State Historian
- Auditing | Department of Higher Education | Auditors of Public Accounts
- Douglas Library of Hebron
- Bushnell Performing Arts Center
- Woodbury Public Library
- Connecticut State Library, State Archives
- Greenhouse Studios, University of Connecticut
- UConnn Law Library
- Auditing | Office of Higher Education | Auditors of Public Accounts
- Connecticut History Illustrated
- Groton Public Library
- Michele Tetreault
- Southern Connecticut University
- Bibliomation
- Found in RG 030 Council of Defense Records, Box 58.
- From the external hard drive from Governor Malloy's office.
- Greater Bridgeport Bar Association
- 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.)
- Cell phone numbers of panelists and executive board members and donor contacts were redacted July 28, 2020.
- 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. Converted from Windows Audio File to MP3 October 7, 2019.
- 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. The image is obviously not what the title is describing, but this was the image that came from the Governor's press office. It is related to sports championships at the University of Conn.
- Connecticut State Library. The interview was conducted for a program entitled "Focus on Connecticut."
- Connecticut State Library. The program was published on YouTube in three parts.
- 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.
- 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.
- American (North American)
- Universities and colleges
- Commencement ceremonies
- Housewives
- Photography
- Nuremberg War Crime Trials (Germany : 1946-1949)
- College students
- Demonstrations
- Legislative Hearings
- Student movements
- Architecture
- CCHAP Archive IMLS Museums for America Grant
- French (culture or style)
- Connecticut Cultural Heritage Arts Program
- Special events
- Awards
- Performance art
- Evidence (Law)
- Prisoners
- Actions and defenses
- Connecticut
- African Americans
- Correctional institutions
- Prisoners' writings, American
- Imprisoned persons
- Journalism, Prison
- Education
- DUAP Pilot
- Universities and colleges--Periodicals
- College sports
- Public libraries
- Slides
- Steam locomotives
- Newspapers
- Hartford (Conn.)
- Universities and colleges--Alumni and alumnae
- Locomotives
- history
- Color Transparencies
- Thursday is a Work of Art (Hartford, Conn.)
- United States. Comprehensive Employment and Training Act
- Children
- Universities and colleges--Administration
- United States
- Dance
- Student life
- Department of Public Health
- Italians
- Italian American Newspapers
- High schools
- Punk rock music
- State universities and colleges--Administration
- Posters
- Musicians
- Parades
- Economic development
- Farmington, CT
- Classroom environment
- Department of Transportation
- Railroad stations
- Polish
- Child labor
- Video recording
- Born Digital Videos
- Congresses and conventions
- Parks
- Polish Americans
- Railroads
- Education--Curricula
- English (culture or style)
- Italian (culture or style)
- Festivals
- Hurricane Sandy, 2012
- Dwellings
- Underground press publications
- Politicians
- Municipal government
- Mayors
- New Haven;
- United States History French and Indian War, 1754-1763
- Memorial Day
- Department of Labor
- German (culture, style, period)
- Family
- Auditing
- Children's rights
- College athletes
- Human rights
- Government executives--Selection and appointment
- Music
- Street-railroads
- Socialists
- Social movements
- DeStefano, John, 1955-; New Haven (Conn.)
- Municipal officials
- South Norwalk (Norwalk, Conn.)
- New Haven
- Hartford (Conn.)
- Hartford
- Somers (inhabited place)
- Somers (Conn.)
- Enfield (Conn.)
- Enfield (inhabited place)
- Hartford (inhabited place)
- Suffield (Conn.)
- Thompsonville (inhabited place)
- Thompsonville (Conn.)
- Suffield (inhabited place)
- Waterbury
- Fairfield (county)
- Norwalk
- New Haven (county)
- Litchfield (county)
- New London (county)
- Enfield
- New London
- Hartford (county)
- Avon (Conn.)
- Tolland (county)
- New Milford (Conn.)
- New Milford (inhabited place)
- Newtown (inhabited place)
- Windham (county)
- Newtown (Conn.)
- Woodbury (Conn.)
- Southbury (Conn.)
- Middlebury (inhabited place)
- Oxford (inhabited place)
- Woodbury (inhabited place)
- Southbury (inhabited place)
- Middlebury (Conn.)
- Oxford (Conn.)
- Fairfield County (Conn.)
- Farmington, Connecticut
- Meriden (Conn.)
- New London (inhabited place)
- Middletown, Conn
- Middlesex (county)
- New Haven (inhabited place)
- Meriden (inhabited place)
- Long Island Sound (N.Y. and Connecticut)
- Connecticut(State)
- Bridgeport (Conn.)
- CCSU Campus
- New Haven (Conn.)
- Yugoslavia
- Bosnia and Herzegovina (nation)
- Montenegro (nation)
- Sarajevo (inhabited place)
- Serbia (nation)
- Deep River (Conn.)
- Germany (nation)
- Wethersfield (Conn.)
- Groton
- Wethersfield (inhabited place)
- Westport (Conn.)
- United States (nation)
- Milford
- New London (Conn.)
- Middletown
- Guilford
- Rhode Island (state)
- Massachusetts (state)
- Bridgeport
- Bushnell Park (Hartford, Conn.)
- Stamford (Conn.)
- United States -- History -- Revolution, 1775-1783
- CCSU Welte Garage Rooftop
- Fairfield (inhabited place)
- New Britain (Conn.)
- New Britain (inhabited place)
- Wethersfield
- Stamford
- Greenwich
- Litchfield
- Farmington
- New Britain
- Ledyard
- East Hartford
- West Haven, CT (inhabited place)
- Hamden
- Bristol
- Cromwell
- Manchester (inhabited place)
- Niantic (inhabited place)
- Norwich
- East Lyme (inhabited place)
- Montreal (inhabited place)
- Canaan (inhabited place)
- Branford
- Manter, Jerauld A., 1889-1990
- Mike Alewitz
- Dodd, Thomas J. (Thomas Joseph), 1907-1971
- Unknown creator, American
- Goldbaum, Howard
- Benedict, Seth Williston, 1803-1869
- Ferry, Orris S. (Orris Sanford), 1823-1875
- Hill, Asa
- Merchant, Charles B.
- Nichols, Roswell Stiles, 1792-1873
- Price, Philo, 1798?-1868
- Connecticut Cultural Heritage Arts Program
- Olson, Charles, 1910-1970
- Goldbaum, Howard S.
- Defining Studios
- Arnold, C.V.
- Durney, H.N.
- Golden, J.
- Golden, James
- Golden, R.H.
- Horton, E.A.
- Wing, H.E.
- Barnes, Fuller, Mr.
- Office of Board Affairs
- University of Connecticut
- Robert Gregson
- Corvo, Max
- Romano, U. Roberto
- Wayne Fleming
- Nielsen, Jane
- Cartier-Bresson, Henri
- Wyman, Nancy, 1946-
- Root, L.C., Mr.
- Witkowski, Mary K.
- LaMay, Robert A.
- Garrigus, Harry L.
- Kramer, Paul
- Makowsky, Fred Otto
- Klauser, Karl, 1823-1905
- DeStefano, John, 1955-
- Morton, Ellen, Mrs.
- Dave Fried
- Fitzgerald, Erin A.
- Picasso, Pablo
- Swanberg, J.W. (Jack W.), 1939-
- Riggs, Luther G. (Luther Granger), 1837-
- Bauer, Harold, 1873-1951
- Diaz, Joe
- Robert, Therrien , Jr.
- Won, Gregg, 1957-2011
- Kapp, David
- Thomas, Rebecca Primus, 1836-1932
- Dojčinović, Predrag
- Paranov, Moshe, 1895-1994
- Student
- Skinner, William C., Mrs.
- Feldmann, Jeff
- Students
- Buonarroti, Michelangelo
- Fleming, Wayne
- Damato, Kathryn
- Biscuti, Philip A.
- Burritt, Elihu, 1810-1879
- Gross, Chaim
- Wall, James W.
- Rand, Ellen Emmet, 1875-1941
- Steeves, Robert F.
- Woodhouse, Chase Going, 1890-1984
- Randall, Herbert
- Brown, Addie
- Hoffman, Betty N.
- Snow, Joe
- Gilliland, Lisa D.
- Cybart, Alena
- Levy, Orin
- Ratchford, William R.
- Butler, Jonathan 2nd, -1855
- Marfuggi, Joseph
- Cooper, Elizabeth
- Koepper, Ken
- Wright, Mabel Osgood, 1859-1934
- Amspacher, Jim
- Martinson, Karru
- Millstein, Lincoln
- Kauppi, Jason
- Paradis, John
- Silverstein, Ed
- Slocum, Bill
- Thiel, Paul
- Hames, Rosemary
- Denny, Jeffrey D.
- Bartnett, Raymond
- England, William T.
- LeWitt, Sol
- Horwitz, Arthur M.
- Fairchild Aerial Survey Co.
- Connecticut State Planning Board
- University of Hartford Students
- City of Hartford
- University of Hartford
- GradImages
- American Montessori Society
- Hartford (Conn.). Proprietors
- Hartford College for Women
- University of Connecticut. Board of Trustees
- Connecticut. Office of the Governor
- Hillyer College
- Connecticut State Colleges & Universities Board of Regents (CSCU BOR)
- Storrs Agricultural Experiment Station
- Hartford Times
- Barney School of Business
- Golden Brothers
- Horton & Golden
- Avon Free Public Library
- Cordon Press and Publishing Co.
- Connecticut Correctional Institution (Somers, Conn.)
- Hartt College of Music
- Department of Public Health
- Students of Hillyer College
- Department of Labor
- Hillyer Junior College
- University of Connecticut. Health Center.
- ASA
- Connecticut State Library
- Auditors of Public Accounts
- University of Connecticut. Health Center
- Academic and Student Affairs (ASA) Committee
- University of Connecticut. Library
- Connecticut. General Assembly
- New York, New Haven, and Hartford Railroad Company
- Department of Economic and Community Development
- Department of Transportation
- Office of Board Affairs
- International Military Tribunal
- University of Connecticut. Neag School of Education
- University of Connecticut. School of Medicine
- University of Connecticut.
- United States. Army. Air Corps
- Insurance Department
- Department of Consumer Protection
- United States. Office of Chief of Counsel for the Prosecution of Axis Criminality
- United States Coast Guard Academy
- University of Connecticut. College of Agriculture and Natural Resources
- University of Connecticut. College of Liberal Arts and Sciences
- University of Hartford. Communications Commission of the Student Association
- Ward School of Electronics
- Connecticut. General Assembly. Senate
- Connecticut Housing Finance Authority
- Bureau of Engineering and Construction, Department of Transportation
- Connecticut State Historic Preservation Office
- Department of Environmental Protection
- Capitol Studios Inc.
- Department of Banking
- Northern Survey Company
- University of Connecticut. School of Social Work
- Department of Energy and Environmental Protection
- Department of Revenue Services
- University of Connecticut Health Center
- University of Hartford. Student Television Network Channel 2
- Loring Studios
- Office of Legislative Research
- University of Connecticut. School of Nursing
- Office of Policy and Management
- Department of Motor Vehicles
- University of Connecticut. School of Business
- University of Hartford. Presidents' College
- University of Connecticut. Graduate School
- Department of Children and Families
- Hartt School
- Department of Agriculture
- Department of Social Services
- Connecticut. Office of the Lieutenant Governor
- Connecticut State Prison (Wethersfield, Conn.)
- Hartt School. Hartt Recording Studio
- Public Utilities Commission
- University of Connecticut. School of Law
- Department of Administrative Services
- Cheney Brothers Silk Manufacturing Company
- Connecticut. State Highway Department.
- Office of Emergency Medical Services, Department of Public Health
- Trustees of the Henry Whitfield House
- Archaeological Society of Connecticut
- Central Connecticut State College, New Britain, Connecticut
- Hartford Public High School (Hartford, Conn.)
- Connecticut Society for Mental Hygiene
- Connecticut State Prison (Somers, Conn.)
- Connecticut State Prison
- Connecticut. Forestry Department
- Department of Public Safety
- Academic Council
- The daily morning journal and courier
- 1955 House Bills. 1955 Bill Files of the Connecticut General Assembly
- 1951 House Bills. 1951 Bill Files of the Connecticut General Assembly
- 1953 House Bills. 1953 Bill Files of the Connecticut General Assembly
- 2007 SB-1301 to SB-1400. 2007 Bill Files of the Connecticut General Assembly
- 1949 House Bills. 1949 Bill Files of the Connecticut General Assembly
- Employee record cards, Hewitt-Letzeisen
- Employee record cards, Runde - Todd
- 2007 SB-1401 to SB-1485. 2007 Bill Files of the Connecticut General Assembly
- 1955 Senate Bills. 1955 Bill Files of the Connecticut General Assembly
- 2020 PA-001 July Special Session. AN ACT CONCERNING POLICE ACCOUNTABILITY
- Waterbury evening Democrat, 1887-1895
- 1949 Senate Bills. 1949 Bill Files of the Connecticut General Assembly
- 2007 SB-1101 to SB-1200. 2007 Bill Files of the Connecticut General Assembly
- 1951 Senate Bills. 1951 Bill Files of the Connecticut General Assembly
- 2007 SB-1001 to SB-1100. 2007 Bill Files of the Connecticut General Assembly
- 2007 HB-7251 to HB-7320. 2007 Bill Files of the Connecticut General Assembly
- Proceedings. House, 2019, v.62, pt.07, p.5325-6250
- 1953 Senate Bills. 1953 Bill Files of the Connecticut General Assembly
- Connecticut DOT Volume V
- 2007 SB-1201 to SB-1300. 2007 Bill Files of the Connecticut General Assembly
- 2007 SB-0001 to SB-0200. 2007 Bill Files of the Connecticut General Assembly
- Public acts passed by the General Assembly of the state of Connecticut, 1969
- Ratko Mladić's notebook with handwritten notes
- 2007 HB-7101 to HB-7180. 2007 Bill Files of the Connecticut General Assembly
- 2007 HR-HJR - House Resolutions. 2007 Bill Files of the Connecticut General Assembly
- Public acts passed by the General Assembly of the state of Connecticut, 1965 and Jan. 1967
- 2007 HB-6001 to HB-6500. 2007 Bill Files of the Connecticut General Assembly
- 2021 PA-001 June Special Session. AN ACT CONCERNING RESPONSIBLE AND EQUITABLE REGULATION OF ADULT-USE CANNABIS.
- 2007 HB-6751 to HB-7000. 2007 Bill Files of the Connecticut General Assembly
- 2007 HB-7321 to HB-7390. 2007 Bill Files of the Connecticut General Assembly
- Geer's Hartford city directory. No. 83, September, 1920, to September, 1921
- 2007 SB-0602 to SB-1000. 2007 Bill Files of the Connecticut General Assembly
- 2008-PA 001 January Special Session. AN ACT CONCERNING CRIMINAL JUSTICE REFORM
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 21 (vol. XXI) 1931-1933
- Connecticut Campus
- 2007 HB-7081 to HB-7100. 2007 Bill Files of the Connecticut General Assembly
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 20 (vol. XX) 1927-1929
- 2007 HB-7001 to HB-7080. 2007 Bill Files of the Connecticut General Assembly
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 25 (vol. XXV) 1946-1949
- 2021 RA-2. RESOLUTION PROPOSING A STATE CONSTITUTIONAL AMENDMENT TO ALLOW NO-EXCUSE ABSENTEE VOTING.
- 2007 HB-5000 to HB-5500. 2007 Bill Files of the Connecticut General Assembly
- Public acts passed by the General Assembly of the state of Connecticut, 1959
- 2007 Special Session-June. 2007 Bill Files of the Connecticut General Assembly
- Transcripts of the 34th Session
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 17 (vol. XVII) 1915-1917
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 16 (vol. XVI) 1911-1913
- 2007 HB-7391 to HB-7434. 2007 Bill Files of the Connecticut General Assembly
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 26 (vol. XXVI) 1949-1953
- 2007 SJR-SR Senate Resolutions. 2007 Bill Files of the Connecticut General Assembly
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 23 (vol. XXIII) 1939-1941
- 2019 PA-025. AN ACT CONCERNING PAID FAMILY AND MEDICAL LEAVE
- 2019 PA-004. AN ACT INCREASING THE MINIMUM FAIR WAGE
- 2007 HB-7181 to HB-7250. 2007 Bill Files of the Connecticut General Assembly
- 2007 HB-5501 to HB-6000. 2007 Bill Files of the Connecticut General Assembly
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 19 (vol. XIX) 1923-1925
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 13 (vol. XIII) 1899-1901
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 18 (vol. XVIII) 1919-1921
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 15 (vol. XV) 1907-1909
- 2007 HB-6501 to HB-6750. 2007 Bill Files of the Connecticut General Assembly
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 12 (vol. XII) 1895-1897
- 2011-PA-052. AN ACT MANDATING EMPLOYERS PROVIDE PAID SICK LEAVE TO EMPLOYEES
- 2012 PA-005. AN ACT REVISING THE PENALTY FOR CAPITAL FELONIES
- 2022 PA-047. AN ACT CONCERNING CHILDREN'S MENTAL HEALTH.
- 2014 PA-003. AN ACT CONCERNING GUARDIANS AD LITEM AND ATTORNEYS FOR MINOR CHILDREN IN FAMILY RELATIONS MATTERS
- Norwalk Gazette, 1818-1883
- Public acts passed by the General Assembly of the state of Connecticut, 1957
- Records and briefs, 1918 Mar. State of Connecticut vs. Amy E. Archer Gilligan
- 2007 SB-0201 to SB-0601. 2007 Bill Files of the Connecticut General Assembly
- Employee record cards, Babayan-Bonsel
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 11 (vol. XI) 1893
- 2021 PA-017. AN ACT CONCERNING DECEPTIVE ADVERTISING PRACTICES OF LIMITED SERVICES PREGNANCY CENTERS
- Ratko Mladić's notebook with handwritten notes
- 2021 RA-1. RESOLUTION APPROVING AN AMENDMENT TO THE STATE CONSTITUTION TO ALLOW FOR EARLY VOTING.
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 14 (vol. XIV) 1903-1905
- Joint Standing Committee Hearings, Appropriations. 2017 Pt.7 p.4100-4712
- Ratko Mladić's notebook with handwritten notes
- Employee record cards, Campbell-Conforti
- 1913 SB-0001 to SB-0545. 1913 Senate Bills. Bill Files of the Connecticut General Assembly
- Joint Standing Committee Hearings, General Law, 2017 Pt.2 p.458-1041
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 22 (vol. XXII) 1935-1937
- 2022 PA-025. AN ACT CONCERNING THE CONNECTICUT CLEAN AIR ACT.
- Darien
- 1986 PA-338.
- Special acts and resolutions of the state of Connecticut, vol. 09 (vol. IX) 1881/1884
- Statutes of the state of Connecticut, 1854
- Employee record cards, Boncivino-Camp
- Public acts passed by the General Assembly of the state of Connecticut, 1903-1907
- Public acts passed by the General Assembly of the state of Connecticut, 1963
- Special laws of the state of Connecticut, vol. 6 (vol. VI) 1866-1870
- 2019 PA-005. AN ACT CONCERNING THE SAFE STORAGE OF FIREARMS IN THE HOME AND FIREARM SAFETY PROGRAMS IN PUBLIC SCHOOLS
- Joint Standing Committee Hearings, Environment. 2022 Pt.3 p.1289-2340
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 28 (vol. XXVIII) 1957
- Historic Inventory Survey of Army Reserve Facilities Throughout New England under the 94th Regional Support Command (94th RSC)
- Public acts passed by the General Assembly of the state of Connecticut, 1961
- Aerial Survey, 1934 (RG 089:011)
- Uncatalogued Harvest Photos
- Connecticut Legislative History
- Email Archive, August 2011- May 2013
- Dissertations
- 1955 Bill Files of the Connecticut General Assembly
- 1961 Bill Files of the Connecticut General Assembly
- Hartford Women's 1920 Voter Registration Cards
- Theses
- 2016
- Budget, 2012-2013
- 1949 Bill Files of the Connecticut General Assembly
- GMO Labeling, 2012-2013
- 1953 Bill Files of the Connecticut General Assembly
- 1951 Bill Files of the Connecticut General Assembly
- State Publications
- GMO Labeling
- J. W. Swanberg Papers
- Email Archive from Second PC, March 2011 to May 2012
- Sandy Hook School Massacre, December 2012
- Bridgeport General Photograph Collection
- International Military Tribunal at Nuremberg
- Photograph Gallery
- Connecticut Daily Campus
- Mayor John DeStefano Jr. Papers
- Public Transportation and Busways, 2012-2013
- Special Genealogical Files (RG 074:054)
- Utilities, 2012-2013
- Board of Trustees Records
- Renewable Energy, August 2012 - 2013
- Student protests
- Storrs Agricultural Experiment Station Records
- Bridgeport Coal Plant, Convert to Solar, July 2012
- 1913 Bill Files of the Connecticut General Assembly
- Hartford Times Collection
- ConnTech Listserv Messages, 1998
- Education Reform, SB 24
- Charles Olson’s Melville Project
- Health Insurance and the Affordable Care Act (Obama Care)
- Hurricane Sandy, October 2012
- Chronological Correspondence
- Requests for Proclamations and Letters of Acknowledgment or Greeting, 2012-2013
- Constituent Correspondence, 2015-2016
- Event Sheets, 2014
- Event Sheets, 2013
- ConnTech Listserv Messages, 1996
- Official Statement and Proclamation Drafts, 2012
- Connecticut Images Collection
- Veterans History Project
- Event Sheets, 2012
- Appointments and Nominations, 2015-2017
- Oral History Collection
- Thursday is a Work of Art Collection
- Event Sheets, 2015
- Special Collections -- Postcard Views
- Event Sheets, 2016
- Libbey Postcards
- ConnTech Listserv Messages, 1999
- Sunday Hunting, 2012
- info:fedora/20002:BlockBridle
- ConnTech Listserv Messages, 1997
- ConnTech Listserv Messages, 2000
- ConnTech Listserv Messages, 1995
- Event Sheets, 2011
- Official Statement and Proclamation Drafts, 2013
- Event Sheets, 2009
- Artistic Works
- Center for Oral History Interviews Collection
- Constituent Correspondence, 2015
- Eagle Scout Official Statements, 2011-2013
- Event Sheets, 2017
- Performance Photographs
- info:fedora/40002:fiwp
- Photographs taken by Jane Nielsen while visiting schools in 1968
- Official Statement and Proclamation Drafts, 2014
- Photographs
- Briefing Memos, 2013
- Hurricane Sandy Documentary Photograph Collection
- Polish Posters Collection
- Event Sheets, 2010
- West Avon Cemetery
- Bicentennial Celebration
- Colt’s Patent Fire Arms Manufacturing Company Collection (PG 460)
- February 8, 2013 Blizzard
- East Avon Cemetery
- Edward J. Tuccio, 2012-2013
- Constituent Correspondence, 2015-2018
- Benthic Marine Algal Herbarium of Long Island Sound
- Polish American Pamphlets
- Lussier_William
- Taxes, 2012-2013
- Weekly scene, 1969-1981
- “From the Historical Collections” by Mary K. Witkowski
- Street Art and Mural Slams
- Fred Otto Makowsky Papers
(1 - 20 of 3,669,366)