- sound recording
- 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
- Connecticut Historical Society
- Norwalk Public Library
- Russell Library
- Hartford History Center, Hartford Public Library
- Avon Free Public Library
- Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Library
- Mystic Seaport
- Bridgeport History Center
- The Bushnell Center for the Performing Arts
- Southern Connecticut State University
- Stanley-Whitman House
- Connecticut College
- Farmington Libraries
- Bridgeport History Center, Bridgeport Public Library
- Jewish Historical Society of Greater Hartford
- Fairfield Museum and History Center
- Groton Public Library
- Archives & Special Collections, University of Connecticut Libraries
- Deep River Public Library
- Connecticut Office of Policy and Management, provided to the Map and Geographic Information Center at the University of Connecticut Library.
- Woodbury Public Library
- State Archives, Connecticut State Library
- The Barnum Museum
- Westport Public Library
- Noah Webster House & West Hartford Historical Society
- Meriden Public Library
- Connecticut Digital Archive
- The Connecticut State Museum of Natural History, University of Connecticut
- Greenwich Historical Society
- Hartford History Center at the Hartford Public Library
- Henry Whitfield State Museum
- West Haven Public Library
- Lyman Allyn Art Museum
- Acton Public Library
- United States Coast Guard Academy Library
- Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Libraries
- Windham Textile & History Museum
- Litchfield Historical Society
- Noah Webster House and West Hartford Historical Society
- Connecticut Landmarks
- Bethel Public Library
- Ivoryton Library Association
- Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Library.
- Kent Memorial Library, Suffield
- United States Coast Guard Academy
- Connecticut Association of Health Science Librarians
- Killingworth Library Association
- Florence Griswold Museum
- New Haven Museum and Historical Society
- Dodd Center
- Mark Twain Library Association
- The Wadsworth Atheneum
- Trinity College, Hartford, CT
- American School for the Deaf
- New Haven Colony Historical Society
- New Britain Museum of American Art
- Slater Memorial Museum
- The Bill Memorial Library, Groton, CT
- Mystic Arts Center
- Case Memorial Library, Orange (Conn.
- Hartford Medical Society Historical Society
- Town of Woodbridge
- Kent Memorial Library
- Cyrenius H. Booth Library
- Connecticut State Colleges & Universities - Board of Regents
- Mattatuck Museum
- Hagaman Memorial Library
- Lyman Allyn Museum
- Office of the State Historian
- Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Librar
- Bushnell Performing Arts Center
- Douglas Library of Hebron
- Enfield Public Library
- Easton Public Library
- Greenhouse Studios, University of Connecticut
- Hartford Medical Society Historical Library
- Trinity College (Hartford, Conn.)
- UConnn Law Library
- Bibliomation
- Case Memorial Library, Orange (Conn.)
- Connecticut History Illustrated
- Michele Tetreault
- Southern Connecticut University
- Terryville Public Library
- The Stonington Historical Society
- University of Connecticut Libraries
- From the external hard drive from Governor Malloy's office.
- Greater Bridgeport Bar Association
- New Haven Museum
- Trinity College
- UConn Law Library
- 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.
- 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, State Archives
- Dwellings
- Housewives
- Children
- College students
- Photography
- Railroad stations
- Demonstrations
- Legislative Hearings
- Boats and boating
- Student movements
- College athletes
- Streets
- French (culture or style)
- CCHAP Archive IMLS Museums for America Grant
- Connecticut Cultural Heritage Arts Program
- Special events
- Awards
- Performance art
- Dance
- Parks
- African Americans
- Architecture
- College sports
- Steam locomotives
- Automobiles
- DUAP Pilot
- Commercial buildings
- Slides
- Locomotives
- Hartford (Conn.)
- Rivers
- history
- Public libraries
- Color Transparencies
- Thursday is a Work of Art (Hartford, Conn.)
- United States. Comprehensive Employment and Training Act
- Education
- Parades
- Horses
- Sculpture
- People with disabilities
- Football players
- Railroads
- Student life
- Bills, Legislative
- Posters
- Punk rock music
- Musicians
- Soldiers
- Farmington, CT
- Economic development
- Classroom environment
- Ships
- Storefronts
- College campuses
- Roads, Earth
- Festivals
- Polish
- Video recording
- Born Digital Videos
- Congresses and conventions
- Universities and colleges--Alumni and alumnae
- Church buildings
- Schools
- English (culture or style)
- Child labor
- Family
- Schooners
- Industrial buildings
- Italian (culture or style)
- Football
- Universities and colleges
- Bridges
- Mayors
- Hurricane Sandy, 2012
- Horse-drawn vehicles
- Diesel locomotives
- Nuremberg War Crime Trials (Germany : 1946-1949)
- Trolley cars
- Municipal government
- Memorial Day
- Buildings
- Politicians
- United States History French and Indian War, 1754-1763
- German (culture, style, period)
- Waterfronts
- Music
- Socialists
- College buildings
- Social movements
- Women with disabilities
- Municipal officials
- Politics--Socialist Party
- feminism
- African Americans in popular culture
- Hartford (inhabited place)
- Mystic (Conn.)
- New London (Conn.)
- New Haven (county)
- Litchfield (county)
- New London (county)
- New London
- Hartford (county)
- Fairfield (county)
- Massachusetts (state)
- Windham (county)
- Tolland (county)
- Farmington, Connecticut
- Groton
- Middlesex (county)
- New Haven
- New Haven (inhabited place)
- Fairfield (inhabited place)
- New London (inhabited place)
- Long Island Sound (N.Y. and Connecticut)
- Noank (Conn.)
- Connecticut(State)
- Avon, CT
- Mystic River (Conn.)
- Avon (Conn.)
- Bridgeport (Conn.)
- United States -- History -- Revolution, 1775-1783
- CCSU Campus
- Woodbury (Conn.)
- Deep River (Conn.)
- Stamford (Conn.)
- Meriden (Conn.)
- Waterbury
- Westport (Conn.)
- New Haven (Conn.)
- Groton (Conn.)
- Bushnell Park (Hartford, Conn.)
- Bridgeport
- Rhode Island (state)
- Milford
- Pistol Point (Mystic, Conn.)
- Middletown
- Guilford
- East Haddam (Conn.)
- West Hartford (Conn.)
- CCSU Welte Garage Rooftop
- New York (state)
- Connecticut River
- Wethersfield
- Essex (Conn.)
- 1084 Shennecossett Road (Groton, Conn.)
- Avery Point
- Thames River (Conn.)
- Stamford
- Greenwich
- Massachusetts
- Litchfield
- Farmington
- Norwich (Conn.)
- Stonington (Conn.)
- Boston (inhabited place)
- Danbury (inhabited place)
- Hartford (Hartford, Connecticut, United States) (inhabited place)
- Ledyard
- New Britain
- East Hartford
- West Haven, CT (inhabited place)
- Hamden
- Bristol
- Cromwell
- Norwalk (inhabited place)
- Montreal (inhabited place)
- Windsor Locks (inhabited place)
- Branford
- Hopkins Street (Hartford, Conn.)
- Norwalk
- Main Street (Hartford, Conn.)
- Newtown
- Bloomfield
- Danbury
- Farmington (Conn.)
- Old Saybrook (Conn.)
- Wallingford
- India (nation)
- Meriden
- Manchester (Conn.)
- Montville
- Newington
- Rocky Hill
- Keney Park (Hartford, Conn.)
- Norwich
- West Hartford
- New York
- Kent
- North Stonington
- Mike Alewitz
- Unknown creator, American
- Goldbaum, Howard
- Connecticut Cultural Heritage Arts Program
- Kellems, Vivien, 1896-1975
- Olson, Charles, 1910-1970
- Goldbaum, Howard S.
- Defining Studios
- Barnes, Fuller, Mr.
- Robert Gregson
- University of Connecticut
- Wayne Fleming
- Nielsen, Jane
- Romano, U. Roberto
- Cartier-Bresson, Henri
- LaMay, Robert A.
- Dodd, Thomas J. (Thomas Joseph), 1907-1971
- Root, L.C., Mr.
- Mills, Lewis Sprague, 1874-1965
- Witkowski, Mary K.
- Wyman, Nancy, 1946-
- Garrigus, Harry L.
- Kramer, Paul
- Makowsky, Fred Otto
- Weinberg, Elbert, 1928-1991
- Klauser, Karl, 1823-1905
- Morton, Ellen, Mrs.
- Dave Fried
- Newbury, Edward H., 1867-1960
- Swanberg, J.W. (Jack W.), 1939-
- Manter, Jerauld A.
- Hadsell, C.B.
- Barber, John Warner, 1798-1885
- Picasso, Pablo
- Won, Gregg, 1957-2011
- Diaz, Joe
- Robert, Therrien , Jr.
- Benton, Lewis Herbert (1872-1939)
- Dudley, William G.
- Comer, George
- Student
- Skinner, William C., Mrs.
- Deane, Silas, 1737-1789
- Hadsell, Frank
- Feldmann, Jeff
- Students
- Buonarroti, Michelangelo
- Fleming, Wayne
- Damato, Kathryn
- Biscuti, Philip A.
- Gross, Chaim
- Wall, James W.
- Wright, Mabel Osgood, 1859-1934
- Snow, Joe
- Osborne, Blanche M.
- Randall, Herbert
- Hoffman, Betty N.
- Butler, Jonathan 2nd, -1855
- Kington, Ellery G.
- LeWitt, Sol
- Historic Resource Consultants
- Kinney, Sara Thomson, 1842-1922
- Wolcott, Oliver, 1760-1833
- Annis, Emily
- Nagy, Elemer, 1906-1971
- Taylor, Katie
- Magri, M. Lavinia (Mercy Lavinia), 1841-1919
- Brown, Keith
- Butler, William Gay, 1799-1857
- Bein, Gloria
- Decker, Alan
- Thompson, William H.
- Pugliese, S. Robert
- Goldsworthy, Andy
- Chindmark, Einar G.
- Lescoe, Ed
- Chryssa
- Cowles, Samuel, 1814-1872
- O'Neill, Heidi
- Cowles, Charlotte, 1820-1866
- Keeney, Robert Leland Sr.
- Rice, Jessie, Miss.
- Mendieta, Ana
- Bartuca, Julie
- Best, Ken
- Ladd, Everett Carll
- Breen, Tom
- Lynne Williamson
- Hundley, Joy
- Unknown
- Negron, Jayson
- O'Connor, Edward
- Dudley, William G., 1877-1934
- Howard, Nora
- Albers, Josef
- University of Connecticut
- New York, New Haven, and Hartford Railroad Company
- GradImages
- University of Hartford
- American Montessori Society
- Hartford College for Women
- Hillyer College
- Connecticut. Office of the Governor
- Hartford Times
- Barney School of Business
- Hartt College of Music
- Old Colony Railroad Company
- Hillyer Junior College
- United States. Army. Air Corps
- University of Connecticut. Library
- Northern Survey Company
- University of Connecticut. Neag School of Education
- University of Connecticut.
- United States Coast Guard Academy
- University of Connecticut. College of Agriculture and Natural Resources
- University of Hartford. Communications Commission of the Student Association
- University of Connecticut. College of Liberal Arts and Sciences
- Ward School of Electronics
- Capitol Studios Inc.
- University of Hartford. Student Television Network Channel 2
- Loring Studios
- University of Connecticut. School of Social Work
- University of Connecticut. School of Business
- University of Connecticut. School of Nursing
- Department of Public Health
- Connecticut. General Assembly
- University of Connecticut. School of Law
- University of Connecticut. Graduate School
- Trustees of the Henry Whitfield House
- New York, New Haven & Hartford Railroad Company
- Connecticut. Office of the Lieutenant Governor
- Central Connecticut State College, New Britain, Connecticut
- University of Connecticut. School of Fine Arts
- University of Connecticut. School of Engineering
- Auditors of Public Accounts
- Connecticut. Office of Policy and Management
- Hartt School. Hartt Recording Studio
- University of Connecticut. Health Center
- Hartbeat Student Magazine
- University of Connecticut. University Communications
- Connecticut. Military Department
- Justice for Jayson
- Hartford Junior College
- University of Hartford. Human Resources Development (HRD)
- U.S. Geological Survey
- Artists Equity Association
- Avon Congregational Church
- Department of Energy and Environmental Protection
- H.C. Wilcox Technical High School (Meriden, Conn.)
- Norwich and Worcester Railroad Company
- Hartford Public Library
- Department of Agriculture
- 陸軍. 参謀本部. 陸地測量部
- Gaskell
- Boston and Providence R.R. Corp.
- Chapin News Company
- Unknown creator, American
- Connecticut Association of Health Science Librarians
- J.H. Stuart & Co.
- The Farmington Libraries
- George E. Wright
- Hartt School
- University of Connecticut. Health Center.
- Connecticut College
- Scholfield &
- Connecticut College for Women
- Office of Policy and Management
- Central Connecticut Regional Planning Agency
- Connecticut Association of Health Sciences Librarians
- Providence and Worcester Railroad
- Department of Labor
- Department of Veterans Affairs
- Connecticut Radio Information System, Inc.
- Department of Banking
- The Hartford Times
- U.S. Coast and Geodetic Survey
- United States. Department of Commerce
- Bassick High School (Bridgeport, Conn.)
- Bridgeport History Center
- Connecticut Agricultural Experiment Station
- Rosenfeld and Sons
- United States. National Historical Publications and Records Commission.
- University of Connecticut. Board of Trustees
- Boston and Providence Railroad Company
- Connecticut State Library
- Providence and Worcester Railroad Company
- Tingley
- Japan. Rikuchi Sokuryobu
- Connecticut State Library. War Records Dept.
- Connecticut. Committee of the Pay Table
- 2021 PA-006. AN ACT CONCERNING IMMUNIZATIONS
- 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
- 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
- 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
- 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
- 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
- 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
- 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
- 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
- Proceedings. House, 2019, v.62, pt.12, p.9665-10698
- Public acts passed by the General Assembly of the state of Connecticut, 1851-1859
- Joint Standing Committee Hearings, Planning and Development. 2019 Pt.2 p.953-1982
- 2021 PA-058. AN ACT CONCERNING SOLID WASTE MANAGEMENT.
- Public acts passed by the General Assembly of the state of Connecticut, 1836-1850
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 24 (vol. XXIV) 1943-1945
- Joint Standing Committee Hearings, Education. 2019 Pt.8 p.5201-6217
- 2019 PA-007. AN ACT CONCERNING THE STORAGE OF A PISTOL OR REVOLVER IN A MOTOR VEHICLE
- Special laws of the state of Connecticut, vol. 7 (vol. VII) 1871-1875
- Joint Standing Committee Hearings, Labor and Public Employees. 2022 Pt.02 p.401-1410
- Public and special acts, 1976 v.1
- Joint Standing Committee Hearings, Education. 2022 Pt.03 p.1559-2558
- Uncatalogued Harvest Photos
- Connecticut Legislative History
- Email Archive, August 2011- May 2013
- Mystic Seaport Museum
- Connecticut Images Collection
- Hartford Women's 1920 Voter Registration Cards
- Budget, 2012-2013
- GMO Labeling, 2012-2013
- J. W. Swanberg Papers
- GMO Labeling
- Email Archive from Second PC, March 2011 to May 2012
- Hartford City Parks Collection
- Sandy Hook School Massacre, December 2012
- Bridgeport General Photograph Collection
- Connecticut Daily Campus
- Leroy Roberts Railroad Collection
- Public Transportation and Busways, 2012-2013
- Utilities, 2012-2013
- Hartford Times Collection
- Renewable Energy, August 2012 - 2013
- Massachusetts Railroad Valuation Maps
- Student protests
- Elbert Weinberg Collection
- Bridgeport Coal Plant, Convert to Solar, July 2012
- Photograph Gallery
- ConnTech Listserv Messages, 1998
- Education Reform, SB 24
- Charles Olson’s Melville Project
- Connecticut Railroad Valuation Maps
- Health Insurance and the Affordable Care Act (Obama Care)
- Hurricane Sandy, October 2012
- Requests for Proclamations and Letters of Acknowledgment or Greeting, 2012-2013
- Constituent Correspondence, 2015-2016
- Event Sheets, 2014
- Event Sheets, 2013
- State Publications
- ConnTech Listserv Messages, 1996
- Official Statement and Proclamation Drafts, 2012
- 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
- ConnTech Listserv Messages, 1997
- ConnTech Listserv Messages, 2000
- info:fedora/20002:BlockBridle
- ConnTech Listserv Messages, 1995
- Event Sheets, 2011
- Official Statement and Proclamation Drafts, 2013
- Event Sheets, 2009
- Artistic Works
- 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
- Briefing Memos, 2013
- Hurricane Sandy Documentary Photograph Collection
- Polish Posters Collection
- Event Sheets, 2010
- West Avon Cemetery
- Fred Otto Makowsky Papers
- Bicentennial Celebration
- Colt’s Patent Fire Arms Manufacturing Company Collection (PG 460)
- Photographs
- February 8, 2013 Blizzard
- info:fedora/10002:ownership
- East Avon Cemetery
- Southern New England Telephone Company Records
- Edward J. Tuccio, 2012-2013
- International Military Tribunal at Nuremberg
- Benthic Marine Algal Herbarium of Long Island Sound
- Constituent Correspondence, 2015-2018
- Mills Photograph Collection of Connecticut, 1895-1955 (PG 180)
- Richard L. Mahoney Collection
- Lussier_William
- Taxes, 2012-2013
- “From the Historical Collections” by Mary K. Witkowski
- Street Art and Mural Slams
- Mayor John DeStefano Jr. Papers
- Conference Photographs
- Briefing Memos, 2012
- Constituent Mail, Email and Faxes, 2015-2018
- Briefing Memos, 2015
- Lt. Governor Nancy Wyman Events Sheets, 2018
- Briefing Memos, 2014
- Recreational Trails Support
(1 - 20 of 3,507,190)