Jump to navigation
-
Connecticut Digital Archive
-
Archives & Special Collections, University of Connecticut Library
-
The Connecticut State Museum of Natural History, University of Connecticut
-
Trinity College, Hartford, CT
-
Hartford History Center, Hartford Public Library
-
Farmington Libraries
-
Connecticut Landmarks
-
Auditing | Department of Higher Education | Auditors of Public Accounts
-
Florence Griswold Museum
-
Lyman Allyn Art Museum
-
Mystic Seaport
-
New Britain Museum of American Art
-
State Archives, Connecticut State Library
-
Auditing | Office of Higher Education | Auditors of Public Accounts
-
The Wadsworth Atheneum
-
American School for the Deaf
-
Bethel Public Library
-
Connecticut State Library. Scanned March 25-30, 2020 on a Bookeye 3 scanner at 300 dpi to make a surrogate copy for research.
-
Found in RG 030 Council of Defense Records, Box 58.
-
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.
-
Mattatuck Museum
-
Office of the State Historian
-
Only clippings related to the 1957 influenza epidemic have been imaged from the scrapbook.
-
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 Stonington Historical Society
-
Transferred from an internal hard drive from Governor Malloy's office identified as M100017. Emails were converted to PDFs on February 8, 2021.
-
UConnn Law Library
-
WordPerfect files were converted to Word documents on 25 February 2021.
Show more
Show more
-
Damato, Kathryn
-
Hendrickson, Ted
-
Datum, Jennifer
-
Horton, Paul J.
-
Trumbull, John, 1756-1843
-
Kane, D.
-
Swackhamer, Gretchen
-
Occom, Samson, 1732-1792
-
Orlando, James
-
Pinho, Rute
-
Fitzpatrick, Mary
-
Rittase, William M.
-
Wyman, Nancy, 1946-
-
Kirby, Michelle
-
Proto, Jennifer
-
Dube, Nicole
-
Chen, Duke
-
McGann, Shaun
-
Miller, Kristen
-
Callahan, Jessica
-
Ferro, Frank
-
Hansen, Lee
-
Reger, Alex
-
Schaeffer-Helmecki, Jessica
-
Sullivan, Marybeth
-
Adams, Terry
-
Avery, Art
-
Bansal, Julia Singer
-
Frame, Matthew H.
-
Leduc, Janet Kaminski
-
Miles, George
-
Perry, Robert L.
-
Hundley, Joy
-
Moran, John D.
-
Deane, Silas, 1737-1789
-
Poole, Heather
-
Pino, Raul
-
Giovannucci, Terry Nash
-
Rosenthal, Steve
-
Smith, Richard Averill
-
Thornton, John, 1720-1790
-
Urwiller, John F.
-
Carpenter, Philip
-
Carter, Alex
-
Horton, Paul
-
Johnson, Joseph, 1751?-1777
-
Krzyzek, Matthew
-
Lawlor, Kelsey
-
Leser, Sarah
-
Maynard, Abigail A.
-
Mullen, Jewel
-
Smith, S.B.
-
Beck
-
Bugbee, Gregory J.
-
Carpenter, Philip L.
-
Carpenter, Philip, L.
-
Perry, R.L.
-
Powell, Robert
-
Puglia, Devon
-
Stebbins, Summer E.
-
Trumbull, David
-
Cabral, Jonathan M.
-
Connecticut Cultural Heritage Arts Program
-
D'Addario, Vincent S.
-
Day, Jeff
-
Foley, Evan
-
Forcht, Bill
-
Gruttner, Ingbert
-
Hershman, Elsie
-
Rollins, Elaina
-
Aulakh, Jatinder S.
-
Bolger, Andrew
-
Britton, Wilton Everett
-
Donnelly, Kelly
-
French, Rebecca
-
Hawes, Austin F.
-
Heft, Martin
-
Lamont, Ned
-
LeBlang, Sedge
-
Maher, Stephen J.
-
Patterson, Robert
-
Peck, William C.
-
Roberts, Ellen
-
Roorbach, A.S.
-
Silverstein, Lou
-
Simonds, William Edgar
-
Smith
-
Walker, Alison
-
Wilkinson, Betty
-
Woodward, Bezaleel, 1745-1804
-
Wysocki, Matthew
-
Baldwin, Roger S.
-
Barnes, M.C.
-
Beckwith, Debbie
-
Bednarz, David
Show more
Show more
-
Department of Labor
-
Department of Public Health
-
Department of Economic and Community Development
-
Bureau of Engineering and Construction, Department of Transportation
-
Connecticut Housing Finance Authority
-
Office of Legislative Research
-
Connecticut. Office of the Governor
-
Office of Emergency Medical Services, Department of Public Health
-
Connecticut. Forestry Department
-
Office of Fiscal Analysis
-
State Department of Education
-
Infectious Diseases Section, Department of Public Health
-
Office of Policy and Management
-
Department of Energy and Environmental Protection
-
Department of Children and Families
-
Department of Administrative Services
-
Office of State Ethics
-
Archaeological Society of Connecticut
-
Division of Library Development, Connecticut State Library
-
Department of Transportation
-
Department of Agriculture
-
U.S. Geological Survey
-
Epidemiology Section, Connecticut State Department of Health Services
-
Evaluation, Quality Management and Improvement Division, Department of Mental Health and Addiction Services
-
Department of Correction
-
Epidemiology Section, Department of Public Health
-
Department of Banking
-
Connecticut
-
Office of the State Comptroller
-
Connecticut Commission on Civil Rights
-
Office of the Treasurer
-
Department of Revenue Services
-
Connecticut Agricultural Experiment Station
-
Creator
-
Materials Innovation and Recycling Authority
-
Council on Environmental Quality
-
Capitol Region Council of Governments
-
Office of Policy and Managament
-
Statewide Grievance Committee
-
Marine fisheries program, Department of Energy and Environmental Protection
-
Office of the Governor
-
University of Connecticut Health Center
-
Connecticut. Office of the Lieutenant Governor
-
Department of Mental Health and Addiction Services
-
Department of Veterans Affairs
-
Insurance Department
-
Connecticut State Library
-
Office of Early Childhood
-
United States. Department of Agriculture
-
University of Connecticut. Cooperative Extension Service
-
University of Connecticut. Cooperative Extension System
-
Connecticut. General Assembly
-
New York, New Haven, and Hartford Railroad Company
-
State Board of Education
-
University of Connecticut
-
Connecticut Innovations, Inc.
-
The Nuclear Energy Advisory Council
-
Workers' Compensation Commission
-
Department of Developmental Services
-
Department of Housing
-
Department of Social Services
-
State Elections Enforcement Commission
-
Connecticut Historical Society
-
Connecticut Sea Grant College Program
-
Connecticut. Secretary of the State
-
Connecticut. Teachers' Retirement Board
-
Long Island Sound Assembly
-
Connecticut. Tax Department
-
Criminal Justice Policy and Planning Division, Office of Policy and Management
-
Milk Administration of the State of Connecticut
-
Connecticut Judicial Branch
-
Connecticut. Department of Motor Vehicles
-
Connecticut. Office of Policy & Management
-
Connecticut Development Commission
-
Central Connecticut Regional Planning Agency
-
Connecticut State Colleges and Universities
-
Cavanaugh McDonald Consulting LLC
-
Governor's Council on Climate Change
-
Connecticut State University System
-
Connecticut National Guard Public Affairs Office
-
Connecticut. State Department of Health
-
Public Utilities Regulatory Authority
-
Citizens Advisory Council on Housing Matters
-
Connecticut. State Board of Education
-
Connecticut. State Board of Health
-
Training and Technical Assistance Center, Connecticut Transportation Institute
-
United States. Continental Army. Connecticut Regiment, 3rd
-
Department of Motor Vehicles
-
University of Saint Joseph
-
Wildlife Division, Department of Energy and Environmental Protection
-
Board of Education and Services for the Blind
-
Connecticut. State Board of Healing Arts
-
Office of the Child Advocate
-
Performance office, State Department of Education
-
Connecticut. State Highway Department
Show more
Show more
-
Connecticut Housing Finance Authority (CHFA) Bulletins
-
Libbey Postcards
-
OEMS Communication Statements
-
Wooden nutmeg (Connecticut. Forestry Department), 1925-1947
-
Connecticut Images Collection
-
Email Archive, August 2011- May 2013
-
COVID-19 in nursing homes report
-
Newsletter of the Archaeological Society of Connecticut
-
Connecticut State Library Division of Library Development monthly news and updates
-
Palmer Library
-
Charles E. Shain Library
-
Report from ... on COVID-19 in Connecticut assisted living facilities
-
COVID-19 update
-
Connecticut weekly agricultural report
-
Engineering and Construction Directives
-
Unity House
-
The Department of Banking news bulletin
-
Hampton Antiquarian and Historical Society Collection
-
Engineering Bulletin
-
civil rights bulletin, 1954-1967
-
Students in class
-
DEEP Marine Fisheries News
-
State of Connecticut consensus revenue
-
Construction directives
-
Statewide Grievance Committee decisions
-
Hillyer Hall
-
DMHAS monthly provider data quality newsletter
-
Engineering Directives
-
Environmental Monitor
-
Engineering and Construction Bulletin
-
Analysis of State Bond Commission agenda items
-
General Campus Views: Aerial
-
Quarterly report of Materials Innovation and Recycling Authority operations for the quarter ending...
-
Grower, 1987-1997
-
Connecticut College Arboretum
-
College Center at Crozier-Williams
-
Quarterly Report to the Board of Trustees
-
Harkness Chapel
-
The Nuclear Energy Advisory Council report
-
Samson Occom Papers
-
Fanning Hall
-
Sheff 25th Anniversary Civil Rights Oral History Harvest
-
Connecticut Railroad Valuation Maps
-
French and Indian War Collection, 1743 - 1763
-
Campus Views: North
-
Department of Children and Families policy bulletins
-
Minutes of board meetings, 1917-1965
-
American Revolution (Connecticut Historical Society)
-
North Complex ("The Plex")
-
info:fedora/49002:ccp07_arbo
-
Long Island Sound Assembly report to the Connecticut General Assembly
-
Weekly benefit tables for ...
-
Animals tested positive for rabies by town and county found and species
-
John Trumbull (artist) Papers
-
Campus Views: Spring
-
State of Connecticut, single audit report for the year ended...
-
Auditors' report on internal control over financial reporting and on compliance and other matters based on an audit of...
-
Independent auditors’ report on internal control over financial reporting and on compliance and other matters ...
-
Statement of the Vote, 1819-1919
-
The Green
-
info:fedora/12039079:54:00
-
Total Caseload Points and Children-in-Placement (CIP) Distributions
-
Auditors' report, Charter Oak State College Foundation, Inc., for the fiscal year ended ...
-
Construction bulletin
-
Report to the General Assembly, pursuant to Section 47a-73 of the General Statutes
-
Monthly letter to the governor
-
Monthly statement of revenues and expenditures, in compliance with Section 4-66 of the General Statutes
-
Briefing Memos, 2014-2018
-
Frontline employee
-
Frontline supervisor
-
Average confined inmate population and legal status
-
CT EMS SWORD: Statewide opioid reporting directive newsletter
-
Monthly report prepared pursuant to C.G.S. section 3-37(b)
-
Bill notification release
-
Connecticut State Universities financial statements, including required supplementary information, additional supplemental info.
-
Mail-in violations and infractions schedule penalties to be accepted by the Centralized Infractions Bureau
-
State Archives
-
info:fedora/20002:PCCG
-
Station news
-
Connecticut Guardian
-
Open space report to the Finance, Revenue and Bonding Committee and the State Bond Commission
-
Auditors' report, Connecticut Innovations, Incorporated, for the fiscal years ended...
-
Monthly indicators
-
Language Lab
-
Lazrus House
-
Auditors' report, Connecticut Lottery Corporation, fiscal years ended...
-
Childhood lead poisoning prevention and control ... annual disease surveillance report
-
Connecticut narrative report
-
Connecticut Office of State Ethics annual report to the governor, calendar year…
-
Connecticut crossroads
-
Blackstone House
-
Blaustein Center for the Humanities
-
General Campus Views and Plans
-
CT fishin' tips
-
Governor's press releases
Show more
Show more