Jump to navigation
-
Connecticut Digital Archive
-
Meriden Public Library
-
University of Hartford
-
Avon Free Public Library
-
Bridgeport History Center, Bridgeport Public Library
-
Hartford History Center, Hartford Public Library
-
Connecticut College
-
Bridgeport History Center
-
Bethel Public Library
-
The Barnum Museum
-
Noah Webster House and West Hartford Historical Society
-
State Archives, Connecticut State Library
-
Dodd Center
-
Farmington Libraries
-
West Haven Public Library
-
Westport Public Library
-
Central Connecticut State University
-
Deep River Public Library
-
Litchfield Historical Society
-
Russell Library
-
Jewish Historical Society of Greater Hartford
-
Trinity College, Hartford, CT
-
Hartford Medical Society Historical Society
-
Woodbury Public Library
-
Connecticut Association of Health Science Librarians
-
Killingworth Library Association
-
The Connecticut State Museum of Natural History, University of Connecticut
-
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
-
Connecticut Landmarks
-
Kent Memorial Library
-
Lyman Allyn Art Museum
-
Fairfield Museum and History Center
-
Mark Twain Library Association
-
Cyrenius H. Booth Library
-
Hagaman Memorial Library
-
The Bill Memorial Library, Groton, CT
-
Windham Textile & History Museum
-
Acton Public Library
-
Greenhouse Studios, University of Connecticut
-
Groton Public Library
-
Hartford Medical Society Historical Library
-
Kent Memorial Library, Suffield
-
UConnn Law Library
-
American School for the Deaf
-
Case Memorial Library, Orange (Conn.)
-
Connecticut History Illustrated
-
Douglas Library of Hebron
-
Easton Public Library
-
Henry Whitfield State Museum
-
Mystic Seaport
-
Southern Connecticut State University
-
Southern Connecticut University
-
From the external hard drive from Governor Malloy's office.
-
Greater Bridgeport Bar Association
-
Greenwich Historical Society
-
Norwalk Public Library
-
Office of the State Historian
-
Stanley-Whitman House
-
Terryville Public Library
-
Trinity College
-
University of Connecticut Libraries
-
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.
-
Bibliomation
-
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.
-
Enfield Public Library
-
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.
-
Florence Griswold Museum
-
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.
-
Items 18 and 20 were scanned on March 30, 2020 using a Scannx Book Scanner 7145.
-
Ivoryton Library Association
-
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.
-
Mattatuck Museum
-
Michele Tetreault
-
Mystic Arts Center
-
New Haven Museum
-
Round in RG 030 Council of Defense, Box 137.
-
Slater Memorial Museum
-
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.
-
Stonington Historical Society
Show more
Show more
-
Hartford (inhabited place)
-
United States -- History -- Revolution, 1775-1783
-
Meriden (Conn.)
-
Hartford (Conn.)
-
New Haven (inhabited place)
-
New Haven
-
New London (inhabited place)
-
Somers (inhabited place)
-
Farmington (Conn.)
-
Milford
-
United States -- History -- 1783-1815
-
United States -- Politics and government
-
Connecticut -- Politics and government
-
France
-
Wethersfield (Conn.)
-
Norwich (inhabited place)
-
North Carolina
-
Wallingford
-
Massachusetts (state)
-
Washington, DC
-
Long Island Sound
-
Lebanon (Conn.)
-
Westport (Conn.)
-
Great Britain
-
Philadelphia (Penn.)
-
Bethel (Conn.)
-
Hartford, Connecticut
-
Willimantic (inhabited place)
-
United States--History--Colonial period, ca. 1600-1775
-
Middletown Conn.
-
New York State
-
United States--History--French and Indian War, 1754-1763
-
Washington (DC)
-
United States
-
United States, Army
-
Branford (inhabited place)
-
Bridgeport (Conn.)
-
Nebraska
-
Branford
-
Côte d'Ivoire (nation)
-
East Haven (inhabited place)
-
Virginia
-
Bridgeport (inhabited place)
-
Africa (continent)
-
Guilford
-
Kansas
-
Mali (nation)
-
Worcester (inhabited place)
-
Baltic (inhabited place)
-
Lighthouse Point (cape)
-
Middletown
-
Waterbury
-
Waterbury (inhabited place)
-
Connecticut (State)
-
Rhode Island
-
Texas
-
United States--History--Revolution, 1775-1783
-
West Haven (inhabited place)
-
Boston (Mass.)
-
Bristol (inhabited place)
-
Cheshire
-
Hampton (inhabited place)
-
Killingworth, CT
-
Maryland
-
Rhode Island (state)
-
South Carolina
-
Stamford (inhabited place)
-
United States (nation)
-
United States--History--World War, 1939-1945
-
Ware (inhabited place)
-
West Brookfield (inhabited place)
-
India (nation)
-
New Britain (inhabited place)
-
Old Saybrook (inhabited place)
-
Stonington (inhabited place)
-
United States--History--Civil War, 1861-1865
-
Westport
-
Canada
-
Connecticut--History--Colonial period, ca. 1600-1775
-
Derby
-
Groton (inhabited place)
-
Middletown (inhabited place)
-
New Haven (New Haven, Connecticut, United States) (inhabited place)
-
New York (state)
-
Omaha Tribe of Nebraska
-
Plainville (inhabited place)
-
Sikasso (inhabited place)
-
Soubré (inhabited place)
-
Springfield (inhabited place)
-
Washington (Conn.)
-
Connecticut -- Politics and government.
-
Duékoué (inhabited place)
-
East Hartford (inhabited place)
-
Massachusetts
-
Mystic (inhabited place)
Show more
Show more
-
Cowles, Samuel, 1814-1872
-
Cowles, Charlotte, 1820-1866
-
Keeney, Robert Leland Sr.
-
Hundley, Joy
-
Wyman, Nancy, 1946-
-
Wolcott, Oliver, 1726-1797
-
Shadek, Joseph E.
-
Romano, U. Roberto
-
Flannigan, Louise Gaffney
-
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
-
Williams, William, 1731-1811
-
Ingersoll, Jared, 1722-1781
-
Butler, William Gay, 1799-1857
-
Trumbull, Joseph, 1737-1788
-
Williams, Sophia
-
Williams, Elizabeth
-
Williams, Mary
-
Andrews, Evangeline Walker
-
Apthorp, Charles Ward
-
Abdul, Raoul
-
Kellems, Vivien, 1896-1975
-
Donnelly, Kelly
-
Trumbull, John, 1756-1843
-
Occom, Samson, 1732-1792
-
Williams, Hannah
-
Deane, Silas, 1737-1790
-
George III, King of Great Britain, 1738-1820
-
Dowe, Ali
-
Dyer, Eliphalet, 1721-1807
-
Umstead, Prince
-
Williams, Thomas
-
Dave Fried
-
Keeney, Robert Leland, Sr.
-
McClellan, John
-
Morris, Robert, 1734-1806
-
Rell, M. Jodi
-
Cross, Abby Jane Simons
-
Cross, Joseph Orin
-
Deane, Barnabas, 1743-
-
Hamilton, Alexander, 1755-1804
-
Trumbull, Jonathan, 1740-1809
-
Trumbull, Joseph, 1737-1778
-
Wadsworth, Jeremiah, 1743-1804
-
Troupe, Qunicy
-
Prudden, Newton
-
Williams, John
-
Andrews, Elizabeth Williams
-
Barrett, David
-
Colt, Peter, 1744-1824
-
George O. Jarvis
-
Hakim, Talib Rasul, 1940-1988
-
Isaacs, Ralph
-
Olmstead, Prince
-
Pickering, Timothy, 1745-1829
-
Trumbull, David
-
Trumbull, Jonathan, 1710-1785
-
Williams-Jones, Pearl, 1931-1991
-
Allin, Elizabeth
-
Caplet, Michael
-
Chittenden, Benjamin
-
Dojčinović, Predrag
-
Farrand, Beatrix, 1872-1959
-
Gould, Elizabeth
-
Marks, Mordecai
-
Shafer, Lauren
-
Won, Gregg, 1957-2011
-
Agosto, Jasmin
-
Bugbee, Gregory J.
-
Diaz, Joe
-
Dodd, Thomas J. (Thomas Joseph), 1907-1971
-
Ingersoll, Jared, 1749-1822
-
Joans, Ted
-
Leffingwell, Christopher, 1734-1810
-
Miller, Charles
-
Peberdy, Grafton M.
-
Puglia, Devon
-
Snow, Joe
-
Stebbins, Summer E.
-
Welz, William
-
Williams, Ezekiel, 1729-1818
-
Williams, William T.
-
Averill, Betsy
-
Bate, James, 1729-1779
-
Bown, Patti
-
Cross, Wilbur L. (Wilbur Lucius), 1862-1948
-
Dowe, Alexandra
-
Hill, Susannah
-
Knox, Henry, 1750-1806
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. Committee of the Pay Table
-
Connecticut Indian Association
-
Connecticut Agricultural Experiment Station
-
Connecticut Historical Society
-
Bridgeport History Center
-
Connecticut. Secretary of the State
-
Connecticut State Library
-
Connecticut (Colony). General Assembly
-
New Haven County County Court
-
University of Connecticut. Board of Trustees
-
Department of Correction
-
Office of State Ethics
-
State Department of Education
-
Department of Transportation
-
United States. Continental Army. Connecticut Regiment, 3rd
-
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
-
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 State Library. War Records Dept.
-
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
-
Belding Bros. & Co.
-
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
-
StoryCorps
-
University of Connecticut. Graduate School
-
University of Connecticut. School of Medicine
-
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
-
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
-
University of Connecticut. Cooperative Extension Service
-
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.
Show more
Show more
-
Connecticut Street Railroad Photograph Album
-
Connecticut Legislative History - Session Year 2022
-
Student Unrest (slides)
-
American Revolution (Connecticut Historical Society)
-
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
-
Oliver Wolcott Jr. Papers
-
Remembering World War One
-
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
-
Charlotte and Samuel Cowles Correspondence, 1833-1841, 1846
-
Williams Family Papers
-
Nutmeg
-
Robert Leland Keeney, Sr. Correspondence
-
COVID-19 in nursing homes report
-
Koiné yearbook
-
2022 Joint Standing Committee hearings
-
"Letters from Indians," 1884-1901
-
2014 Joint Standing Committee Hearings
-
Connecticut Digital Archive Collections
-
Avon Free Public Library
-
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
-
Connecticut History
-
Joseph Trumbull Papers
-
Photographs: Individual Performers & Public Figures
-
Oliver Wolcott Sr. Papers
-
Louise Gaffney Flannigan Papers
-
University of Connecticut Records
-
1967 Joint Standing Committee hearings
-
University of Hartford
-
Connecticut weekly agricultural report
-
State Archives
-
Connecticut Historic Preservation Collection Historical and Architectural Surveys
-
Business & Industry
-
Daily Journal
-
Farmington Libraries
-
Correspondence
-
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)
-
Historic Homes of West Haven, CT
-
DMA Recitals
-
2011 House Proceedings
-
2013 House Proceedings
-
The Department of Banking news bulletin
-
Agency Proposals, 2016
-
Hearings and Proceedings of the Connecticut General Assembly
-
2012 House Proceedings
-
Stolen Childhoods
-
French and Indian War Collection, 1743 - 1763
-
Local History Files Collection
-
University of Connecticut Collections
-
Email Archive from Second PC, March 2011 to May 2012
-
Agency Proposals, 2017
-
Agency Proposals, 2018
-
Samson Occom Papers
-
Connecticut History Illustrated Featured Topics
-
Briefing Memos, 2014-2018
-
2011 Senate Proceedings
-
Hartford History Center, Hartford Public Library
-
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
-
Abdul, Raoul
-
New Haven County, County Court Cases, 1740-1749
-
2009 Senate Proceedings
-
Barnum Museum
-
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
Show more
Show more