- sound recording non-musical
- mixed materials
- digital photographs
- cartographic
- three dimensional object
- software, multimedia
- sound recording-musical
- Correctional institutions
- Imprisoned persons
- Journalism, Prison
- Prisoners' writings, American
- Department of Public Health
- Department of Transportation
- Economic development
- Department of Labor
- Memorial Day
- Legislative materials
- Veterans
- Department of Economic and Community Development
- Parades
- Politics and government
- Auditing
- Economic indicators
- Auditors of Public Accounts
- Office of Legislative Research
- Debt
- Legislative hearings
- Mortgage loans
- Connecticut Housing Finance Authority
- Transportation engineering
- Soldiers
- Construction
- House buying
- Schools
- Legislative bodies -- Public meetings
- Mortgages--Finance
- Communicable diseases
- Temperance
- Epidemiology
- audit reports
- Electric utilities
- Slavery
- Roads
- Railroads
- Department of Energy and Environmental Protection
- Antislavery movements
- Street-railroads
- American loyalists
- Gas companies
- Finance, Public
- Taxation
- Water utilities
- Emergency management
- African Americans
- Office of Policy and Management
- Board of Railroad Commissioners
- Highway engineering
- Public Utilities Commission
- Emergency medical services
- Community development
- Debtor and creditor
- Office of Emergency Medical Services
- Streets
- Forests and forestry
- Tourism
- Governors--Powers and duties
- Signing ceremonies
- Environmental policy
- Mental health
- Firearms industry and trade
- Aerial photographs
- Legislation
- Port districts
- Emergency medical personnel
- State Department of Education
- Oblique views
- Office of Fiscal Analysis
- Cities and Towns
- Colt revolver
- audits
- Department of Children and Families
- Nursing homes
- Free Black people
- Public libraries
- Forest reserves--Fire managemen
- Agriculture
- Education
- Public health
- Wildlife management
- Department of Mental Health and Addiction Services
- Stores, Retail
- Department of Administrative Services
- Mental health services
- Session laws
- Museums
- Historic buildings--Conservation and restoration
- Stone houses--Conservation and restoration
- Wildlife conservation
- Buildings
- Housing
- Office of the State Comptroller
- Law
- Norwalk
- Norwalk (Conn.)
- Litchfield (county)
- New Haven (county)
- New London (county)
- New Milford (Conn.)
- New Milford (inhabited place)
- Newtown (Conn.)
- Newtown (inhabited place)
- Southbury (Conn.)
- Southbury (inhabited place)
- Woodbury (Conn.)
- Woodbury (inhabited place)
- Middlebury (Conn.)
- Middlebury (inhabited place)
- Oxford (Conn.)
- Oxford (inhabited place)
- Hartford (county)
- Fairfield (county)
- Hartford (inhabited place)
- Hartford (Conn.)
- Windham (county)
- Tolland (county)
- Somers (Conn.)
- Somers (inhabited place)
- Bridgeport (Conn.)
- Bridgeport (inhabited place)
- Middlesex (county)
- Meriden (Conn.)
- Meriden (inhabited place)
- New Haven (inhabited place)
- New London
- Groton
- Wethersfield (Conn.)
- Wethersfield (inhabited place)
- United States (nation)
- Milford
- New Haven (Conn.)
- New London (Conn.)
- New London (inhabited place)
- Middletown
- Bridgeport
- New Britain (Conn.)
- New Britain (inhabited place)
- Wethersfield
- Rhode Island (state)
- Guilford
- Stamford
- Litchfield
- Ledyard
- Farmington
- East Hartford
- Hamden
- Cromwell
- Canaan (inhabited place)
- Canaan (Conn.)
- Falls Village (Conn.)
- East Lyme (Conn.)
- East Lyme (inhabited place)
- Branford
- Newtown
- Niantic (Conn.)
- Niantic (inhabited place)
- Bristol
- Montville
- Rocky Hill (Conn.)
- Rocky Hill (inhabited place)
- Windsor Locks (inhabited place)
- Glastonbury (inhabited place)
- Newington (Conn.)
- Newington (inhabited place)
- Rocky Hill
- Wallingford
- New Britain
- Bloomfield
- Glastonbury (Conn.)
- Kent
- Greenwich
- North Stonington
- New London County (Conn.)
- Meriden
- Danbury
- Newington
- Waterford
- Woodstock
- Stafford
- Long Island Sound
- Litchfield (Conn.)
- Litchfield (inhabited place)
- Salisbury
- Sharon
- West Hartford
- New Milford
- Norwich
- East Hartford (inhabited place)
- Damato, Kathryn
- Randall, Herbert
- Kinney, Sara Thomson, 1842-1922
- Thompson, William H.
- Flint, Alvin S.
- Guernsey, Lucius M.
- Hundley, Joy
- Clyma, Carleton B
- Dowe, Alexandra
- Burritt, Elihu, 1810-1879
- Heft, Martin
- Smith, Catherine (Government official)
- George II, King of Great Britain, 1683-1760
- Arnold, Benedict, 1741-1801
- Sherman, Roger, 1721-1793
- Prickett, Effie M.
- Buffkin, Karen
- Smiley, Albert K. (Albert Keith), 1828-1912
- Umsted, Prince
- Ingersoll, Jared, 1722-1781
- persona
- Apthorp, Charles Ward
- Dabney, Tamara
- Malloy, Cathy
- Morris, John M.
- Donnelly, Kelly
- Hill, Jessica
- Orlando, James
- Pinho, Rute
- Fitzpatrick, Mary
- Barnes, Benjamin
- Clyma, Carleton B.
- George III, King of Great Britain, 1738-1820
- Dowe, Ali
- E.P. (Edwin P.) Kellogg
- Kirby, Michelle
- Proto, Jennifer
- Bunding, T.E., St. Louis, Mo.
- Connecticut. Dairy and Food Commissioner.
- Parsons, Jessie A. (Jessie Agnes), 1883-1968
- Umstead, Prince
- Davis, Mark
- Dube, Nicole
- Chen, Duke
- Hansen, Lee
- McGann, Shaun
- Miller, Kristen
- Rell, M. Jodi
- Adams, Terry
- Callahan, Jessica
- Koster, Timothy R.
- Reger, Alex
- Schaeffer-Helmecki, Jessica
- Sullivan, Marybeth
- Tucker, Steven
- Augustino, Jocelyn
- Bansal, Julia Singer
- Connecticut.
- Frame, Matthew H.
- Leduc, Janet Kaminski
- Miles, George
- Miller, Francis Trevelyan, 1877-1959
- Moran, John D.
- Bagnall, James Joseph, 1893-1977
- Connecticut State Library
- Prudden, Newton
- Benjamin, Park
- Donohue, Elizabeth
- Eustis, Percy Winslow
- Eustis, Tammy
- Isaacs, Ralph
- Olmstead, Prince
- Tercentenary Commission of the State of Connecticut. Committee on Historical Publications
- Allin, Elizabeth
- Brewster, Mary B. (Mary Bunce), 1889-1977
- Caplet, Michael
- Chittenden, Benjamin
- Gould, Elizabeth
- Holcomb, Marcus H. (Marcus Hensey), 1844-1932
- Marks, Mordecai
- Pino, Raul
- Poole, Heather
- Pryor, Stephan
- Rigney, Annabel
- William B. Lloyd
- Wyman, Nancy
- Bugbee, Gregory J.
- Cafero, Lawrence, 1958-
- DeLamater, R.S.
- Devlin, Robert J.
- Hawes, Austin F. (Austin Foster), 1879-1962
- Ingersoll, Jared, 1749-1822
- Kramer, Darren
- Mullen, Jewel
- Occhiogrosso, Roy
- Connecticut. General Assembly. Senate
- Connecticut. General Assembly
- Connecticut. General Assembly. House of Representatives
- Connecticut. Office of the Governor
- Connecticut Correctional Institution (Somers, Conn.)
- Connecticut State Library
- Department of Labor
- Auditors of Public Accounts
- United States. Army. Air Corps
- Department of Economic and Community Development
- Department of Public Health
- Connecticut Housing Finance Authority
- Bureau of Engineering and Construction, Department of Transportation
- Connecticut
- Office of Legislative Research
- Department of Transportation
- Connecticut State Prison (Wethersfield, Conn.)
- Connecticut. Office of the Lieutenant Governor
- Public Utilities Commission
- Connecticut. State Highway Department.
- Office of Emergency Medical Services, Department of Public Health
- Connecticut. Forestry Department
- Connecticut Society for Mental Hygiene
- Connecticut State Prison (Somers, Conn.)
- Connecticut State Prison
- Office of Fiscal Analysis
- Department of Energy and Environmental Protection
- Office of Policy and Management
- State Department of Education
- Connecticut. Office of Policy and Management
- Infectious Diseases Section, Department of Public Health
- Trustees of the Henry Whitfield House
- Carl Robinson Correctional Institution (Enfield, Conn.)
- Connecticut Correctional Institution (Enfield, Conn.)
- Connecticut. Department of Correction. Correctional Institution
- Enfield Correctional Institution (Enfield, Conn.)
- Connecticut. Military Department
- Department of Administrative Services
- Department of Children and Families
- Bridgeport Community Correctional Center (Bridgeport, Conn.)
- Connecticut. Governor
- Connecticut. State Board of Fisheries and Game
- Connecticut. Office of the State Comptroller
- Department of Agriculture
- Hartford Community Correctional Center
- Division of Library Development, Connecticut State Library
- Connecticut State Council of Defense
- Department of Banking
- Connecticut Indian Association
- Connecticut. Office of the Lieutenant Governors
- U.S. Geological Survey
- Department of Correction
- Epidemiology Section, Connecticut State Department of Health Services
- Office of State Ethics
- Evaluation, Quality Management and Improvement Division, Department of Mental Health and Addiction Services
- Connecticut Commission on Civil Rights
- Epidemiology Section, Department of Public Health
- Office of the State Comptroller
- United States. Department of Agriculture
- Connecticut Agricultural Experiment Station
- Ex Libris Club (Hartford, Conn.)
- Office of the Treasurer
- Connecticut State Council of Defense.
- Hartford (Conn.). Board of Health
- Connecticut. General Assembly. Committee on Appropriations
- Department of Revenue Services
- Tercentenary Commission of the State of Connecticut. Committee on Historical Publications
- Connecticut Woman Suffrage Association
- University of Connecticut. Cooperative Extension Service
- Creator
- Materials Innovation and Recycling Authority
- University of Connecticut. Cooperative Extension System
- Connecticut Reformatory
- Council on Environmental Quality
- Good Will Club (Hartford, Conn.)
- Norwich State Hospital (Norwich, Conn.)
- Office of Policy and Managament
- Office of the Governor
- Statewide Grievance Committee
- Marine fisheries program, Department of Energy and Environmental Protection
- Milk Administration of the State of Connecticut
- Office of the Child Advocate
- Central Connecticut Regional Planning Agency
- Department of Mental Health and Addiction Services
- University of Connecticut Health Center
- American Revolution Bicentennial Commission of Connecticut
- Connecticut. Secretary of the State
- Office of Early Childhood
- Connecticut. Treasury Department
- Department of Veterans Affairs
- State Board of Education
- University of Connecticut
- Connecticut Radio Information System, Inc.
- Insurance Department
- Connecticut Innovations, Inc.
- Evening gazette, 1896-1899
- Statement of the Vote, Comptroller, Secretary-Treasurer, 1844-1865
- The Morning journal-courier, 1907-1913
- Evening farmer (Bridgeport, Conn.), 1864-1866
- Meriden literary recorder, 1865-1871
- Statement of the Vote, Judges of Probate, 1892-1910
- Statement of the Vote, Lieutenant-Governor, 1844-1865
- Statement of the Vote, Governor, 1820-1842
- Statement of the Vote, Presidential & Vice-Presidential Electors, 1820-1864
- Daily advertiser and farmer (Bridgeport, Conn.), 1856-1861
- Statement of the Vote, Governor, 1844-1865
- Statement of the Vote, Members of Congress, 1821-1843
- Housatonic Republican, 1857-1862
- Connecticut eastern news, 1894-1898
- Connecticut press, 1856-1866
- Wethersfield weekly farmer, 1886-1889
- Report of the Special commission, appointed under the resolution of the General assembly, approved April 4th, 1844
- Statement of the Vote, Members of Congress, 1843-1876
- New-London daily star, 1855-1868
- Report of the Connecticut mental hygiene study
- True citizen, 1862-1866
- info:fedora/30002:720151393
- Statement of the Vote, Votes on Proposed Amendment to the Constitution, 1845-1877
- Soldiers' record, 1868-1871
- Statement of the Vote, Senators, 1858-1874
- Daily palladium, 1859-1863
- 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
- Litchfield Republican, 1847-<1855>
- New Haven daily palladium, <1846-1862>
- Meriden recorder, 1863-1865
- State temperance journal, 1868-1870
- Report of the Connecticut Public Library Committee to the Governor for the years 1915, 1916, 1917, 1918
- Elm leaf, 1863-<1871>
- Willimantic journal, <1857>-1911
- Report of the Connecticut Public Library Committee to the Governor for the years 1913-1914
- Gov. Malloy Signs Port Authority Bill
- Statement of the Vote, Comptroller, 1874-1884
- Charter oak, 1846-1848
- Southport times, 1879-<1881>
- Statement of the Vote, Comptroller, 1866-1873
- Statement of the Vote, Lieutenant-Governor, 1874-1884
- Statement of the Vote, Secretary, 1866-1873
- "Letters from Indians," 1884-1901
- Statement of the Vote, Treasurer, 1874-1884
- The state welfare survey: a study of the administration of the state welfare function
- Statement of the Vote, Governor, 1874-1884
- Statement of the Vote, Treasurer, 1866-1873
- Knapsack, 1873-1875
- Statement of the Vote, Governor, 1866-1873
- Statement of the Vote, Lieutenant-Governor, 1866-1873
- Gov. Malloy and Lt. Gov. Wyman March in the Wethersfield Memorial Day Parade
- Statement of the Vote, Comptroller, 1836-1843
- Miller lighting fixtures
- Gov. Malloy Marches in the Milford Memorial Day Parade
- East Haddam journal, 1859-1861
- State temperance journal, 1866-1867
- Gov. Malloy and Lt. Gov. Wyman March in the Newington Memorial Day Parade
- Gov. Malloy Hosts Connecticut Business Day
- Gov. Malloy and Lt. Gov. Wyman Attend Veterans Picnic
- Sunday herald, 1888-1896
- New Milford journal, 1872-1874
- Miller lighting fixtures
- Tolland County press, <1871>-1883
- Statement of the Vote, Senators, 1844-1851
- Gov. Malloy Attends Grand Opening of ESPN Digital Center
- Manning-Bowman electric appliances
- Inked memories of 1918
- Chronicle, 1914-1918
- North and South, and New Britain journal, 1858-1859
- Gov. Malloy Launches Conn. Common Core Initiative
- Gov. Malloy Visits Tourist Attractions in Groton
- Gov. Malloy Attends Groundbreaking in Branford
- Gov. Malloy Announces Grant for Plymouth
- Gov. Malloy Signs Bills From the Previous Session
- Gov. Malloy Announces Investment in Waterbury
- Gov. Malloy Press Conference on Emergency Exercise
- Gov. Malloy Visits Junior Republic in Litchfield
- For any occasion
- Biennial report of the commissioners of the State Geological and Natural History Survey of Connecticut, 1909-1910
- New London chronicle, 1862-<1869>
- State temperance journal and home visitor, 1868
- Gov. Malloy Makes Earth Day Announcement
- Gov. Malloy Attends Coast Guard Museum Groundbreaking
- Gov. Malloy Announces Grant for Thomaston
- Gov. Malloy attends reopening of J.M. Wright Technical High School
- Gov. Malloy and Lt. Gov. Wyman at Memorial Groundbreaking
- Gov. Malloy Signs Horse Bill
- Governor Malloy attends the 2014 Connecticut Open
- Gov. Malloy Holds Press Conference on Minimum Wage
- Gov. Malloy Visits Beach in New London
- Gov. Malloy Holds BIll Signing Ceremonies
- North and South, 1858
- Gov. Malloy Participates in Fish Stocking Event
- Cripple (Alexandria, Va.), 1864-1865
- Gov. Malloy Announces Elderly Renters Rebate Program
- 1955 Bill Files of the Connecticut General Assembly
- 1961 Bill Files of the Connecticut General Assembly
- 1971 Bill Files of the Connecticut General Assembly
- State Publications
- 1949 Bill Files of the Connecticut General Assembly
- 1953 Bill Files of the Connecticut General Assembly
- 1951 Bill Files of the Connecticut General Assembly
- 2006 Bill Files of the Connecticut General Assembly
- 1913 Bill Files of the Connecticut General Assembly
- 2004 Bill Files of the Connecticut General Assembly
- Colt’s Patent Fire Arms Manufacturing Company Collection (PG 460)
- Mills Photograph Collection of Connecticut, 1895-1955 (PG 180)
- Weekly scene, 1969-1981
- Books and Journals
- 2013 Photographs
- Connecticut economic digest
- Governor Dannel P. Malloy Audio Files
- Books and pamphlets
- Connecticut Legislative History - Session Year 2021
- Connecticut epidemiologist
- 2015 Photographs
- Connecticut Housing Finance Authority (CHFA) Bulletins
- 2016 Photographs
- Bradley Field World War II Activities, 1942-1945 (PG 048)
- 2014 Photographs
- Connecticut Legislative History - Session Year 2022
- Connecticut Department of Transportation town highway maps, 2020
- Public Utilities Commission docket index 1901-1976
- Cuts and fills
- 1950 Bill Files of the Connecticut General Assembly
- Bagnall, James Joseph, 1893-1977
- Governor Dannel P. Malloy Photographs from Flickr
- 2009 Joint Standing Committee hearings
- Mental hygiene news, 1922-1951
- Monthly record, 1897-1960
- Herbert Randall Survey of New Haven and Environs, 1880-1920 (PG 380)
- 2011 Joint Standing Committee hearings
- Email Archive, August 2011- May 2013
- Connecticut Municipal Charters and Ordinances
- OEMS Communication Statements
- 2013 Joint Standing Committee Hearings
- Series 2. Flood of 1938
- New Haven County, County Court Cases, 1770-1779
- 2008 Joint Standing Committee hearings
- Wooden nutmeg (Connecticut. Forestry Department), 1925-1947
- 2017 Photographs
- New Haven County, County Court Cases, 1780-1789
- Legislative Journals - House and Senate.
- Newspapers of Connecticut
- 2015 Joint Standing Committee hearings
- Governor Dannel P. Malloy YouTube Channel
- New Haven County, County Court Cases, 1760-1769
- 2012 Joint Standing Committee Hearings
- 2011 Photographs
- Henry Whitfield House Restoration and Landscaping Projects, 1900-1940 (RG 024:001)
- 2010 Joint Standing Committee hearings
- 2021 Joint Standing Committee Hearings
- William H. Thompson Photographs of Hartford, 1903-1906 (PG 430)
- Connecticut veterans commemorative booklet. Vol. 1, no. 01-v.9, no.20 (Archived issues)
- New view, 1979-1981
- Legislative Bulletins. Connecticut General Assembly.
- Connecticut wildlife conservation bulletin, 1955-1972
- 2012 Photographs
- Scroll, 1979-1982
- 2017 Joint Standing Committee Hearings
- COVID-19 in nursing homes report
- PI59 Mission Photographs, 2021
- 2019 Joint Standing Committee Hearings
- Connecticut State Library Division of Library Development monthly news and updates
- Hartford Center courier, 1979-1982
- 2022 Joint Standing Committee hearings
- "Letters from Indians," 1884-1901
- 2014 Joint Standing Committee Hearings
- 2016 Joint Standing Committee hearings
- Remembering World War One
- COVID-19 update
- 2020 Joint Standing Committee hearings
- The Department of Banking news bulletin
- Connecticut weekly agricultural report
- Citations, 2014
- List of Bills. Connecticut General Assembly.
- info:fedora/30002:RG003_NHCC_Cases1770-1779
- Law and Legislation
- Personal and Family Vital Records
- House Calendars. Connecticut General Assembly
- Engineering and Construction Directives
- Senate Calendars. Connecticut General Assembly
- 2018 Photographs
- State Library echo, 1925-04 to 1935-06
- DEEP Marine Fisheries News
- Hartford Collection of Photographs PG 400)
- Hartford health bulletin, 1916-1921
- 1967 Joint Standing Committee hearings
- Connecticut bulletin, 1917-1918
- Gov. Malloy Signs Port Authority Bill
(1 - 20 of 110,670)