- 1865
- 1868
- 1873
- 1877
- 1880
- 1882
- 1914
- 1914
- 1914
- 1914
- 1914
- 1918
- 1923
- 1924
- 1926
- 1935
- 1935
- 1937
- 1948
- 1953
- 1985
- 1989
- 1992
- 1996
- 2003
- 1773
- 1800
- 1802
- 1802
- 1803
- 1804
- 1804
- 1807
- 1807
- 1807
- 1807
- 1808
- 1808
- 1808
- 1808
- 1809
- 1809
- 1828
- 1832
- 1832
- 1832
- 1832
- 1832
- 1832
- 1832
- 1832
- 1832
- 1832
- 1832
- 1832
- 1832
- 1833
- 1833
- 1833
- 1834
- 1834
- 1837
- 1844
- 1850
- 1852
- 1860
- 1862
- 1879
- 1879
- 1879
- 1879
- 1879
- 1879
- 1879
- 1879
- 1883
- 1884
- 1886
- 1887
- 1890
- 1892
- 1895
- 1899
- 1900
- 1901
- 1902
- 1903
- 1904
- 1905
- 1906
- 1907
- 1908
- 1909
- 1910
- 1912
- 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
- Hartford Public High School Museum & Archive
- Avon Free Public Library
- Connecticut Historical Society
- Russell Library
- Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Library
- University of Hartford
- Enfield Public Library
- State Archives, Connecticut State Library
- Bridgeport History Center
- Hartford History Center, Hartford Public Library
- Southern Connecticut State University
- Connecticut State Colleges & Universities - Board of Regents
- Jewish Historical Society of Greater Hartford
- Bridgeport History Center, Bridgeport Public Library
- Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Libraries
- Connecticut College
- The Bushnell Center for the Performing Arts
- The Barnum Museum
- Connecticut Digital Archive
- Henry Whitfield State Museum
- Meriden Public Library
- Farmington Libraries
- Connecticut Landmarks
- Noah Webster House & West Hartford Historical Society
- Bethel Public Library
- Trinity College, Hartford, CT
- Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Library.
- Terryville Public Library
- The Connecticut State Museum of Natural History, University of Connecticut
- Archives & Special Collections at the Thomas J. Odd Research Center, University of Connecticut Libraries
- Case Memorial Library
- UConn Law Library
- Deep river Public Library
- Hartford Medical Society Historical Society
- Stanley-Whitman House
- American School for the Deaf
- Noah Webster House and West Hartford Historical Society
- Mystic Seaport
- West Haven Public Library
- Case Memorial Library, Orange (Conn.)
- Deep River Public Library
- Westport Public Library
- Connecticut State Library, State Archives
- Hagaman Memorial Library
- University of Connecticut Libraries
- Litchfield Historical Society
- Woodbury Public Library
- Case Memorial Library, Orange (Conn.
- Easton Public Library
- Killingworth Library Association
- Connecticut Association of Health Science Librarians
- Fairfield Museum and History Center
- United States Coast Guard Academy Library
- Acton Public Library
- Trinity College (Hartford, Conn.)
- Kent Memorial Library
- Lyman Allyn Art Museum
- Auditing | Department of Higher Education | Auditors of Public Accounts
- Mark Twain Library Association
- Office of the State Historian
- Cyrenius H. Booth Library
- The Bill Memorial Library, Groton, CT
- Windham Textile & History Museum
- Douglas Library of Hebron
- Greenhouse Studios, University of Connecticut
- Groton Public Library
- Hartford Medical Society Historical Library
- Kent Memorial Library, Suffield
- UConnn Law Library
- United States Coast Guard Academy
- Auditing | Office of Higher Education | Auditors of Public Accounts
- Connecticut History Illustrated
- Connecticut Office of Policy and Management, provided to the Map and Geographic Information Center at the University of Connecticut Library.
- Southern Connecticut University
- Found in RG 030 Council of Defense Records, Box 58.
- From the external hard drive from Governor Malloy's office.
- Greater Bridgeport Bar Association
- Greenwich Historical Society
- Trinity College
- 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.
- Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Librar
- Archives & Special Collections, University of Connecticut Libraries
- Bibliomation
- Bridgeport Public Library, Bridgeport History Center
- 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 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.
- CCHAP Archive IMLS Museums for America Grant
- Connecticut Cultural Heritage Arts Program
- Nuremberg War Crime Trials (Germany : 1946-1949)
- Evidence (Law)
- Prisoners
- Actions and defenses
- Correctional institutions
- Prisoners' writings, American
- Imprisoned persons
- Journalism, Prison
- Connecticut
- DUAP Pilot
- Universities and colleges--Periodicals
- Slides
- Newspapers
- Hartford (Conn.)
- Color Transparencies
- Thursday is a Work of Art (Hartford, Conn.)
- United States. Comprehensive Employment and Training Act
- Performance art
- Universities and colleges--Administration
- Department of Public Health
- Italians
- Italian American Newspapers
- African Americans
- United States
- State universities and colleges--Administration
- Posters
- Department of Transportation
- Polish
- Video recording
- Railroads
- Born Digital Videos
- Polish Americans
- Musicians
- Education--Curricula
- Underground press publications
- Politicians
- Universities and colleges--Alumni and alumnae
- Municipal government
- New Haven;
- United States History French and Indian War, 1754-1763
- Department of Labor
- Mayors
- Auditing
- Street-railroads
- Music
- Social movements
- Socialists
- DeStefano, John, 1955-; New Haven (Conn.)
- Municipal officials
- Politics and government
- Politics--Socialist Party
- Legislative materials
- African Americans in popular culture
- School yearbooks
- Architecture
- New Haven (Conn.)--Politics and Government
- Children's literature
- Government executives--Selection and appointment
- Nationalism
- Strategy--Planning
- Geodemographics
- Leadership--Decision making
- Nationalism--Political aspects
- Politics and government--Planning
- Rule of Law
- Serb people
- MUP
- deology--Political aspects
- genocide against Serbs
- Dance
- High schools
- Correspondence
- Department of Economic and Community Development
- Interviews
- New Haven
- Education
- Festivals
- Auditors of Public Accounts
- Montessori method of education
- Economic indicators
- Railroads--Employees
- Buttons
- Buttons--Collectibles
- Letters
- Veterans
- Agricultural experiment stations
- Children's periodicals
- Office of Legislative Research
- Debt
- Connecticut Library Association--Periodicals
- Black Experience in the Arts Course (University of Connecticut) -- Sound recordings
- Historic preservation
- audit reports
- Connecticut
- Storrs (inhabited place)
- Somers (inhabited place)
- Somers (Conn.)
- Enfield (inhabited place)
- Enfield (Conn.)
- Suffield (inhabited place)
- Suffield (Conn.)
- Thompsonville (inhabited place)
- Thompsonville (Conn.)
- Hartford
- Waterbury
- Norwalk
- Hartford (Conn.)
- Hartford (inhabited place)
- New Milford (inhabited place)
- New Milford (Conn.)
- Newtown (inhabited place)
- Southbury (inhabited place)
- Newtown (Conn.)
- Oxford (inhabited place)
- Southbury (Conn.)
- Middlebury (inhabited place)
- Woodbury (Conn.)
- Woodbury (inhabited place)
- Middlebury (Conn.)
- Oxford (Conn.)
- Enfield
- Fairfield (county)
- Massachusetts (state)
- Fairfield County (Conn.)
- Avon (Conn.)
- Meriden (Conn.)
- New Haven (county)
- Middletown, Conn
- Bridgeport (Conn.)
- Bridgeport (inhabited place)
- Meriden (inhabited place)
- Rhode Island (state)
- New Haven (inhabited place)
- New London (inhabited place)
- CCSU Campus
- Yugoslavia
- Bosnia and Herzegovina (nation)
- Wethersfield (Conn.)
- Montenegro (nation)
- Sarajevo (inhabited place)
- Serbia (nation)
- United States -- History -- Revolution, 1775-1783
- United States (nation)
- Germany (nation)
- New Haven (Conn.)
- Wethersfield (inhabited place)
- New London (Conn.)
- Tolland (county)
- New Britain (inhabited place)
- CCSU Welte Garage Rooftop
- New Britain (Conn.)
- Manchester (inhabited place)
- New London (county)
- Canaan (inhabited place)
- East Lyme (inhabited place)
- Canaan (Conn.)
- Falls Village (Conn.)
- East Lyme (Conn.)
- Newington (inhabited place)
- Niantic (inhabited place)
- Niantic (Conn.)
- Rocky Hill (inhabited place)
- Glastonbury (inhabited place)
- Glastonbury (Conn.)
- Rocky Hill (Conn.)
- Newington (Conn.)
- New York
- New London County (Conn.)
- East Hartford (inhabited place)
- Litchfield (inhabited place)
- Massachusetts
- Waterbury (inhabited place)
- Norwich (inhabited place)
- Old Saybrook
- Long Island Sound
- Litchfield (Conn.)
- Middlesex (county)
- Windham (inhabited place)
- Greenwich (inhabited place)
- France
- CCSU Maloney Hall
- Fairfield (inhabited place)
- Hartford (county)
- Middletown Conn.
- Orange (Conn.)
- Bethany (Conn.)
- East Hartford (Conn.)
- Woodbridge (Conn.)
- Nichols, Roswell Stiles, 1792-1873
- Price, Philo, 1798?-1868
- Kellems, Vivien, 1896-1975
- Mike Alewitz
- Unknown creator, American
- Dodd, Thomas J. (Thomas Joseph), 1907-1971
- Connecticut Cultural Heritage Arts Program
- Arnold, C.V.
- Durney, H.N.
- Golden, J.
- Golden, James
- Golden, R.H.
- Horton, E.A.
- Wing, H.E.
- Malloy, Dannel P.
- Office of Board Affairs
- Robert Gregson
- Corvo, Max
- Wayne Fleming
- Witkowski, Mary K.
- DeStefano, John, 1955-
- Fitzgerald, Erin A.
- Riggs, Luther G. (Luther Granger), 1837-
- Bauer, Harold, 1873-1951
- Kapp, David
- Thomas, Rebecca Primus, 1836-1932
- Paranov, Moshe, 1895-1994
- Dojčinović, Predrag
- Student
- Deane, Silas, 1737-1789
- Wyman, Nancy, 1946-
- Students
- Damato, Kathryn
- Woodhouse, Chase Going, 1890-1984
- Burritt, Elihu, 1810-1879
- Steeves, Robert F.
- Brown, Addie
- Gilliland, Lisa D.
- Hoffman, Betty N.
- Cybart, Alena
- Levy, Orin
- Ratchford, William R.
- Marfuggi, Joseph
- Cooper, Elizabeth
- Koepper, Ken
- Amspacher, Jim
- Martinson, Karru
- Rand, Ellen Emmet, 1875-1941
- Millstein, Lincoln
- Kauppi, Jason
- Paradis, John
- Silverstein, Ed
- Slocum, Bill
- Thiel, Paul
- Hames, Rosemary
- Denny, Jeffrey D.
- Bartnett, Raymond
- England, William T.
- Romano, U. Roberto
- Horwitz, Arthur M.
- Becker, Judi
- Barnum, P.T.
- Kinney, Sara Thomson, 1842-1922
- Messina, Mary
- Rader, Dianne
- Morin, Stephen P.
- Acton, Jim
- Reisner, Alan K.
- Gunnison, Foster, 1925-1994
- Keeney, Robert Leland Sr.
- May, Jr., Albert F.
- Wolcott, Oliver, 1760-1833
- Dupuis, Mark
- Dupuis, Larry
- Hull, Steven D.
- Gold, Kenneth L.
- Jones, Stephen P.
- Okula, Susan A.
- Hill, John
- Callum, Carl
- Rayball, James
- Bein, Gloria
- Montville, Leigh
- Archambault, Les
- Hundley, Joy
- Flint, Alvin S.
- Guernsey, Lucius M.
- Cowles, Samuel, 1814-1872
- Cowles, Charlotte, 1820-1866
- Morrison, Bruce A.
- Suib, Steven L.
- Bartuca, Julie
- Best, Ken
- Breen, Tom
- Lynne Williamson
- University of Hartford Students
- Connecticut. General Assembly
- New York, New Haven, and Hartford Railroad Company
- Hartford (Conn.). Proprietors
- Connecticut. General Assembly. House of Representatives
- University of Connecticut. Board of Trustees
- Connecticut State Colleges & Universities Board of Regents (CSCU BOR)
- Storrs Agricultural Experiment Station
- University of Connecticut. Health Center.
- Golden Brothers
- Horton & Golden
- Avon Free Public Library
- Connecticut. Office of the Governor
- Cordon Press and Publishing Co.
- Connecticut Correctional Institution (Somers, Conn.)
- Students of Hillyer College
- Department of Public Health
- Department of Labor
- Connecticut State Library
- ASA
- Auditors of Public Accounts
- Old Colony Railroad Company
- American Montessori Society
- Academic and Student Affairs (ASA) Committee
- University of Connecticut. Library
- University of Connecticut. School of Medicine
- University of Connecticut. Health Center
- Department of Economic and Community Development
- Department of Transportation
- Office of Board Affairs
- International Military Tribunal
- University of Hartford
- Insurance Department
- Department of Consumer Protection
- United States. Office of Chief of Counsel for the Prosecution of Axis Criminality
- Hampton Antiquarian and Historical Society
- Connecticut State Historic Preservation Office
- Department of Environmental Protection
- Connecticut Housing Finance Authority
- Department of Banking
- Connecticut
- Bureau of Engineering and Construction, Department of Transportation
- Department of Energy and Environmental Protection
- Department of Revenue Services
- University of Hartford. Student Television Network Channel 2
- Office of Legislative Research
- University of Connecticut Health Center
- Office of Policy and Management
- Department of Motor Vehicles
- University of Connecticut.
- University of Hartford. Presidents' College
- Connecticut State Planning Board
- Connecticut Air National Guard
- Fairchild Aerial Survey Co.
- Department of Children and Families
- Hartt School
- Department of Agriculture
- Connecticut. Office of the Lieutenant Governor
- Department of Social Services
- Connecticut State Prison (Wethersfield, Conn.)
- Hartt School. Hartt Recording Studio
- Public Utilities Commission
- Department of Administrative Services
- Connecticut. State Highway Department.
- Cheney Brothers Silk Manufacturing Company
- Office of Emergency Medical Services, Department of Public Health
- Archaeological Society of Connecticut
- Connecticut. Forestry Department
- 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
- Department of Public Safety
- Academic Council
- Office of Fiscal Analysis
- State Board of Education
- State Department of Education
- Connecticut. Office of Policy and Management
- Department of Public Utility Control
- Infectious Diseases Section, Department of Public Health
- Carl Robinson Correctional Institution (Enfield, Conn.)
- Connecticut Correctional Institution (Enfield, Conn.)
- Connecticut. Department of Correction. Correctional Institution
- Enfield Correctional Institution (Enfield, Conn.)
- Thomas Snell Weaver High School (Hartford, Conn.)
- Bulkeley High School (Hartford, Conn.)
- United States. Army. Air Corps
- Department of Health Services
- Bridgeport Community Correctional Center (Bridgeport, Conn.)
- University of Connecticut. University Communications
- Connecticut. Governor
- CSCU
- Office of State Ethics
- Department of Correction
- 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
- Norwalk Gazette, 1818-1883
- 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
- Newtown bee, 1877-
- 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
- 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)
- 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
- 1971 Bill Files of the Connecticut General Assembly
- Theses
- 2016
- Budget, 2012-2013
- State Publications
- 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
- GMO Labeling
- Email Archive from Second PC, March 2011 to May 2012
- Sandy Hook School Massacre, December 2012
- 2006 Bill Files of the Connecticut General Assembly
- 1913 Bill Files of the Connecticut General Assembly
- 2004 Bill Files of the Connecticut General Assembly
- Bridgeport General Photograph Collection
- Public Transportation and Busways, 2012-2013
- Special Genealogical Files (RG 074:054)
- Utilities, 2012-2013
- Board of Trustees Records
- Renewable Energy, August 2012 - 2013
- International Military Tribunal at Nuremberg
- Storrs Agricultural Experiment Station Records
- Bridgeport Coal Plant, Convert to Solar, July 2012
- Mayor John DeStefano Jr. Papers
- ConnTech Listserv Messages, 1998
- Education Reform, SB 24
- Massachusetts Railroad Valuation Maps
- 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
- Connecticut Railroad Valuation Maps
- Constituent Correspondence, 2015-2016
- Event Sheets, 2014
- Event Sheets, 2013
- ConnTech Listserv Messages, 1996
- Official Statement and Proclamation Drafts, 2012
- Veterans History Project
- Event Sheets, 2012
- Appointments and Nominations, 2015-2017
- Thursday is a Work of Art Collection
- Event Sheets, 2015
- Special Collections -- Postcard Views
- Event Sheets, 2016
- Oral History Collection
- 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
- Constituent Correspondence, 2015
- Center for Oral History Interviews Collection
- Eagle Scout Official Statements, 2011-2013
- Event Sheets, 2017
- info:fedora/40002:fiwp
- Official Statement and Proclamation Drafts, 2014
- Briefing Memos, 2013
- Photograph Gallery
- Polish Posters Collection
- Event Sheets, 2010
- February 8, 2013 Blizzard
- Edward J. Tuccio, 2012-2013
- Constituent Correspondence, 2015-2018
- Polish American Pamphlets
- Lussier_William
- Taxes, 2012-2013
- Weekly scene, 1969-1981
- Street Art and Mural Slams
- “From the Historical Collections” by Mary K. Witkowski
- Correspondence
- 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
- Mayor Jasper McLevy Photograph Collection
- Books and Journals
- Individual murals
- Correspondence
- Pins and buttons
- Physician Assisted Suicide (HB 6645), 2013
- Briefing Memos, 2011
- Agendas, 2013-2017
(1 - 20 of 3,561,959)