- 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
- 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
- Connecticut Office of Policy and Management, provided to the Map and Geographic Information Center at the University of Connecticut Library.
- The Barnum Museum
- Henry Whitfield State Museum
- Noah Webster House & West Hartford Historical Society
- Connecticut Landmarks
- Farmington Libraries
- Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Library.
- Terryville Public Library
- Trinity College, Hartford, CT
- 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
- Bethel Public Library
- Stanley-Whitman House
- American School for the Deaf
- Hartford Medical Society Historical Society
- Mystic Seaport
- Case Memorial Library, Orange (Conn.)
- Connecticut Digital Archive
- Connecticut State Library, State Archives
- University of Connecticut Libraries
- Hagaman Memorial Library
- Case Memorial Library, Orange (Conn.
- Easton Public Library
- Woodbury Public Library
- Fairfield Museum and History Center
- Trinity College (Hartford, Conn.)
- Auditing | Department of Higher Education | Auditors of Public Accounts
- Acton Public Library
- Deep River Public Library
- Office of the State Historian
- United States Coast Guard Academy Library
- Auditing | Office of Higher Education | Auditors of Public Accounts
- United States Coast Guard Academy
- Found in RG 030 Council of Defense Records, Box 58.
- Killingworth Library Association
- Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Librar
- Archives & Special Collections, University of Connecticut Libraries
- Bridgeport Public Library, Bridgeport History Center
- Cell phone numbers of panelists and executive board members and donor contacts were redacted July 28, 2020.
- Connecticut Association of Health Science Librarians
- Connecticut State Library. Converted from Windows Audio File to MP3 October 7, 2019.
- 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.
- Douglas Library of Hebron
- Only clippings related to the 1957 influenza epidemic have been imaged from the scrapbook.
- The scans of this record made on June 3, 2021, were made from a carbon copy, as the original could not be found.
- West Haven Public Library
- Westport Public Library
- 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
- Hartford (Conn.)
- Newspapers
- Color Transparencies
- Thursday is a Work of Art (Hartford, Conn.)
- United States. Comprehensive Employment and Training Act
- Performance art
- Universities and colleges--Administration
- Italians
- Italian American Newspapers
- Department of Public Health
- United States
- State universities and colleges--Administration
- Posters
- Polish
- Video recording
- Born Digital Videos
- Railroads
- Department of Transportation
- Polish Americans
- Musicians
- Hurricane Sandy, 2012
- Education--Curricula
- Underground press publications
- Politicians
- Universities and colleges--Alumni and alumnae
- New Haven;
- United States History French and Indian War, 1754-1763
- Mayors
- Municipal government
- Music
- Socialists
- DeStefano, John, 1955-; New Haven (Conn.)
- Municipal officials
- Politics--Socialist Party
- Social movements
- Department of Labor
- Architecture
- New Haven (Conn.)--Politics and Government
- Government executives--Selection and appointment
- Children's literature
- Nationalism
- Legislative materials
- 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
- School yearbooks
- Correspondence
- High schools
- New Haven
- African Americans
- Festivals
- Department of Economic and Community Development
- Interviews
- Auditing
- Economic indicators
- Montessori method of education
- Buttons
- Buttons--Collectibles
- Politics and government
- Children's periodicals
- Office of Legislative Research
- Connecticut Library Association--Periodicals
- Letters
- Auditors of Public Accounts
- Agricultural experiment stations
- Historic preservation
- Education
- Legislative hearings
- Puerto Ricans
- House organs
- Dancers
- Folklife education
- Costume
- Railroads--Employees
- Labor
- Connecticut
- Somers (inhabited place)
- Somers (Conn.)
- Storrs (inhabited place)
- Enfield (inhabited place)
- Enfield (Conn.)
- Suffield (inhabited place)
- Thompsonville (inhabited place)
- Suffield (Conn.)
- Thompsonville (Conn.)
- Waterbury
- Hartford
- Norwalk
- Hartford (Conn.)
- New Milford (inhabited place)
- New Milford (Conn.)
- Newtown (inhabited place)
- Southbury (inhabited place)
- Newtown (Conn.)
- Southbury (Conn.)
- Oxford (inhabited place)
- Middlebury (inhabited place)
- Woodbury (inhabited place)
- Woodbury (Conn.)
- Middlebury (Conn.)
- Oxford (Conn.)
- Enfield
- Hartford (inhabited place)
- Fairfield (county)
- Fairfield County (Conn.)
- Massachusetts (state)
- Avon (Conn.)
- Middletown, Conn
- Bridgeport (Conn.)
- Bridgeport (inhabited place)
- Meriden (inhabited place)
- Meriden (Conn.)
- Rhode Island (state)
- Connecticut(State)
- CCSU Campus
- Yugoslavia
- Bosnia and Herzegovina (nation)
- Montenegro (nation)
- Sarajevo (inhabited place)
- Serbia (nation)
- United States (nation)
- New Haven (inhabited place)
- Germany (nation)
- New Haven (Conn.)
- Wethersfield (inhabited place)
- Wethersfield (Conn.)
- New London (inhabited place)
- New London (Conn.)
- Tolland (county)
- New Britain (inhabited place)
- CCSU Welte Garage Rooftop
- New Britain (Conn.)
- New London (county)
- Canaan (inhabited place)
- Manchester (inhabited place)
- East Lyme (inhabited place)
- Canaan (Conn.)
- Falls Village (Conn.)
- East Lyme (Conn.)
- Newington (inhabited place)
- Niantic (Conn.)
- Niantic (inhabited place)
- Rocky Hill (inhabited place)
- Glastonbury (inhabited place)
- Rocky Hill (Conn.)
- Newington (Conn.)
- Glastonbury (Conn.)
- New London County (Conn.)
- New York
- Litchfield (inhabited place)
- East Hartford (inhabited place)
- Old Saybrook
- Massachusetts
- Litchfield (Conn.)
- Middlesex (county)
- Windham (inhabited place)
- Waterbury (inhabited place)
- Greenwich (inhabited place)
- CCSU Maloney Hall
- Hartford (county)
- Orange (Conn.)
- Bethany (Conn.)
- Fairfield (inhabited place)
- East Hartford (Conn.)
- Woodbridge (Conn.)
- Willimantic (Conn.)
- Cape Cod (peninsula)
- Plymouth (Conn.)
- Windham (Conn.)
- CCSU Classroom
- 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.
- Office of Board Affairs
- Robert Gregson
- Corvo, Max
- Wayne Fleming
- Witkowski, Mary K.
- Malloy, Dannel P.
- 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
- Student
- Dojčinović, Predrag
- Students
- Burritt, Elihu, 1810-1879
- Woodhouse, Chase Going, 1890-1984
- Steeves, Robert F.
- Brown, Addie
- Gilliland, Lisa D.
- Cybart, Alena
- Levy, Orin
- Ratchford, William R.
- Hoffman, Betty N.
- 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.
- Horwitz, Arthur M.
- Becker, Judi
- Barnum, P.T.
- Messina, Mary
- Rader, Dianne
- Morin, Stephen P.
- Acton, Jim
- Reisner, Alan K.
- May, Jr., Albert F.
- Gunnison, Foster, 1925-1994
- Dupuis, Mark
- Dupuis, Larry
- Hull, Steven D.
- Gold, Kenneth L.
- Jones, Stephen P.
- Okula, Susan A.
- Hill, John
- Wyman, Nancy, 1946-
- Callum, Carl
- Rayball, James
- Montville, Leigh
- Bein, Gloria
- Archambault, Les
- Flint, Alvin S.
- Guernsey, Lucius M.
- Suib, Steven L.
- Bartuca, Julie
- Best, Ken
- Morrison, Bruce A.
- Breen, Tom
- Lynne Williamson
- O'Connor, Edward
- Ladd, Everett Carll
- Ruck, Don
- Clyma, Carleton B
- Nanda, Ravindra
- Ferencz, George, Jr.
- Ferencz, George. Jr.
- Unknown
- Dowe, Alexandra
- 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
- Cordon Press and Publishing Co.
- Connecticut Correctional Institution (Somers, Conn.)
- Students of Hillyer College
- ASA
- Connecticut State Library
- Department of Labor
- Old Colony Railroad Company
- American Montessori Society
- Academic and Student Affairs (ASA) Committee
- University of Connecticut. Library
- University of Connecticut. School of Medicine
- Auditors of Public Accounts
- Department of Economic and Community Development
- University of Connecticut. Health Center
- Department of Public Health
- 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
- University of Hartford. Student Television Network Channel 2
- Connecticut Housing Finance Authority
- Office of Legislative Research
- University of Connecticut Health Center
- Bureau of Engineering and Construction, Department of Transportation
- Department of Revenue Services
- Department of Motor Vehicles
- Department of Banking
- University of Hartford. Presidents' College
- Connecticut State Planning Board
- Connecticut Air National Guard
- Fairchild Aerial Survey Co.
- Office of Policy and Management
- Department of Children and Families
- Connecticut State Prison (Wethersfield, Conn.)
- Department of Energy and Environmental Protection
- Department of Social Services
- Public Utilities Commission
- Hartt School
- Connecticut. State Highway Department.
- Department of Administrative Services
- Cheney Brothers Silk Manufacturing Company
- Hartt School. Hartt Recording Studio
- Office of Emergency Medical Services, Department of Public Health
- Connecticut. Forestry Department
- Archaeological Society of Connecticut
- 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
- Academic Council
- Department of Public Safety
- Department of Agriculture
- State Board of Education
- Office of Fiscal Analysis
- 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.)
- State Department of Education
- Thomas Snell Weaver High School (Hartford, Conn.)
- United States. Army. Air Corps
- Bulkeley High School (Hartford, Conn.)
- Connecticut. Office of the Governor
- Department of Health Services
- Bridgeport Community Correctional Center (Bridgeport, Conn.)
- University of Connecticut. University Communications
- Connecticut. Governor
- CSCU
- Connecticut. State Board of Fisheries and Game
- The Farmington Libraries
- Connecticut. Office of the State Comptroller
- Central Connecticut State University (CCSU)
- UConn Free Press Club of the University of Connecticut
- 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)
- 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
- 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
- State Publications
- 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
- Event Sheets, 2009
- Official Statement and Proclamation Drafts, 2013
- 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
- Hurricane Sandy Documentary Photograph Collection
- 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
- Briefing Memos, 2015
- Constituent Mail, Email and Faxes, 2015-2018
- Lt. Governor Nancy Wyman Events Sheets, 2018
- Briefing Memos, 2014
- Recreational Trails Support
- Mayor Jasper McLevy Photograph Collection
- Individual murals
- Correspondence
- Books and Journals
- Pins and buttons
- Physician Assisted Suicide (HB 6645), 2013
- Briefing Memos, 2011
- Agendas, 2013-2017
(1 - 20 of 3,545,682)