Jump to navigation
Connecticut Digital Archive
Connect, Preserve, Share
Main menu
Home
All Collections
Advanced Search
About the CTDA
Search
All collections
Acton Public Library
American School for the Deaf
Avon Free Public Library
Barnum Museum
Bethel Public Library
Bibliomation Libraries
Bill Memorial Library
Bridgeport History Center, Bridgeport Public Library
Bushnell Center for the Performing Arts
Case Memorial Library
Central Connecticut State University
Connecticut Association of Health Science Librarians
Connecticut College
Connecticut Digital Archive Collections
Connecticut Historical Society
Connecticut History Illustrated
Connecticut Landmarks
Connecticut State Colleges & Universities
Connecticut State Library
Connecticut State Museum of Natural History
Deep River Public Library
Dodd Center
Easton Public Library
Enfield Public Library
Fairfield Museum and History Center
Farmington Libraries
Florence Griswold Museum
Greenwich Historical Society
Groton Public Library
Hagaman Memorial Library
Hartford History Center, Hartford Public Library
Hartford Medical Society
Hartford Public High School Museum & Archive
Ivoryton Library Association
Jewish Historical Society of Greater Hartford
Kent Memorial Library, Suffield
Litchfield Historical Society
Lyman Allyn Art Museum
Mattatuck Museum
Meriden Public Library
Mystic Arts Center
Mystic Seaport Museum
New Britain Museum of American Art
Newspapers of Connecticut
Noah Webster House & West Hartford Historical Society
Norwalk Public Library
P. T. Barnum Digital Collection
Russell Library
Slater Memorial Museum
Southern Connecticut State University
Stanley-Whitman House
The Stonington Historical Society
Trautman Garment Engineering Library
Trinity College
United States Coast Guard Academy Library
University of Connecticut
University of Connecticut Archives & Special Collections
University of Hartford
Wadsworth Atheneum
West Haven Public Library
The Westport Library
Windham Textile & History Museum
Woodbury Public Library
For
You are here
Home
/
still image
(x)
/
Connecticut
(x)
/
Search results
1 to 20 of 8387 Objects
Sort By:
Title
Date
Relevance
Date
1977
(3)
1996
(2)
2003
(2)
1837
(1)
1852
(1)
1918
(1)
1918
(1)
1919
(1)
1919
(1)
1920
(1)
1930
(1)
1930
(1)
1931
(1)
1931
(1)
1931
(1)
1931
(1)
1931
(1)
1932
(1)
1932
(1)
1949
(1)
1978
(1)
1978
(1)
1978
(1)
1979
(1)
1979
(1)
1979
(1)
1979
(1)
1980
(1)
1980
(1)
1980
(1)
1980
(1)
1981
(1)
1981
(1)
1981
(1)
1981
(1)
1982
(1)
1982
(1)
1982
(1)
1982
(1)
1982
(1)
1982
(1)
1982
(1)
1983
(1)
1983
(1)
1983
(1)
1983
(1)
1983
(1)
1983
(1)
1983
(1)
1983
(1)
1983
(1)
1983
(1)
1983
(1)
1984
(1)
1984
(1)
1984
(1)
1984
(1)
1984
(1)
1984
(1)
1984
(1)
1984
(1)
1984
(1)
1985
(1)
1985
(1)
1985
(1)
1985
(1)
1985
(1)
1985
(1)
1985
(1)
1985
(1)
1986
(1)
1986
(1)
1986
(1)
1986
(1)
1986
(1)
1986
(1)
1986
(1)
1986
(1)
1986
(1)
1986
(1)
1986
(1)
1987
(1)
1987
(1)
1987
(1)
1987
(1)
1987
(1)
1987
(1)
1987
(1)
1987
(1)
1987
(1)
1987
(1)
1987
(1)
1988
(1)
1988
(1)
1988
(1)
1988
(1)
1988
(1)
1988
(1)
1988
(1)
1988
(1)
Show more
Show more
Material Type
text
(6280)
mixed material
(1765)
moving image
(43)
cartographic
(37)
mixed materials
(21)
sound recording-nonmusical
(4)
sound recording
(2)
software, multimedia
(1)
Show more
Show more
Held By
Connecticut State Library
(6421)
Russell Library
(641)
Southern Connecticut State University
(315)
Connecticut Digital Archive
(161)
Connecticut Historical Society
(118)
Archives & Special Collections, University of Connecticut Library
(106)
The Connecticut State Museum of Natural History, University of Connecticut
(75)
Trinity College, Hartford, CT
(35)
Hartford History Center, Hartford Public Library
(31)
Auditing | Department of Higher Education | Auditors of Public Accounts
(6)
Connecticut Landmarks
(5)
Auditing | Office of Higher Education | Auditors of Public Accounts
(3)
Mystic Seaport
(2)
American School for the Deaf
(1)
Bethel Public Library
(1)
Connecticut State Library. Scanned March 25-30, 2020 on a Bookeye 3 scanner at 300 dpi to make a surrogate copy for research.
(1)
Found in RG 030 Council of Defense Records, Box 58.
(1)
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.
(1)
Office of the State Historian
(1)
Only clippings related to the 1957 influenza epidemic have been imaged from the scrapbook.
(1)
Round in RG 030 Council of Defense, Box 137.
(1)
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.
(1)
Transferred from an internal hard drive from Governor Malloy's office identified as M100017. Emails were converted to PDFs on February 8, 2021.
(1)
UConnn Law Library
(1)
WordPerfect files were converted to Word documents on 25 February 2021.
(1)
Show more
Show more
Topic
Department of Public Health
(651)
Newspapers
(641)
Italian American Newspapers
(640)
Italians
(640)
Department of Labor
(423)
Auditing
(411)
Department of Transportation
(379)
Department of Economic and Community Development
(355)
Auditors of Public Accounts
(343)
Economic indicators
(332)
Office of Legislative Research
(307)
Connecticut Library Association--Periodicals
(302)
audit reports
(297)
Connecticut Housing Finance Authority
(261)
Transportation engineering
(253)
Mortgage loans
(248)
House buying
(247)
Mortgages--Finance
(245)
Communicable diseases
(243)
Construction
(240)
Epidemiology
(239)
audits
(193)
Department of Energy and Environmental Protection
(189)
Office of Policy and Management
(164)
Emergency medical services
(160)
Office of Emergency Medical Services
(159)
Forests and forestry
(155)
COVID-19
(143)
Emergency medical personnel
(137)
State Department of Education
(134)
Taxation
(134)
Office of Fiscal Analysis
(129)
Cities and Towns
(128)
Department of Children and Families
(127)
Department of Mental Health and Addiction Services
(121)
Forest reserves--Fire managemen
(119)
Department of Administrative Services
(117)
Nursing homes
(109)
Finance, Public
(96)
Office of the State Comptroller
(96)
Public libraries
(92)
Mental health services
(90)
Finance, public
(89)
Office of State Ethics
(88)
Regional planning
(84)
Connecticut State Library
(81)
COVID-19 (Disease)
(80)
Agriculture
(77)
Department of Banking
(77)
Office of the Treasurer
(74)
Archaeology
(73)
Intimate partner violence
(72)
Campus violence
(70)
Dating violence
(70)
Rape in universities and colleges
(70)
Sexual harassment in universities and colleges
(70)
Stalking
(70)
COVID-19 Pandemic (2020-)
(69)
Civil rights
(68)
Public health surveillance
(68)
Department of Correction
(63)
Assisted living facilities
(62)
Banks and banking
(62)
Epidemics
(59)
Department of Agriculture
(57)
Revenue
(57)
University of Connecticut
(57)
Coronaviruses
(55)
Recycling (Waste, etc.)
(55)
Environmental protection
(54)
Farm produce
(54)
Connecticut Judicial Branch
(53)
Coronavirus infections
(53)
Education
(53)
Race discrimination
(53)
Children--Institutional care
(52)
Climate change mitigation
(52)
General Fund (Conn.)
(52)
Twentieth century
(50)
Unemployment
(50)
Lawyers
(49)
Nineteenth century
(49)
Child welfare
(48)
Labor market
(48)
Lobbyists
(48)
Public schools
(48)
Budget
(47)
Department of Social Services
(47)
Labor supply
(47)
Traffic safety
(47)
Water quality management
(47)
Department of Revenue Services
(46)
Elections
(46)
Marine fishes
(46)
Materials Innovation and Recycling Authority
(46)
Prisoners
(46)
Connecticut Agricultural Experiment Station
(45)
Fishery management
(45)
Bills, Legislative
(44)
Higher Education
(43)
Show more
Show more
Place
Connecticut (state)
(809)
Middletown, Conn
(641)
Long Island Sound
(117)
Middlesex (county)
(115)
New York State
(64)
Hampton (inhabited place)
(49)
East Haddam
(44)
New London (county)
(38)
Fairfield (county)
(35)
Lyme
(32)
Old Saybrook
(31)
United States -- History -- Revolution, 1775-1783
(26)
Hartford
(24)
United States--History--Colonial period, ca. 1600-1775
(20)
Essex
(19)
United States--History--French and Indian War, 1754-1763
(19)
United States, Army
(18)
New Haven (Conn.)
(15)
New Fairfield
(14)
Middlesex )county)
(13)
Westbrook
(13)
Deep River
(12)
Ridgefield
(12)
Rhode Island
(10)
Chester
(9)
Danbury
(9)
United States--History--Revolution, 1775-1783
(9)
United States--History--World War, 1939-1945
(9)
Hartford (Conn.)
(8)
France
(7)
Meriden (Conn.)
(7)
New York
(7)
United States
(7)
United States--History--Civil War, 1861-1865
(7)
Canada
(6)
Lebanon (Conn.)
(6)
Old Lyme
(6)
Crown Point (N.Y.)
(5)
Massachusetts
(5)
Farmington River (Mass. and Conn.)
(4)
United States--History--King George's War, 1744-1748
(4)
Farmington (Conn.)
(3)
Andover (Conn.)
(2)
Boston
(2)
Boston (Mass.)
(2)
Colchester (Conn.)
(2)
East Haddam (Conn.)
(2)
Lisbon (Conn.)
(2)
Marlborough (Conn.)
(2)
New Britain
(2)
New Britain (Conn.)
(2)
New Hampshire
(2)
New Hartford (Conn.)
(2)
New York (State)
(2)
Pound Ridge (N.Y.)
(2)
Stamford (Conn.)
(2)
Storrs
(2)
United States--History--French and Indian War, 1754-1763.
(2)
Vermont
(2)
Arizona
(1)
Branford (Conn. : Town)
(1)
Bridgeport
(1)
Broad Brook (Hartford County, Conn.)
(1)
Byram River
(1)
Camp Devens
(1)
Cape Breton (N.S. : County)
(1)
Cape Breton Island (N.S.)--History
(1)
Colchester, Connecticut
(1)
Connecticut (river)
(1)
Connecticut River
(1)
Connecticut--New Haven Colony
(1)
Danbury (Conn.)
(1)
Danbury (inhabited place)
(1)
East Hampton (NY)
(1)
East Windsor (Conn.)
(1)
Enfield (inhabited place)
(1)
England
(1)
Europe
(1)
Fairfield
(1)
Georgia
(1)
Goshen (Conn.)
(1)
Greenwich (Conn.)
(1)
Guilford (Conn. : Town)
(1)
Haddam (Conn.)
(1)
Haine's Pond (N.Y.)
(1)
Hamden
(1)
Harbor Brook
(1)
Hartford, Connecticut
(1)
Heaton's Wharf
(1)
Hebron (Conn.)
(1)
Kensington (Conn.)
(1)
Lake George (N.Y.)
(1)
Lebanon
(1)
Lebanon, Connecticut
(1)
Lewisboro (N.Y. : Town)
(1)
Lewisboro (N.Y. :Town)
(1)
London (England)
(1)
Louisbourg (N.S.)--History
(1)
Madison
(1)
Show more
Show more
Name
Corvo, Max
(640)
Kapp, David
(234)
Malloy, Dannel P.
(149)
Damato, Kathryn
(94)
Datum, Jennifer
(31)
Swackhamer, Gretchen
(21)
Occom, Samson, 1732-1792
(20)
Orlando, James
(20)
Pinho, Rute
(20)
Fitzpatrick, Mary
(19)
Trumbull, John, 1756-1843
(18)
Kirby, Michelle
(17)
Proto, Jennifer
(17)
Wyman, Nancy, 1946-
(17)
Dube, Nicole
(15)
Chen, Duke
(14)
McGann, Shaun
(14)
Miller, Kristen
(14)
Callahan, Jessica
(13)
Ferro, Frank
(13)
Hansen, Lee
(13)
Reger, Alex
(13)
Schaeffer-Helmecki, Jessica
(13)
Sullivan, Marybeth
(13)
Adams, Terry
(12)
Bansal, Julia Singer
(12)
Frame, Matthew H.
(12)
Leduc, Janet Kaminski
(12)
Miles, George
(12)
Hundley, Joy
(11)
Moran, John D.
(11)
Deane, Silas, 1737-1789
(9)
Poole, Heather
(9)
Pino, Raul
(8)
Giovannucci, Terry Nash
(7)
Thornton, John, 1720-1790
(7)
Carter, Alex
(6)
Krzyzek, Matthew
(6)
Lawlor, Kelsey
(6)
Leser, Sarah
(6)
Maynard, Abigail A.
(6)
Mullen, Jewel
(6)
Bugbee, Gregory J.
(5)
Johnson, Joseph, 1751?-1777
(5)
Puglia, Devon
(5)
Stebbins, Summer E.
(5)
Trumbull, David
(5)
Cabral, Jonathan M.
(4)
Connecticut Cultural Heritage Arts Program
(4)
Foley, Evan
(4)
Hershman, Elsie
(4)
Rollins, Elaina
(4)
Aulakh, Jatinder S.
(3)
Bolger, Andrew
(3)
Britton, Wilton Everett
(3)
Donnelly, Kelly
(3)
French, Rebecca
(3)
Hawes, Austin F.
(3)
Heft, Martin
(3)
Lamont, Ned
(3)
Maher, Stephen J.
(3)
Roberts, Ellen
(3)
Simonds, William Edgar
(3)
Walker, Alison
(3)
Wilkinson, Betty
(3)
Woodward, Bezaleel, 1745-1804
(3)
Baldwin, Roger S.
(2)
Bednarz, David
(2)
Biloon, Sandra
(2)
Buffkin, Karen
(2)
Buttrick, P. L.
(2)
Cheah, Carole
(2)
Dieckhaus, Kevin
(2)
Dougherty, Jack
(2)
Down, Edwin A.
(2)
Filley, Walter O.
(2)
Fowler, David, 1735-1807
(2)
Fowler, Jacob
(2)
Gibson, Cole B.
(2)
Goodwin, Henry L.
(2)
Ingersoll, George Pratt
(2)
Johnson, Joseph
(2)
Kirkland, Samuel, 1741-1808
(2)
Larson, Kenneth A.
(2)
Lyman, David R.
(2)
Malloy, Dannel
(2)
Maurer, Katja
(2)
Noel-Sullivan, TJ
(2)
Obiocha, Onyenka
(2)
Patterson, Mabel L.
(2)
Peracchio, Dan
(2)
Poulin, Stephanie M.
(2)
Ribicoff, Abraham, 1910-1998
(2)
Roth, Frances L.
(2)
Sicignano, Tony
(2)
Siuta, Philip
(2)
Starr, Madison
(2)
Stone, Martha
(2)
Tegeler, Phil
(2)
Tippet, Eleanor
(2)
Show more
Show more
Corporate Name
Cordon Press and Publishing Co.
(640)
Auditors of Public Accounts
(463)
Department of Labor
(411)
Department of Public Health
(341)
Department of Economic and Community Development
(336)
Connecticut Housing Finance Authority
(247)
Bureau of Engineering and Construction, Department of Transportation
(243)
Office of Legislative Research
(234)
Connecticut State Planning Board
(203)
Connecticut Air National Guard
(202)
Fairchild Aerial Survey Co.
(202)
Connecticut. Office of the Governor
(175)
Office of Emergency Medical Services, Department of Public Health
(159)
Connecticut. Forestry Department
(136)
Office of Fiscal Analysis
(130)
State Department of Education
(108)
Infectious Diseases Section, Department of Public Health
(105)
Office of Policy and Management
(104)
Department of Energy and Environmental Protection
(101)
Department of Children and Families
(87)
Department of Administrative Services
(84)
Office of State Ethics
(79)
Archaeological Society of Connecticut
(73)
Division of Library Development, Connecticut State Library
(73)
Department of Transportation
(67)
Department of Agriculture
(65)
Epidemiology Section, Connecticut State Department of Health Services
(63)
Evaluation, Quality Management and Improvement Division, Department of Mental Health and Addiction Services
(62)
Department of Correction
(61)
Epidemiology Section, Department of Public Health
(61)
Department of Banking
(60)
Connecticut
(58)
Office of the State Comptroller
(54)
Connecticut Commission on Civil Rights
(52)
Office of the Treasurer
(52)
Department of Revenue Services
(48)
Creator
(45)
Materials Innovation and Recycling Authority
(45)
Connecticut Agricultural Experiment Station
(44)
Council on Environmental Quality
(42)
Capitol Region Council of Governments
(41)
Office of Policy and Managament
(41)
Statewide Grievance Committee
(40)
Marine fisheries program, Department of Energy and Environmental Protection
(39)
University of Connecticut Health Center
(38)
Connecticut. Office of the Lieutenant Governor
(37)
Office of the Governor
(37)
Department of Mental Health and Addiction Services
(35)
Insurance Department
(33)
Connecticut State Library
(32)
Office of Early Childhood
(32)
United States. Department of Agriculture
(32)
University of Connecticut. Cooperative Extension Service
(32)
University of Connecticut. Cooperative Extension System
(32)
Connecticut. General Assembly
(30)
New York, New Haven, and Hartford Railroad Company
(30)
State Board of Education
(30)
University of Connecticut
(30)
Connecticut Innovations, Inc.
(28)
The Nuclear Energy Advisory Council
(27)
Workers' Compensation Commission
(27)
Department of Developmental Services
(26)
State Elections Enforcement Commission
(26)
Connecticut Historical Society
(25)
Connecticut Sea Grant College Program
(25)
Connecticut. Secretary of the State
(25)
Department of Housing
(25)
Department of Social Services
(25)
Connecticut. Teachers' Retirement Board
(24)
Long Island Sound Assembly
(23)
Connecticut. Tax Department
(22)
Criminal Justice Policy and Planning Division, Office of Policy and Management
(22)
Milk Administration of the State of Connecticut
(22)
Connecticut Judicial Branch
(21)
Connecticut. Department of Motor Vehicles
(21)
Connecticut Development Commission
(20)
Connecticut. Office of Policy & Management
(20)
Central Connecticut Regional Planning Agency
(19)
Connecticut State Colleges and Universities
(19)
Cavanaugh McDonald Consulting LLC
(18)
Governor's Council on Climate Change
(18)
Connecticut State University System
(17)
Connecticut National Guard Public Affairs Office
(16)
Connecticut. State Department of Health
(16)
Public Utilities Regulatory Authority
(16)
Citizens Advisory Council on Housing Matters
(15)
Connecticut. State Board of Education
(15)
Connecticut. State Board of Health
(15)
Training and Technical Assistance Center, Connecticut Transportation Institute
(15)
United States. Continental Army. Connecticut Regiment, 3rd
(15)
Department of Motor Vehicles
(13)
University of Saint Joseph
(13)
Wildlife Division, Department of Energy and Environmental Protection
(13)
Board of Education and Services for the Blind
(12)
Connecticut. State Board of Healing Arts
(12)
Office of the Child Advocate
(12)
Performance office, State Department of Education
(12)
Connecticut. State Highway Department
(11)
Department of Public Utility Control
(11)
Division of Statewide Emergency Telecommunications, Department of Emergency Services and Public Protection
(11)
Show more
Show more
Book/Journal/Folder Title
Middletown Bulletin
(553)
Connecticut libraries
(271)
Bulletin
(87)
CLA Today
(31)
Suffrage news bulletin, 1918-1920
(22)
The New Haven State Normal School Quarterly
(9)
Bulletin, 1947-12-05 Page 01
(1)
Bulletin, 1947-12-05 Page 02
(1)
Middletown Female Seminary
(1)
Show more
Show more
Collection
State Publications
(1905)
Connecticut economic digest
(321)
Connecticut epidemiologist
(238)
Connecticut Housing Finance Authority (CHFA) Bulletins
(220)
Aerial Survey, 1934 (RG 089:011)
(201)
Connecticut History Illustrated
(184)
OEMS Communication Statements
(136)
Wooden nutmeg (Connecticut. Forestry Department), 1925-1947
(117)
Email Archive, August 2011- May 2013
(82)
COVID-19 in nursing homes report
(81)
Newsletter of the Archaeological Society of Connecticut
(73)
Connecticut State Library Division of Library Development monthly news and updates
(73)
Report from ... on COVID-19 in Connecticut assisted living facilities
(61)
COVID-19 update
(56)
Connecticut weekly agricultural report
(55)
Engineering and Construction Directives
(54)
The Department of Banking news bulletin
(53)
Hampton Antiquarian and Historical Society Collection
(48)
Engineering Bulletin
(47)
civil rights bulletin, 1954-1967
(46)
DEEP Marine Fisheries News
(42)
State of Connecticut consensus revenue
(42)
Construction directives
(40)
Statewide Grievance Committee decisions
(39)
DMHAS monthly provider data quality newsletter
(38)
Engineering Directives
(35)
Environmental Monitor
(33)
Engineering and Construction Bulletin
(33)
Analysis of State Bond Commission agenda items
(33)
Quarterly report of Materials Innovation and Recycling Authority operations for the quarter ending...
(32)
Grower, 1987-1997
(32)
The Nuclear Energy Advisory Council report
(26)
Sheff 25th Anniversary Civil Rights Oral History Harvest
(25)
Connecticut Railroad Valuation Maps
(25)
French and Indian War Collection, 1743 - 1763
(25)
Samson Occom Papers
(25)
Department of Children and Families policy bulletins
(24)
Minutes of board meetings, 1917-1965
(23)
American Revolution (Connecticut Historical Society)
(23)
Long Island Sound Assembly report to the Connecticut General Assembly
(22)
Weekly benefit tables for ...
(22)
Animals tested positive for rabies by town and county found and species
(22)
State of Connecticut, single audit report for the year ended...
(21)
Auditors' report on internal control over financial reporting and on compliance and other matters based on an audit of...
(21)
Independent auditors’ report on internal control over financial reporting and on compliance and other matters ...
(21)
Statement of the Vote, 1819-1919
(21)
info:fedora/12039079:54:00
(20)
Total Caseload Points and Children-in-Placement (CIP) Distributions
(20)
Auditors' report, Charter Oak State College Foundation, Inc., for the fiscal year ended ...
(20)
Report to the General Assembly, pursuant to Section 47a-73 of the General Statutes
(20)
Monthly letter to the governor
(19)
Monthly statement of revenues and expenditures, in compliance with Section 4-66 of the General Statutes
(19)
Briefing Memos, 2014-2018
(19)
Frontline employee
(18)
Frontline supervisor
(18)
Average confined inmate population and legal status
(18)
CT EMS SWORD: Statewide opioid reporting directive newsletter
(18)
John Trumbull (artist) Papers
(18)
Monthly report prepared pursuant to C.G.S. section 3-37(b)
(17)
Bill notification release
(16)
Connecticut State Universities financial statements, including required supplementary information, additional supplemental info.
(16)
Mail-in violations and infractions schedule penalties to be accepted by the Centralized Infractions Bureau
(16)
State Archives
(16)
info:fedora/20002:PCCG
(15)
Station news
(15)
Connecticut Guardian
(15)
Open space report to the Finance, Revenue and Bonding Committee and the State Bond Commission
(15)
Auditors' report, Connecticut Innovations, Incorporated, for the fiscal years ended...
(15)
Monthly indicators
(15)
Auditors' report, Connecticut Lottery Corporation, fiscal years ended...
(14)
Childhood lead poisoning prevention and control ... annual disease surveillance report
(14)
Connecticut narrative report
(14)
Connecticut Office of State Ethics annual report to the governor, calendar year…
(14)
Connecticut crossroads
(14)
CT fishin' tips
(13)
Governor's press releases
(13)
Wildlife Highlights
(13)
Monthly report : matters reported under section 4-33a
(13)
Judges, family support magistrates and compensation commissioners retirement system, report of the actuary on the valuation...
(13)
The dredge
(13)
COVID-19 among Connecticut nursing home residents
(13)
DMHAS-EQMI special provider alert
(13)
Email Archive from Second PC, March 2011 to May 2012
(13)
Capitol Region Council of Governments Annual Budget
(12)
State of Connecticut labor market information, at-a-glance
(12)
Town aid road grants for the fiscal year...
(12)
Student assessment news
(12)
Report to the General Assembly regarding the Electric Efficiency Partners Program
(12)
Highlights of the ... biennial budget
(12)
Position statements
(12)
Report required under Section 14-164h of the Connecticut General Statutes
(11)
Auditors' report, Board of Regents for the Connecticut State University, Central Connecticut State University
(11)
Auditors' report, Department of Banking, for the fiscal years ended...
(11)
Auditors' report, Central Connecticut State University, National Collegiate Athletic Association, for the fiscal year ended...
(11)
Labor situation
(11)
Children in Congregate Care and/or with Other Permanent Planned Living Arrangement (OPPLA) Goal
(11)
Pension Fund Performance
(11)
Auditors' Report Connecticut Higher Education Supplemental Loan Authority for the fiscal year ended...
(11)
Auditors' report, Department of Mental Health and Addiction Services for the fiscal years ended...
(11)
DMHAS legislative updates
(11)
Show more
Show more
(1 - 20 of 8,387)
Pages
1
2
3
4
5
…
next ›
last »
Connecticut Landmarks: History moving forward
1936
2007 Bill Files of the Connecticut General Assembly
1913 Bill Files of the Connecticut General Assembly
1913
March 18, 1918 Letter from Trinity College pg.2
1918-03-18
December 2, 1918 Letter from France McCook pg. 1
1918-12-02
2006 Bill Files of the Connecticut General Assembly
2006
1971 SB-0002. An act concerning the offering of inducements by public service companies for installation of services: 1971 SB 2
1971
The Role of the schools in wartime, Connecticut schools pledge allegiance
1942
1971 SB-0001. An act concerning a change in the rates imposed by public service companies: 1971 SB 1
1971
1971 SB-0003. An act concerning the definition of water company: 1971 SB 3
1971
March 18, 1918 Letter from Trinity College
1918-03-18
February 4, 1918 Letter from John Pelton pg.1
1918-02-04
1951 Bill Files of the Connecticut General Assembly
1953 Bill Files of the Connecticut General Assembly
1950 Bill Files of the Connecticut General Assembly
The New Haven State Normal School Quarterly
1930-1932
1955 Bill Files of the Connecticut General Assembly
The New Haven State Normal School Quarterly, Volume 1, Number 2
1930-1932, 1930-06-10, 1930-06-10
The New Haven State Normal School Quarterly
The New Haven State Normal School Quarterly, Volume 2, Number 1
1930-1932, 1931-01-19, 1931-01-19
The New Haven State Normal School Quarterly
The New Haven State Normal School Quarterly, Volume 2, Number 2
1930-1932, 1931-03-26, 1931-03-26
The New Haven State Normal School Quarterly
Pages
1
2
3
4
5
…
next ›
last »