Jump to navigation
-
Academic Affairs Subcommittee
-
Connecticut History Illustrated
-
Finance Subcommittee
-
Agendas and Minutes, 2008-2014
-
Sept 11th Ceremony, 2011-2018
-
Senate Meeting Minutes
-
Board records
-
Education Council Meeting Records
-
Conflict of Interest Committee
-
Nominating Committee
-
Graduate Student Senate
-
CIGA Board of Directors Annual Meeting Books
-
Senate Agendas
-
UConn Health Board of Directors Records
-
University of Connecticut Records
-
Provost's Office Records
-
2017-09-27 Board of Trustees Meeting
-
UConn Health
-
Senior Advisor Martin Heft Files
-
Boards, Commissions and Task Forces, 2015-2016
-
Completed Scans, 2015-2017
-
Scans, 2011-2015
-
Governor Dannel P. Malloy Executive Office, 2011-2018
-
Governor Dannel P. Malloy Policy and Government Affairs Office, 2011-2019
-
2021-10-27 Board of Trustees Meeting
-
1977-06-10 Board of Trustees Meeting
-
1998-02-13 Board of Trustees Meeting
-
2000-04-11
-
2019-02-27 Board of Trustees Meeting
-
2019-11-18 Board of Trustees Special Meeting
-
2019-12-11 Board of Trustees Meeting
-
2020-01-29 Board of Trustees Meeting
-
2020-03-09
-
2021-02-05 Board of Trustees Special Telephone Meeting
-
2021-02-24 Board of Trustees Telephone Meeting
-
2021-04-28 Board of Trustees Meeting
-
2021-05-19 Board of Trustees Meeting
-
2021-06-04 Board of Trustees (Special Telephone) Meeting
-
2021-06-30 Board of Trustees (Telephone) Meeting
-
2021-08-04 Board of Trustees Meeting
-
2021-12-08 Board of Trustees Meeting
-
2022-01-07 Board of Trustees Special Telephone Meeting
-
2022-01-26 Board of Trustees Telephone Meeting
-
2022-03-30 Board of Trustees Meeting
-
2022-04-27
-
2022-06-29 Board of Trustees Meeting
-
2022-10-26 Board of Trustees Meeting
-
2022-12-07 Board of Trustees Meeting
-
2023-04-19 Board of Trustees Meeting
-
Administrative Records
-
Graduate Student Senate Finance Committee
-
Storrs Campus
-
2021-09-29 Board of Trustees Meeting
-
2001-09-26 Board of Trustees Meeting
-
2022-08-03
-
2022-09-28 Board of Trustees Meeting
-
2023-02-22 Board of Trustees Meeting
-
2021-09-20, Full Faculty Meeting
-
Full Faculty Committee
-
School of Nursing
-
Graduate School Records
-
Special Assistant Ali Dowe Files
-
Legislative Office Records from Chris's Files
-
Meeting Materials, 2015-2017
-
Boards and Commissions, 2015-2018
-
Karen Buffkin Transition Files, 2011-2017
-
General Counsel Karen Buffkin Files, 2015-2018
-
Director of Operations and Constituent Services Kathryn Damato Files, 2012-2018
-
Director of Communications Kelly Donnelly Files, 2016-2018
-
OPM and OTG Shared Files, 2018 Session
-
Deputy Director of Intergovernmental Affairs Michael Caplet Files, 2010-2012
-
Press Intern Files, 2017-2018
-
Central Connecticut Regional Planning Agency Records, 1966-2018
-
CCRPA Administrative Records, 2008-2014
-
Regional Councils of Government Records, 1964-
-
State Archives
Show more
Show more