Connecticut. Secretary of the State

Displaying 1 - 48 of 48
Thumbnail Title Parent Item Node id
Public Act 518, "an Act Concerning Nominating Procedures", (the primary), as enacted by the 1955 General Assembly, November special session and revised by the 1957 General Assembly Public Act 518, "an Act Concerning Nominating Procedures", (the primary), as enacted by the 1955 General Assembly, November special session and revised by the 1957 General Assembly State Publications, Connecticut State Library 3770955
Election laws State Publications, Connecticut State Library 81078
An act establishing a Board of Voting Machine Commissioners and defining its duties, being chapter 262, Public Acts of 1909, as amended by chapter 33 of Public Acts of 1913, & chapter 244 & 285 of Public Acts of 1915 State Publications, Connecticut State Library 22671
Laws relating to the sale of wines and spirituous liquors in Connecticut, in force A.D. 1812, together with all subsequent acts relating thereto State Publications, Connecticut State Library 98318
Statement of the Vote, Votes on Proposed Amendment to the Constitution, 1845-1877 Statement of the Vote, 1819-1919, Connecticut State Library 21028
Statement of the Vote, Treasurer, 1874-1884 Statement of the Vote, 1819-1919, Connecticut State Library 21067
Statement of the Vote, Treasurer, 1866-1873 Statement of the Vote, 1819-1919, Connecticut State Library 60642
Statement of the Vote, Senators, 1858-1874 Statement of the Vote, 1819-1919, Connecticut State Library 97144
Statement of the Vote, Senators, 1844-1851 Statement of the Vote, 1819-1919, Connecticut State Library 96129
Statement of the Vote, Secretary, 1866-1873 Statement of the Vote, 1819-1919, Connecticut State Library 18237
Statement of the Vote, Members of Congress, 1843-1876 Statement of the Vote, 1819-1919, Connecticut State Library 37162
Statement of the Vote, Members of Congress, 1821-1843 Statement of the Vote, 1819-1919, Connecticut State Library 20312
Statement of the Vote, Lieutenant-Governor, 1874-1884 Statement of the Vote, 1819-1919, Connecticut State Library 39352
Statement of the Vote, Lieutenant-Governor, 1866-1873 Statement of the Vote, 1819-1919, Connecticut State Library 17506
Statement of the Vote, Lieutenant-Governor, 1844-1865 Statement of the Vote, 1819-1919, Connecticut State Library 39765
Statement of the Vote, Judges of Probate, 1892-1910 Statement of the Vote, 1819-1919, Connecticut State Library 15957
Statement of the Vote, Governor, 1874-1884 Statement of the Vote, 1819-1919, Connecticut State Library 73420
Statement of the Vote, Governor, 1866-1873 Statement of the Vote, 1819-1919, Connecticut State Library 170585
Statement of the Vote, Governor, 1844-1865 Statement of the Vote, 1819-1919, Connecticut State Library 14082
Statement of the Vote, Governor, 1820-1842 Statement of the Vote, 1819-1919, Connecticut State Library 18434
Statement of the Vote, Presidential & Vice-Presidential Electors, 1820-1864 Statement of the Vote, 1819-1919, Connecticut State Library 39282
Statement of the Vote, Comptroller, Secretary-Treasurer, 1844-1865 Statement of the Vote, 1819-1919, Connecticut State Library 21501
Statement of the Vote, Comptroller, 1874-1884 Statement of the Vote, 1819-1919, Connecticut State Library 58437
Statement of the Vote, Comptroller, 1866-1873 Statement of the Vote, 1819-1919, Connecticut State Library 18088
Statement of the Vote, Comptroller, 1836-1843 Statement of the Vote, 1819-1919, Connecticut State Library 18025
Statement of the Vote, 1819-1919 Office of Secretary of the State, 1789-1984 (RG 006), Connecticut State Library 252114
Veto Messages, 2011-2018 Bill Notifications and Veto Messages, 2011-2018, Connecticut State Library 161293
Bill Notifications and Veto Messages, 2011-2018 Governor Dannel P. Malloy Policy and Government Affairs Office, 2011-2019, Connecticut State Library 2096162
Veto Messages, 2018 Veto Messages, 2011-2018, Connecticut State Library 297137
Veto Messages, 2017 Veto Messages, 2011-2018, Connecticut State Library 70132
Veto Messages, 2016 Veto Messages, 2011-2018, Connecticut State Library 551148
Veto Messages, 2015 Veto Messages, 2011-2018, Connecticut State Library 297156
Veto Messages, 2014 Veto Messages, 2011-2018, Connecticut State Library 161280
Veto Messages, 2013 Veto Messages, 2011-2018, Connecticut State Library 467972
Veto Messages, 2012 Veto Messages, 2011-2018, Connecticut State Library 359949
Veto Messages, 2011 Veto Messages, 2011-2018, Connecticut State Library 216560
Register and manual - State of Connecticut. 1930 Register and manual - State of Connecticut, Connecticut State Library 31340
SOTS Merrill's new legislator coffee welcoming Governor Dannel P. Malloy Photographs from Flickr, Connecticut State Library 232675
Register and manual - State of Connecticut. 1925 Register and manual - State of Connecticut, Connecticut State Library 8561
Register and manual - State of Connecticut. 1923 Register and manual - State of Connecticut, Connecticut State Library 8099
Register and manual - State of Connecticut. 1928 Register and manual - State of Connecticut, Connecticut History Illustrated, Connecticut State Library 6803
Register and manual - State of Connecticut. 1926 Register and manual - State of Connecticut, Connecticut History Illustrated, Connecticut State Library 6574
Register and manual - State of Connecticut. 1924 Register and manual - State of Connecticut, Connecticut History Illustrated, Connecticut State Library 29428
Register and manual - State of Connecticut. 1931 Register and manual - State of Connecticut, Connecticut History Illustrated, Connecticut State Library 6302
Register and manual - State of Connecticut. 1929 Register and manual - State of Connecticut, Connecticut History Illustrated, Connecticut State Library 6285
Register and manual - State of Connecticut. 1927 Register and manual - State of Connecticut, Connecticut History Illustrated, Connecticut State Library 6219
Register and manual - State of Connecticut Connecticut State Register and Manual, Connecticut State Library 123110
Office of Secretary of the State, 1789-1984 (RG 006) State Archives, Connecticut State Library 584747