ALERT: Wednesday April 24, 2024 (7AM - 11AM) - Handle server brief outage: An update to the CTDA Handle server, the server which automatically connects a persistent link to the object you wish to view, will be briefly unavailable for short periods of time between 7AM and 11 AM on Wednesday April 24, 2024. During this time a link may not load or display the object requested immediately. Try the link a few minutes later and the issue should resolve itself.
- three dimensional object
- sound recording
- mixed materials
- sound recording-nonmusical
- moving images
- digital photographs
- software, multimedia
- sound recording non-musical
- sound recording-musical
- University of Hartford
- Russell Library
- Connecticut Historical Society
- Central Connecticut State University
- Dodd Center
- Hartford History Center, Hartford Public Library
- Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Library
- Mystic Seaport
- Hartford Public High School Museum & Archive
- Bridgeport History Center
- Connecticut College
- Noah Webster House & West Hartford Historical Society
- Westport Public Library
- Hartford History Center at the Hartford Public Library
- Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Libraries
- Southern Connecticut State University
- State Archives, Connecticut State Library
- Farmington Libraries
- Bridgeport History Center, Bridgeport Public Library
- West Haven Public Library
- Connecticut State Colleges & Universities - Board of Regents
- Noah Webster House and West Hartford Historical Society
- Greenwich Historical Society
- Groton Public Library
- Fairfield Museum and History Center
- The Connecticut State Museum of Natural History, University of Connecticut
- Terryville Public Library
- Trinity College, Hartford, CT
- Deep River Public Library
- UConn Law Library
- The Barnum Museum
- Woodbury Public Library
- Kent Memorial Library, Suffield
- Florence Griswold Museum
- Ivoryton Library Association
- Connecticut Digital Archive
- The Bushnell Center for the Performing Arts
- Enfield Public Library
- Connecticut Office of Policy and Management, provided to the Map and Geographic Information Center at the University of Connecticut Library.
- The Wadsworth Atheneum
- Lyman Allyn Art Museum
- The Bill Memorial Library, Groton, CT
- United States Coast Guard Academy Library
- Henry Whitfield State Museum
- Trinity College (Hartford, Conn.)
- American School for the Deaf
- Connecticut Association of Health Science Librarians
- Hagaman Memorial Library
- Hartford Medical Society Historical Society
- Acton Public Library
- Auditing | Department of Higher Education | Auditors of Public Accounts
- Bethel Public Library
- Mystic Arts Center
- Connecticut Landmarks
- Slater Memorial Museum
- Archives & Special Collections, University of Connecticut Libraries
- Archives & Special Collections at the Thomas J. Odd Research Center, University of Connecticut Libraries
- Killingworth Library Association
- Mattatuck Museum
- New Britain Museum of American Art
- New Haven Colony Historical Society
- Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Library.
- Kent Memorial Library
- New Haven Museum and Historical Society
- Case Memorial Library, Orange (Conn.
- Connecticut State Library. The interview was conducted for a program entitled "Focus on Connecticut."
- Douglas Library of Hebron
- Jewish Historical Society of Greater Hartford
- Litchfield Historical Society
- Mark Twain Library Association
- Meriden Public Library
- New Haven Museum
- This folder also appeared in Samaia Hernandez's folder within the Communications Office and is not reproduced in her folder.
- Trinity College
- United States Coast Guard Academy
- Wilma Joas
- Windham Textile & History Museum
- Word Perfect documents were converted to Word and Publisher documents were saved as PDFs on February 25, 2021.
- Streets
- CCHAP Archive IMLS Museums for America Grant
- Connecticut Cultural Heritage Arts Program
- Legislative materials
- Department of Labor
- Children
- Department of Economic and Community Development
- Universities and colleges--Administration
- Economic indicators
- African Americans
- School yearbooks
- Fences
- Connecticut Legislative History
- Housing
- Horses
- House organs
- Railroads--Employees
- School buildings
- Connecticut Housing Finance Authority
- Westport Local History Digital Collection
- Westport Houses Collection
- Mortgage loans
- House buying
- Houses
- Mortgages--Finance
- Student housing
- Legislative Hearings
- Roads, Earth
- Architecture
- Arts, Puerto Rican
- Break dancing
- Hip-hop
- Hip-hop dance
- Rap (Music)
- College students
- Dormitories
- Auditing
- Church buildings
- Horse-drawn vehicles
- Boats and boating
- Commercial buildings
- Student life
- Born Digital Videos
- Video recording
- Historic buildings--Conservation and restoration
- Stone houses--Conservation and restoration
- Politics and government
- Carriages and carts
- Trees
- Auditors of Public Accounts
- Dwellings -- Connecticut -- Westport
- Rivers
- audit reports
- Automobiles
- Department of Public Health
- Outbuildings
- DUAP Pilot
- COVID-19
- Economic development
- Dance
- Waterfronts
- Historical buildings
- Hotels
- Industrial buildings
- Office of Legislative Research
- history
- Festivals
- West Haven, CT
- Department of Transportation
- Music
- Schools
- United States -- Work Progress Administration
- United States -- Work Progress Administration for Connecticut
- WPA Photograph Project
- Hartford (Conn.)
- Dogs
- Folk and national dances
- Stone walls
- audits
- Slides
- Musicians
- Buildings
- Agriculture
- Barns
- Nursing homes
- 19th Century
- College buildings
- Farmington, CT
- Historic buildings
- Karl Klauser
- Porches
- Real property
- Railroad stations
- Dancers
- Congregational churches
- Westport (Conn.)
- Mystic (Conn.)
- New London
- Bushnell Park (Hartford, Conn.)
- 1084 Shennecossett Road (Groton, Conn.)
- Avery Point
- New Haven (county)
- Guilford
- Branford
- Hopkins Street (Hartford, Conn.)
- Farmington, Connecticut
- West Haven, CT (inhabited place)
- Mystic River (Conn.)
- Waterbury
- New Haven
- New London (inhabited place)
- Broad Street (Hartford, Conn.)
- New London (Conn.)
- Noank (Conn.)
- Fairfield (inhabited place)
- Groton (Conn.)
- Plymouth (Conn.)
- Woodbury (Conn.)
- Terryville (Conn.)
- East Haddam (inhabited place)
- East Main Street (Mystic, Conn.)
- Pequabuck (Conn.)
- New Haven (inhabited place)
- Groton
- Connecticut (State)
- Essex (Conn.)
- Hartford (inhabited place)
- Branford (inhabited place)
- North Branford
- Greenwich, Conn.
- Deep River (Conn.)
- Connecticut River
- Litchfield County (Conn.)
- Farmington (Conn.)
- New Haven (Conn.)
- East Haddam (Conn.)
- Greenmanville Avenue (Mystic, Conn.)
- Farmington, CT
- Eastern Point
- Chester (Conn.)
- High Street (Mystic, Conn.)
- Main Street (Hartford, Conn.)
- Stonington (Conn.)
- Avon (Conn.)
- Long Island Sound
- Hartford County (Conn.)
- Norwalk
- Windsor (Conn.)
- Middletown (Conn.)
- Thames River (Conn.)
- Bridgeport (Conn.)
- Morris
- Willow Street (Mystic, Conn.)
- West Hartford (Conn.)
- Lebanon (Conn.)
- Norwich
- Norwich (Conn.)
- Bridgeport
- Cromwell
- Gravel Street (Mystic, Conn.)
- United States (nation)
- Cos Cob (Conn.)
- Goshen
- Greenmanville (Mystic, Conn.)
- West Main Street (Mystic, Conn.)
- 40 East Main Street (Mystic, Conn.)
- Avon, CT
- Hartford, Connecticut
- New Britain
- Suffield (Conn.)
- Manchester (Conn.)
- Clift Street (Mystic, Conn.)
- Somers (inhabited place)
- Strickland Road (Cos Cob, Conn.)
- Compo Beach (Westport, Conn.)
- East Haven
- New Hartford (Conn.)
- Prospect Street (Hartford, Conn.)
- Southbury (Conn.)
- Lower Landing (Cos Cob, Conn.)
- Massachusetts
- Old Mystic (Conn.)
- Watertown (Conn.)
- Willimantic (Conn.)
- Burlington
- Hartford (Hartford, Connecticut, United States) (inhabited place)
- Montville (Conn.)
- New York State
- Branford (Conn.)
- Bristol (Conn.)
- Morton, Ellen, Mrs.
- Scholfield, E. A. (Everett Augustus), 1843-1930
- Malloy, Dannel P.
- Unknown creator, American
- Skinner, William C., Mrs.
- Manter, Jerauld A., 1889-1990
- Fleming, Wayne
- personal
- Mills, Lewis Sprague, 1874-1965
- Osborne, Blanche M.
- Barber, John Warner, 1798-1885
- Butler, Jonathan 2nd, -1855
- Butler, William Gay, 1799-1857
- Kellems, Vivien, 1896-1975
- Klauser, Karl, 1823-1905
- Newbury, Edward H., 1867-1960
- Rice, Jessie, Miss.
- Robert Gregson
- Wayne Fleming
- Aldrich, Anna Zarra
- DeStefano, John, 1955-
- Office of Board Affairs
- Hadsell, C.B.
- Fitzgerald, Erin A.
- Hadsell, Frank
- Berry, Fred D.
- Pritzkau, Philo T.
- Biscuti, Philip A.
- Garrigus, Harry L.
- Wright, Mabel Osgood, 1859-1934
- Manter, Jerauld A.
- Lange, Luane
- Prickett, Effie M.
- Wells, George
- Wolf, Tim
- Randall, Herbert
- Unknown
- Historic Resource Consultants
- Romano, U. Roberto
- Wells, Maria Butler
- Gruhn, William T.
- Lynne Williamson
- Cowles, Samuel, 1814-1872
- Cowles, Charlotte, 1820-1866
- Comer, George
- Fatima Vejzovic
- Stave, Bruce M.
- Salamone, John
- Ungemack, Jane
- Billington, Clyde M.
- Goodman, John O.
- Witkowski, Mary K.
- Gable, Robert K.
- Riba Auctions Inc.
- Rogers, Vincent R.
- Andrews, Evangeline Walker
- Angeles-Boza, Alfredo
- Afro-American Educators Association
- Biggs, Julian
- Glascock, Baylis
- Nanda, Ravindra
- Graf, Joerg
- Kelly, Frederick, S.
- Kelly, Henry, S.
- Manola Sidara
- Renzulli, Joseph S.
- Welles, Martin, 1859-1943
- Butler, Epaphras P.
- James B. Hoye
- Kinney, Sara Thomson, 1842-1922
- Rotter, Julian B.
- Suib, Steven L.
- Woulfin, Sarah
- Wyman, Nancy, 1946-
- Zhang, Chuanrong
- Burton, Laura
- Cobb, Casey
- Dudley, William G.
- Tag, Herbert G.
- Tingley, George E., 1864-1958
- Atkinson-Palombo, Carol
- Bridgeport History Center
- Farina, Amerigo
- Gable, Robert
- Shibles, Mark R.
- Dudley, William G., 1877-1934
- E. M. Hodge Company (Washington, D.C.)
- Getter, Herbert
- Lee, Ji-Young
- Sheldon, K. T. (King T.)
- Weiner, Jennie
- Blake, Theodore E.
- Brazziel, William F.
- Brubacher, John W.
- George II, King of Great Britain, 1683-1760
- Connecticut. General Assembly. Senate
- City of Hartford
- Bosnian Serb Assembly
- University of Connecticut. Board of Trustees
- Northern Survey Company
- Department of Labor
- Department of Economic and Community Development
- Connecticut Housing Finance Authority
- Auditors of Public Accounts
- Loring Studios
- Department of Public Health
- Connecticut. General Assembly
- Trustees of the Henry Whitfield House
- Hartford Public High School (Hartford, Conn.)
- Students of Hillyer College
- Connecticut State Colleges & Universities Board of Regents (CSCU BOR)
- University of Hartford
- University of Hartford. Presidents' College
- Connecticut Air National Guard
- Fairchild Aerial Survey Co.
- Connecticut State Library
- Connecticut State Planning Board
- Office of Legislative Research
- Connecticut. Office of the Governor
- Thomas Snell Weaver High School (Hartford, Conn.)
- Department of Housing
- Bulkeley High School (Hartford, Conn.)
- University of Connecticut. Health Center
- Office of Board Affairs
- Archaeological Society of Connecticut
- Department of Transportation
- Housing Authority of the City of Hartford
- Office of Policy and Management
- New York, New Haven, and Hartford Railroad Company
- State Department of Education
- Department of Agriculture
- Office of Fiscal Analysis
- Hartford Times
- Connecticut Supreme Court
- Academic and Student Affairs (ASA) Committee
- Connecticut State Historic Preservation Office
- Connecticut College
- Connecticut College for Women
- Julius Hartt Musical Foundation Inc.
- Department of Energy and Environmental Protection
- Office of State Ethics
- Department of Correction
- Finance and Infrastructure Committee
- University of Connecticut. Health Center.
- Capitol Region Council of Governments
- Hillyer College
- Office of the State Comptroller
- Hartford (Conn.). Proprietors
- Hartt School
- Hillyer Junior College
- Department of Veterans Affairs
- ASA
- Department of Children and Families
- Department of Social Services
- Hartford College for Women
- Department of Administrative Services
- Connecticut
- Office of the Governor
- United States. Army. Air Corps
- Division of Library Development, Connecticut State Library
- Hammerberg Assoc.
- Public Utilities Commission
- The Nuclear Energy Advisory Council
- CSCU
- Connecticut State Colleges and Universities (CSCU)
- Department of Mental Health and Addiction Services
- Materials Innovation and Recycling Authority
- Connecticut Judicial Branch
- Farmington Village Library
- Hartford (Conn.) -- Department of Engineering
- University of Connecticut Health Center
- University of Connecticut. School of Medicine
- Gaskell
- Citizens Advisory Council on Housing Matters
- Connecticut State Colleges & Universities (CSCU)
- Connecticut State University System
- Criminal Justice Policy and Planning Division, Office of Policy and Management
- Storrs Agricultural Experiment Station
- Academic Council
- Office of Emergency Medical Services, Department of Public Health
- State Board of Education
- Capitol Studios, Inc.
- Connecticut Agricultural Experiment Station
- Instruction Book for Locomobile Gasolene Cars. The 30 Locomobile, Type L. The 40 Locomobile, Type I
- Office of the Treasurer
- Public Utilities Regulatory Authority
- Southern Connecticut State University (SCSU)
- Western Connecticut State University (WCSU)
- Connecticut National Guard Public Affairs Office
- Connecticut. Office of the Lieutenant Governor
- 1949 House Bills. 1949 Bill Files of the Connecticut General Assembly
- 1955 House Bills. 1955 Bill Files of the Connecticut General Assembly
- Proceedings. House, 2019, v.62, pt.07, p.5325-6250
- 1951 House Bills. 1951 Bill Files of the Connecticut General Assembly
- 1953 House Bills. 1953 Bill Files of the Connecticut General Assembly
- 1955 Senate Bills. 1955 Bill Files of the Connecticut General Assembly
- 2021 PA-006. AN ACT CONCERNING IMMUNIZATIONS
- Proceedings. House, 2019, v.62, pt.12, p.9665-10698
- 1949 Senate Bills. 1949 Bill Files of the Connecticut General Assembly
- Proceedings. House, 2019, v.62, pt.03, p.1753-2736
- Proceedings. House, 2019, v.62, pt.04, p.2737-3704
- Proceedings. House, 2022 v.65, pt.04, p.1681-2646
- Joint Standing Committee Hearings, Housing. 2019 p. 1-1008, Index
- 1953 Senate Bills. 1953 Bill Files of the Connecticut General Assembly
- Proceedings. House, 2019, v.62, pt.02, p.846-1752
- Litchfield, Litchfield Borough (391 properties)
- 2007 HB-5000 to HB-5500. 2007 Bill Files of the Connecticut General Assembly
- Joint Standing Committee Hearings, Housing. 2022 Pt.01 p.1-878 Index
- Proceedings. House, 2019, v.62, pt.01, p.1-845, Index
- Darien
- 1951 Senate Bills. 1951 Bill Files of the Connecticut General Assembly
- Proceedings. House, 2021 v.64, pt.16, p.11240-12084
- Proceedings. House, 2021 v.64, pt.02, p.781-1614
- Proceedings. House, 2021 v.64, pt.05, p.2779-3606
- Proceedings. House, 2021 v.64, pt.15, p.10415-11239
- Proceedings. House, 2021 v.64, pt.10, p.6697-7520
- Proceedings. House, 2021 v.64, pt.14, p.9596-10414
- Proceedings. House, 2019, v.62, pt.11, p.8848-9664
- Proceedings. House, 2021 v.64, pt.06, p.3607-4422
- Joint Standing Committee Hearings, Housing. 2022 Pt.02 p.879-1686
- Proceedings. House, 2021 v.64, pt.13, p.8789-9595
- Proceedings. House, 2022 v.65, pt.11, p.6995-7800
- Proceedings. House, 2022 v.65, pt.10, p.6193-6994
- Proceedings. House, 2019, v.62, pt.10, p.7654-8447
- Proceedings. House, 2019, v.62, pt.09, p.6872-7653
- Proceedings. House, 2021 v.64, pt.07, p.4423-5204
- 2019 PA-004. AN ACT INCREASING THE MINIMUM FAIR WAGE
- Proceedings. House, 2022 v.65, pt.09, p.5429-6192
- Proceedings. House, 2021 v.64, pt.09, p.5941-6696
- Public acts passed by the General Assembly of the state of Connecticut, 1971, v.1
- Proceedings. House, 2021 v.64, pt.08, p.5205-5940
- 2007 HB-5501 to HB-6000. 2007 Bill Files of the Connecticut General Assembly
- 2007 HB-6001 to HB-6500. 2007 Bill Files of the Connecticut General Assembly
- Proceedings. House, 2019, v.62, pt.06, p.4561-5324
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 20 (vol. XX) 1927-1929
- Proceedings. House, June and July Special Sessions 2021 v.64, pt.18, p.12605-13328
- Proceedings. House, 2022 v.65, pt.07, p.4043-4760
- Proceedings. House, 2022 v.65, pt.05, p.2647-3352
- Proceedings. House, 2022 v.65, pt.06, p.3353-4042
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 21 (vol. XXI) 1931-1933
- 2017 PA-170. AN ACT CONCERNING THE AFFORDABLE HOUSING LAND USE APPEALS PROCEDURE
- Proceedings. House, 2020 v.63, pt.2, July Special Session, p.551-1228
- Proceedings. House, 2022 v.65, pt.01, p.1-656 Index
- Proceedings. House, 2022 v.65, pt.08, p.4761-5428
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 23 (vol. XXIII) 1939-1941
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 16 (vol. XVI) 1911-1913
- Joint Standing Committee Hearings, Housing. 2021 Pt.01 p.1-658 Index
- Proceedings. House, 2021 v.64, pt.04, p.2127-2778
- Public acts passed by the General Assembly of the state of Connecticut, 1881-1887
- Public acts passed by the General Assembly of the state of Connecticut, 1903-1907
- Proceedings. House, 2021 v.64, pt.12, p.8148-8788
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 13 (vol. XIII) 1899-1901
- 2011-PA-052. AN ACT MANDATING EMPLOYERS PROVIDE PAID SICK LEAVE TO EMPLOYEES
- 2007 HB-6501 to HB-6750. 2007 Bill Files of the Connecticut General Assembly
- 2020 PA-001 July Special Session. AN ACT CONCERNING POLICE ACCOUNTABILITY
- Proceedings. House, 2021 v.64, pt.11, p.7521-8147
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 22 (vol. XXII) 1935-1937
- Proceedings. House, 2019, v.62, pt.05, p.3705-4560
- Proceedings. House, 2019, v.62, pt.08, p.6251-6871
- Public acts passed by the General Assembly of the state of Connecticut, 1957
- Public acts passed by the General Assembly of the state of Connecticut, 1971, v.2
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 15 (vol. XV) 1907-1909
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 26 (vol. XXVI) 1949-1953
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 17 (vol. XVII) 1915-1917
- Public acts passed by the General Assembly of the state of Connecticut, 1836-1850
- Joint Standing Committee Hearings, Housing. 2021 Pt.02 p.659-1268
- Proceedings. House, 2022 v.65, pt.03, p.1071-1680
- Public acts passed by the General Assembly of the state of Connecticut, 1959
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 18 (vol. XVIII) 1919-1921
- 2007 SB-0201 to SB-0601. 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
- Joint Standing Committee Hearings, Housing Committee, 2017, pt.1, p.1-587, Index
- 2021 PA-029. AN ACT CONCERNING THE ZONING ENABLING ACT, ACCESSORY APARTMENTS, TRAINING FOR CERTAIN LAND USE OFFICIALS, MUNICIPAL AFFORDABLE HOUSING PLANS AND A COMMISSION ON CONNECTICUT’S DEVELOPMENT AND FUTURE.
- Joint Standing Committee Hearings, Housing. 2021 Pt.03 p.1269-1848
- Public acts passed by the General Assembly of the state of Connecticut, 1851-1859
- Joint Standing Committee hearings, Housing 2016 Pt.02, p. 382-667
- Manchester, Phase I, Cheney Brothers District Expansion (345 properties)
- 2007 SB-0602 to SB-1000. 2007 Bill Files of the Connecticut General Assembly
- Journal of the House of Representatives of the State of Connecticut, 1866
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 25 (vol. XXV) 1946-1949
- Proceedings. House, Veto Sessions, June and July Special Sessions 2010 v.53, pt.18, p.5591-5870
- Proceedings. House, 1973 v.16, pt.05, p.1910-2460
- 2007 HB-6751 to HB-7000. 2007 Bill Files of the Connecticut General Assembly
- Public acts passed by the General Assembly of the state of Connecticut, 1889-1895
- Proceedings. House, 2020 v.63, pt.1, p.1-550 Index
- 2019 PA-025. AN ACT CONCERNING PAID FAMILY AND MEDICAL LEAVE
- 2019 PA-117. AN ACT CONCERNING THE STATE BUDGET FOR THE BIENNIUM ENDING JUNE 30, 2021, AND MAKING APPROPRIATIONS THEREFOR, AND PROVISIONS RELATED TO REVENUE AND OTHER ITEMS TO IMPLEMENT THE STATE BUDGET
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 12 (vol. XII) 1895-1897
- Proceedings. House, 2021 v.64, pt.01, p.1-780 Index
- Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 14 (vol. XIV) 1903-1905
- 1951 Bill Files of the Connecticut General Assembly
- Dissertations
- 1949 Bill Files of the Connecticut General Assembly
- Connecticut Images Collection
- Gun Control, 2012-2013
- Theses
- Mystic Seaport Museum
- 2004 Bill Files of the Connecticut General Assembly
- 2006 Bill Files of the Connecticut General Assembly
- Email Archive, August 2011- May 2013
- 1913 Bill Files of the Connecticut General Assembly
- State Publications
- University of Connecticut Photograph Collection
- Hartford City Parks Collection
- Connecticut economic digest
- Board of Trustees Records
- Connecticut Legislative History
- Make Bestiality Illegal in Connecticut Petition Campaign
- Westport Houses
- Bridgeport General Photograph Collection
- Leroy Roberts Railroad Collection
- Hip Hop Collection
- Connecticut Housing Finance Authority (CHFA) Bulletins
- Petitions Against the Haddam Land Swap, 2012
- Henry Whitfield House Restoration and Landscaping Projects, 1900-1940 (RG 024:001)
- Briefing Memos, 2016
- Briefing Memos, 2013
- Briefing Memos, 2015
- Budget, 2012-2013
- Town Sheets, 2013
- Town Sheets, 2015
- Town Profiles, 2013
- Town Profiles, 2015
- Town Profiles, 2016
- Lt. Governor Nancy Wyman Town Profile Sheets, 2016
- Hartford Art School Digital Art Collection
- Agendas, 2013-2017
- Correspondence
- Connecticut Legislative History - Session Year 2022
- Mills Photograph Collection of Connecticut, 1895-1955 (PG 180)
- An Act Prohibiting Municipal Employees from Serving on Certain Municipal Legislative Bodies (HB5724)
- Stanley-Whitman House Archives
- Briefing Memos, 2017
- 1950 Bill Files of the Connecticut General Assembly
- 1971 Bill Files of the Connecticut General Assembly
- Briefing Memos, 2011
- Hartford Public High School Yearbooks
- Briefing Memos, 2014
- Email Archive from Second PC, March 2011 to May 2012
- 1961 Bill Files of the Connecticut General Assembly
- Event Sheets, 2016
- Legislative Journals - House and Senate.
- Presidents' College Newsletters
- Photographs
- Act Concerning Administration Of Medicine To Students With Diabetes, Physical Activity, etc. HB 5348, June 2012
- Briefing Memos, 2018
- Aerial Survey, 1934 (RG 089:011)
- Legislative Bulletins. Connecticut General Assembly.
- Mayor John DeStefano Jr. Papers
- Karl Klauser Photographs
- Hurricane Sandy, October 2012
- Briefing Memos, 2015-2016
- Box C: Hartford Public High School Hopkins Street building interior
- Briefing Memos, 2012
- Briefing Memos, 2014
- Event Sheets, 2012
- COVID-19 in nursing homes report
- Briefing Memos, 2015
- Martin Welles, Correspondence, 1911-1925
- Thursday is a Work of Art Collection
- Weaver High School yearbooks
- Center for Oral History Interviews Collection
- Tibetan Community
- Richard L. Mahoney Collection
- Sandy Hook School Massacre, December 2012
- ConnTech Listserv Messages, 1996
- Koiné yearbook
- Bulkeley High School yearbooks
- Newsletter of the Archaeological Society of Connecticut
- Housing, 2012-2013
- Lt. Governor Nancy Wyman Events Sheets, 2018
- Terryville High School Yearbooks
- Waterbury (CT) Area Immigrant Oral History Collection, University of Connecticut Urban and Community Studies Program
- 2019
- Photograph Gallery
- Event Sheets, 2017
- Graphics Collection
- Briefing Memos, 2016-2017
- ConnTech Listserv Messages, 1998
- Hadsell, Clinton B. Photo Collection
- Event Sheets, 2015
- Peddlers' accounts and promissory notes
- Agendas and Minutes of the Board of Directors, 2009-2014
- Report from ... on COVID-19 in Connecticut assisted living facilities
- Day Sheets, 2011