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.
- 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
- three dimensional object
- sound recording
- 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
- Avon Free Public Library
- University of Hartford
- Hartford Public High School Museum & Archive
- Connecticut Historical Society
- Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Library
- Hartford History Center, Hartford Public Library
- Russell Library
- Mystic Seaport
- Enfield Public Library
- State Archives, Connecticut State Library
- Southern Connecticut State University
- Bridgeport History Center
- The Bushnell Center for the Performing Arts
- Stanley-Whitman House
- Bridgeport History Center, Bridgeport Public Library
- Connecticut College
- Farmington Libraries
- Connecticut State Colleges & Universities - Board of Regents
- Jewish Historical Society of Greater Hartford
- Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Libraries
- Fairfield Museum and History Center
- Groton Public Library
- Archives & Special Collections, University of Connecticut Libraries
- The Barnum Museum
- Deep River Public Library
- Connecticut Office of Policy and Management, provided to the Map and Geographic Information Center at the University of Connecticut Library.
- Woodbury Public Library
- The Connecticut State Museum of Natural History, University of Connecticut
- Westport Public Library
- Connecticut Landmarks
- Noah Webster House & West Hartford Historical Society
- Meriden Public Library
- Connecticut Digital Archive
- Greenwich Historical Society
- Henry Whitfield State Museum
- Hartford History Center at the Hartford Public Library
- West Haven Public Library
- Lyman Allyn Art Museum
- Acton Public Library
- United States Coast Guard Academy Library
- Windham Textile & History Museum
- Bethel Public Library
- Litchfield Historical Society
- Noah Webster House and West Hartford Historical Society
- Ivoryton Library Association
- Trinity College, Hartford, CT
- Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Library.
- Terryville Public Library
- United States Coast Guard Academy
- Kent Memorial Library, Suffield
- Connecticut Association of Health Science Librarians
- Killingworth Library Association
- American School for the Deaf
- Archives & Special Collections at the Thomas J. Odd Research Center, University of Connecticut Libraries
- Case Memorial Library
- UConn Law Library
- Deep river Public Library
- Florence Griswold Museum
- New Haven Museum and Historical Society
- Mark Twain Library Association
- Hartford Medical Society Historical Society
- The Wadsworth Atheneum
- New Haven Colony Historical Society
- New Britain Museum of American Art
- Case Memorial Library, Orange (Conn.)
- Hagaman Memorial Library
- Slater Memorial Museum
- Connecticut State Library, State Archives
- The Bill Memorial Library, Groton, CT
- University of Connecticut Libraries
- Mystic Arts Center
- Case Memorial Library, Orange (Conn.
- Easton Public Library
- Town of Woodbridge
- Kent Memorial Library
- Cyrenius H. Booth Library
- Mattatuck Museum
- Trinity College (Hartford, Conn.)
- Lyman Allyn Museum
- Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Librar
- Office of the State Historian
- Auditing | Department of Higher Education | Auditors of Public Accounts
- Douglas Library of Hebron
- Bushnell Performing Arts Center
- Greenhouse Studios, University of Connecticut
- Hartford Medical Society Historical Library
- UConnn Law Library
- Auditing | Office of Higher Education | Auditors of Public Accounts
- Bibliomation
- Connecticut History Illustrated
- Michele Tetreault
- Southern Connecticut University
- The Stonington Historical Society
- Found in RG 030 Council of Defense Records, Box 58.
- From the external hard drive from Governor Malloy's office.
- American (North American)
- Universities and colleges
- Commencement ceremonies
- Dwellings
- Housewives
- Children
- College students
- Photography
- Railroad stations
- Nuremberg War Crime Trials (Germany : 1946-1949)
- Demonstrations
- Legislative Hearings
- Student movements
- Boats and boating
- College athletes
- Streets
- Architecture
- CCHAP Archive IMLS Museums for America Grant
- French (culture or style)
- Connecticut Cultural Heritage Arts Program
- Special events
- Awards
- Performance art
- Evidence (Law)
- Dance
- Parks
- Prisoners
- African Americans
- Actions and defenses
- Universities and colleges--Alumni and alumnae
- Connecticut
- College sports
- Steam locomotives
- Correctional institutions
- Prisoners' writings, American
- Imprisoned persons
- Journalism, Prison
- Automobiles
- Education
- Railroads
- Newspapers
- DUAP Pilot
- Universities and colleges--Periodicals
- Public libraries
- Commercial buildings
- Slides
- Locomotives
- People with disabilities
- history
- Hartford (Conn.)
- Rivers
- Color Transparencies
- Thursday is a Work of Art (Hartford, Conn.)
- United States. Comprehensive Employment and Training Act
- Parades
- Horses
- Universities and colleges--Administration
- Sculpture
- United States
- Football players
- Student life
- Soldiers
- Department of Public Health
- Italians
- High schools
- Italian American Newspapers
- Posters
- Punk rock music
- Musicians
- State universities and colleges--Administration
- Economic development
- Farmington, CT
- Classroom environment
- Department of Transportation
- Ships
- Storefronts
- College campuses
- Roads, Earth
- Festivals
- Child labor
- Congresses and conventions
- Schools
- Polish
- Video recording
- Born Digital Videos
- Church buildings
- Polish Americans
- Education--Curricula
- Veterans
- Football
- English (culture or style)
- Family
- Schooners
- Bridges
- Industrial buildings
- South Norwalk (Norwalk, Conn.)
- Hartford (Conn.)
- New Haven
- Somers (inhabited place)
- Somers (Conn.)
- Hartford
- Hartford (inhabited place)
- Enfield (Conn.)
- Enfield (inhabited place)
- Suffield (Conn.)
- Thompsonville (inhabited place)
- Suffield (inhabited place)
- Thompsonville (Conn.)
- Mystic (Conn.)
- Waterbury
- New London (Conn.)
- Fairfield (county)
- Norwalk
- New Haven (county)
- Woodbury (Conn.)
- Litchfield (county)
- New London (county)
- Newtown (inhabited place)
- New Milford (inhabited place)
- New Milford (Conn.)
- Southbury (Conn.)
- Newtown (Conn.)
- Southbury (inhabited place)
- Oxford (inhabited place)
- Middlebury (inhabited place)
- Woodbury (inhabited place)
- Middlebury (Conn.)
- Oxford (Conn.)
- Hartford (county)
- Enfield
- New London
- Avon (Conn.)
- Massachusetts (state)
- Tolland (county)
- Bridgeport (Conn.)
- Windham (county)
- Fairfield County (Conn.)
- New Haven (inhabited place)
- Meriden (Conn.)
- Farmington, Connecticut
- New London (inhabited place)
- Groton
- Bridgeport (inhabited place)
- Middletown, Conn
- New Haven (Conn.)
- Middlesex (county)
- Fairfield (inhabited place)
- Meriden (inhabited place)
- Rhode Island (state)
- Long Island Sound (N.Y. and Connecticut)
- Avon, CT
- Noank (Conn.)
- Connecticut(State)
- Mystic River (Conn.)
- United States (nation)
- United States -- History -- Revolution, 1775-1783
- Wethersfield (Conn.)
- CCSU Campus
- Yugoslavia
- Bosnia and Herzegovina (nation)
- Deep River (Conn.)
- Montenegro (nation)
- Sarajevo (inhabited place)
- Serbia (nation)
- Germany (nation)
- Stamford (Conn.)
- Wethersfield (inhabited place)
- East Haddam (Conn.)
- Westport (Conn.)
- Groton (Conn.)
- Bridgeport
- Bushnell Park (Hartford, Conn.)
- Milford
- New Britain (Conn.)
- Middletown
- Pistol Point (Mystic, Conn.)
- Guilford
- New York (state)
- New Britain (inhabited place)
- West Hartford (Conn.)
- Norwich (Conn.)
- CCSU Welte Garage Rooftop
- Connecticut River
- Essex (Conn.)
- Wethersfield
- 1084 Shennecossett Road (Groton, Conn.)
- Avery Point
- Thames River (Conn.)
- Danbury (inhabited place)
- Canaan (inhabited place)
- Ferry, Orris S. (Orris Sanford), 1823-1875
- Hill, Asa
- Merchant, Charles B.
- Nichols, Roswell Stiles, 1792-1873
- Price, Philo, 1798?-1868
- Swanberg, J. W. (Jack W.), 1939-
- personal
- Scholfield, E. A. (Everett Augustus), 1843-1930
- Mike Alewitz
- Dodd, Thomas J. (Thomas Joseph), 1907-1971
- Unknown creator, American
- Goldbaum, Howard
- Connecticut Cultural Heritage Arts Program
- Olson, Charles, 1910-1970
- Goldbaum, Howard S.
- Defining Studios
- Arnold, C.V.
- Durney, H.N.
- Golden, J.
- Golden, James
- Golden, R.H.
- Horton, E.A.
- Wing, H.E.
- Barnes, Fuller, Mr.
- Office of Board Affairs
- University of Connecticut
- Robert Gregson
- Corvo, Max
- Romano, U. Roberto
- Wayne Fleming
- Nielsen, Jane
- Cartier-Bresson, Henri
- LaMay, Robert A.
- Wyman, Nancy, 1946-
- Root, L.C., Mr.
- Mills, Lewis Sprague, 1874-1965
- Witkowski, Mary K.
- Garrigus, Harry L.
- Kramer, Paul
- Makowsky, Fred Otto
- Weinberg, Elbert, 1928-1991
- Klauser, Karl, 1823-1905
- DeStefano, John, 1955-
- Morton, Ellen, Mrs.
- Dave Fried
- Newbury, Edward H., 1867-1960
- Fitzgerald, Erin A.
- Swanberg, J.W. (Jack W.), 1939-
- Manter, Jerauld A.
- Hadsell, C.B.
- Barber, John Warner, 1798-1885
- Picasso, Pablo
- Riggs, Luther G. (Luther Granger), 1837-
- Won, Gregg, 1957-2011
- Bauer, Harold, 1873-1951
- Diaz, Joe
- Robert, Therrien , Jr.
- Benton, Lewis Herbert (1872-1939)
- Kapp, David
- Dudley, William G.
- Thomas, Rebecca Primus, 1836-1932
- Dojčinović, Predrag
- Paranov, Moshe, 1895-1994
- Comer, George
- Student
- Deane, Silas, 1737-1789
- Skinner, William C., Mrs.
- Hadsell, Frank
- Feldmann, Jeff
- Students
- Buonarroti, Michelangelo
- Fleming, Wayne
- Damato, Kathryn
- Woodhouse, Chase Going, 1890-1984
- Biscuti, Philip A.
- Burritt, Elihu, 1810-1879
- Gross, Chaim
- Wall, James W.
- Wright, Mabel Osgood, 1859-1934
- Snow, Joe
- Osborne, Blanche M.
- Rand, Ellen Emmet, 1875-1941
- Steeves, Robert F.
- Randall, Herbert
- Brown, Addie
- Hoffman, Betty N.
- Gilliland, Lisa D.
- Cybart, Alena
- Levy, Orin
- Ratchford, William R.
- Butler, Jonathan 2nd, -1855
- Marfuggi, Joseph
- Cooper, Elizabeth
- Koepper, Ken
- Amspacher, Jim
- Fairchild Aerial Survey Co.
- Connecticut State Planning Board
- City of Hartford
- Connecticut. General Assembly. Senate
- University of Hartford Students
- Connecticut. General Assembly
- New York, New Haven, and Hartford Railroad Company
- University of Hartford
- GradImages
- American Montessori Society
- Hartford (Conn.). Proprietors
- Hartford College for Women
- Connecticut. General Assembly. House of Representatives
- University of Connecticut. Board of Trustees
- Connecticut. Office of the Governor
- Hillyer College
- Connecticut State Colleges & Universities Board of Regents (CSCU BOR)
- Hartford Times
- Storrs Agricultural Experiment Station
- University of Connecticut. Health Center.
- Barney School of Business
- Golden Brothers
- Horton & Golden
- Avon Free Public Library
- Cordon Press and Publishing Co.
- Connecticut Correctional Institution (Somers, Conn.)
- Hartt College of Music
- Old Colony Railroad Company
- Department of Public Health
- Students of Hillyer College
- Connecticut State Library
- Department of Labor
- Hillyer Junior College
- ASA
- Auditors of Public Accounts
- University of Connecticut. Health Center
- United States. Army. Air Corps
- Academic and Student Affairs (ASA) Committee
- University of Connecticut. Library
- Northern Survey Company
- University of Connecticut. School of Medicine
- Department of Economic and Community Development
- Department of Transportation
- Office of Board Affairs
- International Military Tribunal
- University of Connecticut. Neag School of Education
- University of Connecticut.
- Insurance Department
- Department of Consumer Protection
- United States. Office of Chief of Counsel for the Prosecution of Axis Criminality
- United States Coast Guard Academy
- University of Connecticut. College of Agriculture and Natural Resources
- University of Connecticut. College of Liberal Arts and Sciences
- University of Hartford. Communications Commission of the Student Association
- Ward School of Electronics
- Hampton Antiquarian and Historical Society
- Connecticut Housing Finance Authority
- Bureau of Engineering and Construction, Department of Transportation
- Connecticut State Historic Preservation Office
- Department of Environmental Protection
- Capitol Studios Inc.
- Department of Banking
- Connecticut
- University of Connecticut. School of Social Work
- Department of Energy and Environmental Protection
- Department of Revenue Services
- University of Connecticut Health Center
- University of Hartford. Student Television Network Channel 2
- Loring Studios
- Office of Legislative Research
- University of Connecticut. School of Nursing
- Office of Policy and Management
- Department of Motor Vehicles
- University of Connecticut. School of Business
- University of Hartford. Presidents' College
- University of Connecticut. Graduate School
- Department of Children and Families
- Hartt School
- Department of Agriculture
- Department of Social Services
- Connecticut. Office of the Lieutenant Governor
- Connecticut State Prison (Wethersfield, Conn.)
- Hartt School. Hartt Recording Studio
- Public Utilities Commission
- University of Connecticut. School of Law
- Department of Administrative Services
- Cheney Brothers Silk Manufacturing Company
- Connecticut. State Highway Department.
- Office of Emergency Medical Services, Department of Public Health
- Trustees of the Henry Whitfield House
- Archaeological Society of Connecticut
- Connecticut. Forestry Department
- Central Connecticut State College, New Britain, Connecticut
- New York, New Haven & Hartford Railroad Company
- Hartford Public High School (Hartford, Conn.)
- 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)
- 2022 Bill Files of the Connecticut General Assembly
- Aerial Survey, 1934 (RG 089:011)
- Uncatalogued Harvest Photos
- Connecticut Legislative History
- Email Archive, August 2011- May 2013
- Mystic Seaport Museum
- Connecticut Images Collection
- 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
- Hartford Women's 1920 Voter Registration Cards
- Theses
- 2016
- Budget, 2012-2013
- State Publications
- 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
- J. W. Swanberg Papers
- GMO Labeling
- Email Archive from Second PC, March 2011 to May 2012
- Hartford City Parks Collection
- Sandy Hook School Massacre, December 2012
- 2006 Bill Files of the Connecticut General Assembly
- Bridgeport General Photograph Collection
- 1913 Bill Files of the Connecticut General Assembly
- International Military Tribunal at Nuremberg
- 2004 Bill Files of the Connecticut General Assembly
- Photograph Gallery
- Connecticut Daily Campus
- Mayor John DeStefano Jr. Papers
- Leroy Roberts Railroad Collection
- Public Transportation and Busways, 2012-2013
- Special Genealogical Files (RG 074:054)
- Utilities, 2012-2013
- Board of Trustees Records
- Hartford Times Collection
- Renewable Energy, August 2012 - 2013
- Massachusetts Railroad Valuation Maps
- Student protests
- Storrs Agricultural Experiment Station Records
- Elbert Weinberg Collection
- Bridgeport Coal Plant, Convert to Solar, July 2012
- ConnTech Listserv Messages, 1998
- Education Reform, SB 24
- Charles Olson’s Melville Project
- Connecticut 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
- 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
- Oral History Collection
- Thursday is a Work of Art Collection
- Event Sheets, 2015
- Special Collections -- Postcard Views
- Event Sheets, 2016
- Libbey Postcards
- 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
- Official Statement and Proclamation Drafts, 2013
- Event Sheets, 2009
- Artistic Works
- info:fedora/10002:ownership
- Center for Oral History Interviews Collection
- Constituent Correspondence, 2015
- Eagle Scout Official Statements, 2011-2013
- Event Sheets, 2017
- Performance Photographs
- info:fedora/40002:fiwp
- Photographs taken by Jane Nielsen while visiting schools in 1968
- Official Statement and Proclamation Drafts, 2014
- Photographs
- Briefing Memos, 2013
- Hurricane Sandy Documentary Photograph Collection
- Polish Posters Collection
- Event Sheets, 2010
- West Avon Cemetery
- Fred Otto Makowsky Papers
- Bicentennial Celebration
- Colt’s Patent Fire Arms Manufacturing Company Collection (PG 460)
(1 - 20 of 3,717,834)