Jump to navigation
-
University of Hartford
-
Hartford History Center, Hartford Public Library
-
Central Connecticut State University
-
Stanley-Whitman House
-
Connecticut Historical Society
-
Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Library
-
Hartford Public High School Museum & Archive
-
Russell Library
-
Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Libraries
-
Connecticut College
-
The Connecticut State Museum of Natural History, University of Connecticut
-
Terryville Public Library
-
Dodd Center
-
State Archives, Connecticut State Library
-
Trinity College, Hartford, CT
-
Connecticut State Library, State Archives
-
Connecticut State Colleges & Universities - Board of Regents
-
Mystic Seaport
-
Hartford Medical Society Historical Society
-
Southern Connecticut State University
-
Bridgeport History Center, Bridgeport Public Library
-
UConn Law Library
-
Deep River Public Library
-
Bridgeport History Center
-
Connecticut Digital Archive
-
Florence Griswold Museum
-
Westport Public Library
-
Connecticut Association of Health Science Librarians
-
Enfield Public Library
-
New Britain Museum of American Art
-
The Bill Memorial Library, Groton, CT
-
Lyman Allyn Art Museum
-
Noah Webster House and West Hartford Historical Society
-
The Barnum Museum
-
Acton Public Library
-
American School for the Deaf
-
Hagaman Memorial Library
-
Office of the State Historian
-
The Wadsworth Atheneum
-
United States Coast Guard Academy Library
Show more
Show more
-
Farmington
-
Farmington (Conn.)
-
Unionville, Connecticut
-
Farmington (inhabited place)
-
Hartford, Connecticut
-
Hartford (county)
-
Farmington, CT
-
Hartford
-
New London (inhabited place)
-
Pequabuck (Conn.)
-
Plymouth (Conn.)
-
Terryville (Conn.)
-
Farmington (Hartford county, Connecticut, United States) (inhabited place)
-
Wethersfield (Conn.)
-
208 Farmington Avenue (Hartford, Conn.)
-
Wethersfield (inhabited place)
-
Farmington River (Mass. and Conn.)
-
206 Farmington Avenue (Hartford, Conn.)
-
Avon (Conn.)
-
Avon, CT
-
Hill-Stead estate, Farmington, Connecticut
-
Burlington
-
United States--New Haven and Northampton Canal
-
Farmington River (United States) (river)
-
Hartford (inhabited place)
-
Farmington Avenue (Hartford, Conn.)
-
Farmington Avenue (West Hartford, Conn.)
-
Massachusetts (state)
-
West Hartford (Conn.)
-
West Hartford
-
441 Farmington Avenue (Hartford, Conn.)
-
Bourne (inhabited place)
-
30 Farmington Avenue (Hartford, Conn.)
-
Broad Street (Hartford, Conn.)
-
Cape Cod Canal (canal)
-
Essex (Conn.)
-
Farmington Canal (Conn. and Mass.)
-
Farmington River
-
Hill-Stead Estate, Farmington, Connecticut
-
Massachusetts
-
Middletown, Connecticut
-
Bourne (Mass.)
-
Cape Cod (Mass.)
-
Cape Cod (peninsula)
-
Cape Cod Canal (Mass.)
-
Deep River (Conn.)
-
Farmington River (river)
-
Mystic (Conn.)
-
New Hartford (Conn.)
-
Simsbury (Conn.)
-
Windsor (Conn.)
-
210 Farmington Avenue (Hartford, Conn.)
-
Armenia (nation)
-
Chester (Conn.)
-
Connecticut River
-
Mystic River (Conn.)
-
New Hartford (inhabited place)
-
New Haven (inhabited place)
-
Norwalk (Conn.)
-
Norwalk (inhabited place)
-
Unionville (inhabited place)
-
Windsor Locks (Conn.)
-
320 Farmington Avenue (Hartford, Conn.)
-
402 Farmington Avenue (Hartford, Conn.)
-
Avon (inhabited place)
-
Canton (Conn.)
-
Canton (inhabited place)
-
Cheshire (inhabited place)
-
Collinsville, CT
-
Hartford (Hartford, Connecticut, United States) (inhabited place)
-
Main Street (West Hartford, Conn.)
-
New Haven (Conn.)
-
New York State
-
126 Farmington Avenue (Hartford, Conn.)
-
Avon (Hartford county, Connecticut, United States) (inhabited place)
-
Bristol, Connecticut
-
Canton (Hartford county, Connecticut, United States) (inhabited place)
-
Cheshire (New Haven county, Connecticut, United States) (inhabited place)
-
Cowles, Charlotte Farmington (Conn.)
-
Hamden (New Haven county, Connecticut, United States) (inhabited place)
-
Long Island Sound
-
New Britain (Conn.)
-
Simsbury (Hartford county, Connecticut, United States) (inhabited place)
-
Simsbury, Connecticut
-
Stamford (Conn.)
-
Unionville (Conn.)
-
United States (nation)
-
Windsor (inhabited place)
-
216 Farmington Avenue (Hartford, Conn.)
-
220 Farmington Avenue (Hartford, Conn.)
-
286 Church Street (Hartford, Conn.)
-
407 Farmington Avenue (Hartford, Conn.)
-
469 Farmington Avenue (Hartford, Conn.)
-
Barkhamsted (Litchfield county, Connecticut, United States) (inhabited place)
-
Batterson Park (Farmington, Conn.)
Show more
Show more
-
Connecticut Cultural Heritage Arts Program
-
Hadsell, C.B.
-
Mills, Lewis Sprague, 1874-1965
-
Nanda, Ravindra
-
personal
-
Prickett, Effie M.
-
Safavi, Kamran
-
Fatima Vejzovic
-
Hadsell, Frank
-
Safavi, Kamran E.
-
Dragnet, Andrew
-
Dearey, Richard
-
Kaufman, Blythe
-
Khan, Yusuf
-
Barber, John Warner, 1798-1885
-
Zhu, Qiang
-
Uribe, Flavio
-
Wyman, Nancy, 1946-
-
Emery, E. Hope
-
Perrie, Alan M.
-
Slater, James A.
-
Hawley, Trudy B.
-
Pritzkau, Philo T.
-
Tadinada, Aditya
-
Donia, Robert J.
-
Hawley, Rufus, 1741-1826
-
Mina, Mina
-
Parsons, Jessie A. (Jessie Agnes), 1883-1968
-
Taft, Harriet
-
Tag, Herbert G.
-
Deming, Marvin
-
George O. Jarvis
-
Nichols, Frank
-
Waugh, Albert E. (Albert Edmund), 1902-1985
-
Aldrich, Anna Zarra
-
Chamberlain, Stormy
-
Gruhn, William T.
-
Heidi Stoval
-
Kalajzic, Ivo
-
Nair, Lakshmi
-
Office of Board Affairs
-
Reid, Elenor
-
Stave, Bruce M.
-
Wetzel, Ralph M.
-
Benton, Lewis Herbert (1872-1939)
-
Brewster, Mary B. (Mary Bunce), 1889-1977
-
Chen, I-Ping
-
Dudley, William G.
-
Kream, Barbara E.
-
LoTurco, Joseph
-
Maye, Peter
-
McDowell, Robert D.
-
Agar, John R.
-
Aseltine, Robert
-
Bidra, Avinash
-
Kollar, Edward J.
-
Laurencin, Cato T.
-
Magyar Studies of America
-
Norton, Louis A.
-
Pilbeam, Carol
-
Spångberg, Larz S. W.
-
Whitworth, Walter R.
-
Benedict, Seth Williston, 1803-1869
-
Burleson, Joseph
-
Caroline Ford
-
Cowan, Ann
-
Crocker, Stephen
-
Diaz, Patricia
-
Ferry, Orris S. (Orris Sanford), 1823-1875
-
Hill, Asa
-
Kington, Ellery G.
-
Kream, Barbara
-
LeBouthillier, Patty
-
Merchant, Charles B.
-
Newbury, Edward H., 1867-1960
-
Nichols, Roswell Stiles, 1792-1873
-
Pelto, Pertti J.
-
Price, Philo, 1798?-1868
-
Salamone, John
-
Schensul, Stephen L.
-
Skoe, Erika
-
Tzingounis, Anastasios
-
Ungemack, Jane
-
Wei, Mei
-
Arnold, Douglas M.
-
Barney, D.N., Mrs.
-
Claffey, Kevin
-
Clark, Robert
-
Escabi, Monty
-
Eyzaguirre, Luis B.
-
Fatuma Ahmed
-
Field, G. Lowell
-
Florence Betgeorge
-
Giardina, Charles
-
Graf, Joerg
Show more
Show more
-
Department of Labor
-
Department of Economic and Community Development
-
Connecticut General Assembly
-
University of Hartford Students
-
University of Connecticut Health Center
-
Department of Public Health
-
University of Connecticut. Board of Trustees
-
University of Connecticut. Health Center.
-
The Farmington Libraries
-
New York, New Haven, and Hartford Railroad Company
-
Connecticut State Library
-
Connecticut Air National Guard
-
Fairchild Aerial Survey Co.
-
Connecticut. General Assembly
-
Connecticut State Planning Board
-
University of Hartford
-
Hartt College of Music
-
Office of Fiscal Analysis
-
Thomas Snell Weaver High School (Hartford, Conn.)
-
University of Hartford. Presidents' College
-
Capitol Region Council of Governments
-
Department of Transportation
-
Hillyer College
-
Archaeological Society of Connecticut
-
Bulkeley High School (Hartford, Conn.)
-
Hartford College for Women
-
Hartford Times
-
Materials Innovation and Recycling Authority
-
Office of Policy and Management
-
State Department of Education
-
Students of Hillyer College
-
Connecticut Housing Finance Authority
-
Connecticut College for Women
-
Connecticut College
-
Farmington Canal Company
-
Connecticut. Office of the Governor
-
Farmington Village Library
-
Old Colony Railroad Company
-
Department of Agriculture
-
Department of Energy and Environmental Protection
-
Julius Hartt Musical Foundation Inc.
-
Connecticut Judicial Branch
-
Connecticut State Colleges & Universities Board of Regents (CSCU BOR)
-
Housing Authority of the City of Hartford
-
Northern Survey Company
-
Injury Prevention Center, Connecticut Children's Medical Center
-
Hartford (Conn.). Proprietors
-
Public Utilities Commission
-
Bosnian Serb Assembly
-
The Nuclear Energy Advisory Council
-
Hartford Junior College
-
Highway Safety Office, Bureau of Policy and Planning, Department of Transportation
-
Insurance Department
-
Office of State Ethics
-
Storrs Agricultural Experiment Station
-
Auditors of Public Accounts
-
Avon Congregational Church
-
Connecticut
-
Department of Administrative Services
-
Department of Motor Vehicles
-
Division of Statewide Emergency Telecommunications, Department of Emergency Services and Public Protection
-
Loring Studios
-
Lyman Maynard Stowe Library
-
University of Connecticut. School of Dental Medicine
-
Connecticut Supreme Court
-
Division of Library Development, Connecticut State Library
-
ASA
-
Center on Aging, UConn Health Center
-
Connecticut. General Assembly. House of Representatives
-
Geo. F. Hale, Unionville
-
Office of Legislative Research
-
Office of the Governor
-
State Elections Enforcement Commission
-
University of Connecticut. Graduate School
-
Ward School of Electronics
-
Bureau of Policy and Planning, Department of Transportation
-
Connecticut Agricultural Experiment Station
-
Office of the Secretary of the State
-
Connecticut Innovations, Inc.
-
Council on Environmental Quality
-
Hillyer Junior College
-
Office of Early Childhood
-
Office of Emergency Medical Services, Department of Public Health
-
Office of the Arts, Department of Economic and Community Development
-
Uniform Crime Reporting Program, Department of Emergency Services and Public Protection
-
education/instrucción
-
Connecticut Birth to Three System
-
Department of Revenue Services
-
Department of Social Services
-
Drinking Water Section, Department of Public Health
-
Hartt School
-
Mark Twain House
-
Office of Board Affairs
-
The Rotograph Co.
-
U.S. Geological Survey
Show more
Show more
-
Revision of index, Vol. 03 1864-1873
-
Branding Book
-
Farmington, Townwide, intensive-level (History and Index, 1-89 of 400 properties)
-
Farmington, Townwide, intensive-level (296 - 400 of 400 properties)
-
Farmington, Townwide, intensive-level (191 - 295 of 400 properties)
-
Farmington, Townwide, intensive-level (90 - 190 of 400 properties)
-
Nehemiah Street Account Book
-
Yearbooks- Farmington High School 1968
-
Farmington Village Library Scrapbook
-
Canal Dock : final concept design report construction of a boathouse facility at Long Wharf (Reuse Parcel H) state project no. 92-570
-
Action bulletin (Arlington, Va.)
-
General index of the land records of the town of Hartford, Vol. 05 1880-1899
-
Geer's Hartford City Directory and Hartford Illustrated; for the year commencing July, 1881
-
Directory and Guide-Book for the City of Hartford for 1847
-
Connecticut business directory and gazetteer for, 1898
-
A Historical Discourse, Delivered By Request Before the Citizens of Farmington
-
Yearbooks - Farmington High School 1948
-
Prentice Papers - Historic Farmington Houses
-
Yearbooks - Farmington High School 1947
-
Yearbooks - Farmington High School 1946
-
Connecticut business directory for, 1875
-
Connecticut business directory for, 1873
-
Connecticut business directory for, 1874
-
Yearbooks- Farmington High School 1950
-
Yearbooks - Farmington High School 1955
-
Yearbooks - Farmington High School 1943
-
Yearbooks - Farmington High School 1944
-
The Tunxis Indians of Farmington, Connecticut
-
info:fedora/660002:4148
-
Yearbooks - Farmington High School 1942
-
Heritage Trail Guidebook
-
Hartford suburban directory, 1905/1906
-
Yearbooks- Farmington High School 1954
-
info:fedora/660002:3995
-
Yearbooks - Farmington High School 1940
-
Yearbooks - Farmington High School 1941
-
Hans Brinker, or, The silver skates : a story of life in Holland
-
Connecticut DOT Volume V
-
Yearbooks - Farmington High School 1933
-
Register and manual - State of Connecticut. 1931
-
Register and manual - State of Connecticut. 1925
-
Yearbooks - Farmington High School 1932
-
Yearbooks - Farmington High School 1939
-
Yearbooks - Farmington High School 1934
-
Yearbooks - Farmington High School 1951
-
Yearbooks- Farmington High School 1952
-
Yearbooks- Farmington High School 1953
-
Farmington Village Improvement Society Notebook
-
info:fedora/660002:7219
-
Register and manual - State of Connecticut. 1923
-
Register and manual - State of Connecticut. 1927
-
Yearbooks - Farmington High School 1928
-
Yearbooks - Farmington High School 1936
-
Yearbooks - Farmington High School 1937
-
Yearbooks - Farmington High School 1938
-
Register and manual - State of Connecticut. 1929
-
Register and manual - State of Connecticut. 1926
-
Register and manual - State of Connecticut. 1930
-
Register and manual - State of Connecticut. 1924
-
Register and manual - State of Connecticut. 1928
-
Connecticut business directory for, 1871
-
Dau's blue book for Hartford, Conn., 1911
-
Connecticut business directory for, 1869
-
Attendance lists
-
Dau's blue book for Hartford, Conn., 1922
-
Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 11 (vol. XI) 1893
-
info:fedora/660002:5441
-
Master plan for Farmington Canal Greenway, New Haven, Connecticut
-
Special acts and resolutions of the General Assembly of the state of Connecticut, vol. 13 (vol. XIII) 1899-1901
-
Connecticut society blue book
-
The E-Bee Special Flood Issue
-
Yearbooks - Farmington High School 1929
-
Attendance lists
-
Directory of Connecticut manufacturing and mechanical establishments, 1939
-
Connecticut business directory for, 1866
-
University Callboard
-
Connecticut business directory for, 1868
-
Norwich suburban Connecticut directory, 1923/1924
-
Resolves and private laws of the state of Connecticut, vol. 1-v. 2 (vol. I-v. II) 1789-1836 pages 1-808
-
YEARBOOKS - FARMINGTON HIGH SCHOOL 1924
-
YEARBOOKS - FARMINGTON HIGH SCHOOL 1926
-
Yearbooks - Farmington High School 1927
-
Yearbooks - Farmington High School 1931
-
Yearbooks - Farmington High School 1935
-
info:fedora/660002:5389
-
Grand List of Town of Farmington 1799
-
Connecticut society blue book
-
YEARBOOKS - FARMINGTON HIGH SCHOOL 1925
-
Equal Rights Amendment publications
-
Dau's blue book for Hartford, Conn., 1918
-
Dau's blue book for Hartford, Conn., 1913
-
Connecticut motor vehicle register, 1926, Pt. 02
-
Dau's blue book for Hartford, Conn., 1915
-
Resolves and private laws of the state of Connecticut, vol. 1-v. 2 (vol. I-v. II) 1789-1836 pages 809-1590
-
Attendance lists, 1958-1959
Show more
Show more
-
Connecticut economic digest
-
Hartford Women's 1920 Voter Registration Cards
-
Black and Indigenous People in Farmington's History
-
Clinical Council Minutes and Reports
-
Hartford City Parks Collection
-
Education Council Meeting Records
-
Connecticut Images Collection
-
Flood of 1955
-
State Publications
-
Board of Trustees Records
-
Charlotte and Samuel Cowles Correspondence, 1833-1841, 1846
-
Finance Corporation
-
Farmington Libraries
-
Oversight Committee Meeting Minutes
-
Around Town: Historic Photographs of Farmington
-
Clinical Affairs and Peer Review Subcommittees
-
COVID-19 in nursing homes report
-
Gun Control, 2012-2013
-
Dean's Council Meeting Minutes and Reports
-
Board of Directors Meetings
-
Master of Dental Science Theses
-
Public Issues Council Meeting Minutes
-
Oral Histories
-
Farmington Canal
-
Budget, 2012-2013
-
Hadsell, Clinton B. Photo Collection
-
2022 Bill Files of the Connecticut General Assembly
-
Report from ... on COVID-19 in Connecticut assisted living facilities
-
Academic Affairs Subcommittee
-
Connecticut Legislative History
-
Pandemic: Covid-19 in Farmington
-
Research Council Meeting Minutes
-
Finance Subcommittee
-
Email Archive, August 2011- May 2013
-
Agendas and Minutes of the Board of Directors, 2009-2014
-
Aerial Survey, 1934 (RG 089:011)
-
Stanley-Whitman House Archives
-
Commencement Programs
-
Connecticut Legislative History - Session Year 2022
-
Comprehensive Plan Committee Agendas and Minutes, 2009-2014
-
Bosnian Community
-
Connecticut Railroad Valuation Maps
-
Mills Photograph Collection of Connecticut, 1895-1955 (PG 180)
-
Paideia Project: Civil War
-
Briefing Memos, 2016
-
1949 Bill Files of the Connecticut General Assembly
-
Koiné yearbook
-
Weaver High School yearbooks
-
Briefing Memos, 2017
-
Day Sheets, 2014
-
Civil War Photographs
-
1955 Bill Files of the Connecticut General Assembly
-
1953 Bill Files of the Connecticut General Assembly
-
Richard L. Mahoney Collection
-
Land Deeds
-
Newsletter of the Archaeological Society of Connecticut
-
UConn Health Board of Directors Records
-
Building & Grounds Committee
-
Presidents' College Newsletters
-
Discovery of Mastodon Bones in Farmington, Connecticut
-
ConnTech Listserv Messages, 1995
-
Bulkeley High School yearbooks
-
Connecticut Archives Indexes
-
ConnTech Listserv Messages, 1996
-
Terryville High School Yearbooks
-
Unionville Historic Photographs
-
UCONN 2000 : rebuilding, renewing, and enhancing the University of Connecticut
-
Transportation Committee Agendas and Minutes, 2008-2014
-
Hadsell, Frank Photo Collection
-
School Days
-
Day Sheets, 2013
-
Briefing Memos, 2015
-
ConnTech Listserv Messages, 1997
-
Hartford Times Collection
-
Farmington Faces
-
Day Sheets, 2016
-
Analysis of State Bond Commission agenda items
-
Farmington River Watershed Diversion, 2012-2013
-
ConnTech Listserv Messages, 1998
-
Arrest Warrants, 1800s
-
School of Medicine Faculty Forums
-
Day Sheets, 2012
-
Briefing Memos, 2011
-
Local Happenings
-
Event Sheets, 2014
-
Event Sheets, 2016
-
Massachusetts Railroad Valuation Maps
-
Event Sheets, 2013
-
Quarterly report of Materials Innovation and Recycling Authority operations for the quarter ending...
-
Briefing Memos, 2013
-
Briefing Memos, 2014
-
Tibetan Community
-
Balloons Over Farmington
-
Wargo_Joseph_F
-
Miss Porter's School
Show more
Show more