- 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 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.
- Universities and colleges
- 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
- Horses
- House organs
- Railroads--Employees
- School buildings
- Connecticut Housing Finance Authority
- Westport Local History Digital Collection
- Westport Houses Collection
- Mortgage loans
- Housing
- House buying
- Mortgages--Finance
- Legislative Hearings
- Houses
- Architecture
- Roads, Earth
- Arts, Puerto Rican
- Break dancing
- Hip-hop
- Hip-hop dance
- Rap (Music)
- Dormitories
- Student housing
- Auditing
- Church buildings
- Horse-drawn vehicles
- College students
- 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
- Auditors of Public Accounts
- Trees
- Dwellings -- Connecticut -- Westport
- audit reports
- Department of Public Health
- Outbuildings
- Rivers
- Automobiles
- DUAP Pilot
- COVID-19
- Economic development
- Waterfronts
- Historical buildings
- Hotels
- Industrial buildings
- Office of Legislative Research
- history
- Dance
- 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
- audits
- Slides
- Musicians
- Stone walls
- Buildings
- Agriculture
- Nursing homes
- 19th Century
- Farmington, CT
- Historic buildings
- Karl Klauser
- Porches
- Real property
- Railroad stations
- Dancers
- Barns
- Congregational churches
- American (North American)
- Westport (Conn.)
- Mystic (Conn.)
- New London
- Bushnell Park (Hartford, Conn.)
- 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.)
- Groton
- New Haven (inhabited place)
- 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.)
- Broadway Avenue (Mystic, Conn.)
- Bush-Holley House (Cos Cob, Conn.)
- Morton, Ellen, Mrs.
- Scholfield, E. A. (Everett Augustus), 1843-1930
- Malloy, Dannel P.
- Unknown creator, American
- Skinner, William C., Mrs.
- Fleming, Wayne
- personal
- Mills, Lewis Sprague, 1874-1965
- 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.
- Wright, Mabel Osgood, 1859-1934
- 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
- Hendrickson, Ted
- Hoffman, Nancy.
- Klassen, Jonathan
- Markus, Etan
- 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
- 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
- List of Bills. Connecticut General Assembly.