- 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
- 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
- Archives & Special Collections, University of Connecticut Libraries
- Fairfield Museum and History Center
- Groton Public Library
- The Barnum Museum
- Connecticut Office of Policy and Management, provided to the Map and Geographic Information Center at the University of Connecticut Library.
- Deep River Public Library
- Woodbury Public Library
- The Connecticut State Museum of Natural History, University of Connecticut
- Noah Webster House & West Hartford Historical Society
- Connecticut Landmarks
- Westport Public Library
- Greenwich Historical Society
- Henry Whitfield State Museum
- Hartford History Center at the Hartford Public Library
- Acton Public Library
- Lyman Allyn Art Museum
- United States Coast Guard Academy Library
- Windham Textile & History Museum
- West Haven Public Library
- Bethel Public Library
- Litchfield Historical Society
- Ivoryton Library Association
- 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
- Noah Webster House and West Hartford Historical Society
- Trinity College, Hartford, CT
- 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
- Connecticut Association of Health Science Librarians
- Killingworth Library Association
- Deep river Public Library
- Meriden Public Library
- Florence Griswold Museum
- New Haven Museum and Historical Society
- Mark Twain Library Association
- The Wadsworth Atheneum
- Hartford Medical Society Historical Society
- New Haven Colony Historical Society
- New Britain Museum of American Art
- Connecticut Digital Archive
- Case Memorial Library, Orange (Conn.)
- Slater Memorial Museum
- Connecticut State Library, State Archives
- University of Connecticut Libraries
- Hagaman Memorial Library
- The Bill Memorial Library, Groton, CT
- Mystic Arts Center
- Case Memorial Library, Orange (Conn.
- Easton Public Library
- Town of Woodbridge
- Mattatuck Museum
- Trinity College (Hartford, Conn.)
- Lyman Allyn Museum
- Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Librar
- Cyrenius H. Booth Library
- Auditing | Department of Higher Education | Auditors of Public Accounts
- Bushnell Performing Arts Center
- Kent Memorial Library
- Office of the State Historian
- Auditing | Office of Higher Education | Auditors of Public Accounts
- Douglas Library of Hebron
- The Stonington Historical Society
- Bibliomation
- Found in RG 030 Council of Defense Records, Box 58.
- Michele Tetreault
- Bridgeport Public Library, Bridgeport History Center
- Cell phone numbers of panelists and executive board members and donor contacts were redacted July 28, 2020.
- Connecticut State Library. Converted from Windows Audio File to MP3 October 7, 2019.
- Connecticut State Library. The image is obviously not what the title is describing, but this was the image that came from the Governor's press office. It is related to sports championships at the University of Conn.
- Connecticut State Library. The interview was conducted for a program entitled "Focus on Connecticut."
- Connecticut State Library. The program was published on YouTube in three parts.
- Universities and colleges
- Commencement ceremonies
- Dwellings
- Housewives
- Children
- College students
- Photography
- Railroad stations
- Nuremberg War Crime Trials (Germany : 1946-1949)
- Demonstrations
- Boats and boating
- College athletes
- Streets
- Architecture
- Student movements
- 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
- Universities and colleges--Alumni and alumnae
- Actions and defenses
- Connecticut
- Steam locomotives
- Correctional institutions
- College sports
- Prisoners' writings, American
- Imprisoned persons
- Journalism, Prison
- Automobiles
- Railroads
- DUAP Pilot
- Universities and colleges--Periodicals
- Commercial buildings
- Education
- Public libraries
- Slides
- Newspapers
- Locomotives
- People with disabilities
- Hartford (Conn.)
- history
- 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
- African Americans
- Football players
- Student life
- Italians
- Italian American Newspapers
- High schools
- Department of Public Health
- Punk rock music
- Musicians
- Posters
- State universities and colleges--Administration
- Farmington, CT
- Soldiers
- Classroom environment
- Ships
- Storefronts
- College campuses
- Roads, Earth
- Economic development
- Festivals
- Polish
- Video recording
- Schools
- Born Digital Videos
- Church buildings
- Polish Americans
- Department of Transportation
- Child labor
- English (culture or style)
- Football
- Schooners
- Education--Curricula
- Congresses and conventions
- Family
- Industrial buildings
- Italian (culture or style)
- Bridges
- Hurricane Sandy, 2012
- Mayors
- South Norwalk (Norwalk, Conn.)
- Hartford (Conn.)
- New Haven
- Somers (inhabited place)
- Somers (Conn.)
- Enfield (Conn.)
- Enfield (inhabited place)
- Suffield (Conn.)
- Thompsonville (inhabited place)
- Suffield (inhabited place)
- Thompsonville (Conn.)
- Hartford (inhabited place)
- Hartford
- Mystic (Conn.)
- Waterbury
- New London (Conn.)
- Fairfield (county)
- Norwalk
- 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
- New Haven (county)
- Avon (Conn.)
- Tolland (county)
- Massachusetts (state)
- Windham (county)
- Bridgeport (Conn.)
- Fairfield County (Conn.)
- Farmington, Connecticut
- New Haven (inhabited place)
- Groton
- Bridgeport (inhabited place)
- Middletown, Conn
- New London (inhabited place)
- New Haven (Conn.)
- Middlesex (county)
- Meriden (Conn.)
- 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)
- CCSU Campus
- Yugoslavia
- Bosnia and Herzegovina (nation)
- Montenegro (nation)
- Sarajevo (inhabited place)
- Serbia (nation)
- Deep River (Conn.)
- Germany (nation)
- Stamford (Conn.)
- Wethersfield (Conn.)
- East Haddam (Conn.)
- Wethersfield (inhabited place)
- Groton (Conn.)
- Bridgeport
- Westport (Conn.)
- Bushnell Park (Hartford, Conn.)
- New Britain (Conn.)
- Pistol Point (Mystic, Conn.)
- Middletown
- Guilford
- New York (state)
- West Hartford (Conn.)
- Norwich (Conn.)
- New Britain (inhabited place)
- CCSU Welte Garage Rooftop
- Connecticut River
- Essex (Conn.)
- Wethersfield
- 1084 Shennecossett Road (Groton, Conn.)
- Avery Point
- Thames River (Conn.)
- Canaan (inhabited place)
- Stamford
- Danbury (inhabited place)
- Milford
- 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
- Wayne Fleming
- Nielsen, Jane
- Romano, U. Roberto
- Cartier-Bresson, Henri
- LaMay, Robert A.
- Root, L.C., Mr.
- Mills, Lewis Sprague, 1874-1965
- Witkowski, Mary K.
- Wyman, Nancy, 1946-
- 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-
- Bauer, Harold, 1873-1951
- Diaz, Joe
- Robert, Therrien , Jr.
- Won, Gregg, 1957-2011
- Benton, Lewis Herbert (1872-1939)
- Kapp, David
- Dudley, William G.
- Thomas, Rebecca Primus, 1836-1932
- Paranov, Moshe, 1895-1994
- Comer, George
- Student
- Dojčinović, Predrag
- Skinner, William C., Mrs.
- Hadsell, Frank
- Feldmann, Jeff
- Students
- Buonarroti, Michelangelo
- Fleming, Wayne
- Biscuti, Philip A.
- Burritt, Elihu, 1810-1879
- Woodhouse, Chase Going, 1890-1984
- Gross, Chaim
- Wall, James W.
- Wright, Mabel Osgood, 1859-1934
- Osborne, Blanche M.
- Steeves, Robert F.
- Rand, Ellen Emmet, 1875-1941
- Randall, Herbert
- Brown, Addie
- Gilliland, Lisa D.
- Snow, Joe
- Cybart, Alena
- Hoffman, Betty N.
- Levy, Orin
- Ratchford, William R.
- Marfuggi, Joseph
- Butler, Jonathan 2nd, -1855
- Cooper, Elizabeth
- Koepper, Ken
- Amspacher, Jim
- Martinson, Karru
- Kington, Ellery G.
- 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
- 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
- Connecticut. Office of the Governor
- Avon Free Public Library
- Cordon Press and Publishing Co.
- Connecticut Correctional Institution (Somers, Conn.)
- Hartt College of Music
- Old Colony Railroad Company
- Students of Hillyer College
- Hillyer Junior College
- Connecticut State Library
- ASA
- Department of Labor
- Academic and Student Affairs (ASA) Committee
- United States. Army. Air Corps
- University of Connecticut. Health Center
- University of Connecticut. Library
- Northern Survey Company
- University of Connecticut. School of Medicine
- Auditors of Public Accounts
- Department of Public Health
- Department of Economic and Community Development
- Department of Transportation
- Office of Board Affairs
- International Military Tribunal
- University of Connecticut. Neag School of Education
- 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 Hartford. Communications Commission of the Student Association
- University of Connecticut. College of Liberal Arts and Sciences
- Ward School of Electronics
- Hampton Antiquarian and Historical Society
- Connecticut State Historic Preservation Office
- Capitol Studios Inc.
- Department of Environmental Protection
- Connecticut
- Bureau of Engineering and Construction, Department of Transportation
- Connecticut Housing Finance Authority
- University of Connecticut. School of Social Work
- University of Hartford. Student Television Network Channel 2
- Loring Studios
- Office of Legislative Research
- University of Connecticut Health Center
- University of Connecticut. School of Nursing
- Department of Revenue Services
- Department of Motor Vehicles
- Department of Banking
- University of Connecticut. School of Business
- University of Hartford. Presidents' College
- University of Connecticut. Graduate School
- Office of Policy and Management
- Department of Children and Families
- Connecticut State Prison (Wethersfield, Conn.)
- Department of Energy and Environmental Protection
- Department of Social Services
- Public Utilities Commission
- University of Connecticut. School of Law
- Hartt School
- University of Connecticut.
- Connecticut. State Highway Department.
- Department of Administrative Services
- Cheney Brothers Silk Manufacturing Company
- Hartt School. Hartt Recording Studio
- Office of Emergency Medical Services, Department of Public Health
- Trustees of the Henry Whitfield House
- Connecticut. Forestry Department
- Archaeological Society of Connecticut
- Central Connecticut State College, New Britain, Connecticut
- Hartford Public High School (Hartford, Conn.)
- New York, New Haven & Hartford Railroad Company
- Connecticut Society for Mental Hygiene
- Connecticut State Prison (Somers, 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
- 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
- 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
- State Publications
- GMO Labeling
- Hartford City Parks Collection
- Email Archive from Second PC, March 2011 to May 2012
- 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
- Thursday is a Work of Art Collection
- Event Sheets, 2015
- Oral History Collection
- 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
- Event Sheets, 2009
- Official Statement and Proclamation Drafts, 2013
- Artistic Works
- Center for Oral History Interviews Collection
- Constituent Correspondence, 2015
- info:fedora/10002:ownership
- 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)
- February 8, 2013 Blizzard
(1 - 20 of 3,701,093)