Showing Accessions: 1 - 12 of 12
Agendas and minutes.
Unprocessed Material
Identifier: 2021-001
Dates:
1988-2020
Found in:
Connecticut State Library
Bergin Correctional construction records.
Unprocessed Material
Identifier: 2023-007
Dates:
circa 1989-2011
Found in:
Connecticut State Library
Case files.
Unprocessed Material — Accession SL039065
Identifier: SL039065-970.3 fM72
Dates:
Other: 1743 - 1743
Found in:
Connecticut State Library
Consent of the People: 350 Years of Representative Government
Unprocessed Material — Accession 2021-007
Identifier: 2021-007
Dates:
circa 1987-1994
Found in:
Connecticut State Library
Docket maps.
Unprocessed Material — Accession 1986-068
Identifier: 1986-068
Dates:
Other: 1869 - 1949
Found in:
Connecticut State Library
Drawings and specificiations.
Unprocessed Material — Accession 1984-110
Identifier: 1984-110
Dates:
Other: 1952 - 1973
Found in:
Connecticut State Library
"Flowers-Poppies" watercolor.
Unprocessed Material — Accession 2020-028
Identifier: 2020-028
Dates:
circa 1939
Found in:
Connecticut State Library
George Seymour Godard and his Connecticut State Library by Lillian Gertrude Grant.
Unprocessed Material — Accession 2021-013
Identifier: 2021-013
Dates:
1936
Found in:
Connecticut State Library
Middletown Library Service Center scrapbook.
Unprocessed Material
Identifier: 2021-002
Dates:
1955-1959
Found in:
Connecticut State Library
PI59 missions photographs.
Unprocessed Material
Identifier: 2021-017
Dates:
2021
Found in:
Connecticut State Library
Planning map files and aerial photograph.
Unprocessed Material
Identifier: 2022-005
Dates:
circa 1920-2000
Found in:
Connecticut State Library
Records.
Unprocessed Material — Accession 2021-009
Identifier: 2021-009
Dates:
1840-2020
Found in:
Connecticut State Library
Filtered By
- Subject: Connecticut X
Filter Results
Additional filters:
- Subject
- Connecticut State Library 3
- Maps 2
- Public buildings -- Connecticut -- Design and construction 2
- Agendas (administrative records) 1
- Church bulletins 1
- Church records 1
- Church records and registers -- Connecticut -- Norwich 1
- Connecticut 1
- Connecticut -- Public Utilities Commission 1
- Connecticut National Guard 1
- Connecticut. General Assembly 1
- Connecticut. National Guard--History 1
- DVDs 1
- Federal Art Project -- Connecticut 1
- Legislative records 1
- Middletown (Conn.) 1
- Minutes (administrative records) 1
- Mohegan Indians 1
- Newspaper clippings 1
- Portland (Conn.) 1 + ∧ less
- Names
- Advisory Council for Library Planning and Development (ACLPD). 1
- Central Baptist Church 1
- Colony of Connecticut. 1
- Connecticut National Guard. 1
- Connecticut State Library. 1
- Connecticut State Library. Library Development, Division of. 1
- Grant, Lillian Gertrude 1
- Katzenstein, Irving 1
- Public Utilities Commission. 1
- Public Works, Department of. 1
- Secretary of the State. 1
- Undocumented Donor 1
- University of Connecticut. Archives & Special Collections. Thomas J. Dodd Research Center. 1 + ∧ less
∨ more
∨ more