Showing Accessions: 301 - 330 of 4503
Biennial reports.
Unprocessed Material — Accession 1969-002
Identifier: 1969-002
Dates:
Other: 1934 - 1976
Found in:
Connecticut State Library
Bill of cost.
Unprocessed Material — Accession 1921-010
Identifier: 1921-010
Dates:
Other: 1899 - 1907
Found in:
Connecticut State Library
Bill of Rights.
Unprocessed Material — Accession T001908
Identifier: T001908-342.731 fUn3
Found in:
Connecticut State Library
Biographical cards.
Unprocessed Material — Accession 2018-013
Identifier: 2018-013
Dates:
Other: 1933 - 1966
Found in:
Connecticut State Library
Biographical sketch.
Unprocessed Material — Accession 2002-027
Identifier: 2002-027
Dates:
Other: n.d.
Found in:
Connecticut State Library
Black hanging file box.
Unprocessed Material — Accession 2017-080
Identifier: 2017-080
Found in:
Connecticut State Library
Blackman/Blackmon family notes.
Unprocessed Material — Accession 2002-030
Identifier: 2002-030
Dates:
Other: 1954 - 1954
Found in:
Connecticut State Library
Blank forms.
Unprocessed Material — Accession 2017-042
Identifier: 2017-042
Dates:
Other: c. 1970-c. 1997
Found in:
Connecticut State Library
Blizzard of 1888.
Unprocessed Material — Accession T002659
Identifier: T002659
Dates:
Other: 1888 - 1888
Found in:
Connecticut State Library
Block grants.
Unprocessed Material — Accession 1985-026A
Identifier: 1985-026A
Dates:
Other: 1950 - 1966
Found in:
Connecticut State Library
Block grants.
Unprocessed Material — Accession 1986-010B
Identifier: 1986-010B
Dates:
Other: 1945 - 1975
Found in:
Connecticut State Library
Block grants.
Unprocessed Material — Accession 1989-005
Identifier: 1989-005
Dates:
Other: 1958 - 1978
Found in:
Connecticut State Library
Block grants.
Unprocessed Material — Accession 2004-025
Identifier: 2004-025
Dates:
Other: 1959 - 1977
Found in:
Connecticut State Library
Bloomfield Library.
Unprocessed Material — Accession 1986-057
Identifier: 1986-057
Found in:
Connecticut State Library
Bloomfield Wintonbury Cemetery inscriptions.
Unprocessed Material — Accession 2002-053
Identifier: 2002-053
Dates:
Other: 1914 - 1914
Found in:
Connecticut State Library
Blueprint.
Unprocessed Material — Accession 1993-059
Identifier: 1993-059
Dates:
Other: n.d
Found in:
Connecticut State Library
Blueprints.
Unprocessed Material — Accession 1984-101
Identifier: 1984-101
Dates:
Other: n.d.
Found in:
Connecticut State Library
Blueprints.
Unprocessed Material — Accession 2006-037
Identifier: 2006-037
Dates:
Other: n.d.
Found in:
Connecticut State Library
Blueprints.
Unprocessed Material — Accession T000708
Identifier: T000708
Dates:
Other: n.d.
Found in:
Connecticut State Library
Blueprints.
Unprocessed Material — Accession 2010-039
Identifier: 2010-039
Dates:
Other: 1963 - 2008
Found in:
Connecticut State Library
Blueprints.
Unprocessed Material — Accession 1980-040
Identifier: 1980-040
Dates:
Other: 1935 - 1960
Found in:
Connecticut State Library
Blueprints. Shore Road, Westport.
Unprocessed Material — Accession T000837
Identifier: T000837
Dates:
Other: 1922 - 1922
Found in:
Connecticut State Library
Board meeting minutes.
Unprocessed Material — Accession 2017-052
Identifier: 2017-052
Dates:
Other: 1933 - 2015
Found in:
Connecticut State Library
Board Planning Grant consultant's project records.
Unprocessed Material — Accession 2001-023
Identifier: 2001-023
Dates:
Other: 1997 - 1999
Found in:
Connecticut State Library
Boards and Commissions.
Unprocessed Material — Accession 2006-010
Identifier: 2006-010
Dates:
Other: 1997 - 2002
Found in:
Connecticut State Library
Boards and Commissions.
Unprocessed Material — Accession 2016-038
Identifier: 2016-038
Dates:
Other: 2002 - 2010
Found in:
Connecticut State Library
Boards and Commissions.
Unprocessed Material — Accession 2016-039
Identifier: 2016-039
Dates:
Other: c. 2011-c. 2014
Found in:
Connecticut State Library
Bond record books.
Unprocessed Material — Accession 2013-005
Identifier: 2013-005
Dates:
Other: 1925 - 1949
Found in:
Connecticut State Library
Bonds.
Unprocessed Material — Accession T000005
Identifier: T000005
Dates:
Other: 1819 - 1899
Found in:
Connecticut State Library
Bonds of State Officials/Employees.
Unprocessed Material — Accession 1984-082
Identifier: 1984-082
Dates:
Other: 1819 - 1940
Found in:
Connecticut State Library
Filter Results
Additional filters:
- Subject
- Connecticut State Library 3
- Mohegan Indians 3
- Connecticut. General Assembly 2
- Maps 2
- Public buildings -- Connecticut -- Design and construction 2
- Agendas (administrative records) 1
- Apportionment (Election law) 1
- Apportionment (Election law)--Planning 1
- Architectural drawings 1
- Artifacts 1
- Beekeepers 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. National Guard--History 1
- DVDs 1
- Dance 1 + ∧ less
- Names
- Undocumented Donor 633
- Connecticut State Library. Law and Legislative Reference. 162
- Environmental Protection, Department of 50
- War Records Department. 50
- Hartford County. Superior Court. 42
- Public Safety, Department of. Connecticut State Police. 36
- Commissioner. 34
- Connecticut State Library. Fiscal Services. 34
- Library Development, Division of. 32
- Connecticut State Library. RECON Project. 31
- State Police, Division of. 31
- Commercial Recording Division. 27
- State Librarian. 26
- Administrative Services, Department of. Construction Services, Division of. 24
- Secretary of the State. Records & Legislative Services Division. 23
- Elections Division. 22
- Library Services, Division of. 22
- New London County. Superior Court. 22
- Governor. [Rowland, John G.] 21
- Multiple. 21 + ∧ less
∨ more
∨ more