Showing Accessions: 4321 - 4350 of 4474
Treasurer's invoices.
Unprocessed Material — Accession T001176
Identifier: T001176
Dates:
Other: 1782 - 1787
Found in:
Connecticut State Library
Treasurer's records.
Unprocessed Material — Accession T001445
Identifier: T001445
Dates:
Other: 1901 - 1921
Found in:
Connecticut State Library
Treasurer's records.
Unprocessed Material — Accession T002740
Identifier: T002740
Found in:
Connecticut State Library
Treasury Office.
Unprocessed Material — Accession T001189
Identifier: T001189
Dates:
Other: 1780 - 1782
Found in:
Connecticut State Library
Trial Justice Court dockets and warrants.
Unprocessed Material — Accession 2014-038
Identifier: 2014-038
Dates:
Other: 1939 - 1960
Found in:
Connecticut State Library
Trials.
Unprocessed Material — Accession 1921-001
Identifier: 1921-001
Dates:
Other: 1798 - 1874
Found in:
Connecticut State Library
Trials and dockets.
Unprocessed Material — Accession 1921-016
Identifier: 1921-016
Dates:
Other: 1661 - 1855
Found in:
Connecticut State Library
Tribute to Sara Thompson Kinney.
Unprocessed Material — Accession 1993-080
Identifier: 1993-080
Dates:
Other: 1923 - 1923
Found in:
Connecticut State Library
Trustee accounts, Estate of Lawson C. Ives.
Unprocessed Material — Accession T003302
Identifier: T003302
Dates:
Other: 1904 - 1906
Found in:
Connecticut State Library
Trustees and financial records.
Unprocessed Material — Accession 1986-042
Identifier: 1986-042
Dates:
Other: n.d.
Found in:
Connecticut State Library
Trusts Receipt Statements.
Unprocessed Material — Accession 1984-052
Identifier: 1984-052
Dates:
Other: 1956 - 1958
Found in:
Connecticut State Library
Tuberculosis records of constituents.
Unprocessed Material — Accession 2017-045
Identifier: 2017-045
Dates:
Other: 1950 - 2006
Found in:
Connecticut State Library
Turnpike logs.
Unprocessed Material — Accession 1989-011
Identifier: 1989-011
Dates:
Other: 1942 - 1988
Found in:
Connecticut State Library
Turnpike logs.
Unprocessed Material — Accession 1989-014
Identifier: 1989-014
Dates:
Other: 1958 - 1985
Found in:
Connecticut State Library
Turnpike returns.
Unprocessed Material — Accession T001228
Identifier: T001228
Dates:
Other: 1821 - 1850
Found in:
Connecticut State Library
Turnpikes, Connecticut.
Unprocessed Material — Accession T002127
Identifier: T002127-386 B65-W76
Found in:
Connecticut State Library
Two Revolutionary War documents.
Unprocessed Material — Accession 2006-016
Identifier: 2006-016
Dates:
Other: 1780 - 1781
Found in:
Connecticut State Library
Typescript.
Unprocessed Material — Accession SL210480
Identifier: SL210480-929.1 fB226t
Dates:
Other: n.d.
Found in:
Connecticut State Library
Unassigned items.
Unprocessed Material — Accession 1987-089
Identifier: 1987-089
Dates:
Other: 1925 - 1970
Found in:
Connecticut State Library
Unassigned items.
Unprocessed Material — Accession 1987-090
Identifier: 1987-090
Dates:
Other: 1890 - 1900
Found in:
Connecticut State Library
Unemployment compensation for ex-servicemembers records.
Unprocessed Material — Accession 2015-053
Identifier: 2015-053
Dates:
Other: 2010 - 2010
Found in:
Connecticut State Library
Unemployment compensation for ex-servicemembers records.
Unprocessed Material — Accession 2016-018
Identifier: 2016-018
Dates:
Other: 2011 - 2011
Found in:
Connecticut State Library
United Colonies of New England. Commissioners.
Unprocessed Material — Accession T002511
Identifier: T002511
Dates:
Other: 1643 - 1702
Found in:
Connecticut State Library
United Nations Day papers.
Unprocessed Material — Accession T001459
Identifier: T001459
Dates:
Other: 1967 - 1969
Found in:
Connecticut State Library
United States Bicentennial Programs.
Unprocessed Material — Accession 1984-002
Identifier: 1984-002
Dates:
Other: 1973 - 1981
Found in:
Connecticut State Library
United States. Description and Travel Collection.
Unprocessed Material — Accession T001770
Identifier: T001770
Dates:
Other: n.d.
Found in:
Connecticut State Library
United States Description and Travel Collections.
Unprocessed Material — Accession Unknown17
Identifier: Unknown17
Dates:
Other: 1870 - 1926
Found in:
Connecticut State Library
United States History Collection.
Unprocessed Material — Accession Unknown18
Identifier: Unknown18
Dates:
Other: n.d.
Found in:
Connecticut State Library
United States History Collection.
Unprocessed Material — Accession T001869
Identifier: T001869
Dates:
Other: n.d.
Found in:
Connecticut State Library
United States History Collection.
Unprocessed Material — Accession T001769
Identifier: T001769
Dates:
Other: n.d.
Found in:
Connecticut State Library
Filter Results
Additional filters:
- Subject
- Connecticut State Library 3
- Mohegan Indians 3
- Maps 2
- Public buildings -- Connecticut -- Design and construction 2
- Agendas (administrative records) 1
- Apportionment (Election law) 1
- Apportionment (Election law)--Planning 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. General Assembly 1
- Connecticut. National Guard--History 1
- DVDs 1
- Dance 1
- Federal Art Project -- Connecticut 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