Showing Accessions: 4441 - 4470 of 4488
Willington Federated Churches.
Unprocessed Material — Accession 1992-100
Identifier: 1992-100
Dates:
Other: 1929 - 1929
Found in:
Connecticut State Library
Wills.
Unprocessed Material — Accession 2011-102
Identifier: 2011-102
Dates:
Other: 1907 - 1976
Found in:
Connecticut State Library
Wills.
Unprocessed Material — Accession 2011-107
Identifier: 2011-107
Dates:
Other: 1835 - 1976
Found in:
Connecticut State Library
Wills.
Unprocessed Material — Accession 2012-036
Identifier: 2012-036
Dates:
Other: 1826 - 2009
Found in:
Connecticut State Library
Wills.
Unprocessed Material — Accession 2012-038
Identifier: 2012-038
Found in:
Connecticut State Library
Wills.
Unprocessed Material — Accession 2013-046
Identifier: 2013-046
Dates:
Other: 1930 - 1976
Found in:
Connecticut State Library
Wills.
Unprocessed Material — Accession 2012-041
Identifier: 2012-041
Dates:
Other: 1830 - 2010
Found in:
Connecticut State Library
Wills.
Unprocessed Material — Accession 2012-042
Identifier: 2012-042
Dates:
Other: 1830 - 2010
Found in:
Connecticut State Library
Wills.
Unprocessed Material — Accession 2013-012
Identifier: 2013-012
Dates:
Other: 1845 - 2007
Found in:
Connecticut State Library
Wills.
Unprocessed Material — Accession 2013-013
Identifier: 2013-013
Dates:
Other: 1949 - 2009
Found in:
Connecticut State Library
Wills.
Unprocessed Material — Accession 2014-019
Identifier: 2014-019
Dates:
Other: 1949 - 1976
Found in:
Connecticut State Library
Wills.
Unprocessed Material — Accession 2015-054
Identifier: 2015-054
Dates:
Other: 1868 - 1976
Found in:
Connecticut State Library
Wills.
Unprocessed Material — Accession 2016-032
Identifier: 2016-032
Dates:
Other: 1949 - 1976
Found in:
Connecticut State Library
Wills.
Unprocessed Material — Accession 2016-033
Identifier: 2016-033
Dates:
Other: 1899 - 1988
Found in:
Connecticut State Library
Wills.
Unprocessed Material — Accession 2016-042
Identifier: 2016-042
Dates:
Other: 1937 - 1975
Found in:
Connecticut State Library
Wills.
Unprocessed Material — Accession 2018-021
Identifier: 2018-021
Dates:
Other: 1934-1975
Found in:
Connecticut State Library
Wills.
Unprocessed Material — Accession 2022-014
Identifier: 2022-014
Dates:
circa 1858-1976
Found in:
Connecticut State Library
Wills and adoptions.
Unprocessed Material — Accession 2011-067
Identifier: 2011-067
Dates:
Other: 1881 - 1976
Found in:
Connecticut State Library
Windham County organizations.
Unprocessed Material — Accession T002226
Identifier: T002226-974.61 W72-W72v
Found in:
Connecticut State Library
Winsted Library.
Unprocessed Material — Accession 1985-035
Identifier: 1985-035
Found in:
Connecticut State Library
Withdrawals.
Unprocessed Material — Accession 1932-054
Identifier: 1932-054
Dates:
Other: 1798 - 1887
Found in:
Connecticut State Library
Withdrawn cases.
Unprocessed Material — Accession 1986-056
Identifier: 1986-056
Dates:
Other: 1869 - 1924
Found in:
Connecticut State Library
Withdrawn/Discontinued.
Unprocessed Material — Accession 1987-075
Identifier: 1987-075
Dates:
Other: n.d.
Found in:
Connecticut State Library
Woodstock births, marriages, and deaths.
Unprocessed Material — Accession 2002-052
Identifier: 2002-052
Dates:
Other: n.d.
Found in:
Connecticut State Library
Workmen's Compensation case files.
Unprocessed Material — Accession T000107
Identifier: T000107
Dates:
Other: 1936 c.-1962 c.
Found in:
Connecticut State Library
World Description and Travel.
Unprocessed Material — Accession Unknown15
Identifier: Unknown15
Dates:
Other: 1860 - 1900
Found in:
Connecticut State Library
World Description and Travel Collection.
Unprocessed Material — Accession T001739
Identifier: T001739
Dates:
Other: n.d.
Found in:
Connecticut State Library
World War 1 cookbook, letters, and sewing kit.
Unprocessed Material — Accession 2017-056
Identifier: 2017-056
Dates:
Other: c. 1917-c. 1919
Found in:
Connecticut State Library
World War I Collection.
Unprocessed Material — Accession T000864
Identifier: T000864
Dates:
Other: 1915 - 1919
Found in:
Connecticut State Library
World War I Collection.
Unprocessed Material — Accession Unknown16
Identifier: Unknown16
Dates:
Other: 1914 - 1919
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