Showing Accessions: 211 - 240 of 4488
Annual reports.
Unprocessed Material — Accession 1994-009A
Identifier: 1994-009A
Dates:
Other: 1904 - 1956
Found in:
Connecticut State Library
Annual reports.
Unprocessed Material — Accession 1996-011
Identifier: 1996-011
Dates:
Other: 1931 - 1979
Found in:
Connecticut State Library
Annual reports.
Unprocessed Material — Accession 1984-035
Identifier: 1984-035
Dates:
Other: 1961 - 1977
Found in:
Connecticut State Library
Annual reports and minutes.
Unprocessed Material — Accession 2010-008
Identifier: 2010-008
Dates:
Other: 1956 - 2006
Found in:
Connecticut State Library
Annual reports of corporations; Liens.
Unprocessed Material — Accession 2013-031
Identifier: 2013-031
Dates:
Other: 1882 - 1969
Found in:
Connecticut State Library
Annual reports to Public Utilities Commission.
Unprocessed Material — Accession 2003-034
Identifier: 2003-034
Dates:
Other: 1911 - 1944
Found in:
Connecticut State Library
Ansonia.
Unprocessed Material — Accession 2010-040
Identifier: 2010-040
Dates:
Other: 1955 - 1955
Found in:
Connecticut State Library
Ansonia Water Company. Inventory.
Unprocessed Material — Accession 1999-016
Identifier: 1999-016
Dates:
Other: 1920 - 1920
Found in:
Connecticut State Library
Appeals.
Unprocessed Material — Accession 1928-022
Identifier: 1928-022
Dates:
Other: 1798 - 1854
Found in:
Connecticut State Library
Appeals.
Unprocessed Material — Accession 1921-022
Identifier: 1921-022
Dates:
Other: 1809 - 1855
Found in:
Connecticut State Library
Appeals.
Unprocessed Material — Accession 1932-018
Identifier: 1932-018
Dates:
Other: 1798 - 1851
Found in:
Connecticut State Library
Appeals files.
Unprocessed Material — Accession 1991-006
Identifier: 1991-006
Dates:
Other: 1962 - 1984
Found in:
Connecticut State Library
Appeals log.
Unprocessed Material — Accession 1997-069
Identifier: 1997-069
Dates:
Other: 1941 - 1960
Found in:
Connecticut State Library
Applicants State Librarian position.
Unprocessed Material — Accession 2022-017
Identifier: 2022-017
Dates:
1971-1980; Majority of material found within 1980 February 24-1980 August 14
Found in:
Connecticut State Library
Application files.
Unprocessed Material — Accession 1984-001
Identifier: 1984-001
Dates:
Other: 1957 - 1984
Found in:
Connecticut State Library
Application files.
Unprocessed Material — Accession 1944-001
Identifier: 1944-001
Dates:
Other: 1918 - 1956
Found in:
Connecticut State Library
Applications.
Unprocessed Material — Accession T001307
Identifier: T001307
Dates:
Other: 1848 - 1880
Found in:
Connecticut State Library
Applications.
Unprocessed Material — Accession 2001-080
Identifier: 2001-080
Dates:
Other: 1914 - 1920
Found in:
Connecticut State Library
Applications to attend Disabled Veterans' Camp.
Unprocessed Material — Accession T001706
Identifier: T001706
Found in:
Connecticut State Library
Appointment certificates.
Unprocessed Material — Accession 2006-022
Identifier: 2006-022
Dates:
Other: 1921 - 1922
Found in:
Connecticut State Library
Appointment files.
Unprocessed Material — Accession 2007-072
Identifier: 2007-072
Dates:
Other: 1982 - 2004
Found in:
Connecticut State Library
Appointment registers.
Unprocessed Material — Accession T003185
Identifier: T003185
Dates:
Other: 1871 - 1978
Found in:
Connecticut State Library
Appointments.
Unprocessed Material — Accession 1979-023
Identifier: 1979-023
Dates:
Other: 1883 - 1939
Found in:
Connecticut State Library
Appointments.
Unprocessed Material — Accession 1915-004
Identifier: 1915-004
Dates:
Other: 1886 - 1915
Found in:
Connecticut State Library
Appraisal property records and miscellaneous.
Unprocessed Material — Accession 2017-093a
Identifier: 2017-093a
Found in:
Connecticut State Library
Appraisal report.
Unprocessed Material — Accession 2020-005
Identifier: 2020-005
Dates:
Other: 2005 - 2005
Found in:
Connecticut State Library
Appraise2
Unprocessed Material — Accession Appraise2
Identifier: Appraise2
Dates:
Other: 1945 - 1945
Found in:
Connecticut State Library
Arbitration awards.
Unprocessed Material — Accession 1999-076
Identifier: 1999-076
Dates:
Other: 1994 - 1995
Found in:
Connecticut State Library
Architectural designs.
Unprocessed Material — Accession 1999-032
Identifier: 1999-032
Dates:
Other: 1937 - 1937
Found in:
Connecticut State Library
Architectural drawings.
Unprocessed Material — Accession 1906-001
Identifier: 1906-001
Dates:
Other: c. 1872
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