Administrative Services, Department of. Construction Services, Division of.
Organization
Found in 24 Collections and/or Records:
Aerial photographs.
Unprocessed Material — Accession 2017-086
Identifier: 2017-086
Found in:
Connecticut State Library
Architectural plan drawings archives black binders, lists, and files.
Unprocessed Material — Accession 2017-089
Identifier: 2017-089
Dates:
Other: 1904 - 2016
Found in:
Connecticut State Library
Architectural plan drawings microfilm.
Unprocessed Material — Accession 2017-090
Identifier: 2017-090
Dates:
Other: 1944 - 1944
Found in:
Connecticut State Library
Architectural plan drawings not scanned.
Unprocessed Material — Accession 2017-073
Identifier: 2017-073
Dates:
Other: c. 1920-c. 2000
Found in:
Connecticut State Library
Architectural plan drawings scanned.
Unprocessed Material — Accession 2017-072
Identifier: 2017-072
Dates:
Other: c. 1920-c. 2000
Found in:
Connecticut State Library
Black hanging file box.
Unprocessed Material — Accession 2017-080
Identifier: 2017-080
Found in:
Connecticut State Library
Building specifications.
Unprocessed Material — Accession 2017-074
Identifier: 2017-074
Found in:
Connecticut State Library
Connecticut Juvenile Training School files.
Unprocessed Material — Accession 2018-038
Identifier: 2018-038
Dates:
Other: 1999
Found in:
Connecticut State Library
Dunnack files and miscellaneous records.
Unprocessed Material — Accession 2017-076
Identifier: 2017-076
Found in:
Connecticut State Library
Fairfield Hills Hospital plot plan and site plan.
Unprocessed Material — Accession 2014-025
Identifier: 2014-025
Dates:
Other: 1945 - 1950
Found in:
Connecticut State Library
Flemmings files.
Unprocessed Material — Accession 2017-081
Identifier: 2017-081
Found in:
Connecticut State Library
Floppy disks and compact discs.
Unprocessed Material — Accession 2017-084
Identifier: 2017-084
Found in:
Connecticut State Library
George P. Nakos files.
Unprocessed Material — Accession 2017-077
Identifier: 2017-077
Found in:
Connecticut State Library
Jaffe, Esq. v. Commissioner, State of Connecticut, Dept. of Public Works.
Unprocessed Material — Accession 2017-087
Identifier: 2017-087
Dates:
Other: 1997 - 1999
Found in:
Connecticut State Library
Legislative liaison Peg Moynahan files.
Unprocessed Material — Accession 2017-075
Identifier: 2017-075
Found in:
Connecticut State Library
LF Pace v. State of Connecticut, et al. records.
Unprocessed Material — Accession 2017-083
Identifier: 2017-083
Found in:
Connecticut State Library
Proposals.
Unprocessed Material — Accession 2017-078
Identifier: 2017-078
Found in:
Connecticut State Library
Records.
Unprocessed Material — Accession 2017-082
Identifier: 2017-082
Found in:
Connecticut State Library
Records.
Unprocessed Material — Accession 2013-022
Identifier: 2013-022
Dates:
Other: 1985 - 2011
Found in:
Connecticut State Library
Records.
Unprocessed Material — Accession 2016-012
Identifier: 2016-012
Dates:
Other: c. 1951-c. 2011
Found in:
Connecticut State Library
Rowland Government Center O and M.
Unprocessed Material — Accession 2017-085
Identifier: 2017-085
Found in:
Connecticut State Library
Sign-in sheets.
Unprocessed Material — Accession 2017-079
Identifier: 2017-079
Dates:
Other: 1999 - 2003
Found in:
Connecticut State Library
Topographical maps, architectural plan drawings, and aerial photographs.
Unprocessed Material — Accession 2017-091
Identifier: 2017-091
Found in:
Connecticut State Library
Topographicals, surveys, borings, and aerials.
Unprocessed Material — Accession 2017-088
Identifier: 2017-088
Found in:
Connecticut State Library