Jump to navigation
Connecticut State Library
Preserving the Past. Informing the Future.
Main menu
Home
All Collections
Advanced Search
About the CTDA
Search
All collections
This collection
Acton Public Library
American School for the Deaf
Avon Free Public Library
Barnum Museum
Bethel Public Library
Bibliomation Libraries
Bill Memorial Library
Bridgeport History Center, Bridgeport Public Library
Bushnell Center for the Performing Arts
Case Memorial Library
Central Connecticut State University
Connecticut Association of Health Science Librarians
Connecticut College
Connecticut Digital Archive Collections
Connecticut Historical Society
Connecticut History Illustrated
Connecticut Landmarks
Connecticut State Colleges & Universities
Connecticut State Library
Connecticut State Museum of Natural History
Deep River Public Library
Dodd Center
Easton Public Library
Enfield Public Library
Fairfield Museum and History Center
Farmington Libraries
Florence Griswold Museum
Greenwich Historical Society
Groton Public Library
Hagaman Memorial Library
Hartford History Center, Hartford Public Library
Hartford Medical Society
Hartford Public High School Museum & Archive
Ivoryton Library Association
Jewish Historical Society of Greater Hartford
Kent Memorial Library, Suffield
Litchfield Historical Society
Lyman Allyn Art Museum
Mattatuck Museum
Meriden Public Library
Mystic Arts Center
Mystic Seaport Museum
New Britain Museum of American Art
Newspapers of Connecticut
Noah Webster House & West Hartford Historical Society
Norwalk Public Library
P. T. Barnum Digital Collection
Russell Library
Slater Memorial Museum
Southern Connecticut State University
Stanley-Whitman House
The Stonington Historical Society
Trautman Garment Engineering Library
Trinity College
United States Coast Guard Academy Library
University of Connecticut
University of Connecticut Archives & Special Collections
University of Hartford
Wadsworth Atheneum
West Haven Public Library
The Westport Library
Windham Textile & History Museum
Woodbury Public Library
For
You are here
Home
/
All Collections
/
Connecticut State Library
/
Connecticut History Illustrated
(x)
/
Views
(42479)
Downloads
(326)
DC
TN
CSL Digital Collections |
Contact |
Website
1 to 24 of 32 Objects
Sort By:
Title
Date
Relevance
Primary tabs
View
(active tab)
Bookmark
Material Type
mixed material
(32)
Held By
Connecticut State Library
(31)
Topic
Public health
(3)
Court records
(2)
Genealogy--Sources
(2)
Politics and government
(2)
Probate courts
(2)
Registers of births, etc.
(2)
Streets
(2)
Women--Suffrage
(2)
Account books
(1)
Administration of estates
(1)
African American soldiers
(1)
Americanization
(1)
Bills, Legislative
(1)
Bridges
(1)
Buildings
(1)
Cemeteries--Recording
(1)
Church buildings
(1)
Church history
(1)
Church records and registers
(1)
Cities and towns
(1)
Cityscapes
(1)
Constitutional amendments
(1)
Constitutions
(1)
Courts-martial and courts of inquiry
(1)
Diaries
(1)
Divorces
(1)
Dockets
(1)
Dwellings
(1)
Ebola virus disease
(1)
Education
(1)
Executions (Law)
(1)
Families
(1)
Family records
(1)
Food conservation
(1)
Food supply
(1)
Fuel conservation
(1)
Fugitive slaves
(1)
Historic buildings--Conservation and restoration
(1)
Implied powers (Constitutional law)
(1)
Influenza
(1)
Insurance
(1)
Inventories of decedents' estates
(1)
Judgments
(1)
Land subdivision
(1)
Landscape gardening
(1)
League of Women Voters of Connecticut -- Records and correspondence
(1)
Legislation
(1)
Local government--British colonies
(1)
Machine shops
(1)
Manpower
(1)
Marriage records
(1)
Military discharge
(1)
Occupations--Licenses
(1)
Pedestrians
(1)
Public welfare administration
(1)
Real property
(1)
Records and briefs
(1)
Recruiting and enlistment
(1)
Regional planning
(1)
Seashore
(1)
Sectionalism (United States)
(1)
Sepulchral monuments
(1)
Slavery--Extension to the territories
(1)
Snow
(1)
Snow removal
(1)
Soldiers
(1)
Stone houses--Conservation and restoration
(1)
Street-railroads
(1)
Women
(1)
Women--Legal status, laws, etc.
(1)
Women--Political Activity
(1)
Zika virus
(1)
food conservation
(1)
food supply
(1)
fuel conservation
(1)
public health
(1)
Show more
Show more
Place
Connecticut
(15)
Hartford
(8)
Connecticut (United States) (state)
(1)
Connecticut--New Haven Colony
(1)
East Hartford (Conn.)
(1)
Fairfield County
(1)
Guilford
(1)
Hartford (Conn.)
(1)
Hartford County
(1)
Litchfield County
(1)
Middlesex County
(1)
New Haven
(1)
New Haven County
(1)
New London County
(1)
New York
(1)
Tolland County
(1)
Windham County
(1)
Show more
Show more
Name
Andrews, Evangeline Walker
(1)
Buell, R.C.
(1)
Burr, Frances Ellen
(1)
Cross, Wilbur L. (Wilbur Lucius), 1862-1948
(1)
Farrand, Beatrix, 1872-1959
(1)
Godard, George S. (George Seymour), 1865-1936
(1)
Kellogg, E.P. (Edward P.)
(1)
Kelly, J. Frederick (John Frederick), 1888-1947
(1)
Lloyd, William B.
(1)
Lockwood, William H.
(1)
Thompson, William H.
(1)
Show more
Show more
Corporate Name
Connecticut State Library
(3)
Connecticut. General Assembly
(2)
Connecticut Life & Health Insurance Guaranty Association
(1)
Connecticut State Council of Defense
(1)
Connecticut Woman Suffrage Association
(1)
Connecticut. Department of Children and Families
(1)
Connecticut. Department of Education
(1)
Connecticut. Department of Environmental Protection
(1)
Connecticut. Department of Public Health
(1)
Connecticut. Department of Social Services
(1)
Connecticut. Governor
(1)
Connecticut. Office of the Governor
(1)
Connecticut. Regional Councils of Government
(1)
Connecticut. Secretary of the State
(1)
Henry Whitfield State Museum (Conn.)
(1)
League of Women Voters of Connecticut
(1)
Show more
Show more
Collection
State Archives
(32)
Organization Records (CHI Women's Suffrage Featured Topic)
(2)
Organizations (CHI Politics Featured Topic)
(1)
Public Records (CHI Civil War Featured Topic)
(1)
Photographs and Movies (CHI Environment Featured Topic)
(1)
Organizations (CHI Reform Movements Featured Topic)
(1)
Public Records (CHI Slavery and Abolition Featured Topic)
(1)
Public Records (CHI Health and Disease Featured Topic)
(1)
Show more
Show more
(1 - 24 of 32)
Pages
1
2
next ›
last »
Blizzard of 1888
Children and Families, Department of, 1855-2000. (RG 178)
Church Records (RG070)
Classified Archives (RG 000)
Connecticut General Assembly, 1708-2017 (RG 002)
Connecticut in the Civil War
Connecticut State Council of Defense Records, 1917-1919 (RG 030)
Connecticut State Library, 1850- (RG 012)
Connecticut Woman Suffrage Association Records (RG 101)
Early General Records of Connecticut, 1629-1820 (RG 001)
Education, Department of (RG 010)
Environmental Protection, Department of, 1908-2006 (RG 079)
George Godard Collection (PG 385)
Governor, Office of the (RG 005)
Henry Whitfield House Restoration and Landscaping Projects, 1900-1940 (RG 024:001)
Insurance Department (RG 011)
Judicial Department (RG 003)
League of Women Voters of Connecticut Records (RG 106)
Manuscript Collections, circa 1631-2000 (RG 069)
Military Department (RG 013)
Office of Secretary of the State, 1789-1984 (RG 006)
Pandemics and Epidemics in Connecticut, 1918-2016
Personal and Family Vital Records
Probate Courts (RG 004)
Pages
1
2
next ›
last »
Content Review Lists:
- Select Content Review List list -
My Default List