1905, 1906, 1907, 1908, 1909 Box Box 34 Bookmark Collection Context Connecticut State Library, State Archives Town of Tolland records, 1709-1920…
Abatements, 1741-1901 Box Box 6 Bookmark Collection Context Connecticut State Library, State Archives Town of Tolland records, 1709-1920…
Accounts, 1796-1848 Box Box 19 Bookmark Collection Context Connecticut State Library, State Archives Town of Tolland records, 1709-1920…
Appointments, election and oaths of town officials, 1894-1902 Box Box 3 Bookmark Collection Context Connecticut State Library, State Archives Town of Tolland records, 1709-1920…
Appointments of administrators, 1783-1844 Box Box 3 Bookmark Collection Context Connecticut State Library, State Archives Town of Tolland records, 1709-1920…
Assorted records, including tax, school, highway and court records, circa 1752-1920 Box Boxes 13-14 Bookmark Collection Context Connecticut State Library, State Archives Town of Tolland records, 1709-1920…
Auditors' reports, 1820-1824 Box Box 19 Bookmark Collection Context Connecticut State Library, State Archives Town of Tolland records, 1709-1920…
Bills, 1889-1913 Box Box 20 Bookmark Collection Context Connecticut State Library, State Archives Town of Tolland records, 1709-1920…
Birth, marriage and death certificates and abstract reports, 1851-1900 Box Boxes 10-11 Bookmark Collection Context Connecticut State Library, State Archives Town of Tolland records, 1709-1920…
Bonds, 1858-1860 Box Box 3 Bookmark Collection Context Connecticut State Library, State Archives Town of Tolland records, 1709-1920…