Skip to search
Skip to main content
Skip to first result
Connecticut's Archives Online
One-click access to Connecticut's archival resources
Menu
About
Participation
Participating Repositories
Application to participate
Helpful videos
Search
Browse by subject heading
Browse by creator
Technical Information
Submit EAD
Create EAD
Coding Conventions
Add a CAO search box to your site
Get an RSS feed of all your collections in CAO
Analytics
Documentation
Check on what’s been indexed
Contact
Bookmarked CAO Items
Search in
Search
within
all collections
this collection
All Fields
Keyword
Name
Place
Subject
Title
search for
Search
Home
Collections
Collections
Search Constraints
Start Over
You searched for:
Level
Collection
✖
Remove constraint Level: Collection
« Previous
|
171
-
180
of
8,785 collections
|
Next »
All results
Grouped by collection
Sort
by relevance
relevance
date (ascending)
date (descending)
creator (A-Z)
creator (Z-A)
title (A-Z)
title (Z-A)
Number of results to display per page
10
per page
per page
10
per page
20
per page
50
per page
100
per page
View results as:
List
Compact
Search Results
University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center
Albert F. Blakeslee Papers, undated, 1903 - 1955, bulk 1920 - 1950
1 result
Albert F. Blakeslee Papers, undated, 1903 - 1955, bulk 1920 - 1950
Bookmark
Collection Context
Connecticut Museum of Culture and History
Albert F. Sharp Papers, 1863-1864
1 result
Albert F. Sharp Papers, 1863-1864
Bookmark
Collection Context
Yale University -Manuscripts and Archives
Albert Gabriel Feuillerat papers, 1823-1949
1 result
Albert Gabriel Feuillerat papers, 1823-1949
Bookmark
Collection Context
The Litchfield Historical Society
Albert Gallatin papers, 1802-1815
1 result
Albert Gallatin papers, 1802-1815
Bookmark
Collection Context
Yale University -Manuscripts and Archives
Albert Galloway Keller papers, 1888-1956
1 result
Albert Galloway Keller papers, 1888-1956
Bookmark
Collection Context
Yale University -Manuscripts and Archives
Albert Godfrey Conrad papers, 1916-1993
1 result
Albert Godfrey Conrad papers, 1916-1993
Bookmark
Collection Context
Yale University -Manuscripts and Archives
Albert Hampton Barclay papers, 1899-1936
1 result
Albert Hampton Barclay papers, 1899-1936
Bookmark
Collection Context
Yale University -Manuscripts and Archives
Albert Heman Ely, Jr. family papers, 1847-2011
1 result
Albert Heman Ely, Jr. family papers, 1847-2011
Bookmark
Collection Context
Yale University -Beinecke Rare Book and Manuscript Library
Albert H. Wilbur Family Papers, 1849-1908
1 result
Albert H. Wilbur Family Papers, 1849-1908
Bookmark
Collection Context
Yale University -Manuscripts and Archives
Albert Jay Nock papers, 1892-1969
1 result
Albert Jay Nock papers, 1892-1969
Bookmark
Collection Context
« Previous
Next »
1
2
…
14
15
16
17
18
Current Page, Page 18
19
20
21
22
…
878
879
Limit your search
Show facets
Hide facets
Collection
Haskins Laboratories Records, undated, 1933 - 2001
3
University of Connecticut, National Undersea Research Center for the North Atlantic and Great Lakes Records, 1966 - 2008
3
Catlin family collection, 1806-1875
2
Charles Emerson Beecher Archives, 1888-1904
2
Charles Herbert collection on John Masefield, 1914-1937
2
Civil War collections, 1862-1864
2
Connecticut College Board of Trustees Records, 1911-1994
2
Connecticut College for Men Records, 1959-1969
2
Conservation and Research Foundation records, 1952-2004
2
Cornelius Gold Papers, 1862-1866
2
more
Collection
»
Creator
Yale University. Library
57
Wesleyan University (Middletown, Conn.)
40
Yale University. School of Medicine
37
Yale University. Dept. of Athletics
33
Unknown
30
Yale University. Office of the Secretary
28
Yale University. President's Office
27
Yale College (1887- )
26
Housatonic Community College (Bridgeport, Conn.)
20
Starr, Edward C. (Edward Comfort), 1844-1941
18
more
Creator
»
Date range
Date range range begin
Date range range end
View larger »
Level
Collection
✖
[remove]
8,791
Fonds
69
Item
30
File
12
Record Group
8
Class
5
Series
5
Subgroup
1
Subseries
1
Names
Manuscripts and Archives
2,882
Beinecke Rare Book and Manuscript Library
1,604
Archives and Special Collections, University of Connecticut Library
991
Connecticut State Library
647
Yale University -- Students
530
Yale University -- Faculty
402
University of Connecticut Libraries
361
Yale University Divinity School Library
337
Archives & Special Collections at the Thomas J. Dodd Research Center
312
Yale University Arts Library
268
more
Names
»
Repository
Yale University -Manuscripts and Archives
2,883
Yale University -Beinecke Rare Book and Manuscript Library
1,601
University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center
997
Connecticut State Library, State Archives
645
Yale University -Divinity School Library
337
Yale University -Robert B. Haas Family Arts Library
268
The Litchfield Historical Society
221
Bridgeport History Center, Bridgeport Public Library
220
Yale University -Irving S. Gilmore Music Library
145
Wesleyan University -Special Collections and Archives
129
more
Repository
»
Unicorn
cty
2,883
cty-br
1,143
cty-d
337
cty-mus
145
cty-p
78
ctwmhi
63
cty-m
58
ctwlhs
11
ctu
10
cty-lw
10
more
Unicorn
»
Place
Connecticut (state)
292
Connecticut
177
Europe
114
United States (nation)
113
United States -- Politics and government
96
United States -- History -- Civil War, 1861-1865
95
New Haven (Conn.)
93
South Windsor (Conn.)
92
Asia
76
Europe -- Description and travel
76
more
Place
»
Subject
Photographs
1,137
Correspondence
925
Publications (documents)
364
Diaries
354
Authors
341
Educators
324
Administrative records
296
Photographic prints
278
American literature -- 20th Century
259
Families
252
more
Subject
»
Access
Online access
552