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
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
Search results
Search
Search Constraints
Start Over
You searched for:
Place
New Haven (Conn.)
✖
Remove constraint Place: New Haven (Conn.)
Subject
Correspondence
✖
Remove constraint Subject: Correspondence
1
-
4
of
4 collections
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
Connecticut State Library, State Archives
Connecticut Forest and Park Association records, 1883-2019
1 result
Connecticut Forest and Park Association records, 1883-2019
Bookmark
Collection Context
Connecticut State Library, State Archives
Irving J. Stolberg Personal and Political Papers, 1954-2014
1 result
Irving J. Stolberg Personal and Political Papers, 1954-2014
Bookmark
Collection Context
Connecticut State Library, State Archives
Kent T. Healy papers, 1935-1963
1 result
Kent T. Healy papers, 1935-1963
Bookmark
Collection Context
Connecticut State Library, State Archives
William S. Goslee papers, 1815-1892
1 result
William S. Goslee papers, 1815-1892
Bookmark
Collection Context
Limit your search
Show facets
Hide facets
Collection
Connecticut Forest and Park Association records, 1883-2019
1
Irving J. Stolberg Personal and Political Papers, 1954-2014
1
Kent T. Healy papers, 1935-1963
1
William S. Goslee papers, 1815-1892
1
Date range
Date range range begin
Date range range end
View larger »
Level
Collection
4
Names
Connecticut State Library
4
Repository
Connecticut State Library, State Archives
4
Place
New Haven (Conn.)
✖
[remove]
4
Connecticut
2
Hartford (Conn.)
2
East Hartford (Conn.)
1
Glastonbury (Conn.)
1
Middlefield (Conn.)
1
Suffield (Conn.)
1
United States -- Foreign relations
1
Wallingford (Conn.)
1
Weatogue (Conn.)
1
Subject
Correspondence
✖
[remove]
4
Clippings
3
Minutes
3
Pamphlets
3
Press releases
3
Agendas
2
Financial records
2
Legal documents
2
Maps
2
Reports
2
more
Subject
»