Books+ Search Results

Subject (Region): Is Connecticut
title_first_facet: Is D
Author
Kennard, William Crawford, 1921-
Published
[Storrs] : Institute of Water Resources, University of Connecticut, 1972.
Location
MARX Library >> TD224 C8 +A3 17
Format
Books
Author
Howard, Daniel, 1864-1967
Published
[Hartford : Lebon Press], 1958.
Location
Library Shelving Facility (LSF) >> Ocr60 1 1958
Format
Books
Author
Gould, Augustus A. (Augustus Addison), 1805-1866
Published
[New Haven : s.n., 1848]
Location
Library Shelving Facility (LSF) >> SLgg 216
Format
Books
Author
Connecticut. General Assembly. House of Representatives. Committee on Constitutional Amendments
Published
[Hartford?], [1901]
Location
Law Library Rare >> SS 8 no.16
Format
Books
Author
Lathrop, William Gilbert, 1865-1948
Published
[New Haven] : Published for the Tercentenary Commission by the Yale University Press, 1936.
Location
Law Library >> F97 .T47 no.49
Format
Books
Author
Connecticut State Library
Published
Hartford, 1968.
Location
Library Shelving Facility (LSF) >> Libs C76d
Format
Books
Author
Dowling, Donald H.
Published
[Hartford] : State of Connecticut, 1972.
Location
Law Library >> KFC3651.1 .D68
Format
Books
84.
Author
Connecticut. Constitutional Convention (1902)
Published
[Hartford?] : Printed by the comptroller at the request of the convention, 1902.
Location
Law Library >> KFC4001 1902 .A284
Format
Books
Author
Connecticut. Dairy and Food Commissioner
Published
Hartford, CT : Office of Dairy and Food Commission, [1939]
Location
Library Shelving Facility (LSF) >> KFC2872.D2 A3 1939
Format
Books
Author
Connecticut. Dairy and Food Commissioner
Published
Hartford, CT : Office of Dairy and Food Commission, [1937]
Location
Library Shelving Facility (LSF) >> KFC2872.D2 A3 1937
Format
Books
Published
Orange, CT : Directors Register of Connecticut Co., 1941-
Location
Library Shelving Facility (LSF) >> DirA D62
Format
Books
Author
Baldwin, Simeon E. (Simeon Eben), 1840-1927
Published
Hartford : Dissell Pub. Co., 1900.
Location
Law Library >> DigD Conn B19 1900
Format
Books
Author
Bates, Lindell Theodore, 1890-1937
Published
[1914?]
Location
Law Library Rare >> MssA B31dr
Format
Archives or Manuscripts
Author
Wallace, Thomas, Sir, 1665-1728
Location
Law Library Rare >> MssF W15 no.1 tall
Format
Archives or Manuscripts
Author
Tarquinia (Italy)
Location
Law Library Rare >> MssJ C81 no.1 tall
Format
Archives or Manuscripts
Author
Slosson, Barzillai, 1769-1813
Location
Law Library Rare >> MssA Sl55 no.5
Format
Archives or Manuscripts
Author
Maine, Jonas C.
Published
Rockville, [CT] : Press of the Tolland County Republican, 1859.
Location
Law Library Rare >> LM M284
Format
Books
Author
Bacon, Leonard, 1802-1881
Published
Hartford : Case, Tiffany & Burnham, 1843.
Location
Library Shelving Facility (LSF) >> no. 27459
Format
Books / Microforms
Author
O'Brien, John J.
Published
[Conn.?] : Atlantic Law Book Co., c1992.
Location
Law Library >> KFC3897.8 .O27 1992
Format
Books
Author
Connecticut. Department of Finance and Control
Published
Hartford, Conn. : State of Connecticut, 1947-1956.
Location
Library Shelving Facility (LSF)
Format
Journals & Newspapers
Author
Douglas, Geoffrey
Published
New York : H. Holt, 1995.
Location
Law Library >> HV6534.N4 D68 1995
Format
Books
Published
[Hartford, Conn.] : State of Connecticut, Judicial Branch, 1993-
Location
Law Library >> KF192.C8 D57
Format
Books
Published
Farmington, Conn. : Administrative Publications.
Location
Law Library >> KFC4130 .C61
Format
Journals & Newspapers