Subgroup 22. Marcus H. Holcomb, 1915-1921
Scope and Content
The collection consists primarily of records after 1909 ending with the administration preceding the most current, with each administration constituting a separate subgroup. Records prior as well as several dating after, appear as separate series. These include Executive Clerk, 1820-1985; Proclamations, 1630-1991; Correspondence, 1811-1933; Bond Registers, 1819-1899; Applications, 1848-1880; Miscellaneous Reports, 1850-1945; Commitment Papers, 1848-1948; Appointment Registers, 1871-1978; Commissioner of Deeds, 1879-1978; Office of the Lieutenant Governor, 1991-2018; and Requisitions and Waivers of Extradition, 1921-1982. Some of these series cross over several administrations.
Dates
- 1915-1921
Language of Materials
The records are in English.
Restrictions on Access
Some of these records are stored at an off-site facility and therefore may not be available on a same-day basis.
See the Rules and Procedures for Researchers Using Archival Records and Secured Collections policy.
Extent
From the Collection: 3774.5 cubic feet
Repository Details
Part of the Connecticut State Library Repository