Skip to main content Skip to search results

Showing Collections: 1 - 30 of 682

Aaron Gaylord papers

 Collection
Identifier: RG069_046
Abstract

Aaron Gaylord of Hartford, Conn. was a merchant and ship owner. The papers consist of correspondence, accounts and miscellaneous business papers relating to his local accounts and shipments on various vessels.

Dates: 1792-1819

Aaron Hand family letters

 Collection
Identifier: RG069_157
Abstract

Letters between various members of the Aaron Hand Family mostly regarding family matters. Writers include Bayard Epenetus Hand, Aaron Hicks Hand and his wife Elizabeth Coit Boswell Hand, Isaac Platt Hand, and Nancy Fanning Boswell, Elizabeth's stepmother. Elizabeth Coit Boswell Hand was originally from Norwich, Conn.

Dates: 1797-2011, bulk 1830-1875

Abele vs. Markle records

 Collection
Identifier: RG009_006
Abstract The records consist of legal documents, exhibits, correspondence, subject files, legislative files, press files, and publications. The New Haven women's liberation activist group with 858 plaintiffs' on March 2, 1971 filed a lawsuit against the state of Connecticut challenging the anti-abortion law. The case was heard by a three-judge District Court panel. On April 18, 1972 the court ruled 2-1 that Connecticut's anti-abortion law was unconstitutional. Governor Thomas J. Meskill in May 1972...
Dates: 1947-1981; Majority of material found within 1970-1975

Abraham Ribicoff records

 Collection
Identifier: RG005_033
Abstract

Gov. Ribicoff's correspondence, subject files, flood of 1955 files, highway safety files, 1958 campaign files, appointment files, speeches, media articles, and press files.

Dates: 1955-1961

Advisory Committee on Fuel records

 Collection
Identifier: RG059
Abstract

The Advisory Committee on Fuel was formed by Governor McConaughy in 1947, to come up with solutions for the possible severe fuel oil shortage during the coming winter.

Dates: 1947-1948

Albert Palmer Pitkin genealogical papers

 Collection
Identifier: RG074_019
Abstract

Genealogical record sheets and correspondence used in preparing Pitkin Family of America: A Genealogy of the Descendents of William Pitkin.

Dates: 1874-1888

Alfred H. Beach genealogical papers

 Collection
Identifier: RG074_014
Abstract

Correspondence, notes, genealogy manuscripts, periodicals and photographs related to the Beach family.

Dates: circa 1921-1942

Algot G. Stenberg index of ancestral registers

 Collection
Identifier: RG074_042
Abstract

Index cards of ancestral registers compiled by Algot G. Stenberg.

Dates: undated

Alonzo Baldwin Dewey letters

 Collection
Identifier: RG069_172
Abstract Letters between various members of the Alonzo Baldwin Dewey Family mostly regarding family matters and news of local residents around Chaplin, Connecticut. Writers include Alonzo Baldwin Dewey, Emeline Washburn, W.H. Dewey (son of Alonzo and Emeline Dewey), Edwin A. Dewey (son of Alonzo and Emeline Dewey), Israel Dewey (Alonzo's father), Sally Goodell (Emeline's sister), Walter Goodell, Philo Washburn, Mary Washburn, Lucy Washburn and Andrew Washburn (Emeline's parents), Mary and Lucy...
Dates: 1832-1906

American Legion LaFlamme-Kusek Post No. 15 histories

 Collection
Identifier: RG173_003
Abstract

Contains information on Post meetings and activities compiled by Post historian Gilbert H. Miner.

Dates: 1925-1961

Ancestry of Captain Lawrence C. Howard

 Collection
Identifier: RG074_058
Abstract

Seven notebooks of genealogical material dealing with the Howard family.

Dates: 1936-1959

Andover Probate Court records

 Collection
Identifier: RG004_001
Abstract

Probate record books, 1849-1941; Probate files, 1787-1946.

Dates: 1787-1946

Appropriations Committee records

 Collection
Identifier: RG002_025_APP
Abstract

Appropriations Committee meeting files and block grant material.

Dates: 1901-2005

Architectural and engineering drawings

 Collection
Identifier: RG067
Dates: 9999-9999

Army and Navy Club records

 Collection
Identifier: RG119
Abstract

The club was formed on November 27, 1879, composed of any soldier or sailor honorably discharged and sponsored by a member, and seems to have limited itself to Civil War veterans. Annual dinner meetings were held, usually in Hartford. It disbanded in 1936.

Dates: 1892-1936

Arts and Crafts Club of Hartford records

 Collection
Identifier: RG108
Abstract

The Club was organized prior to 1909 with the purpose “to associate those actively or otherwise interested in the various branches of the arts and crafts for mutual benefit; to foster and promote interest in the handicrafts. . . and to encourage and stimulate. . . wider participation in and appreciation of good craftwork in all its branches.”

Dates: 1909-1951

Ashford Probate Court records

 Collection
Identifier: RG004_003
Abstract

Probate record books, None; Probate files, 1865-1944.

Dates: 1865-1944

Avon Probate Court records

 Collection
Identifier: RG004_0004
Abstract

Probate record books, None; Probate files, 1844-1905.

Dates: 1844-1905

Bank Holding Companies Study Commission records

 Collection
Identifier: RG002_025_BANKHOLD
Abstract

The Commission was established by Public Act 79-563 to inquire into, study and report on the desirability of legislation to limit the extent to which a bank holding company, whether organized under the laws of Connecticut or any other state, may maintain an office or conduct any business in Connecticut through a subsidiary of such holding company.

Dates: 1979-1982

Banks and Regulated Activities Committee records

 Collection
Identifier: RG002_025_BANKRA
Abstract

Meeting transcripts from 1972.

Dates: 1972

Banks Committee records

 Collection
Identifier: RG002_025_BANK
Abstract

The Banks Committee has cognizance of all matters relating to banks, savings banks, bank and trust companies, savings and loan associations, credit unions, the supervision of the sale of securities, fraternal benefit societies and all legislation dealing with secured and unsecured lending. Consists of meeting documents including notices, agendas, minutes, attendance, and roll calls; bill books, and correspondence.

Dates: 1980-1997

Baptist Associations of Connecticut collection

 Collection
Identifier: RG070_083
Abstract

Collected published annual meeting minutes and Sunday school convention minutes from Baptist Associations of Connecticut. The collection contains the following Baptist associations minutes: Ashford, Danbury, Fairfield, Hartford, Litchfield, New Haven, New London, Stonington, Stonington Union, Otsego (New York), and Shaftsbury.

Dates: 1793-1957

Barbier Family papers

 Collection
Identifier: RG069_159
Abstract

This collection documents J. Théophile Barbier, who came to Southington, Connecticut in 1851 from France and his descendents.

Dates: 1738-1974

Barkhamsted Probate Court records

 Collection
Identifier: RG004_005
Abstract

Probate record books, 1825-1977; Probate files, 1834-1906.

Dates: 1825-1977

Benjamin Warren Levalley papers

 Collection
Identifier: RG069_164
Abstract

Benjamin Warren Levalley was a 2nd Lieutenant in Company H of the 22nd Regiment Connecticut Volunteer Infantry during the Civil War. In 1895-1896 he spent time with his cousin Joanna Remington recording gravestones of the Fenner family at the Remington farm in Rhode Island. The collection includes appointment letters, discharge from service paper, correspondence, and a printout of photographs.

Dates: 1862-1896

Bethany Probate Court records

 Collection
Identifier: RG004_008
Abstract

Probate record books, 1854-1958; Probate files, 1833-1976.

Dates: 1833-1976

Bethel Probate Court records

 Collection
Identifier: RG004_009
Abstract

Probate record books, 1859-1976; Probate files, 1859-1929.

Dates: 1859-1976

Betty Hudson papers

 Collection
Identifier: RG069_175
Abstract

This collection is comprised of papers relating to Betty Hudson's career as a local and state politician and a human services employee, as well as her personal views on feminist and social issues such as gender titles, sexual assault, domestic violence, child support, gay rights, disabled rights, and equal rights. The collection contains personal and political papers, bill files, campaign files, clippings, editorials, correspondence, photographs, publications, and artifacts.

Dates: 1961-2006

Billie (Helen) Hill political memorabilia collection

 Collection
Identifier: RG069_165
Abstract

This collection is comprised of papers and materials relating to Billie Hill's career working for several Democratic politicians, as well as her personal interests in and relationships with various political candidates. The collection contains personal and political papers, clippings, correspondence, photographs, publications, and artifacts.

Dates: 1943-2013; Majority of material found within 1943-1988