Skip to main content Skip to search results

Showing Collections: 1 - 29 of 29

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

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

Board of Railroad Commissioners records

 Collection
Identifier: RG041_001
Abstract

The Board of Railroad Commissioners came into existence on July 1, 1853. On September 9, 1911 it was succeeded by the Public Utilities Commission.

Dates: circa 1848-1912, bulk 1854-1911

Civil War Centennial Commission records

 Collection
Identifier: RG052
Abstract

In 1959, the General Assembly created the Civil War Centennial Commission to promote and publicize the history of Connecticut’s participation in the Civil War. The Commission consisted of twenty-five appointed members and had an office in the State Library.

Dates: 1959-1965

Commission on the Reorganization of State Departments records

 Collection
Identifier: RG028_002
Abstract

The Commission made recommendations and proposed legislation to streamline State government that at the time consisted of 160 agencies among the three branches.

Dates: 1935-1937

Connecticut Council of Churches and Religious Education records

 Collection
Identifier: RG134
Abstract The Connecticut Council of Churches and Religious Education was formed "to promote and extend the Christian religion in Connecticut by furnishing an interdenominational agency for cooperation in Christian education, comity, and social relations". Contains minutes, treasurer's records, convention records, printed materials, reports and statistics of the Connecticut Federation of Churches, Connecticut Sunday School Union, Connecticut Sunday School Teachers Association, Connecticut Sunday...
Dates: 1832-1997

Connecticut Forest and Park Association records

 Collection
Identifier: RG169_007
Abstract The Connecticut Forest and Park Association (CFPA) was founded on December 30, 1895, in Weatogue, Connecticut, at the home of Reverend Horace Winslow, as the Connecticut Forestry Association. In 1928, the Connecticut Forestry Association changed its name to the Connecticut Forest and Park Association. The name change reflected the association’s interest in recreation and leisure. Records include administrative files, minutes, correspondence, financial records, subject files, committee files,...
Dates: 1850-2019

Connecticut Historical Commission records

 Collection
Identifier: RG024
Abstract

The Connecticut Historical Commission performed a variety of functions having to do with the preservation of historic sites and structures and other historical resources.

Dates: 1768-1987

Connecticut River Valley Flood Control Commission records

 Collection
Identifier: RG183
Abstract The Connecticut River Flood Control Compact was signed into law by President Dwight D. Eisenhower on June 6, 1953. The compact created the Connecticut River Valley Flood Control Commission for the purpose of promoting inter-state comity between and among the signatory states; assuring adequate storage capacity for impounding waters of the Connecticut River and its tributaries for the protection of life and property from floods; and providing a joint or common agency through which the...
Dates: 1927-2011, bulk 1953-2011; 1953-2011

Connecticut State Council of Defense records

 Collection
Identifier: RG030
Abstract

The Council of Defense coordinated war activities in Connecticut during World War I. Its various committees dealt with the various areas of concern, such as food supply, fuel conservation, transportation, military and naval affairs and publicity.

Dates: 1917-1919

Connecticut Woman Suffrage Association records

 Collection
Identifier: RG101
Abstract The Connecticut Woman Suffrage Association was organized at a meeting in Roberts’ Opera House, Hartford, October 28-29, 1869. The Association carried on a spirited and energetic campaign to obtain the vote for women, first in school and local elections and then on a state and national level, working in collaboration with many other equal rights, equal franchise, and constitutional union groups. Its primary aim having been achieved with the ratification by Connecticut of the 19th Amendment on...
Dates: 1869-1921

Daughters of the American Revolution, Ruth Wyllys Chapter records

 Collection
Identifier: RG123_001
Abstract

The Ruth Wyllys Chapter of Hartford, Connecticut, was organized November 18, 1892, and chartered January 6, 1893. Its members named it for Ruth Wyllys representing George, Samuel, Hezekiah and John Palsgrave Wyllys, statesmen and Revolutionary War officers.

Dates: 1778-1989; Majority of material found within 1892-1989; 1892-1989

Department of Connecticut United Spanish War Veterans records

 Collection
Identifier: RG081
Abstract

The United Spanish War Veterans was organized in 1904 by the amalgamation of a number of veterans organizations, including the National Army and Navy Spanish War Veterans, the National Association Spanish-American War Veterans, the Service Men of the Spanish War.

Dates: 1898-1973

Department of Veterans' Affairs records

 Collection
Identifier: RG073
Abstract

The Department of Veterans' Affairs assists the State's veterans in obtaining benefits or privileges entitled to them under state and federal law. This record group includes records of the Fitch's Home for Soldiers and the Veterans Home and Hospital in Rocky Hill.

Dates: 1866-1990

John J. McMahon papers

 Collection
Identifier: RG069_148
Abstract John J. McMahon was born in Hartford on April 22, 1875. He served as a volunteer in the First Regiment Infantry Connecticut National Guard, the Spanish-American War, and retired as a Colonel from the Connecticut National Guard on November 23, 1931. He was an officer and member in the First Connecticut Volunteer Infantry Veteran Association, Spanish-American War - 1898 and the Department of Connecticut United Spanish War Veterans. McMahon was elected to the Hartford Board of Education from...
Dates: 1901-1954; Majority of material found within 1925-1926

Joint Standing Committee on Agriculture records

 Collection
Identifier: RG002_025_AGR
Abstract

Records from the Committee's study to determine whether the various agricultural departments of the state should be consolidated.

Dates: 1916-1941, bulk 1940; 1940-1941

Karen Clarke papers

 Collection
Identifier: RG069_178
Abstract

Karen Clarke is a former staff writer for the New London Day. She covered the murder trials of Michael Bruce Ross and corresponded with him from 1986 to 2000.

Dates: 1962-2000; Majority of material found within 1988-2000

Kent T. Healy papers

 Collection
Identifier: RG069_016
Abstract

Includes material pertinent to Healy's service as the chairman of the Connecticut Savings Banks’ Railroad Investment Committee of the Banking Department (1945-1963) and a consultant to the Connecticut Commission on the Reorganization of State Departments (1935-1937).

Dates: 1935-1963

League of Nations Association, Connecticut Branch records

 Collection
Identifier: RG102
Abstract

The League of Nations Association was formed for the purpose of stimulating American interest in the League and mobilizing support for the entrance of the United States in the League. The Connecticut Branch, with headquarters in New Haven, engaged in various kinds of public education and public relations activities.

Dates: 1923-1944

Mansfield Training School records

 Collection
Identifier: RG170_001
Abstract

The Mansfield Training School opened on July 1, 1917 as a home for persons with mental retardation. It closed in 1993.

Dates: 1863-1992

Owens Machine Gun Veterans Association records

 Collection
Identifier: RG122
Abstract

The association was organized in 1919 composed of men who had served in the Machine gun Company of the First Connecticut Infantry, the first American machine gun company. It operated under various names until 1926 when it was named in honor of Michael and John Owens, both members of the company. The association decorated the graves of deceased members on Memorial Day and held annual meetings until it disbanded in 1970.

Dates: 1916-1970

Richard F. Schneller collection

 Collection
Identifier: RG069_135
Abstract

Richard F. Schneller was a State Senator for the 20th District from 1975-1984. He worked on the 1986 O'Neill gubernatorial campaign as well as the 1984 Mondale presidential campaign and was the chairperson of the Governor's Building Construction Advisory Committee from 1987-1988.

Dates: 1824-1996; Majority of material found within 1974-1988

Robert Satter collection

 Collection
Identifier: RG069_160
Abstract

Robert Satter was a prominent Hartford lawyer, a member of the state House of Representatives, a general counsel to Democratic Party legislators, and a Superior Court Judge. Included in this collection are clippings, correspondence, photographs, scrapbooks, and published writings reflecting his long and distinguished legal, political, legislative, and judicial career in Connecticut.

Dates: 1926-1993; Majority of material found within 1952-1980

Society of the Descendants of the Founders of Hartford records

 Collection
Identifier: RG116
Abstract The preamble to the Constitution of the Society of Descendants of the Founders of Hartford gives the following description of the objectives of the organization: “We, descendants of the Founders of Hartford, do hereby constitute ourselves the Society of the Descendants of the Founders of Hartford, in order to further the worthy celebration of the three hundredth anniversary of the founding of the city. . . that original documents and historical works of merit relating to the founders and the...
Dates: 1832, 1900, 1924-1936; Majority of material found within 1924-1936

Sons of Veterans, U.S.A. Griffin A. Stedman Camp No. 6 records

 Collection
Identifier: RG114
Abstract

This organization is composed of male descendants of veterans of the Union Army in the Civil War. The organization was involved in marking the graves of Civil War veterans, ensuring proper observance of national holidays, and the care and upkeep of Civil War Memorials.

Dates: 1904-1915

Town of Waterbury records

 Collection
Identifier: RG062_151
Abstract

These records consist of the air raid shelter survey, circa 1941-1942, official list of women voters, 1899 October 2, and employee grievance files, circa 1964-1994.

Dates: 1899-1994

William S. Goslee papers

 Collection
Identifier: RG069_024
Abstract

The papers consist of materials pertaining to William S. Goslee's legal and personal affairs. Goslee was a lawyer for the town of Glastonbury and was active in town politics, church and school issues.

Dates: 1815-1892

Works Progress Administration for Connecticut records

 Collection
Identifier: RG033
Abstract

The Works Progress Administration (W.P.A.) was established in May 1935 as a central organ of control for the relief projects supported by the United States Government. In Connecticut, Offices were opened in New Haven, with later district offices in several other cities.

Dates: 1935-1944