Skip to main content Skip to search results

Showing Collections: 271 - 300 of 682

Hiram Percy Maxim collection

 Collection
Identifier: RG069_012
Abstract Hiram Percy Maxim (1869-1936) was an inventor, engineer, designer, and writer. He was association with the Maxim silencer, Selden auto, American Radio Play League, Amateur Cinema League, etc. Correspondence, photographs, drawings, sketches, workbooks, and scrapbooks pertaining to Maxim, his work, and that of his father, Sir Hiram Stevens Maxim. ...
Dates: 1865 - 1945

Historical Commemoration Commissions records

 Collection
Identifier: RG166
Abstract An artificial record group that contains materials on the Battle of Bennington Sesquicentennial, Connecticut Commission on the Chicago International Exposition of 1933, Connecticut State Commission on the New Sweden Tercentenary, United States Constitution Bicentennial Commission of Connecticut, and the Yorktown Sesquicentennial Celebration. The records include newspaper clippings, photographs, programs, scrapbooks, and subject files. ...
Dates: 1927-2015

History of the Southington Genealogical Society, Inc., 1984-2003

 Collection
Identifier: RG074_057
Abstract

Two volumes of minutes and correspondence in chronological order, 1984-2003.

Dates: 2005

Horace Wilbur Palmer genealogical papers

 Collection
Identifier: RG074_038
Abstract

Descendant lists of 32 separate Palmer immigrants in America. Contains wills, census records, cemetery records, proofs of descent, and correspondence. Also contans a typed manuscript that has been published as Palmer Families in America, Vols. I & III.

Dates: circa 1895-1971

Howard M. Buck genealogical papers

 Collection
Identifier: RG074_039
Abstract

Genealogical notes on the Raymond Family in England.

Dates: 1914-1920

Howland F. Atwood genealogical papers

 Collection
Identifier: RG074_037
Abstract

Genealogical material on the Atwood family and collateral lines.

Dates: circa 1940-1977

Hubbard Family Association records

 Collection
Identifier: RG074_009
Abstract

The Hubbard Family Association held its first meeting in 1856. As of 2007, the Association was still meeting. The 2007 meeting was held in West Haven, Connecticut which was the Association's 150th reunion.

Dates: 1852-1925

Hugh Montgomery and Anna Roberts correspondence

 Collection
Identifier: RG069_144
Abstract

Correspondence between Hugh Montgomery and Anna Roberts during their courtship from March to October 1865.

Dates: 1865

Human Services Reorganization Commission records

 Collection
Identifier: RG028_007
Abstract

The Commission was responsible for the development, adoption, and implementation of the Human Services Plan for Connecticut.

Dates: 1974-1979

Indian Litigation files

 Collection
Identifier: RG009_007
Abstract The Office of the Attorney General, Special Litigation Department represents the interests of people of Connecticut in matters related to federal tribal recognition and in litigation involving land claims brought by groups claiming Indian ancestry. Indian Litigation files include: Attorney General; Bureau of Indian Affairs; Eastern Pequot; Golden Hill Paugussetts; Mashantucket Pequot; Mohegan; Nipmuc; Schaghticoke; Webster/Dudley Band of Chaubunagungamaug Nipmuck Indians; National Archives...
Dates: 1666-2008; Majority of material found within 1965-2008

Individual and Family Portrait collection

 Collection
Identifier: PG500
Abstract

Prominent United States, Connecticut and Hartford people, state officials and governors. circa 1,000 photographs, prints, negatives, family albums. Click here to see the scanned paper finding aid and container list (pdf).

Dates: 1860 - 1975

Insurance and Real Estate Committee records

 Collection
Identifier: RG002_025_INS
Abstract

Insurance and Real Estate Committee public hearing transcripts and testimony.

Dates: 1992-1997

International Order of the King’s Daughters and Sons, Connecticut Branch records

 Collection
Identifier: RG111
Abstract

The International Order of the King's Daughters and Sons was an “international, interdenominational, inter-racial [sic] organization for development of spiritual life and stimulation of Christian activities,” the Connecticut Branch is composed of a number of local “circles” which met periodically.

Dates: 1892-1968

Inventory of Records

 Collection
Identifier: RG004_027
Abstract

Record books, 1862-1967; Probate files, 1903-1975.

Dates: 1862-1975

Irene Mix Root genealogical papers

 Collection
Identifier: RG074_004
Abstract

Irene Mix Root (1887-1949) was the genealogist for the Colonial Dames Society. These papers contain her genealogy notes and register files.

Dates: 1940-1949, undated

Irving J. Stolberg Personal and Political Papers

 Collection
Identifier: RG069_161
Abstract

Papers and documents from the private and public life of Connecticut Representative and Speaker of the House Irving J. Stolberg.

Dates: 1954-2014

J. Henry Roraback papers

 Collection
Identifier: RG069_071
Abstract

Correspondence, legislative data, financial records, legal case files, and appointment books kept by a Connecticut businessman, investor, lawyer and political boss of the Republican Party in Connecticut in the early 20th century.

Dates: 1888-1937, 1965-1968

James Bradford Olcott papers

 Collection
Identifier: RG069_019
Abstract

James Bradford Olcott (1830-1910) was a horticulturist and writer from Manchester, Conn. Correspondence, diaries, photographs, plat books of the Manchester Turf Garden, file of agricultural articles from the Hartford Courant by Olcott, letters from a trip around Cape Horn and life in Sacramento, California.

Dates: 1849-1938

James L. McConaughy and James C. Shannon records

 Collection
Identifier: RG005_030
Abstract

Gov. James L. McConaughy and Gov. James C. Shannon's correspondence, subject files, and board and commission files.

Dates: 1947-1949

James L. McConaughy Papers

 Collection
Identifier: RG069_146
Abstract

James L. McConaughy was President of Wesleyan University, 1925-1943, and Governor of the State of Connectuct, 1947 until his death on March 7, 1948. Included in his papers are correspondence, speeches, photographs, and the scrapbook he kept while attending Yale from 1905-1909.

Dates: 1888-1966, bulk 1888-1948

James Willoughby Hill genealogical papers

 Collection
Identifier: RG074_041
Abstract

Included are genealogical notes, forms, correspondence, photographs, and scrapbook of genealogical notes on the Blin family.

Dates: 1910-1924, undated

Jarvis Family papers

 Collection
Identifier: RG069_022
Abstract Family members include James Jarvis of Boston and New York and Benjamin Jarvis of St. Eustatia, West Indies, among others. Accounts, correspondence and letter books pertaining to trade and shipping between Boston and New York and the West Indies and Europe. Click here to see the scanned paper finding aid and container list...
Dates: 1756-1811

Joan Gilbert Tatro genealogical papers

 Collection
Identifier: RG074_072
Abstract

Contains notes, correspondence, photocopies of genealogical works, and miscellaneous genealogical research on various families. There are also a variety of genealogical newsletters concentrating on different families.

Dates: 1979-2012

John Davis Lodge records

 Collection
Identifier: RG005_032
Abstract

Gov. Lodge's correspondence, subject files, and state agency files.

Dates: 1951-1955

John Dempsey Records

 Collection
Identifier: RG005_034
Abstract

Gov. Dempsey's correspondence, reading files, subject files, agency files, National Governors' Conference files, New England Governors' Conference files, speeches, official statements, articles, and press releases.

Dates: 1955-1971; 1961-1971

John Gray & Co. records

 Collection
Identifier: RG136
Abstract

John Gray & Co. appears to have operated a general store and cotton factory in Lisbon, Connecticut. The records consist of account books, a cashbook, daybooks, ledgers, letter books, check stubs, and time books.

Dates: 1819-1831

John Harper Trumbull records

 Collection
Identifier: RG005_025
Abstract

Gov. John H. Trumbull's subject files.

Dates: 1925-1931

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

John Moses Morris papers

 Collection
Identifier: RG069_004
Abstract Rev. John Moses Morris (1837-1889) was a minister, chaplain, editor, legislative clerk in Connecticut, Washington, D.C., and Charleston, S.C. Diaries, notes, correspondence, clippings, on church history and religious subjects, the Civil War and the Connecticut General Assembly. Click here to see the scanned paper finding aid and...
Dates: 1858-1909

John Skinner, of Hartford and some of his descendants

 Collection
Identifier: RG074_053
Scope and Content

Includes photocopy of a letter from C.B. Skinner, Berlin, Wisconsin, to Lester C. Skinner, Cleveland, Ohio, January 2, 1900; memo dated April 21, 1986 containing genealogical chart showing genealogical connections of persons mentioned in the letter; and a letter from Robert S. Scharpff, Honolulu, Hawaii to the Connecticut State Library, April 21, 1986 describing the volume's provenance and other useful genealogical information.

Dates: 1935