Skip to main content Skip to search results

Showing Collections: 301 - 330 of 682

John Treadwell papers

 Collection
Identifier: RG069_025
Abstract John Treadwell (1745-1823) was a probate judge in Farmington, Conn., Lieutenant Governor and Governor of Connecticut. Correspondence, accounts, military papers and records of Connecticut Missionary Society. Also material on the 1835 riots in Farmington, the narrow gauge railroad, the Corlandt Van Rensselaer estate, the Cowles family, and Farmington deeds, 1706-1843. ...
Dates: 1706-1872

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

Jon W. Taylor genealogical papers

 Collection
Identifier: RG074_065
Abstract

Genealogical charts for Jon Willard Taylor, family group sheets and supporting documentation on a number of family names.

Dates: circa 1963-1993

Joseph S. Longo papers

 Collection
Identifier: RG069_151
Abstract

Joseph S. Longo (1914-1993) served as a Justice of the Connecticut Supreme Court from 1975 to 1979.

Dates: 1932-1996

Judicial Department records

 Collection
Identifier: RG003
Abstract This record group consists of of legal documents relevant to court action, including, but not limited to, dockets, formal decisions, rules, appointments, judges’ notes and opinions, indexes, case files, record books, executions, reports, and administrative papers, as well as materials from related entities such as the State Bar Examining Committee and Coroners and Medical Examiners. The records date from 1636 to the late 20th century, with the bulk from the 17th through the 19th century....
Dates: 1636-1991

Judiciary Committee records

 Collection
Identifier: RG002_025_JUD
Abstract

Judiciary Committee meeting files.

Dates: 1981-2006

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 Probate Court records

 Collection
Identifier: RG004_068
Abstract

Record books, None; Probate files, 1831-1928.

Dates: 1831-1928

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

Kiely Photograph Collection of U.S. Marine Operations in the Pacific during World War II

 Collection
Identifier: PG042
Abstract

Military activities on the islands of Guam, Saipan and Iwo Jima; invasions, aftermath of battles, chief officers in command. Photographed by Marine Photographer Arthur J. Kiely. 129 photographs. Click here to see the scanned paper finding aid and container list (pdf).

Dates: 1944-1945

Killingly Probate Court records

 Collection
Identifier: RG004_069
Abstract

Record books, None; Probate files, circa 1845-1914.

Dates: circa 1845-1914

Killingworth Probate Court records

 Collection
Identifier: RG004_070
Abstract

Record books, 1834-1937; Probate files, 1834-1972.

Dates: 1834-1972

Lawrence Val Alstyne notebooks on the Ogden family

 Collection
Identifier: RG074_034
Abstract

Genealogical notes on the Ogden Family collected from various sources in Connecticut, New York and New Jersey.

Dates: 1891-1911

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

League of Women Voters of Connecticut records

 Collection
Identifier: RG106
Abstract The Connecticut League of Women Voters (CLWV) was founded at New Haven, Connecticut on January 18, 1921. The league was formed as the initiative of the Connecticut Woman Suffrage Association (CWSA) came to an end with ratification of the 19th amendment to the United States Constitution giving women the right to vote. The non-partisan league was organized to educate newly enfranchised women voters and in turn use the voting power of members to press for legislative reforms. The league spent...
Dates: 1918-1957

Lebanon Probate Court records

 Collection
Identifier: RG004_071
Abstract

Record books, 1826-1943; Probate files, 1826-1922.

Dates: 1826-1943

Ledyard Probate Court records

 Collection
Identifier: RG004_072
Abstract

Record books, 1837-1957; Probate files, 1837-1972.

Dates: 1837-1934

Leila M. Church collection

 Collection
Identifier: RG069_005
Abstract

Leila M. Church (1879-1932) was a writer, composer and director of plays and historical pageants primarily in Connecticut. The collection includes scripts, stories, essays, personal papers, scores and correspondence in reference to her professional artistic work.

Dates: 1901-1932

Leland family genealogical collection

 Collection
Identifier: RG074_073
Abstract

Correspondence, genealogical notes, news clippings, and photographs.

Dates: 1850-1941

Letters and Other Submissions to The Newtown Bee in Response to the Sandy Hook Shootings collection

 Collection
Identifier: RG069_170
Abstract

On the morning of December 14, 2012, a lone gunman shot his way into the Sandy Hook Elementary School in Newtown, Connecticut, and then shot and killed 26 people, 20 of whom were children. The newspaper covered the story - in both print and web format - from the moment the first responders were called to the school. People from around the world responded to this coverage by writing to the paper. The collection contains letters, poetry, and artwork.

Dates: 2012-2014

Lewis family collection (Lewisiana)

 Collection
Identifier: RG074_018
Abstract

Includes genealogy notes, correspondence, documents, photographs, cuts, news clippings and a card index file.

Dates: circa 1863-1944, bulk circa 1930-1944

Lewis Mills Norton genealogical papers

 Collection
Identifier: RG074_029
Abstract

Genealogies of George and John Norton, correspondence, and genealogical notes.

Dates: 1840-1860

Liquor Control Commission records

 Collection
Identifier: RG037
Abstract

The Liquor Control Commission's purpose was to study modifications in governmental control of alcoholic beverages.

Dates: 1932-1934

Litchfield County, County Court files

 Collection
Identifier: RG003_LCC_Files
Abstract Files hold the most detailed information available on a particular case. Files usually contain a summons or writ, a document that contains a variety of other useful information, and often one or more additional documents, such as a debt by note, debt by bond, a list of book debts, depositions and/or testimony of witnesses, pleadings by lawyers, power of attorney, an accounting of court costs, and occasionally summonses for witnesses and a copy of the jury...
Dates: 1751-1855

Litchfield County, County Court papers by subject

 Collection
Identifier: RG003_LCC_PBS
Abstract Papers by Subject is an artificial collection consisting of materials removed from Litchfield County Court Files series by State Library staff after the records were received from the Litchfield court. Subjects include: Admissions to the Bar; Appointment of Officers; Confiscated Estates and Loyalists; Conservators and Guardians; Costs; Court Expenses; Executions; Indians; Inquests; Insolvents; Jurors; Licenses; Meeting House;...
Dates: 1750-1855

Litchfield County Court minorities collection

 Collection
Identifier: RG003_LCC_Minorities
Abstract

The Litchfield County Court Minorities Collection is an artificial collection consisting of photocopies of cases involving African Americans and Native Americans from the Files and Papers by Subject series of Litchfield County Court records. All originals have been retired and second copies have been inserted in the places where the originals were once located.

Dates: 1753-1854

Litchfield Probate Court records

 Collection
Identifier: RG004_074
Abstract

Record books, None; Probate files, 1743-1924; Wills, circa 1830-2010.

Dates: 1743-2010

Long Lane School records

 Collection
Identifier: RG178_002
Abstract

The Connecticut Industrial School for Girls was established in 1868 as a private institution for delinquent girls. In 1917 the State took control of the school and renamed it Long Lane Farm which changed to Long Lane School in 1943. Items in this collection include documents about staff and student life, photographs, paintings and artifacts.

Dates: 1867-2000

Lowell P. Weicker, Jr. records

 Collection
Identifier: RG005_038
Abstract

Gov. Weicker's constituent correspondence, legal office files, press files, official statements, invitations accepted and regretted, subject files, and photographs.

Dates: 1977-1994,; Majority of material found within 1991-1994; 1991-1994

Lowrey Family Reunion Association records

 Collection
Identifier: RG074_045
Abstract

Four record books of genealogical notes regarding the Lowrey family.

Dates: 1876-1937