Skip to main content Skip to search results

Showing Collections: 331 - 360 of 682

Lucius B. Barbour genealogical collection

 Collection
Identifier: RG074_036
Abstract

Lucius B. Barbour (1878-1934) was appointed the first Public Records Examiner at the Connecticut State Library in 1911. The collection includes genealogical notes and abstracts from Connecticut vital, church, cemetery and probate records and from newspapers.

Dates: circa 1900-1930

Lyme Probate Court records

 Collection
Identifier: RG004_075
Abstract

Record books, 1869-1976; Probate files, 1869-1976.

Dates: 1869-1976

Madison Probate Court records

 Collection
Identifier: RG004_076
Abstract

Record books, None; Probate files, circa 1834-1975.

Dates: circa 1834-1975

Mahlon Myron Gowdy genealogical papers

 Collection
Identifier: RG074_040
Abstract

Included are genealogical notes regarding the Gowdy family. The majority of the papers consist of Samuel Gowdy's descendants beginning with Robert and Content Gowdy; Hill Gowdy, son of Samuel; Alexander Gowdy and others not of the Samuel Gowdy branch; and duplicate material and items to be looked up and connected.

Dates: undated

Major Edward V. Preston papers

 Collection
Identifier: RG069_064
Abstract

The collection contains documents kept by Major Edward V. Preston, who was a quartermaster and then a paymaster in the United States Army during the Civil War. Included in the papers are muster rolls, officer pay vouchers, discharge papers, hospital notices, returns, receipts, requisitions, books, and personal papers.

Dates: 1855-1877; Majority of material found within 1861-1865

Manchester Probate Court records

 Collection
Identifier: RG004_077
Abstract

Record books, 1850-1972, bulk 1850-1920; Probate files, None.

Dates: 1850-1972

Mansfield Probate Court records

 Collection
Identifier: RG004_078
Abstract

Record books, None; Probate files, 1831-1953.

Dates: 1831-1953

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

Mariages de la paroisse St. Anne of Waterbury, Connecticut: 1886-1982

 Collection
Identifier: RG074_063
Abstract

Handwritten slips from church, vital and estate records compiled by Robert R. Bisaillon for Mariages de la paroisse St. Anne of Waterbury, Connecticut: 1886-1982.

Dates: before 1985

Marilyn P.A. Seichter collection

 Collection
Identifier: RG069_133
Abstract

Marilyn P.A. Seichter (1945-2002), the first woman to graduate from the University of Connecticut School of Law, specialized in the fields of women's rights and family law. She served as the first women president of the Connecticut Bar Association among other posts.

Dates: 1945-2002,; Majority of material found within 1959-1994

Marlborough Probate Court records

 Collection
Identifier: RG004_079
Abstract

Record books, 1846-1945; Files, 1846-1938.

Dates: 1846-1945

Martin Luther King, Jr. Holiday Commission records

 Collection
Identifier: RG154_003
Abstract The Martin Luther King, Jr. Holiday Commission was established when Governor William A. O'Neil issued Executive Order Number 15 on January 10, 1986. The Connecticut General Assembly in 1989 passed Public Act 89-258, "An Act Creating the Martin Luther King, Jr. Holiday Commission," to ensure the "commemoration of the birthday of Dr. Martin Luther King, Jr. in the state is meaningful and reflective of the spirit with which he lived and the struggles for which he died." The Commission on Human...
Dates: 1972-2001

Mathias Spiess papers

 Collection
Identifier: RG069_100
Abstract

The papers consist of material pertaining to Mathias Spiess who was an amateur historian with an interest in Connecticut Indians and the town of Manchester. Spiess in 1936 served as a Republican selectman and in 1937 and 1938 was a police commissioner for the town of Manchester. Included in the papers are correspondence, subject files, writings, and maps.

Dates: 1892-1944

McLean Family papers

 Collection
Identifier: RG069_153
Abstract

Correspondence and a notebook of the Francis McLean family of Vernon, Conn.

Dates: 1805-circa 1892, bulk 1819-1833

McLean Family Sermon collection

 Collection
Identifier: RG069_027
Abstract Rev. Calvin B. McLean (circa 1876-1904) was a minister from Long Ridge (Stamford) and Salem, Connecticut. Drafts, notes, manuscript copies of sermons, probably collected by McLean. Some were probably written by him and others by his grandfather, Rev. Allen McLean of Simsbury, Connecticut. Click here to see the scanned paper finding aid...
Dates: 1789-1913

Metropolitan District records

 Collection
Identifier: RG088
Abstract

The Commission was chartered by the Connecticut General Assembly in 1929 to provide portable water and sewage services on a regional basis.

Dates: 1929

Middletown Probate Court records

 Collection
Identifier: RG004_083
Abstract

Record books, 1752-1759; Probate files, 1752-1932. Index to and applications for commitments, 1870-1936.

Dates: 1752-1936

Milford Probate Court records

 Collection
Identifier: RG004_084
Abstract

Record books, None; Probate files, 1832-1900.

Dates: 1832-1900

Milicent J. Allyn genealogical papers

 Collection
Identifier: RG074_046
Abstract

Genealogical lines of Robert Allyn (1608-1683) and related families.

Dates: undated

Military Census Bureau records

 Collection
Identifier: RG029
Abstract

Includes correspondence, administrative papers, schedules, questionnaires, punched cards, tabulations, summaries, related materials on Conn. residents, industry, agriculture, and files of Charles A. Goodwin, head of the military census bureau, and Frank D. Cheney, director of the industrial survey.

Dates: 1917-1920

Military Department records

 Collection
Identifier: RG013
Abstract The records of the Military Department consist primarily of materials documenting the history of Connecticut’s militia, national guard units, and the service of Connecticut volunteers during the Civil War. The records contain extensive materials documenting the work of the Adjutant General, 1792-1807, including general orders, resignations and discharges, correspondence, militia returns, pensions, and reports and rosters. RG 013 also holds records of Civil War volunteer regiments, courts...
Dates: 1776-1986

Military Order of Foreign Wars, Connecticut Commandery records

 Collection
Identifier: RG109
Abstract

The Military Order of Foreign Wars of the United States, Connecticut Commandery, was organized on February 13, 1896, to honor the names and deeds of military men and for related purposes

Dates: 1901-1921

Military Service Veterans Organizations small collections

 Collection
Identifier: RG173_002
Abstract

Artificial collection of military service veterans associations material consisting of single items or small collections.

Dates: 1885-1948

Mills Photograph Collection of Connecticut

 Collection
Identifier: PG180
Abstract Primarily views of old Connecticut school houses, but also 18th century houses, historic sites, public buildings, bridges, farm scenes, mills and points of interest. 478 photographs. Click here to see the scanned paper finding aid and container list (pdf). A majority of the photographs in this collection are digitized and available online. ...
Dates: 1895-1955

Monday Afternoon Club records

 Collection
Identifier: RG110
Abstract

The Monday Afternoon Club was organized on January 4, 1886. The main objective of the society was “the study of history-not general nor in consecutive course, but the selection of certain periods determined by vote of members.”

Dates: 1887-1938

Montville Probate Court records

 Collection
Identifier: RG004_086
Abstract

Record books, 1852-1975; Probate files, 1850-1936; Wills, 1907-2009.

Dates: 1850-2009

Municipal Art Society of Hartford records

 Collection
Identifier: RG132
Abstract

The Municipal Art Society of Hartford was organized on June 14, 1904 in the studio of Charles Noel Flagg. Its aim was to “be of service in preserving and enhancing the beauty of our magnificent city.”

Dates: 1903-1940

National Society of New England Women, Hartford Colony records

 Collection
Identifier: RG104
Abstract Mrs. Clarence F.R. Jenne, who also served as the organization’s first president, organized the Hartford Colony of the National Society of New England Women January 1, 1921. The object of the Society was to bring together in social relations, women of New England ancestry to engage in educational, patriotic, civic, and philanthropic work. Materials include annual reports, meeting minutes, history of the Hartford Colony, scrapbooks, addresses and pamphlets. ...
Dates: 1921-1979

National Society, United States Daughters of 1812 records

 Collection
Identifier: RG120
Abstract

The National Society, United States Daughters of 1812, was organized January 8, 1892. To become eligible for membership, a prospective member was required to trace her genealogy directly to an ancestor who had served in the United States military or civil service between 1784 and 1815. Chief among the Society's purposes was the dissemination of knowledge of American history. The Connecticut Society was organized March 2, 1906.

Dates: 1769-2003

Naugatuck Probate Court records

 Collection
Identifier: RG004_088
Abstract

Record books, None; Probate files, 1905-2005, bulk 1905-1979.

Dates: 1905-2005, bulk 1905-1979