Skip to main content Skip to search results

Showing Collections: 361 - 390 of 682

Necrology of New London, 1652-1867

 Collection
Identifier: RG074_022
Abstract

Collected from the various town records, family records, private journals, newspapers, gravestones and various other sources.

Dates: 1921

New Hartford Probate Court records

 Collection
Identifier: RG004_092
Abstract

Record books, 1834-1973; Probate files, 1834-1975.

Dates: 1834-1975

New Haven Probate Court records

 Collection
Identifier: RG004_093
Abstract

Record books, 1647-1959; Probate files, 1683-1922.

Dates: 1647-1959

New London County, County Court files

 Collection
Identifier: RG003_NLCC_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: 1691-1855

New London County, County Court papers by subject

 Collection
Identifier: RG003_NLCC_PBS
Abstract Papers by Subject is an artificial collection consisting of materials removed from New London County Court Files series by State Library staff after the records were received from the New London court. Subjects include: Admissions to the Bar; Appointment of Officers; Confiscated Estates and Loyalists; Conservators and Guardians; Costs; Court Expenses; Executions; Inquests; Insolvents; Jurors; Licenses; Meeting House; Militia;...
Dates: 1685-1856

New London County Court African Americans and people of color collection

 Collection
Identifier: RG003_NLCC_AA
Abstract The New London County Court African Americans and People of Color Collection is an artificial grouping of records consisting of photocopies of cases involving people of color from the Files and Papers by Subject series of the records of New London County Court for the period between 1701 and 1854. All original documents have been retired and second copies have been inserted in the places where the originals were once...
Dates: 1701-1854

New London County Court Native Americans collection

 Collection
Identifier: RG003_NLCC_NA
Abstract

The New London County Court Native Americans Collection is an artificial compilation of photocopies of cases involving Native Americans from the Files and Papers by Subject series of New London County Court records from the end of the seventeenth century to 1855. All originals have been retired and second photocopies have been inserted in the places where the originals were once located.

Dates: 1698-1855

New London Probate Court records

 Collection
Identifier: RG004_095
Abstract

Record books, 1675-1937; Probate files, 1675-1899.

Dates: 1675-1937

New Milford Probate Court records

 Collection
Identifier: RG004_096
Abstract

Record books, 1787-2006; Probate files, 1787-1947.

Dates: 1787-2006

Newtown 12/14 Condolence letters

 Collection
Identifier: RG062_097_1214condolenceletters
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 collection documents material sent to the community of Newtown in the nine and a half months following the Sandy Hook Elementary School shootings. The collection includes poems, letters, sympathy cards, mass cards, newspaper clippings, and miscellaneous material.

Dates: 2012-2013

Newtown Probate Court records

 Collection
Identifier: RG004_097
Abstract

Record books, None; Probate files, 1820-1931.

Dates: 1820-1931

Norfolk Probate Court records

 Collection
Identifier: RG004_098
Abstract

Record books, 1778-1923; Probate files, 1779-1971.

Dates: 1778-1971

North Stonington Probate Court records

 Collection
Identifier: RG004_102
Abstract

Record books, 1835-1970; Probate files, 1835-1912; Wills, 1907-1976

Dates: 1835-1976

Northwest Child Welfare Club records

 Collection
Identifier: RG115
Abstract

Originally organized as the Mothers Neighborhood Circle, it became the Northwest Child Welfare Club in 1936. The Club attempted to “promote child welfare in home, school, church and community . . . raise standards of home life. . . secure adequate laws for the care and protection of women and children.”

Dates: 1914-1959

Norwalk Probate Court records

 Collection
Identifier: RG004_103
Abstract

Indexes covering 1802-1920.

Dates: 1802-1920

Norwich Free Academy records

 Collection
Identifier: RG069_018
Abstract

Manuscripts, books, and pamphlets dealing with Connecticut and Norwich area history. Manuscripts include accounts, estate inventories, and letters (William A. Buckingham, Samuel Huntington, Theodore Roosevelt, Benjamin Giles, Samuel Loudon and others). Click here to see the scanned paper finding aid and container list (pdf).

Dates: 1697-1941

Norwich Probate Court records

 Collection
Identifier: RG004_104
Abstract

Record books, 1748-1965; Probate files, 1748-1896.

Dates: 1748-1965

Norwich State Hospital records

 Collection
Identifier: RG021_008
Abstract

Norwich State Hospital operated from 1904 to 1996. Includes patient files, admission registers, medical staff records, and blueprints.

Dates: 1904-1996

Office of Family Support records

 Collection
Identifier: RG015_024
Abstract

The Office of Family Support was established by Governor Rowland after the September 11, 2001 terrorist attacks. It assisted families of the victims in locating financial, legal, and emotional assistance.

Dates: 2001-2004; bulk 2001-2002

Office of Health Care Access records

 Collection
Identifier: RG044
Abstract

The Office of Health Care Access was established in 1994 to ensure that the citizens of Connecticut have access to a quality health care delivery system.

Dates: 1973-1998,; Majority of material found within 1983-1993

Office of Indian Affairs' records

 Collection
Identifier: RG079_018
Abstract

The Office of Indian Affairs works with the Connecticut Indian Affairs Council (CIAC) and coordinates activities relating to the state's American Indian population and state Indian reservations. The CIAC's responsibility is to advise the Dept. of Environmental Protection Commissioner on matters relating to Connecticut's five tribes.

Dates: 1836-1995; Majority of material found within 1976-1995

Office of Policy & Management records

 Collection
Identifier: RG015
Abstract

The Office of Policy and Management is the Connecticut governor's staff agency. It provides information and analysis that the Governor uses to formulate public policy goals for the State and assist State agencies and municipalities in implementing policy decisions on behalf of the people of Connecticut.

Dates: 1907-2004

Office of the State Comptroller records

 Collection
Identifier: RG008
Abstract The Office of the Comptroller is responsible for superintending all matters concerning the finances of the State. A wide variety of financial records are found in Comptroller’s Records, many of them from the Committee of the Pay Table during the Revolutionary War. They include accounts, bills, receipts, reports, vouchers, soldiers’ notes, town accounts for supplies of soldiers’ families, saltpeter certificates and accounts, and other papers. Other financial records covering the period from...
Dates: 1741-1975

Office of the State Treasurer. Connecticut School Fund records

 Collection
Identifier: RG007_002
Abstract The records of the Treasurer document three major activities: those as agent for receiving, disbursing, and investing state funds; administration of the Connecticut School Fund; and the duties of the Veterans’ Bonus Division. The function to receive, disburse, and invest state funds is documented through a variety of accounts, certificates, daybooks, receipt books, receipt stubs, cash and account books, ledgers, and correspondence, 1743-1960. They also include small quantities of turnpike...
Dates: 1793-1948

Office of the State Treasurer records

 Collection
Identifier: RG007
Abstract The records of the Treasurer document three major activities: those as agent for receiving, disbursing, and investing state funds; administration of the Connecticut School Fund; and the duties of the Veterans’ Bonus Division. The function to receive, disburse, and invest state funds is documented through a variety of accounts, certificates, daybooks, receipt books, receipt stubs, cash and account books, ledgers, and correspondence, 1743-1960. They also include small quantities of turnpike...
Dates: 1743-1960

Old Lyme Probate Court records

 Collection
Identifier: RG004_105
Abstract

Record books, 1821-1974; Probate files, 1830-1945.

Dates: 1821-1974

Old Saybrook Probate Court records

 Collection
Identifier: RG004_106
Abstract

Record books, 1859-1951; Probate files, 1859-1976.

Dates: 1859-1976

Oliver and Theodore Blackman papers

 Collection
Identifier: RG069_131
Abstract

The papers consist of material that pertains to Oliver Blackman,Theodore Blackman, and the Blackman family. Oliver Blackman served in Company D of the 23rd Regiment Connecticut Volunteer Infantry. Theodore Blackman served in the Union Navy. Included in the papers are correspondence, diaries, personal papers, publications, photographs, and artifcats.

Dates: 1801-1930; Majority of material found in 1862-1865

Oliver Norton Worden's family

 Collection
Identifier: RG074_051
Abstract From title page: Incorporating most of the contents of a volume written, printed, and published by Oliver Norton Worden in 1868 entitled "Some Records of Persons by the name of Worden, Particularly of over one thousand of the ancestors, kin, and descendants of John and Elizabeth Worden of Washington County, Rhode Island. Covering three hundred years, and comprising twelve generations in America." and incorporating most of the manuscript material prepared in 1972 by Mrs. Marjorie W. Schunke...
Dates: 1982

Order of the Founders and Patriots of America, Connecticut Society records

 Collection
Identifier: RG130
Abstract

The Order of the Founders and Patriots of America was incorporated in New York on March 18, 1896. The terms of eligibility require that every member must be descended in the male line of father or mother, from an ancestor who settled in one of the original thirteen colonies within fifty years from the settlement of Jamestown, VA, May 13, 1607.

Dates: 1896-1914