Showing Collections: 391 - 420 of 682
Orville H. Platt papers
Orville Hitchcock Platt was a teacher, lawyer, newspaper editor, probate judge (1853-1856), clerk of the State senate (1855-1856), secretary of State of Connecticut (1857), Connecticut legislator (1861-1862, 1864, 1869), state's attorney for New Haven County (1877-1879), and United States Senator (1879-1905) from Meriden, Connecticut. Included in his papers are correspondence, writings, reports, speeches, scrapbooks, memorials, and photographs.
Owens Machine Gun Veterans Association records
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.
Oxford Probate Court records
Record books, 1847-1981; Probate files, 1846-1908.
Parkhurst Photographs of New London and Environs collection
Turn-of-the-century views of the city, Ocean Beach, Riverside Park, Fisher’s Island and the Yale-Harvard crew races on the Thames River. 786 film negatives, 228 photographs. Click here to see the scanned paper finding aid and container list (pdf).
Patricia M. Flowers genealogical papers
Contains notes, correspondence, photocopies of genealogical works, and miscellaneous genealogical research on the Flowers and Moulton families and related lines.
People for Question #1 records
People for Question #1 was a "Political Committee" registered with the office of the Secretary of State. Its purpose was to promote passage by the voters of the State Constitutional Amendment prohibiting discrimination on account of sex. The State Chairperson was Helen Z. Pearl.
Permanent Commission on the Status of Women records
The General Assembly created the Permanent Commission on the Status of Women in 1973. The Commission was charged to work to eliminate sex discrimination within the state.
Peter Colt Family genealogical papers
Genealogical material on the Peter Colt Family.
Plainfield Historical Society records
The Plainfield Historical Society was established in a meeting held January 8, 1916 in the Town Clerk’s Office, Central Village. Judge John E. Prior was chosen chairman. The date of its last meeting was November 10, 1917.
Plainfield Probate Court records
Record books, None; Probate files, 1747-1854.
Plainville Probate Court records
Record books, 1910-1975; Real estate certificates, 1935-1978; Probate files, None.
Plymouth Probate Court records
Record books, 1833-1977; Probate files, 1833-1985, bulk 1833-1976.
Pomfret Probate Court records
Record books, None; Probate files, 1752-1976.
Portland Probate Court records
Record books, 1914-1933; Probate files, 1802-1996, bulk 1824-1975; Wills, 1824-2001, bulk 1824-1974.
Post Card collection
Post-War Planning Board records
The Post-War Planning Board, authorized by an Act of the General Assembly of June 2, 1943, was established to study problems of post-war readjustment and reconversion in the state and formulate plans to deal with them.
Private Benjamin Denslow: A soldier of the American Revolution
Two volumes of material on Private Benjamin Denslow, who was a soldier in the American Revolution. The two volumes discuss Denslow's life, family, ancestry and descendants. Included are photostats and photograph copies of original records along with photographs.
Prudence Crandall Statue Committee records
On July 1, 2001, House Bill 6568 provided for the establishment of a committee to recommend to the Joint Committee on Legislative Management an artist to sculpt a statue of Prudence Crandall, the state heroine, for the State Capitol Building, and a location in the building for the placement of the statue.
Public Health Committee records
Public Health Committee records consist of agendas, attendance sheets, bill books, bills, bulletin notices, hearing transcripts, Joint Favorable lists, membership lists, memorandum, minutes, notes, sign in sheets, subject files, and transcript sheets.
Public Utilities Commission records
The Public Utilities Commission began on September 9, 1911. In 1975 it became the Public Utilities Control Authority.
Public Utilities Control Authority records
Records of the Reorganization Task Force.
Randall Survey of New Haven and Environs collection
Raymond E. Baldwin papers
Raymond E. Baldwin records
Gov. Raymond E. Baldwin's correspondence, subject files, and war orders from his second administration.
Raymond E. Baldwin records
Gov. Raymond E. Baldwin's correspondence and subject files from his first administration.
Records of New Haven Colony
Records of New Haven Colony.
Records of the Colony of Connecticut
The official record books of the General Court/General Assembly, containing proceedings and other materials.
Records of the Commissioners of the United Colonies of New England
Minutes, records of acts, letters, etc. of the New England Confederation comprised of Massachusetts Bay, Plymouth, Connecticut, and New Haven.
Records of the Court of Assistants and Superior Courts
Records of the Governor and Council
Records of the standing committee of Governor and Assistants that dealt with the colony's operations when the Gneral Court/Assembly was not in session.
Filter Results
Additional filters:
- Subject
- Correspondence 242
- Reports 146
- Minutes 132
- Photographs 87
- Clippings 78
- Connecticut -- Genealogy 52
- Genealogies 49
- Scrapbooks 41
- Financial records 34
- Membership lists 33
- Press releases 30
- Pamphlets 29
- Hartford (Conn.) 27
- Connecticut -- History -- Sources 25
- Publications 23
- Transcripts 22
- Agendas 19
- Account books 18
- Connecticut 18
- Notebooks 18 + ∧ less
- Language
- English 651
- Undetermined 31
- Names
- Abele, Richard J. 1
- Angelopoulos, Demo J. 1
- Bradlaw, Howard 1
- Brautigam, Clifford E. 1
- Casey, James C. 1
- Confrey, Ruth J. 1
- Confrey, WIlliam B. 1
- Connell, Charles, Jr. 1
- Crouch, Donald A. 1
- Darby, John H. 1
- DeLucia, Peter 1
- Dennis, David R. 1
- Dluznieski, Joseph S. 1
- Driscoll, Daniel E. 1
- Euell, Thomas P. 1
- Fitzgerald, John L. 1
- Governor. [O'Neill, William A.] 1
- Gray, Paul A. 1
- Grillo, Joseph B. 1
- Grillo, Joseph W. 1 + ∧ less