Skip to main content Skip to search results

Showing Collections: 391 - 420 of 682

Orville H. Platt papers

 Collection
Identifier: RG069_011
Abstract

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.

Dates: 1880-1950

Owens Machine Gun Veterans Association records

 Collection
Identifier: RG122
Abstract

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.

Dates: 1916-1970

Oxford Probate Court records

 Collection
Identifier: RG004_108
Abstract

Record books, 1847-1981; Probate files, 1846-1908.

Dates: 1846-1981

Parkhurst Photographs of New London and Environs collection

 Collection
Identifier: PG370
Abstract

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).

Dates: 1897 - 1911

Patricia M. Flowers genealogical papers

 Collection
Identifier: RG074_068
Abstract

Contains notes, correspondence, photocopies of genealogical works, and miscellaneous genealogical research on the Flowers and Moulton families and related lines.

Dates: 1665-2006

People for Question #1 records

 Collection
Identifier: RG133
Abstract

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.

Dates: 1974

Permanent Commission on the Status of Women records

 Collection
Identifier: RG176
Abstract

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.

Dates: 1972-1993

Peter Colt Family genealogical papers

 Collection
Identifier: RG074_069
Abstract

Genealogical material on the Peter Colt Family.

Dates: 1856-2010

Plainfield Historical Society records

 Collection
Identifier: RG112
Abstract

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.

Dates: 1820-1932

Plainfield Probate Court records

 Collection
Identifier: RG004_109
Abstract

Record books, None; Probate files, 1747-1854.

Dates: 1747-1854

Plainville Probate Court records

 Collection
Identifier: RG004_110
Abstract

Record books, 1910-1975; Real estate certificates, 1935-1978; Probate files, None.

Dates: 1910-1978

Plymouth Probate Court records

 Collection
Identifier: RG004_111
Abstract

Record books, 1833-1977; Probate files, 1833-1985, bulk 1833-1976.

Dates: 1833-1985, bulk 1833-1977

Pomfret Probate Court records

 Collection
Identifier: RG004_112
Abstract

Record books, None; Probate files, 1752-1976.

Dates: 1742-1976

Portland Probate Court records

 Collection
Identifier: RG004_113
Abstract

Record books, 1914-1933; Probate files, 1802-1996, bulk 1824-1975; Wills, 1824-2001, bulk 1824-1974.

Dates: 1802-2001, bulk 1824-1975

Post Card collection

 Collection
Identifier: PG800
Abstract Post cards from all over the world. All 50 United States are represented, with emphasis on Connecticut cities and towns, notably Hartford and New Haven. circa 37,000 cards. Click here to see the scanned paper finding aid and container list (pdf). ...
Dates: 1890 - 1940

Post-War Planning Board records

 Collection
Identifier: RG040
Abstract

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.

Dates: 1943-1945

Private Benjamin Denslow: A soldier of the American Revolution

 Collection
Identifier: RG074_059
Abstract

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.

Dates: 1931

Prudence Crandall Statue Committee records

 Collection
Identifier: RG002_025_PCSC
Abstract

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.

Dates: 1961-2010; Majority of material found within 2000-2002

Public Health Committee records

 Collection
Identifier: RG002_025_PUBHEALTH
Abstract

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.

Dates: 1983-2010

Public Utilities Commission records

 Collection
Identifier: RG041_002
Abstract

The Public Utilities Commission began on September 9, 1911. In 1975 it became the Public Utilities Control Authority.

Dates: 1911-1988, bulk 1911-1976

Public Utilities Control Authority records

 Collection
Identifier: RG041_004
Abstract

Records of the Reorganization Task Force.

Dates: 1975-1976

Randall Survey of New Haven and Environs collection

 Collection
Identifier: PG380
Abstract Street scenes, public buildings, houses, parks and events in the city. Also portraiture and photos used inConnecticut Magazine. 2,058 glass negatives, 1,435 photographs. Click here to see the scanned paper finding aid and container list (pdf). A portion of the photographs in this collection are digitized and available online. ...
Dates: 1880-1920

Raymond E. Baldwin papers

 Collection
Identifier: RG069_010
Abstract Raymond E. Baldwin was Governor of Connecticut, United States Senator, Chief Justice of the State Supreme Court, and Chairman of the State Constitutional Convention (1965). Personal and semi-official files, including correspondence, draft legislation, speeches, news releases. Click here to see the scanned paper...
Dates: 1933 - 1977

Raymond E. Baldwin records

 Collection
Identifier: RG005_029
Abstract

Gov. Raymond E. Baldwin's correspondence, subject files, and war orders from his second administration.

Dates: 1943-1946

Raymond E. Baldwin records

 Collection
Identifier: RG005_027
Abstract

Gov. Raymond E. Baldwin's correspondence and subject files from his first administration.

Dates: 1939-1941

Records of New Haven Colony

 Collection
Identifier: RG001_003
Abstract

Records of New Haven Colony.

Dates: 1639-1649,1653-1664

Records of the Colony of Connecticut

 Collection
Identifier: RG001_001
Abstract

The official record books of the General Court/General Assembly, containing proceedings and other materials.

Dates: 1636-1776

Records of the Commissioners of the United Colonies of New England

 Collection
Identifier: RG001_005
Abstract

Minutes, records of acts, letters, etc. of the New England Confederation comprised of Massachusetts Bay, Plymouth, Connecticut, and New Haven.

Dates: 1643-1667

Records of the Court of Assistants and Superior Courts

 Collection
Identifier: RG001_007
Abstract

Records of court cases.

Dates: 1687-1749

Records of the Governor and Council

 Collection
Identifier: RG001_008
Abstract

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.

Dates: 1664-1702, 1710-1728, 1770-1774, 1785-1818