Skip to main content Skip to search results

Showing Collections: 31 - 60 of 682

Bipartisan Commission on State Tax Revenue and Related Fiscal Policy records

 Collection
Identifier: RG077
Abstract

In 1981, the General Assembly created this bipartisan commission to “conduct a study and undertake an analysis of state tax revenue, state tax laws, administration of state tax laws, and state fiscal policy in relation to tax revenue.”

Dates: 1982-1983

Bipartisan Senate Committee of Review records

 Collection
Identifier: RG002_025_BSCR
Abstract

The Senate created the Committee in August 2007 to review Sen. Louis DeLuca's actions leading up to his guilty plea on a misdemeanor threatening charge.

Dates: 1974-2007, bulk 2007; 2007

Board of Capitol Commissioners records

 Collection
Identifier: RG027
Abstract

The Board of Capitol Commissioners oversaw construction of a new State Capitol building in Hartford.

Dates: 1871-1880

Board of Examiners of Embalmers and Funeral Directors records

 Collection
Identifier: RG091
Abstract

The Connecticut Board of Examiners of Embalmers was established in 1903. Its function is to examine and license embalmers and to make and enforce regulations for the practice of that profession. In 1941 the act was amended to include provisions for licensing funeral directors. Now known as the Connecticut Board of Examiners of Embalmers and Funeral Directors, the Board works closely with the Department of Public Health.

Dates: 1903-1929

Board of Fisheries and Game records

 Collection
Identifier: RG079_003
Abstract

In 1895 the Fish Commissioners became the Commissioners of Fisheries and Game charged with "the supervision of hatcheries and retaining ponds, the introduction and distribution of such food fish and game as are adapted to the waters or lands of this State, and the enforcement of all laws relating to fish and game." The Commission became the State Board of Fisheries and Game in 1913.

Dates: 1911-1990; Majority of material found within 1934-1957

Board of Pardons records

 Collection
Identifier: RG025
Abstract

The Board of Pardons had jurisdiction over the granting of and authority to grant, commutations of punishment or releases, conditional or absolute, commutations from the penalty of death, and pardons, conditional or absolute.

Dates: 1883-1889

Board of Parole records

 Collection
Identifier: RG043
Abstract

The Board of Parole made release decisions based upon the likelihood that released prisoners would remain at liberty without violating the terms and conditions of their parole agreement and supervised those who are granted parole.

Dates: 1933-1991

Board of Railroad Commissioners records

 Collection
Identifier: RG041_001
Abstract

The Board of Railroad Commissioners came into existence on July 1, 1853. On September 9, 1911 it was succeeded by the Public Utilities Commission.

Dates: circa 1848-1912, bulk 1854-1911

Book of ancestors

 Collection
Identifier: RG074_023
Abstract

Ancestral chart of Mary Haskell Wyman Goold.

Dates: 1932

Boundary Commissions' records

 Collection
Identifier: RG075
Abstract

This record group includes materials deposited at various times by persons who served as Connecticut's agents on the bi-state commissions which established and maintained the boundary lines between Connecticut and her neighbor states.

Dates: 1821-1962

Bouton family letters and sermons

 Collection
Identifier: RG069_154
Abstract The letters and sermons consist of materials pertaining to Nathaniel Bouton, John Benedict Bouton, Harriet A. Bouton, and other Bouton family members. Nathaniel Bouton was pastor of the First Congregational Church in Concord, New Hampshire; a historian; and a member of numerous organizations. John Benedict Bouton was a hatter and volunteer soldier in Company H of the 8th Regiment Connecticut Volunteer Infantry during the Civil War. Included in the letters and sermons are correspondence,...
Dates: 1820-2009; Majority of material found within 1820-1865

Bozrah Probate Court records

 Collection
Identifier: RG004_013
Abstract

Probate record books, None; Probate files, 1843-1976.

Dates: 1843-1976

Bradley Field World War II activities

 Collection
Identifier: PG048
Abstract

Views of military life and training at the air base, the Sixth War Loan drive, redeployment, officers and medal presentations to families of servicemen.

Dates: 1942-1945

Brasher Slides of North American Birds

 Collection
Identifier: PG900
Abstract

Colored slides of Rex Brasher’s original watercolor paintings and two sample volumes of Birds and Trees of North America. Click here to see the scanned paper finding aid and container list (pdf).

Dates: 1895 - 1929

Bridgeport Probate Court records

 Collection
Identifier: RG004_015
Abstract

Probate record books, 1840-1955; Probate files, 1790-1963, bulk 1833-1963.

Dates: 1790-1963

Bristol Probate Court records

 Collection
Identifier: RG004_017
Abstract

Probate record books, 1830-1970; Probate files, 1830-1986.

Dates: 1830-1970

Brookfield Probate Court records

 Collection
Identifier: RG004_018
Abstract

Probate files, 1851-1976; Probate record books, 1857-1947.

Dates: 1851-1976

Brooklyn Probate Court records

 Collection
Identifier: RG004_019
Abstract

Probate record books, None; Probate files, 1833-circa 1976.

Dates: 1833-circa 1976

Burlington Probate Court records

 Collection
Identifier: RG004_020
Abstract

Probate record books, None; Probate files, 1834-1973.

Dates: 1834-1973

Canaan Probate Court records

 Collection
Identifier: RG004_021
Abstract

Probate record books, 1847-1927; Probate files, 1844-1912.

Dates: 1844-1927

Canterbury Probate Court records

 Collection
Identifier: RG004_022
Abstract

Probate record books, none; Probate files, 1878-1944.

Dates: circa 1790-1944

Canton Probate Court records

 Collection
Identifier: RG004_023
Abstract

Probate record books, 1841-1940; Probate files, 1841-1976.

Dates: 1841-1976

Carlos Bates papers

 Collection
Identifier: RG069_014
Abstract

Carlos Bates (1808-1878) was an East Granby merchant, peddler, money-lender, etc. His brothers include Anson Bates (b. 1799), a lawyer and justice of the peace, and Albert Bates (b. 1804), an Ohio farmer. Correspondence and business papers. Click here to see the scanned paper finding aid and container list (pdf).

Dates: 1792-1878

Cartes de Visite collection

 Collection
Identifier: PG850
Abstract

Miniature portraits, description and travel views, genre topics and the Civil War. circa 1,200 cards. Click here to see the scanned paper finding aid and container list (pdf).

Dates: 1860 - 1885

Central Connecticut Regional Planning Agency records

 Collection
Identifier: RG186_001
Dates: 1966-2014

Chaplin Probate Court records

 Collection
Identifier: RG004_024
Abstract

Probate record books, 1850-1950; Probate files, 1850-1926.

Dates: 1850-1950

Charles Edward Latimer Holmes papers

 Collection
Identifier: RG069_021
Abstract

Poems and other writings of Col. Holmes (1832-1884) on Civil War and patriotic themes, with a few business and personal papers and memorabilia. Click here to see the scanned paper finding aid and container list (pdf).

Dates: 1860-1889

Charles F. Watrous papers

 Collection
Identifier: RG069_145
Abstract

Corporal Charles F. Watrous was a World War I veteran who served in Company F of the 102 Infantry in the American Expeditionary Forces in France.

Dates: 1917-1942

Charles William Manwaring genealogical papers

 Collection
Identifier: RG074_027
Abstract

Includes thirty four notebooks of genealogical notes, including one the Bull family; preliminary papers for a digest of probate records; Windsor, CT vital statistics; newspaper clippings; correspondence; a personal ledger; photographs; and some genealogical notes collected by Mary E. Manwaring.

Dates: 1861-1929; Majority of material found within 1891-1905

Charlotte Ellen McLean papers

 Collection
Identifier: RG069_006
Abstract

Pencil sketches, watercolors, oil paintings of wildflowers, old houses and Connecticut scenes, done by Miss Charlotte Ellen McLean (b. circa 1835). Click here to see the scanned paper finding aid and container list (pdf).

Dates: 1877-1934