Skip to main content Skip to search results

Showing Collections: 661 - 682 of 682

Watertown Probate Court records

 Collection
Identifier: RG004_153
Abstract

Record books, 1834-1938; Probate files, None.

Dates: 1834-1938

Wellesley Club of Hartford records

 Collection
Identifier: RG151
Abstract The Wellesley Club of Hartford was organized in 1894. Its purpose is “exclusively charitable and educational, particularly to advance the interests and promote the welfare of Wellesley College.” There are four classes of members, (active, life, associate, and honorary), but only active and life members may vote and serve on the board of directors. Included in the records are minutes of meetings, reports, correspondence, constitution and by-laws, reminiscences, and printed pamphlets. ...
Dates: 1914-1978

Westbrook Probate Court records

 Collection
Identifier: RG004_154
Abstract

Record books, None; Probate files, 1854-1930; Wills, 1929-1985.

Dates: 1854-1985

Weston Probate Court records

 Collection
Identifier: RG004_157
Abstract

Record books, 1832-1878; Probate files, None.

Dates: 1832-1878

Wilbur L. Cross records

 Collection
Identifier: RG005_026
Abstract

Gov. Wilbur L. Cross's correspondence and subject files.

Dates: 1931-1939

William A. O'Neill records

 Collection
Identifier: RG005_037-1991-018
Abstract Constituent correspondence, reports from state agencies, records of the Governor's legal counsel, records of special assistant David McQuade, correspondence and reports from the Governor's Washington Office, press releases, speeches, photographs and campaign materials including film and videotape. RG 005:037, Governor...
Dates: 1980-1991

William Albert Lorenz papers

 Collection
Identifier: RG069_017
Abstract

Photographs and autographs of prominent persons of the World War I period, with correspondence, plates, negatives, cuts and clippings. Includes three large indexed volumes. Click here to see the scanned paper finding aid and container list (pdf).

Dates: 1886-1926; Majority of material found within 1914-1918

William Brownell Goodwin papers

 Collection
Identifier: RG069_015
Abstract William Brownell Goodwin (1866-1950) was a Hartford archaeologist, historian, and genealogist who was particularly interested in early Norse and Irish explorations and the earliest history of Connecticut. Correspondence, notes and a valuable (unlisted) group of maps and atlases. Click here to see the scanned paper finding aid and...
Dates: 1934-1949

William F.J. Boardman Collection

 Collection
Identifier: RG074_061
Abstract

William Francis Joseph Boardman was born in Wethersfield, Connecticut on December 12, 1828 to William and Mary (Francis) Boardman. The collection consists of outgoing letters of William F.J. Boardman relating to genealogy, descriptions of coats of arms of Boardman and allied families; historical extracts; genealogies of the Boardman, Francis, Deming and Wright families; and a record book.

Dates: 1886-1914

William Hooker Gillette collection

 Collection
Identifier: RG069_109
Abstract

Correspondence, simple contract between William Hooker Gillette (1853-1937) and the Lambs Club in New York City, photo scrapbook, clippings and miscellaneous items concerning children and cats, circa 1895-1936. Click here to see the scanned paper finding aid and container list (pdf).

Dates: 1884-1936

William S. Goslee papers

 Collection
Identifier: RG069_024
Abstract

The papers consist of materials pertaining to William S. Goslee's legal and personal affairs. Goslee was a lawyer for the town of Glastonbury and was active in town politics, church and school issues.

Dates: 1815-1892

Willis H. Birge financial papers

 Collection
Identifier: RG069_143
Abstract

Willis H. Birge was a farmer and a tobacco grower in Windsor Locks, Conn.

Dates: 1799-1938

Winchester Probate Court records

 Collection
Identifier: RG004_162
Abstract

Record books, 1838-1924; Probate files, 1838-1912.

Dates: 1838-1924

Windham County Historical Society records

 Collection
Identifier: RG105
Abstract

The Windham County Historical Society was founded in July 1935 at Mortlake, the summer home of Mrs. Theodore Roosevelt in Brooklyn, Connecticut. Its purpose was to encourage the study and collection of all types of material and information of historical value to Windham County.

Dates: 1818-1940; Majority of material found within 1934-1940

Windham Probate Court records

 Collection
Identifier: RG004_163
Abstract

Record books, 1719-1921; Bond record books, 1881-1966; Probate files, 1719-1961.

Dates: 1719-1966

Windsor Probate Court records

 Collection
Identifier: RG004_164
Abstract

Record books, 1855-1953; Probate files, 1847-1977, bulk 1855-1976.

Dates: 1847-1977

Woodbury Probate Court records

 Collection
Identifier: RG004_168
Abstract

Record books, 1719-1944; Probate files, 1720-1949.

Dates: 1719-1949

Woodstock Probate Court records

 Collection
Identifier: RG004_169
Abstract

Record books, None; Probate files, 1831-1975.

Dates: 1831-1975

Woodstock Society for Detecting Thefts records

 Collection
Identifier: RG169_008
Abstract

Minutes of meetings, accounts and member records of a local law enforcement society.

Dates: 1793-1865

Works Progress Administration for Connecticut records

 Collection
Identifier: RG033
Abstract

The Works Progress Administration (W.P.A.) was established in May 1935 as a central organ of control for the relief projects supported by the United States Government. In Connecticut, Offices were opened in New Haven, with later district offices in several other cities.

Dates: 1935-1944

World War I collection

 Collection
Identifier: PG030
Abstract German war cartoons, American Press Association photos of events during the war, U.S. Signal Corps photos of American troops in France, Women’s Naval Service photos of a women’s training camp, etchings of shipbuilding at the U.S. Government Shipyard in Noank, Connecticut, a Hartford parade of Connecticut veterans, presentation of the colors to Governor Holcomb and Connecticut troops at Camp Devens, Massachusetts. 303 photographs and prints. ...
Dates: 1914-1919

Zelotes Long papers

 Collection
Identifier: RG069_029
Abstract

Zelotes Long was a merchant from Coventry, Connecticut. Letters, bills, receipts, estate inventories, and assessment forms with property descriptions, 1820. Click here to see the scanned paper finding aid and container list (pdf).

Dates: 1777-1855