Skip to main content Skip to search results

Showing Collections: 61 - 90 of 682

Cheshire Probate Court records

 Collection
Identifier: RG004_025
Abstract

Probate record books, 1829-2007, bulk 1829-1972 (includes certificates of elections and oaths of office of judge of probate, 1910-2007); Probate files, 1829-1912.

Dates: 1829-2007; bulk 1829-1972

Chester Bowles records

 Collection
Identifier: RG005_031
Abstract

Gov. Chester Bowles' subject files.

Dates: 1949-1951

Child Day Care Services Study Commission records

 Collection
Identifier: RG002_025_DAYCARE
Abstract

Meeting transcript and sign-up sheet for October 3, 1984 meeting.

Dates: 1984

Church records

 Collection
Identifier: RG070
Abstract The State Library houses originals or copies of early records of several hundred Connecticut churches and ecclesiastical societies. These contain minutes; membership lists; vital records; financial records; correspondence; and papers of missions, conferences, committees, and clubs. About a quarter of the church vital records have been indexed and included in the library’s Church Records Index, and much of the material has been microfilmed by the Genealogical Society of Utah and is available...
Dates: 1639-2018

Civil Service Commission records

 Collection
Identifier: RG018
Abstract

The Civil Service Commission made rules, created classified job titles and tests, administered the tests and perepared eligibility lists, answered correspondence, and sought information about exempted or unclassified employees in State departments.

Dates: 1913-1921

Civil War Centennial Commission records

 Collection
Identifier: RG052
Abstract

In 1959, the General Assembly created the Civil War Centennial Commission to promote and publicize the history of Connecticut’s participation in the Civil War. The Commission consisted of twenty-five appointed members and had an office in the State Library.

Dates: 1959-1965

Civil War collection

 Collection
Identifier: PG080
Abstract

Battle sites at Antietam and Gettysburg, campsites and forts, monuments, the South, Connecticut troops, Andersonville and Libby Prisons, portraits of military officers and noted people of the period. 450 photographs, prints, glass negatives. Click here to see the scanned paper finding aid and container list (pdf).

Dates: 1861-1865

Coat of Arms collection

 Collection
Identifier: RG074_049
Abstract

A collection of coat of arms that include drawings, photostats and paintings.

Dates: 1904-1936, undated

Coit family collection

 Collection
Identifier: RG074_064
Abstract

Includes a scrapbook of a European trip, 1861; Memoir of Joshua Coit (1800-1881), 1913; and a letter from Joshua Coit to an unnamed niece, 1877.

Dates: 1861-1913

Colchester Probate Court records

 Collection
Identifier: RG004_028
Abstract

Record books, 1741-1976; Probate files, 1721-1920

Dates: 1721-1976

College Club of Hartford records

 Collection
Identifier: RG131
Abstract

The club was organized at a “mass meeting and rally of college women,” in Hartford on February 11, 1905, with its object “mainly social, philanthropic, or literary.” Among its activities, the Club took a leading role in the establishment of the Spruce Street Settlement, later known as Mitchell House.

Dates: 1905-1944, 1993-2006

Collins Photograph Albums of Hartford collection

 Collection
Identifier: PG440
Abstract

Snapshots of demolitions of Hartford buildings between 1958 and 1965. Also, effects of 1930s floods at Colt’s Patent Fire Arms Manufacturing company. circa 500 photographs in 4 albums. Click here to see the scanned paper finding aid and container list (pdf).

Dates: 1936 - 1965

Colt's Patent Fire Arms Manufacturing Company collection

 Collection
Identifier: PG460
Abstract

The collection consists primarily of photographs depicting company administrators and employees, the Colt's armory in Hartford and other Colt-related properties, events, promotional material, and firearms.

Dates: circa 1864-1961

Colt's Patent Fire Arms Manufacturing Company records

 Collection
Identifier: RG103
Abstract

The records of Colt’s Patent Fire Arms Manufacturing Company document gun manufacturing at the armory and the company’s subsidiaries, together with outside contracting activities.

Dates: 1810-1980

Comfort Williams papers

 Collection
Identifier: RG069_008
Abstract

Rev. Comfort Williams was a pastor of Wethersfield and Rocky Hill, Connecticut and Rochester, New York. Letters between Williams and his cousin, Lucy Williams, whom he married in 1811, with a few sermons and three diaries of Lucy. Click here to see the scanned paper finding aid and container list (pdf).

Dates: 1806-1840

Commerce and Exportation Committee records

 Collection
Identifier: RG002_025_COMEXP
Abstract

Contains a list of Committee members, 1991-1992; minutes, April-May, 1991 and February, 1992; and 1991 Joint Favorable List.

Dates: 1991-1992

Commerce Committee records

 Collection
Identifier: RG002_025_COM
Abstract

The Commerce Committee has cognizance of all matters relating to the Department of Economic and Community Development, the Connecticut Development Authority and Connecticut Innovations, Incorporated. Consists of meeting documents including notices, agendas, minutes, attendance, and roll calls; bill books, and correspondence.

Dates: 1993-1997

Commission for Jamestown Tercentennial Exposition records

 Collection
Identifier: RG080
Abstract

The Jamestown Tercentennial Exposition was held in Hampton Roads, Virginia, April 29 to November 30, 1907, to celebrate the three hundredth anniversary of the first English-speaking colony.

Dates: 1905-1908

Commission for Louisiana Purchase Exposition records

 Collection
Identifier: RG085
Abstract

The Commission was appointed under a 1903 special act to plan and direct Connecticut's participation in the Exposition in St. Louis.

Dates: 1904

Commission on Forfeited Rights records

 Collection
Identifier: RG157
Abstract

Established in 1949 and abolished in 1975, the Commission on Forfeited Rights was charged with the responsibility of reviewing and acting upon petitions to restore forfeited electoral rights for those who had been released from prison.

Dates: 1949-1975

Commission on Mandates to Cities and Towns records

 Collection
Identifier: RG002_025_MANDATES
Abstract The Commission was established by Special Act 81-72 to address the ongoing concerns of cities and towns regarding state mandated programs and regulations. The legislature charged the Commission with identifying and cataloguing existing state mandates as well as studying the fiscal impact on local governments. The Interim Study Committee on State Mandates was established by Public Act 83-12. The records consist of memorandums, correspondence, notices of meetings, meeting minutes of both the...
Dates: 1974, 1980-1984; Majority of material found within 1980-1984

Commission on State Government Organization records

 Collection
Identifier: RG028_004
Abstract

The Commission used nineteen survey units to study various aspects of state government and make organizational recommendations.

Dates: circa 1940-1950

Commission on the Arts records

 Collection
Identifier: RG097
Abstract

The Commission was responsible for encouraging “participation in, and promotion, development, acceptance and appreciation of” the cultural resources of the state. Its work fell generally into five categories: Programs, Program Development, Information Services, Technical Assistance and Grants. The seven main areas of work are in: Community Development, Dance, Education, Literature, Music, Theatre and Visual Arts.

Dates: 1962-1978

Commission on the Reorganization of State Departments records

 Collection
Identifier: RG028_002
Abstract

The Commission made recommendations and proposed legislation to streamline State government that at the time consisted of 160 agencies among the three branches.

Dates: 1935-1937

Commission on the Treatment and Care of People Afflicted with Physical or Mental Disabilities records

 Collection
Identifier: RG042
Abstract In 1939, the General Assembly enacted House Bill 1650 that established a five-member commission appointed by the Governor to study the problems associated with physical and mental diseases in Connecticut, delivery of services by state facilities and expenditures made by them and those that the state should make. Originally called the Commission on the Treatment and Care of People Afflicted with Physical or Mental Disabilities and sometimes known as the Barker Commission, the group was better...
Dates: 1939-1940

Commission to Effect Government Reorganization records

 Collection
Identifier: RG028_010
Abstract

The Commission studied ways to reorganize state government into fewer cabinet level agencies and emphasized implementation rather than investigation.

Dates: 1991-1992

Commission to Investigate & Report on a Civil Administration Code records

 Collection
Identifier: RG053
Abstract

The Commission was created in 1919 "to investigate and report on a civil administration code." It collected data on state government organization and expenditures, took testimony from government officials and others, held public hearings between April and May 1920, and drafted its final report.

Dates: 1915-1921

Commission to Investigate the Advisability of Consolidating Certain State Boards and Commissions and to Investigate the Public Health Laws records

 Collection
Identifier: RG028_001
Abstract

The Commission studied the reorganization and consolidation of boards and commissions and revision of the public health laws.

Dates: 1915

Commission to Make Repairs to Capitol and to Procure Site for New Building for State Officials records

 Collection
Identifier: RG060
Abstract

The Commission was established by the General Assembly in 1903 to make repairs to the State Capitol and to “investigate and ascertain the necessity of erecting an additional building.”

Dates: 1904-1914

Commission to Study Reorganization and Unification of the Courts records

 Collection
Identifier: RG002_025_COURT
Abstract

The 1973 session of the Connecticut General Assembly created this Commission to draft legislation to be presented to the 1974 session of the General Assembly.

Dates: 1958-1978, bulk 1974-1975; 1974-1975