Skip to main content Skip to search results

Showing Collections: 151 - 180 of 682

Daguerreotypes, Tintypes and Ambrotypes collection

 Collection
Identifier: PG860
Abstract

Portraits of Connecticut and Massachusetts people, Civil War soldiers. Two-thirds are unidentified. 124 pictures. Click here to see the scanned paper finding aid and container list (pdf).

Dates: 1850 - 1882

Danbury Probate Court records

 Collection
Identifier: RG004_034
Abstract

Record books, none; Probate files, 1756-1891.

Dates: 1756-1891

Darien Probate Court records

 Collection
Identifier: RG004_035
Abstract

Bond record books, 1925-1949; Record books other than bonds, None; Probate files, None.

Dates: 1925-1949

Daughters of the American Revolution, Penelope Terry Abbey Chapter records

 Collection
Identifier: RG123_002
Abstract

The Penelope Terry Abbey Chapter of Enfield, CT was organized in 1922. The members named it for Penelope Terry Abbey representing Captain Thomas Abbey, French and Indian War and Revolutionary War officer.

Dates: 1922-1932

Daughters of the American Revolution records

 Collection
Identifier: RG123
Abstract

Listed here are two items: a history of the Sabra Trumbull Chapter and a textbook study. Records of the Ruth Wyllys Chapter of Hartford, Conn. and the Penelope Terry Abbey Chapter of Enfield, Conn. are described separately.

Dates: 1940-1959

Daughters of the American Revolution, Ruth Wyllys Chapter records

 Collection
Identifier: RG123_001
Abstract

The Ruth Wyllys Chapter of Hartford, Connecticut, was organized November 18, 1892, and chartered January 6, 1893. Its members named it for Ruth Wyllys representing George, Samuel, Hezekiah and John Palsgrave Wyllys, statesmen and Revolutionary War officers.

Dates: 1778-1989; Majority of material found within 1892-1989; 1892-1989

David N. Gaines genealogical papers

 Collection
Identifier: RG074_003
Abstract

David N. Gaines (1854-1941) served as the town clerk, judge of probate, postmaster, and secretary and treasurer of the First Ecclesiastical Society in Hartland. His genealogical papers consist of notes on old houses, vital statistics, East Hartland Cemetery and various Hartland families.

Dates: 1891-1940

Dental Commission records

 Collection
Identifier: RG092
Abstract

Established in 1893, the Connecticut Dental Commission regulates the practice of dentistry and dental hygiene including examining and licensing of dentists and dental hygienists. Originally an independent entity, the Commission became part of the Department of Public Health in 1979.

Dates: 1893-1950

Department of Agriculture records

 Collection
Identifier: RG098
Abstract

The department’s mission is to foster a healthy economic, environmental and social climate for agriculture by developing, promoting and regulating agricultural businesses; protecting agricultural; enforcing laws pertaining to domestic animals; and promoting an understanding among the state's citizens of the diversity of Connecticut agriculture, its cultural heritage and its contribution to the state's economy.

Dates: 1866-1978

Department of Banking records

 Collection
Identifier: RG014
Abstract

After a number of Connecticut banks failed during the depression of 1929, in 1935 the General Assembly assigned to the Banking Commissioner the responsibility for liquidating their affairs. These are mainly records from the Liquidation Division. Also included are press releases and Commissioners files.

Dates: 1865-2011; Majority of material found within 1918-1963

Department of Connecticut United Spanish War Veterans records

 Collection
Identifier: RG081
Abstract

The United Spanish War Veterans was organized in 1904 by the amalgamation of a number of veterans organizations, including the National Army and Navy Spanish War Veterans, the National Association Spanish-American War Veterans, the Service Men of the Spanish War.

Dates: 1898-1973

Department of Correction records

 Collection
Identifier: RG017
Abstract The General Assembly established the Department of Correction in 1967. Prior to that year, the state’s major correctional facilities at Somers, Enfield, and Niantic, and the earlier ones at Newgate and Wethersfield, existed as independent state agencies, administered by a board of directors appointed by the governor. The new department brought together all youth and adult correctional institutions and parole into a single agency. Connecticut was the first state to consolidate these services....
Dates: 1827-2003

Department of Economic and Community Development records

 Collection
Identifier: RG022
Abstract

The Department of Economic and Community Development is the state's agency for the development and implementation of policies, strategies and programs all of which are designed to enhance Connecticut's communities and business and housing environments.

Dates: 1925-1997

Department of Education. Mystic Oral School records

 Collection
Identifier: RG010_038
Abstract The origins of the Department of Education date from an 1838 bill creating a Board of Education to investigate and report on the condition of all common schools. The current State Board of Education dates from 1865. A commissioner, who serves as secretary of the board, heads the Department. Includes some attendance reports and some passports and birth certificates of work permit applicants, 1870-1930. ...
Dates: 1897-1979

Department of Education records

 Collection
Identifier: RG010
Abstract The origins of the Department of Education date from an 1838 bill creating a Board of Education to investigate and report on the condition of all common schools. The current State Board of Education dates from 1865. A commissioner, who serves as secretary of the board, heads the Department. Includes some attendance reports and some passports and birth certificates of work permit applicants, 1870-1930. ...
Dates: 1845-2007

Department of Environmental Protection air waste and water records

 Collection
Identifier: RG079_005
Abstract

Air, Waste and Water records include: Deputy Commissioner; Planning and Standards; Bureau of Water Management; Bureau of Air Management; Inland Water Resources.

Dates: 1920-2013

Department of Environmental Protection natural resources and outdoor recreation records

 Collection
Identifier: RG079_016
Abstract

Natural Resources and Outdoor Recreation records include: Law Enforcement; Deputy Commissioner; Parks and Recreation; Water and Related Resources.

Dates: 1940-2006

Department of Environmental Protection records

 Collection
Identifier: RG079_001
Abstract

Central Office includes: Commissioner; Staff Services; Bureau of Administration; Hearings; Tri-State Regional Planning Administration; Internal Affairs; General Counsel; Interagency files; Communications and Education; Affirmative Action; Human Resources.

Dates: 1944-2004

Department of Housing planning maps

 Collection
Identifier: RG071_003
Abstract

Town planning maps created through HUD's 701 Planning and Management Assistance Program.

Dates: circa 1943-1980

Department of Housing records

 Collection
Identifier: RG071
Abstract

The Department of Housing handled all matters relating to housing and community development, including policy, development, redevelopment, preservation, maintenance and improvement of housing and neighborhoods.

Dates: 1943-1994

Department of Labor records

 Collection
Identifier: RG020
Abstract

The Department of Labor (DOL) assists workers with income support between jobs, protection on the job, training programs, assistance in searching for jobs and information on the economy, wages, and the workplace. DOL provides employers with workplace data and labor market information, recruitment assistance and programs to help maintain employee skills.

Dates: 1902-1988

Department of Mental Health and Addiction Services records

 Collection
Identifier: RG021
Abstract

The Department of Mental Health and Addiction Services (DMHAS) promotes and administers comprehensive, recovery-oriented services in the areas of mental health treatment and substance abuse prevention and treatment throughout Connecticut.

Dates: 1866-1996

Department of Motor Vehicles records

 Collection
Identifier: RG117
Abstract

The Motor Vehicle Department was established by legislative act in 1917 to protect life and property by the administration of motor vehicle laws, to regulate, discipline, and educate motor vehicle operators, and to provide revenue through licensing for the construction and maintenance of state highways.

Dates: 1903-1972

Department of Public Health records

 Collection
Identifier: RG016
Abstract

The Department of Public Health is the State's lead agency in public health policy and advocacy.

Dates: 1799-2014; Majority of material found within , 1877-2014

Department of Public Works records

 Collection
Identifier: RG181
Abstract

Materials in the collection include architectural plans and specifications for for State Captiol maintenance and repair projects, photographs of various Public Works projects, groundbreaking and dedication programs, and files documenting the Home Ownership Program.

Dates: 1931-2011, bulk 1951-2011

Department of Social Services records

 Collection
Identifier: RG019
Abstract

The Department of Social Services provides a broad range of services to the elderly, persons with disabilities, families, and individuals who need assistance in maintaining or achieving their full potential for self-direction, self-reliance and independent living.

Dates: 1775-1959

Department of Transportation records

 Collection
Identifier: RG089
Abstract

The Department of Transportation was created in 1969 per P.A. 768, sec. 3, with the merger for four agencies: State Highway Department, Department of Aeronautics, Connecticut Transportation Authority, and the Commissioners of Steamship Terminals.

Dates: 1941-2003; bulk 1973-2003

Department of Veterans' Affairs records

 Collection
Identifier: RG073
Abstract

The Department of Veterans' Affairs assists the State's veterans in obtaining benefits or privileges entitled to them under state and federal law. This record group includes records of the Fitch's Home for Soldiers and the Veterans Home and Hospital in Rocky Hill.

Dates: 1866-1990

Dept. of Developmental Services records

 Collection
Identifier: RG170
Abstract

This record group consists primarily records of the Mansfield Training School that are described in a separate finding aid. Also included here are Commissioner's legal records from the lawsuit CARC v. Thorne, that resulted in the closing of Mansfield Training School, and a small quantity from the Community Services Division and Mystic Oral School Task Force.

Dates: 1973-1994

Derby Probate Court records

 Collection
Identifier: RG004_037
Abstract

Record books, None; Probate files, 1858-1900.

Dates: 1858-1900