Showing Collections: 181 - 210 of 682
Division of Special Revenue records
The Division of Special Revenue ensures the highest degree of integrity in the conduct of all forms of legalized gambling within the State of Connecticut and the federally recognized Tribal Nations within the State. The Division of Special Revenues accomplishes this by licensing or permitting all individuals and entities that are involved with legalized gambling and by monitoring and educating to ensure compliance with the gaming laws and the Tribal-State agreements.
Dorence Atwater papers
Duane N. Griffin genealogical papers
Rev. Duane N. Griffin (1853-1927) was a Hartford area Methodist minister. These papers consist of a manuscript genealogy of the descendents of John Griffin of Simsbury, Conn. and genealogy notes on the Griffin Family.
Dudley Photograph collection
E. H. Crocker papers
Collected service records and photographs of Connecticut residents (mostly Hartford) in World War I. Click here to see the scanned paper finding aid and container list (pdf).
East Granby Probate Court records
Record books, 1865-1972; Probate files, 1826-1976.
East Haddam Probate Court records
Record books, 1832-1945; Probate files, 1905-1981; Wills, 1826-2009, bulk 1920-2009.
East Hampton Probate Court records
Record books, 1832-1933; Probate files, 1882-1976, bulk 1915-1976.
East Hartford Probate Court records
Record books, none; Probate files, 1887-1946.
East Lyme Probate Court records
Record books, 1843-1976; Probate files, 1843-1943.
East Windsor Probate Court records
Record books, 1782-1923; Probate files, 1782-1976.
Eastford Probate Court records
Record books, none; Probate files, 1849-1912.
Easton Probate Court records
Record books, 1832-1878; Probate files, 1789-1884
Edmund Janes Cleveland genealogical papers
Included is the manuscript of the unpublished fourth volume of The Genealogy of the Cleveland and Cleaveland Families (1899) and a manuscript copy of a genealogy of Moses Cleveland of Woburn, Mass. Material related to the publication of the Cleveland Genealogy include a scrapbook containing circulars, reviews, newspaper clippings and catalogue of book dealers; list of individuals and libraries to whom circulars were sent; and a record of purchasers.
Education Committee records
Subjects covered include adult literacy, bilingual education, higher education, school construction, school integration, school equalization, special education, teacher and school administrator shortage.
Election Laws Commission records
The Election Laws Commission studied election laws and recommended changes to correct any inadequacies.
Elizabeth Dimmick Walters genealogical papers
Contains correspondence, newspaper clippings, and genealogical notes on the Dimmick family.
Ella Grasso records
Includes correspondence, subject files, press releases, official statements, and speech files.
Ellen D. Larned collection
Ellen Douglas Larned (1825-1912) was a Connecticut historian and genealogist. Correspondence, notes, drafts, and collected documents and manuscripts relating especially to Windham, Woodstock, and Thompson. Click here to see the scanned paper finding aid and container list (pdf)
Ellington Probate Court records
Record books, None; Probate files, 1826-1924.
Emergency Relief Commission records
The General Assembly created the Emergency Relief commission in 1933 as a successor to the Connecticut State Emergency Committee on Employment and the Connecticut Unemployment Commission. It had two functions: approval of local municipal bonds for relief purposes and supervision of emergency unemployment relief projects.
Emerson College Alumni Association, Connecticut records
Emerson College, located in Boston, was founded in 1880 as a small school of oratory and has evolved into the only comprehensive college or university in the country dedicated exclusively to communication and the arts. The Alumni Association fosters and maintains the spirit and devotion of the alumni in an effort to promote growth and the reputation of the College as a leader in communication and arts education.
Emil L. G. Hohenthal papers
Emil L.G. Hohenthal (1864-1928) was a Connecticut resident, temperance and prohibition worker, and local Draft Board Chairman. Collected posters, photographs, newspapers and documents. Click here to see the scanned paper finding aid and container list (pdf).
Enfield Probate Court records
Record books, 1831-1922, 1962-1971; Probate files, 1831-1898.
Engrossed bills
This subgroup is comprised of volumes of Engrossed Bills. Engrossed Bills are those legislative acts and resolutions that having been passed by the House of Representatives and the Senate are appropriately signed by the Engrossing Committee, Clerk of the Senate, President of the Senate, Clerk of the House, Speaker of the House, and the Governor.
Environment Committee Task Forces records
Records from various task forces of the Environment Committee.
Estelle Benham genealogical papers
Correspondence and genealogy notes on the Benham Family.
Eva L. Butler transcripts
Transcripts and excerpts from early Connecticut records, relating principally to Indians and the Groton-New London area. Copied mostly from the Connecticut Archives, the Trumbull Papers, the Winthrop Papers, court and land records. Click here to see the scanned paper finding aid and container list (pdf).
Ex Libris Club records
Formed in 1912, the Ex Libris Club was a social organization of employees of the State Library and the Supreme Court. The Club held parties and picnics, sent cards and flowers, attended weddings and christenings, published an internal newsletter entitled the State Library Echo, and kept scrapbooks of members and activities. In 1951 employees disbanded the club and formed the State Library and Supreme Court Club, 1951-1986.
Executive and Legislative Nominations Committee records
Executive and Legislative Nominations Committee meeting and nomination files.
Filter Results
Additional filters:
- Subject
- Correspondence 242
- Reports 146
- Minutes 132
- Photographs 87
- Clippings 78
- Connecticut -- Genealogy 52
- Genealogies 49
- Scrapbooks 41
- Financial records 34
- Membership lists 33
- Press releases 30
- Pamphlets 29
- Hartford (Conn.) 27
- Connecticut -- History -- Sources 25
- Publications 23
- Transcripts 22
- Agendas 19
- Account books 18
- Connecticut 18
- Notebooks 18 + ∧ less
- Language
- English 651
- Undetermined 31
- Names
- Abele, Richard J. 1
- Angelopoulos, Demo J. 1
- Bradlaw, Howard 1
- Brautigam, Clifford E. 1
- Casey, James C. 1
- Confrey, Ruth J. 1
- Confrey, WIlliam B. 1
- Connell, Charles, Jr. 1
- Crouch, Donald A. 1
- Darby, John H. 1
- DeLucia, Peter 1
- Dennis, David R. 1
- Dluznieski, Joseph S. 1
- Driscoll, Daniel E. 1
- Euell, Thomas P. 1
- Fitzgerald, John L. 1
- Governor. [O'Neill, William A.] 1
- Gray, Paul A. 1
- Grillo, Joseph B. 1
- Grillo, Joseph W. 1 + ∧ less