Skip to main content Skip to search results

Showing Collections: 181 - 210 of 682

Division of Special Revenue records

 Collection
Identifier: RG026
Abstract

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.

Dates: 1971-2011

Dorence Atwater papers

 Collection
Identifier: RG069_177
Abstract Dorence Atwater served in the first squadron of Connecticut Cavalry (Harris Light Cavalry) which was attached to the 2nd New York Cavalry. Dorence was captured by the Confederates near Hagerstown, Maryland, in July 1863 and was incarcerated at Andersonville Prison in Georgia. He was selected to maintain the death register for Union soldiers. As a precaution, he made a copy for himself and turned it over to the United States government upon his release. He later would request a copy of it...
Dates: 1863-1913

Duane N. Griffin genealogical papers

 Collection
Identifier: RG074_013
Abstract

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.

Dates: 1723-1951; Majority of material found within circa 1900-1927

Dudley Photograph collection

 Collection
Identifier: PG034
Abstract Views of war-related activities in Hartford, 1917-1919, including introduction and embarkation of Connecticut soldiers, prominent Hartford citizens, military reviews and parades, Liberty Loan bond drives, Red Cross activities and armistice celebrations. Also negatives of Connecticut troops at the Mexican border, 1898. circa 1,000 negatives, 460 photos. Click here to...
Dates: 1917-1919

E. H. Crocker papers

 Collection
Identifier: RG069_002
Abstract

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).

Dates: 1914-1938

East Granby Probate Court records

 Collection
Identifier: RG004_040
Abstract

Record books, 1865-1972; Probate files, 1826-1976.

Dates: 1826-1976

East Haddam Probate Court records

 Collection
Identifier: RG004_041
Abstract

Record books, 1832-1945; Probate files, 1905-1981; Wills, 1826-2009, bulk 1920-2009.

Dates: 1826-2009

East Hampton Probate Court records

 Collection
Identifier: RG004_042
Abstract

Record books, 1832-1933; Probate files, 1882-1976, bulk 1915-1976.

Dates: 1824-1976

East Hartford Probate Court records

 Collection
Identifier: RG004_043
Abstract

Record books, none; Probate files, 1887-1946.

Dates: 1887-1946

East Lyme Probate Court records

 Collection
Identifier: RG004_045
Abstract

Record books, 1843-1976; Probate files, 1843-1943.

Dates: 1843-1976

East Windsor Probate Court records

 Collection
Identifier: RG004_047
Abstract

Record books, 1782-1923; Probate files, 1782-1976.

Dates: 1782-1976

Eastford Probate Court records

 Collection
Identifier: RG004_039
Abstract

Record books, none; Probate files, 1849-1912.

Dates: 1849-1912

Easton Probate Court records

 Collection
Identifier: RG004_046
Abstract

Record books, 1832-1878; Probate files, 1789-1884

Dates: 1789-1884

Edmund Janes Cleveland genealogical papers

 Collection
Identifier: RG074_055
Abstract

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.

Dates: 1895-1902

Education Committee records

 Collection
Identifier: RG002_025_EDU
Abstract

Subjects covered include adult literacy, bilingual education, higher education, school construction, school integration, school equalization, special education, teacher and school administrator shortage.

Dates: 1972-2007

Election Laws Commission records

 Record Group
Identifier: RG038
Abstract

The Election Laws Commission studied election laws and recommended changes to correct any inadequacies.

Dates: 1939-1941

Elizabeth Dimmick Walters genealogical papers

 Collection
Identifier: RG074_047
Abstract

Contains correspondence, newspaper clippings, and genealogical notes on the Dimmick family.

Dates: 1945-1975

Ella Grasso records

 Collection
Identifier: RG005_036
Abstract

Includes correspondence, subject files, press releases, official statements, and speech files.

Dates: 1971-1982; Majority of material found within , 1975-1980; 1975-1980

Ellen D. Larned collection

 Collection
Identifier: RG069_026
Abstract

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)

Dates: 1744-1911

Ellington Probate Court records

 Collection
Identifier: RG004_048
Abstract

Record books, None; Probate files, 1826-1924.

Dates: 1826-1924

Emergency Relief Commission records

 Collection
Identifier: RG032
Abstract

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.

Dates: 1933-1937

Emerson College Alumni Association, Connecticut records

 Collection
Identifier: RG149
Abstract

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.

Dates: 1946-1966, 1973

Emil L. G. Hohenthal papers

 Collection
Identifier: RG069_001
Abstract

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).

Dates: 1864-1928

Enfield Probate Court records

 Collection
Identifier: RG004_049
Abstract

Record books, 1831-1922, 1962-1971; Probate files, 1831-1898.

Dates: 1831-1971, bulk 1831-1922

Engrossed bills

 Collection
Identifier: RG002_013
Abstract

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.

Dates: 1859-1994

Environment Committee Task Forces records

 Collection
Identifier: RG002_029_ENV
Abstract

Records from various task forces of the Environment Committee.

Dates: 1979-2004

Estelle Benham genealogical papers

 Collection
Identifier: RG074_017
Abstract

Correspondence and genealogy notes on the Benham Family.

Dates: 1888-1927

Eva L. Butler transcripts

 Collection
Identifier: RG069_066
Abstract

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).

Dates: 1635-1800

Ex Libris Club records

 Collection
Identifier: RG128_001
Abstract

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.

Dates: 1912-1951

Executive and Legislative Nominations Committee records

 Collection
Identifier: RG002_025_NOM
Abstract

Executive and Legislative Nominations Committee meeting and nomination files.

Dates: 1985-2005