Skip to main content Skip to search results

Showing Collections: 211 - 240 of 682

Fairfield Hills Hospital records

 Collection
Identifier: RG021_007
Abstract

Fairfield Hills Hospital operated from 1933 to 1995. Includes admission and discharge registers, personnel records, and medical staff records.

Dates: 1933-1995

Fairfield Probate Court records

 Collection
Identifier: RG004_051
Abstract

Record books, 1648-1755; Probate files, 1649-1911.

Dates: 1648-1911

Farmington Probate Court records

 Collection
Identifier: RG004_052
Abstract

Record books, None; Probate files, 1769-1987.

Dates: 1769-1987

Film and video collection

 Collection
Identifier: RG068
Abstract

This is an artificial record group comprised of films and videos. Topics range from Connecticut Governors to various Connecticut history subjects.

Dates: 1919-1999

Floods and Hurricanes in Connecticut collection

 Collection
Identifier: PG160
Abstract

Hurricanes and Nor'easters can cause major flooding of the Connecticut River and its tributaries. Three of the more impressive include floods in March 1936, September, 1938 and August 1955.

Dates: 1936-2011; Majority of material found within 1936-1955

Flora E. Shirah genealogical papers

 Collection
Identifier: RG074_056
Abstract

Includes a booklet titled "A Man of Courage" compiled by Flora E. Shirah to tell stories about the life of her son, Wingate Hulbert Royce, to his children. Also includes family group sheets and a family album that contains family history of Flora Shirah, various family genealogy information, and family group sheets.

Dates: 1946-1981

Foote family papers

 Collection
Identifier: RG069_120
Abstract

The papers consist of materials pertaining to three generations of members of the Foote family of Marlborough, principally Asa Foote (1728-1806), his son Joel Foote (1763-1846), the children of Joel Foote and their spouses, and other relatives. Asa, a farmer by trade, and Joel Foote, a clothier and merchant, were both well to do and prominent political figures in Marlborough Society in Colchester and in the town of Marlborough.

Dates: 1728-1867

Forestry Department records

 Collection
Identifier: RG079_022
Abstract

In 1921 the General Assembly reorganized the state forest administration. The State Park Commission became the State Park and Forest Commission and had authority to appoint the state forester, separating that office from the Connecticut Agricultural Experiment Station.

Dates: circa 1901-2004

Francis A. Pallotti vs. William J. Cox records

 Collection
Identifier: RG009_005
Abstract The records consist of transcripts of witness testimony. Attorney General Francis A. Pallotti charged Connecticut State Highway Department Commissioner William J. Cox on February 4, 1942 for misconduct and material neglect of duty or incompetence in the conduct of office. Commissioner Cox was suspended with pay on February 5, 1942. The case focused on the commissioner's oversight of employees and the procedures used in bidding for highway projects. Governor Robert A. Hurley found...
Dates: 1942

Francis H. Parker genealogical papers

 Collection
Identifier: RG074_016
Abstract

Notes and correspondence pertaining to East Haddam.

Dates: circa 1894-1930

Frank A. Lajoie and Gary J. Horton World War I Poster collection

 Collection
Identifier: PG740
Abstract

Frank A. Lajoie was business manager of the business office for the Meriden Record Co. in Meriden where he collected the 29 World War I posters found in this collection.

Dates: circa 1917-1918

Frank Forster Architectural papers

 Collection
Identifier: RG069_073
Abstract

Frank Forster (1886-1948) of Killingworth, Connecticut was an architect. Drawings, specifications, sketches, photographs and related papers pertaining to houses and other structures designed by Forster. Click here to see the scanned paper finding aid and container list (pdf).

Dates: 1911-1946

Frank G. Bassett genealogical papers

 Collection
Identifier: RG074_015
Abstract

Notes, family group sheets and correspondence related to the Bassett family.

Dates: circa 1898-1909

Fred C. Davis collection

 Collection
Identifier: RG069_049
Abstract Represented in the collection are a number of relatives, associates and descendants of Deacon Daniel Davis (1768-1847) of Somers, Conn., including Amariah Kibbe (1780-18440) of Somers, and members of the Cady, Chapin, Harwood, Hurlburt and Stebbins families. Edwin C. Davis (1844-1917) was a Civil War soldier, Deputy Customs Collector at Darien, Georgia , and member of the Connecticut General Assembly. Account books, diaries, correspondence, memorabilia, pamphlets and children’s books. ...
Dates: 1723-1951

Genealogical and historical notes

 Collection
Identifier: RG074_020
Abstract

New clippings from the New York Main and Express.

Dates: circa 1895-1902

Genealogical charts collection

 Collection
Identifier: RG074_035
Abstract

An artificial collection of genealogical charts.

Dates: 1927, undated

Genealogical notes on Bassett and allied families / compiled by Sheldon Brainerd Thorpe and Frank G. Bassett

 Collection
Identifier: RG074_050
Abstract

Genealogical notes on Bassett and allied families that were compiled by Sheldon Brainerd Thorpe and Frank G. Bassett.

Dates: circa 1890-1923

Genealogical notes on families of Litchfield, Connecticut

 Collection
Identifier: RG074_021
Abstract

The Notes were compiled by Payne Kenyon Kilbourne, M.A. who was secretary of the Litchfield County Historical and Antiquarian Society, author of "Sketches and Chronicles of the Town of Litchfield, Connecticut", which was published in Hartford in 1859.

Dates: 1939

Genealogy of the Bliss family in America

 Collection
Identifier: RG074_026
Abstract

Includes: Descendants of Thomas Bliss of Hartford, Connecticut; Descendants of Thomas Bliss of Rehoboth, Massachusetts; Descendants of Josiah Bliss of Middletown, Rhode Island.

Dates: circa 1881

General Assembly papers, 1803-1870, bulk 1821-1870

 Collection
Identifier: RG002_004a-T001365
Abstract The General Assembly is Connecticut’s legislative body. The General Assembly Papers begin in the year 1803 and continue into the 2010s. The papers described here cover the years 1821-1870, although they include two fugitive documents from 1803 and 1813, relating to the Milford and Stratford Bridge Company and the Washington Bridge Company. The Papers consist of petitions, memorials, remonstrances, affidavits, resolutions, public acts, annual reports, reports of legislative committees,...
Dates: 1803-1870; Majority of material found within 1821-1870

General Assembly papers, 1871-2010

 Collection
Identifier: RG002_004b
Abstract

The General Assembly Papers begin in the year 1803 and continue through 2010. The papers described here cover the years 1871-2010. They consist of official papers that document the activities of the General Assembly such as petitions, appointments, proclamations, resolutions, amendments, committee reports, Public and Special Acts, rejected bills, and unfinished business.

Dates: 1871-2010

General Assembly records

 Collection
Identifier: RG002
Abstract This record group contains the official records of the General Assembly, Connecticut’s legislative body. These records, which follow chronologically the “Connecticut Archives”, consist of petitions, memorials, remonstrances, affidavits, resolutions, public acts, annual reports, reports of legislative committees, gubernatorial messages, and other official papers that document the activities of the General Assembly, Connecticut municipalities, corporate bodies, and many individuals. ...
Dates: 1636-2005

General Federation of Women's Clubs of Connecticut records

 Collection
Identifier: RG142
Abstract The Connecticut State Federation of Women's Clubs was founded on April 20, 1897 in Bridgeport, Connecticut. The purpose of the federation was to bring women's clubs from around the state into greater communication with one another to increase their members' participation in social, intellectual, and civic activities. From its beginnings, the federation demonstrated a wide breadth of interests, including home economics, literacy, environmental conservation, and the rights and well-being of...
Dates: 1896-2012

George Catlin Woodruff papers

 Collection
Identifier: RG069_094
Abstract George Catlin Woodruff (1805-1885) was an attorney and prominent citizen of Litchfield, Conn. He was also served as postmaster, justice of the peace, judge of probate, and state representative. Revolutionary War pension materials, justice files, financial papers, postal accounts, correspondence, legal briefs, estate papers. Click here to see the...
Dates: 1828-1908

George Godard collection

 Collection
Identifier: PG385
Abstract

Scenes of Hartford, the shore, other Connecticut places. Glass negatives to photos which appeared inConnecticut Magazine articles. Lantern slides of Civil War. Family photos. 157 glass negatives, 19 lantern slides, 118 photographs. Click here to see the scanned paper finding aid and container list (pdf).

Dates: 1895 - 1910

George McKenzie Roberts genealogical papers

 Collection
Identifier: RG074_007
Abstract

George McKenzie Roberts (1886-1980) was elected a Fellow of the American Society of Genealogists in 1950. These papers include manuscript drafts of genealogies of the John Roberts, Andrew Smith, Ebenezer Spear, and Abel and Elizabeth (Spear) Wellington families.

Dates: 1851-1964; Majority of material found within 1956-1960

George Q. Whitney Civil War collection

 Collection
Identifier: RG069_023
Abstract Photographs, correspondence, regimental records, clippings, diaries and biographical sketches pertaining to the 16th Connecticut Volunteer, Andersonville Prison, a proposed Andersonville monument, and a 1907 train trip to Andersonville by Connecticut survivors. Click here to see the scanned paper finding aid and...
Dates: 1861 - 1925

George Steele Skilton genealogical papers

 Collection
Identifier: RG074_010
Abstract

Correspondence and notes on the Atwood, Avery, Judd, Nichols, Palmer, Scoville, Skilton, Sperry and Steele families.

Dates: circa 1880-1910

George Washington Bicentennial Commission records

 Collection
Identifier: RG055
Abstract

The Commission planned, sponsored, or encouraged a variety of activities in celebration of the 200th anniversary of the birth of George Washington. The records consist of minutes, correspondence, general files, press files, children's contest entries, photographs, History of the George Washington Bicentennial Celebration: Programs of Participation in Connecticut, scrapbooks, and artifacts.

Dates: 1931-1933

Government Administration and Elections Committee records

 Collection
Identifier: RG002_025_GAE
Abstract

Government Administration and Elections Committee meeting and investigation files.

Dates: 1978-2006