Skip to main content Skip to search results

Showing Collections: 241 - 270 of 682

Government Administration and Policy Committee records

 Collection
Identifier: RG002_025_GAP
Abstract

Submissions for the Connecticut State Song competition. Records include letters of submission, lyrics, sheet music, and sound recordings.

Dates: 1911-1978; Majority of material found within 1976-1978

Governor's Commission on Services and Expenditures records

 Collection
Identifier: RG028_005
Abstract

The Commission studied State government to determine the most efficient and economical means to deliver services to citizens.

Dates: 1959-1973

Governor's Commission on Tax Reform records

 Collection
Identifier: RG086
Abstract

Appointed by Governor Meskill, this nine-member Commission was created to analyze existing and potential revenue sources, review the State revenue structure, particularly with reference to its impact on various segments of society and on the climate for business and industry, examine the state of the property tax system, and recommend steps to be taken toward the complete reform of Connecticut’s existing tax structure.

Dates: 1972

Governor's Metropolitan Traffic Committee records

 Collection
Identifier: RG057
Abstract

This Committee was appointed by Governor John Davis Lodge to study traffic problems affecting the Hartford area. The Committee held meetings and conferences with town, business and railroad officials, and technical experts.

Dates: 1953-1955

Governor's Sesqui-Centennial Committee records

 Collection
Identifier: RG051
Abstract

The Committee built, furnished, and operated a Connecticut building for the Philadelphia Sesqui-Centennial International Exposition. The building was modeled after the old state capitol, and equipped it with exhibits of Connecticut life and industry.

Dates: 1926-1927

Governor's Study Group on Limitation of Government Expenditures records

 Collection
Identifier: RG028_008
Abstract

The Commission studied Connecticut's fiscal situation and evaluated various revenue and expenditure control devices.

Dates: 1976-1979

Governor's Task Force on Infrastructure records

 Collection
Identifier: RG155
Abstract

The Governor’s Task Force on Infrastructure was established by Governor William O’Neill in April 1983 with the charge to develop a coordinated response to repair and replace the State’s infrastructure of roads, bridges, public buildings, water systems, and the like.

Dates: 1978-1984; 1983-1984

Granby Probate Court records

 Collection
Identifier: RG004_056
Abstract

Record books, 1807-1924; Probate files, 1807-1975.

Dates: 1807-1975

Grand Army of the Republic, Department of Connecticut records

 Collection
Identifier: RG113
Abstract

The Grand Army of the Republic (GAR) was established in 1866 by a former Army surgeon and held its first national meeting that same year. Its membership consisted of Union veterans of the Civil War. The GAR was concerned with veteran benefits and was actively involved in establishing soldiers’ homes, making provisions for soldiers’ graves, and lobbying for pension benefits. It proved to be an effective pressure group and exerted significant influence in the political arena.

Dates: 1862-1938

Greenwich Probate Court records

 Collection
Identifier: RG004_057
Abstract

Record books, 1853-1939, 1962-2002; Probate files, 1853-1900.

Dates: 1853-1939, 1962-2002

Groton Congregational Church records

 Collection
Identifier: RG070_082
Abstract

The First Church of Christ Congregational in Groton, Conn. was established in 1702. The name was changed to Groton Congregational Church in 2007.

Dates: 1727-1893

Groton Probate Court records

 Collection
Identifier: RG004_059
Abstract

Record books, 1832-1941; Probate files, 1865-2004, bulk 1865-1976.

Dates: 1839-2004, bulk 1839-1976

Guilford Probate Court records

 Collection
Identifier: RG004_060
Abstract

Record books, None; Probate files, 1719-1900.

Dates: 1719-1900

Haddam Probate Court records

 Collection
Identifier: RG004_061
Abstract

Record books, None; Probate files, 1830-1962.

Dates: 1830-1962

Hamilton-Knapp papers

 Collection
Identifier: RG069_007
Abstract

Family papers of the Hamilton and Knapp families of the Danbury, Conn. area, including deeds, sketch maps, correspondence, check stubs, school report cards and Civil War letters. Click here to see the scanned paper finding aid and container list (pdf).

Dates: 1742-1924

Hampton Probate Court records

 Collection
Identifier: RG004_063
Abstract

Record books, 1836-1988; Probate files, 1836-1936.

Dates: 1836-1988

Harriet Vincent Stacy genealogical papers

 Collection
Identifier: RG074_028
Abstract

Correspondence on the Rasey, Morgan, and Gallup families. Also correspondence related to the estate of Harriet Vincent Stacy's father, Zacariah Vincent.

Dates: circa 1880-1940

Harry I. Thompson West Haven genealogical papers

 Collection
Identifier: RG074_008
Abstract

Notebooks and manuscript notes related to West Haven, Connecticut genealogy.

Dates: circa 1880-1900

Hartford City Guard records

 Collection
Identifier: RG124
Abstract The Hartford City Guard was an Independent Company from January 8 to September 11, 1861. It then became Artillery Company A, 1st Regiment, Connecticut Militia, organizing under the captaincy of Charles H. Prentice. In 1863 it became an infantry company. Some Hartford City Guard officers joined the volunteer forces in the Civil War. The company was designated Company A, 4th Regiment, Connecticut Volunteers on May 16, 1861. Afterwards, it changed to First Connecticut Heavy Artillery, which was...
Dates: 1861-1917

Hartford Dental Society records

 Collection
Identifier: RG141
Abstract

Established in 1897, the Hartford Dental Society (HDS) is a professional association whose members are dentists in the Greater Hartford area.

Dates: 1897-1968

Hartford Housing Authority investigation records

 Collection
Identifier: RG003_HHA
Abstract

In the summer of 1951, State Supreme Justice William Mills Maltbie conducted a one-man grand jury investigation of the Hartford Housing Authority.

Dates: circa 1940-1951

Hartford Probate Court records.

 Collection
Identifier: RG004_064
Abstract

Record books, 1677-1849; Probate files, 1641-1940.

Dates: 1641-1940

Hartford Woman's Club (Hartford, Conn.) records

 Collection
Identifier: RG107
Abstract

The Motherhood Club of Hartford was organized in 1896 by a group of young mothers “so burdened with the responsibilities of their lot that they chose to give their Club life to child problems rather than literary or social pleasures.”

Dates: 1896-1923

Hartland Probate Court records

 Collection
Identifier: RG004_065
Abstract

Record books, 1836-1967; Probate files, 1836-1921.

Dates: 1836-1967

Harwinton Probate Court records

 Collection
Identifier: RG004_066
Abstract

Record books, 1835-1947; Probate files, 1835-1976; Wills, circa 1830-2010.

Dates: 1830-2010

Hattie Reed LaMack genealogical papers

 Collection
Identifier: RG074_012
Abstract

Notes and correspondence on the Reed and Wilcox families.

Dates: circa 1937-2000

Hebron Probate Court records

 Collection
Identifier: RG004_067
Abstract

Record books, 1784-1976; Probate files, 1833, 1851-1975, 1998.

Dates: 1784-1975, 1998

Helen Sharps genealogical papers

 Collection
Identifier: RG074_031
Abstract

Notes on the Calkins Family and working papers.

Dates: 1949, undated

Henry L. Goodwin papers

 Collection
Identifier: RG069_020
Abstract

Superintendent of Penny Post Co., San Francisco and later resident of East Hartford, Connecticut. Letters, clippings, drafts of articles concerning protracted controversies with U.S. Post Office Department and New York, New Haven and Hartford Railroad. Click here to see the scanned paper finding aid and container list (pdf).

Dates: 1855-1899

Henry Whitfield House records

 Collection
Identifier: RG024_001
Abstract

The Henry Whitfield House was built in 1639-1640 in Guilford, Connecticut. The house was purchased by the state of Connecticut and restored in 1901 as a state historical museum. The Henry Whitfield House was restored from 1930-1937 to the original 1639-1640 house.

Dates: 1768-1957