Skip to main content

Publications

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 23 Collections and/or Records:

Abele vs. Markle records

 Collection
Identifier: RG009_006
Abstract The records consist of legal documents, exhibits, correspondence, subject files, legislative files, press files, and publications. The New Haven women's liberation activist group with 858 plaintiffs' on March 2, 1971 filed a lawsuit against the state of Connecticut challenging the anti-abortion law. The case was heard by a three-judge District Court panel. On April 18, 1972 the court ruled 2-1 that Connecticut's anti-abortion law was unconstitutional. Governor Thomas J. Meskill in May 1972...
Dates: 1947-1981; Majority of material found within 1970-1975

Bouton family letters and sermons

 Collection
Identifier: RG069_154
Abstract The letters and sermons consist of materials pertaining to Nathaniel Bouton, John Benedict Bouton, Harriet A. Bouton, and other Bouton family members. Nathaniel Bouton was pastor of the First Congregational Church in Concord, New Hampshire; a historian; and a member of numerous organizations. John Benedict Bouton was a hatter and volunteer soldier in Company H of the 8th Regiment Connecticut Volunteer Infantry during the Civil War. Included in the letters and sermons are correspondence,...
Dates: 1820-2009; Majority of material found within 1820-1865

Connecticut Abraham Lincoln Bicentennial Commission records

 Collection
Identifier: RG166_003
Abstract

The Connecticut Abraham Lincoln Bicentennial Commission was created to commemorate the bicentennial of Abraham Lincoln's birth by encouraging educational, historical and other organizations to develop Lincoln-related programs and events throughout the state from 2008 to February 12, 2010.

Dates: 2008-2010

Connecticut Council of Churches and Religious Education records

 Collection
Identifier: RG134
Abstract The Connecticut Council of Churches and Religious Education was formed "to promote and extend the Christian religion in Connecticut by furnishing an interdenominational agency for cooperation in Christian education, comity, and social relations". Contains minutes, treasurer's records, convention records, printed materials, reports and statistics of the Connecticut Federation of Churches, Connecticut Sunday School Union, Connecticut Sunday School Teachers Association, Connecticut Sunday...
Dates: 1832-1997

Connecticut Forest and Park Association records

 Collection
Identifier: RG169_007
Abstract The Connecticut Forest and Park Association (CFPA) was founded on December 30, 1895, in Weatogue, Connecticut, at the home of Reverend Horace Winslow, as the Connecticut Forestry Association. In 1928, the Connecticut Forestry Association changed its name to the Connecticut Forest and Park Association. The name change reflected the association’s interest in recreation and leisure. Records include administrative files, minutes, correspondence, financial records, subject files, committee files,...
Dates: 1850-2019

Connecticut Library Association records

 Collection
Identifier: RG127
Abstract

The Connecticut Library Association (CLA) was organized in 1891 in New Haven to promote library interests by discussion and interchange of ideas and methods, and not to “trench upon the province of the American Library Association.” The original aims of the CLA have grown to include standards for librarianship, advancing types of library services, and providing opportunities for action upon mutual problems by trustees, librarians, and others interested in library affairs.

Dates: 1891-1995

Connecticut River Valley Flood Control Commission records

 Collection
Identifier: RG183
Abstract The Connecticut River Flood Control Compact was signed into law by President Dwight D. Eisenhower on June 6, 1953. The compact created the Connecticut River Valley Flood Control Commission for the purpose of promoting inter-state comity between and among the signatory states; assuring adequate storage capacity for impounding waters of the Connecticut River and its tributaries for the protection of life and property from floods; and providing a joint or common agency through which the...
Dates: 1927-2011, bulk 1953-2011; 1953-2011

Connecticut vs. Massachusetts records

 Collection
Identifier: RG009_004
Abstract The records consist of transcripts of testimony with indexes, exhibits, reports, engineering studies, War Department materials, correspondence, subject files, legislative files, press files, printed documents, invoices, and maps. The state of Connecticut on December 22, 1927 requested an injunction fromm the United States Supreme Court to prohibit the diversion of water from the tributaries of the Connecticut River by Massachusetts. The case was heard by a special master appointed by the...
Dates: 1890-1932; Majority of material found within 1928-1932

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

Indian Litigation files

 Collection
Identifier: RG009_007
Abstract The Office of the Attorney General, Special Litigation Department represents the interests of people of Connecticut in matters related to federal tribal recognition and in litigation involving land claims brought by groups claiming Indian ancestry. Indian Litigation files include: Attorney General; Bureau of Indian Affairs; Eastern Pequot; Golden Hill Paugussetts; Mashantucket Pequot; Mohegan; Nipmuc; Schaghticoke; Webster/Dudley Band of Chaubunagungamaug Nipmuck Indians; National Archives...
Dates: 1666-2008; Majority of material found within 1965-2008

James L. McConaughy Papers

 Collection
Identifier: RG069_146
Abstract

James L. McConaughy was President of Wesleyan University, 1925-1943, and Governor of the State of Connectuct, 1947 until his death on March 7, 1948. Included in his papers are correspondence, speeches, photographs, and the scrapbook he kept while attending Yale from 1905-1909.

Dates: 1888-1966, bulk 1888-1948

John J. McMahon papers

 Collection
Identifier: RG069_148
Abstract John J. McMahon was born in Hartford on April 22, 1875. He served as a volunteer in the First Regiment Infantry Connecticut National Guard, the Spanish-American War, and retired as a Colonel from the Connecticut National Guard on November 23, 1931. He was an officer and member in the First Connecticut Volunteer Infantry Veteran Association, Spanish-American War - 1898 and the Department of Connecticut United Spanish War Veterans. McMahon was elected to the Hartford Board of Education from...
Dates: 1901-1954; Majority of material found within 1925-1926

Karen Clarke papers

 Collection
Identifier: RG069_178
Abstract

Karen Clarke is a former staff writer for the New London Day. She covered the murder trials of Michael Bruce Ross and corresponded with him from 1986 to 2000.

Dates: 1962-2000; Majority of material found within 1988-2000

League of Women Voters of Connecticut records

 Collection
Identifier: RG106
Abstract The Connecticut League of Women Voters (CLWV) was founded at New Haven, Connecticut on January 18, 1921. The league was formed as the initiative of the Connecticut Woman Suffrage Association (CWSA) came to an end with ratification of the 19th amendment to the United States Constitution giving women the right to vote. The non-partisan league was organized to educate newly enfranchised women voters and in turn use the voting power of members to press for legislative reforms. The league spent...
Dates: 1918-1957

Marilyn P.A. Seichter collection

 Collection
Identifier: RG069_133
Abstract

Marilyn P.A. Seichter (1945-2002), the first woman to graduate from the University of Connecticut School of Law, specialized in the fields of women's rights and family law. She served as the first women president of the Connecticut Bar Association among other posts.

Dates: 1945-2002,; Majority of material found within 1959-1994

Martin Luther King, Jr. Holiday Commission records

 Collection
Identifier: RG154_003
Abstract The Martin Luther King, Jr. Holiday Commission was established when Governor William A. O'Neil issued Executive Order Number 15 on January 10, 1986. The Connecticut General Assembly in 1989 passed Public Act 89-258, "An Act Creating the Martin Luther King, Jr. Holiday Commission," to ensure the "commemoration of the birthday of Dr. Martin Luther King, Jr. in the state is meaningful and reflective of the spirit with which he lived and the struggles for which he died." The Commission on Human...
Dates: 1972-2001

Mathias Spiess papers

 Collection
Identifier: RG069_100
Abstract

The papers consist of material pertaining to Mathias Spiess who was an amateur historian with an interest in Connecticut Indians and the town of Manchester. Spiess in 1936 served as a Republican selectman and in 1937 and 1938 was a police commissioner for the town of Manchester. Included in the papers are correspondence, subject files, writings, and maps.

Dates: 1892-1944

Oliver and Theodore Blackman papers

 Collection
Identifier: RG069_131
Abstract

The papers consist of material that pertains to Oliver Blackman,Theodore Blackman, and the Blackman family. Oliver Blackman served in Company D of the 23rd Regiment Connecticut Volunteer Infantry. Theodore Blackman served in the Union Navy. Included in the papers are correspondence, diaries, personal papers, publications, photographs, and artifcats.

Dates: 1801-1930; Majority of material found in 1862-1865

Order of the Founders and Patriots of America, Connecticut Society records

 Collection
Identifier: RG130
Abstract

The Order of the Founders and Patriots of America was incorporated in New York on March 18, 1896. The terms of eligibility require that every member must be descended in the male line of father or mother, from an ancestor who settled in one of the original thirteen colonies within fifty years from the settlement of Jamestown, VA, May 13, 1607.

Dates: 1896-1914

Orville H. Platt papers

 Collection
Identifier: RG069_011
Abstract

Orville Hitchcock Platt was a teacher, lawyer, newspaper editor, probate judge (1853-1856), clerk of the State senate (1855-1856), secretary of State of Connecticut (1857), Connecticut legislator (1861-1862, 1864, 1869), state's attorney for New Haven County (1877-1879), and United States Senator (1879-1905) from Meriden, Connecticut. Included in his papers are correspondence, writings, reports, speeches, scrapbooks, memorials, and photographs.

Dates: 1880-1950

Robert Satter collection

 Collection
Identifier: RG069_160
Abstract

Robert Satter was a prominent Hartford lawyer, a member of the state House of Representatives, a general counsel to Democratic Party legislators, and a Superior Court Judge. Included in this collection are clippings, correspondence, photographs, scrapbooks, and published writings reflecting his long and distinguished legal, political, legislative, and judicial career in Connecticut.

Dates: 1926-1993; Majority of material found within 1952-1980

Special Libraries Association, Connecticut Valley Chapter records

 Collection
Identifier: RG163
Abstract

The Special Library Association was founded in 1909 in an attempt to bring together librarians whose jobs had actually created a new kind of librarianship, one geared to meet the needs of specialized situations. These records are from the Connecticut Valley Chapter.

Dates: 1934-1987

Truman Smith papers

 Collection
Identifier: RG069_150
Abstract

Truman Smith was a lawyer, Connecticut Legislator (1831-1832, 1834), US Representative (1838-1843, 1845-1849), and US Senator (1849-1854) from Stamford, Connecticut. Included in his papers are correspondence, writings, publications, legal cases, speeches, and spiritual writings.

Dates: 1811-2009; Majority of material found within 1811-1889