Skip to main content

Connecticut -- Genealogy

 Subject
Subject Source: Library of Congress Subject Headings

Found in 52 Collections and/or Records:

Alfred H. Beach genealogical papers

 Collection
Identifier: RG074_014
Abstract

Correspondence, notes, genealogy manuscripts, periodicals and photographs related to the Beach family.

Dates: circa 1921-1942

Algot G. Stenberg index of ancestral registers

 Collection
Identifier: RG074_042
Abstract

Index cards of ancestral registers compiled by Algot G. Stenberg.

Dates: undated

Ancestry of Captain Lawrence C. Howard

 Collection
Identifier: RG074_058
Abstract

Seven notebooks of genealogical material dealing with the Howard family.

Dates: 1936-1959

Benjamin Warren Levalley papers

 Collection
Identifier: RG069_164
Abstract

Benjamin Warren Levalley was a 2nd Lieutenant in Company H of the 22nd Regiment Connecticut Volunteer Infantry during the Civil War. In 1895-1896 he spent time with his cousin Joanna Remington recording gravestones of the Fenner family at the Remington farm in Rhode Island. The collection includes appointment letters, discharge from service paper, correspondence, and a printout of photographs.

Dates: 1862-1896

Book of ancestors

 Collection
Identifier: RG074_023
Abstract

Ancestral chart of Mary Haskell Wyman Goold.

Dates: 1932

Charles William Manwaring genealogical papers

 Collection
Identifier: RG074_027
Abstract

Includes thirty four notebooks of genealogical notes, including one the Bull family; preliminary papers for a digest of probate records; Windsor, CT vital statistics; newspaper clippings; correspondence; a personal ledger; photographs; and some genealogical notes collected by Mary E. Manwaring.

Dates: 1861-1929; Majority of material found within 1891-1905

Daughters of the American Revolution, Penelope Terry Abbey Chapter records

 Collection
Identifier: RG123_002
Abstract

The Penelope Terry Abbey Chapter of Enfield, CT was organized in 1922. The members named it for Penelope Terry Abbey representing Captain Thomas Abbey, French and Indian War and Revolutionary War officer.

Dates: 1922-1932

Daughters of the American Revolution, Ruth Wyllys Chapter records

 Collection
Identifier: RG123_001
Abstract

The Ruth Wyllys Chapter of Hartford, Connecticut, was organized November 18, 1892, and chartered January 6, 1893. Its members named it for Ruth Wyllys representing George, Samuel, Hezekiah and John Palsgrave Wyllys, statesmen and Revolutionary War officers.

Dates: 1778-1989; Majority of material found within 1892-1989; 1892-1989

David N. Gaines genealogical papers

 Collection
Identifier: RG074_003
Abstract

David N. Gaines (1854-1941) served as the town clerk, judge of probate, postmaster, and secretary and treasurer of the First Ecclesiastical Society in Hartland. His genealogical papers consist of notes on old houses, vital statistics, East Hartland Cemetery and various Hartland families.

Dates: 1891-1940

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

Elizabeth Dimmick Walters genealogical papers

 Collection
Identifier: RG074_047
Abstract

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

Dates: 1945-1975

Estelle Benham genealogical papers

 Collection
Identifier: RG074_017
Abstract

Correspondence and genealogy notes on the Benham Family.

Dates: 1888-1927

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

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

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

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

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

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

Hattie Reed LaMack genealogical papers

 Collection
Identifier: RG074_012
Abstract

Notes and correspondence on the Reed and Wilcox families.

Dates: circa 1937-2000

Helen Sharps genealogical papers

 Collection
Identifier: RG074_031
Abstract

Notes on the Calkins Family and working papers.

Dates: 1949, undated

Howland F. Atwood genealogical papers

 Collection
Identifier: RG074_037
Abstract

Genealogical material on the Atwood family and collateral lines.

Dates: circa 1940-1977

Hubbard Family Association records

 Collection
Identifier: RG074_009
Abstract

The Hubbard Family Association held its first meeting in 1856. As of 2007, the Association was still meeting. The 2007 meeting was held in West Haven, Connecticut which was the Association's 150th reunion.

Dates: 1852-1925

Irene Mix Root genealogical papers

 Collection
Identifier: RG074_004
Abstract

Irene Mix Root (1887-1949) was the genealogist for the Colonial Dames Society. These papers contain her genealogy notes and register files.

Dates: 1940-1949, undated

James Willoughby Hill genealogical papers

 Collection
Identifier: RG074_041
Abstract

Included are genealogical notes, forms, correspondence, photographs, and scrapbook of genealogical notes on the Blin family.

Dates: 1910-1924, undated

Joan Gilbert Tatro genealogical papers

 Collection
Identifier: RG074_072
Abstract

Contains notes, correspondence, photocopies of genealogical works, and miscellaneous genealogical research on various families. There are also a variety of genealogical newsletters concentrating on different families.

Dates: 1979-2012

John Skinner, of Hartford and some of his descendants

 Collection
Identifier: RG074_053
Scope and Content

Includes photocopy of a letter from C.B. Skinner, Berlin, Wisconsin, to Lester C. Skinner, Cleveland, Ohio, January 2, 1900; memo dated April 21, 1986 containing genealogical chart showing genealogical connections of persons mentioned in the letter; and a letter from Robert S. Scharpff, Honolulu, Hawaii to the Connecticut State Library, April 21, 1986 describing the volume's provenance and other useful genealogical information.

Dates: 1935

Jon W. Taylor genealogical papers

 Collection
Identifier: RG074_065
Abstract

Genealogical charts for Jon Willard Taylor, family group sheets and supporting documentation on a number of family names.

Dates: circa 1963-1993