Skip to main content

Notebooks

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 18 Collections and/or Records:

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 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

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

Francis H. Parker genealogical papers

 Collection
Identifier: RG074_016
Abstract

Notes and correspondence pertaining to East Haddam.

Dates: circa 1894-1930

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

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 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

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

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 Bradford Olcott papers

 Collection
Identifier: RG069_019
Abstract

James Bradford Olcott (1830-1910) was a horticulturist and writer from Manchester, Conn. Correspondence, diaries, photographs, plat books of the Manchester Turf Garden, file of agricultural articles from the Hartford Courant by Olcott, letters from a trip around Cape Horn and life in Sacramento, California.

Dates: 1849-1938

Lawrence Val Alstyne notebooks on the Ogden family

 Collection
Identifier: RG074_034
Abstract

Genealogical notes on the Ogden Family collected from various sources in Connecticut, New York and New Jersey.

Dates: 1891-1911

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

Long Lane School records

 Collection
Identifier: RG178_002
Abstract

The Connecticut Industrial School for Girls was established in 1868 as a private institution for delinquent girls. In 1917 the State took control of the school and renamed it Long Lane Farm which changed to Long Lane School in 1943. Items in this collection include documents about staff and student life, photographs, paintings and artifacts.

Dates: 1867-2000

Lucius B. Barbour genealogical collection

 Collection
Identifier: RG074_036
Abstract

Lucius B. Barbour (1878-1934) was appointed the first Public Records Examiner at the Connecticut State Library in 1911. The collection includes genealogical notes and abstracts from Connecticut vital, church, cemetery and probate records and from newspapers.

Dates: circa 1900-1930

Major Edward V. Preston papers

 Collection
Identifier: RG069_064
Abstract

The collection contains documents kept by Major Edward V. Preston, who was a quartermaster and then a paymaster in the United States Army during the Civil War. Included in the papers are muster rolls, officer pay vouchers, discharge papers, hospital notices, returns, receipts, requisitions, books, and personal papers.

Dates: 1855-1877; Majority of material found within 1861-1865

McLean Family papers

 Collection
Identifier: RG069_153
Abstract

Correspondence and a notebook of the Francis McLean family of Vernon, Conn.

Dates: 1805-circa 1892, bulk 1819-1833

Stark Family Association records

 Collection
Identifier: RG074_076
Abstract

The Stark Family Association devoted to the descendants of Aaron Stark (c. 1618-1685) was founded in 1895 and dissolved in 1954 after the deaths of its founding members and a decline in interest by those of later generations. The records consists of correspondence, family papers, business records, and printed works.

Dates: 1843-1985