Skip to main content

Photographs

 Subject
Subject Source: Local sources

Found in 302 Collections and/or Records:

Colonel George E. Lovell, Jr., 1942 December 5

 Item — Envelope 49
Scope and Contents From the Collection: This collection of 217 black and white photographs is a representative survey of the aspects of military life and training on the base from 1942 to 1945. All the photos are numbered, identified, and stamped "Official U.S. Army Air Corps photo" on back. Activities represented include, among others, the Sixth War Loan drive, an open house for the public, redeployment, multiple training exercises, the training of Chinese fighter pilots, day-to-day life, and medal presentations to servicemen or...
Dates: 1942 December 5

Colonel Hubert E. Johnson, circa 1942-1945

 Item — Envelope 16
Scope and Contents From the Collection: This collection of 217 black and white photographs is a representative survey of the aspects of military life and training on the base from 1942 to 1945. All the photos are numbered, identified, and stamped "Official U.S. Army Air Corps photo" on back. Activities represented include, among others, the Sixth War Loan drive, an open house for the public, redeployment, multiple training exercises, the training of Chinese fighter pilots, day-to-day life, and medal presentations to servicemen or...
Dates: circa 1942-1945

Colonel Ivor Massey, circa 1942-1945

 Item — Envelope 12
Scope and Contents From the Collection: This collection of 217 black and white photographs is a representative survey of the aspects of military life and training on the base from 1942 to 1945. All the photos are numbered, identified, and stamped "Official U.S. Army Air Corps photo" on back. Activities represented include, among others, the Sixth War Loan drive, an open house for the public, redeployment, multiple training exercises, the training of Chinese fighter pilots, day-to-day life, and medal presentations to servicemen or...
Dates: circa 1942-1945

Colt's Patent Fire Arms Manufacturing Company collection

 Collection
Identifier: PG460
Abstract

The collection consists primarily of photographs depicting company administrators and employees, the Colt's armory in Hartford and other Colt-related properties, events, promotional material, and firearms.

Dates: circa 1864-1961

Colt's Patent Fire Arms Manufacturing Company records

 Collection
Identifier: RG103
Abstract

The records of Colt’s Patent Fire Arms Manufacturing Company document gun manufacturing at the armory and the company’s subsidiaries, together with outside contracting activities.

Dates: 1810-1980

Commission to Make Repairs to Capitol and to Procure Site for New Building for State Officials records

 Collection
Identifier: RG060
Abstract

The Commission was established by the General Assembly in 1903 to make repairs to the State Capitol and to “investigate and ascertain the necessity of erecting an additional building.”

Dates: 1904-1914

Commissioner of Steamship Terminals records

 Collection
Identifier: RG089_037
Abstract

The Commissioners of Steamship Terminals were empowered, in addition to general liaison assistance in the promotion of water transportation and port development throughout the state, specifically to acquire, own, construct, maintain and operate docks, piers, terminals, equipment, warehouses, etc. "or any other appropriate harbor facilities" in New London, Waterford, Groton, Stonington, Ledyard, Preston, Montville and Norwich.

Dates: 1915

Company K Veteran Corps records

 Collection
Identifier: RG173_001
Abstract

The Company K Veterans Corps of Hartford was founded in 1879 "to promote the interests and welfare of the active Company and preserve and continue the recollection of the service in the National Guard." All past members of Company K, First Regiment Infantry, Connecticut National Guard who had received an honorable discharge were eligible for election into this corps.

Dates: circa 1878-1948

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 group portraits collection

 Collection
Identifier: PG560
Abstract

This collection contains over 100 group portraits of local and state officials, governors & their staff, Connecticut lawyers and members of local organizaitions.

Dates: 1864-2007

Connecticut Historical Commission records

 Collection
Identifier: RG024
Abstract

The Connecticut Historical Commission performed a variety of functions having to do with the preservation of historic sites and structures and other historical resources.

Dates: 1768-1987

Connecticut Magazine Co. records

 Collection
Identifier: RG121
Abstract The Connecticut Magazine, described itself as "Incorporated under the laws of Connecticut for the purpose of collecting in permanent form the various phases of history, literature, art, science, genius, industry and all that pertains to the maintenance of the honorable record which this state has attained," in its company letterhead. The Connecticut Magazine was the successor to Connecticut...
Dates: 1896-1910, undated

Connecticut military portrait collection

 Collection
Identifier: PG570
Abstract

This collection combines both group and individual portraits of Connecticut soldiers and veterans. A number of Connecticut National Guard, Putnam Phalanx, New Haven Grays and World War II portraits are included in the Collection, but Civil War veterans predominate.

Dates: circa 1860-1959

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 School for Boys records

 Collection
Identifier: RG178_001
Abstract The State Reform School opened in 1854 in Meriden Connecticut. The name was changed in 1893 to the Connecticut School for Boys. In January of 1970 the school came under the administrative control of the Department of Children and Youth Services. In 1972 the school merged with Long Lane School, the state reform school for girls, after experiencing internal troubles with staff and student discipline. Economic costs to the state were also an issue. All boys staying at the school were...
Dates: 1855-1995

Connecticut State Capitol Preservation and Restoration Commission records

 Collection
Identifier: RG084
Abstract

The Connecticut State Capitol Preservation and Restoration Commission was formed in March 1972 to arrange and obtain funding for a restoration of the State Capitol.

Dates: 1972-1973

Connecticut State Council of Defense records

 Collection
Identifier: RG030
Abstract

The Council of Defense coordinated war activities in Connecticut during World War I. Its various committees dealt with the various areas of concern, such as food supply, fuel conservation, transportation, military and naval affairs and publicity.

Dates: 1917-1919

Connecticut State Police records

 Collection
Identifier: RG161_001
Abstract

The Connecticut State Police (CSP) was founded in 1903 and is a division of the Connecticut Department of Public Safety which is responsible for traffic regulation and law enforcement across the state of Connecticut.

Dates: 1919-2006

Connecticut Valley Hospital records

 Collection
Identifier: RG021_001
Abstract

Connecticut Valley Hospital opened in 1867 as the General Hospital for Insane of the State of Connecticut and continues to operate. It accepted patients from Fairfield Hills Hospital and Norwich State Hospitals upon the closures of those facilities in 1995 and 1996 respectively. Includes records from superintendents, trustees, fiscal, personnel, patients, medical staff and School of Nursing.

Dates: 1866-1991

Connecticut Woman Suffrage Association records

 Collection
Identifier: RG101
Abstract The Connecticut Woman Suffrage Association was organized at a meeting in Roberts’ Opera House, Hartford, October 28-29, 1869. The Association carried on a spirited and energetic campaign to obtain the vote for women, first in school and local elections and then on a state and national level, working in collaboration with many other equal rights, equal franchise, and constitutional union groups. Its primary aim having been achieved with the ratification by Connecticut of the 19th Amendment on...
Dates: 1869-1921

Control Tower in operation, circa 1942-1945

 Item — Envelope 205
Scope and Contents From the Collection: This collection of 217 black and white photographs is a representative survey of the aspects of military life and training on the base from 1942 to 1945. All the photos are numbered, identified, and stamped "Official U.S. Army Air Corps photo" on back. Activities represented include, among others, the Sixth War Loan drive, an open house for the public, redeployment, multiple training exercises, the training of Chinese fighter pilots, day-to-day life, and medal presentations to servicemen or...
Dates: circa 1942-1945

Corporal Loretta P. Kenward, 1944 November 27

 Item — Envelope 142
Scope and Contents From the Collection: This collection of 217 black and white photographs is a representative survey of the aspects of military life and training on the base from 1942 to 1945. All the photos are numbered, identified, and stamped "Official U.S. Army Air Corps photo" on back. Activities represented include, among others, the Sixth War Loan drive, an open house for the public, redeployment, multiple training exercises, the training of Chinese fighter pilots, day-to-day life, and medal presentations to servicemen or...
Dates: 1944 November 27

Corporal Mary Alice Kadelak O'Brien, 1944 November

 Item — Envelope 132
Scope and Contents From the Collection: This collection of 217 black and white photographs is a representative survey of the aspects of military life and training on the base from 1942 to 1945. All the photos are numbered, identified, and stamped "Official U.S. Army Air Corps photo" on back. Activities represented include, among others, the Sixth War Loan drive, an open house for the public, redeployment, multiple training exercises, the training of Chinese fighter pilots, day-to-day life, and medal presentations to servicemen or...
Dates: 1944 November

Corporal R.J. Thomas and Governor Raymond E. Baldwin, circa 1942-1945

 Item — Envelope 214
Scope and Contents From the Collection: This collection of 217 black and white photographs is a representative survey of the aspects of military life and training on the base from 1942 to 1945. All the photos are numbered, identified, and stamped "Official U.S. Army Air Corps photo" on back. Activities represented include, among others, the Sixth War Loan drive, an open house for the public, redeployment, multiple training exercises, the training of Chinese fighter pilots, day-to-day life, and medal presentations to servicemen or...
Dates: circa 1942-1945

Corporal Thelma I. Terwilliger, 1944 November

 Item — Envelope 131
Scope and Contents From the Collection: This collection of 217 black and white photographs is a representative survey of the aspects of military life and training on the base from 1942 to 1945. All the photos are numbered, identified, and stamped "Official U.S. Army Air Corps photo" on back. Activities represented include, among others, the Sixth War Loan drive, an open house for the public, redeployment, multiple training exercises, the training of Chinese fighter pilots, day-to-day life, and medal presentations to servicemen or...
Dates: 1944 November

Demonstration of a P-47 at Bradley Field, 1944 September 6

 Item — Envelope 108
Scope and Contents From the Collection: This collection of 217 black and white photographs is a representative survey of the aspects of military life and training on the base from 1942 to 1945. All the photos are numbered, identified, and stamped "Official U.S. Army Air Corps photo" on back. Activities represented include, among others, the Sixth War Loan drive, an open house for the public, redeployment, multiple training exercises, the training of Chinese fighter pilots, day-to-day life, and medal presentations to servicemen or...
Dates: 1944 September 6

Dental Commission records

 Collection
Identifier: RG092
Abstract

Established in 1893, the Connecticut Dental Commission regulates the practice of dentistry and dental hygiene including examining and licensing of dentists and dental hygienists. Originally an independent entity, the Commission became part of the Department of Public Health in 1979.

Dates: 1893-1950

Department of Connecticut United Spanish War Veterans records

 Collection
Identifier: RG081
Abstract

The United Spanish War Veterans was organized in 1904 by the amalgamation of a number of veterans organizations, including the National Army and Navy Spanish War Veterans, the National Association Spanish-American War Veterans, the Service Men of the Spanish War.

Dates: 1898-1973

Department of Labor records

 Collection
Identifier: RG020
Abstract

The Department of Labor (DOL) assists workers with income support between jobs, protection on the job, training programs, assistance in searching for jobs and information on the economy, wages, and the workplace. DOL provides employers with workplace data and labor market information, recruitment assistance and programs to help maintain employee skills.

Dates: 1902-1988

Department of Public Health records

 Collection
Identifier: RG016
Abstract

The Department of Public Health is the State's lead agency in public health policy and advocacy.

Dates: 1799-2014; Majority of material found within , 1877-2014