Skip to main content

Massachusetts

 Subject
Subject Source: Lcnaf

Found in 4 Collections and/or Records:

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

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

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