Skip to main content

Correspondence

 Subject
Subject Source: Local sources

Found in 242 Collections and/or Records:

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 Dental Association records

 Collection
Identifier: RG140
Abstract

The Connecticut State Dental Association is a statewide, professional membership organization representing Connecticut licensed dentists. It was established in 1864, and incorporated in 1876.

Dates: 1864-1965

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 Tax Study Commission records

 Collection
Identifier: RG087
Abstract

This nine-member Commission was created by the General Assembly in 1965 to study the property tax laws with respect to personal property of businesses.

Dates: 1966-1967

Connecticut Transportation Authority records

 Collection
Identifier: RG089_024
Abstract

The Connecticut Transportation Authority was established in 1963, per P.A. 639. In 1969 it merged into the new Department of Transportation, per P.A. 768, sec. 9, and was incorporated into the Bureau of Rail and Motor Carrier Services.

Dates: 1956-1973

Connecticut Unemployment Commission records

 Collection
Identifier: RG031
Abstract

The Commission worked with other state and federal agencies to investigate and mitigate the effects of the existing serious unemployment and to encourage employers to gather statistics and information with a view to finding a solution to the problem.

Dates: 1931-1933

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 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

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

Council on Human Services records

 Collection
Identifier: RG095
Abstract In 1973, the General Assembly created the Council on Human Services to coordinate planning and carrying out programs involving two or more agencies, to plan for increased private sector participation, and to provide direction to and coordination with federally funded programs. The Council took over administrative responsibility for some existing programs and developed some new ones including Project Triage (home-care for the elderly), the Wilderness School, the Parent Child Resource System,...
Dates: 1973-1977

County government records

 Record Group
Identifier: RG061
Abstract

Commissioner, Jail, Termporary Home, and Treasurer records from the eight Connecticut counties.

Dates: 1792-1961

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

Department of Banking records

 Collection
Identifier: RG014
Abstract

After a number of Connecticut banks failed during the depression of 1929, in 1935 the General Assembly assigned to the Banking Commissioner the responsibility for liquidating their affairs. These are mainly records from the Liquidation Division. Also included are press releases and Commissioners files.

Dates: 1865-2011; Majority of material found within 1918-1963

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 Economic and Community Development records

 Collection
Identifier: RG022
Abstract

The Department of Economic and Community Development is the state's agency for the development and implementation of policies, strategies and programs all of which are designed to enhance Connecticut's communities and business and housing environments.

Dates: 1925-1997

Department of Environmental Protection air waste and water records

 Collection
Identifier: RG079_005
Abstract

Air, Waste and Water records include: Deputy Commissioner; Planning and Standards; Bureau of Water Management; Bureau of Air Management; Inland Water Resources.

Dates: 1920-2013

Department of Environmental Protection natural resources and outdoor recreation records

 Collection
Identifier: RG079_016
Abstract

Natural Resources and Outdoor Recreation records include: Law Enforcement; Deputy Commissioner; Parks and Recreation; Water and Related Resources.

Dates: 1940-2006

Department of Environmental Protection records

 Collection
Identifier: RG079_001
Abstract

Central Office includes: Commissioner; Staff Services; Bureau of Administration; Hearings; Tri-State Regional Planning Administration; Internal Affairs; General Counsel; Interagency files; Communications and Education; Affirmative Action; Human Resources.

Dates: 1944-2004

Department of Housing records

 Collection
Identifier: RG071
Abstract

The Department of Housing handled all matters relating to housing and community development, including policy, development, redevelopment, preservation, maintenance and improvement of housing and neighborhoods.

Dates: 1943-1994

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 Mental Health and Addiction Services records

 Collection
Identifier: RG021
Abstract

The Department of Mental Health and Addiction Services (DMHAS) promotes and administers comprehensive, recovery-oriented services in the areas of mental health treatment and substance abuse prevention and treatment throughout Connecticut.

Dates: 1866-1996

Department of Motor Vehicles records

 Collection
Identifier: RG117
Abstract

The Motor Vehicle Department was established by legislative act in 1917 to protect life and property by the administration of motor vehicle laws, to regulate, discipline, and educate motor vehicle operators, and to provide revenue through licensing for the construction and maintenance of state highways.

Dates: 1903-1972

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

Department of Public Works records

 Collection
Identifier: RG181
Abstract

Materials in the collection include architectural plans and specifications for for State Captiol maintenance and repair projects, photographs of various Public Works projects, groundbreaking and dedication programs, and files documenting the Home Ownership Program.

Dates: 1931-2011, bulk 1951-2011

Department of Social Services records

 Collection
Identifier: RG019
Abstract

The Department of Social Services provides a broad range of services to the elderly, persons with disabilities, families, and individuals who need assistance in maintaining or achieving their full potential for self-direction, self-reliance and independent living.

Dates: 1775-1959

Department of Transportation records

 Collection
Identifier: RG089
Abstract

The Department of Transportation was created in 1969 per P.A. 768, sec. 3, with the merger for four agencies: State Highway Department, Department of Aeronautics, Connecticut Transportation Authority, and the Commissioners of Steamship Terminals.

Dates: 1941-2003; bulk 1973-2003

Department of Veterans' Affairs records

 Collection
Identifier: RG073
Abstract

The Department of Veterans' Affairs assists the State's veterans in obtaining benefits or privileges entitled to them under state and federal law. This record group includes records of the Fitch's Home for Soldiers and the Veterans Home and Hospital in Rocky Hill.

Dates: 1866-1990

Dept. of Developmental Services records

 Collection
Identifier: RG170
Abstract

This record group consists primarily records of the Mansfield Training School that are described in a separate finding aid. Also included here are Commissioner's legal records from the lawsuit CARC v. Thorne, that resulted in the closing of Mansfield Training School, and a small quantity from the Community Services Division and Mystic Oral School Task Force.

Dates: 1973-1994

Dorence Atwater papers

 Collection
Identifier: RG069_177
Abstract Dorence Atwater served in the first squadron of Connecticut Cavalry (Harris Light Cavalry) which was attached to the 2nd New York Cavalry. Dorence was captured by the Confederates near Hagerstown, Maryland, in July 1863 and was incarcerated at Andersonville Prison in Georgia. He was selected to maintain the death register for Union soldiers. As a precaution, he made a copy for himself and turned it over to the United States government upon his release. He later would request a copy of it...
Dates: 1863-1913

Duane N. Griffin genealogical papers

 Collection
Identifier: RG074_013
Abstract

Rev. Duane N. Griffin (1853-1927) was a Hartford area Methodist minister. These papers consist of a manuscript genealogy of the descendents of John Griffin of Simsbury, Conn. and genealogy notes on the Griffin Family.

Dates: 1723-1951; Majority of material found within circa 1900-1927