Skip to main content

Correspondence

 Subject
Subject Source: Local sources

Found in 242 Collections and/or Records:

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Included is the manuscript of the unpublished fourth volume of The Genealogy of the Cleveland and Cleaveland Families (1899) and a manuscript copy of a genealogy of Moses Cleveland of Woburn, Mass.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

Ella Grasso records

 Collection
Identifier: RG005_036
Abstract

Includes correspondence, subject files, press releases, official statements, and speech files.

Dates: 1971-1982; Majority of material found within , 1975-1980; 1975-1980

Emergency Relief Commission records

 Collection
Identifier: RG032
Abstract

The General Assembly created the Emergency Relief commission in 1933 as a successor to the Connecticut State Emergency Committee on Employment and the Connecticut Unemployment Commission. It had two functions: approval of local municipal bonds for relief purposes and supervision of emergency unemployment relief projects.

Dates: 1933-1937

Emerson College Alumni Association, Connecticut records

 Collection
Identifier: RG149
Abstract

Emerson College, located in Boston, was founded in 1880 as a small school of oratory and has evolved into the only comprehensive college or university in the country dedicated exclusively to communication and the arts. The Alumni Association fosters and maintains the spirit and devotion of the alumni in an effort to promote growth and the reputation of the College as a leader in communication and arts education.

Dates: 1946-1966, 1973

Environment Committee Task Forces records

 Collection
Identifier: RG002_029_ENV
Abstract

Records from various task forces of the Environment Committee.

Dates: 1979-2004

Estelle Benham genealogical papers

 Collection
Identifier: RG074_017
Abstract

Correspondence and genealogy notes on the Benham Family.

Dates: 1888-1927

Ex Libris Club records

 Collection
Identifier: RG128_001
Abstract

Formed in 1912, the Ex Libris Club was a social organization of employees of the State Library and the Supreme Court. The Club held parties and picnics, sent cards and flowers, attended weddings and christenings, published an internal newsletter entitled the State Library Echo, and kept scrapbooks of members and activities. In 1951 employees disbanded the club and formed the State Library and Supreme Court Club, 1951-1986.

Dates: 1912-1951

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

Foote family papers

 Collection
Identifier: RG069_120
Abstract

The papers consist of materials pertaining to three generations of members of the Foote family of Marlborough, principally Asa Foote (1728-1806), his son Joel Foote (1763-1846), the children of Joel Foote and their spouses, and other relatives. Asa, a farmer by trade, and Joel Foote, a clothier and merchant, were both well to do and prominent political figures in Marlborough Society in Colchester and in the town of Marlborough.

Dates: 1728-1867

Forestry Department records

 Collection
Identifier: RG079_022
Abstract

In 1921 the General Assembly reorganized the state forest administration. The State Park Commission became the State Park and Forest Commission and had authority to appoint the state forester, separating that office from the Connecticut Agricultural Experiment Station.

Dates: circa 1901-2004

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

General Federation of Women's Clubs of Connecticut records

 Collection
Identifier: RG142
Abstract The Connecticut State Federation of Women's Clubs was founded on April 20, 1897 in Bridgeport, Connecticut. The purpose of the federation was to bring women's clubs from around the state into greater communication with one another to increase their members' participation in social, intellectual, and civic activities. From its beginnings, the federation demonstrated a wide breadth of interests, including home economics, literacy, environmental conservation, and the rights and well-being of...
Dates: 1896-2012

George McKenzie Roberts genealogical papers

 Collection
Identifier: RG074_007
Abstract

George McKenzie Roberts (1886-1980) was elected a Fellow of the American Society of Genealogists in 1950. These papers include manuscript drafts of genealogies of the John Roberts, Andrew Smith, Ebenezer Spear, and Abel and Elizabeth (Spear) Wellington families.

Dates: 1851-1964; Majority of material found within 1956-1960

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

George Washington Bicentennial Commission records

 Collection
Identifier: RG055
Abstract

The Commission planned, sponsored, or encouraged a variety of activities in celebration of the 200th anniversary of the birth of George Washington. The records consist of minutes, correspondence, general files, press files, children's contest entries, photographs, History of the George Washington Bicentennial Celebration: Programs of Participation in Connecticut, scrapbooks, and artifacts.

Dates: 1931-1933

Government Administration and Elections Committee records

 Collection
Identifier: RG002_025_GAE
Abstract

Government Administration and Elections Committee meeting and investigation files.

Dates: 1978-2006

Government Administration and Policy Committee records

 Collection
Identifier: RG002_025_GAP
Abstract

Submissions for the Connecticut State Song competition. Records include letters of submission, lyrics, sheet music, and sound recordings.

Dates: 1911-1978; Majority of material found within 1976-1978

Governor's Commission on Services and Expenditures records

 Collection
Identifier: RG028_005
Abstract

The Commission studied State government to determine the most efficient and economical means to deliver services to citizens.

Dates: 1959-1973

Governor's Commission on Tax Reform records

 Collection
Identifier: RG086
Abstract

Appointed by Governor Meskill, this nine-member Commission was created to analyze existing and potential revenue sources, review the State revenue structure, particularly with reference to its impact on various segments of society and on the climate for business and industry, examine the state of the property tax system, and recommend steps to be taken toward the complete reform of Connecticut’s existing tax structure.

Dates: 1972

Governor's Metropolitan Traffic Committee records

 Collection
Identifier: RG057
Abstract

This Committee was appointed by Governor John Davis Lodge to study traffic problems affecting the Hartford area. The Committee held meetings and conferences with town, business and railroad officials, and technical experts.

Dates: 1953-1955

Governor's Sesqui-Centennial Committee records

 Collection
Identifier: RG051
Abstract

The Committee built, furnished, and operated a Connecticut building for the Philadelphia Sesqui-Centennial International Exposition. The building was modeled after the old state capitol, and equipped it with exhibits of Connecticut life and industry.

Dates: 1926-1927

Governor's Study Group on Limitation of Government Expenditures records

 Collection
Identifier: RG028_008
Abstract

The Commission studied Connecticut's fiscal situation and evaluated various revenue and expenditure control devices.

Dates: 1976-1979

Governor's Task Force on Infrastructure records

 Collection
Identifier: RG155
Abstract

The Governor’s Task Force on Infrastructure was established by Governor William O’Neill in April 1983 with the charge to develop a coordinated response to repair and replace the State’s infrastructure of roads, bridges, public buildings, water systems, and the like.

Dates: 1978-1984; 1983-1984

Grand Army of the Republic, Department of Connecticut records

 Collection
Identifier: RG113
Abstract

The Grand Army of the Republic (GAR) was established in 1866 by a former Army surgeon and held its first national meeting that same year. Its membership consisted of Union veterans of the Civil War. The GAR was concerned with veteran benefits and was actively involved in establishing soldiers’ homes, making provisions for soldiers’ graves, and lobbying for pension benefits. It proved to be an effective pressure group and exerted significant influence in the political arena.

Dates: 1862-1938

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

Hartford City Guard records

 Collection
Identifier: RG124
Abstract The Hartford City Guard was an Independent Company from January 8 to September 11, 1861. It then became Artillery Company A, 1st Regiment, Connecticut Militia, organizing under the captaincy of Charles H. Prentice. In 1863 it became an infantry company. Some Hartford City Guard officers joined the volunteer forces in the Civil War. The company was designated Company A, 4th Regiment, Connecticut Volunteers on May 16, 1861. Afterwards, it changed to First Connecticut Heavy Artillery, which was...
Dates: 1861-1917

Hartford Dental Society records

 Collection
Identifier: RG141
Abstract

Established in 1897, the Hartford Dental Society (HDS) is a professional association whose members are dentists in the Greater Hartford area.

Dates: 1897-1968

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