Correspondence
Found in 242 Collections and/or Records:
Edmund Janes Cleveland genealogical papers
Included is the manuscript of the unpublished fourth volume of The Genealogy of the Cleveland and Cleaveland Families (1899) and a manuscript copy of a genealogy of Moses Cleveland of Woburn, Mass.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.
Elizabeth Dimmick Walters genealogical papers
Contains correspondence, newspaper clippings, and genealogical notes on the Dimmick family.
Ella Grasso records
Includes correspondence, subject files, press releases, official statements, and speech files.
Emergency Relief Commission records
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.
Emerson College Alumni Association, Connecticut records
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.
Environment Committee Task Forces records
Records from various task forces of the Environment Committee.
Estelle Benham genealogical papers
Correspondence and genealogy notes on the Benham Family.
Ex Libris Club records
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.
Flora E. Shirah genealogical papers
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.
Foote family papers
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.
Forestry Department records
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.
Francis H. Parker genealogical papers
Notes and correspondence pertaining to East Haddam.
Frank G. Bassett genealogical papers
Notes, family group sheets and correspondence related to the Bassett family.
General Federation of Women's Clubs of Connecticut records
George McKenzie Roberts genealogical papers
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.
George Steele Skilton genealogical papers
Correspondence and notes on the Atwood, Avery, Judd, Nichols, Palmer, Scoville, Skilton, Sperry and Steele families.
George Washington Bicentennial Commission records
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.
Government Administration and Elections Committee records
Government Administration and Elections Committee meeting and investigation files.
Government Administration and Policy Committee records
Submissions for the Connecticut State Song competition. Records include letters of submission, lyrics, sheet music, and sound recordings.
Governor's Commission on Services and Expenditures records
The Commission studied State government to determine the most efficient and economical means to deliver services to citizens.
Governor's Commission on Tax Reform records
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.
Governor's Metropolitan Traffic Committee records
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.
Governor's Sesqui-Centennial Committee records
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.
Governor's Study Group on Limitation of Government Expenditures records
The Commission studied Connecticut's fiscal situation and evaluated various revenue and expenditure control devices.
Governor's Task Force on Infrastructure records
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.
Grand Army of the Republic, Department of Connecticut records
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.
Harriet Vincent Stacy genealogical papers
Correspondence on the Rasey, Morgan, and Gallup families. Also correspondence related to the estate of Harriet Vincent Stacy's father, Zacariah Vincent.
Hartford City Guard records
Hartford Dental Society records
Established in 1897, the Hartford Dental Society (HDS) is a professional association whose members are dentists in the Greater Hartford area.
Hartford Housing Authority investigation records
In the summer of 1951, State Supreme Justice William Mills Maltbie conducted a one-man grand jury investigation of the Hartford Housing Authority.