Skip to main content

Correspondence

 Subject
Subject Source: Local sources

Found in 242 Collections and/or Records:

Hartford Woman's Club (Hartford, Conn.) records

 Collection
Identifier: RG107
Abstract

The Motherhood Club of Hartford was organized in 1896 by a group of young mothers “so burdened with the responsibilities of their lot that they chose to give their Club life to child problems rather than literary or social pleasures.”

Dates: 1896-1923

Hattie Reed LaMack genealogical papers

 Collection
Identifier: RG074_012
Abstract

Notes and correspondence on the Reed and Wilcox families.

Dates: circa 1937-2000

Helen Sharps genealogical papers

 Collection
Identifier: RG074_031
Abstract

Notes on the Calkins Family and working papers.

Dates: 1949, undated

Henry Whitfield House records

 Collection
Identifier: RG024_001
Abstract

The Henry Whitfield House was built in 1639-1640 in Guilford, Connecticut. The house was purchased by the state of Connecticut and restored in 1901 as a state historical museum. The Henry Whitfield House was restored from 1930-1937 to the original 1639-1640 house.

Dates: 1768-1957

History of the Southington Genealogical Society, Inc., 1984-2003

 Collection
Identifier: RG074_057
Abstract

Two volumes of minutes and correspondence in chronological order, 1984-2003.

Dates: 2005

Howard M. Buck genealogical papers

 Collection
Identifier: RG074_039
Abstract

Genealogical notes on the Raymond Family in England.

Dates: 1914-1920

Howland F. Atwood genealogical papers

 Collection
Identifier: RG074_037
Abstract

Genealogical material on the Atwood family and collateral lines.

Dates: circa 1940-1977

Hubbard Family Association records

 Collection
Identifier: RG074_009
Abstract

The Hubbard Family Association held its first meeting in 1856. As of 2007, the Association was still meeting. The 2007 meeting was held in West Haven, Connecticut which was the Association's 150th reunion.

Dates: 1852-1925

Hugh Montgomery and Anna Roberts correspondence

 Collection
Identifier: RG069_144
Abstract

Correspondence between Hugh Montgomery and Anna Roberts during their courtship from March to October 1865.

Dates: 1865

Human Services Reorganization Commission records

 Collection
Identifier: RG028_007
Abstract

The Commission was responsible for the development, adoption, and implementation of the Human Services Plan for Connecticut.

Dates: 1974-1979

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

International Order of the King’s Daughters and Sons, Connecticut Branch records

 Collection
Identifier: RG111
Abstract

The International Order of the King's Daughters and Sons was an “international, interdenominational, inter-racial [sic] organization for development of spiritual life and stimulation of Christian activities,” the Connecticut Branch is composed of a number of local “circles” which met periodically.

Dates: 1892-1968

Irving J. Stolberg Personal and Political Papers

 Collection
Identifier: RG069_161
Abstract

Papers and documents from the private and public life of Connecticut Representative and Speaker of the House Irving J. Stolberg.

Dates: 1954-2014

J. Henry Roraback papers

 Collection
Identifier: RG069_071
Abstract

Correspondence, legislative data, financial records, legal case files, and appointment books kept by a Connecticut businessman, investor, lawyer and political boss of the Republican Party in Connecticut in the early 20th century.

Dates: 1888-1937, 1965-1968

James Bradford Olcott papers

 Collection
Identifier: RG069_019
Abstract

James Bradford Olcott (1830-1910) was a horticulturist and writer from Manchester, Conn. Correspondence, diaries, photographs, plat books of the Manchester Turf Garden, file of agricultural articles from the Hartford Courant by Olcott, letters from a trip around Cape Horn and life in Sacramento, California.

Dates: 1849-1938

James L. McConaughy and James C. Shannon records

 Collection
Identifier: RG005_030
Abstract

Gov. James L. McConaughy and Gov. James C. Shannon's correspondence, subject files, and board and commission files.

Dates: 1947-1949

James L. McConaughy Papers

 Collection
Identifier: RG069_146
Abstract

James L. McConaughy was President of Wesleyan University, 1925-1943, and Governor of the State of Connectuct, 1947 until his death on March 7, 1948. Included in his papers are correspondence, speeches, photographs, and the scrapbook he kept while attending Yale from 1905-1909.

Dates: 1888-1966, bulk 1888-1948

James Willoughby Hill genealogical papers

 Collection
Identifier: RG074_041
Abstract

Included are genealogical notes, forms, correspondence, photographs, and scrapbook of genealogical notes on the Blin family.

Dates: 1910-1924, undated

Joan Gilbert Tatro genealogical papers

 Collection
Identifier: RG074_072
Abstract

Contains notes, correspondence, photocopies of genealogical works, and miscellaneous genealogical research on various families. There are also a variety of genealogical newsletters concentrating on different families.

Dates: 1979-2012

John Dempsey Records

 Collection
Identifier: RG005_034
Abstract

Gov. Dempsey's correspondence, reading files, subject files, agency files, National Governors' Conference files, New England Governors' Conference files, speeches, official statements, articles, and press releases.

Dates: 1955-1971; 1961-1971

John Gray & Co. records

 Collection
Identifier: RG136
Abstract

John Gray & Co. appears to have operated a general store and cotton factory in Lisbon, Connecticut. The records consist of account books, a cashbook, daybooks, ledgers, letter books, check stubs, and time books.

Dates: 1819-1831

John Harper Trumbull records

 Collection
Identifier: RG005_025
Abstract

Gov. John H. Trumbull's subject files.

Dates: 1925-1931

John J. McMahon papers

 Collection
Identifier: RG069_148
Abstract John J. McMahon was born in Hartford on April 22, 1875. He served as a volunteer in the First Regiment Infantry Connecticut National Guard, the Spanish-American War, and retired as a Colonel from the Connecticut National Guard on November 23, 1931. He was an officer and member in the First Connecticut Volunteer Infantry Veteran Association, Spanish-American War - 1898 and the Department of Connecticut United Spanish War Veterans. McMahon was elected to the Hartford Board of Education from...
Dates: 1901-1954; Majority of material found within 1925-1926

Joint Standing Committee on Agriculture records

 Collection
Identifier: RG002_025_AGR
Abstract

Records from the Committee's study to determine whether the various agricultural departments of the state should be consolidated.

Dates: 1916-1941, bulk 1940; 1940-1941

Jon W. Taylor genealogical papers

 Collection
Identifier: RG074_065
Abstract

Genealogical charts for Jon Willard Taylor, family group sheets and supporting documentation on a number of family names.

Dates: circa 1963-1993

Joseph S. Longo papers

 Collection
Identifier: RG069_151
Abstract

Joseph S. Longo (1914-1993) served as a Justice of the Connecticut Supreme Court from 1975 to 1979.

Dates: 1932-1996

Karen Clarke papers

 Collection
Identifier: RG069_178
Abstract

Karen Clarke is a former staff writer for the New London Day. She covered the murder trials of Michael Bruce Ross and corresponded with him from 1986 to 2000.

Dates: 1962-2000; Majority of material found within 1988-2000

Kent T. Healy papers

 Collection
Identifier: RG069_016
Abstract

Includes material pertinent to Healy's service as the chairman of the Connecticut Savings Banks’ Railroad Investment Committee of the Banking Department (1945-1963) and a consultant to the Connecticut Commission on the Reorganization of State Departments (1935-1937).

Dates: 1935-1963

League of Nations Association, Connecticut Branch records

 Collection
Identifier: RG102
Abstract

The League of Nations Association was formed for the purpose of stimulating American interest in the League and mobilizing support for the entrance of the United States in the League. The Connecticut Branch, with headquarters in New Haven, engaged in various kinds of public education and public relations activities.

Dates: 1923-1944

League of Women Voters of Connecticut records

 Collection
Identifier: RG106
Abstract The Connecticut League of Women Voters (CLWV) was founded at New Haven, Connecticut on January 18, 1921. The league was formed as the initiative of the Connecticut Woman Suffrage Association (CWSA) came to an end with ratification of the 19th amendment to the United States Constitution giving women the right to vote. The non-partisan league was organized to educate newly enfranchised women voters and in turn use the voting power of members to press for legislative reforms. The league spent...
Dates: 1918-1957