Skip to main content

Correspondence

 Subject
Subject Source: Local sources

Found in 242 Collections and/or Records:

Leila M. Church collection

 Collection
Identifier: RG069_005
Abstract

Leila M. Church (1879-1932) was a writer, composer and director of plays and historical pageants primarily in Connecticut. The collection includes scripts, stories, essays, personal papers, scores and correspondence in reference to her professional artistic work.

Dates: 1901-1932

Leland family genealogical collection

 Collection
Identifier: RG074_073
Abstract

Correspondence, genealogical notes, news clippings, and photographs.

Dates: 1850-1941

Letters and Other Submissions to The Newtown Bee in Response to the Sandy Hook Shootings collection

 Collection
Identifier: RG069_170
Abstract

On the morning of December 14, 2012, a lone gunman shot his way into the Sandy Hook Elementary School in Newtown, Connecticut, and then shot and killed 26 people, 20 of whom were children. The newspaper covered the story - in both print and web format - from the moment the first responders were called to the school. People from around the world responded to this coverage by writing to the paper. The collection contains letters, poetry, and artwork.

Dates: 2012-2014

Lewis family collection (Lewisiana)

 Collection
Identifier: RG074_018
Abstract

Includes genealogy notes, correspondence, documents, photographs, cuts, news clippings and a card index file.

Dates: circa 1863-1944, bulk circa 1930-1944

Lewis Mills Norton genealogical papers

 Collection
Identifier: RG074_029
Abstract

Genealogies of George and John Norton, correspondence, and genealogical notes.

Dates: 1840-1860

Liquor Control Commission records

 Collection
Identifier: RG037
Abstract

The Liquor Control Commission's purpose was to study modifications in governmental control of alcoholic beverages.

Dates: 1932-1934

Long Lane School records

 Collection
Identifier: RG178_002
Abstract

The Connecticut Industrial School for Girls was established in 1868 as a private institution for delinquent girls. In 1917 the State took control of the school and renamed it Long Lane Farm which changed to Long Lane School in 1943. Items in this collection include documents about staff and student life, photographs, paintings and artifacts.

Dates: 1867-2000

Lowell P. Weicker, Jr. records

 Collection
Identifier: RG005_038
Abstract

Gov. Weicker's constituent correspondence, legal office files, press files, official statements, invitations accepted and regretted, subject files, and photographs.

Dates: 1977-1994,; Majority of material found within 1991-1994; 1991-1994

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

Mansfield Training School records

 Collection
Identifier: RG170_001
Abstract

The Mansfield Training School opened on July 1, 1917 as a home for persons with mental retardation. It closed in 1993.

Dates: 1863-1992

Marilyn P.A. Seichter collection

 Collection
Identifier: RG069_133
Abstract

Marilyn P.A. Seichter (1945-2002), the first woman to graduate from the University of Connecticut School of Law, specialized in the fields of women's rights and family law. She served as the first women president of the Connecticut Bar Association among other posts.

Dates: 1945-2002,; Majority of material found within 1959-1994

Martin Luther King, Jr. Holiday Commission records

 Collection
Identifier: RG154_003
Abstract The Martin Luther King, Jr. Holiday Commission was established when Governor William A. O'Neil issued Executive Order Number 15 on January 10, 1986. The Connecticut General Assembly in 1989 passed Public Act 89-258, "An Act Creating the Martin Luther King, Jr. Holiday Commission," to ensure the "commemoration of the birthday of Dr. Martin Luther King, Jr. in the state is meaningful and reflective of the spirit with which he lived and the struggles for which he died." The Commission on Human...
Dates: 1972-2001

Mathias Spiess papers

 Collection
Identifier: RG069_100
Abstract

The papers consist of material pertaining to Mathias Spiess who was an amateur historian with an interest in Connecticut Indians and the town of Manchester. Spiess in 1936 served as a Republican selectman and in 1937 and 1938 was a police commissioner for the town of Manchester. Included in the papers are correspondence, subject files, writings, and maps.

Dates: 1892-1944

McLean Family papers

 Collection
Identifier: RG069_153
Abstract

Correspondence and a notebook of the Francis McLean family of Vernon, Conn.

Dates: 1805-circa 1892, bulk 1819-1833

Metropolitan District records

 Collection
Identifier: RG088
Abstract

The Commission was chartered by the Connecticut General Assembly in 1929 to provide portable water and sewage services on a regional basis.

Dates: 1929

Military Census Bureau records

 Collection
Identifier: RG029
Abstract

Includes correspondence, administrative papers, schedules, questionnaires, punched cards, tabulations, summaries, related materials on Conn. residents, industry, agriculture, and files of Charles A. Goodwin, head of the military census bureau, and Frank D. Cheney, director of the industrial survey.

Dates: 1917-1920

Monday Afternoon Club records

 Collection
Identifier: RG110
Abstract

The Monday Afternoon Club was organized on January 4, 1886. The main objective of the society was “the study of history-not general nor in consecutive course, but the selection of certain periods determined by vote of members.”

Dates: 1887-1938

Municipal Art Society of Hartford records

 Collection
Identifier: RG132
Abstract

The Municipal Art Society of Hartford was organized on June 14, 1904 in the studio of Charles Noel Flagg. Its aim was to “be of service in preserving and enhancing the beauty of our magnificent city.”

Dates: 1903-1940

National Society, United States Daughters of 1812 records

 Collection
Identifier: RG120
Abstract

The National Society, United States Daughters of 1812, was organized January 8, 1892. To become eligible for membership, a prospective member was required to trace her genealogy directly to an ancestor who had served in the United States military or civil service between 1784 and 1815. Chief among the Society's purposes was the dissemination of knowledge of American history. The Connecticut Society was organized March 2, 1906.

Dates: 1769-2003

Newtown 12/14 Condolence letters

 Collection
Identifier: RG062_097_1214condolenceletters
Abstract

On the morning of December 14, 2012, a lone gunman shot his way into the Sandy Hook Elementary School in Newtown, Connecticut, and then shot and killed 26 people, 20 of whom were children. The collection documents material sent to the community of Newtown in the nine and a half months following the Sandy Hook Elementary School shootings. The collection includes poems, letters, sympathy cards, mass cards, newspaper clippings, and miscellaneous material.

Dates: 2012-2013

Northwest Child Welfare Club records

 Collection
Identifier: RG115
Abstract

Originally organized as the Mothers Neighborhood Circle, it became the Northwest Child Welfare Club in 1936. The Club attempted to “promote child welfare in home, school, church and community . . . raise standards of home life. . . secure adequate laws for the care and protection of women and children.”

Dates: 1914-1959

Office of Family Support records

 Collection
Identifier: RG015_024
Abstract

The Office of Family Support was established by Governor Rowland after the September 11, 2001 terrorist attacks. It assisted families of the victims in locating financial, legal, and emotional assistance.

Dates: 2001-2004; bulk 2001-2002

Office of Health Care Access records

 Collection
Identifier: RG044
Abstract

The Office of Health Care Access was established in 1994 to ensure that the citizens of Connecticut have access to a quality health care delivery system.

Dates: 1973-1998,; Majority of material found within 1983-1993

Office of Indian Affairs' records

 Collection
Identifier: RG079_018
Abstract

The Office of Indian Affairs works with the Connecticut Indian Affairs Council (CIAC) and coordinates activities relating to the state's American Indian population and state Indian reservations. The CIAC's responsibility is to advise the Dept. of Environmental Protection Commissioner on matters relating to Connecticut's five tribes.

Dates: 1836-1995; Majority of material found within 1976-1995

Office of Policy & Management records

 Collection
Identifier: RG015
Abstract

The Office of Policy and Management is the Connecticut governor's staff agency. It provides information and analysis that the Governor uses to formulate public policy goals for the State and assist State agencies and municipalities in implementing policy decisions on behalf of the people of Connecticut.

Dates: 1907-2004

Oliver and Theodore Blackman papers

 Collection
Identifier: RG069_131
Abstract

The papers consist of material that pertains to Oliver Blackman,Theodore Blackman, and the Blackman family. Oliver Blackman served in Company D of the 23rd Regiment Connecticut Volunteer Infantry. Theodore Blackman served in the Union Navy. Included in the papers are correspondence, diaries, personal papers, publications, photographs, and artifcats.

Dates: 1801-1930; Majority of material found in 1862-1865

Order of the Founders and Patriots of America, Connecticut Society records

 Collection
Identifier: RG130
Abstract

The Order of the Founders and Patriots of America was incorporated in New York on March 18, 1896. The terms of eligibility require that every member must be descended in the male line of father or mother, from an ancestor who settled in one of the original thirteen colonies within fifty years from the settlement of Jamestown, VA, May 13, 1607.

Dates: 1896-1914

Orville H. Platt papers

 Collection
Identifier: RG069_011
Abstract

Orville Hitchcock Platt was a teacher, lawyer, newspaper editor, probate judge (1853-1856), clerk of the State senate (1855-1856), secretary of State of Connecticut (1857), Connecticut legislator (1861-1862, 1864, 1869), state's attorney for New Haven County (1877-1879), and United States Senator (1879-1905) from Meriden, Connecticut. Included in his papers are correspondence, writings, reports, speeches, scrapbooks, memorials, and photographs.

Dates: 1880-1950

Patricia M. Flowers genealogical papers

 Collection
Identifier: RG074_068
Abstract

Contains notes, correspondence, photocopies of genealogical works, and miscellaneous genealogical research on the Flowers and Moulton families and related lines.

Dates: 1665-2006

People for Question #1 records

 Collection
Identifier: RG133
Abstract

People for Question #1 was a "Political Committee" registered with the office of the Secretary of State. Its purpose was to promote passage by the voters of the State Constitutional Amendment prohibiting discrimination on account of sex. The State Chairperson was Helen Z. Pearl.

Dates: 1974