Skip to main content

Correspondence

 Subject
Subject Source: Local sources

Found in 242 Collections and/or Records:

Permanent Commission on the Status of Women records

 Collection
Identifier: RG176
Abstract

The General Assembly created the Permanent Commission on the Status of Women in 1973. The Commission was charged to work to eliminate sex discrimination within the state.

Dates: 1972-1993

Plainfield Historical Society records

 Collection
Identifier: RG112
Abstract

The Plainfield Historical Society was established in a meeting held January 8, 1916 in the Town Clerk’s Office, Central Village. Judge John E. Prior was chosen chairman. The date of its last meeting was November 10, 1917.

Dates: 1820-1932

Post-War Planning Board records

 Collection
Identifier: RG040
Abstract

The Post-War Planning Board, authorized by an Act of the General Assembly of June 2, 1943, was established to study problems of post-war readjustment and reconversion in the state and formulate plans to deal with them.

Dates: 1943-1945

Private Benjamin Denslow: A soldier of the American Revolution

 Collection
Identifier: RG074_059
Abstract

Two volumes of material on Private Benjamin Denslow, who was a soldier in the American Revolution. The two volumes discuss Denslow's life, family, ancestry and descendants. Included are photostats and photograph copies of original records along with photographs.

Dates: 1931

Prudence Crandall Statue Committee records

 Collection
Identifier: RG002_025_PCSC
Abstract

On July 1, 2001, House Bill 6568 provided for the establishment of a committee to recommend to the Joint Committee on Legislative Management an artist to sculpt a statue of Prudence Crandall, the state heroine, for the State Capitol Building, and a location in the building for the placement of the statue.

Dates: 1961-2010; Majority of material found within 2000-2002

Public Utilities Commission records

 Collection
Identifier: RG041_002
Abstract

The Public Utilities Commission began on September 9, 1911. In 1975 it became the Public Utilities Control Authority.

Dates: 1911-1988, bulk 1911-1976

Public Utilities Control Authority records

 Collection
Identifier: RG041_004
Abstract

Records of the Reorganization Task Force.

Dates: 1975-1976

Raymond E. Baldwin records

 Collection
Identifier: RG005_029
Abstract

Gov. Raymond E. Baldwin's correspondence, subject files, and war orders from his second administration.

Dates: 1943-1946

Raymond E. Baldwin records

 Collection
Identifier: RG005_027
Abstract

Gov. Raymond E. Baldwin's correspondence and subject files from his first administration.

Dates: 1939-1941

Research Commission records

 Collection
Identifier: RG058
Abstract

The Research Commission supported and encouraged research and related activities "relevant to the interests and welfare or the economic betterment of the citizens of Connecticut."

Dates: 1964-1971

Richard F. Schneller collection

 Collection
Identifier: RG069_135
Abstract

Richard F. Schneller was a State Senator for the 20th District from 1975-1984. He worked on the 1986 O'Neill gubernatorial campaign as well as the 1984 Mondale presidential campaign and was the chairperson of the Governor's Building Construction Advisory Committee from 1987-1988.

Dates: 1824-1996; Majority of material found within 1974-1988

Robert A. Hurley records

 Collection
Identifier: RG005_028
Abstract

Gov. Robert A. Hurley's correspondence and subject files.

Dates: 1941-1943

Robert Hilands McKeon genealogical papers

 Collection
Identifier: RG074_071
Abstract

Primarily copies of military, pension, and family records. Family names include Goodsell, Highland, Hiland, Hilands, Hoyland, Hoylands, Lowry, McKinney, Mitcheltree, Reznor, and Williams.

Dates: circa 1990-1997; circa 1795-1954

Robert Satter collection

 Collection
Identifier: RG069_160
Abstract

Robert Satter was a prominent Hartford lawyer, a member of the state House of Representatives, a general counsel to Democratic Party legislators, and a Superior Court Judge. Included in this collection are clippings, correspondence, photographs, scrapbooks, and published writings reflecting his long and distinguished legal, political, legislative, and judicial career in Connecticut.

Dates: 1926-1993; Majority of material found within 1952-1980

Rollin Germain Hubby genealogical papers

 Collection
Identifier: RG074_043
Abstract

Includes genealogical charts, records, correspondence of Hobby and allied families, 1200-1933.

Dates: circa 1903-1930

Roswell Grant papers

 Collection
Identifier: RG069_053
Abstract

Roswell Grant was a Justice of the Peace and school district treasurer of Windsor, Conn. Also represented are his father, Ebenezer Grant (1706-1797), a merchant, and other family members.

Dates: 1735-1899

Samuel Wyllys papers

 Collection
Identifier: RG000_samuel_wyllys_papers
Abstract

The Samuel Wyllys Papers, 1668-1728, undated, are a group of 88 court documents that include 6 cases of witchcraft (42 documents), 12 cases concerning assault and battery, theft, adultery and other crimes (35 documents), and 11 other documents related to prayers of confession and petition, lists of freemen, poor relief, taxes, and titles to Indian land.

Dates: 1663-1728

Second Church of Christ, Scientist records

 Collection
Identifier: RG070_081
Abstract

The Second Church of Christ Scientist Hartford, was organized in 1907 by 11 members of The Mother Church. The first service was held on an upper floor at 64 Pearl Street, and as the congregation grew, services were moved twice to other sites. The church building at the corner of Lafayette and Russ Streets held its first service January 4, 1925. A diminished membership prompted the congregation to sell the church building to the State of Connecticut in 2008.

Dates: 1912-2002

Select Committee of Inquiry records

 Collection
Identifier: RG002_025_SCOI
Abstract

On January 26, 2004, House Resolution 702 formally established the Select Committee of Inquiry to determine whether sufficient grounds existed to impeach Governor John G. Rowland. Speaker of the House Moira K. Lyons (D-Stamford) appointed Arthur J. O'Neill (R-Southbury) and John Wayne Fox (D-Stamford) as co-chairmen.

Dates: 1978-2004; Majority of material found within 1995-2004; 2004

Select Committee on Children records

 Collection
Identifier: RG002_025_CHILD
Abstract

The Select Committee on Children was created in 1992 and began meeting in January 1993. Its purpose is to provide both greater focus and priority to such issues as child abuse, poverty, hunger, and adoption.

Dates: 1988-2000, bulk 1993-1994; 1993-2000

Selective Service System State Headquarters records

 Collection
Identifier: RG093
Abstract President Franklin Roosevelt signed the Selective Training and Service Act of 1940 (Public Law 783), which created the country’s first peacetime draft and formally established the Selective Service System as an independent Federal agency. From 1948 until 1973, during both peacetime and periods of conflict, men were drafted to fill vacancies in the armed forces that could not be filled through voluntary means. In 1973, the draft ended and the United States converted to an all-volunteer...
Dates: 1940-1975

Senator Terry (Theresa) Gerratana records

 Collection
Identifier: RG002_006_GER
Abstract

This subgroup is comprised of records relating to Senator Terry Gerratana's legislative career in the Connecticut State Senate. These records include drafts of proposed, raised, and substitute Senate, House, and Governor's bills, as well as the notes, research, testimonies, and other information Senator Gerratana gathered in the course of her work.

Dates: 2005-2017

Sidney Miner genealogical papers

 Collection
Identifier: RG074_011
Abstract

Correspondence, notes, transcripts of oringinal records and family group sheets related to the Miner family.

Dates: 1672-1907

Society of the Descendants of the Founders of Hartford records

 Collection
Identifier: RG116
Abstract The preamble to the Constitution of the Society of Descendants of the Founders of Hartford gives the following description of the objectives of the organization: “We, descendants of the Founders of Hartford, do hereby constitute ourselves the Society of the Descendants of the Founders of Hartford, in order to further the worthy celebration of the three hundredth anniversary of the founding of the city. . . that original documents and historical works of merit relating to the founders and the...
Dates: 1832, 1900, 1924-1936; Majority of material found within 1924-1936

Sons of Veterans, U.S.A. Griffin A. Stedman Camp No. 6 records

 Collection
Identifier: RG114
Abstract

This organization is composed of male descendants of veterans of the Union Army in the Civil War. The organization was involved in marking the graves of Civil War veterans, ensuring proper observance of national holidays, and the care and upkeep of Civil War Memorials.

Dates: 1904-1915

Special Libraries Association, Connecticut Valley Chapter records

 Collection
Identifier: RG163
Abstract

The Special Library Association was founded in 1909 in an attempt to bring together librarians whose jobs had actually created a new kind of librarianship, one geared to meet the needs of specialized situations. These records are from the Connecticut Valley Chapter.

Dates: 1934-1987

Special Tax Commission records

 Collection
Identifier: RG047
Abstract

By Special Act 474, approved June 9, 1933, the General Assembly formed the “Temporary Commission to Study the Tax Laws of the State and to Make Recommendations concerning their Revision,” which quickly took the name, “Special Tax Commission.”

Dates: 1932-1935

Stark Family Association records

 Collection
Identifier: RG074_076
Abstract

The Stark Family Association devoted to the descendants of Aaron Stark (c. 1618-1685) was founded in 1895 and dissolved in 1954 after the deaths of its founding members and a decline in interest by those of later generations. The records consists of correspondence, family papers, business records, and printed works.

Dates: 1843-1985

Stark family papers

 Collection
Identifier: RG069_184
Abstract

The Stark Family Papers revolves around the family of J. Warren Stark (1862-1951) and his second wife Alione Ely Stark (1864-1953) of Lyme, Connecticut. Correspondents include William G. Stark, Marion E. Stark, Hazel Purinton who married Reginald Warren Stark, Hattie Stark Gillette, J. Warren Stark, Alione Ely Stark, Gladys Stark, and Jennie E. Stark. The papers consists of correspondence, family papers, and books.

Dates: 1755-2004

State Board of Accountancy records

 Collection
Identifier: RG182
Abstract

The Board of Accountancy protects the users of services rendered by Connecticut licensed accountants by regulating the authorized practice of public accountancy by certified public accountants (CPA) and public accountants as well as the unauthorized practice of public accountancy by unlicensed individuals and firms.

Dates: 1907-2007