Correspondence
Found in 242 Collections and/or Records:
Permanent Commission on the Status of Women records
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.
Plainfield Historical Society records
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.
Post-War Planning Board records
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.
Private Benjamin Denslow: A soldier of the American Revolution
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.
Prudence Crandall Statue Committee records
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.
Public Utilities Commission records
The Public Utilities Commission began on September 9, 1911. In 1975 it became the Public Utilities Control Authority.
Public Utilities Control Authority records
Records of the Reorganization Task Force.
Raymond E. Baldwin records
Gov. Raymond E. Baldwin's correspondence, subject files, and war orders from his second administration.
Raymond E. Baldwin records
Gov. Raymond E. Baldwin's correspondence and subject files from his first administration.
Research Commission records
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."
Richard F. Schneller collection
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.
Robert A. Hurley records
Gov. Robert A. Hurley's correspondence and subject files.
Robert Hilands McKeon genealogical papers
Primarily copies of military, pension, and family records. Family names include Goodsell, Highland, Hiland, Hilands, Hoyland, Hoylands, Lowry, McKinney, Mitcheltree, Reznor, and Williams.
Robert Satter collection
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.
Rollin Germain Hubby genealogical papers
Includes genealogical charts, records, correspondence of Hobby and allied families, 1200-1933.
Roswell Grant papers
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.
Samuel Wyllys papers
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.
Second Church of Christ, Scientist records
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.
Select Committee of Inquiry records
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.
Select Committee on Children records
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.
Selective Service System State Headquarters records
Senator Terry (Theresa) Gerratana records
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.
Sidney Miner genealogical papers
Correspondence, notes, transcripts of oringinal records and family group sheets related to the Miner family.
Society of the Descendants of the Founders of Hartford records
Sons of Veterans, U.S.A. Griffin A. Stedman Camp No. 6 records
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.
Special Libraries Association, Connecticut Valley Chapter records
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.
Special Tax Commission records
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.”
Stark Family Association records
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.
Stark family papers
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.
State Board of Accountancy records
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.