Skip to main content

Correspondence

 Subject
Subject Source: Local sources

Found in 242 Collections and/or Records:

State Fiscal Study Commission records

 Collection
Identifier: RG054
Abstract

The Commission was appointed by Governor Abraham Ribicoff in 1956 “to consider general economy in State government, distribution of State financial aid to cities and towns, limitation of State debt, and matters relating to these subjects.”

Dates: 1956-1957

State Highway Department records

 Collection
Identifier: RG089_001
Abstract

In 1895, the General Assembly established a three person board known as the State Highway Commission to monitor town expenditures of state funds as well as construction and improvements to public roads. In 1897, the legislature abolished the board and created the State Highway Department headed by the State Highway Commissioner. In October 1969, it merged into the new Department of Transportation.

Dates: 1894-1993

State Library and Supreme Court Club records

 Collection
Identifier: RG128_002
Abstract

The State Library and Supreme Court Club formed in 1951 as a successor to the Ex Libris Club. It disbanded in 1986.

Dates: 1971-1987

State Park and Forest Commission records

 Collection
Identifier: RG079_017
Abstract

In 1913 the Assembly created a permanent State Park Commission charged with "supervision of all lands acquired by the state, as public reservations, for the purpose of public recreation or the preservation of natural beauty or historic association. In 1921 the name changed to the State Park and Forest Commission. The Commission now had oversight of state forests as well as parks with the authority to appoint the State Forester.

Dates: 1908-1967

State Revenue Task Force records

 Collection
Identifier: RG045
Abstract

The State Revenue Task Force was appointed pursuant to Special Act 274 of the 1969 Session of the General Assembly for the purpose of preparing recommendations for a revised Connecticut tax structure. The Task Force received suggestions and heard testimony from many government, community and business leaders, and it commissioned and studied a series of special reports on various aspects of the subject.

Dates: 1969-1971

State Salvage Committee records

 Collection
Identifier: RG034
Abstract

The State Salvage Committee informed the public of the need for conserving scarce materials and assisted in collecting and utilizing salvage during World War II.

Dates: 1941-1945

State Teachers' Retirement Board records

 Collection
Identifier: RG023
Abstract

The State Teachers' Retirement Board administers the Teacher’s Retirement System that provides members, public school teachers and their beneficiaries, with retirement, disability, survivorship, and health benefits.

Dates: 1917-1968

Storrs Family genealogical collection

 Collection
Identifier: RG074_005
Abstract

The Storrs Family Association held its first reunion in 1891 and annually thereafter until at least 1972. This collection consists of Frank H. Storrs genealogical papers and records from the Storrs Family Association.

Dates: 1876-1958

Teenage Alcoholic Use Study Commission records

 Collection
Identifier: RG048
Abstract

The Teenage Alcoholic Use Study Commission was established in 1965 to study the problem of teenage alcoholic use and implement the recommendations of the earlier (1961) Teenage Liquor Law Coordination Commission, including the holding of a state-wide education conference on the subject.

Dates: 1961-1967

Temporary State Housing Rent Commission records

 Collection
Identifier: RG036
Abstract

During the Second World War, national rent controls began under the Office of Price Administration-directed offices. In 1947, anticipating the end of national controls, the Connecticut General Assembly enacted a series of standby rent control laws. One of these, Chapter 356 of the 1951 Supplement to the General Statutes, created the Temporary State Housing Rent Commission.

Dates: 1942-1956; Majority of material found within 1952-1955

Tercentenary Commission of the State of Connecticut records

 Collection
Identifier: RG056
Abstract

The General Assembly created this commission in 1929 to plan for the commemoration of the 300th anniversary of Connecticut’s settlement.

Dates: 1928-1959; Majority of material found within 1929-1936

Theodore A. Bingham genealogical papers

 Collection
Identifier: RG074_033
Abstract

Includes the manuscript of The Bingham family in the United States and other material related to the Bingham Family of Andover, Conn.

Dates: 1899-1932

Thomas J. Meskill records

 Collection
Identifier: RG005_035
Abstract Gov. Meskill's correspondence, subject file, pending file, memoranda, public interest correspondence, yellows, agency files, legislative file, National Governors' Conference file, New England Governors' Conference file, New England Regional Commission file, other intergovernmental relations files, executive orders, speeches, messages, public relations and communications files, press releases, job requests, acknowledgements, and recommendations, federal agency relations file, scrapbook,...
Dates: 1967-1975; 1971-1975

Town of Darien records

 Collection
Identifier: RG062_035
Abstract

Building permit records, for the town of Darien, of buildings that have been demolished.

Dates: 1937-2008

Town of Montville records

 Collection
Identifier: RG062_086
Abstract

Tax records and records created by the Mohegan Tribe and the State of Connecticut, opposing sides in the movement for federal acknowledgment.

Dates: 1891-1994

Town of Waterbury records

 Collection
Identifier: RG062_151
Abstract

These records consist of the air raid shelter survey, circa 1941-1942, official list of women voters, 1899 October 2, and employee grievance files, circa 1964-1994.

Dates: 1899-1994

Towner and Berry families photographs

 Collection
Identifier: RG074_060
Abstract

Includes photographs, glass negatives, clippings and correspondence of the Towner and Berry families. The majority of photographs are unidentified.

Dates: 1888,1905, undated

Transportation Accountability Board records

 Collection
Identifier: RG089_032
Abstract

The Transportation Accountability Board was created as an independent, non-partisan body charged with overseeing the operations of the Connecticut Department of Transportation. The Board held its first meeting on January 8, 1986 and was abolished as of July 1, 1987.

Dates: 1986-1987

Truman Smith papers

 Collection
Identifier: RG069_150
Abstract

Truman Smith was a lawyer, Connecticut Legislator (1831-1832, 1834), US Representative (1838-1843, 1845-1849), and US Senator (1849-1854) from Stamford, Connecticut. Included in his papers are correspondence, writings, publications, legal cases, speeches, and spiritual writings.

Dates: 1811-2009; Majority of material found within 1811-1889

Tyler Kindred of America genealogical records

 Collection
Identifier: RG074_006
Abstract

The Tyler Kindred of America held its first reunion in 1921. This organization is a successor to the Tyler Family Association and was formed by members of the "Branford line" and the "Wallingford line".

Dates: 1811-1947; Majority of material found within 1892-1947

Union Company records

 Collection
Identifier: RG135
Abstract

The Union Company was incorporated in 1800 to clear a channel in the Connecticut River from Hartford to Long Island Sound. After the channel was cleared, the Company was allowed to collect tolls from vessels using the river.

Dates: 1801-1862

United Nations Day papers

 Collection
Identifier: RG126
Abstract

October 24, 1967 was proclaimed United Nations Day by President Lyndon B. Johnson. This marked the twenty-second anniversary observance of U.N. Day. In his proclamation, the president called on all American citizens to engage in an appropriate observance of the event.

Dates: 1967-1969

United States Navy League, Comforts Committee, Admiral Bunce Section records

 Collection
Identifier: RG137
Abstract

On July 4, 1915, a group of women in Washington, D.C. formed the Women’s Section of the Navy League. The League hoped to band women of various philosophical backgrounds under the banner of “Patriotism, Americanism, and National Defense.” The function of a Comforts Committee was to knit woolen garments for men serving in the United States Navy.

Dates: 1917-1918

Veteran Association of the Hartford City Guard records

 Collection
Identifier: RG118
Abstract The Veteran Association of the Hartford City Guard was organized on November 26, 1867. It was composed of those persons who were active or honorary members of the Hartford City Guard prior to July 5, 1865. The Association’s main objective was social with the intention “to keep alive old and pleasant memories and perpetuation of recollections of the old Company.” Each year they held a reunion on the second Wednesday of January. The first reunion was held on January 8, 1868. At their 50th...
Dates: 1861-1925

Veterans' Advisory Commission records

 Collection
Identifier: RG049
Abstract

The Commission planned for the orderly readjustment and reemployment of returning veterans and displaced war workers and coordinated the efforts of all State, local and private agencies working toward that end.

Dates: 1943-1949

Wadsworth Family collection

 Collection
Identifier: RG069_052
Abstract

Wedworth Wadsworth (1782-1860) was a member of the Connecticut General Assembly from Durham, Conn. Also represented in the collection are his sons Wedworth (1811-1876), William (circa 1817-1870), a town clerk and justice of the peace, James (1819-1891) and James' son Wedworth (1846-1926), who was a painter, art teacher, and writer.

Dates: 1718-1921

Water Collyer Faxon genealogical papers

 Collection
Identifier: RG074_030
Abstract

Genealogical notes, correspondence, patriotic society memberships and photographs.

Dates: 1746-1912; Majority of material found within 1893-1912

Wilbur L. Cross records

 Collection
Identifier: RG005_026
Abstract

Gov. Wilbur L. Cross's correspondence and subject files.

Dates: 1931-1939

William F.J. Boardman Collection

 Collection
Identifier: RG074_061
Abstract

William Francis Joseph Boardman was born in Wethersfield, Connecticut on December 12, 1828 to William and Mary (Francis) Boardman. The collection consists of outgoing letters of William F.J. Boardman relating to genealogy, descriptions of coats of arms of Boardman and allied families; historical extracts; genealogies of the Boardman, Francis, Deming and Wright families; and a record book.

Dates: 1886-1914

William S. Goslee papers

 Collection
Identifier: RG069_024
Abstract

The papers consist of materials pertaining to William S. Goslee's legal and personal affairs. Goslee was a lawyer for the town of Glastonbury and was active in town politics, church and school issues.

Dates: 1815-1892