Skip to main content

Correspondence

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 242 Collections and/or Records:

Aaron Gaylord papers

 Collection
Identifier: RG069_046
Abstract

Aaron Gaylord of Hartford, Conn. was a merchant and ship owner. The papers consist of correspondence, accounts and miscellaneous business papers relating to his local accounts and shipments on various vessels.

Dates: 1792-1819

Aaron Hand family letters

 Collection
Identifier: RG069_157
Abstract

Letters between various members of the Aaron Hand Family mostly regarding family matters. Writers include Bayard Epenetus Hand, Aaron Hicks Hand and his wife Elizabeth Coit Boswell Hand, Isaac Platt Hand, and Nancy Fanning Boswell, Elizabeth's stepmother. Elizabeth Coit Boswell Hand was originally from Norwich, Conn.

Dates: 1797-2011, bulk 1830-1875

Abele vs. Markle records

 Collection
Identifier: RG009_006
Abstract The records consist of legal documents, exhibits, correspondence, subject files, legislative files, press files, and publications. The New Haven women's liberation activist group with 858 plaintiffs' on March 2, 1971 filed a lawsuit against the state of Connecticut challenging the anti-abortion law. The case was heard by a three-judge District Court panel. On April 18, 1972 the court ruled 2-1 that Connecticut's anti-abortion law was unconstitutional. Governor Thomas J. Meskill in May 1972...
Dates: 1947-1981; Majority of material found within 1970-1975

Abraham Ribicoff records

 Collection
Identifier: RG005_033
Abstract

Gov. Ribicoff's correspondence, subject files, flood of 1955 files, highway safety files, 1958 campaign files, appointment files, speeches, media articles, and press files.

Dates: 1955-1961

Advisory Committee on Fuel records

 Collection
Identifier: RG059
Abstract

The Advisory Committee on Fuel was formed by Governor McConaughy in 1947, to come up with solutions for the possible severe fuel oil shortage during the coming winter.

Dates: 1947-1948

Albert Palmer Pitkin genealogical papers

 Collection
Identifier: RG074_019
Abstract

Genealogical record sheets and correspondence used in preparing Pitkin Family of America: A Genealogy of the Descendents of William Pitkin.

Dates: 1874-1888

Alfred H. Beach genealogical papers

 Collection
Identifier: RG074_014
Abstract

Correspondence, notes, genealogy manuscripts, periodicals and photographs related to the Beach family.

Dates: circa 1921-1942

Alonzo Baldwin Dewey letters

 Collection
Identifier: RG069_172
Abstract Letters between various members of the Alonzo Baldwin Dewey Family mostly regarding family matters and news of local residents around Chaplin, Connecticut. Writers include Alonzo Baldwin Dewey, Emeline Washburn, W.H. Dewey (son of Alonzo and Emeline Dewey), Edwin A. Dewey (son of Alonzo and Emeline Dewey), Israel Dewey (Alonzo's father), Sally Goodell (Emeline's sister), Walter Goodell, Philo Washburn, Mary Washburn, Lucy Washburn and Andrew Washburn (Emeline's parents), Mary and Lucy...
Dates: 1832-1906

Ancestry of Captain Lawrence C. Howard

 Collection
Identifier: RG074_058
Abstract

Seven notebooks of genealogical material dealing with the Howard family.

Dates: 1936-1959

Army and Navy Club records

 Collection
Identifier: RG119
Abstract

The club was formed on November 27, 1879, composed of any soldier or sailor honorably discharged and sponsored by a member, and seems to have limited itself to Civil War veterans. Annual dinner meetings were held, usually in Hartford. It disbanded in 1936.

Dates: 1892-1936

Arts and Crafts Club of Hartford records

 Collection
Identifier: RG108
Abstract

The Club was organized prior to 1909 with the purpose “to associate those actively or otherwise interested in the various branches of the arts and crafts for mutual benefit; to foster and promote interest in the handicrafts. . . and to encourage and stimulate. . . wider participation in and appreciation of good craftwork in all its branches.”

Dates: 1909-1951

Bank Holding Companies Study Commission records

 Collection
Identifier: RG002_025_BANKHOLD
Abstract

The Commission was established by Public Act 79-563 to inquire into, study and report on the desirability of legislation to limit the extent to which a bank holding company, whether organized under the laws of Connecticut or any other state, may maintain an office or conduct any business in Connecticut through a subsidiary of such holding company.

Dates: 1979-1982

Banks Committee records

 Collection
Identifier: RG002_025_BANK
Abstract

The Banks Committee has cognizance of all matters relating to banks, savings banks, bank and trust companies, savings and loan associations, credit unions, the supervision of the sale of securities, fraternal benefit societies and all legislation dealing with secured and unsecured lending. Consists of meeting documents including notices, agendas, minutes, attendance, and roll calls; bill books, and correspondence.

Dates: 1980-1997

Barbier Family papers

 Collection
Identifier: RG069_159
Abstract

This collection documents J. Théophile Barbier, who came to Southington, Connecticut in 1851 from France and his descendents.

Dates: 1738-1974

Benjamin Warren Levalley papers

 Collection
Identifier: RG069_164
Abstract

Benjamin Warren Levalley was a 2nd Lieutenant in Company H of the 22nd Regiment Connecticut Volunteer Infantry during the Civil War. In 1895-1896 he spent time with his cousin Joanna Remington recording gravestones of the Fenner family at the Remington farm in Rhode Island. The collection includes appointment letters, discharge from service paper, correspondence, and a printout of photographs.

Dates: 1862-1896

Betty Hudson papers

 Collection
Identifier: RG069_175
Abstract

This collection is comprised of papers relating to Betty Hudson's career as a local and state politician and a human services employee, as well as her personal views on feminist and social issues such as gender titles, sexual assault, domestic violence, child support, gay rights, disabled rights, and equal rights. The collection contains personal and political papers, bill files, campaign files, clippings, editorials, correspondence, photographs, publications, and artifacts.

Dates: 1961-2006

Billie (Helen) Hill political memorabilia collection

 Collection
Identifier: RG069_165
Abstract

This collection is comprised of papers and materials relating to Billie Hill's career working for several Democratic politicians, as well as her personal interests in and relationships with various political candidates. The collection contains personal and political papers, clippings, correspondence, photographs, publications, and artifacts.

Dates: 1943-2013; Majority of material found within 1943-1988

Bipartisan Senate Committee of Review records

 Collection
Identifier: RG002_025_BSCR
Abstract

The Senate created the Committee in August 2007 to review Sen. Louis DeLuca's actions leading up to his guilty plea on a misdemeanor threatening charge.

Dates: 1974-2007, bulk 2007; 2007

Board of Capitol Commissioners records

 Collection
Identifier: RG027
Abstract

The Board of Capitol Commissioners oversaw construction of a new State Capitol building in Hartford.

Dates: 1871-1880

Board of Fisheries and Game records

 Collection
Identifier: RG079_003
Abstract

In 1895 the Fish Commissioners became the Commissioners of Fisheries and Game charged with "the supervision of hatcheries and retaining ponds, the introduction and distribution of such food fish and game as are adapted to the waters or lands of this State, and the enforcement of all laws relating to fish and game." The Commission became the State Board of Fisheries and Game in 1913.

Dates: 1911-1990; Majority of material found within 1934-1957

Board of Railroad Commissioners records

 Collection
Identifier: RG041_001
Abstract

The Board of Railroad Commissioners came into existence on July 1, 1853. On September 9, 1911 it was succeeded by the Public Utilities Commission.

Dates: circa 1848-1912, bulk 1854-1911

Bouton family letters and sermons

 Collection
Identifier: RG069_154
Abstract The letters and sermons consist of materials pertaining to Nathaniel Bouton, John Benedict Bouton, Harriet A. Bouton, and other Bouton family members. Nathaniel Bouton was pastor of the First Congregational Church in Concord, New Hampshire; a historian; and a member of numerous organizations. John Benedict Bouton was a hatter and volunteer soldier in Company H of the 8th Regiment Connecticut Volunteer Infantry during the Civil War. Included in the letters and sermons are correspondence,...
Dates: 1820-2009; Majority of material found within 1820-1865

Charles William Manwaring genealogical papers

 Collection
Identifier: RG074_027
Abstract

Includes thirty four notebooks of genealogical notes, including one the Bull family; preliminary papers for a digest of probate records; Windsor, CT vital statistics; newspaper clippings; correspondence; a personal ledger; photographs; and some genealogical notes collected by Mary E. Manwaring.

Dates: 1861-1929; Majority of material found within 1891-1905

Civil Service Commission records

 Collection
Identifier: RG018
Abstract

The Civil Service Commission made rules, created classified job titles and tests, administered the tests and perepared eligibility lists, answered correspondence, and sought information about exempted or unclassified employees in State departments.

Dates: 1913-1921

Civil War Centennial Commission records

 Collection
Identifier: RG052
Abstract

In 1959, the General Assembly created the Civil War Centennial Commission to promote and publicize the history of Connecticut’s participation in the Civil War. The Commission consisted of twenty-five appointed members and had an office in the State Library.

Dates: 1959-1965

Coit family collection

 Collection
Identifier: RG074_064
Abstract

Includes a scrapbook of a European trip, 1861; Memoir of Joshua Coit (1800-1881), 1913; and a letter from Joshua Coit to an unnamed niece, 1877.

Dates: 1861-1913

College Club of Hartford records

 Collection
Identifier: RG131
Abstract

The club was organized at a “mass meeting and rally of college women,” in Hartford on February 11, 1905, with its object “mainly social, philanthropic, or literary.” Among its activities, the Club took a leading role in the establishment of the Spruce Street Settlement, later known as Mitchell House.

Dates: 1905-1944, 1993-2006

Colt's Patent Fire Arms Manufacturing Company records

 Collection
Identifier: RG103
Abstract

The records of Colt’s Patent Fire Arms Manufacturing Company document gun manufacturing at the armory and the company’s subsidiaries, together with outside contracting activities.

Dates: 1810-1980

Commerce Committee records

 Collection
Identifier: RG002_025_COM
Abstract

The Commerce Committee has cognizance of all matters relating to the Department of Economic and Community Development, the Connecticut Development Authority and Connecticut Innovations, Incorporated. Consists of meeting documents including notices, agendas, minutes, attendance, and roll calls; bill books, and correspondence.

Dates: 1993-1997

Commission for Jamestown Tercentennial Exposition records

 Collection
Identifier: RG080
Abstract

The Jamestown Tercentennial Exposition was held in Hampton Roads, Virginia, April 29 to November 30, 1907, to celebrate the three hundredth anniversary of the first English-speaking colony.

Dates: 1905-1908