Skip to main content

Hartford (Conn.)

 Subject
Subject Source: Local sources

Found in 27 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

Baptist Associations of Connecticut collection

 Collection
Identifier: RG070_083
Abstract

Collected published annual meeting minutes and Sunday school convention minutes from Baptist Associations of Connecticut. The collection contains the following Baptist associations minutes: Ashford, Danbury, Fairfield, Hartford, Litchfield, New Haven, New London, Stonington, Stonington Union, Otsego (New York), and Shaftsbury.

Dates: 1793-1957

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

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

Bradley Field World War II activities

 Collection
Identifier: PG048
Abstract

Views of military life and training at the air base, the Sixth War Loan drive, redeployment, officers and medal presentations to families of servicemen.

Dates: 1942-1945

Colt's Patent Fire Arms Manufacturing Company collection

 Collection
Identifier: PG460
Abstract

The collection consists primarily of photographs depicting company administrators and employees, the Colt's armory in Hartford and other Colt-related properties, events, promotional material, and firearms.

Dates: circa 1864-1961

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

Connecticut Council of Churches and Religious Education records

 Collection
Identifier: RG134
Abstract The Connecticut Council of Churches and Religious Education was formed "to promote and extend the Christian religion in Connecticut by furnishing an interdenominational agency for cooperation in Christian education, comity, and social relations". Contains minutes, treasurer's records, convention records, printed materials, reports and statistics of the Connecticut Federation of Churches, Connecticut Sunday School Union, Connecticut Sunday School Teachers Association, Connecticut Sunday...
Dates: 1832-1997

Connecticut Forest and Park Association records

 Collection
Identifier: RG169_007
Abstract The Connecticut Forest and Park Association (CFPA) was founded on December 30, 1895, in Weatogue, Connecticut, at the home of Reverend Horace Winslow, as the Connecticut Forestry Association. In 1928, the Connecticut Forestry Association changed its name to the Connecticut Forest and Park Association. The name change reflected the association’s interest in recreation and leisure. Records include administrative files, minutes, correspondence, financial records, subject files, committee files,...
Dates: 1850-2019

Connecticut River Bridge and Highway District records

 Collection
Identifier: RG046
Abstract

The General Assembly created the Commission in 1895 (Special Act 343) to be responsible for the construction of a new bridge over the Connecticut River to replace the wooden bridge that had burned in that year. The Commission maintained the bridge until the 1930s, when it turned its duties and title to the properties to the State and adjoining localities.

Dates: 1879-1949

Connecticut River Valley Flood Control Commission records

 Collection
Identifier: RG183
Abstract The Connecticut River Flood Control Compact was signed into law by President Dwight D. Eisenhower on June 6, 1953. The compact created the Connecticut River Valley Flood Control Commission for the purpose of promoting inter-state comity between and among the signatory states; assuring adequate storage capacity for impounding waters of the Connecticut River and its tributaries for the protection of life and property from floods; and providing a joint or common agency through which the...
Dates: 1927-2011, bulk 1953-2011; 1953-2011

Floods and Hurricanes in Connecticut collection

 Collection
Identifier: PG160
Abstract

Hurricanes and Nor'easters can cause major flooding of the Connecticut River and its tributaries. Three of the more impressive include floods in March 1936, September, 1938 and August 1955.

Dates: 1936-2011; Majority of material found within 1936-1955

Francis A. Pallotti vs. William J. Cox records

 Collection
Identifier: RG009_005
Abstract The records consist of transcripts of witness testimony. Attorney General Francis A. Pallotti charged Connecticut State Highway Department Commissioner William J. Cox on February 4, 1942 for misconduct and material neglect of duty or incompetence in the conduct of office. Commissioner Cox was suspended with pay on February 5, 1942. The case focused on the commissioner's oversight of employees and the procedures used in bidding for highway projects. Governor Robert A. Hurley found...
Dates: 1942

Hartford Housing Authority investigation records

 Collection
Identifier: RG003_HHA
Abstract

In the summer of 1951, State Supreme Justice William Mills Maltbie conducted a one-man grand jury investigation of the Hartford Housing Authority.

Dates: circa 1940-1951

Hartford Probate Court records.

 Collection
Identifier: RG004_064
Abstract

Record books, 1677-1849; Probate files, 1641-1940.

Dates: 1641-1940

Indian Litigation files

 Collection
Identifier: RG009_007
Abstract The Office of the Attorney General, Special Litigation Department represents the interests of people of Connecticut in matters related to federal tribal recognition and in litigation involving land claims brought by groups claiming Indian ancestry. Indian Litigation files include: Attorney General; Bureau of Indian Affairs; Eastern Pequot; Golden Hill Paugussetts; Mashantucket Pequot; Mohegan; Nipmuc; Schaghticoke; Webster/Dudley Band of Chaubunagungamaug Nipmuck Indians; National Archives...
Dates: 1666-2008; Majority of material found within 1965-2008

James L. McConaughy Papers

 Collection
Identifier: RG069_146
Abstract

James L. McConaughy was President of Wesleyan University, 1925-1943, and Governor of the State of Connectuct, 1947 until his death on March 7, 1948. Included in his papers are correspondence, speeches, photographs, and the scrapbook he kept while attending Yale from 1905-1909.

Dates: 1888-1966, bulk 1888-1948

John J. McMahon papers

 Collection
Identifier: RG069_148
Abstract John J. McMahon was born in Hartford on April 22, 1875. He served as a volunteer in the First Regiment Infantry Connecticut National Guard, the Spanish-American War, and retired as a Colonel from the Connecticut National Guard on November 23, 1931. He was an officer and member in the First Connecticut Volunteer Infantry Veteran Association, Spanish-American War - 1898 and the Department of Connecticut United Spanish War Veterans. McMahon was elected to the Hartford Board of Education from...
Dates: 1901-1954; Majority of material found within 1925-1926

Kent T. Healy papers

 Collection
Identifier: RG069_016
Abstract

Includes material pertinent to Healy's service as the chairman of the Connecticut Savings Banks’ Railroad Investment Committee of the Banking Department (1945-1963) and a consultant to the Connecticut Commission on the Reorganization of State Departments (1935-1937).

Dates: 1935-1963

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

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

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

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

Ruth Baker Stephan Collection of World War II letters

 Collection
Identifier: RG069_158
Abstract

The collection consists primarily of correspondence between Ruth Baker Stephan and military service members of St. Paul’s United Methodist Church of Hartford during World War II. Photographs, publications, and Stephan’s personal papers are also included.

Dates: 1927-1964; Majority of material found within 1941-1947

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

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