Skip to main content

Groton (Conn.)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 6 Collections and/or Records:

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

Groton Probate Court records

 Collection
Identifier: RG004_059
Abstract

Record books, 1832-1941; Probate files, 1865-2004, bulk 1865-1976.

Dates: 1839-2004, bulk 1839-1976

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

New London Probate Court records

 Collection
Identifier: RG004_095
Abstract

Record books, 1675-1937; Probate files, 1675-1899.

Dates: 1675-1937

Stonington Probate Court records

 Collection
Identifier: RG004_137
Abstract

Record books, 1767-1944; Probate files, 1708-1875, bulk 1766-1875; Wills, 1930-1976; Adoptions, 1881-1941.

Dates: 1708-1976