Norwalk (Conn.)
Subject
Subject Source: Library of Congress Subject Headings
Found in 5 Collections and/or Records:
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
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
Fairfield Probate Court records
Collection
Identifier: RG004_051
Abstract
Record books, 1648-1755; Probate files, 1649-1911.
Dates:
1648-1911
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
Norwalk Probate Court records
Collection
Identifier: RG004_103
Abstract
Indexes covering 1802-1920.
Dates:
1802-1920