Pamphlets
Found in 29 Collections and/or Records:
Barbier Family papers
This collection documents J. Théophile Barbier, who came to Southington, Connecticut in 1851 from France and his descendents.
Betty Hudson papers
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.
Billie (Helen) Hill political memorabilia collection
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.
Board of Railroad Commissioners records
The Board of Railroad Commissioners came into existence on July 1, 1853. On September 9, 1911 it was succeeded by the Public Utilities Commission.
Civil War Centennial Commission records
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.
Commission on the Reorganization of State Departments records
The Commission made recommendations and proposed legislation to streamline State government that at the time consisted of 160 agencies among the three branches.
Connecticut Council of Churches and Religious Education records
Connecticut Forest and Park Association records
Connecticut Historical Commission records
The Connecticut Historical Commission performed a variety of functions having to do with the preservation of historic sites and structures and other historical resources.
Connecticut River Valley Flood Control Commission records
Connecticut State Council of Defense records
The Council of Defense coordinated war activities in Connecticut during World War I. Its various committees dealt with the various areas of concern, such as food supply, fuel conservation, transportation, military and naval affairs and publicity.
Connecticut Woman Suffrage Association records
Daughters of the American Revolution, Ruth Wyllys Chapter records
The Ruth Wyllys Chapter of Hartford, Connecticut, was organized November 18, 1892, and chartered January 6, 1893. Its members named it for Ruth Wyllys representing George, Samuel, Hezekiah and John Palsgrave Wyllys, statesmen and Revolutionary War officers.
Department of Connecticut United Spanish War Veterans records
The United Spanish War Veterans was organized in 1904 by the amalgamation of a number of veterans organizations, including the National Army and Navy Spanish War Veterans, the National Association Spanish-American War Veterans, the Service Men of the Spanish War.
Department of Veterans' Affairs records
The Department of Veterans' Affairs assists the State's veterans in obtaining benefits or privileges entitled to them under state and federal law. This record group includes records of the Fitch's Home for Soldiers and the Veterans Home and Hospital in Rocky Hill.
John J. McMahon papers
Joint Standing Committee on Agriculture records
Records from the Committee's study to determine whether the various agricultural departments of the state should be consolidated.
Karen Clarke papers
Karen Clarke is a former staff writer for the New London Day. She covered the murder trials of Michael Bruce Ross and corresponded with him from 1986 to 2000.
Kent T. Healy papers
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).
League of Nations Association, Connecticut Branch records
The League of Nations Association was formed for the purpose of stimulating American interest in the League and mobilizing support for the entrance of the United States in the League. The Connecticut Branch, with headquarters in New Haven, engaged in various kinds of public education and public relations activities.
Mansfield Training School records
The Mansfield Training School opened on July 1, 1917 as a home for persons with mental retardation. It closed in 1993.
Owens Machine Gun Veterans Association records
The association was organized in 1919 composed of men who had served in the Machine gun Company of the First Connecticut Infantry, the first American machine gun company. It operated under various names until 1926 when it was named in honor of Michael and John Owens, both members of the company. The association decorated the graves of deceased members on Memorial Day and held annual meetings until it disbanded in 1970.
Richard F. Schneller collection
Richard F. Schneller was a State Senator for the 20th District from 1975-1984. He worked on the 1986 O'Neill gubernatorial campaign as well as the 1984 Mondale presidential campaign and was the chairperson of the Governor's Building Construction Advisory Committee from 1987-1988.
Robert Satter collection
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.
Society of the Descendants of the Founders of Hartford records
Sons of Veterans, U.S.A. Griffin A. Stedman Camp No. 6 records
This organization is composed of male descendants of veterans of the Union Army in the Civil War. The organization was involved in marking the graves of Civil War veterans, ensuring proper observance of national holidays, and the care and upkeep of Civil War Memorials.
Town of Waterbury records
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.
William S. Goslee papers
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.
Works Progress Administration for Connecticut records
The Works Progress Administration (W.P.A.) was established in May 1935 as a central organ of control for the relief projects supported by the United States Government. In Connecticut, Offices were opened in New Haven, with later district offices in several other cities.