Skip to main content

Lists

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 8 Collections and/or Records:

Connecticut Historical Commission records

 Collection
Identifier: RG024
Abstract

The Connecticut Historical Commission performed a variety of functions having to do with the preservation of historic sites and structures and other historical resources.

Dates: 1768-1987

Connecticut State Council of Defense records

 Collection
Identifier: RG030
Abstract

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.

Dates: 1917-1919

Dental Commission records

 Collection
Identifier: RG092
Abstract

Established in 1893, the Connecticut Dental Commission regulates the practice of dentistry and dental hygiene including examining and licensing of dentists and dental hygienists. Originally an independent entity, the Commission became part of the Department of Public Health in 1979.

Dates: 1893-1950

Henry Whitfield House records

 Collection
Identifier: RG024_001
Abstract

The Henry Whitfield House was built in 1639-1640 in Guilford, Connecticut. The house was purchased by the state of Connecticut and restored in 1901 as a state historical museum. The Henry Whitfield House was restored from 1930-1937 to the original 1639-1640 house.

Dates: 1768-1957

League of Nations Association, Connecticut Branch records

 Collection
Identifier: RG102
Abstract

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.

Dates: 1923-1944

Office of Family Support records

 Collection
Identifier: RG015_024
Abstract

The Office of Family Support was established by Governor Rowland after the September 11, 2001 terrorist attacks. It assisted families of the victims in locating financial, legal, and emotional assistance.

Dates: 2001-2004; bulk 2001-2002

Research Commission records

 Collection
Identifier: RG058
Abstract

The Research Commission supported and encouraged research and related activities "relevant to the interests and welfare or the economic betterment of the citizens of Connecticut."

Dates: 1964-1971

Samuel Wyllys papers

 Collection
Identifier: RG000_samuel_wyllys_papers
Abstract

The Samuel Wyllys Papers, 1668-1728, undated, are a group of 88 court documents that include 6 cases of witchcraft (42 documents), 12 cases concerning assault and battery, theft, adultery and other crimes (35 documents), and 11 other documents related to prayers of confession and petition, lists of freemen, poor relief, taxes, and titles to Indian land.

Dates: 1663-1728