Skip to main content

Connecticut -- History -- Sources

 Subject
Subject Source: Library of Congress Subject Headings

Found in 25 Collections and/or Records:

Abraham Ribicoff records

 Collection
Identifier: RG005_033
Abstract

Gov. Ribicoff's correspondence, subject files, flood of 1955 files, highway safety files, 1958 campaign files, appointment files, speeches, media articles, and press files.

Dates: 1955-1961

Chester Bowles records

 Collection
Identifier: RG005_031
Abstract

Gov. Chester Bowles' subject files.

Dates: 1949-1951

Connecticut Governor records

 Collection
Identifier: RG005
Abstract

Includes Executive Clerk, proclamations, correspondence, bond registers, applications, miscellaneous reports, commitment papers, appointment registers, Commissioner of Deeds, Lt. Governor, requisitions and waivers of extradition, and records of individual administrations beginning with Frank B. Weeks, 1909-1911.

Dates: 1630-2018

Ella Grasso records

 Collection
Identifier: RG005_036
Abstract

Includes correspondence, subject files, press releases, official statements, and speech files.

Dates: 1971-1982; Majority of material found within , 1975-1980; 1975-1980

James L. McConaughy and James C. Shannon records

 Collection
Identifier: RG005_030
Abstract

Gov. James L. McConaughy and Gov. James C. Shannon's correspondence, subject files, and board and commission files.

Dates: 1947-1949

John Davis Lodge records

 Collection
Identifier: RG005_032
Abstract

Gov. Lodge's correspondence, subject files, and state agency files.

Dates: 1951-1955

John Dempsey Records

 Collection
Identifier: RG005_034
Abstract

Gov. Dempsey's correspondence, reading files, subject files, agency files, National Governors' Conference files, New England Governors' Conference files, speeches, official statements, articles, and press releases.

Dates: 1955-1971; 1961-1971

John Harper Trumbull records

 Collection
Identifier: RG005_025
Abstract

Gov. John H. Trumbull's subject files.

Dates: 1925-1931

Litchfield County, County Court files

 Collection
Identifier: RG003_LCC_Files
Abstract Files hold the most detailed information available on a particular case. Files usually contain a summons or writ, a document that contains a variety of other useful information, and often one or more additional documents, such as a debt by note, debt by bond, a list of book debts, depositions and/or testimony of witnesses, pleadings by lawyers, power of attorney, an accounting of court costs, and occasionally summonses for witnesses and a copy of the jury...
Dates: 1751-1855

Litchfield County, County Court papers by subject

 Collection
Identifier: RG003_LCC_PBS
Abstract Papers by Subject is an artificial collection consisting of materials removed from Litchfield County Court Files series by State Library staff after the records were received from the Litchfield court. Subjects include: Admissions to the Bar; Appointment of Officers; Confiscated Estates and Loyalists; Conservators and Guardians; Costs; Court Expenses; Executions; Indians; Inquests; Insolvents; Jurors; Licenses; Meeting House;...
Dates: 1750-1855

Litchfield County Court minorities collection

 Collection
Identifier: RG003_LCC_Minorities
Abstract

The Litchfield County Court Minorities Collection is an artificial collection consisting of photocopies of cases involving African Americans and Native Americans from the Files and Papers by Subject series of Litchfield County Court records. All originals have been retired and second copies have been inserted in the places where the originals were once located.

Dates: 1753-1854

Lowell P. Weicker, Jr. records

 Collection
Identifier: RG005_038
Abstract

Gov. Weicker's constituent correspondence, legal office files, press files, official statements, invitations accepted and regretted, subject files, and photographs.

Dates: 1977-1994,; Majority of material found within 1991-1994; 1991-1994

New London County, County Court files

 Collection
Identifier: RG003_NLCC_Files
Abstract Files hold the most detailed information available on a particular case. Files usually contain a summons or writ, a document that contains a variety of other useful information, and often one or more additional documents, such as a debt by note, debt by bond, a list of book debts, depositions and/or testimony of witnesses, pleadings by lawyers, power of attorney, an accounting of court costs, and occasionally summonses for witnesses and a copy of the jury...
Dates: 1691-1855

New London County, County Court papers by subject

 Collection
Identifier: RG003_NLCC_PBS
Abstract Papers by Subject is an artificial collection consisting of materials removed from New London County Court Files series by State Library staff after the records were received from the New London court. Subjects include: Admissions to the Bar; Appointment of Officers; Confiscated Estates and Loyalists; Conservators and Guardians; Costs; Court Expenses; Executions; Inquests; Insolvents; Jurors; Licenses; Meeting House; Militia;...
Dates: 1685-1856

New London County Court African Americans and people of color collection

 Collection
Identifier: RG003_NLCC_AA
Abstract The New London County Court African Americans and People of Color Collection is an artificial grouping of records consisting of photocopies of cases involving people of color from the Files and Papers by Subject series of the records of New London County Court for the period between 1701 and 1854. All original documents have been retired and second copies have been inserted in the places where the originals were once...
Dates: 1701-1854

New London County Court Native Americans collection

 Collection
Identifier: RG003_NLCC_NA
Abstract

The New London County Court Native Americans Collection is an artificial compilation of photocopies of cases involving Native Americans from the Files and Papers by Subject series of New London County Court records from the end of the seventeenth century to 1855. All originals have been retired and second photocopies have been inserted in the places where the originals were once located.

Dates: 1698-1855

Raymond E. Baldwin records

 Collection
Identifier: RG005_029
Abstract

Gov. Raymond E. Baldwin's correspondence, subject files, and war orders from his second administration.

Dates: 1943-1946

Raymond E. Baldwin records

 Collection
Identifier: RG005_027
Abstract

Gov. Raymond E. Baldwin's correspondence and subject files from his first administration.

Dates: 1939-1941

Records of the Colony of Connecticut

 Collection
Identifier: RG001_001
Abstract

The official record books of the General Court/General Assembly, containing proceedings and other materials.

Dates: 1636-1776

Records of the Governor and Council

 Collection
Identifier: RG001_008
Abstract

Records of the standing committee of Governor and Assistants that dealt with the colony's operations when the Gneral Court/Assembly was not in session.

Dates: 1664-1702, 1710-1728, 1770-1774, 1785-1818

Records of the Governor and Council of Safety

 Collection
Identifier: RG001_009
Abstract

Records of the standing committee that met, largely at Gov. Jonathan Trumbull's "War Office" in Lebanon, during the American Revolution.

Dates: 1775-1783

Records of the State of Connecticut

 Collection
Identifier: RG001_002
Abstract

The official record books of the General Assembly.

Dates: 1776-1933

Robert A. Hurley records

 Collection
Identifier: RG005_028
Abstract

Gov. Robert A. Hurley's correspondence and subject files.

Dates: 1941-1943

Thomas J. Meskill records

 Collection
Identifier: RG005_035
Abstract Gov. Meskill's correspondence, subject file, pending file, memoranda, public interest correspondence, yellows, agency files, legislative file, National Governors' Conference file, New England Governors' Conference file, New England Regional Commission file, other intergovernmental relations files, executive orders, speeches, messages, public relations and communications files, press releases, job requests, acknowledgements, and recommendations, federal agency relations file, scrapbook,...
Dates: 1967-1975; 1971-1975

Wilbur L. Cross records

 Collection
Identifier: RG005_026
Abstract

Gov. Wilbur L. Cross's correspondence and subject files.

Dates: 1931-1939