Skip to main content

News clippings

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 11 Collections and/or Records:

Charles William Manwaring genealogical papers

 Collection
Identifier: RG074_027
Abstract

Includes thirty four notebooks of genealogical notes, including one the Bull family; preliminary papers for a digest of probate records; Windsor, CT vital statistics; newspaper clippings; correspondence; a personal ledger; photographs; and some genealogical notes collected by Mary E. Manwaring.

Dates: 1861-1929; Majority of material found within 1891-1905

Commission to Study Reorganization and Unification of the Courts records

 Collection
Identifier: RG002_025_COURT
Abstract

The 1973 session of the Connecticut General Assembly created this Commission to draft legislation to be presented to the 1974 session of the General Assembly.

Dates: 1958-1978, bulk 1974-1975; 1974-1975

Connecticut Woman Suffrage Association records

 Collection
Identifier: RG101
Abstract The Connecticut Woman Suffrage Association was organized at a meeting in Roberts’ Opera House, Hartford, October 28-29, 1869. The Association carried on a spirited and energetic campaign to obtain the vote for women, first in school and local elections and then on a state and national level, working in collaboration with many other equal rights, equal franchise, and constitutional union groups. Its primary aim having been achieved with the ratification by Connecticut of the 19th Amendment on...
Dates: 1869-1921

David N. Gaines genealogical papers

 Collection
Identifier: RG074_003
Abstract

David N. Gaines (1854-1941) served as the town clerk, judge of probate, postmaster, and secretary and treasurer of the First Ecclesiastical Society in Hartland. His genealogical papers consist of notes on old houses, vital statistics, East Hartland Cemetery and various Hartland families.

Dates: 1891-1940

Howland F. Atwood genealogical papers

 Collection
Identifier: RG074_037
Abstract

Genealogical material on the Atwood family and collateral lines.

Dates: circa 1940-1977

Lewis family collection (Lewisiana)

 Collection
Identifier: RG074_018
Abstract

Includes genealogy notes, correspondence, documents, photographs, cuts, news clippings and a card index file.

Dates: circa 1863-1944, bulk circa 1930-1944

Office of Policy & Management records

 Collection
Identifier: RG015
Abstract

The Office of Policy and Management is the Connecticut governor's staff agency. It provides information and analysis that the Governor uses to formulate public policy goals for the State and assist State agencies and municipalities in implementing policy decisions on behalf of the people of Connecticut.

Dates: 1907-2004

Permanent Commission on the Status of Women records

 Collection
Identifier: RG176
Abstract

The General Assembly created the Permanent Commission on the Status of Women in 1973. The Commission was charged to work to eliminate sex discrimination within the state.

Dates: 1972-1993

Storrs Family genealogical collection

 Collection
Identifier: RG074_005
Abstract

The Storrs Family Association held its first reunion in 1891 and annually thereafter until at least 1972. This collection consists of Frank H. Storrs genealogical papers and records from the Storrs Family Association.

Dates: 1876-1958

Theodore A. Bingham genealogical papers

 Collection
Identifier: RG074_033
Abstract

Includes the manuscript of The Bingham family in the United States and other material related to the Bingham Family of Andover, Conn.

Dates: 1899-1932

Tyler Kindred of America genealogical records

 Collection
Identifier: RG074_006
Abstract

The Tyler Kindred of America held its first reunion in 1921. This organization is a successor to the Tyler Family Association and was formed by members of the "Branford line" and the "Wallingford line".

Dates: 1811-1947; Majority of material found within 1892-1947