Skip to main content

New Haven (Conn.)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 8 Collections and/or Records:

Baptist Associations of Connecticut collection

 Collection
Identifier: RG070_083
Abstract

Collected published annual meeting minutes and Sunday school convention minutes from Baptist Associations of Connecticut. The collection contains the following Baptist associations minutes: Ashford, Danbury, Fairfield, Hartford, Litchfield, New Haven, New London, Stonington, Stonington Union, Otsego (New York), and Shaftsbury.

Dates: 1793-1957

Charles F. Watrous papers

 Collection
Identifier: RG069_145
Abstract

Corporal Charles F. Watrous was a World War I veteran who served in Company F of the 102 Infantry in the American Expeditionary Forces in France.

Dates: 1917-1942

Connecticut Forest and Park Association records

 Collection
Identifier: RG169_007
Abstract The Connecticut Forest and Park Association (CFPA) was founded on December 30, 1895, in Weatogue, Connecticut, at the home of Reverend Horace Winslow, as the Connecticut Forestry Association. In 1928, the Connecticut Forestry Association changed its name to the Connecticut Forest and Park Association. The name change reflected the association’s interest in recreation and leisure. Records include administrative files, minutes, correspondence, financial records, subject files, committee files,...
Dates: 1850-2019

Irving J. Stolberg Personal and Political Papers

 Collection
Identifier: RG069_161
Abstract

Papers and documents from the private and public life of Connecticut Representative and Speaker of the House Irving J. Stolberg.

Dates: 1954-2014

Kent T. Healy papers

 Collection
Identifier: RG069_016
Abstract

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).

Dates: 1935-1963

New Haven Probate Court records

 Collection
Identifier: RG004_093
Abstract

Record books, 1647-1959; Probate files, 1683-1922.

Dates: 1647-1959

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

William S. Goslee papers

 Collection
Identifier: RG069_024
Abstract

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.

Dates: 1815-1892