Search

Search Results

Map Collection Master Index, 1829-2000

12 lf ; 1 Map Cabinet
Abstract Or Scope
This index lists the 170+ maps in the Marian Hunter History Room of the Avon Free Public Library. The maps cover the years 1625 until the early 2000's. The maps were created between 1829 to the early 2000's.
Top 3 results view all 175

Floods and Hurricanes in Connecticut collection, 1936-2011, bulk bulk 1936-1955

10 cubic feet
Abstract Or Scope
Hurricanes and Nor'easters can cause major flooding of the Connecticut River and its tributaries. Three of the more impressive include floods in March 1936, September, 1938 and August 1955.
Top 3 results view all 704

Colt's Patent Fire Arms Manufacturing Company collection, circa 1864-1961

5.5 cubic feet
Abstract Or Scope
The collection consists primarily of photographs depicting company administrators and employees, the Colt's armory in Hartford and other Colt-related properties, events, promotional material, and firearms.
Top 3 results view all 66

Administrators Box 1, Folder 1-3

Employees Box 1, Folder 4-9

Other Individuals Box 1, Folder 10-11

Connecticut group portraits collection, 1864-2007

3.5 cubic feet
Abstract Or Scope
This collection contains over 100 group portraits of local and state officials, governors & their staff, Connecticut lawyers and members of local organizaitions.
Top 3 results view all 73

Connecticut military portrait collection, circa 1860-1959

5.75 cubic feet
Abstract Or Scope
This collection combines both group and individual portraits of Connecticut soldiers and veterans. A number of Connecticut National Guard, Putnam Phalanx, New Haven Grays and World War II portraits are included in the Collection, but Civil War veterans predominate.

Connecticut Colonial Land Records, 1640-1846

6 Volumes
Abstract Or Scope
Early deeds, land records, turnpike records.

Connecticut Archives, 1629-1856, bulk 1629-1820

303 volumes, 66 boxes, and 55 index volumes
Abstract Or Scope
Papers and correspondence of the General Assembly, the Governor and Council, and other colony or state officials.
Top 3 results view all 416

General Assembly papers, 1871-2010, 1871-2010

948.75 cubic feet
Abstract Or Scope
The General Assembly Papers begin in the year 1803 and continue through 2010. The papers described here cover the years 1871-2010. They consist of official papers that document the activities of the General Assembly such as petitions, appointments, proclamations, resolutions, amendments, committee reports, Public and Special Acts, rejected bills, and unfinished business.
Top 3 results view all 2896

Engrossed bills, 1859-1994

78 cubic feet
Abstract Or Scope
This subgroup is comprised of volumes of Engrossed Bills. Engrossed Bills are those legislative acts and resolutions that having been passed by the House of Representatives and the Senate are appropriately signed by the Engrossing Committee, Clerk of the Senate, President of the Senate, Clerk of the House, Speaker of the House, and the Governor.

Joint Standing Committee on Agriculture records, 1916-1941, bulk 1940, 1940-1941

1 cubic feet
Abstract Or Scope
Records from the Committee's study to determine whether the various agricultural departments of the state should be consolidated.
Top 3 results view all 90

Appropriations Committee records, 1901-2005

32.5 cubic feet
Abstract Or Scope
Appropriations Committee meeting files and block grant material.

Banks Committee records, 1980-1997

1.5 cubic feet
Abstract Or Scope
The Banks Committee has cognizance of all matters relating to banks, savings banks, bank and trust companies, savings and loan associations, credit unions, the supervision of the sale of securities, fraternal benefit societies and all legislation dealing with secured and unsecured lending. Consists of meeting documents including notices, agendas, minutes, attendance, and roll calls; bill books, and correspondence.
Top 3 results view all 77

Bank Holding Companies Study Commission records, 1979-1982

.75 cubic feet
Abstract Or Scope
The Commission was established by Public Act 79-563 to inquire into, study and report on the desirability of legislation to limit the extent to which a bank holding company, whether organized under the laws of Connecticut or any other state, may maintain an office or conduct any business in Connecticut through a subsidiary of such holding company.
Top 3 results view all 18

Connecticut Behavioral Health Partnership Oversight Council records, 2005-2009

2 cubic feet
Abstract Or Scope
The Council advises the Departments of Children and Families, and Mental Health and Addiction Services, and Social Services on the planning and implementation of the statutory Behavioral Health Partnership (BHP). Records are comprised of meeting summaries of the Council and its subcommittees.
Top 3 results view all 29

Select Committee on Children records, 1988-2000, bulk 1993-1994, 1993-2000

1.25 cubic feet
Abstract Or Scope
The Select Committee on Children was created in 1992 and began meeting in January 1993. Its purpose is to provide both greater focus and priority to such issues as child abuse, poverty, hunger, and adoption.
Top 3 results view all 31

Commerce Committee records, 1993-1997

.5 cubic feet
Abstract Or Scope
The Commerce Committee has cognizance of all matters relating to the Department of Economic and Community Development, the Connecticut Development Authority and Connecticut Innovations, Incorporated. Consists of meeting documents including notices, agendas, minutes, attendance, and roll calls; bill books, and correspondence.
Top 3 results view all 27

1993

1994

1995

Education Committee records, 1972-2007

22 cubic feet
Abstract Or Scope
Subjects covered include adult literacy, bilingual education, higher education, school construction, school integration, school equalization, special education, teacher and school administrator shortage.

Government Administration and Elections Committee records, 1978-2006

4.5 cubic feet
Abstract Or Scope
Government Administration and Elections Committee meeting and investigation files.

Select Committee of Inquiry records, 1978-2004, 2004, bulk bulk 1995-2004

210 cubic feet
Abstract Or Scope
On January 26, 2004, House Resolution 702 formally established the Select Committee of Inquiry to determine whether sufficient grounds existed to impeach Governor John G. Rowland. Speaker of the House Moira K. Lyons (D-Stamford) appointed Arthur J. O'Neill (R-Southbury) and John Wayne Fox (D-Stamford) as co-chairmen.

Judiciary Committee records, 1981-2006

7.5 cubic feet
Abstract Or Scope
Judiciary Committee meeting files.