Collections : [Connecticut State Library, State Archives]

Connecticut State Library, State Archives

Connecticut State Library, State Archives

Connecticut State Library
231 Capitol Avenue
Hartford, CT 06106
https://portal.ct.gov/csl/Email-Us
860-757-6500

Search Constraints

Start Over You searched for: Level Collection Remove constraint Level: Collection Repository Connecticut State Library, State Archives Remove constraint Repository: Connecticut State Library, State Archives

Search Results

Aaron Gaylord papers, 1792-1819

6 cubic feet
Abstract Or Scope
Aaron Gaylord of Hartford, Conn. was a merchant and ship owner. The papers consist of correspondence, accounts and miscellaneous business papers relating to his local accounts and shipments on various vessels.
1 result

Aaron Gaylord papers, 1792-1819 6 cubic feet

Aaron Hand family letters, 1797-2011, bulk 1830-1875

.5 cubic feet
Abstract Or Scope
Letters between various members of the Aaron Hand Family mostly regarding family matters. Writers include Bayard Epenetus Hand, Aaron Hicks Hand and his wife Elizabeth Coit Boswell Hand, Isaac Platt Hand, and Nancy Fanning Boswell, Elizabeth's stepmother. Elizabeth Coit Boswell Hand was originally from Norwich, Conn.
1 result

Aaron Hand family letters, 1797-2011, bulk 1830-1875 .5 cubic feet

Abele vs. Markle records, 1947-1981, bulk bulk 1970-1975

4.75 cubic feet
Abstract Or Scope
The records consist of legal documents, exhibits, correspondence, subject files, legislative files, press files, and publications. The New Haven women's liberation activist group with 858 plaintiffs' on March 2, 1971 filed a lawsuit against the state of Connecticut challenging the anti-abortion law. The case was heard by a three-judge District Court panel. On April 18, 1972 the court ruled 2-1 that Connecticut's anti-abortion law was unconstitutional. Governor Thomas J. Meskill in May 1972 by proclamation called the Connecticut General Assembly into special session to pass a new law against legal abortions. The three-judge panel on April 26, 1973 ruled 2-1 the new law was unconstitutional. The Connecticut General Assembly's Regulations Review Committee did not vote for or against Department of Health regulations governing legal abortions. In taking no action the regulations took effect by default on February 25, 1974.
1 result

Abele vs. Markle records, 1947-1981, bulk bulk 1970-1975 4.75 cubic feet

Abraham Ribicoff records, 1955-1961

111 cubic feet
Abstract Or Scope
Gov. Ribicoff's correspondence, subject files, flood of 1955 files, highway safety files, 1958 campaign files, appointment files, speeches, media articles, and press files.
1 result

Abraham Ribicoff records, 1955-1961 111 cubic feet

Advisory Committee on Fuel records, 1947-1948

1 cubic foot
Abstract Or Scope
The Advisory Committee on Fuel was formed by Governor McConaughy in 1947, to come up with solutions for the possible severe fuel oil shortage during the coming winter.
1 result

Advisory Committee on Fuel records, 1947-1948 1 cubic foot

Albert Palmer Pitkin genealogical papers, 1874-1888

.75 cubic feet
Abstract Or Scope
Genealogical record sheets and correspondence used in preparing Pitkin Family of America: A Genealogy of the Descendents of William Pitkin.
1 result

Albert Palmer Pitkin genealogical papers, 1874-1888 .75 cubic feet

Alfred H. Beach genealogical papers, circa 1921-1942

4 cubic feet
Abstract Or Scope
Correspondence, notes, genealogy manuscripts, periodicals and photographs related to the Beach family.
1 result

Algot G. Stenberg index of ancestral registers, undated

.50 cubic feet
Abstract Or Scope
Index cards of ancestral registers compiled by Algot G. Stenberg.
1 result

Alonzo Baldwin Dewey letters, 1832-1906

.25 cubic feet
Abstract Or Scope
Letters between various members of the Alonzo Baldwin Dewey Family mostly regarding family matters and news of local residents around Chaplin, Connecticut. Writers include Alonzo Baldwin Dewey, Emeline Washburn, W.H. Dewey (son of Alonzo and Emeline Dewey), Edwin A. Dewey (son of Alonzo and Emeline Dewey), Israel Dewey (Alonzo's father), Sally Goodell (Emeline's sister), Walter Goodell, Philo Washburn, Mary Washburn, Lucy Washburn and Andrew Washburn (Emeline's parents), Mary and Lucy Chadwick (Emeline's sisters), Betsy Lowell (Alonzo Dewey's half-sister), C.M. Goodell (cousin of Emeline's), George Washburn (Emeline's brother), Cornelia Washburn, Mary Dewey Seevers, and Isaac Goodell.
1 result

Alonzo Baldwin Dewey letters, 1832-1906 .25 cubic feet

American Legion LaFlamme-Kusek Post No. 15 histories, 1925-1961

.5 cubic feet
Abstract Or Scope
Contains information on Post meetings and activities compiled by Post historian Gilbert H. Miner.
1 result