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: Names Connecticut State Library Remove constraint Names: Connecticut State Library 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

Ancestry of Captain Lawrence C. Howard, 1936-1959

1.25 cubic feet
Abstract Or Scope
Seven notebooks of genealogical material dealing with the Howard family.
1 result

Andover Probate Court records, 1787-1946

31.75 cubic feet
Abstract Or Scope
Probate record books, 1849-1941; Probate files, 1787-1946.
1 result

Appropriations Committee records, 1901-2005

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

Army and Navy Club records, 1892-1936

1 cubic foot
Abstract Or Scope
The club was formed on November 27, 1879, composed of any soldier or sailor honorably discharged and sponsored by a member, and seems to have limited itself to Civil War veterans. Annual dinner meetings were held, usually in Hartford. It disbanded in 1936.
1 result

Army and Navy Club records, 1892-1936 1 cubic foot

Arts and Crafts Club of Hartford records, 1909-1951

0.5 cubic feet
Abstract Or Scope
The Club was organized prior to 1909 with the purpose "to associate those actively or otherwise interested in the various branches of the arts and crafts for mutual benefit; to foster and promote interest in the handicrafts. . . and to encourage and stimulate. . . wider participation in and appreciation of good craftwork in all its branches."
1 result

Arts and Crafts Club of Hartford records, 1909-1951 0.5 cubic feet

Ashford Probate Court records, 1865-1944

Abstract Or Scope
Probate record books, None; Probate files, 1865-1944.
1 result

Ashford Probate Court records, 1865-1944

Avon Probate Court records, 1844-1905

2.25 cubic feet
Abstract Or Scope
Probate record books, None; Probate files, 1844-1905.
1 result

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.
1 result

Bank Holding Companies Study Commission records, 1979-1982 .75 cubic feet

Banks and Regulated Activities Committee records, 1972

.25 cubic feet
Abstract Or Scope
Meeting transcripts from 1972.
1 result

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.
1 result

Banks Committee records, 1980-1997 1.5 cubic feet

Baptist Associations of Connecticut collection, 1793-1957

3.5 cubic feet
Abstract Or Scope
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.
1 result

Baptist Associations of Connecticut collection, 1793-1957 3.5 cubic feet

Barbier Family papers, 1738-1974

.33 cubic feet
Abstract Or Scope
This collection documents J. Théophile Barbier, who came to Southington, Connecticut in 1851 from France and his descendents.
1 result

Barbier Family papers, 1738-1974 .33 cubic feet

Barkhamsted Probate Court records, 1825-1977

16 cubic feet
Abstract Or Scope
Probate record books, 1825-1977; Probate files, 1834-1906.
1 result

Benjamin Warren Levalley papers, 1862-1896

0.25 cubic feet
Abstract Or Scope
Benjamin Warren Levalley was a 2nd Lieutenant in Company H of the 22nd Regiment Connecticut Volunteer Infantry during the Civil War. In 1895-1896 he spent time with his cousin Joanna Remington recording gravestones of the Fenner family at the Remington farm in Rhode Island. The collection includes appointment letters, discharge from service paper, correspondence, and a printout of photographs.
1 result

Benjamin Warren Levalley papers, 1862-1896 0.25 cubic feet

Bethany Probate Court records, 1833-1976

20.50 cubic feet
Abstract Or Scope
Probate record books, 1854-1958; Probate files, 1833-1976.
1 result

Bethel Probate Court records, 1859-1976

26.75 cubic feet
Abstract Or Scope
Probate record books, 1859-1976; Probate files, 1859-1929.
1 result

Betty Hudson papers, 1961-2006

16.25 cubic feet
Abstract Or Scope
This collection is comprised of papers relating to Betty Hudson's career as a local and state politician and a human services employee, as well as her personal views on feminist and social issues such as gender titles, sexual assault, domestic violence, child support, gay rights, disabled rights, and equal rights. The collection contains personal and political papers, bill files, campaign files, clippings, editorials, correspondence, photographs, publications, and artifacts.
1 result

Betty Hudson papers, 1961-2006 16.25 cubic feet

Billie (Helen) Hill political memorabilia collection, 1943-2013, bulk bulk 1943-1988

10 cubic feet
Abstract Or Scope
This collection is comprised of papers and materials relating to Billie Hill's career working for several Democratic politicians, as well as her personal interests in and relationships with various political candidates. The collection contains personal and political papers, clippings, correspondence, photographs, publications, and artifacts.
1 result

Billie (Helen) Hill political memorabilia collection, 1943-2013, bulk bulk 1943-1988 10 cubic feet

Bipartisan Commission on State Tax Revenue and Related Fiscal Policy records, 1982-1983

3 cubic feet
Abstract Or Scope
In 1981, the General Assembly created this bipartisan commission to "conduct a study and undertake an analysis of state tax revenue, state tax laws, administration of state tax laws, and state fiscal policy in relation to tax revenue."
1 result

Bipartisan Senate Committee of Review records, 1974-2007, bulk 2007, 2007

1 cubic foot
Abstract Or Scope
The Senate created the Committee in August 2007 to review Sen. Louis DeLuca's actions leading up to his guilty plea on a misdemeanor threatening charge.
1 result

Board of Capitol Commissioners records, 1871-1880

29 cubic feet
Abstract Or Scope
The Board of Capitol Commissioners oversaw construction of a new State Capitol building in Hartford.
1 result

Board of Examiners of Embalmers and Funeral Directors records, 1903-1929

.75 cubic feet
Abstract Or Scope
The Connecticut Board of Examiners of Embalmers was established in 1903. Its function is to examine and license embalmers and to make and enforce regulations for the practice of that profession. In 1941 the act was amended to include provisions for licensing funeral directors. Now known as the Connecticut Board of Examiners of Embalmers and Funeral Directors, the Board works closely with the Department of Public Health.
1 result

Board of Examiners of Embalmers and Funeral Directors records, 1903-1929 .75 cubic feet

Board of Fisheries and Game records, 1911-1990, bulk bulk 1934-1957

6.5 cubic feet
Abstract Or Scope
In 1895 the Fish Commissioners became the Commissioners of Fisheries and Game charged with "the supervision of hatcheries and retaining ponds, the introduction and distribution of such food fish and game as are adapted to the waters or lands of this State, and the enforcement of all laws relating to fish and game." The Commission became the State Board of Fisheries and Game in 1913.
1 result

Board of Fisheries and Game records, 1911-1990, bulk bulk 1934-1957 6.5 cubic feet

Board of Pardons records, 1883-1889

0.25 cubic feet
Abstract Or Scope
The Board of Pardons had jurisdiction over the granting of and authority to grant, commutations of punishment or releases, conditional or absolute, commutations from the penalty of death, and pardons, conditional or absolute.
1 result

Board of Pardons records, 1883-1889 0.25 cubic feet

Board of Parole records, 1933-1991

9 cubic feet
Abstract Or Scope
The Board of Parole made release decisions based upon the likelihood that released prisoners would remain at liberty without violating the terms and conditions of their parole agreement and supervised those who are granted parole.
1 result

Board of Parole records, 1933-1991 9 cubic feet

Board of Railroad Commissioners records, circa 1848-1912, bulk 1854-1911

72.75 cubic feet
Abstract Or Scope
The Board of Railroad Commissioners came into existence on July 1, 1853. On September 9, 1911 it was succeeded by the Public Utilities Commission.
1 result

Book of ancestors, 1932

99 sheets, photostat
Abstract Or Scope
Ancestral chart of Mary Haskell Wyman Goold.
1 result

Book of ancestors, 1932 99 sheets, photostat

Boundary Commissions' records, 1821-1962

21 cubic feet
Abstract Or Scope
This record group includes materials deposited at various times by persons who served as Connecticut's agents on the bi-state commissions which established and maintained the boundary lines between Connecticut and her neighbor states.
1 result

Boundary Commissions' records, 1821-1962 21 cubic feet

Bouton family letters and sermons, 1820-2009, bulk bulk 1820-1865

2 cubic feet
Abstract Or Scope
The letters and sermons consist of materials pertaining to Nathaniel Bouton, John Benedict Bouton, Harriet A. Bouton, and other Bouton family members. Nathaniel Bouton was pastor of the First Congregational Church in Concord, New Hampshire; a historian; and a member of numerous organizations. John Benedict Bouton was a hatter and volunteer soldier in Company H of the 8th Regiment Connecticut Volunteer Infantry during the Civil War. Included in the letters and sermons are correspondence, sermons, a diary entry, and photographs.
1 result

Bouton family letters and sermons, 1820-2009, bulk bulk 1820-1865 2 cubic feet

Bozrah Probate Court records, 1843-1976

7.5 cubic feet
Abstract Or Scope
Probate record books, None; Probate files, 1843-1976.
1 result

Bradley Field World War II activities, 1942-1945

.5 cubic feet (217 photographs)
Abstract Or Scope
Views of military life and training at the air base, the Sixth War Loan drive, redeployment, officers and medal presentations to families of servicemen.
1 result

Bradley Field World War II activities, 1942-1945 .5 cubic feet (217 photographs)

Bridgeport Probate Court records, 1790-1963

310 cubic feet
Abstract Or Scope
Probate record books, 1840-1955; Probate files, 1790-1963, bulk 1833-1963.
1 result

Bristol Probate Court records, 1830-1970

235.25 cubic feet
Abstract Or Scope
Probate record books, 1830-1970; Probate files, 1830-1986.
1 result

Brookfield Probate Court records, 1851-1976

17 cubic feet
Abstract Or Scope
Probate files, 1851-1976; Probate record books, 1857-1947.
1 result

Brooklyn Probate Court records, 1833-circa 1976

18.5 cubic feet
Abstract Or Scope
Probate record books, None; Probate files, 1833-circa 1976.
1 result

Burlington Probate Court records, 1834-1973

11.75 cubic feet
Abstract Or Scope
Probate record books, None; Probate files, 1834-1973.
1 result

Canaan Probate Court records, 1844-1927

16.25 cubic feet
Abstract Or Scope
Probate record books, 1847-1927; Probate files, 1844-1912.
1 result

Canterbury Probate Court records, circa 1790-1944

5.5 cubic feet
Abstract Or Scope
Probate record books, none; Probate files, 1878-1944.
1 result