Search

Search Constraints

Start Over You searched for: Names Connecticut State Library Remove constraint Names: Connecticut State Library

Search Results

Norman Zolot Papers, 1940-1980

42 Linear Feet
Abstract Or Scope
Norman Zolot (August 13, 1920-February 6, 2017) was a New Haven, Connecticut, born attorney, active in representing labor unions in the state from the 1940s to the 2000s. The papers consist of his legal case files, primarily concerning labor disputes in the state of Connecticut between the years 1947 and 1979. In addition to legal case files, the collection contains printed reference materials related to state and national labor unions and issues pertaining to the period.
1 result

Norman Zolot Papers, 1940-1980 42 Linear Feet

John Skinner, of Hartford and some of his descendants, 1935

Abstract Or Scope

Includes photocopy of a letter from C.B. Skinner, Berlin, Wisconsin, to Lester C. Skinner, Cleveland, Ohio, January 2, 1900; memo dated April 21, 1986 containing genealogical chart showing genealogical connections of persons mentioned in the letter; and a letter from Robert S. Scharpff, Honolulu, Hawaii to the Connecticut State Library, April 21, 1986 describing the volume's provenance and other useful genealogical information.

1 result

John Skinner, of Hartford and some of his descendants, 1935

Raymond Laurel Lindeman papers, 1929-1942, bulk 1938-1942

3.5 Linear Feet
Abstract Or Scope
The papers consist of correspondence, ecological writings, and research materials of Raymond L. Lindeman. The correspondence concerns his research work and publications. His writings and research are primarily devoted to the limnology of Cedar Creek Bog and Cedar Bog Lake in Anoka County, Minnesota. Also included are miscellaneous notes, essays and drawings by his wife, Eleanor Hall Lindeman.
1 result

Raymond Laurel Lindeman papers, 1929-1942, bulk 1938-1942 3.5 Linear Feet

Genealogical notes on families of Litchfield, Connecticut, 1939

Abstract Or Scope
The Notes were compiled by Payne Kenyon Kilbourne, M.A. who was secretary of the Litchfield County Historical and Antiquarian Society, author of "Sketches and Chronicles of the Town of Litchfield, Connecticut", which was published in Hartford in 1859.
1 result

Genealogical notes on families of Litchfield, Connecticut, 1939

Judicial Department records, 1636-1991

5882.5 Cubic Feet
Abstract Or Scope
This record group consists of of legal documents relevant to court action, including, but not limited to, dockets, formal decisions, rules, appointments, judges' notes and opinions, indexes, case files, record books, executions, reports, and administrative papers, as well as materials from related entities such as the State Bar Examining Committee and Coroners and Medical Examiners. The records date from 1636 to the late 20th century, with the bulk from the 17th through the 19th century. Most extant state court records prior to 1870 are in the State Archives along with a substantial volume of municipal and justice court records. Record Group 003 also includes probate records including wills, inventories, bonds, administration reports, etc. until 1698, when the General Assembly established the separate probate court system. See record group 004 for Records of the Probate Court. The records of the Judicial Department include colony and statewide materials for the Particular Court, 1639-65; Court of Assistants, 1665-1711; Superior Court, 1711-1879; and Supreme Court of Errors, 1784-1901. The bulk of the records, however, are arranged by county and consist of papers of county courts, courts of common pleas, superior courts, supreme courts of errors, and maritime courts. Click here to see the finding aid and container list (pdf).
1 result

Judicial Department records, 1636-1991 5882.5 Cubic Feet

William A. O'Neill records, 1980-1991

144 Cubic Feet
Abstract Or Scope
Constituent correspondence, reports from state agencies, records of the Governor's legal counsel, records of special assistant David McQuade, correspondence and reports from the Governor's Washington Office, press releases, speeches, photographs and campaign materials including film and videotape. RG 005:037, Governor William A. O'Neill records, to see the complete finding aid and container list.
1 result

William A. O'Neill records, 1980-1991 144 Cubic Feet

War Council records, 1940-1945

Abstract Or Scope
After war broke out in Europe in 1939, the State created the State Defense Council, similar to the one during the First World War. It coordinated domestic mobilization through advisory committees of leading citizens, local councils and public officials, and agencies of the U.S. government. By 1943, this body was known as the War Council. It went out of business on October 1, 1945.
1 result

War Council records, 1940-1945

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

Stonington justice of the peace records, 1745-1869

Abstract Or Scope
The records of Stonington justices of the peace and Probate Court, housed in 4 boxes, comprise an extensive, although incomplete, collection of papers that provide documentation on civil and criminal actions in Stongington from before the American Revolution to the middle of the 19th century. etc.
1 result

Stonington justice of the peace records, 1745-1869