Included are genealogical notes regarding the Gowdy family. The majority of the papers consist of Samuel Gowdy's descendants beginning with Robert and Content Gowdy; Hill Gowdy, son of Samuel; Alexander Gowdy and others not of the Samuel Gowdy branch; and duplicate material and items to be looked up and connected.
Primarily copies of military, pension, and family records. Family names include Goodsell, Highland, Hiland, Hilands, Hoyland, Hoylands, Lowry, McKinney, Mitcheltree, Reznor, and Williams.
Frank A. Lajoie was business manager of the business office for the Meriden Record Co. in Meriden where he collected the 29 World War I posters found in this collection.
In 1921 the General Assembly reorganized the state forest administration. The State Park Commission became the State Park and Forest Commission and had authority to appoint the state forester, separating that office from the Connecticut Agricultural Experiment Station.
Lucius B. Barbour (1878-1934) was appointed the first Public Records Examiner at the Connecticut State Library in 1911. The collection includes genealogical notes and abstracts from Connecticut vital, church, cemetery and probate records and from newspapers.
Descendant lists of 32 separate Palmer immigrants in America. Contains wills, census records, cemetery records, proofs of descent, and correspondence. Also contans a typed manuscript that has been published as Palmer Families in America, Vols. I & III.
Includes: Descendants of Thomas Bliss of Hartford, Connecticut; Descendants of Thomas Bliss of Rehoboth, Massachusetts; Descendants of Josiah Bliss of Middletown, Rhode Island.
Correspondence on the Rasey, Morgan, and Gallup families. Also correspondence related to the estate of Harriet Vincent Stacy's father, Zacariah Vincent.
The Company K Veterans Corps of Hartford was founded in 1879 "to promote the interests and welfare of the active Company and preserve and continue the recollection of the service in the National Guard." All past members of Company K, First Regiment Infantry, Connecticut National Guard who had received an honorable discharge were eligible for election into this corps.
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.
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.
Handwritten slips from church, vital and estate records compiled by Robert R. Bisaillon for Mariages de la paroisse St. Anne of Waterbury, Connecticut: 1886-1982.
On the morning of December 14, 2012, a lone gunman shot his way into the Sandy Hook Elementary School in Newtown, Connecticut, and then shot and killed 26 people, 20 of whom were children. The newspaper covered the story - in both print and web format - from the moment the first responders were called to the school. People from around the world responded to this coverage by writing to the paper. The collection contains letters, poetry, and artwork.
On the morning of December 14, 2012, a lone gunman shot his way into the Sandy Hook Elementary School in Newtown, Connecticut, and then shot and killed 26 people, 20 of whom were children. The collection documents material sent to the community of Newtown in the nine and a half months following the Sandy Hook Elementary School shootings. The collection includes poems, letters, sympathy cards, mass cards, newspaper clippings, and miscellaneous material.
The Connecticut Abraham Lincoln Bicentennial Commission was created to commemorate the bicentennial of Abraham Lincoln's birth by encouraging educational, historical and other organizations to develop Lincoln-related programs and events throughout the state from 2008 to February 12, 2010.
The Soldiers', Sailors' and Marines' Fund was established in 1919 to assist needy wartime veterans and their families. The agency is administered by The American Legion.
This subgroup is comprised of records relating to Senator Terry Gerratana's legislative career in the Connecticut State Senate. These records include drafts of proposed, raised, and substitute Senate, House, and Governor's bills, as well as the notes, research, testimonies, and other information Senator Gerratana gathered in the course of her work.
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.
The Office of Family Support was established by Governor Rowland after the September 11, 2001 terrorist attacks. It assisted families of the victims in locating financial, legal, and emotional assistance.
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.