Search

Search Results

Executive and Legislative Nominations Committee records, 1985-2005

3.75 cubic feet
Abstract Or Scope
Executive and Legislative Nominations Committee meeting and nomination files.
Top 3 results view all 38

Prudence Crandall Statue Committee records, 1961-2010, bulk bulk 2000-2002

1 cubic foot
Abstract Or Scope
On July 1, 2001, House Bill 6568 provided for the establishment of a committee to recommend to the Joint Committee on Legislative Management an artist to sculpt a statue of Prudence Crandall, the state heroine, for the State Capitol Building, and a location in the building for the placement of the statue.

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

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.

Connecticut Stadium Committee records, 1993-1994

.5 cubic feet
Abstract Or Scope
Connecticut Stadium Committee legislation, resolutions, site plan, testimony, transcripts, and reports.
Top 3 results view all 18

Environment Committee Task Forces records, 1979-2004

19.25 cubic feet
Abstract Or Scope
Records from various task forces of the Environment Committee.

Hartford Housing Authority investigation records, circa 1940-1951

3.5 cubic feet
Abstract Or Scope
In the summer of 1951, State Supreme Justice William Mills Maltbie conducted a one-man grand jury investigation of the Hartford Housing Authority.
Top 3 results view all 216

Litchfield County, County Court files, 1751-1855

173.25 cubic feet
Abstract Or Scope
Files hold the most detailed information available on a particular case. Files usually contain a summons or writ, a document that contains a variety of other useful information, and often one or more additional documents, such as a debt by note, debt by bond, a list of book debts, depositions and/or testimony of witnesses, pleadings by lawyers, power of attorney, an accounting of court costs, and occasionally summonses for witnesses and a copy of the jury verdict.
Top 3 results view all 537

Litchfield County Court minorities collection, 1753-1854

1.5 cubic feet
Abstract Or Scope
The Litchfield County Court Minorities Collection is an artificial collection consisting of photocopies of cases involving African Americans and Native Americans from the Files and Papers by Subject series of Litchfield County Court records. All originals have been retired and second copies have been inserted in the places where the originals were once located.
Top 3 results view all 9

Litchfield County, County Court papers by subject, 1750-1855

19.5 cubic feet
Abstract Or Scope
Papers by Subject is an artificial collection consisting of materials removed from Litchfield County Court Files series by State Library staff after the records were received from the Litchfield court. Subjects include: Admissions to the Bar; Appointment of Officers; Confiscated Estates and Loyalists; Conservators and Guardians; Costs; Court Expenses; Executions; Indians; Inquests; Insolvents; Jurors; Licenses; Meeting House; Militia; Miscellaneous; Naturalization; Partition of Land; Travel: Taverns; Travel: Bridges; Travel: Turnpikes; Travel: Highways.
Top 3 results view all 116

New London County Court African Americans and people of color collection, 1701-1854

6.5 cubic feet
Abstract Or Scope
The New London County Court African Americans and People of Color Collection is an artificial grouping of records consisting of photocopies of cases involving people of color from the Files and Papers by Subject series of the records of New London County Court for the period between 1701 and 1854. All original documents have been retired and second copies have been inserted in the places where the originals were once located.
Top 3 results view all 25