Search

Search Results

Avery Family Photographs Collection, Circa 1870-2011

2 linear feet; 3 boxes, 3 albums
Abstract Or Scope
Photographs and other graphic materials related to the Avery family of the Groton, Connecticut area. These include images of Avery family members, family reunions, historical reenactments, and buildings associated with the family, as well as the move and reconstruction of the Ebenezer Avery House.
Top 3 results view all 17

Dorothy Clark Collection, 1849-1983, 1849-1983

.5 linear feet; 2 boxes
Abstract Or Scope
The collection comprises material collected by Dorothy representing her line of the Amos Avery branch of the Groton Avery family. Material related to Oliver Perry Avery and his children figure prominently in the material that Clark gathered over the years.
Top 3 results view all 24

Dorothy Clark Collection, 1849-1983, 1849-1983 .5 linear feet; 2 boxes

Dorothy Clark Collection, 1849-1983, 1849-1983

.5 linear feet; 2 boxes
Abstract Or Scope
The collection comprises material collected by Dorothy representing her line of the Amos Avery branch of the Groton Avery family. Material related to Oliver Perry Avery and his children figure prominently in the material that Clark gathered over the years.
Top 3 results view all 24

Dorothy Clark Collection, 1849-1983, 1849-1983 .5 linear feet; 2 boxes

Edward Avery Association Association Records, 1895-1916

.25 linear feet; 1 box
Abstract Or Scope
Records of the Edward Avery Association document activities, mostly during the active period (1896-1916) of the association, and include a record book, constitution, bylaws, and meeting minutes, annual meeting invitations and programs, a speech, poems/songs, newspaper clippings with notice of meetings.
Top 3 results view all 6

Edward Avery Association Association Records, 1895-1916 .25 linear feet; 1 box

Map Collection Master Index, 1829-2000

12 lf ; 1 Map Cabinet
Abstract Or Scope
This index lists the 170+ maps in the Marian Hunter History Room of the Avon Free Public Library. The maps cover the years 1625 until the early 2000's. The maps were created between 1829 to the early 2000's.
Top 3 results view all 175

Roman Galinski Papers, 1919-1974

3 boxes (3 linear ft.)
Abstract Or Scope
The collection consists of correspondence between Roman Galinski, who lived in the US since 1922, and other prominent political figures in Poland, who were sympathizers of Narodowa Demokracja, the Polish political party of nationalistic character. Mr. Galinski was himself very active in various political organizations and wrote extensively on the issue of Polish politics and nationalism, sometimes under a pseudonym Miroslaw Kosinski. He was a great opponent of Jozef Pilsudski and his political party, and on the other hand vas devoted to Roman Dmowski and his political views of Narodowa Demokracja. Collection includes photographs of local Polish American prominent figures. The collection contains a dozen or so anti-semitic publications from pre-war Poland.
Top 3 results view all 83

General

Thaddeus W. Maliszewski Collection, 1935-2004

14.5 Linear feet
Abstract Or Scope
Thaddeus W. Maliszewski a lawyer, military officer, civic leader, was born in Hartford in 1922 and died in 2009. Graduate of Hillyer Junior College (Hartford), Wesleyan University (Middletown, Conn.) and University of Connecticut Law School. During WWII he served in the Pacific, was a member of the National Guard and Governor's Military Staff, finished his military career in the rank of Brigadier General. He served as a judge for several courts, was very active in the Democratic Party. For many years served in different positions in the Polish American Congress on state and national level. In addition, Maliszewski was active in veterans' organizations, Polish American cultural organizations as well as in political organizations. The collection consists of his personal and professional papers along with information about Poland and Polish American culture.
Top 3 results view all 626

Ryszard Mrotek Collection, 1955-1984

1.0 box
Abstract Or Scope
Attorney Ryszard Mrotek was born in Lwow, which is in today's Ukraine. He spent the WWII in Warsaw, was arrested during the Warsaw Uprising and send to labor camp in Germany. After liberation he attended high school in Germany, worked as interpreter for the United Nations and moved to the US. He became immigration lawyer and settled in Connecticut. He was very active in local political organizations and served as president of the Polish American Congress, Division of Connecticut. He was also active in other organizations and regularly participated in a theatrical productions of a group called Wiatraki Wyobrazni. This collections consist of records of Polish American Congress as well as some personal records.
Top 3 results view all 52

The 44 Club Collection, 1939-2000

2 boxes (1 linear ft.)
Abstract Or Scope
The 44 Club, a social organization for Polish American professionals with university degrees, was established in November 1939. The Club fostered and promoted interest in Polish language, culture, and intellectual advancement among Polish Americans. The main activities of the club were monthly social gatherings at the houses of members and social fundraisers for scholarships for youths of Polish origin. The collection features materials related to the history of the club. This includes constitutions, by laws, minutes, financial data and information about social events. It covers the years from 1939 untill 2000.

Roman Galinski papers, 1919-1974

3 boxes (3 linear ft.)
Abstract Or Scope
The collection consists of correspondence between Roman Galinski, who lived in the US since 1922, and other prominent political figures in Poland, who were sympathizers of Narodowa Demokracja, the Polish political party of nationalistic character. Mr. Galinski was himself very active in various political organizations and wrote extensively on the issue of Polish politics and nationalism, sometimes under a pseudonym Miroslaw Kosinski. He was a great opponent of Jozef Pilsudski and his political party, and on the other hand vas devoted to Roman Dmowski and his political views of Narodowa Demokracja. Collection includes photographs of local Polish American prominent figures. The collection contains a dozen or so anti-semitic publications from pre-war Poland.
Top 3 results view all 83

General

Waclaw Graczewski Papers, 1910-1921

1 box (0.5 linear ft.)
Abstract Or Scope
Waclaw Graczewski, a first generation immigrant from Poland, came to the U.S. at the turn of the century. He was active in many social organizations established by Polish immigrants in Thompsonville, Connecticut. The collection consists of constitutions, by-laws and dues paid to these organizations.

Stanislaw E. Bask-Mostwin Collection, 1975-1992

2.0 Linear feet
Abstract Or Scope
Stanislaw Edward Bask Mostwin was an achieved war hero and political activist in his lifetime. He was awarded several military decorations during WWII and after immigrating to the United States became actively involved in Polish and Polish American causes. He belonged to groups such as the Polish National Democratic Committee, Polish Heritage Society in Maryland, Polish American Congress, and North American Study Center for Polish Affairs (STUDIUM). The collection includes papers from these groups, especially STUDIUM, and other essays and writings on the state of Poland at the time and its history.

Floods and Hurricanes in Connecticut collection, 1936-2011, bulk bulk 1936-1955

10 cubic feet
Abstract Or Scope
Hurricanes and Nor'easters can cause major flooding of the Connecticut River and its tributaries. Three of the more impressive include floods in March 1936, September, 1938 and August 1955.
Top 3 results view all 704

Colt's Patent Fire Arms Manufacturing Company collection, circa 1864-1961

5.5 cubic feet
Abstract Or Scope
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.
Top 3 results view all 66

Administrators Box 1, Folder 1-3

Employees Box 1, Folder 4-9

Other Individuals Box 1, Folder 10-11

Connecticut group portraits collection, 1864-2007

3.5 cubic feet
Abstract Or Scope
This collection contains over 100 group portraits of local and state officials, governors & their staff, Connecticut lawyers and members of local organizaitions.
Top 3 results view all 73

Connecticut military portrait collection, circa 1860-1959

5.75 cubic feet
Abstract Or Scope
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.

Connecticut Colonial Land Records, 1640-1846

6 Volumes
Abstract Or Scope
Early deeds, land records, turnpike records.

Connecticut Archives, 1629-1856, bulk 1629-1820

303 volumes, 66 boxes, and 55 index volumes
Abstract Or Scope
Papers and correspondence of the General Assembly, the Governor and Council, and other colony or state officials.
Top 3 results view all 416

General Assembly papers, 1871-2010, 1871-2010

948.75 cubic feet
Abstract Or Scope
The General Assembly Papers begin in the year 1803 and continue through 2010. The papers described here cover the years 1871-2010. They consist of official papers that document the activities of the General Assembly such as petitions, appointments, proclamations, resolutions, amendments, committee reports, Public and Special Acts, rejected bills, and unfinished business.
Top 3 results view all 2896

Engrossed bills, 1859-1994

78 cubic feet
Abstract Or Scope
This subgroup is comprised of volumes of Engrossed Bills. Engrossed Bills are those legislative acts and resolutions that having been passed by the House of Representatives and the Senate are appropriately signed by the Engrossing Committee, Clerk of the Senate, President of the Senate, Clerk of the House, Speaker of the House, and the Governor.

Joint Standing Committee on Agriculture records, 1916-1941, bulk 1940, 1940-1941

1 cubic feet
Abstract Or Scope
Records from the Committee's study to determine whether the various agricultural departments of the state should be consolidated.
Top 3 results view all 90

Appropriations Committee records, 1901-2005

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

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.
Top 3 results view all 77

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.
Top 3 results view all 18

Connecticut Behavioral Health Partnership Oversight Council records, 2005-2009

2 cubic feet
Abstract Or Scope
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.
Top 3 results view all 29

Select Committee on Children records, 1988-2000, bulk 1993-1994, 1993-2000

1.25 cubic feet
Abstract Or Scope
The Select Committee on Children was created in 1992 and began meeting in January 1993. Its purpose is to provide both greater focus and priority to such issues as child abuse, poverty, hunger, and adoption.
Top 3 results view all 31

Commerce Committee records, 1993-1997

.5 cubic feet
Abstract Or Scope
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.
Top 3 results view all 27

1993

1994

1995

Education Committee records, 1972-2007

22 cubic feet
Abstract Or Scope
Subjects covered include adult literacy, bilingual education, higher education, school construction, school integration, school equalization, special education, teacher and school administrator shortage.

Government Administration and Elections Committee records, 1978-2006

4.5 cubic feet
Abstract Or Scope
Government Administration and Elections Committee meeting and investigation files.

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

210 cubic feet
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.

Judiciary Committee records, 1981-2006

7.5 cubic feet
Abstract Or Scope
Judiciary Committee meeting files.

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

New London County, County Court files, 1691-1855

217.25 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 1138

New London County Court Native Americans collection, 1698-1855

2 cubic feet
Abstract Or Scope
The New London County Court Native Americans Collection is an artificial compilation of photocopies of cases involving Native Americans from the Files and Papers by Subject series of New London County Court records from the end of the seventeenth century to 1855. All originals have been retired and second photocopies have been inserted in the places where the originals were once located.
Top 3 results view all 15

New London County, County Court papers by subject, 1685-1856

52 cubic feet
Abstract Or Scope
Papers by Subject is an artificial collection consisting of materials removed from New London County Court Files series by State Library staff after the records were received from the New London court. Subjects include: Admissions to the Bar; Appointment of Officers; Confiscated Estates and Loyalists; Conservators and Guardians; Costs; Court Expenses; Executions; Inquests; Insolvents; Jurors; Licenses; Meeting House; Militia; Miscellaneous; Partition of Lands; Pensions, Revolutionary War; Summons for Evidence; Travel.
Top 3 results view all 253

Andover Probate Court records, 1787-1946

31.75 cubic feet
Abstract Or Scope
Probate record books, 1849-1941; Probate files, 1787-1946.
Top 3 results view all 90

Ashford Probate Court records, 1865-1944

Abstract Or Scope
Probate record books, None; Probate files, 1865-1944.
Top 3 results view all 12

Avon Probate Court records, 1844-1905

2.25 cubic feet
Abstract Or Scope
Probate record books, None; Probate files, 1844-1905.
Top 3 results view all 10

Barkhamsted Probate Court records, 1825-1977

16 cubic feet
Abstract Or Scope
Probate record books, 1825-1977; Probate files, 1834-1906.
Top 3 results view all 38

Bethany Probate Court records, 1833-1976

20.50 cubic feet
Abstract Or Scope
Probate record books, 1854-1958; Probate files, 1833-1976.
Top 3 results view all 41

Bethel Probate Court records, 1859-1976

26.75 cubic feet
Abstract Or Scope
Probate record books, 1859-1976; Probate files, 1859-1929.
Top 3 results view all 66