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: Repository Connecticut State Library, State Archives Remove constraint Repository: Connecticut State Library, State Archives Place Connecticut Remove constraint Place: Connecticut

Search Results

Patricia M. Flowers genealogical papers, 1665-2006

9 cubic feet
Abstract Or Scope
Contains notes, correspondence, photocopies of genealogical works, and miscellaneous genealogical research on the Flowers and Moulton families and related lines.
1 result

Patricia M. Flowers genealogical papers, 1665-2006 9 cubic feet

Indian Litigation files, 1666-2008, bulk bulk 1965-2008

24.25 cubic feet
Abstract Or Scope
The Office of the Attorney General, Special Litigation Department represents the interests of people of Connecticut in matters related to federal tribal recognition and in litigation involving land claims brought by groups claiming Indian ancestry. Indian Litigation files include: Attorney General; Bureau of Indian Affairs; Eastern Pequot; Golden Hill Paugussetts; Mashantucket Pequot; Mohegan; Nipmuc; Schaghticoke; Webster/Dudley Band of Chaubunagungamaug Nipmuck Indians; National Archives Microfilm; Miscellaneous Microfilm; and Removable Media.
1 result

Indian Litigation files, 1666-2008, bulk bulk 1965-2008 24.25 cubic feet

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

Major Edward V. Preston papers, 1855-1877, bulk bulk 1861-1865

13.25 cubic feet
Abstract Or Scope
The collection contains documents kept by Major Edward V. Preston, who was a quartermaster and then a paymaster in the United States Army during the Civil War. Included in the papers are muster rolls, officer pay vouchers, discharge papers, hospital notices, returns, receipts, requisitions, books, and personal papers.
1 result

Major Edward V. Preston papers, 1855-1877, bulk bulk 1861-1865 13.25 cubic feet

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

Richard (McGee) Magee diaries, 1863-1869

0.25 cubic feet
Abstract Or Scope
Richard (McGee) Magee was a volunteer soldier in Company K of the 17th Regiment Connecticut Volunteer Infantry during the Civil War. The collection includes five day-to-day diaries and an article describing his heroic actions at the siege of Fort Wagner and Sumter.
1 result

Richard (McGee) Magee diaries, 1863-1869 0.25 cubic feet

Connecticut Forest and Park Association records, 1883-2019

48.5 cubic feet
Abstract Or Scope
The Connecticut Forest and Park Association (CFPA) was founded on December 30, 1895, in Weatogue, Connecticut, at the home of Reverend Horace Winslow, as the Connecticut Forestry Association. In 1928, the Connecticut Forestry Association changed its name to the Connecticut Forest and Park Association. The name change reflected the association's interest in recreation and leisure. Records include administrative files, minutes, correspondence, financial records, subject files, committee files, reports and studies, publications, press files, legislative files, Shaker Pines Corporation files, photographs, slides, scrapbooks, maps, artifacts, removable media, sound recordings, and film and video.
1 result

Connecticut Forest and Park Association records, 1883-2019 48.5 cubic feet

Connecticut vs. Massachusetts records, 1890-1932, bulk bulk 1928-1932

13 cubic feet
Abstract Or Scope
The records consist of transcripts of testimony with indexes, exhibits, reports, engineering studies, War Department materials, correspondence, subject files, legislative files, press files, printed documents, invoices, and maps. The state of Connecticut on December 22, 1927 requested an injunction fromm the United States Supreme Court to prohibit the diversion of water from the tributaries of the Connecticut River by Massachusetts. The case was heard by a special master appointed by the Supreme Court. The court ruled against granting Connecticut an injunction prohibiting Massachusetts from diverting water and dismissed Connecticut's bill of complaint on February 24, 1931.
1 result

Connecticut vs. Massachusetts records, 1890-1932, bulk bulk 1928-1932 13 cubic feet

Leila M. Church collection, 1901-1932

7.25 cubic feet
Abstract Or Scope
Leila M. Church (1879-1932) was a writer, composer and director of plays and historical pageants primarily in Connecticut. The collection includes scripts, stories, essays, personal papers, scores and correspondence in reference to her professional artistic work.
1 result

Leila M. Church collection, 1901-1932 7.25 cubic feet

Robert Satter collection, 1926-1993, bulk bulk 1952-1980

2 cubic feet
Abstract Or Scope
Robert Satter was a prominent Hartford lawyer, a member of the state House of Representatives, a general counsel to Democratic Party legislators, and a Superior Court Judge. Included in this collection are clippings, correspondence, photographs, scrapbooks, and published writings reflecting his long and distinguished legal, political, legislative, and judicial career in Connecticut.
1 result

Robert Satter collection, 1926-1993, bulk bulk 1952-1980 2 cubic feet