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 New Haven (Conn.) Remove constraint Place: New Haven (Conn.)

Search Results

William S. Goslee papers, 1815-1892

3.75 cubic feet
Abstract Or Scope
The papers consist of materials pertaining to William S. Goslee's legal and personal affairs. Goslee was a lawyer for the town of Glastonbury and was active in town politics, church and school issues.
1 result

William S. Goslee papers, 1815-1892 3.75 cubic feet

New Haven Probate Court records, 1647-1959

679 cubic feet
Abstract Or Scope
Record books, 1647-1959; Probate files, 1683-1922.
1 result

Kent T. Healy papers, 1935-1963

4.25 cubic feet
Abstract Or Scope
Includes material pertinent to Healy's service as the chairman of the Connecticut Savings Banks' Railroad Investment Committee of the Banking Department (1945-1963) and a consultant to the Connecticut Commission on the Reorganization of State Departments (1935-1937).
1 result

Kent T. Healy papers, 1935-1963 4.25 cubic feet

Irving J. Stolberg Personal and Political Papers, 1954-2014

35 cubic feet
Abstract Or Scope
Papers and documents from the private and public life of Connecticut Representative and Speaker of the House Irving J. Stolberg.
1 result

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

Charles F. Watrous papers, 1917-1942

1 cubic foot
Abstract Or Scope
Corporal Charles F. Watrous was a World War I veteran who served in Company F of the 102 Infantry in the American Expeditionary Forces in France.
1 result

Charles F. Watrous papers, 1917-1942 1 cubic foot

Baptist Associations of Connecticut collection, 1793-1957

3.5 cubic feet
Abstract Or Scope
Collected published annual meeting minutes and Sunday school convention minutes from Baptist Associations of Connecticut. The collection contains the following Baptist associations minutes: Ashford, Danbury, Fairfield, Hartford, Litchfield, New Haven, New London, Stonington, Stonington Union, Otsego (New York), and Shaftsbury.
1 result

Baptist Associations of Connecticut collection, 1793-1957 3.5 cubic feet