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 Subject Correspondence Remove constraint Subject: Correspondence

Search Results

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

International Order of the King's Daughters and Sons, Connecticut Branch records, 1892-1968

2.5 cubic feet
Abstract Or Scope
The International Order of the King's Daughters and Sons was an "international, interdenominational, inter-racial [sic] organization for development of spiritual life and stimulation of Christian activities," the Connecticut Branch is composed of a number of local "circles" which met periodically.
1 result

International Order of the King's Daughters and Sons, Connecticut Branch records, 1892-1968 2.5 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

James Bradford Olcott papers, 1849-1938

7.25 cubic feet
Abstract Or Scope
James Bradford Olcott (1830-1910) was a horticulturist and writer from Manchester, Conn. Correspondence, diaries, photographs, plat books of the Manchester Turf Garden, file of agricultural articles from the Hartford Courant by Olcott, letters from a trip around Cape Horn and life in Sacramento, California.
1 result

James Bradford Olcott papers, 1849-1938 7.25 cubic feet

James L. McConaughy and James C. Shannon records, 1947-1949

21 cubic feet
Abstract Or Scope
Gov. James L. McConaughy and Gov. James C. Shannon's correspondence, subject files, and board and commission files.
1 result

James L. McConaughy Papers, 1888-1966, bulk 1888-1948

5 cubic feet
Abstract Or Scope
James L. McConaughy was President of Wesleyan University, 1925-1943, and Governor of the State of Connectuct, 1947 until his death on March 7, 1948. Included in his papers are correspondence, speeches, photographs, and the scrapbook he kept while attending Yale from 1905-1909.
1 result

James L. McConaughy Papers, 1888-1966, bulk 1888-1948 5 cubic feet

James Willoughby Hill genealogical papers, 1910-1924, undated

1.5 cubic feet
Abstract Or Scope
Included are genealogical notes, forms, correspondence, photographs, and scrapbook of genealogical notes on the Blin family.
1 result

J. Henry Roraback papers, 1888-1937, 1965-1968

16 cubic feet
Abstract Or Scope
Correspondence, legislative data, financial records, legal case files, and appointment books kept by a Connecticut businessman, investor, lawyer and political boss of the Republican Party in Connecticut in the early 20th century.
1 result

J. Henry Roraback papers, 1888-1937, 1965-1968 16 cubic feet

Joan Gilbert Tatro genealogical papers, 1979-2012

2 cubic feet
Abstract Or Scope
Contains notes, correspondence, photocopies of genealogical works, and miscellaneous genealogical research on various families. There are also a variety of genealogical newsletters concentrating on different families.
1 result

Joan Gilbert Tatro genealogical papers, 1979-2012 2 cubic feet

John Dempsey Records, 1955-1971, 1961-1971

507.75 cubic feet
Abstract Or Scope
Gov. Dempsey's correspondence, reading files, subject files, agency files, National Governors' Conference files, New England Governors' Conference files, speeches, official statements, articles, and press releases.
1 result

John Dempsey Records, 1955-1971, 1961-1971 507.75 cubic feet