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

John Gray & Co. records, 1819-1831

1.75 cubic feet
Abstract Or Scope
John Gray & Co. appears to have operated a general store and cotton factory in Lisbon, Connecticut. The records consist of account books, a cashbook, daybooks, ledgers, letter books, check stubs, and time books.
1 result

John Gray & Co. records, 1819-1831 1.75 cubic feet

John Harper Trumbull records, 1925-1931

29.75 cubic feet
Abstract Or Scope
Gov. John H. Trumbull's subject files.
1 result

John J. McMahon papers, 1901-1954, bulk bulk 1925-1926

1.75 cubic feet
Abstract Or Scope
John J. McMahon was born in Hartford on April 22, 1875. He served as a volunteer in the First Regiment Infantry Connecticut National Guard, the Spanish-American War, and retired as a Colonel from the Connecticut National Guard on November 23, 1931. He was an officer and member in the First Connecticut Volunteer Infantry Veteran Association, Spanish-American War - 1898 and the Department of Connecticut United Spanish War Veterans. McMahon was elected to the Hartford Board of Education from 1911-1916, elected City Alderman from Hartford's seventh ward from 1922-1926, and worked as an architect in Hartford from 1893-1958.
1 result

John J. McMahon papers, 1901-1954, bulk bulk 1925-1926 1.75 cubic feet

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.
1 result

Jon W. Taylor genealogical papers, circa 1963-1993

1.5 cubic feet
Abstract Or Scope
Genealogical charts for Jon Willard Taylor, family group sheets and supporting documentation on a number of family names.
1 result

Jon W. Taylor genealogical papers, circa 1963-1993 1.5 cubic feet

Joseph S. Longo papers, 1932-1996

3 cubic feet
Abstract Or Scope
Joseph S. Longo (1914-1993) served as a Justice of the Connecticut Supreme Court from 1975 to 1979.
1 result

Joseph S. Longo papers, 1932-1996 3 cubic feet

Karen Clarke papers, 1962-2000, bulk bulk 1988-2000

7.5 cubic feet
Abstract Or Scope
Karen Clarke is a former staff writer for the New London Day. She covered the murder trials of Michael Bruce Ross and corresponded with him from 1986 to 2000.
1 result

Karen Clarke papers, 1962-2000, bulk bulk 1988-2000 7.5 cubic feet

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

League of Nations Association, Connecticut Branch records, 1923-1944

2 cubic feet
Abstract Or Scope
The League of Nations Association was formed for the purpose of stimulating American interest in the League and mobilizing support for the entrance of the United States in the League. The Connecticut Branch, with headquarters in New Haven, engaged in various kinds of public education and public relations activities.
1 result

League of Nations Association, Connecticut Branch records, 1923-1944 2 cubic feet

League of Women Voters of Connecticut records, 1918-1957

4.25 cubic feet
Abstract Or Scope
The Connecticut League of Women Voters (CLWV) was founded at New Haven, Connecticut on January 18, 1921. The league was formed as the initiative of the Connecticut Woman Suffrage Association (CWSA) came to an end with ratification of the 19th amendment to the United States Constitution giving women the right to vote. The non-partisan league was organized to educate newly enfranchised women voters and in turn use the voting power of members to press for legislative reforms. The league spent its first sixteen years advocating for the rights of women to serve on a jury in Connecticut. The records consist of minutes, administrative records, correspondence, press files, scrapbooks, and notebooks.
1 result

League of Women Voters of Connecticut records, 1918-1957 4.25 cubic feet