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

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

Leland family genealogical collection, 1850-1941

.25 cubic feet
Abstract Or Scope
Correspondence, genealogical notes, news clippings, and photographs.
1 result

Letters and Other Submissions to The Newtown Bee in Response to the Sandy Hook Shootings collection, 2012-2014

2.25 cubic feet
Abstract Or Scope
On the morning of December 14, 2012, a lone gunman shot his way into the Sandy Hook Elementary School in Newtown, Connecticut, and then shot and killed 26 people, 20 of whom were children. The newspaper covered the story - in both print and web format - from the moment the first responders were called to the school. People from around the world responded to this coverage by writing to the paper. The collection contains letters, poetry, and artwork.
1 result

Letters and Other Submissions to The Newtown Bee in Response to the Sandy Hook Shootings collection, 2012-2014 2.25 cubic feet

Lewis family collection (Lewisiana), circa 1863-1944, bulk circa 1930-1944

22 cubic feet
Abstract Or Scope
Includes genealogy notes, correspondence, documents, photographs, cuts, news clippings and a card index file.
1 result

Lewis Mills Norton genealogical papers, 1840-1860

.5 cubic feet
Abstract Or Scope
Genealogies of George and John Norton, correspondence, and genealogical notes.
1 result

Liquor Control Commission records, 1932-1934

1 cubic foot
Abstract Or Scope
The Liquor Control Commission's purpose was to study modifications in governmental control of alcoholic beverages.
1 result

Liquor Control Commission records, 1932-1934 1 cubic foot

Long Lane School records, 1867-2000

227 cubic feet
Abstract Or Scope
The Connecticut Industrial School for Girls was established in 1868 as a private institution for delinquent girls. In 1917 the State took control of the school and renamed it Long Lane Farm which changed to Long Lane School in 1943. Items in this collection include documents about staff and student life, photographs, paintings and artifacts.
1 result

Long Lane School records, 1867-2000 227 cubic feet

Lowell P. Weicker, Jr. records, 1977-1994,, 1991-1994, bulk bulk 1991-1994

79.75 cubic feet
Abstract Or Scope
Gov. Weicker's constituent correspondence, legal office files, press files, official statements, invitations accepted and regretted, subject files, and photographs.
1 result

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

Mansfield Training School records, 1863-1992

122 cubic feet
Abstract Or Scope
The Mansfield Training School opened on July 1, 1917 as a home for persons with mental retardation. It closed in 1993.
1 result

Mansfield Training School records, 1863-1992 122 cubic feet