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

Northwest Child Welfare Club records, 1914-1959

1.25 cubic feet
Abstract Or Scope
Originally organized as the Mothers Neighborhood Circle, it became the Northwest Child Welfare Club in 1936. The Club attempted to "promote child welfare in home, school, church and community . . . raise standards of home life. . . secure adequate laws for the care and protection of women and children."
1 result

Northwest Child Welfare Club records, 1914-1959 1.25 cubic feet

Office of Family Support records, 2001-2004, bulk 2001-2002

3.75 cubic feet
Abstract Or Scope
The Office of Family Support was established by Governor Rowland after the September 11, 2001 terrorist attacks. It assisted families of the victims in locating financial, legal, and emotional assistance.
1 result

Office of Family Support records, 2001-2004, bulk 2001-2002 3.75 cubic feet

Office of Health Care Access records, 1973-1998,, bulk bulk 1983-1993

107 cubic feet
Abstract Or Scope
The Office of Health Care Access was established in 1994 to ensure that the citizens of Connecticut have access to a quality health care delivery system.
1 result

Office of Indian Affairs' records, 1836-1995, bulk bulk 1976-1995

10.5 cubic feet
Abstract Or Scope
The Office of Indian Affairs works with the Connecticut Indian Affairs Council (CIAC) and coordinates activities relating to the state's American Indian population and state Indian reservations. The CIAC's responsibility is to advise the Dept. of Environmental Protection Commissioner on matters relating to Connecticut's five tribes.
1 result

Office of Indian Affairs' records, 1836-1995, bulk bulk 1976-1995 10.5 cubic feet

Office of Policy & Management records, 1907-2004

252.25 cubic feet
Abstract Or Scope
The Office of Policy and Management is the Connecticut governor's staff agency. It provides information and analysis that the Governor uses to formulate public policy goals for the State and assist State agencies and municipalities in implementing policy decisions on behalf of the people of Connecticut.
1 result

Office of Policy & Management records, 1907-2004 252.25 cubic feet

Oliver and Theodore Blackman papers, 1801-1930, bulk bulk 1862-1865

1.75 cubic feet
Abstract Or Scope
The papers consist of material that pertains to Oliver Blackman,Theodore Blackman, and the Blackman family. Oliver Blackman served in Company D of the 23rd Regiment Connecticut Volunteer Infantry. Theodore Blackman served in the Union Navy. Included in the papers are correspondence, diaries, personal papers, publications, photographs, and artifcats.
1 result

Oliver and Theodore Blackman papers, 1801-1930, bulk bulk 1862-1865 1.75 cubic feet

Order of the Founders and Patriots of America, Connecticut Society records, 1896-1914

9 cubic feet
Abstract Or Scope
The Order of the Founders and Patriots of America was incorporated in New York on March 18, 1896. The terms of eligibility require that every member must be descended in the male line of father or mother, from an ancestor who settled in one of the original thirteen colonies within fifty years from the settlement of Jamestown, VA, May 13, 1607.
1 result

Order of the Founders and Patriots of America, Connecticut Society records, 1896-1914 9 cubic feet

Orville H. Platt papers, 1880-1950

6.25 cubic feet
Abstract Or Scope
Orville Hitchcock Platt was a teacher, lawyer, newspaper editor, probate judge (1853-1856), clerk of the State senate (1855-1856), secretary of State of Connecticut (1857), Connecticut legislator (1861-1862, 1864, 1869), state's attorney for New Haven County (1877-1879), and United States Senator (1879-1905) from Meriden, Connecticut. Included in his papers are correspondence, writings, reports, speeches, scrapbooks, memorials, and photographs.
1 result

Orville H. Platt papers, 1880-1950 6.25 cubic feet

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

People for Question #1 records, 1974

0.25 cubic feet
Abstract Or Scope
People for Question #1 was a "Political Committee" registered with the office of the Secretary of State. Its purpose was to promote passage by the voters of the State Constitutional Amendment prohibiting discrimination on account of sex. The State Chairperson was Helen Z. Pearl.
1 result

People for Question #1 records, 1974 0.25 cubic feet