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

Permanent Commission on the Status of Women records, 1972-1993

124 cubic feet
Abstract Or Scope
The General Assembly created the Permanent Commission on the Status of Women in 1973. The Commission was charged to work to eliminate sex discrimination within the state.
1 result

Permanent Commission on the Status of Women records, 1972-1993 124 cubic feet

Plainfield Historical Society records, 1820-1932

1 cubic foot
Abstract Or Scope
The Plainfield Historical Society was established in a meeting held January 8, 1916 in the Town Clerk's Office, Central Village. Judge John E. Prior was chosen chairman. The date of its last meeting was November 10, 1917.
1 result

Plainfield Historical Society records, 1820-1932 1 cubic foot

Post-War Planning Board records, 1943-1945

5 cubic feet
Abstract Or Scope
The Post-War Planning Board, authorized by an Act of the General Assembly of June 2, 1943, was established to study problems of post-war readjustment and reconversion in the state and formulate plans to deal with them.
1 result

Post-War Planning Board records, 1943-1945 5 cubic feet

Private Benjamin Denslow: A soldier of the American Revolution, 1931

1 cubic foot
Abstract Or Scope
Two volumes of material on Private Benjamin Denslow, who was a soldier in the American Revolution. The two volumes discuss Denslow's life, family, ancestry and descendants. Included are photostats and photograph copies of original records along with photographs.
1 result

Private Benjamin Denslow: A soldier of the American Revolution, 1931 1 cubic foot

Prudence Crandall Statue Committee records, 1961-2010, bulk bulk 2000-2002

1 cubic foot
Abstract Or Scope
On July 1, 2001, House Bill 6568 provided for the establishment of a committee to recommend to the Joint Committee on Legislative Management an artist to sculpt a statue of Prudence Crandall, the state heroine, for the State Capitol Building, and a location in the building for the placement of the statue.
1 result

Prudence Crandall Statue Committee records, 1961-2010, bulk bulk 2000-2002 1 cubic foot

Public Utilities Commission records, 1911-1988, bulk 1911-1976

178.25 cubic feet
Abstract Or Scope
The Public Utilities Commission began on September 9, 1911. In 1975 it became the Public Utilities Control Authority.
1 result

Public Utilities Control Authority records, 1975-1976

.5 cubic feet
Abstract Or Scope
Records of the Reorganization Task Force.
1 result

Raymond E. Baldwin records, 1939-1941

19.25 cubic feet
Abstract Or Scope
Gov. Raymond E. Baldwin's correspondence and subject files from his first administration.
1 result

Raymond E. Baldwin records, 1939-1941 19.25 cubic feet

Raymond E. Baldwin records, 1943-1946

44.25 cubic feet
Abstract Or Scope
Gov. Raymond E. Baldwin's correspondence, subject files, and war orders from his second administration.
1 result

Raymond E. Baldwin records, 1943-1946 44.25 cubic feet

Research Commission records, 1964-1971

30.5 cubic feet
Abstract Or Scope
The Research Commission supported and encouraged research and related activities "relevant to the interests and welfare or the economic betterment of the citizens of Connecticut."
1 result

Research Commission records, 1964-1971 30.5 cubic feet