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

Arts and Crafts Club of Hartford records, 1909-1951

0.5 cubic feet
Abstract Or Scope
The Club was organized prior to 1909 with the purpose "to associate those actively or otherwise interested in the various branches of the arts and crafts for mutual benefit; to foster and promote interest in the handicrafts. . . and to encourage and stimulate. . . wider participation in and appreciation of good craftwork in all its branches."
1 result

Arts and Crafts Club of Hartford records, 1909-1951 0.5 cubic feet

Bank Holding Companies Study Commission records, 1979-1982

.75 cubic feet
Abstract Or Scope
The Commission was established by Public Act 79-563 to inquire into, study and report on the desirability of legislation to limit the extent to which a bank holding company, whether organized under the laws of Connecticut or any other state, may maintain an office or conduct any business in Connecticut through a subsidiary of such holding company.
1 result

Bank Holding Companies Study Commission records, 1979-1982 .75 cubic feet

Banks Committee records, 1980-1997

1.5 cubic feet
Abstract Or Scope
The Banks Committee has cognizance of all matters relating to banks, savings banks, bank and trust companies, savings and loan associations, credit unions, the supervision of the sale of securities, fraternal benefit societies and all legislation dealing with secured and unsecured lending. Consists of meeting documents including notices, agendas, minutes, attendance, and roll calls; bill books, and correspondence.
1 result

Banks Committee records, 1980-1997 1.5 cubic feet

Barbier Family papers, 1738-1974

.33 cubic feet
Abstract Or Scope
This collection documents J. Théophile Barbier, who came to Southington, Connecticut in 1851 from France and his descendents.
1 result

Barbier Family papers, 1738-1974 .33 cubic feet

Benjamin Warren Levalley papers, 1862-1896

0.25 cubic feet
Abstract Or Scope
Benjamin Warren Levalley was a 2nd Lieutenant in Company H of the 22nd Regiment Connecticut Volunteer Infantry during the Civil War. In 1895-1896 he spent time with his cousin Joanna Remington recording gravestones of the Fenner family at the Remington farm in Rhode Island. The collection includes appointment letters, discharge from service paper, correspondence, and a printout of photographs.
1 result

Benjamin Warren Levalley papers, 1862-1896 0.25 cubic feet

Betty Hudson papers, 1961-2006

16.25 cubic feet
Abstract Or Scope
This collection is comprised of papers relating to Betty Hudson's career as a local and state politician and a human services employee, as well as her personal views on feminist and social issues such as gender titles, sexual assault, domestic violence, child support, gay rights, disabled rights, and equal rights. The collection contains personal and political papers, bill files, campaign files, clippings, editorials, correspondence, photographs, publications, and artifacts.
1 result

Betty Hudson papers, 1961-2006 16.25 cubic feet

Billie (Helen) Hill political memorabilia collection, 1943-2013, bulk bulk 1943-1988

10 cubic feet
Abstract Or Scope
This collection is comprised of papers and materials relating to Billie Hill's career working for several Democratic politicians, as well as her personal interests in and relationships with various political candidates. The collection contains personal and political papers, clippings, correspondence, photographs, publications, and artifacts.
1 result

Billie (Helen) Hill political memorabilia collection, 1943-2013, bulk bulk 1943-1988 10 cubic feet

Bipartisan Senate Committee of Review records, 1974-2007, bulk 2007, 2007

1 cubic foot
Abstract Or Scope
The Senate created the Committee in August 2007 to review Sen. Louis DeLuca's actions leading up to his guilty plea on a misdemeanor threatening charge.
1 result

Board of Capitol Commissioners records, 1871-1880

29 cubic feet
Abstract Or Scope
The Board of Capitol Commissioners oversaw construction of a new State Capitol building in Hartford.
1 result

Board of Fisheries and Game records, 1911-1990, bulk bulk 1934-1957

6.5 cubic feet
Abstract Or Scope
In 1895 the Fish Commissioners became the Commissioners of Fisheries and Game charged with "the supervision of hatcheries and retaining ponds, the introduction and distribution of such food fish and game as are adapted to the waters or lands of this State, and the enforcement of all laws relating to fish and game." The Commission became the State Board of Fisheries and Game in 1913.
1 result

Board of Fisheries and Game records, 1911-1990, bulk bulk 1934-1957 6.5 cubic feet