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

Board of Railroad Commissioners records, circa 1848-1912, bulk 1854-1911

72.75 cubic feet
Abstract Or Scope
The Board of Railroad Commissioners came into existence on July 1, 1853. On September 9, 1911 it was succeeded by the Public Utilities Commission.
1 result

Bouton family letters and sermons, 1820-2009, bulk bulk 1820-1865

2 cubic feet
Abstract Or Scope
The letters and sermons consist of materials pertaining to Nathaniel Bouton, John Benedict Bouton, Harriet A. Bouton, and other Bouton family members. Nathaniel Bouton was pastor of the First Congregational Church in Concord, New Hampshire; a historian; and a member of numerous organizations. John Benedict Bouton was a hatter and volunteer soldier in Company H of the 8th Regiment Connecticut Volunteer Infantry during the Civil War. Included in the letters and sermons are correspondence, sermons, a diary entry, and photographs.
1 result

Bouton family letters and sermons, 1820-2009, bulk bulk 1820-1865 2 cubic feet

Charles William Manwaring genealogical papers, 1861-1929, bulk bulk 1891-1905

3 cubic feet
Abstract Or Scope
Includes thirty four notebooks of genealogical notes, including one the Bull family; preliminary papers for a digest of probate records; Windsor, CT vital statistics; newspaper clippings; correspondence; a personal ledger; photographs; and some genealogical notes collected by Mary E. Manwaring.
1 result

Charles William Manwaring genealogical papers, 1861-1929, bulk bulk 1891-1905 3 cubic feet

Civil Service Commission records, 1913-1921

18 cubic feet
Abstract Or Scope
The Civil Service Commission made rules, created classified job titles and tests, administered the tests and perepared eligibility lists, answered correspondence, and sought information about exempted or unclassified employees in State departments.
1 result

Civil Service Commission records, 1913-1921 18 cubic feet

Civil War Centennial Commission records, 1959-1965

4 cubic feet
Abstract Or Scope
In 1959, the General Assembly created the Civil War Centennial Commission to promote and publicize the history of Connecticut's participation in the Civil War. The Commission consisted of twenty-five appointed members and had an office in the State Library.
1 result

Civil War Centennial Commission records, 1959-1965 4 cubic feet

Coit family collection, 1861-1913

Abstract Or Scope
Includes a scrapbook of a European trip, 1861; Memoir of Joshua Coit (1800-1881), 1913; and a letter from Joshua Coit to an unnamed niece, 1877.
1 result

Coit family collection, 1861-1913

College Club of Hartford records, 1905-1944, 1993-2006

1.5 cubic feet
Abstract Or Scope
The club was organized at a "mass meeting and rally of college women," in Hartford on February 11, 1905, with its object "mainly social, philanthropic, or literary." Among its activities, the Club took a leading role in the establishment of the Spruce Street Settlement, later known as Mitchell House.
1 result

College Club of Hartford records, 1905-1944, 1993-2006 1.5 cubic feet

Colt's Patent Fire Arms Manufacturing Company records, 1810-1980

98.25 cubic feet
Abstract Or Scope
The records of Colt's Patent Fire Arms Manufacturing Company document gun manufacturing at the armory and the company's subsidiaries, together with outside contracting activities.
1 result

Colt's Patent Fire Arms Manufacturing Company records, 1810-1980 98.25 cubic feet

Commerce Committee records, 1993-1997

.5 cubic feet
Abstract Or Scope
The Commerce Committee has cognizance of all matters relating to the Department of Economic and Community Development, the Connecticut Development Authority and Connecticut Innovations, Incorporated. Consists of meeting documents including notices, agendas, minutes, attendance, and roll calls; bill books, and correspondence.
1 result

Commerce Committee records, 1993-1997 .5 cubic feet

Commission for Jamestown Tercentennial Exposition records, 1905-1908

3 cubic feet
Abstract Or Scope
The Jamestown Tercentennial Exposition was held in Hampton Roads, Virginia, April 29 to November 30, 1907, to celebrate the three hundredth anniversary of the first English-speaking colony.
1 result