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 Membership lists Remove constraint Subject: Membership lists

Search Results

Appropriations Committee records, 1901-2005

32.5 cubic feet
Abstract Or Scope
Appropriations Committee meeting files and block grant material.
1 result

Army and Navy Club records, 1892-1936

1 cubic foot
Abstract Or Scope
The club was formed on November 27, 1879, composed of any soldier or sailor honorably discharged and sponsored by a member, and seems to have limited itself to Civil War veterans. Annual dinner meetings were held, usually in Hartford. It disbanded in 1936.
1 result

Army and Navy Club records, 1892-1936 1 cubic foot

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

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

Commerce and Exportation Committee records, 1991-1992

1 folder
Abstract Or Scope
Contains a list of Committee members, 1991-1992; minutes, April-May, 1991 and February, 1992; and 1991 Joint Favorable List.
1 result

Commission on Mandates to Cities and Towns records, 1974, 1980-1984, bulk bulk 1980-1984

1 cubic foot
Abstract Or Scope
The Commission was established by Special Act 81-72 to address the ongoing concerns of cities and towns regarding state mandated programs and regulations. The legislature charged the Commission with identifying and cataloguing existing state mandates as well as studying the fiscal impact on local governments. The Interim Study Committee on State Mandates was established by Public Act 83-12. The records consist of memorandums, correspondence, notices of meetings, meeting minutes of both the full Commission and the subcommittees, reports, surveys, hearing transcripts, lists of mandates, lists of Commission members, text of legislation, notes, fiscal notes and impact statements, newspaper clippings, consultants reports, and research reference materials.
1 result

Commission on Mandates to Cities and Towns records, 1974, 1980-1984, bulk bulk 1980-1984 1 cubic foot

Committee on Human Services records, 1987-1997

.5 cubic feet
Abstract Or Scope
Human Services Committee meeting material.
1 result

Connecticut 375 Commission records, 1961-2010, 2010

3 cubic feet
Abstract Or Scope
The 375 Commission was established by Executive Order 37 signed by Governor M. Jodi Rell on January 20, 2010. The Commission raised funds and developed events and festivities during the year long anniversary.
1 result

Connecticut 375 Commission records, 1961-2010, 2010 3 cubic feet

Connecticut Optometric Society records, 1908-1942

1 cubic foot
Abstract Or Scope
The Connecticut Optometric Society, formerly known as the Connecticut State Optical Society, was organized July 29, 1908. The records include minutes of meetings, correspondence, reports, membership lists, and general records of the society.
1 result

Connecticut Optometric Society records, 1908-1942 1 cubic foot

Connecticut Woman Suffrage Association records, 1869-1921

7 cubic feet
Abstract Or Scope
The Connecticut Woman Suffrage Association was organized at a meeting in Roberts' Opera House, Hartford, October 28-29, 1869. The Association carried on a spirited and energetic campaign to obtain the vote for women, first in school and local elections and then on a state and national level, working in collaboration with many other equal rights, equal franchise, and constitutional union groups. Its primary aim having been achieved with the ratification by Connecticut of the 19th Amendment on September 14, 1920, the Association voted to dissolve itself on June 3, 1921.
1 result

Connecticut Woman Suffrage Association records, 1869-1921 7 cubic feet