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

Search Results

East Granby Probate Court records, 1826-1976

17.5 cubic feet
Abstract Or Scope
Record books, 1865-1972; Probate files, 1826-1976.
Top 3 results view all 17

Book of ancestors, 1932

99 sheets, photostat
Abstract Or Scope
Ancestral chart of Mary Haskell Wyman Goold.
1 result

Book of ancestors, 1932 99 sheets, photostat

Groton Congregational Church records, 1727-1893

.25 cubic feet (4 volumes)
Abstract Or Scope
The First Church of Christ Congregational in Groton, Conn. was established in 1702. The name was changed to Groton Congregational Church in 2007.
Top 3 results view all 6

Groton Congregational Church records, 1727-1893 .25 cubic feet (4 volumes)

State boundary line perambulations, 1965-1997

5 cubic feet
Abstract Or Scope
The Department of Transportation is responsible for the perambulation, examination, restoration or repair of the state line boundary monuments between Connecticut and its neighbor states of New York, Massachusetts, and Rhode Island.

Town of Darien records, 1937-2008

1 cubic foot
Abstract Or Scope
Building permit records, for the town of Darien, of buildings that have been demolished.
3 results

Town of Darien records, 1937-2008 1 cubic foot

Town of Waterbury records, 1899-1994

5.5 cubic foot
Abstract Or Scope
These records consist of the air raid shelter survey, circa 1941-1942, official list of women voters, 1899 October 2, and employee grievance files, circa 1964-1994.

David N. Gaines genealogical papers, 1891-1940

3 cubic feet
Abstract Or Scope
David N. Gaines (1854-1941) served as the town clerk, judge of probate, postmaster, and secretary and treasurer of the First Ecclesiastical Society in Hartland. His genealogical papers consist of notes on old houses, vital statistics, East Hartland Cemetery and various Hartland families.
Top 3 results view all 83

David N. Gaines genealogical papers, 1891-1940 3 cubic feet

Lewis family collection (Lewisiana), circa 1863-1944, bulk circa 1930-1944

22 cubic feet
Abstract Or Scope
Includes genealogy notes, correspondence, documents, photographs, cuts, news clippings and a card index file.
Top 3 results view all 5

Carlos Bates papers, 1792-1878

8 Cubic Feet
Abstract Or Scope
Carlos Bates (1808-1878) was an East Granby merchant, peddler, money-lender, etc. His brothers include Anson Bates (b. 1799), a lawyer and justice of the peace, and Albert Bates (b. 1804), an Ohio farmer. Correspondence and business papers. Click here to see the scanned paper finding aid and container list (pdf).​ ​
1 result

C.E.L. Holmes, 1860-1889

1.5 Cubic Feet
Abstract Or Scope
Poems and other writings of Col. Holmes (1832-1884) on Civil War and patriotic themes, with a few business and personal papers and memorabilia. Click here to see the scanned paper finding aid and container list (pdf).​ ​
1 result