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

Department of Environmental Protection air waste and water records, 1920-2013

281.5 cubic feet
Abstract Or Scope
Air, Waste and Water records include: Deputy Commissioner; Planning and Standards; Bureau of Water Management; Bureau of Air Management; Inland Water Resources.

Commission on the Arts records, 1962-1978

65 cubic feet
Abstract Or Scope
The Commission was responsible for encouraging "participation in, and promotion, development, acceptance and appreciation of" the cultural resources of the state. Its work fell generally into five categories: Programs, Program Development, Information Services, Technical Assistance and Grants. The seven main areas of work are in: Community Development, Dance, Education, Literature, Music, Theatre and Visual Arts.

James Bradford Olcott papers, 1849-1938

7.25 cubic feet
Abstract Or Scope
James Bradford Olcott (1830-1910) was a horticulturist and writer from Manchester, Conn. Correspondence, diaries, photographs, plat books of the Manchester Turf Garden, file of agricultural articles from the Hartford Courant by Olcott, letters from a trip around Cape Horn and life in Sacramento, California.

Thomas J. Meskill records, 1967-1975, 1971-1975

341 cubic feet
Abstract Or Scope
Gov. Meskill's correspondence, subject file, pending file, memoranda, public interest correspondence, yellows, agency files, legislative file, National Governors' Conference file, New England Governors' Conference file, New England Regional Commission file, other intergovernmental relations files, executive orders, speeches, messages, public relations and communications files, press releases, job requests, acknowledgements, and recommendations, federal agency relations file, scrapbook, official statements, papers of task force on refineries.
Top 3 results view all 4685

Ella Grasso records, 1971-1982, 1975-1980, bulk bulk, 1975-1980

367.5 cubic feet
Abstract Or Scope
Includes correspondence, subject files, press releases, official statements, and speech files.
Top 3 results view all 7653

John Dempsey Records, 1955-1971, 1961-1971

507.75 cubic feet
Abstract Or Scope
Gov. Dempsey's correspondence, reading files, subject files, agency files, National Governors' Conference files, New England Governors' Conference files, speeches, official statements, articles, and press releases.
Top 3 results view all 4179

Connecticut Forest and Park Association records, 1883-2019

48.5 cubic feet
Abstract Or Scope
The Connecticut Forest and Park Association (CFPA) was founded on December 30, 1895, in Weatogue, Connecticut, at the home of Reverend Horace Winslow, as the Connecticut Forestry Association. In 1928, the Connecticut Forestry Association changed its name to the Connecticut Forest and Park Association. The name change reflected the association's interest in recreation and leisure. Records include administrative files, minutes, correspondence, financial records, subject files, committee files, reports and studies, publications, press files, legislative files, Shaker Pines Corporation files, photographs, slides, scrapbooks, maps, artifacts, removable media, sound recordings, and film and video.

Department of Environmental Protection records, 1944-2004

203.25 cubic feet
Abstract Or Scope
Central Office includes: Commissioner; Staff Services; Bureau of Administration; Hearings; Tri-State Regional Planning Administration; Internal Affairs; General Counsel; Interagency files; Communications and Education; Affirmative Action; Human Resources.

Department of Housing planning maps, circa 1943-1980

8 cubic feet
Abstract Or Scope
Town planning maps created through HUD's 701 Planning and Management Assistance Program.

John Davis Lodge records, 1951-1955

58 cubic feet
Abstract Or Scope
Gov. Lodge's correspondence, subject files, and state agency files.
Top 3 results view all 433