Collections : [Connecticut State Library, State Archives]

Search Constraints

Start Over You searched for: Repository Connecticut State Library, State Archives Remove constraint Repository: Connecticut State Library, State Archives

Search Results

Samuel Wyllys papers, 1663-1728

88 documents (1 volume)
Abstract Or Scope
The Samuel Wyllys Papers, 1668-1728, undated, are a group of 88 court documents that include 6 cases of witchcraft (42 documents), 12 cases concerning assault and battery, theft, adultery and other crimes (35 documents), and 11 other documents related to prayers of confession and petition, lists of freemen, poor relief, taxes, and titles to Indian land.
Top 3 results view all 117

John Skinner, of Hartford and some of his descendants, 1935

Abstract Or Scope

Includes photocopy of a letter from C.B. Skinner, Berlin, Wisconsin, to Lester C. Skinner, Cleveland, Ohio, January 2, 1900; memo dated April 21, 1986 containing genealogical chart showing genealogical connections of persons mentioned in the letter; and a letter from Robert S. Scharpff, Honolulu, Hawaii to the Connecticut State Library, April 21, 1986 describing the volume's provenance and other useful genealogical information.

1 result

John Skinner, of Hartford and some of his descendants, 1935

Military Service Veterans Organizations small collections, 1885-1948

Abstract Or Scope
Artificial collection of military service veterans associations material consisting of single items or small collections.
Top 3 results view all 4

Genealogical notes on families of Litchfield, Connecticut, 1939

Abstract Or Scope
The Notes were compiled by Payne Kenyon Kilbourne, M.A. who was secretary of the Litchfield County Historical and Antiquarian Society, author of "Sketches and Chronicles of the Town of Litchfield, Connecticut", which was published in Hartford in 1859.
Top 3 results view all 4

Genealogical notes on families of Litchfield, Connecticut, 1939

Judicial Department records, 1636-1991

5882.5 Cubic Feet
Abstract Or Scope
This record group consists of of legal documents relevant to court action, including, but not limited to, dockets, formal decisions, rules, appointments, judges' notes and opinions, indexes, case files, record books, executions, reports, and administrative papers, as well as materials from related entities such as the State Bar Examining Committee and Coroners and Medical Examiners. The records date from 1636 to the late 20th century, with the bulk from the 17th through the 19th century. Most extant state court records prior to 1870 are in the State Archives along with a substantial volume of municipal and justice court records. Record Group 003 also includes probate records including wills, inventories, bonds, administration reports, etc. until 1698, when the General Assembly established the separate probate court system. See record group 004 for Records of the Probate Court. The records of the Judicial Department include colony and statewide materials for the Particular Court, 1639-65; Court of Assistants, 1665-1711; Superior Court, 1711-1879; and Supreme Court of Errors, 1784-1901. The bulk of the records, however, are arranged by county and consist of papers of county courts, courts of common pleas, superior courts, supreme courts of errors, and maritime courts. Click here to see the finding aid and container list (pdf).
1 result

Judicial Department records, 1636-1991 5882.5 Cubic Feet

William A. O'Neill records, 1980-1991

144 Cubic Feet
Abstract Or Scope
Constituent correspondence, reports from state agencies, records of the Governor's legal counsel, records of special assistant David McQuade, correspondence and reports from the Governor's Washington Office, press releases, speeches, photographs and campaign materials including film and videotape. RG 005:037, Governor William A. O'Neill records, to see the complete finding aid and container list.
1 result

William A. O'Neill records, 1980-1991 144 Cubic Feet

War Council records, 1940-1945

Abstract Or Scope
After war broke out in Europe in 1939, the State created the State Defense Council, similar to the one during the First World War. It coordinated domestic mobilization through advisory committees of leading citizens, local councils and public officials, and agencies of the U.S. government. By 1943, this body was known as the War Council. It went out of business on October 1, 1945.
Top 3 results view all 12

War Council records, 1940-1945

Ashford Probate Court records, 1865-1944

Abstract Or Scope
Probate record books, None; Probate files, 1865-1944.
Top 3 results view all 12

Ashford Probate Court records, 1865-1944

Stonington justice of the peace records, 1745-1869

Abstract Or Scope
The records of Stonington justices of the peace and Probate Court, housed in 4 boxes, comprise an extensive, although incomplete, collection of papers that provide documentation on civil and criminal actions in Stongington from before the American Revolution to the middle of the 19th century. etc.
3 results

Stonington justice of the peace records, 1745-1869

untitled Box 1, Folder 1-26

Select Committee of Inquiry records, 1978-2004, 2004, bulk bulk 1995-2004

Abstract Or Scope
On January 26, 2004, House Resolution 702 formally established the Select Committee of Inquiry to determine whether sufficient grounds existed to impeach Governor John G. Rowland. Speaker of the House Moira K. Lyons (D-Stamford) appointed Arthur J. O'Neill (R-Southbury) and John Wayne Fox (D-Stamford) as co-chairmen.
Top 3 results view all 526

Select Committee of Inquiry records, 1978-2004, 2004, bulk bulk 1995-2004

Department of Social Services records, 1809-1960

Abstract Or Scope
The Department of Social Services provides a broad range of services to the elderly, persons with disabilities, families, and individuals who need assistance in maintaining or achieving their full potential for self-direction, self-reliance and independent living.
Top 3 results view all 73

Department of Social Services records, 1809-1960

Small genealogical collections

Abstract Or Scope
Artificial collection of genealogical material consisting of single items or small collections less than .25 cubic feet.

University of Connecticut, Oral History Office interviews collection, 1980-1981, 2008

.75 cubic feet
Abstract Or Scope
Oral history transcripts from the Emergence of Political Women in Connecticut, 1920-1945, project and from interviews with State Sen. George L. "Doc" Gunther.

Floods and Hurricanes in Connecticut collection, 1936-2011, bulk bulk 1936-1955

10 cubic feet
Abstract Or Scope
Hurricanes and Nor'easters can cause major flooding of the Connecticut River and its tributaries. Three of the more impressive include floods in March 1936, September, 1938 and August 1955.
Top 3 results view all 704

Colt's Patent Fire Arms Manufacturing Company collection, circa 1864-1961

5.5 cubic feet
Abstract Or Scope
The collection consists primarily of photographs depicting company administrators and employees, the Colt's armory in Hartford and other Colt-related properties, events, promotional material, and firearms.
Top 3 results view all 66

Administrators Box 1, Folder 1-3

Employees Box 1, Folder 4-9

Other Individuals Box 1, Folder 10-11

Connecticut group portraits collection, 1864-2007

3.5 cubic feet
Abstract Or Scope
This collection contains over 100 group portraits of local and state officials, governors & their staff, Connecticut lawyers and members of local organizaitions.

Connecticut military portrait collection, circa 1860-1959

5.75 cubic feet
Abstract Or Scope
This collection combines both group and individual portraits of Connecticut soldiers and veterans. A number of Connecticut National Guard, Putnam Phalanx, New Haven Grays and World War II portraits are included in the Collection, but Civil War veterans predominate.
Top 3 results view all 36

Connecticut National Guard, 1887, 1914-1917, 1953-1959, undated 25 items + 2 photostatic copies Box 1

Frank A. Lajoie and Gary J. Horton World War I Poster collection, circa 1917-1918

.25 cubic feet (29 posters)
Abstract Or Scope
Frank A. Lajoie was business manager of the business office for the Meriden Record Co. in Meriden where he collected the 29 World War I posters found in this collection.