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

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.

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.

Records of the Colony of Connecticut, 1636-1776

11 Volumes
Abstract Or Scope
The official record books of the General Court/General Assembly, containing proceedings and other materials.
Top 3 results view all 14

Records of New Haven Colony, 1639-1649,1653-1664

2 Volumes
Abstract Or Scope
Records of New Haven Colony.
Top 3 results view all 4

Connecticut Colonial Land Records, 1640-1846

6 Volumes
Abstract Or Scope
Early deeds, land records, turnpike records.

Records of the Commissioners of the United Colonies of New England, 1643-1667

3 Volumes
Abstract Or Scope
Minutes, records of acts, letters, etc. of the New England Confederation comprised of Massachusetts Bay, Plymouth, Connecticut, and New Haven.
Top 3 results view all 4

Records of the Particular Court and County Court, 1649-1677

2 Volumes
Abstract Or Scope
Court cases and documents, wills and inventories.
Top 3 results view all 4

Records of the Court of Assistants and Superior Courts, 1687-1749

2 Volumes
Abstract Or Scope
Records of court cases.
Top 3 results view all 5

Records, Courts of Assistants and Superior Court, 1687-1715 Volume 58

Records of the Governor and Council, 1664-1702, 1710-1728, 1770-1774, 1785-1818

3 Volumes
Abstract Or Scope
Records of the standing committee of Governor and Assistants that dealt with the colony's operations when the Gneral Court/Assembly was not in session.
Top 3 results view all 8

Records of the Governor and Council of Safety, 1775-1783

4 Volumes
Abstract Or Scope
Records of the standing committee that met, largely at Gov. Jonathan Trumbull's "War Office" in Lebanon, during the American Revolution.
Top 3 results view all 6

Connecticut Archives, 1629-1856, bulk 1629-1820

303 volumes, 66 boxes, and 55 index volumes
Abstract Or Scope
Papers and correspondence of the General Assembly, the Governor and Council, and other colony or state officials.
Top 3 results view all 416

General Assembly papers, 1803-1870, bulk 1821-1870, 1803-1870, bulk 1821-1870

63.5 cubic feet
Abstract Or Scope
The General Assembly is Connecticut's legislative body. The General Assembly Papers begin in the year 1803 and continue into the 2010s. The papers described here cover the years 1821-1870, although they include two fugitive documents from 1803 and 1813, relating to the Milford and Stratford Bridge Company and the Washington Bridge Company. The Papers consist of petitions, memorials, remonstrances, affidavits, resolutions, public acts, annual reports, reports of legislative committees, gubernatorial messages, and other official papers that document the activities of the General Assembly, Connecticut municipalities, corporate bodies, and many individuals. The General Assembly Papers are arranged chronologically by year and then by number under a variety of subjects. RG 002:004, General Assembly Papers, 1803-1870, bulk 1821-1870, to see the complete finding aid and container list (pdf).
1 result

General Assembly papers, 1803-1870, bulk 1821-1870, 1803-1870, bulk 1821-1870 63.5 cubic feet

General Assembly papers, 1871-2010, 1871-2010

948.75 cubic feet
Abstract Or Scope
The General Assembly Papers begin in the year 1803 and continue through 2010. The papers described here cover the years 1871-2010. They consist of official papers that document the activities of the General Assembly such as petitions, appointments, proclamations, resolutions, amendments, committee reports, Public and Special Acts, rejected bills, and unfinished business.
Top 3 results view all 2896

RG 002:004, General Assembly Papers African Americans and Native Americans, 1808-1870, 1808-1870

2 cubic feet
Abstract Or Scope
Records of the General Assembly form one of the premier collections in the State Archives. For years, the acquisition of historical legislative records has been a priority. General Assembly records rank in research and legal value with records of the Office of the Governor and the Judicial Branch of state government. Since the Library received the first transfer of files and papers, General Assembly records have enjoyed high demand. Even today, researchers continue to "unearth" the rich historical data contained within these records. The materials described in this finding aid on African Americans and Native Americans come from two series of General Assembly Records; General Assembly Papers, 1821-1870 and Rejected Bills, 1808-1870. RG 002:004, General Assembly Papers African Americans and Native Americans, 1808-1870, to see the complete finding aid and container list (pdf).
1 result

RG 002:004, General Assembly Papers African Americans and Native Americans, 1808-1870, 1808-1870 2 cubic feet

Senator Terry (Theresa) Gerratana records, 2005-2017

2.5 cubic feet
Abstract Or Scope
This subgroup is comprised of records relating to Senator Terry Gerratana's legislative career in the Connecticut State Senate. These records include drafts of proposed, raised, and substitute Senate, House, and Governor's bills, as well as the notes, research, testimonies, and other information Senator Gerratana gathered in the course of her work.

Engrossed bills, 1859-1994

78 cubic feet
Abstract Or Scope
This subgroup is comprised of volumes of Engrossed Bills. Engrossed Bills are those legislative acts and resolutions that having been passed by the House of Representatives and the Senate are appropriately signed by the Engrossing Committee, Clerk of the Senate, President of the Senate, Clerk of the House, Speaker of the House, and the Governor.

Rejected bills, 1808-1870, 1808-1870

27.75 cubic feet
Abstract Or Scope
The Rejected bills described here cover the years 1808-1870. Rejected bills contain petitions, appointments, amendments, committee reports, drafts of legislation, and drafts of resolutions that did not pass. RG 002:014, Rejected Bills, 1808-1870, to see the complete finding aid and container list (pdf).
1 result

Rejected bills, 1871-1911, 1871-1911

31.5 cubic feet
Abstract Or Scope
The Rejected bills described here cover the years 1871-1911. Rejected bills contain petitions, appointments, amendments, committee reports, drafts of legislation, and drafts of resolutions that did not pass.
Top 3 results view all 54

Joint Standing Committee on Agriculture records, 1916-1941, bulk 1940, 1940-1941

1 cubic feet
Abstract Or Scope
Records from the Committee's study to determine whether the various agricultural departments of the state should be consolidated.

Appropriations Committee records, 1901-2005

32.5 cubic feet
Abstract Or Scope
Appropriations Committee meeting files and block grant material.
Top 3 results view all 412

Banks Committee records, 1980-1997

1.5 cubic feet
Abstract Or Scope
The Banks Committee has cognizance of all matters relating to banks, savings banks, bank and trust companies, savings and loan associations, credit unions, the supervision of the sale of securities, fraternal benefit societies and all legislation dealing with secured and unsecured lending. Consists of meeting documents including notices, agendas, minutes, attendance, and roll calls; bill books, and correspondence.
Top 3 results view all 77

Bank Holding Companies Study Commission records, 1979-1982

.75 cubic feet
Abstract Or Scope
The Commission was established by Public Act 79-563 to inquire into, study and report on the desirability of legislation to limit the extent to which a bank holding company, whether organized under the laws of Connecticut or any other state, may maintain an office or conduct any business in Connecticut through a subsidiary of such holding company.
Top 3 results view all 18

Banks and Regulated Activities Committee records, 1972

.25 cubic feet
Abstract Or Scope
Meeting transcripts from 1972.
Top 3 results view all 10

Connecticut Behavioral Health Partnership Oversight Council records, 2005-2009

2 cubic feet
Abstract Or Scope
The Council advises the Departments of Children and Families, and Mental Health and Addiction Services, and Social Services on the planning and implementation of the statutory Behavioral Health Partnership (BHP). Records are comprised of meeting summaries of the Council and its subcommittees.
Top 3 results view all 29

Bipartisan Senate Committee of Review records, 1974-2007, bulk 2007, 2007

1 cubic foot
Abstract Or Scope
The Senate created the Committee in August 2007 to review Sen. Louis DeLuca's actions leading up to his guilty plea on a misdemeanor threatening charge.

Special Committee on Bus Transportation records, 1960

1 item
Abstract Or Scope
Draft of report with edits.
3 results

Senate Special Committee on Business Opportunity records, 1989

.25 cubic feet
Abstract Or Scope
Public meeting transcripts.
Top 3 results view all 6

Select Committee on Children records, 1988-2000, bulk 1993-1994, 1993-2000

1.25 cubic feet
Abstract Or Scope
The Select Committee on Children was created in 1992 and began meeting in January 1993. Its purpose is to provide both greater focus and priority to such issues as child abuse, poverty, hunger, and adoption.
Top 3 results view all 31

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.
Top 3 results view all 27

1993

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.
2 results

Records, 1991-1992

Committee on Contested Elections records, 1985

.25 cubic feet
Abstract Or Scope
Meeting minutes, transcripts, and report related to Gloria Bogen, Republican Candidate for office of State Representative in the 73rd Assembly District, challenge of the results of the November 6, 1984 election and the recanvas thereof.
Top 3 results view all 12

Commission to Study Reorganization and Unification of the Courts records, 1958-1978, bulk 1974-1975, 1974-1975

.5 cubic feet
Abstract Or Scope
The 1973 session of the Connecticut General Assembly created this Commission to draft legislation to be presented to the 1974 session of the General Assembly.

Child Day Care Services Study Commission records, 1984

1 folder
Abstract Or Scope
Meeting transcript and sign-up sheet for October 3, 1984 meeting.
3 results

Education Committee records, 1972-2007

22 cubic feet
Abstract Or Scope
Subjects covered include adult literacy, bilingual education, higher education, school construction, school integration, school equalization, special education, teacher and school administrator shortage.

Government Administration and Elections Committee records, 1978-2006

4.5 cubic feet
Abstract Or Scope
Government Administration and Elections Committee meeting and investigation files.
Top 3 results view all 66

Government Administration and Policy Committee records, 1911-1978, bulk bulk 1976-1978

2 cubic feet
Abstract Or Scope
Submissions for the Connecticut State Song competition. Records include letters of submission, lyrics, sheet music, and sound recordings.

Committee on Human Services records, 1987-1997

.5 cubic feet
Abstract Or Scope
Human Services Committee meeting material.
Top 3 results view all 11

Meeting material, 1991

Insurance and Real Estate Committee records, 1992-1997

1.25 cubic feet
Abstract Or Scope
Insurance and Real Estate Committee public hearing transcripts and testimony.

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

210 cubic feet
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.

Judiciary Committee records, 1981-2006

7.5 cubic feet
Abstract Or Scope
Judiciary Committee meeting files.

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.

Executive and Legislative Nominations Committee records, 1985-2005

3.75 cubic feet
Abstract Or Scope
Executive and Legislative Nominations Committee meeting and nomination files.

Prudence Crandall Statue Committee records, 1961-2010, bulk bulk 2000-2002

1 cubic foot
Abstract Or Scope
On July 1, 2001, House Bill 6568 provided for the establishment of a committee to recommend to the Joint Committee on Legislative Management an artist to sculpt a statue of Prudence Crandall, the state heroine, for the State Capitol Building, and a location in the building for the placement of the statue.

Public Health Committee records, 1983-2010

4.75 cubic feet
Abstract Or Scope
Public Health Committee records consist of agendas, attendance sheets, bill books, bills, bulletin notices, hearing transcripts, Joint Favorable lists, membership lists, memorandum, minutes, notes, sign in sheets, subject files, and transcript sheets.
Top 3 results view all 80

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.

Connecticut Stadium Committee records, 1993-1994

.5 cubic feet
Abstract Or Scope
Connecticut Stadium Committee legislation, resolutions, site plan, testimony, transcripts, and reports.
Top 3 results view all 18