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

Samuel Wyllys papers, 1661-1728

88 documents (1 volume)
Abstract Or Scope
The Samuel Wyllys Papers, 1661-1728, 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

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

Top 3 results view all 1148

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

Department of Housing records, 1943-1994

Abstract Or Scope
The Department of Housing handled all matters relating to housing and community development, including policy, development, redevelopment, preservation, maintenance and improvement of housing and neighborhoods.
Top 3 results view all 2118

Department of Housing records, 1943-1994

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.

Town of Hartford records, circa 1821-1936

258.25 cubic feet
Abstract Or Scope
Administrative, tax, land, and election records for the town of Hartford.

Town of Hartland records, 1759-1979

15.25 cubic feet
Abstract Or Scope
Administrative, poor relief, land, court and justice of the peace, military, vital, school, church, election and tax records.

Town of Hebron records, 1797-1961

14 cubic feet
Abstract Or Scope
Administrative, tax, school, and election records for the town of Hebron.
Top 3 results view all 21

Town of Killingworth records, 1777-1932

7.25 cubic feet
Abstract Or Scope
Administrative, tax, and school records for the town of Killingworth.
Top 3 results view all 24

Town of Lebanon records, 1775-1928

14 cubic feet
Abstract Or Scope
Administrative, poor relief, land, court, military, school, church, election and tax records for the town of Lebanon.

Town of Ledyard records, 1839-1858, 1934-1955

2.5 cubic feet
Abstract Or Scope
Poor relief and school records for the town of Ledyard.

Town of Lisbon records, 1877-1941

7.5 cubic feet
Abstract Or Scope
Tax and election records for the town of Lisbon.
Top 3 results view all 26

Town of Litchfield records, 1848-1907

1.5 cubic feet
Abstract Or Scope
School and election records for the town of Litchfield.
Top 3 results view all 13

Town of Lyme records, 1781-1948

2.75 cubic feet
Abstract Or Scope
Administrative, poor relief, land, court, military, vital, school, election, and tax records.
Top 3 results view all 56

Town of Madison records, 1832, 1936-1968

3.5 cubic feet
Abstract Or Scope
Highway tax rate book, 1832; tax abstract, 1968; and old age assistance records, 1936-1940, for the town of Madison.
Top 3 results view all 8

Town of Manchester records, 1914-1945

22.5 cubic feet
Abstract Or Scope
The records consist of Department of Social Services welfare files, 1929-1945; and burial permits and transit [body removal] permits, 1914-1928 for the town of Manchester.
Top 3 results view all 8

Town of Mansfield records, 1810-1950, bulk bulk, 1810-1917

19 cubic feet
Abstract Or Scope
Adminstrative, election, school, and tax records for the town of Mansfield. There are also aerial photographs, 1950.

Town of Marlborough records, 1836-1911, 1963

3.5 cubic feet
Abstract Or Scope
Administrative, election, military, and tax records for the town of Marlborough.

Town of Meriden records, 1806-1926

35 cubic feet
Abstract Or Scope
Administrative and tax records for the town of Meriden.

Town of Middletown records, 1860-1949

49 cubic feet
Abstract Or Scope
Tax records for the town of Middletown.
Top 3 results view all 172

Town of Milford records, 1824-1856

.5 cubic feet
Abstract Or Scope
Tax and church records for the town of Milford.
Top 3 results view all 4

Town of Monroe records, 1871-1974

21 cubic feet
Abstract Or Scope
Tax records for the town of Monroe.

Town of Montville records, 1891-1994

15.25 cubic feet
Abstract Or Scope
Tax records and records created by the Mohegan Tribe and the State of Connecticut, opposing sides in the movement for federal acknowledgment.

Town of Morris records, 1845-1858

.5 cubic feet
Abstract Or Scope
School records for the town of Morris.
3 results

Town of Naugatuck records, 1852-1886

.5 cubic feet
Abstract Or Scope
School and justice of the peace records for the town of Naugatuck.
Top 3 results view all 4

Town of New Britain records, 1822-1965

58.5 cubic feet
Abstract Or Scope
Tax, election, school and town welfare records for the town of New Britain.
Top 3 results view all 25

Town of New Fairfield records, 1869-1900

.5 cubic feet
Abstract Or Scope
Administrative and school records for the town of New Fairfield.
Top 3 results view all 4

Town of New Hartford records, 1850-1957

16 cubic feet
Abstract Or Scope
Tax records for the town of New Hartford.

Town of New Haven records, 1795-1953

75 cubic feet
Abstract Or Scope
Administrative and tax records for the town of New Haven.

Town of Newington records, 1886-1894

.5 cubic feet
Abstract Or Scope
Tax records for the town of Newington.
3 results

Town of New London records, 1674-1944

27.5 cubic feet
Abstract Or Scope
Administrative, church, court, land, tax and vital records for the town of New London.

Town of New Milford records, 1813, 1848

.5 cubic feet
Abstract Or Scope
Tax records for the town of New Milford.
Top 3 results view all 4

Town of Newtown records, 1886-1902

.5 cubic feet
Abstract Or Scope
School records for the town of Newtown.
3 results

Newtown 12/14 Condolence letters, 2012-2013

64 cubic feet
Abstract Or Scope
On the morning of December 14, 2012, a lone gunman shot his way into the Sandy Hook Elementary School in Newtown, Connecticut, and then shot and killed 26 people, 20 of whom were children. The collection documents material sent to the community of Newtown in the nine and a half months following the Sandy Hook Elementary School shootings. The collection includes poems, letters, sympathy cards, mass cards, newspaper clippings, and miscellaneous material.
Top 3 results view all 173

Town of Norfolk records, 1819-1911

.5 cubic feet
Abstract Or Scope
Tax, church and school records for the town of Norfolk.
Top 3 results view all 6

Town of North Branford records, 1830-1978

18.5 cubic feet
Abstract Or Scope
Tax and school records for the town of North Branford.

Town of North Haven records, 1936-1939

1.5 cubic feet
Abstract Or Scope
Rate and old age assistance books for the town of North Haven.
Top 3 results view all 6

Town of North Stonington records, 1810-1932

10.5 cubic feet
Abstract Or Scope
Administrative, election, school, military and tax records for the town of North Stonington.