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

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.

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.

Office of Policy & Management records, 1907-2004

252.25 cubic feet
Abstract Or Scope
The Office of Policy and Management is the Connecticut governor's staff agency. It provides information and analysis that the Governor uses to formulate public policy goals for the State and assist State agencies and municipalities in implementing policy decisions on behalf of the people of Connecticut.

Connecticut State Police records, 1919-2006

687.75 cubic feet
Abstract Or Scope
The Connecticut State Police (CSP) was founded in 1903 and is a division of the Connecticut Department of Public Safety which is responsible for traffic regulation and law enforcement across the state of Connecticut.

Forestry Department records, circa 1901-2004

28.25 cubic feet
Abstract Or Scope
In 1921 the General Assembly reorganized the state forest administration. The State Park Commission became the State Park and Forest Commission and had authority to appoint the state forester, separating that office from the Connecticut Agricultural Experiment Station.

Department of Veterans' Affairs records, 1866-1990

256.5 cubic feet
Abstract Or Scope
The Department of Veterans' Affairs assists the State's veterans in obtaining benefits or privileges entitled to them under state and federal law. This record group includes records of the Fitch's Home for Soldiers and the Veterans Home and Hospital in Rocky Hill.

Daughters of the American Revolution, Ruth Wyllys Chapter records, 1778-1989, 1892-1989, bulk bulk 1892-1989

6 cubic feet
Abstract Or Scope
The Ruth Wyllys Chapter of Hartford, Connecticut, was organized November 18, 1892, and chartered January 6, 1893. Its members named it for Ruth Wyllys representing George, Samuel, Hezekiah and John Palsgrave Wyllys, statesmen and Revolutionary War officers.
Top 3 results view all 84

Long Lane School records, 1867-2000

227 cubic feet
Abstract Or Scope
The Connecticut Industrial School for Girls was established in 1868 as a private institution for delinquent girls. In 1917 the State took control of the school and renamed it Long Lane Farm which changed to Long Lane School in 1943. Items in this collection include documents about staff and student life, photographs, paintings and artifacts.

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.

Public Utilities Commission records, 1911-1988, bulk 1911-1976

178.25 cubic feet
Abstract Or Scope
The Public Utilities Commission began on September 9, 1911. In 1975 it became the Public Utilities Control Authority.

Connecticut School for Boys records, 1855-1995

58 cubic feet
Abstract Or Scope
The State Reform School opened in 1854 in Meriden Connecticut. The name was changed in 1893 to the Connecticut School for Boys. In January of 1970 the school came under the administrative control of the Department of Children and Youth Services. In 1972 the school merged with Long Lane School, the state reform school for girls, after experiencing internal troubles with staff and student discipline. Economic costs to the state were also an issue. All boys staying at the school were transferred to Long Lane School between 1972 and 1973. Items in this collection include student and staff records and photographs
Top 3 results view all 263

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.

Works Progress Administration for Connecticut records, 1935-1944

205 cubic feet
Abstract Or Scope
The Works Progress Administration (W.P.A.) was established in May 1935 as a central organ of control for the relief projects supported by the United States Government. In Connecticut, Offices were opened in New Haven, with later district offices in several other cities.
Top 3 results view all 1048

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.
Top 3 results view all 1404

Military Census Bureau records, 1917-1920

214 cubic feet
Abstract Or Scope
Includes correspondence, administrative papers, schedules, questionnaires, punched cards, tabulations, summaries, related materials on Conn. residents, industry, agriculture, and files of Charles A. Goodwin, head of the military census bureau, and Frank D. Cheney, director of the industrial survey.
Top 3 results view all 417

Connecticut Governor records, 1630-2018

3774.5 cubic feet
Abstract Or Scope
Includes Executive Clerk, proclamations, correspondence, bond registers, applications, miscellaneous reports, commitment papers, appointment registers, Commissioner of Deeds, Lt. Governor, requisitions and waivers of extradition, and records of individual administrations beginning with Frank B. Weeks, 1909-1911.

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.

Department of Public Health records, 1799-2014, bulk bulk, 1877-2014

951 cubic feet
Abstract Or Scope
The Department of Public Health is the State's lead agency in public health policy and advocacy.

Ridgefield Probate Court records, 1841-1975

102 cubic feet
Abstract Or Scope
Record books, 1841-1941; Probate files, 1841-1975.
Top 3 results view all 118

Veteran Association of the Hartford City Guard records, 1861-1925

2 cubic feet
Abstract Or Scope
The Veteran Association of the Hartford City Guard was organized on November 26, 1867. It was composed of those persons who were active or honorary members of the Hartford City Guard prior to July 5, 1865. The Association's main objective was social with the intention "to keep alive old and pleasant memories and perpetuation of recollections of the old Company." Each year they held a reunion on the second Wednesday of January. The first reunion was held on January 8, 1868. At their 50th reunion held in 1917, it was agreed that it should be the last reunion.

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.

Governor's Commission on Tax Reform records, 1972

2 cubic feet
Abstract Or Scope
Appointed by Governor Meskill, this nine-member Commission was created to analyze existing and potential revenue sources, review the State revenue structure, particularly with reference to its impact on various segments of society and on the climate for business and industry, examine the state of the property tax system, and recommend steps to be taken toward the complete reform of Connecticut's existing tax structure.
Top 3 results view all 19

Army and Navy Club records, 1892-1936

1 cubic foot
Abstract Or Scope
The club was formed on November 27, 1879, composed of any soldier or sailor honorably discharged and sponsored by a member, and seems to have limited itself to Civil War veterans. Annual dinner meetings were held, usually in Hartford. It disbanded in 1936.
Top 3 results view all 15

Board of Capitol Commissioners records, 1871-1880

29 cubic feet
Abstract Or Scope
The Board of Capitol Commissioners oversaw construction of a new State Capitol building in Hartford.
Top 3 results view all 120

Boundary Commissions' records, 1821-1962

21 cubic feet
Abstract Or Scope
This record group includes materials deposited at various times by persons who served as Connecticut's agents on the bi-state commissions which established and maintained the boundary lines between Connecticut and her neighbor states.
Top 3 results view all 69

Commission to Make Repairs to Capitol and to Procure Site for New Building for State Officials records, 1904-1914

5.5 cubic feet
Abstract Or Scope
The Commission was established by the General Assembly in 1903 to make repairs to the State Capitol and to "investigate and ascertain the necessity of erecting an additional building."

Grand Army of the Republic, Department of Connecticut records, 1862-1938

49 cubic feet
Abstract Or Scope
The Grand Army of the Republic (GAR) was established in 1866 by a former Army surgeon and held its first national meeting that same year. Its membership consisted of Union veterans of the Civil War. The GAR was concerned with veteran benefits and was actively involved in establishing soldiers' homes, making provisions for soldiers' graves, and lobbying for pension benefits. It proved to be an effective pressure group and exerted significant influence in the political arena.

Committee on the Structure of State Government records, 1976-1977

15 cubic feet
Abstract Or Scope
The Committee studied the overall functions of state government and its agencies as well as their relationships with commissions and committees.
Top 3 results view all 62

11. Legislation material, 1976-1977 6 feet Box 9

2. Meeting records, 1975 December-1976 December 10 inches Box 1

Litchfield County, County Court papers by subject, 1750-1855

19.5 cubic feet
Abstract Or Scope
Papers by Subject is an artificial collection consisting of materials removed from Litchfield County Court Files series by State Library staff after the records were received from the Litchfield court. Subjects include: Admissions to the Bar; Appointment of Officers; Confiscated Estates and Loyalists; Conservators and Guardians; Costs; Court Expenses; Executions; Indians; Inquests; Insolvents; Jurors; Licenses; Meeting House; Militia; Miscellaneous; Naturalization; Partition of Land; Travel: Taverns; Travel: Bridges; Travel: Turnpikes; Travel: Highways.
Top 3 results view all 116

Storrs Family genealogical collection, 1876-1958

2.75 cubic feet
Abstract Or Scope
The Storrs Family Association held its first reunion in 1891 and annually thereafter until at least 1972. This collection consists of Frank H. Storrs genealogical papers and records from the Storrs Family Association.

New London County, County Court papers by subject, 1685-1856

52 cubic feet
Abstract Or Scope
Papers by Subject is an artificial collection consisting of materials removed from New London County Court Files series by State Library staff after the records were received from the New London court. Subjects include: Admissions to the Bar; Appointment of Officers; Confiscated Estates and Loyalists; Conservators and Guardians; Costs; Court Expenses; Executions; Inquests; Insolvents; Jurors; Licenses; Meeting House; Militia; Miscellaneous; Partition of Lands; Pensions, Revolutionary War; Summons for Evidence; Travel.
Top 3 results view all 253

Wadsworth Family collection, 1718-1921

3 cubic feet
Abstract Or Scope
Wedworth Wadsworth (1782-1860) was a member of the Connecticut General Assembly from Durham, Conn. Also represented in the collection are his sons Wedworth (1811-1876), William (circa 1817-1870), a town clerk and justice of the peace, James (1819-1891) and James' son Wedworth (1846-1926), who was a painter, art teacher, and writer.
Top 3 results view all 89

Commission on State Government Organization records, circa 1940-1950

13 cubic feet
Abstract Or Scope
The Commission used nineteen survey units to study various aspects of state government and make organizational recommendations.
Top 3 results view all 38

10. Licensing and examining boards Box 10

Connecticut State Council of Defense records, 1917-1919

198 cubic feet
Abstract Or Scope
The Council of Defense coordinated war activities in Connecticut during World War I. Its various committees dealt with the various areas of concern, such as food supply, fuel conservation, transportation, military and naval affairs and publicity.
Top 3 results view all 2934

Emergency Relief Commission records, 1933-1937

63.5 cubic feet
Abstract Or Scope
The General Assembly created the Emergency Relief commission in 1933 as a successor to the Connecticut State Emergency Committee on Employment and the Connecticut Unemployment Commission. It had two functions: approval of local municipal bonds for relief purposes and supervision of emergency unemployment relief projects.
Top 3 results view all 245

Civil Service Commission records, 1913-1921

18 cubic feet
Abstract Or Scope
The Civil Service Commission made rules, created classified job titles and tests, administered the tests and perepared eligibility lists, answered correspondence, and sought information about exempted or unclassified employees in State departments.
Top 3 results view all 48

11. Application register, 1913-1921 Box Item 33

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.

Veterans' Advisory Commission records, 1943-1949

20.25 cubic feet
Abstract Or Scope
The Commission planned for the orderly readjustment and reemployment of returning veterans and displaced war workers and coordinated the efforts of all State, local and private agencies working toward that end.
Top 3 results view all 30

11. Miscellaneous, 1945-1948 Box 20

Tolland County Mutual Fire Insurance Company records, 1829-1906

37 cubic feet
Abstract Or Scope
The Tolland County Mutual Fire Insurance Company was chartered in 1828 with John Fitch as its first president. It ceased to exist in 1906 when, according to the Connecticut Insurance Commissioner's Report, it transacted no business and all of its policies had expired.
Top 3 results view all 105

Municipal Art Society of Hartford records, 1903-1940

2.5 cubic feet
Abstract Or Scope
The Municipal Art Society of Hartford was organized on June 14, 1904 in the studio of Charles Noel Flagg. Its aim was to "be of service in preserving and enhancing the beauty of our magnificent city."
Top 3 results view all 43

Civil War Centennial Commission records, 1959-1965

4 cubic feet
Abstract Or Scope
In 1959, the General Assembly created the Civil War Centennial Commission to promote and publicize the history of Connecticut's participation in the Civil War. The Commission consisted of twenty-five appointed members and had an office in the State Library.
Top 3 results view all 25

Selective Service System State Headquarters records, 1940-1975

19 cubic feet
Abstract Or Scope
President Franklin Roosevelt signed the Selective Training and Service Act of 1940 (Public Law 783), which created the country's first peacetime draft and formally established the Selective Service System as an independent Federal agency. From 1948 until 1973, during both peacetime and periods of conflict, men were drafted to fill vacancies in the armed forces that could not be filled through voluntary means. In 1973, the draft ended and the United States converted to an all-volunteer military. The registration requirement was suspended in April 1975 but was resumed again in 1980.
Top 3 results view all 26

11. Training Materials, 1962-1975 Box 10-12

Connecticut Woman Suffrage Association records, 1869-1921

7 cubic feet
Abstract Or Scope
The Connecticut Woman Suffrage Association was organized at a meeting in Roberts' Opera House, Hartford, October 28-29, 1869. The Association carried on a spirited and energetic campaign to obtain the vote for women, first in school and local elections and then on a state and national level, working in collaboration with many other equal rights, equal franchise, and constitutional union groups. Its primary aim having been achieved with the ratification by Connecticut of the 19th Amendment on September 14, 1920, the Association voted to dissolve itself on June 3, 1921.
Top 3 results view all 77

National Society, United States Daughters of 1812 records, 1769-2003

11.5 cubic feet
Abstract Or Scope
The National Society, United States Daughters of 1812, was organized January 8, 1892. To become eligible for membership, a prospective member was required to trace her genealogy directly to an ancestor who had served in the United States military or civil service between 1784 and 1815. Chief among the Society's purposes was the dissemination of knowledge of American history. The Connecticut Society was organized March 2, 1906.

Tercentenary Commission of the State of Connecticut records, 1928-1959, bulk bulk 1929-1936

14 cubic feet
Abstract Or Scope
The General Assembly created this commission in 1929 to plan for the commemoration of the 300th anniversary of Connecticut's settlement.
Top 3 results view all 59

Town of Southington records, 1792-1989

150 cubic feet
Abstract Or Scope
Administrative, poor relief, land, court, military, school, election, tax, and borough records for the town of Southington.

Lowell P. Weicker, Jr. records, 1977-1994,, 1991-1994, bulk bulk 1991-1994

79.75 cubic feet
Abstract Or Scope
Gov. Weicker's constituent correspondence, legal office files, press files, official statements, invitations accepted and regretted, subject files, and photographs.

Town of Preston records, 1750-1936

21 cubic feet
Abstract Or Scope
Administrative, poor relief, land, court, military, vital, school, church, election, and tax records.
Top 3 results view all 216

Commission on the Reorganization of State Departments records, 1935-1937

11 cubic feet
Abstract Or Scope
The Commission made recommendations and proposed legislation to streamline State government that at the time consisted of 160 agencies among the three branches.
Top 3 results view all 56

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.