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

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

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.

Office of Family Support records, 2001-2004, bulk 2001-2002

3.75 cubic feet
Abstract Or Scope
The Office of Family Support was established by Governor Rowland after the September 11, 2001 terrorist attacks. It assisted families of the victims in locating financial, legal, and emotional assistance.
Top 3 results view all 218

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.

Ruth Baker Stephan Collection of World War II letters, 1927-1964, bulk bulk 1941-1947

3 cubic feet
Abstract Or Scope
The collection consists primarily of correspondence between Ruth Baker Stephan and military service members of St. Paul's United Methodist Church of Hartford during World War II. Photographs, publications, and Stephan's personal papers are also included.
Top 3 results view all 65

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.

East Windsor Probate Court records, 1782-1976

84.5 cubic feet
Abstract Or Scope
Record books, 1782-1923; Probate files, 1782-1976.
Top 3 results view all 104

Zelotes Long papers, 1777-1855

1.75 Cubic Feet
Abstract Or Scope
Zelotes Long was a merchant from Coventry, Conn. Letters, bills, receipts, estate inventories, and assessment forms with property descriptions, 1820. Click here to see the scanned paper finding aid and container list (pdf).​ ​
1 result

Abraham Ribicoff records, 1955-1961

111 cubic feet
Abstract Or Scope
Gov. Ribicoff's correspondence, subject files, flood of 1955 files, highway safety files, 1958 campaign files, appointment files, speeches, media articles, and press files.

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.

Windsor Probate Court records, 1847-1977

118 cubic feet
Abstract Or Scope
Record books, 1855-1953; Probate files, 1847-1977, bulk 1855-1976.
Top 3 results view all 139

Bradley Field World War II activities, 1942-1945

.5 cubic feet (217 photographs)
Abstract Or Scope
Views of military life and training at the air base, the Sixth War Loan drive, redeployment, officers and medal presentations to families of servicemen.
Top 3 results view all 219

Norwich State Hospital records, 1904-1996

649 cubic feet
Abstract Or Scope
Norwich State Hospital operated from 1904 to 1996. Includes patient files, admission registers, medical staff records, and blueprints.

Leila M. Church collection, 1901-1932

7.25 cubic feet
Abstract Or Scope
Leila M. Church (1879-1932) was a writer, composer and director of plays and historical pageants primarily in Connecticut. The collection includes scripts, stories, essays, personal papers, scores and correspondence in reference to her professional artistic work.
Top 3 results view all 221

Wilbur L. Cross records, 1931-1939

53.25 cubic feet
Abstract Or Scope
Gov. Wilbur L. Cross's correspondence and subject files.

Martin Luther King, Jr. Holiday Commission records, 1972-2001

4 cubic feet
Abstract Or Scope
The Martin Luther King, Jr. Holiday Commission was established when Governor William A. O'Neil issued Executive Order Number 15 on January 10, 1986. The Connecticut General Assembly in 1989 passed Public Act 89-258, "An Act Creating the Martin Luther King, Jr. Holiday Commission," to ensure the "commemoration of the birthday of Dr. Martin Luther King, Jr. in the state is meaningful and reflective of the spirit with which he lived and the struggles for which he died." The Commission on Human Rights and Opportunities is the secretariat for the holiday commission.

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.

Raymond E. Baldwin records, 1939-1941

19.25 cubic feet
Abstract Or Scope
Gov. Raymond E. Baldwin's correspondence and subject files from his first administration.
Top 3 results view all 234

Second Church of Christ, Scientist records, 1912-2002

8 cubic feet
Abstract Or Scope
The Second Church of Christ Scientist Hartford, was organized in 1907 by 11 members of The Mother Church. The first service was held on an upper floor at 64 Pearl Street, and as the congregation grew, services were moved twice to other sites. The church building at the corner of Lafayette and Russ Streets held its first service January 4, 1925. A diminished membership prompted the congregation to sell the church building to the State of Connecticut in 2008.

Raymond E. Baldwin records, 1943-1946

44.25 cubic feet
Abstract Or Scope
Gov. Raymond E. Baldwin's correspondence, subject files, and war orders from his second administration.

Connecticut 375 Commission records, 1961-2010, 2010

3 cubic feet
Abstract Or Scope
The 375 Commission was established by Executive Order 37 signed by Governor M. Jodi Rell on January 20, 2010. The Commission raised funds and developed events and festivities during the year long anniversary.

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.

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.

Hattie Reed LaMack genealogical papers, circa 1937-2000

4 cubic feet
Abstract Or Scope
Notes and correspondence on the Reed and Wilcox families.
Top 3 results view all 293

Plainfield Historical Society records, 1820-1932

1 cubic foot
Abstract Or Scope
The Plainfield Historical Society was established in a meeting held January 8, 1916 in the Town Clerk's Office, Central Village. Judge John E. Prior was chosen chairman. The date of its last meeting was November 10, 1917.

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.

Marilyn P.A. Seichter collection, 1945-2002,, bulk bulk 1959-1994

8 cubic feet
Abstract Or Scope
Marilyn P.A. Seichter (1945-2002), the first woman to graduate from the University of Connecticut School of Law, specialized in the fields of women's rights and family law. She served as the first women president of the Connecticut Bar Association among other posts.

Norwich Probate Court records, 1748-1965

115.25 cubic feet
Abstract Or Scope
Record books, 1748-1965; Probate files, 1748-1896.
Top 3 results view all 208

Coat of Arms collection, 1904-1936, undated

3 cubic feet
Abstract Or Scope
A collection of coat of arms that include drawings, photostats and paintings.
Top 3 results view all 50

Colt's Patent Fire Arms Manufacturing Company records, 1810-1980

98.25 cubic feet
Abstract Or Scope
The records of Colt's Patent Fire Arms Manufacturing Company document gun manufacturing at the armory and the company's subsidiaries, together with outside contracting activities.

Water Collyer Faxon genealogical papers, 1746-1912, bulk bulk 1893-1912

.5 cubic feet
Abstract Or Scope
Genealogical notes, correspondence, patriotic society memberships and photographs.
Top 3 results view all 21

Liquor Control Commission records, 1932-1934

1 cubic foot
Abstract Or Scope
The Liquor Control Commission's purpose was to study modifications in governmental control of alcoholic beverages.
Top 3 results view all 10

John Harper Trumbull records, 1925-1931

29.75 cubic feet
Abstract Or Scope
Gov. John H. Trumbull's subject files.
Top 3 results view all 438

Connecticut Historical Commission records, 1768-1987

13.75 cubic feet
Abstract Or Scope
The Connecticut Historical Commission performed a variety of functions having to do with the preservation of historic sites and structures and other historical resources.

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.

General Federation of Women's Clubs of Connecticut records, 1896-2012

34.50 cubic feet
Abstract Or Scope
The Connecticut State Federation of Women's Clubs was founded on April 20, 1897 in Bridgeport, Connecticut. The purpose of the federation was to bring women's clubs from around the state into greater communication with one another to increase their members' participation in social, intellectual, and civic activities. From its beginnings, the federation demonstrated a wide breadth of interests, including home economics, literacy, environmental conservation, and the rights and well-being of women and children. In 1984, in order to more accurately reflect its connection to its worldwide parent organization, the federation changed its name to the General Federation of Women's Clubs of Connecticut. The records consist of minutes, correspondence, press books, scrapbooks, programs, directories, sound recordings, videos, and removable media.

Permanent Commission on the Status of Women records, 1972-1993

124 cubic feet
Abstract Or Scope
The General Assembly created the Permanent Commission on the Status of Women in 1973. The Commission was charged to work to eliminate sex discrimination within the state.

County government records, 1792-1961

53.5 cubic feet
Abstract Or Scope
Commissioner, Jail, Termporary Home, and Treasurer records from the eight Connecticut counties.

Stonington Probate Court records, 1708-1976

53 cubic feet
Abstract Or Scope
Record books, 1767-1944; Probate files, 1708-1875, bulk 1766-1875; Wills, 1930-1976; Adoptions, 1881-1941.
Top 3 results view all 95

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.