TABLE OF CONTENTS
Overview of the Collection
Historical Note
Scope and Content
Arrangement
Restrictions
Index Terms
Related Material
Administrative Information
Container List
Series 1. Fairfield County 1942-1960
Series 2. Hartford County 1792-1959
Series 3. Litchfield County 1895-1960
Series 4. Middlesex County 1790-1960
Series 5. New Haven County 1892-1961
Series 6. New London County 1841-1960
Series 7. Tolland County 1795-1939
Series 8. Windham County 1874-1955 |
RG 061, County Government
Inventory of Records
Finding aid prepared by Paul E. Baran.
Copyright © 2007 by the Connecticut State Library
|
|
|
|
| Repository: |
Connecticut State Library |
| Creator: |
Fairfield, Hartford, Litchfield, Middlesex, New Haven, New London, Tolland, and Windham Counties (Conn.) |
| Title: |
County government records |
| Dates: |
1792-1961 |
| Quantity: |
53.5 cubic feet |
| Abstract: |
Commissioner, Jail, Termporary Home, and Treasurer records from the eight Connecticut counties.
|
| Identification: |
RG061 |
| Accession: |
Multiple |
| Language: |
The records are in English.
|
County government began in Connecticut in 1666 with the creation of four counties: Fairfield, Hartford, New Haven, and New
London for the purpose of operating courts and jails. Eventually four additional counties were formed: Windham (1726), Litchfield
(1751), Middlesex (1785), and Tolland (1785). Due to the importance of town government in Connecticut, however, the counties
never acquired the significance that they did in other parts of the nation.
Originally, two commissioners and their assistant handled all court matters, including maintenance of the courthouse and jail.
Changes to the county courts began shortly after their formation and in 1838 legal matters were separated from business operations.
Under this change, only one of the three county officials was appointed judge of the county count instead of all three, as
in the past. The other two officials were given the responsibility of managing the county affairs and property. A complete
separation of the county's judicial and administrative activities was made in 1841, and all three county officials, now called
commissioners and appointed by the General Assembly, devoted their full time to county matters.
Administration of the jails was turned over to the sheriff in 1799, an office that antedated the establishment of the counties.
Originally the General Court appointed marshals, but after the formation of the first four counties, each county court appointed
its own marshal, beginning in 1687. The title was changed to sheriff in 1724 and appointment was transferred to the governor,
and later to the General Assembly after the adoption of the 1818 Constitution. A constitutional amendment in 1886 made the
office elective. Still, the commissioners were required to supervise management of the jail, audit its accounts, control some
of the expenditures, and prescribe general regulations.
The office of Treasurer was established in 1703 to keep an account of all fines and penalties issued by the county courts.
Eventually the treasurer was appointed by the commissioners and kept accounts of the county's receipts and expenditures. The
commissioners also appointed a sealer of weights and measures, who had broad inspecting duties, a clerk, courthouse employees,
and approved the sheriff's appointment of deputy jailers.
The powers of the counties changed over the years. When the first four counties were formed in 1666, they were permitted to
issue licenses for the sale of wines and liquors. In 1838, town authorities were authorized to nominate persons as tavern
keepers, although the actual granting of licenses was made by the county courts. The county commissioners received the power
to issue liquor licenses in 1854. In 1872, the procedure for handling licenses changed again and the county commissioners
were given sole responsibility for granting the licenses. The counties also acquired two welfare functions. In 1883, counties
began to operate temporary homes for neglected and uncared-for children. Prior to this, these children were kept in town almshouses,
placed with pauper families, or placed in institutions. In 1919 the counties began to administer the Widow's Aid program financed
by the state to provide financial assistance to widows with dependant children under sixteen.
A number of factors contributed to the demise of county government. New state agencies took over functions performed by the
counties. After the repeal of Prohibition, the state's Liquor Control Commission began to grant liquor licenses, and in 1941
the state's Aid to Dependent Children program replaced the Widows' Aid program. The trend to place children in foster homes,
coupled with changes in welfare laws in 1953 and disturbances in various county temporary homes paved the way for the closing
of the homes in 1955. At that time all children under county care were placed under state jurisdiction. The operation of the
jails, the last remaining major function of county government, came under criticism for the age of the structures, treatment
of prisoners, and administration. Calls for reforms led to the abolition of county government effective October 1, 1960.
Source: Rosaline Levensen, County Government in Connecticut, Its History and Demise, (Storrs, Conn: Institute of Public Service, Extended and Continuing Education, University of Connecticut, 1966), especially chapters 5 - 8.
Return to the Table of Contents
The records of county government are arranged alphabetically by county. Within each county, four possible subseries may be
found: Commissioners, Jail, Temporary Home, and Treasurer.
Commissioner records may contain bills and receipts, correspondence, minutes, personnel records, and reports. Records of
particular interest are: municipal building cornerstone contents, 1892-94 from Middlesex County; records related to county
wards placed in foster care, 1941-55, and the temporary home sale, 1955-60, from New Haven County; and bonds and applications
for liquor licenses, 1881-95, from Tolland County.
Jail records include account books, bills and recepits, day books, journals, ledger books, prisoner board records, commitments
and discharges, returns, and sheriff's logs.
Temporary Home records include admissions and discharges, bills and recepits, records of children, and records of visitors.
Treasurer records include bills and receipts, bonds, and cancelled checks.
The records of the County Courts are part of Record Group 003 and are not included here.
Return to the Table of Contents
Series 1. Fairfield County (1942-1960) includes records of the Commissioners and the Temporary Home.
Series 2. Hartford County (1792-1959) includes records of the Commissioners, the Jail, and the Temporary Home.
Series 3. Litchfield County (1895-1960) includes records of the Jail.
Series 4. Middlesex County (1790-1960) includes records of the Commissioners and the the Jail.
Series 5. New Haven County (1892-1961) includes records of the Commissioners and the Temporary Home.
Series 6. New London County (1841-1960) includes records of the Commissioners and the Jail.
Series 7. Tolland County (1795-1939) includes records of the Commissioners and the Treasurer.
Series 8. Windham County (1874-1955) includes records of the Commissioners, the Jail, the Temporary Home, and the Treasurer.
Return to the Table of Contents
Restrictions on Access
Some of the County Government records are stored at an off-site facility and therefore may not be available on a same-day
basis.
See the Rules and Procedures for Researchers Using Archival Records and Secured Collections policy.
Restrictions on Use
See the Reproduction and Publications of State Library Collections policy.
Return to the Table of Contents
Related materials can be found in other record groups. Beginning in 1886 county commissioners were required to issue reports
relating to the debts, receipts, and expenditures for each county. From 1886 to 1937, these reports, known as the Returns
of County Commissioners, had to be made to the Secretary of State, and might be found in Record Group 006. After 1937, the
reports were submitted to the State Commissioner of Welfare and then to both the Welfare and Tax Commissioners. These might
be found in Record Group 019. The records of the Department of Education, Record Group 010, contains Temporary Home records,
1913-1915 consisting of 2 volumes of report forms concerning orphans' placements and their school attendance. Finally, the
records of the Judicial Department, Record Group 003, may contain items related to the counties.
Return to the Table of Contents
Subjects:
Children--Institutional care--Connecticut--Fairfield County
Children--Institutional care--Connecticut--New Haven County
Children--Institutional care--Connecticut--Windham County
County government--Connecticut
Jails--Connecticut--Hartford County
Jails--Connecticut--Litchfield County
Jails--Connecticut--Middlesex County
Jails--Connecticut--New London County
Jails--Connecticut--Windham County
Places:
Fairfield County (Conn.)
Hartford County (Conn.)
Litchfield County (Conn.)
Middlsex County (Conn.)
New Haven County (Conn.)
New London County (Conn.)
Tolland County (Conn.)
Windham County (Conn.)
Occupations:
County officials and employees
Document Types:
Administrative records
Correspondence
Financial records
Minutes
Personnel records
Return to the Table of Contents
After the abolition of county government effective October 1, 1960, various units of state and town government took over
many of the functions performed at the county level. The Budget Division of the Department of Finance and Control liquidated
any records not taken over by successor agencies and turned many records over to the State Library in 1961. Unfortunately,
a large quantity of material was approved for destruction. A list of materials destroyed at that time is available in the
Archives office.
Under administrative and professional practices at that time, the State Library catalogued much of the materials and placed
them in the manuscript collection. Materials received by the State Archives after 1961 became part of Record Group 061.
Return to the Table of Contents
|
|
|
|
|
|
|
|
|
|
|
|
| Series 1. Fairfield County, 1942-1960 |
|
|
|
|
Separated material |
|
|
|
|
Manuscript Collection 974.51 F15. Remonstrance against removal of county buildings from Danbury to Bridgeport, 1867. 1 document.
|
|
|
|
|
Manuscript Collection 974.51 F15co. Commissioners, Child welfare check register, 1953-1955, 1 volume; Daybook, 1881-1887. 1 volume; New Haven & Fairfield County Joint Bridge Account Book, 1895-1920, 1 volume.
Temporary Home, Child welfare accounts, 1931-1944, 2 boxes; Detail of board, 1944-1955, 1 box; Temporary Home, Ledger book, 1896-1936, 1 volume.
|
|
|
|
|
Box |
|
Commissioners, 1942-1960, Accession: T002729, 2.75 cubic feet |
|
|
|
|
Personnel records |
|
|
|
|
|
Payroll, 1956-1960 |
1 |
|
|
|
|
Severance pay, 1960 |
|
|
|
|
|
Social Security, 1956-1960 |
|
|
|
|
|
Tax returns, 1942-1959 |
|
|
|
|
|
Time returns |
|
|
|
|
|
|
1956-1959 |
|
|
|
|
|
|
1960 |
2 |
|
|
|
|
Wage earner records |
|
|
|
|
|
|
1952-1954 |
|
|
|
|
|
|
1955-1956, 1958 |
3 |
|
|
|
|
|
1955-1956 |
4 |
|
|
|
|
Withholding statements (W-2), Withholding exemption certificates (W-4), and Connnecticut medical service cards, 1942-1960 |
5 |
|
|
|
|
Yearly earnings records, 1943-1949 |
6 |
|
|
Temporary Home, 1943-1955, Accession: T002729, 0.25 cubic feet |
|
|
|
|
Expense accounts, 1943-1947 |
7 |
|
|
|
Savings account cards, 1954-1955 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 2. Hartford County, 1792-1959 |
|
|
|
|
Separated material |
|
|
|
|
Manuscript Collection 974.61 fH25tr. Treasurer, Account books, 1873-1893, 2 volumes.
|
|
|
|
|
Manuscript Collection 974.61 H25co r. Commissioners, Orders for Highways, Bridges, Telegraph, Telephone & Electric Poles, 1891-1892, 1 volume; Court House ledger book, 1882-1885, 1 volume; Data related to the Hurricane of 1938, 1 folder.
Temporary Home, Account book, 1891-1923, 1 volume; Admissions and discharges, 1883-1933, 5 volumes; Journal, 1883-1887, 1 volume; Record book, 1891-1906, 1 volume.
|
|
|
|
|
Box |
|
Commissioners, 1925-1959, Accession: T002730, 2.5 cubic feet |
|
|
|
|
Bills and receipts |
|
|
|
|
|
1955 |
1 |
|
|
|
|
1958 January-June |
2 |
|
|
|
|
1958 July-September |
3 |
|
|
|
Personnel records |
|
|
|
|
|
Employee lists, 1945, undated |
|
|
|
|
|
Payroll, 1954-1958 |
|
|
|
|
|
Retirement fund |
|
|
|
|
|
|
History cards, 1946-1954 |
|
|
|
|
|
|
Payroll, 1953-1955 |
4 |
|
|
|
|
|
Payroll changes, 1946-1950 |
|
|
|
|
|
|
Refunds, 1947-1954 |
|
|
|
|
|
|
Resolutions, 1945 |
|
|
|
|
|
|
Subscriptions, 1946 |
|
|
|
|
|
Salary approvals, 1925-1953 |
|
|
|
|
|
Social Security, 1945-1954 |
|
|
|
|
|
Tax returns, 1943-1951 |
|
|
|
|
|
Wage earner records, 1956-1959 |
5 |
|
|
|
|
Yearly earning records, 1955-1959 |
|
|
|
|
Physical inventories, Jail, 1959, undated |
|
|
|
Jail, 1792-1902, Accession: T002730, 3.5 cubic feet |
|
|
|
|
Commitment warrants |
|
|
|
|
|
1792, 1817-1830 |
6 |
|
|
|
|
1831-1832 |
7 |
|
|
|
|
1833-1834 |
8 |
|
|
|
|
1835-1839 |
9 |
|
|
|
|
1840-1858 |
10 |
|
|
|
|
1860-1873 |
11 |
|
|
|
|
1901-1902 |
12 |
|
|
|
Correspondence, 1870, undated |
|
|
|
Temporary Home, 1883-1934, Accession: 2004-020, 2.5 cubic feet (8 volumes) |
|
|
|
|
Records of children, 1883-1934, 8 volumes |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 3. Litchfield County, 1895-1960 |
|
|
|
|
Separated material |
|
|
|
|
Manuscript Collection 974.61 L71P. "220 piecies", 1 box.
Commissioners, Agreements, 1851-1854.
Treasurer, Bills and recipts, 1843-1857; Leases, 1843-1853.
|
|
|
|
|
Manuscript Collection 974.61 L71tr. Treasurer, Acount book, 1830-1852, 1 volume. (Also contains Building Committee Accounts, 1811.); Day book, 1784-1830, 1 volume; Ledger book, 1755-1792, 1 volume; Record and account book, 1752-1755, 1 volume.
|
|
|
|
|
Box |
|
Jail, 1895-1960, 3 cubic feet |
|
|
|
|
Accession: T002738, 0.25 cubic feet |
|
|
|
|
|
Board of prisoners, 1960, undated |
1 |
|
|
|
|
Correspondence, 1957 |
|
|
|
|
|
Physical inventories, 1942-1959 |
|
|
|
|
|
Reports, 1944 |
|
|
|
|
|
Commitments and discharges, 1895-1926, 1 volume |
|
|
|
|
|
Prisoner board records, 1918-1935, 1 volume |
|
|
|
|
Accession: T002739, 2.5 cubic feet |
|
|
|
|
|
Day books, 1926-1944, 12 volumes |
|
|
|
|
|
Commitments and discharges, 1951-1963, 2 volumes |
|
|
|
|
Accession: 1983-025, 0.25 cubic feet |
|
|
|
|
|
Sherriff's log books, 1928-1932, 5 volumes |
|
|
|
A Statistical Acocunt of Several Towns in the County of Litchfield, 1810, Accession: 1993-068, 1 volume
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 4. Middlesex County, 1790-1960 |
|
|
|
|
Separated material |
|
|
|
|
Manuscript Collection 974.61 M58co r. Commissioners, Correspondence, 1893-1896, 3 boxes; Letter book, 1893-1896, 1 volume.
Temporary Home, Petitions for committment to county care, 1903-1955, 2 boxes; Record book, 1910-1912, 1 volume; Records of children, 1883-1955, 3 volumes.
Treasurer, Account book, 1829-1887, 2 volumes; Day book, 1887-1905, 1 volume.
|
|
|
|
|
Box |
|
Commissioners, 1892-1960, Accession: T002731, 1.5 cubic feet |
|
|
|
|
Audit report, 1959 |
1 |
|
|
|
Municipal Building cornerstone, 1892-1894, 1948, undated |
|
|
|
|
Personnel records |
2 |
|
|
|
|
Correspondence, 1908-1960 |
|
|
|
|
|
Employee records, 1952-1960 |
|
|
|
|
|
Municipal Building Board of Control Payments, 1956-1959 |
|
|
|
|
|
Payroll, 1960 |
|
|
|
|
|
Payroll employee Cards, 1943-1951 |
|
|
|
|
|
Quarterly wage reports, 1951-1957 |
|
|
|
|
|
Salary approvals, 1893-1960 |
3 |
|
|
|
|
Social Security, 1950-1960 |
|
|
|
|
|
Tax guide, 1960 |
|
|
|
|
|
Tax returns, 1939-1960 |
|
|
|
|
|
Temporary Home, 1911-1958 |
|
|
|
Jail, 1790, Accession: T002731 |
|
|
|
|
Committment warrants, 1790, 1 folder |
3 |
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 5. New Haven County, 1892-1961 |
|
|
|
|
Separated material |
|
|
|
|
Manuscript Collection 974.61 N42co. Commissioners, Account book, 1899-1910, 1 volume.
Temporary Home, Admissions and discharges, 1937-1945, 2 volumes; Ledger book, 1895-1896, 1 volume.
Treasurer, Account book, 1750-1904, 2 volumes; Tax record book, 1895-1928, 1 volume.
|
|
|
|
|
Box |
|
Commissioners, 1919-1961, 12.75 cubic feet |
|
|
|
|
Accession: T002732, 3.25 cubic feet |
|
|
|
|
|
County wards, 1941-1955 |
1 |
|
|
|
|
Hospital committments, 1956 |
2 |
|
|
|
|
Personnel records |
|
|
|
|
|
|
Medical plan invoices, 1951-1955 |
|
|
|
|
|
|
Payroll accounts, 1954-1960 |
3 |
|
|
|
|
|
Payroll check registers, 1958-1959 |
4 |
|
|
|
|
|
Retirement fund contributions, 1956-1957 |
|
|
|
|
|
|
Retirement fund enrollments, 1946 |
|
|
|
|
|
|
Salary approvals, 1919, 1936-1955 |
|
|
|
|
|
|
Tax returns, 1955-1956 |
|
|
|
|
|
|
W-2 Lists, 1944-1949 |
|
|
|
|
|
|
Withholding exemption certificates (W-4) |
|
|
|
|
|
|
|
1943-1944 |
|
|
|
|
|
|
|
1944-1958 |
5 |
|
|
|
|
|
Payroll, Jail, 1955-1958 |
6 |
|
|
|
Accession: T002734, 8 cubic feet |
|
|
|
|
|
Personnel records |
|
|
|
|
|
|
Employee earning cards |
|
|
|
|
|
|
|
1943-1946 |
7 |
|
|
|
|
|
|
1947-1949 |
8 |
|
|
|
|
|
|
1950-1951 |
9 |
|
|
|
|
|
|
1952-1953 |
10 |
|
|
|
|
|
|
1954-1955 |
11 |
|
|
|
|
|
|
1956-1957 |
12 |
|
|
|
|
|
|
1958-1960 |
13 |
|
|
|
|
|
Payroll |
|
|
|
|
|
|
|
1950-1952 |
14 |
|
|
|
|
|
|
1953-1955 |
15 |
|
|
|
|
|
|
1956-1958 |
16 |
|
|
|
|
|
|
1959-1960 |
17 |
|
|
|
|
|
Payroll analysis sheets |
|
|
|
|
|
|
|
1948-1951 |
18 |
|
|
|
|
|
|
1951-1954 |
19 |
|
|
|
|
|
|
1954-1957 |
20 |
|
|
|
|
|
|
1957-1960 |
21 |
|
|
|
Accession: 2001-027, 1.5 cubic feet |
|
|
|
|
|
Annual Report of County of New Haven, 1958 |
22 |
|
|
|
|
Calls to county meetings, 1958-1960 |
|
|
|
|
|
Correspondence, 1951-1960 |
|
|
|
|
|
Correspondence, Jail, 1958-1960 |
|
|
|
|
|
Decisions of county meeting, 1959 |
|
|
|
|
|
Financial statements, 1958-1959 |
|
|
|
|
|
Legal case records, 1958-1961 |
|
|
|
|
|
Minutes |
|
|
|
|
|
|
1958 |
|
|
|
|
|
|
1959-1960 |
23 |
|
|
|
|
Minutes, Budget hearing, 1955 |
|
|
|
|
|
Minutes, County meeting |
|
|
|
|
|
|
1955, 1959 |
|
|
|
|
|
|
1960 |
24 |
|
|
|
|
Minutes, Temporary Home Board, 1954 |
|
|
|
|
|
Newspaper clippings, 1956-1959, undated |
|
|
|
|
|
Report of Treasurer, New Haven County Law Library Association, 1958 |
|
|
|
|
|
Temporary Home Sale |
|
|
|
|
|
|
Building exits code, 1957 |
|
|
|
|
|
|
Closing documents, 1958-1960, undated |
|
|
|
|
|
|
Correspondence, 1955-1960 |
|
|
|
|
|
|
Legislative acts, 1959 |
|
|
|
|
|
|
Marketing brochures, undated |
|
|
|
|
|
|
Minutes, undated |
|
|
|
|
|
|
Purchase agreement, 1960 |
|
|
|
|
|
|
Purchase offers, 1959-1960 |
|
|
|
|
|
|
Valuations, 1955-1959 |
|
|
|
Temporary Home, 1892-1955, Accession: 1986-013, 7.75 cubic feet |
|
|
|
|
Admissions and discharges, 1884-1899, 26 volumes |
|
|
|
|
Lists of children boarding, 1892-1923, 4 volumes |
|
|
|
|
Records of children, 1892-1955, 11 volumes |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 6. New London County, 1841-1960 |
|
|
|
|
Separated material |
|
|
|
|
Manuscript Collection 974.61 N44co. Commissioners, Correspondence, 1901-1908, 2 boxes.
Temporary Home, Admissions and discharges, 1883-1892, 1 volume; Children's expense record book, 1953-1955, 2 volumes.
Treasurer, Records of children, 1883-1933, 4 volumes; Records of child placements, 1884-1932, 3 volumes.
|
|
|
|
|
Box |
|
Commissioners, 1841-1960, 2.5 cubic feet |
|
|
|
|
Accession: T002743, 1 cubic foot |
|
|
|
|
|
Equipment catalogs, 1957, undated |
1 |
|
|
|
|
Expenses paid, 1956-1957 |
|
|
|
|
|
Jail construction, 1948-1958 |
|
|
|
|
|
Personnel records including correspondence, 1960 |
|
|
|
|
|
Lists, 1960, undated |
|
|
|
|
|
Payroll, 1956-1958 |
|
|
|
|
|
Physical inventories, 1960 |
|
|
|
|
|
Taxes on towns, 1958-1959 |
|
|
|
|
|
Truck bids, 1956 |
|
|
|
|
|
Cash book, 1956-1960 |
2 |
|
|
|
Accession: T002735 |
|
|
|
|
|
Record book, 1841-1873 |
2 |
|
|
|
Accession: No accession number, 1.5 cubic feet |
|
|
|
|
|
Expenses, 1955-1958 |
3 |
|
|
|
|
Expenses, Temporary Home, 1954-1956 |
|
|
|
|
|
Newspaper clippings, Temporary Home sale, 1956 |
|
|
|
|
Accession: 2002-098, .25 cubic feet |
|
|
|
|
|
Admission to the bar, Edwin W. Higgins, 1897 September 24 |
1 |
|
|
|
|
Bonds, 1928-1956 |
|
|
|
|
|
Executions on Compensation Commission awards, 1949-1961 |
|
|
|
|
|
Grievance Committee matters, 1925-1949 |
|
|
|
|
|
Legislators' meetings, 1943-1952 |
|
|
|
|
|
New London county Law Library Association accounts and reports, 1942-1958 |
|
|
|
|
|
Resignations, discharges, and leaves of absence, 1915-1968 |
|
|
|
|
|
Statements of William Lewis as county investigator, 1924-1925 |
|
|
|
Jail, 1845-1884, , Accession: T002736, 2.75 cubic feet |
|
|
|
|
Account books, 1865-1881, 2 volumes |
|
|
|
|
Day books, 1861-1881, 2 volumes |
|
|
|
|
Journal, 1875-1878, 1 volume |
|
|
|
|
Ledger book, 1875-1878, 1 volume |
|
|
|
|
Record books, 1845-1878, 3 volumes |
|
|
|
|
Returns, 1862-1881, 3 volumes |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 7. Tolland County, 1795-1939 |
|
|
|
|
Separated material |
|
|
|
|
Manuscript Collection 974.61 T57. Specifications for Court House building, 1836, 1 document.
|
|
|
|
|
Manuscript Collection 974.61 T58to r. Temporary Home, Record book, 1884-1891, 1 volume.
|
|
|
|
|
Manuscript Collection 974.61 T58tr r. Treasurer, Check books, 1885-1894, 3 volumes.
|
|
|
|
|
Box |
|
Commissioners, 1878-1917, Accession: T002733, 1.5 cubic feet |
|
|
|
|
Certificates of inspection, 1896-1897 |
1 |
|
|
|
Contracts, 1878-1898 |
|
|
|
|
Insurance policies, 1879-1885 |
|
|
|
|
License bonds and applications |
|
|
|
|
|
1881-1887 |
|
|
|
|
|
1888-1891 |
2 |
|
|
|
|
1892-1895, undated |
3 |
|
|
|
|
1907-1916 |
|
|
|
|
Minutes of Senators and Representatives, 1909-1917 |
|
|
|
|
Physical inventories, 1885, 1891 |
|
|
|
Treasurer, 1795-1939, Accession: T002733, 7 cubic feet |
|
|
|
|
Bills and receipts |
|
|
|
|
|
1795-1796, 1822-1874 |
4 |
|
|
|
|
1875-1880 |
5 |
|
|
|
|
1881-1888 |
6 |
|
|
|
|
1889-1890 |
7 |
|
|
|
|
1891-1892 |
8 |
|
|
|
|
1893-1894 |
9 |
|
|
|
|
1895-1896, 1908, 1913-1918 |
10 |
|
|
|
Bills and receipts, Court |
|
|
|
|
|
1814-1832 |
11 |
|
|
|
|
1833-1851 |
12 |
|
|
|
Bills and receipts, Temporary Home |
|
|
|
|
|
1884-1890 |
13 |
|
|
|
|
1891-1894 |
14 |
|
|
|
Blank account forms, undated |
15 |
|
|
|
Bonds of bank directors, 1828 |
|
|
|
|
Bonds of conservators, 1821-1829 |
|
|
|
|
Bonds of jailers, 1887-1911 |
|
|
|
|
Bond of law library association treasurer, 1892 |
|
|
|
|
Check books, 1881, 1884-1885 |
|
|
|
|
Insurance policies, 1830-1835 |
|
|
|
|
List of names, undated |
|
|
|
|
Notes, 1805-1828 |
|
|
|
|
Pension claim, 1901 |
|
|
|
|
Reports of commissioners, 1878-1883 |
|
|
|
|
Returns for jail, 1871-1917 |
|
|
|
|
Salary payments to commissioners, 1902-1903 |
16 |
|
|
|
Statement of undertaker, 1895 |
|
|
|
|
Taxes on towns, 1820-1939 |
|
|
|
|
Warrantee deeds, 1887, 1895, 1899 |
|
|
|
|
Cancelled checks, 1885-1897, 1903 |
17 |
|
|
|
Cancelled checks, Temporary Home, 1892-1906 |
18 |
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 8. Windham County, 1874-1955 |
|
|
|
|
Separated material |
|
|
|
|
Manuscript Collection 974.61 W72co. Commissioners, Expenses of children in foster homes, 1930-1932, 1 volume.
Jail, Visitor book, 1897-1904, 1 volume.
|
|
|
|
|
Manuscript Collection 974.61 W72t. Tax assessment list of all dwelling houses not exceeding two acres, 1798, 1 document.
|
|
|
|
|
Manuscript Collection 974.61 W72tr. Treasurer, Account book, 1771-1823, 1 volume.
|
|
|
|
|
Box |
|
Commissioners, 1896, Accession: T002744 |
|
|
|
|
Good road orders, 1896, 1 folder |
4 |
|
|
Jail, 1874-1898, Accession: T002744, 1.25 cubic feet |
|
|
|
|
Bills and receipts |
|
|
|
|
|
1895-1896 |
1 |
|
|
|
|
1897-1898, undated |
2 |
|
|
|
Correspondence, 1895, 1897 |
3 |
|
|
|
Discharges, 1876-1893, undated |
|
|
|
|
Notes of prisoners, 1874-1894, undated |
|
|
|
|
Prisoner correspondence, 1898 |
|
|
|
|
Prisoner writings, 1898 |
|
|
|
|
Telephone service contract, 1897 |
|
|
|
Temporary Home, 1883-1955 |
|
|
|
|
Accession: T002742, 1.25 cubic feet |
|
|
|
|
|
Records of children, 1883-1919, 2 volumes |
|
|
|
|
|
Records of visitors, 1891-1955, 1 volume |
|
|
|
|
Accession: T002744, 0.5 cubic feet |
|
|
|
|
|
Bills and receipts, 1895-1897 |
4 |
|
|
|
|
Physical inventory, 1894 |
|
|
|
|
Accession: 2011-121, .25 cubic feet |
|
|
|
|
|
Card file, circa 1937-1955 |
1 |
|
|
|
|
|
|
Arranged first into 3 groups and therein alphabetically: Boarding children, circa 1937-1939; wage homes, circa 1937-1939;
self boarding homes, circa 1948-1955.
|
|
|
|
Treasurer, 1914-1943 |
|
|
|
|
Accession: T002740 |
|
|
|
|
|
Receipts and expenditures, 1914-1943, 1 volume |
|
|
|
|
Accession: T002744, 0.5 cubic feet |
|
|
|
|
|
Cancelled checks, 1893-1898 |
5 |
|
|