|
|
Preserving the Past, Informing the Future | Skip Navigation Links |
| Accession | Description |
| 2008-001 | RG 012, Connecticut State Library, History and Genealogy Unit Archives applications, requests, sign-in sheets, 1972-2002, 19 cubic feet Restricted |
| 2008-002 | RG 177, Dept. of Administrative Services, Personnel Division Policy records, 1939-1999, 2 cubic feet |
| 2008-003 | RG 062:137, Town of Stonington Tax abstracts, 1920-1963, 45 volumes |
| 2008-004 | RG 062:058, Town of Griswold Tax abstracts, 1864-1980, 196 volumes |
| 2008-005 | RG 062:134, Town of Stafford Tax abstracts, 1913-1979, 68 volumes |
| 2008-006 | RG 002:006, Senator Catherine Cook Indian Affairs and Base Realignment and Closure Commission records, 1984-2005, bulk 1990-2005, 4 cubic feet |
| 2008-007 | RG 062:125, Town of Sharon Town records, 1800-1958, 20 cubic feet |
| 2008-008 | RG 002:029, General Assembly. Environment Committee Task Forces
Records, 1981-2004, 6.5 cubic feet |
| 2008-009 | RG 002:025, General Assembly. Education Committee Subject files, 1991-2003, 2.5 cubic feet |
| 2008-010 | RG 002:025, General Assembly. Appropriations Committee Public hearing files, 1996-1998, 2 cubic feet |
| 2008-011 | RG 002:025r, General Assembly. Judiciary Committee Meeting files, 2006, 1 cubic foot |
| 2008-012 | RG 002:025, General Assembly. Executive and Legislative
Nominations Committee Nominee files, 2005, 1 cubic foot |
| 2008-013 | RG 161, Dept. of Public Safety Auxiliary training course handout, 1950-1951, 1 folder |
| 2008-014 | RG 005:036, Gov. Ella Grasso Contact sheets of photographs and negatives, 1974, 1 folder |
| 2008-015 | RG 005:036, Gov. Ella Grasso Inaugural reception and ball invitation, 1979, 1 folder |
| 2008-016 | PG 220, Connecticut State Library 150th anniversary print and negative of poster, 2004, 1 folder |
| 2008-017 | PG 220, Connecticut State Library "Final Documentation, Restoration of the Ceiling and Wall Murals in Supreme Court Room," 2007, 1 folder |
| 2008-018 | RG 012, Connecticut State Library. State Archivist Permission to publish requests, 1989-1993, 1 folder |
| 2008-019 | RG 079:018, Dept. of Environmental Protection. Office of Indian
Affairs American Indian census, 1977, 1 item |
| 2008-020 | RG 062:041, Town of East Haddam Rate book, 1911, 1 item |
| 2008-021 | RG 069:043, Rose Afragola Civilian Defense Force ID, circa 1941-1945, 1 item |
| 2008-022 | RG 069:043, Henry C. Davis Civil War Libby Prison letter, 1863, 1 item |
| 2008-023 | RG 069:043, Pay Table order to Edward Payne, 1777, 1 item |
| 2008-024 | RG 069:043, James J. Butler Certificate of participation in World War I, 1921, 1 item |
| 2008-025 | RG 069:043, Geraldine A. Ross Recollection and photographs of Seaside Sanatorium, 1933-2007, 1 folder |
| 2008-026 | RG 033, Works Progress Administration for Connecticut Exhibition of Connecticut artists poster, undated, 1 item |
| 2008-027 | PG 540, Connecticut General Assembly Portraits, 1923-1925, 3
items |
| 2008-028 | PG 540, Connecticut General Assembly Portraits, 1921, 1 item |
| 2008-029 | RG 002:025, General Assembly. Bipartisan Senate Committee of
Review Administrative records, 2007, 0.5 cubic feet |
| 2008-030 | RG 062:078, Town of Mansfield Aerial photographs, 1950, 58 items |
| 2008-031 | RG 070, Danbury Baptist Association Minutes of meetings, 1793-1816, 0.25 cubic feet |
| 2008-032 | RG 012, Connecticut State Library. State Librarian Chief Officers of State Library Agencies (COSLA) correspondence, 1984-1998, 0.25 cubit feet |
| 2008-033 | RG 069:143, Willis H. Birge Financial papers, 1799-1938, 0.5 cubic feet |
| 2008-034 | RG 069:144, Hugh Montgomery and Anna Roberts Correspondence, 1865, 0.25 cubic feet |
| 2008-035 | RG 079:081, Second Church of Christ Scientist (Hartford) Records, 1912-2002, 8 cubic feet |
| 2008-036 | RG 182, State Board of Accountancy Minutes, 1907-2007, 4 cubic feet |
| 2008-037 | RG 069:043, Boardman Family Papers, 1756-1895, 2 folders |
| 2008-038 | RG 070, Rev. Luther Hart Sermons, 1809-1834, .25 cubic feet |
| 2008-039 | RG 016, Dept. of Public Health. Hearing Office Board of Examiners for Nursing minutes, 1993-2007, 1 cubic foot |
| 2008-040 | RG 069:079, Town of Marlborough Aerial photographs, 1963, approximately 143 photographs |
| 2008-041 | RG 062:127, Town of Sherman Old age assistance rate books, 1936-1944; Real property rate books, 1912-1937, 1944-1961; Personal tax rate books, 1925-1934; 2 cubic feet |
| 2008-042 | RG 178:001, Connecticut School for Boys The Dawn, 1892-1906, 17 issues |
| 2008-043 | RG 005:039, Gov. John G. Rowland Photographs and negatives, circa 1995-2004, 8 cubic feet, unarranged |
| 2008-044 | RG 070, Portland First Ecclesiastical Society Records, 1812-1889, 1 cubic foot |
| 2008-045 | RG 069:043, Augusta L.C. Pease Papers, 1859-1911, 2 folders |
| 2008-046 | RG 069:043, Grace Casey Letter, undated, 1 item |
| 2008-047 | RG 069:043, F. Smith & Co. Letter, 1849, 1 item |
| 2008-048 | RG 069:043, Frederick F. Street Letter to George S. Godard,
1919, 1 item |
| 2008-049 | RG 069:043, Daniel Roberts Revolutionary War pension, 1833, 1
item |
| 2008-050 | RG 069:043, Thomas Cotton Papers, 1904, 1 folder |
| 2008-051 | RG 069:043, Hartford Bridge dedication, invitation and program,
1908, 2 items
|
| 2008-052 | PG 540, Connecticut General Assembly Portraits Rep. Alice
Taylor Peterson of Branford and four other women, circa 1948-1955, 1
item |
| 2008-053 | RG 069:043, Hartford-East Hartford Connecticut River Bridge
blueprint, undated, 1 item |
Prepared by the State Archives, Connecticut State Library.