|
|
Preserving the Past, Informing the Future | Skip Navigation Links |
| Accession | Description |
| 2009-001 | Accession number not assigned. |
| 2009-002 | RG 069:145, Charles F. Watrous Papers, 1917-1942, .25 cubic feet |
| 2009-003 | RG 023, State Teachers' Retirement Board Records, 1931-1968, 18 cubic feet |
| 2009-004 | RG 062:130, Town of Southbury Records, 1795-1993, 2.5 cubic feet |
| 2009-005 | RG 069:146, James L. McConaughy Papers, circa 1888-1966, 3 cubic feet |
| 2009-006 | RG 012, Connecticut State Library. Public Records Administrator Archival records workshop material, 2008, .25 cubic feet |
| 2009-007 | RG 012, Connecticut State Library. State Archivist Special project files, 1973-2007, 1.25 cubic feet |
| 2009-008 | RG 142, General Federation of Women's Clubs of Connecticut Scrapbooks, 1961-1967, 2 items |
| 2009-009 | RG 154, Commission on Human Rights and Opportunities Director's report to the commission concerning media allegations criticizing the commission, 1988; Affirmative action material, 2001-2002; .25 cubic feet |
| 2009-010 | RG 062:151, Town of Waterbury Air raid shelter survey, circa 1941-1942, .75 cubic feet |
| 2009-011 | RG 078, Soldiers', Sailors' and Marines' Fund. Administrator
Quarterly reports, 2007-2008, 4 items |
| 2009-012
|
RG 005:038, Gov. Lowell P. Weicker Inaugural activities notebook, 1990, 1 item |
| 2009-013
|
RG 004, New Milford Probate District Record books, 1787-2006, 246 volumes |
| 2009-014
|
RG 062:043, Town of East
Hartford Records, 1836-1976, 433 items |
| 2009-015
|
PG 050, United States Description and Travel Collection Glass plate negatives, undated, 282 items |
| 2009-016
|
RG 089:011, Department of Transportation Aerial photographs, 2000, 22 bundles Closed for processing |
| 2009-017
|
RG 074:012, Hattie Reed LaMack Genealogical papers, undated, 4 cubic feet |
| 2009-018
|
RG 004, Woodstock Probate District Estate files, circa 1930-1975, 19 cubic feet |
| 2009-019
|
RG 004, Sherman Probate District Estate files, 1935-1976, 8 cubic feet |
| 2009-020
|
RG 002:025, General Assembly. Government Administration and
Elections Committee Investigation files, 2005-2006, 1.5 cubic feet |
| 2009-021
|
RG 012, Connecticut State Library. State Archivist State Historical Records Coordinator files, 1996-2008, 1 cubic foot |
| 2009-022
|
RG 012, Connecticut State Library. State Archivist Administrative files, 1936-2006 |
| 2009-023
|
RG 012, Connecticut State Library. State Archivist Special project files, 2006, .25 cubic feet |
| 2009-024
|
RG 012, Connecticut State Library. State Archivist Permission to publish files, 1985-2002, bulk 1999-2001, .25 cubic feet |
| 2009-025 | RG 002:033, General Assembly. Speaker of the House Thomas D. Ritter, Moira Lyons, James Amann, circa 1993-2006, 22 cubic feet |
| 2009-026 | RG 002:006, General Assembly. Senator Files Cornelius O'Leary, 1973-1993, 33 cubic feet |
| 2009-027 | PG570, Connecticut Military Portraits Co-A 11th Training Battalion, Camp Wheeler, Ga., 1941, 1 photograph, panoramic |
| 2009-028 | PG560, Connecticut Group Portraits New London Bar Association, 1899-2007, 7 photographs |
| 2009-029 | PG540, Connecticut General Assembly Portraits Select Committee of Inquiry, 2004, 1 photograph |
| 2009-030 | RG 069:147, Rob Camp Fuoco
Papers, 1960-2008, 5 cubic feet |
| 2009-031 | RG 069:148, John J. McMahon Papers, 1902-1953, bulk 1925-1926, 1 cubic foot |
| 2009-032 | RG 069:149, Jean Kieffer Papers, 1926-1979, 1.5 cubic feet |
| 2009-033 | RG 012, Connecticut State Library. State Archivist Special Project Files, 2001-2002, 6 folders |
| 2009-034 | RG 012, Connecticut State Library. Public Records Administrator Files, 1983-1984, 1993, 2 folders |
| 2009-035 | RG 012, Connecticut State Library Report of the Temporary Examiner of Public Records, 1904 |
| 2009-036 | RG 012, Connecticut State Library. Information Services Division Reference Services Internet Task Force, 1994-1998, 1 folder |
| 2009-037 | RG 012, Connecticut State Library File regarding servicing requests from prisoners, 1981-1982 |
| 2009-038 | PG 570, Connecticut Military Portraits Connecticut National Guard, 1953-1959, 15 photographs |
| 2009-039 | RG 079:023, State Water Commission Plan and profile, Flood of September 1938, Connecticut River, 2 sheets, 153 x 42 in. |
| 2009-040 | RG 009, Office of the Attorney General Special Litigation Files. Indian Files, circa 1975-2007, 39 cubic feet |
| 2009-041 | RG 069:150, Truman Smith Papers, 1848-1883, 1.5 cubic feet |
| 2009-042 | RG 069:011, Orville Platt Papers, 1895-1915, .5 cubic feet. Addition to existing collection. |
| 2009-043 | RG 012, Connecticut State Library. Pubic Records Administrator Record disposal authorizations, 1980-2007, 4 cubic feet |
Prepared by the State Archives, Connecticut State Library.