|
|
Preserving the Past, Informing the Future | Skip Navigation Links |
| Accession | Description |
| 2011-087 | RG 004:005, Barkhamsted Probate Court Record books, 1843-1977, 21 volumes +index cards |
| 2011-088 | RG 004:092, New Hartford Probate Court Record books, 1827-1973, 19 volumes |
| 2011-089 | RG 004:092, New Hartford Probate Court Files, to 1976, 2 cubic feet |
| 2011-090 | RG 004:162, Winchester Probate Court Record books, 1838-1924, 37 volumes |
| 2011-091 | RG 004:139, Suffield Probate Court Record books, 1821-1924, 22 volumes |
| 2011-092 | RG 004:139, Suffield Probate Court Files, 1897-1976, 16 cubic feet |
| 2011-093 | RG 004:040, East Granby Probate Court Record books, 1865-1972, 13 volumes |
| 2011-094 | RG 004:040, East Granby Probate Court Files, 1826-1976, 10 cubic feet |
| 2011-095 | RG 004:065, Hartland Probate Court Record books, 1836-1967, 10 volumes + 4 indices |
| 2011-096 | RG 004:131, Southington Probate Court Record books, 1836-1942, 34 volumes |
| 2011-097 | RG 004:025, Cheshire Probate Court Record books, 1829-1925, 23 volumes |
| 2011-098 | RG 002:025, Law Revision Commission Records, circa 1978-2003, 131 cubic feet |
| 2011-099 | RG 005:013, Lt. Gov. Michael Fedele Records, 2007-2010, 16 cubic feet |
| 2011-100 | RG 005:040, Gov. M. Jodi Rell Records, 2004-2011, 786 cubic feet |
| 2011-101 | RG 041:002, Public Utilities Commission Dockets, 1911-1988, bulk 1911-1932, 31 cubic feet |
| 2011-102 | RG 004:086, Montville Probate Court Files, 1907-1976, bulk 1951-1976, 2 cubic feet |
| 2011-103 | RG 004:028, Colchester Probate Court Record books, 1941-1976, 40 volumes |
| 2011-104 | RG 004:168, Woodbury Probate Court Record books, 1719-1924, 61 volumes |
| 2011-105 | RG 004:153, Watertown Probate Court Record books, 1834-1930, 28 volumes |
| 2011-106 | RG 004:059, Groton Probate Court Record books, 1839-1934, 47 volumes |
| 2011-107 | RG 004:107, North Stonington Probate Court Files, 1835-1976, 1 cubic foot |
| 2011-108 | RG 005:014, Office of the Governor Extradition files, 1976-1987, 42 cubic feet |
| 2011-109 | PG 500, Individual and Family Portrait Collection Photograph album, 19th century |
| 2011-110 | RG 012, Connecticut State Library. Division of Library
Development. Connecticar Committee Final report and documents, 1994-1995, 1 binder |
| 2011-111 | RG 062:041, Town of East Haddam Tax abstracts, 1937-1987, 51 volumes |
| 2011-112 | RG 004:041, East Haddam Probate Court Record books, 1832-1945, 14 volumes |
| 2011-113 | RG 106, League of Women Voters Record of suffrage interviews submitted by (Mrs. R.) Gladys Bragdon, 1918 July 1, 1 notebook |
| 2011-114 | RG 005:013, M. Jodi Rell Records, circa 1995-2004, 7 cubic feet |
| 2011-115 | RG 004:079, Marlborough Probate Court Record books, 1846-1945, 6 volumes |
| 2011-116 | RG 004:042, Chatham (East Hampton) Probate Court Record books, 1824-1915, 26 volumes |
| 2011-117 | RG 004:113, Portland Probate Court Record books, 1914-1933, 2 volumes |
| 2011-118 | RG 004:042, Chatham (East Hampton) Probate Court Record books, 1915-1934, 3 volumes |
Previous Accessions
FY 2011 2nd Quarter
FY 2011 1st Quarter
FY 2010
FY2009
FY2008
Prepared by the State Archives, Connecticut State Library.