|
|
Preserving the Past, Informing the Future | Skip Navigation Links |
| Accession | Description |
| 2011-119 | RG 006, Office of the Secretary of the State Corporation records, 1868-1905, 4 volumes; Special function accounting records, 1896-1927, 4 volumes; Fiscal records, 1879-1949, 36 volumes |
| 2011-120 | RG 181, Department of Public Works Completed project photographs, 1987-2008, 100 items |
| 2011-121 | RG 061:008, Windham County. Temporary Home Card file, circa 1937-1955, .25 cubic feet |
| 2011-122 | RG 153, University of Connecticut. Oral History Office Transcript of interview with Sen. George "Doc" Gunther, 2008, 1 item |
| 2011-123 | RG 004:067, Hebron Probate Court Record books, 1851-1976, 17 volumes + index, 2 volumes |
| 2011-124 | RG 068, Film and Video "Connecticut State Veterans' Home & Hospital 125th Anniversary" , 1 DVD + 1 videocassette |
| 2011-125 | RG 041:001, General Railroad Commissioners Record book, 1854-1864, 1 volume Gift of The Connecticut Historical Society and Mrs. Edmund L. Warren |
| 2011-126 | RG 012, Connecticut State Library. State Archivist State Historical Records Coordinator files, 2008-2010, .5 cubic feet |
| 2011-127 | RG 177, Dept. of Administrative Services U.S. Postal Service commemorative stamp presentations to Commissioner Barbara Waters, 2002-2003, 3 items |
| 2011-128 | RG 074:070, Benjamin Fuller Family Bible and photographs,
circa 1797-1951, .5 cubic feet |
| 2011-129 | RG 006, Office of the Secretary of the State Letters of
appointment to State Boards and Commissions, 1987-1996, 5.5 cubic
feet; Nominating petition for Joseph I. Lieberman, Independent
candidate for U.S. Senate, 2006, 2 cubic feet |
| 2011-130 | RG 004:111, Plymouth Probate Court Probate files,
1903-1974, 34 cubic feet |
| 2011-131 | RG 016:035, Dept. of Public Health. Board of Examiners for
Nursing
Minutes, 2008-2010, .25 cubic feet |
| 2011-132 | RG 006, Office of Secretary of the State. Election Division
Division Director subject files regarding Commissions to Revise the
Election Laws, 1962-1974, 2 cubic feet |
| 2011-133 | RG 006, Office of Secretary of the State. Business Office Bank
account records primarily for motor vehicle and ballot
receipts accounts, circa 1912-1918, 1 cubic foot |
| 2011-134 | RG 069:042, "The Great Flood of 1936" scrapbook, 1936, 1 item |
| 2011-135 | RG 069:043, Ralph Kanna cartoon, undated, 1 item
|
Previous Accessions
FY2011 3rd Quarter
FY2011 2nd Quarter
FY2011 1st Quarter
FY2010
FY2009
FY2008
Prepared by the State Archives, Connecticut State Library.