|
|
Preserving the Past, Informing the Future | Skip Navigation Links |
| Accession | Description |
| 2012-001 | RG 161:001, Connecticut State Police. Troop L Arrest log books, 1941-1999, 30 cubic feet |
| 2012-002 | RG 004:019, Brooklyn Probate Court Probate files, circa 1934-1976, 9 cubic feet |
| 2012-003 | RG 004:112, Pomfret Probate Court Probate files, circa 1936-1976, 27 cubic feet |
| 2012-004 | RG 012, Connecticut State Library. Division of Library
Development Public library photographs, digital files only |
| 2012-005 | RG 067, Architectural and Engineering Drawings Connecticut State Industrial School for Girls, School and chapel drawing, 1885, 1 item |
| 2012-006 | RG 069:159, Barbier Family Papers, 1840-2011, 1 cubic foot |
| 2012-007 | RG 017, Dept. of Correction "Pride from the Top" and "Pride at Work" videotapes, 2002-2003, 1 cubic foot |
| 2012-008 | RG 012, Connecticut State Library. Temporary Commission to
Consider the Needs of the State Library and Supreme Court Building Testimonial to Justice William M. Maltbie, 1954-1956, 1 item |
| 2012-009 | RG 004:163, Windham Probate Court Probate files, 1894-1925, 10 cubic feet |
| 2012-010 | RG 169, Bruce and Patricia Bodak Stark Collection of Association for the Study of Connecticut History records, 1967-2011, 10 cubic feet |
| 2012-011 | RG 012, Connecticut State Library. Webmaster's Office Records, 1980-2000, 4.35 cubic feet |
| 2012-012 | RG 004:164, Windsor Probate Court Record books, 1855-1948, 36 volumes |
| 2012-013 | RG 004:020, Burlington Probate Court Probate files, 1897-1973, 2 cubic feet |
| 2012-014 | RG 004:052, Farmington Probate Court Probate files, 1870-1987, 4 cubic feet |
| 2012-015 | RG 004:111, Plymouth Probate Court Record books, 1833-1974, 31 volumes |
| 2012-016 | RG 004:110, Plainville Probate Court Record books, 1910-1974, 4 volumes |
| 2012-017 | RG 004:017, Bristol Probate Court Record books, 1927-1970, 8 volumes |
| 2012-018 | PG 160, Floods and Hurricanes in Connecticut Dept. of Energy and Environmental Protection Tropical Storm Irene photographs, 2011, 2 CDs |
| 2012-019 | RG 004:041, East Haddam Probate Court Probate files, 1905-1981, 25 cubic feet |
| 2012-020 | RG 002:004, General Assembly Papers, 2008-2009, 37 cubic feet Includes Original bills, Public Acts, Special Acts, and Resolutions |
| 2012-021 | RG 004:025, Cheshire Probate Court Record books, 1924-1972, 40 volumes |
| 2012-022 | RG 004:131, Southington Probate Court Record books, 1918-1973, 45 volumes |
| 2012-023 | RG 062:122, Town of Salisbury Ledger book, 1810-1813, 1874-1877, 1 item |
| 2012-024 | RG 183, Connecticut River Valley Flood Control Commission Records, 1953-2010, 24 cubic feet |
| 2012-025 | RG 004:108, Oxford Probate Court Record books, 1847-1981, 13 volumes |
| 2012-026 | RG 004:150, Washington Probate Court Record books, 1832-1965, 16 volumes |
| 2012-027 | RG 004:168, Woodbury Probate Court Record books, 1940-1972, 3 volumes |
| 2012-028 | RG 062:105, Town of Old Lyme School statistics for Old Lyme, 1855-1930, 1 chart |
| 2012-029 | RG 004:067, Hebron Probate Court Probate files, 1848-1998, bulk 1898-1975, 9 cubic feet |
| 2012-030 | RG 074:071, Robert Hilands McKeon Genealogical papers, circa 1990-1997, 1 cubic foot |
| 2012-031 | RG 004:071, Lebanon Probate Court Record books, 1826-1943, 17 volumes |
| 2012-032 | RG 004:063, Hampton Probate Court Record books, 1836-1988, 10 volumes |
| 2012-033 | RG 004:024, Chaplin Probate Court Record books, 1850-1950, 8 volumes |
| 2012-034 | RG 004:088, Naugatuck Probate Court Probate files, 1905-2005, bulk 1905-1979, 36 cubic feet |
| 2012-035 | RG 070:084, Somers Congregational Church Record book, 1890-1960, 1 volume |
| 2012-036 | RG 004:041, East Haddam Probate Court Wills, 4 cubic feet |
| 2012-037 | RG 004:113, Portland Probate Court Probate files, 1824-1982, 29 cubic feet |
| 2012-038 | RG 004:113, Portland Probate Court Wills, 2 cubic feet |
| 2012-039 | RG 004:117, Redding Probate Court Record books, 17 volumes |
| 2012-040 | RG 004:113, Redding Probate Court Samuel L. Clemens will and trust accounts, 1906-1963, and Mark Twain Foundation trust accounts 1986-1997, 1 cubic foot |
| 2012-041 | RG 004:074, Litchfield Probate Court Wills, circa 1830-2010, 14 cubic feet |
| 2012-042 | RG 004:066, Harwinton Probate Court Wills, circa 1830-2010, 2 cubic feet |
| 2012-043 | RG 011, Insurance Department. Legal Division Conn Insurance Guaranty Association Board of Directors meeting minutes, annual meeting materials, related correspondence, 1996-2001; Conn. Life and Health Insurance Guaranty Association Board of Directors meetings, 1992-1993,1996-2002, financial statements, 1992-1999, 2 cubic feet |
| 2012-044 | RG 062:152, Town of Waterford Military discharge and separation papers, 1861-1985, bulk 1917-1985, 23 volumes; Certificates of attachment, 1854-1930, 3 volumes |
| 2012-045 | RG 004:042, Chatham (East Hampton) Probate Court Probate files, 1882-1976, 24 cubic feet |
| 2012-046 | RG 062:044, Town of East Haven Military discharge papers, 1898-1956, bulk 1917-1956, 1 folder |
| 2012-047 | PG 570, Connecticut Military Portrait Collection Unidentified tour group at Devil's Den, Gettysburg, Pennsylvania, circa 1897, 1 photograph |
| 2012-048 | PG 160, Floods and Hurricanes in Connecticut Flood of 1955, Norwalk, Main and West Streets vicinity, 1955, 14 photographs |
| 2012-049 | RG 012, Connecticut State Library. Preservation Librarian Connecticut newspaper project files, 1977-2003, bulk 1985-2003, 9 cubic feet |
| 2012-050 | RG 012, Connecticut State Library. Director of Library
Development. Advisory Council on Library Planning and Development Statewide Library Barcode Project, 1999-2000; Task Force on Connecticard, 2003-2004, .25 cubic feet |
| 2012-051 | RG 004:135, Stamford Probate Court Probate files, 1937-1946, 105 cubic feet |
| 2012-052 | RG 069:160, Robert Satter Collection, 1952-1993, 1 cubic foot |
| 2012-053 | RG 026: Division of Special Revenue. Gaming Policy Board Meeting minutes and recordings, 1971-2011, 8 cubic feet |
| 2012-054 | RG 026: Division of Special Revenue Hearing decisions, 1984-2010, 16 cubic feet |
| 2012-055 | RG 069:161, Irving J. Stolberg Papers, circa 1968-1994, 35 cubic feet |
| 2012-056 | RG 074:072, Joan Gilbert Tatro Genealogical papers, 1979-2012, 2 cubic feet |
Previous Accessions
FY2011 4th Quarter
FY2011 3rd Quarter
FY2011 2nd Quarter
FY2011 1st Quarter
FY2010
FY2009
FY2008
Prepared by the State Archives, Connecticut State Library.