A |
B |
C |
D |
E |
F |
G |
H |
I |
J |
K |
L |
M |
N |
O |
P |
Q |
R |
S |
T |
U |
V |
W |
X |
Y |
Z |
Listed here are manuscript collections that are assigned a unique record group number or are a subgroup of RG 69, Manuscript Collections. Additional manuscript material can be found among the Classified Archives. Researchers should check the card catalog in the History and Genealogy reading room.
American Legion
LaFlamme-Kusek Post No. 15, 1925-1961 (RG 173:003)
The Griswold Post No. 15, American Legion held its organizational meeting in
August 1919 and received its charter from the National Headquarters on September
6, 1919. At a special meeting held on March 15, 1920, the name of the post was
changed to Orville LaFlamme Post No. 15 to honor LaFlamme who was killed in
France in July 1919 during the fighting at Chateau Thierry. In October 1945 it
was voted to again change the Post’s name to the LaFlamme-Kusek Post No. 15 in
honor of Stanley Michael Kusek, the first man from Griswold to be killed in
World War II. Contains information on Post meetings and activities compiled by
Post historian Gilbert H. Miner.
Army-Navy Club of
Connecticut, 1892-1936 (RG 119)
Founded in 1879 and disbanded in 1936, the Army and Navy Club of Connecticut
was composed of honorably discharged Civil War soldiers and sailors. Annual
dinner meetings were held, usually in Hartford. The Club was disbanded in 1936
and the records were deposited in the State Library. The collection consists of
biographical sketches and obituaries, minutes of annual dinner meetings,
membership lists, financial records, programs, Secretary’s reports, and
correspondence.
Arts and Crafts Club
of Hartford, 1909-1951 (RG 108)
The Club was organized with the purpose “to associate those actively or
otherwise interested in the various branches of the arts and crafts for mutual
benefit; to foster and promote interest in the handicrafts. . . and to encourage
and stimulate. . . wider participation in and appreciation of good craftwork in
all its branches.” The Club maintained a workshop and sponsored and organized
exhibits, demonstrations, lectures, and study courses. When the interest of the
members waned, the Club was legally terminated in 1951, with its material assets
divided among the Children’s Museum, the West Hartford Art League, and the
Society of Connecticut Craftsmen.
Austin (Ruth Anne Beach) Diaries, 1860-1888 (RG
069:115)
Ruth Anne Beach Austin lived from 1821 to 1899. Weather observations,
visitors, travels, and notes on significant events interwoven in 28 volumes of
Middlebrook's New England Almanac.
Babcock (Stuart E.) Collected Papers, 1836-1859 (RG
069:033)
Letters received by various Connecticut citizens, including Gov. Chauncey F.
Cleveland, Nathan Schofield, James Hovey.
Baldwin (Raymond E.) Papers, 1938-1965 (RG 069:010)
Raymond E. Baldwin was Governor of Connecticut, United States Senator, Chief
Justice of the State Supreme Court, and Chairman of the State Constitutional
Convention (1965). Personal and semi-official files, including correspondence,
draft legislation, speeches, news releases.
Baptist Associations
of Connecticut, 1793-1957 (RG 070:083)
Collected published annual meeting minutes and Sunday school convention minutes
from Baptist Associations of Connecticut. The collection contains the following
Baptist associations minutes: Ashford, Danbury, Fairfield, Hartford, Litchfield,
New Haven, New London, Stonington, Stonington Union, Otsego (New York), and
Shaftsbury.
Bates (Carlos) Papers, 1820-1878 (RG 069:014)
Carlos Bates (1808-1878) was an East Granby merchant, peddler, money-lender,
etc. His brothers include Anson Bates (b. 1799), a lawyer and justice of the
peace, and Albert Bates (b. 1804), an Ohio farmer. Correspondence and business
papers.
Bidwell (Frederick S.) Papers, 1890-1899 (RG
069:074)
Frederick S. Bidwell (1848-1928) was a lumber, building materials and
hardware dealer of Windsor Locks, Conn. Account book, 1890, and paid bills and
invoices, 1895-1899.
Billings (Coddington) Papers, 1743-1844 (RG
069:075)
Coddington Billings (1770-1845) was an attorney, selectman, justice of the
peace, probate judge, and state legislator of Stonington, Conn. Accounts,
correspondence, and papers pertaining to ships and shipping, and court cases.
Birge (Willis H.)
Financial Papers, 1799-1938 (RG 069:143)
Willis Henry Birge was born on January 1, 1859 in Windsor Locks, Connecticut, to
Henry and Eliza H. (Viets) Birge. Both Willis' father Henry (1814-1899) and his
grandfather David Birge (1770-1847) were wagon makers. On February 11, 1880,
Birge married Hattie Montgomery Sargent, also of Windsor Locks. Birge made a
living as a farmer and tobacco grower. He died in Plainville, Connecticut on
April 29, 1957, aged 98 years.
Blackman (Oliver and
Theodore) Papers, 1801-1930, bulk 1862-1865 (RG 069:131)
Oliver
Blackman served in Company D of the 23rd Regiment Connecticut Volunteer Infantry
from 1862-1863. Theodore Blackman enlisted in the Union Navy and served on
several vessels from 1862-1865. The bulk of the papers contain correspondence
between Oliver Blackman, Theodore Blackman, and Julia Blackman during the Civil
War. The papers include correspondence, diaries, personal papers, publications,
research material, photographs, and artifacts.
Bouton Family
Letters and Sermons, 1820-2009, bulk 1820-1865 (RG 069:154)
The letters and sermons consist of materials pertaining to Nathaniel Bouton,
John Benedict Bouton, Harriet A. Bouton, and other Bouton family members.
Nathaniel Bouton was pastor of the First Congregational Church in Concord, New
Hampshire; a historian; and a member of numerous organizations. John Benedict
Bouton was a hatter and volunteer soldier in Company H of the 8th Regiment
Connecticut Volunteer Infantry during the Civil War. Included in the letters and
sermons are correspondence, sermons, a diary entry, and photographs.
Bryant (Percy S.) Papers, 1891-1902 (RG 069:091)
Percy S. Bryant was an attorney with the firm Case, Bryant & Case, state
legislator, and delegate to Connecticut Constitutional Convention of 1902.
Papers relating to Hartford Bridge including legal, news clippings and engineers
reports. Papers relating to East Hartford Fire District, East Hartford Water Co.
bond issue, East Hartford Light and Power Co, Hartford, Manchester and Rockville
Tramway Co., and the Connecticut Constitutional Convention of 1902.
Burr (Nelson R.) Collection, 1895-1986 (RG
069:103)
Connecticut Congressional Papers Survey Project records and biographical
notes compiled in the project.
Burton Historical Society Papers, 1718-1891 (RG
069:055)
Deeds and related papers from Norwalk, Conn. as well as deeds, correspondence,
bills and receipts from other Connecticut towns. Also coroner's papers, Norwalk,
1853.
Butler (Eva L.) Transcripts, 1635-1800 (RG 069:066)
Transcripts and excerpts from early Connecticut records, relating
principally to Indians and the Groton-New London area. Copied mostly from the
Connecticut Archives, the Trumbull Papers, the Winthrop Papers, court and land
records.
Camp (David N. ) Collection, 1805-1868 (RG 069:068)
Account books, ledgers, receipted bills, deeds and other family papers of
Elah Camp (1792-18656) and other family members of Meriden and Durham, Conn.
collected by David N. Camp (1820-1916).
Canada (ship) Papers, 1835-1858 (RG 069:048)
Letters, accounts, receipts, petitions, etc. of Edward A. Russell, Ratcliffe
Hicks and others concerning the Canada.
Chapman (Silas, Jr.) collection, 1866-1915 (RG
069:076)
Evolution of insurance policies, 1866-1915. Seven hundred eighty-one
different forms "gathered together in the usual course of business."
Chase Weld Thayer (Collection), 1934-1993 (RG 069:036)
Photographs, postcards, scrapbooks, news clippings, incoming correspondence and
other materials related to Chase's work as a landscape architect on the Merritt
Parkway. Also includes his later efforts to preserve it as a national historic
landmark.
Cheshire Collection, 1832, 1880-1916 (RG069:070)
School, library, church, local society and entertainment programs, catalogs
and photographs pertaining to the town of Cheshire, Conn.
Church (Leila M.) Collection, circa 1900-1931 (RG
069:005)
Original one-act plays, operettas, music arrangements, etc.
Civil War, Sons of
Union Veterans of the, 1909-1915 (RG 114)
This organization is composed of male descendants of veterans of the Union
Army in the Civil War. The organization was involved in marking the graves of
Civil War veterans, ensuring proper observance of national holidays, and the
care and upkeep of Civil War Memorials. Records created by the Griffin A.
Stedman, Camp #6 Connecticut Division, include correspondence, financial records
and pamphlets.
Clark (Horace Bushnell) Collection, 1816-1928 (RG
069:034)
Includes letter to Ezra Clark, Sr., 1931; White House and other Washington
invitations of Ezra Clark, Jr., U.S. Representative from Hartford, 1855-1859;
campaign literature for Zachary Taylor, Frank Brandegee, Joseph R. Hawley,
George L. Lilley (1848-1918); pamphlets and other materials on the New York, New
Haven and Hartford and other railroads, 1913-1918; advertisements for patent
medicines sold by Daniel Hopkins, a druggist in Hartford, Conn., 1816.
Coley (James Edward) Journals and Papers, 1838-1914
(RG 069:099)
James Edward Coley (1832-1916), an Episcopal minister, was born in Saugatuck
(Westport), Connecticut. Journals, scrapbook, manuscript genealogies of Coley
family, letters, and a volume of portraits of scholars and young men.
College Club of
Hartford, 1905-1944, 1993-2006 (RG 131)
The club was organized at a “mass meeting and rally of college women,” in
Hartford on February 11, 1905, with its object “mainly social, philanthropic, or
literary.” Among its activities, the Club took a leading role in the
establishment of the Spruce Street Settlement, later known as Mitchell House.
The materials consist of meeting minutes, annual reports, financial records, and
materials relating to the Club’s activities at Mitchell House and during World
War I. Also included are revisions to by-laws published in 1996 and copies of
annual programs.
Collins (Edward Dalton) Autograph Collection, 1664-1969
(RG 069:061)
Collected autographs of political, military, show business, and popular
figures, mostly 1900-1960.
Colonial Dames of America, Connecticut Society, 1900-1942 (RG 143)
The Connecticut Society of the Colonial Dames of America was established in
1893 “to create widespread interest in history, to inspire love of this
Republic, to do justice and honor to heroic ancestors, and to commemorate the
labors and achievements of the founders of our country.” Includes "Old Houses of
Connecticut", a series of studies conducted in the early 20th century on early
Connecticut houses and other historically important buildings. A card index in the
History & Genealogy reading room is arranged
alphabetically by city or town.
Colonial Wars in the State of Connecticut, Society of (RG 150)
The Society of Colonial Wars in the State of Connecticut was organized in
1893 to “perpetuate the memory of the events of American Colonial History, and
of the men who assisted in the establishment, defense and preservation of the
American Colonies.” Membership is composed of male descendants of men who
rendered military or civil service to the colonies from the settlement of
Jamestown, May 13, 1607 to the battle of Lexington, April 19, 1775. The
collection consists of supplemental and original applications for membership in
the state organization.
Colt's Patent Fire Arms
Manufacturing Company Records, circa 1810-1980 (RG 103)
The records of Colt’s Patent Fire Arms Manufacturing Company document gun
manufacturing at the armory and the company’s subsidiaries, together with
outside contracting activities.
Company K Veteran
Corps, circa 1878-1948 (RG 173:001)
The Company K Veterans Corps of Hartford was founded in 1879 "to promote the
interests and welfare of the active Company and preserve and continue the
recollection of the service in the National Guard." All past members of Company
K, First Regiment Infantry, Connecticut National Guard who had received an
honorable discharge were eligible for election into this corps.
Connecticut Council
of Churches and Religious Education, 1832-1934 (RG 134)
The Council was formed as an interdenominational organization to promote the
Christian religion. The records contain minutes, convention programs, and the
financial records of several predecessor organizations, the Connecticut
Federation of Churches, Connecticut Sunday School Union, Connecticut Sunday
School Association, and Connecticut Council of Religious Education. Also
included are printed pamphlets and newspaper clippings.
Connecticut Library
Association, 1891-1995 (RG 127)
The Connecticut Library Association (CLA) was organized in 1891 in New Haven
to promote library interests by discussion and interchange of ideas and methods,
and not to “trench upon the province of the American Library Association.” The
original aims of the CLA have grown to include standards for librarianship,
advancing types of library services, and providing opportunities for action upon
mutual problems by trustees, librarians, and others interested in library
affairs. The collection includes proceedings, scrapbooks, meeting minutes,
working papers, financial records, correspondence, and publications.
Connecticut Magazine,
1896-1910 (RG 121)
The Connecticut Magazine, described itself in its company letterhead as
“Incorporated under the laws of Connecticut for the purpose of collecting in
permanent form the various phases of history, literature, art, science, genius,
industry and all that pertains to the maintenance of the honorable record which
this state has attained.” The Connecticut Magazine was the successor to
Connecticut Quarterly (1895-1898). In its day, the Connecticut Quarterly
described itself as dedicated to “showing the manner of life and the attainment
thereof in the commonwealth of a diligent people.” Both magazines included
photographs, drawings, poems, reminiscences, stories, and historical articles.
The Connecticut Magazine appears to have ceased publication after volume 12,
number 3, in 1908. The collection contains correspondence, manuscripts submitted
for publication, and photographs.
Connecticut Medical
Society, 1792-1912 (RG 138)
The Connecticut Medical Society was incorporated in 1792. From its
inception, until 1893, the Society was responsible for licensing physicians. Now
known as the Connecticut State Medical Society, it exists as a voluntary
non-profit organization for scientific and educational purposes. The records
consist primarily of proceedings of the Society, together with a small quantity
of Civil War era Connecticut Medical Examining Board materials.
Connecticut
Optometric Society, 1908-1942 (RG 139)
The Connecticut Optometric Society, formerly known as the Connecticut
State Optical Society, was organized July 29, 1908. The objectives of the
Society are, “to encourage a higher standard of education in the science of
Optometry, to keep abreast of the rapid advancement along these lines, to
diffuse optical and optometrical knowledge and promote friendly intercourse
among optometrists and opticians, to safeguard the material interests of the
profession of optometry, to assist in securing the enactment and enforcement
of Optical Legislation, and to enlist and direct public opinion in regard to
the problem of optometrical science.” The Society is now known as the
Connecticut Association of Optometrists (CAO). Materials in this collection
include record books and meeting minutes.
Connecticut Peace
Society, 1910-1921 (RG 125)
The Connecticut Peace Society appears to have been established in 1910,
“to foster the spirit of amity and concord among the nations, and to create
a public sentiment which will lead to the abandonment of war as a means of
settling international disputes.” It functioned as a division of the
American Peace Society, holding annual meetings, sponsoring peace essay
contests, distributing pamphlets and other printed materials, and expressing
its views through the press and by communications with government officials.
On April 1, 1921, it ceased independent existence, though the American Peace
Society continued. The collection includes a constitution, contest essays,
correspondence, financial records, and publications.
Connecticut State
Dental Association, 1864-1965 (RG 140)
Established in 1864, the Connecticut Dental Society was incorporated in
1876. It was organized out of the “desire for mature improvement and the
cultivation of the social element among all in our profession.” The records
consist of minutes of meetings, reports of conventions and special meetings,
scrapbooks, proceedings, applications, miscellaneous printed reports, and a
manuscript history of the organization written in 1940 by P. Bullock Jones.
Also included are minutes of meetings of the Board of Censors, 1901-1928, an
organization concerned with ethical practices.
Connecticut State Teachers' Association, 1846-1934 (RG 144)
The Connecticut State Teachers Association was chartered in Meriden on
April 7, 1816. The purpose of the Association was, “the mutual improvement
of its members, and the elevation of the character of our schools.” The
records include minutes of meetings, records of the Board of Directors,
financial records, programs, correspondence, and related papers. Also
included are records of the Fairfield County Teachers Association,
1877-1934.
Connecticut State Teachers' League, 1903-1920
(RG 145)
The Connecticut State Teachers’ League was founded in 1903 to promote higher
professional standards and training. Its membership was limited to women. The
records consist of minutes of meetings, constitution, financial records, meeting
announcements, and correspondence.
Connecticut Teachers' Annuity Guild, 1896-1927 (RG 147)
The Connecticut Teachers’ Annuity Guild was formed in 1896 from various
smaller regional teacher organizations around the state. The records consist of
minutes of meetings and financial records.
Connecticut Valley Kindergarten Association, 1985-1940 (RG 146)
The Connecticut Valley Kindergarten Association was organized in 1882. The
object of the organization was, “to promote sympathy and helpfulness among its
members and to stimulate interest in all branches of kindergarten work.” The
collection includes meeting minutes, lists of members, and records from the
treasurer.
Connor (Michael A.) Collection, 1933-1935 (RG 069:040)
Unprocessed.
Crocker (Edward H.) Records and Photographs (RG 069:002)
Collected service records and photographs of Connecticut residents (mostly
Hartford) in World War I.
Cross (Wilbur L.) Papers, 1914-1949 (RG 069:096)
Wilbur Cross (1862-1948) was Governor of Connecticut, 1931-1939.
Correspondence, clippings and royalty statements, genealogical materials and
materials relating to Gov. Cross's death in 1948.
Curtiss (Benjamin DeForest) Collection, 1716-1914 (RG
069:065)
Autographs, broadsides, manuscripts, money, newspapers, etchings (Edwin
Forbes).
Daughters of 1812,
National Society of United States, 1769-2003 (RG 120)
The Society was organized on January 8, 1892. To become eligible for
membership, a prospective member was required to trace her genealogy directly to
an ancestor who had served in the United States military or civil service
between 1784 and 1815. Chief among the Society’s purposes was the dissemination
of knowledge of American history. Ways in which this objective was pursued were
“preserving documents and relics, marking historic spots, recording family
histories and traditions, and urging Congress to compile and publish authentic
records of men in civil, military and naval service.” The National Society is
still active. The Connecticut Society of United States Daughters of 1812 was
organized March 2, 1906. The Connecticut branch participated actively in the
national society, becoming particularly prominent when a Hartford woman, Mrs.
Clarence F. R. Jenne, became the national president in 1918. The records contain
newsletters, proceedings, scrapbooks, histories, reports, and publications.
Daughters of the
American Revolution, Connecticut Chapters, 1778, 1869-1989 (RG 123)
The records consist primarily of material documenting the Ruth Wyllys
Chapter of Hartford, formed in 1892, and the Penelope Terry Ashby Chapter of
Enfield, founded in 1922. Included in the papers are annual reports,
applications for membership, historical papers, minutes of meetings, scrapbooks,
and treasurer’s records.
Ruth Wyllys Chapter (Hartford, Conn.),1778, 1869-1989 (RG 123:001)
Penelope Terry Abbey
Chapter (Enfield, Conn.), 1922-1932 (RG 123:002)
Davis (Fred Cady) Collection, 1723-1951 (RG
069:049)
Represented in the collection are a number of relatives, associates and
descendants of Deacon Daniel Davis (1768-1847) of Somers, Conn., including
Amariah Kibbe (1780-18440) of Somers, and members of the Cady, Chapin, Harwood,
Hurlburt and Stebbins families. Edwin C. Davis (1844-1917) was a Civil War
soldier, Deputy Customs Collector at Darien, Georgia , and member of the
Connecticut General Assembly. Account books, diaries, correspondence,
memorabilia, pamphlets and children's books.
Descendants of the
Founders of Hartford, Society of, 1832, 1900, 1924-1936 (RG 116)
The preamble to the Constitution of the Society of Descendants of the
Founders of Hartford gives the following description of the objectives of the
organization: “We, descendants of the Founders of Hartford, do hereby constitute
ourselves the Society of the Descendants of the Founders of Hartford, in order
to further the worthy celebration of the three hundredth anniversary of the
founding of the city. . . that original documents and historical works of merit
relating to the founders and the early history of the city may be published; and
to see to it that relics of the founders and of the early history of the city
may be preserved.” Records include scrapbooks, guest books, pamphlets, maps,
genealogical charts, and photographs.
Dewey Homestead Collection, 1842-1909 (RG 069:088)
The Dewey Homestead is in North Granby, Conn. Six daybooks containing
accounts of carpentry, tannery, general merchandise, family and town activities
in Granby.
Dresser (Wilfred) and Clare Plummer Dresser
collection, 1898-1931 (RG 069:110)
Annotated books, correspondence, certificate, photographs, and miscellaneous
materials relating to Connecticut members of the American Expeditionary Forces
(AEF) and veterans of other conflicts from that era as well as the Red Cross.
Emerson College
Alumni Association, Connecticut, 1946-1973 (RG 149)
Emerson College, founded in 1880 as a small school of oratory, has evolved
into the only comprehensive college or university in the country dedicated
exclusively to communication and the arts. Located in Boston, the college
presently enrolls 2600 undergraduate and 600 graduate students. The Alumni
Association fosters and maintains the spirit and devotion of the alumni in an
effort to promote growth and the reputation of the College as a leader in
communication and arts education. This small collection contains meeting minutes
and an Emerson College Bulletin.
Evans (George J.) Papers, 1918-1969 (RG 069:092)
George J. Evans was a surveyor with the Connecticut Highway Department.
Papers relating to his career, photographs relating to both his job and his
personal interests.
Ex-Libris CLub of
the Connecticut State Library, 1912-1951 (RG 128:001)
Formed in 1912, the Ex Libris Club was a social organization of employees of
the State Library and the Supreme Court. The Club held parties and picnics, sent
cards and flowers, attended weddings and christenings, published an internal
newsletter entitled the State Library Echo, and kept scrapbooks of
members and activities. In 1951 employees disbanded the club and formed the
State Library and Supreme Court Club, 1951-1986. See also,
State Library
and Supreme Court Club, 1971-1987 (RG 128:002)
Foote Family Papers,
1728-1867 (RG 069:120)
The papers consist of materials pertaining to three generations of members of
the Foote family of Marlborough, principally Asa Foote (1728-1806), his son Joel
Foote (1763-1846), the children of Joel Foote and their spouses, and other
relatives. Asa, a farmer by trade, and Joel Foote, a clothier and merchant, were
both well to do and prominent political figures in Marlborough Society in
Colchester and in the town of Marlborough.
Forster (Frank) Architectural Papers, 1911-1946 (RG
069:073)
Frank Forster (1886-1948) of Killingworth, Conn. was an architect. Drawings,
specifications, sketches, photographs and related papers pertaining to houses
and other structures designed by Forster.
Founders and Patriots of
America, Connecticut Society, Order of the, 1896-1914 (RG 130)
The Order of the Founders and Patriots of America was incorporated in New
York on March 18, 1896. The terms of eligibility require that every member must
be descended in the male line of father or mother, from an ancestor who settled
in one of the original thirteen colonies within fifty years from the settlement
of Jamestown, VA, May 13, 1607. An additional requirement stipulated that the
member be descended through the same line from a patriot in the Revolutionary
War, but not of necessity through those who rendered military service. The
Connecticut members set up their own Society on May 9, 1896, and the
organization has continued to meet regularly, publish various items and engage
in other activities. The records include correspondence, minutes of meetings,
publications, a scrapbook, and treasurer’s records.
Francis (John) Papers, 1813-1860 (RG 069:093)
John Francis (1792-1868) was a farmer and judge of probate who was born in
Windham, Conn. and moved to Griswold and then Canterbury, Conn. about 1825.
These papers pertain to his office as judge of probate, Canterbury tax lists,
and estate and personal records.
Fuller (Stephen B.) Papers, 1822-1883 (RG 069:082)
Stephen B. Fuller of Hebron, Conn. was a town clerk. Accounts, business
papers, correspondence, legal documents
General Assembly Private Diaries, 1850 (RG
069:108)
Handwritten diary from unidentified member during the 1850 session. Covers
early abolition debates.
Gildersleeve (Sylvester) Papers, 1816-1919 (RG
069:095)
Sylvester Gildersleeve was a shipbuilder and merchant of Gildersleeve
(Portland), Conn. Account books, day books, memo books and notebooks of
Sylvester Gildersleeve and his son Frederick and the firm of S. Gildersleeve &
Son.
Gillette (William Hooker) Collection, 1884-1936 (RG
069:109)
Correspondence, simple contract between William Hooker Gillette (1853-1937)
and the Lambs Club in New York City, photo scrapbook, clippings and
miscellaneous items concerning children and cats, circa 1895-1936.
Goodwin (Henry.L.) Papers,
1860-1884 (RG 069:020)
Superintendent of Penny Post Co., San Francisco and later resident of East
Hartford, Conn. Letters, clippings, drafts of articles concerning protracted
controversies with U.S. Post Office Department and New York, New Haven and
Hartford Railroad.
Goodwin (Joseph Olcott) Collection, 1863-1890 (RG
069:111)
Scrapbook, notebooks, a letter and file book, a literary manuscript, an
annotated book on Joseph Olcott Goodwin's (b. 1843) political and public service
as well as other activities.
Goodwin (William Brownell ) Collection, 1934-1949 (RG
069:015)
William Brownell Goodwin (1866-1950) was a Hartford archaeologist,
historian, and genealogist who was particularly interested in early Norse and
Irish explorations and the earliest history of Connecticut. Correspondence,
notes and a valuable (unlisted) group of maps and atlases.
Goslee Family Papers, 1795-1905 (RG 069:083)
Family members represented include Asa, Ira, and George Goslee, farmers of
Glastonbury, Conn. and others. Accounts, deeds, notes, receipts, court and
estate papers, correspondence.
Goslee (William S.) Papers, 1815-1892 (RG 069:024)
William S. Goslee (b. 1832) was a lawyer from Glastonbury, Conn. Papers
pertain to town and church affairs, Republican politics, the Wethersfield-Glastonbury
boundary case (1873), and the Hartford-East Hartford toll bridge (clippings), as
well as private land titles, probates and mortgages, and papers of George O.
Sumner , 1815-1845.
Grand Army of the
Republic, 1862-1938 (RG 113)
The Grand Army of the Republic (GAR) was established in 1866 by a former
Army surgeon and held its first national meeting that same year. Its membership
consisted of Union veterans of the Civil War. The GAR evolved from local veteran
groups. The Connecticut GAR began with the United Service Club. In 1867, this
Club was initiated into the Grand Army of the Republic, and Post #1, located in
Norwich, was formed in February 1867. The GAR was concerned with veteran
benefits and was actively involved in establishing soldiers’ homes, making
provisions for soldiers’ graves, and lobbying for pension benefits. It proved to
be an effective pressure group and exerted significant influence in the
political arena. Membership in the organization reached its highest point in
1890, when its numbers reached over 400,000. In 1949, however, with almost all
its members deceased, the GAR held its last national meeting. The decision was
made to disband the organization after its last member died in 1956. Records of
the Department of Connecticut include general orders and circulars,
correspondence, financial records, annual reports, post lists, membership lists,
music, records relating to courts martial of GAR members, and scrapbooks. In
addition, the collection includes records created by various GAR posts
throughout Connecticut.
Grant (Roswell) Papers,
1735-1899 (RG 069:053)
Roswell Grant was a justice of the peace and school district treasurer of
East Windsor, Conn. Also represented are is father, Ebenezer Grant (1706-1797), a
merchant, and other family members. Justice court, school, and business papers.
Groton Congregational Church, 1727-1893 (RG 070:082)
Hamilton and Knapp Families Collection, 1746-1924 (RG
069:007)
Family papers of the Hamilton and Knapp families of the Danbury, Conn. area,
including deeds, sketch maps, correspondence, check stubs, school report cards
and Civil War letters.
Hand (Aaron)
Family Letters, 1797-2011, bulk 1830-1875 (RG 069:157)
Letters between various members of the Aaron Hand Family mostly regarding family
matters. Writers include Bayard Epenetus Hand, Aaron Hicks Hand and his wife
Elizabeth Coit Boswell Hand, Isaac Platt Hand, and Nancy Fanning Boswell,
Elizabeth's stepmother. Elizabeth Coit Boswell Hand was originally from Norwich,
Conn.
Hart (Luther) Sermons, 1811-1833 (RG 069:031)
Rev. Luther Hart (1783-1834) was a minister in Plymouth, Conn. Manuscript
sermons.
Hartford Circus Fire Private Records, 1944 (RG
069:112)
Photographs, memorabilia, legal documents from an attorney who represented
some of the victims, private doctors files and other records relating to the
circus fire and its aftermath.
Hartford City
Guard, 1861-1917 (RG 124)
The Hartford City Guard was an Independent Company from January 8 to
September 11, 1861. It then became Artillery Company A, 1st Regiment,
Connecticut Militia, organizing under the captaincy of Charles H. Prentice.
In 1863 it became an infantry company. Some Hartford City Guard officers
joined the volunteer forces in the Civil War. The company was designated
Company A, 4th Regiment, Connecticut Volunteers on May 16, 1861. Afterwards,
it changed to First Connecticut Heavy Artillery. On August 18, 1865, it
became Battery D, Light Artillery, Connecticut National Guard, attached to
the 1st Regiment. It was then attached to the 3rd Regiment from August 8
1867 to August 1, 1871. In 1871, it became Company F of the 1st Regiment,
and it remains so today. The records consist of applications for membership,
constitution and by-laws, contracts and agreements, financial records,
minutes of meetings, special orders, and other similar materials.
Hartford City Guard
Veteran Association, 1861-1925 (RG 118)
The Veteran Association of the Hartford City Guard was organized on November
26, 1867. It was composed of those persons who were active or honorary members
of the Hartford City Guard prior to July 5, 1865. The Association’s main
objective was social with the intention “to keep alive old and pleasant memories
and perpetuation of recollections of the old Company.” Each year they held a
reunion on the second Wednesday of January. The first reunion was held on
January 8, 1868. At their 50th reunion held in 1917, it was agreed that it
should be the last reunion, and the records of the organization were deposited
in the State Library. The records consist of a constitution and by-laws,
membership rolls, historical sketches, reports of reunions, correspondence,
financial records, photographs, and ephemera. For records related to the
Company, see Hartford City Guard Records (RG 124).
Hartford Colony of the National Society of New England Women,
1934-1979 (RG 104)
Mrs. Clarence F.R. Jenne, who also served as the organization’s first
president, organized the Hartford Colony of the National Society of New England
Women January 1, 1921. The object of the Society was to bring together in social
relations, women of New England ancestry to engage in educational, patriotic,
civic, and philanthropic work. Materials include annual reports, meeting
minutes, history of the Hartford Colony, scrapbooks, addresses and pamphlets.
Hartford Dental
Society, 1897-1968 (RG 141)
The Hartford Dental Society was formed in 1897 to “promote a more
friendly feeling among the profession in Hartford and the immediate
vicinity.” The records include minutes of meetings, notices of meetings,
treasurer’s records, and stenographic notes of a 1933 post graduate course
on oral diagnosis.
Hartford Woman's
Club, 1896-1923 (RG 107)
The Motherhood Club of Hartford was organized in 1896 by a group of
young mothers “so burdened with the responsibilities of their lot that they
chose to give their Club life to child problems rather than literary or
social pleasures.” The Club engaged in various philanthropic, educational,
and fund-raising activities and had a membership of 200. In was incorporated
in 1917 and in 1921 the name was changed to the Hartford Woman’s Club. A
majority of the records document the history of the Motherhood Club and
include meeting minutes, annual reports, historical sketches, financial
reports, publications, newspaper clippings, and photographs.
Hawkins (Minnie) and Raymond Wooster papers, 1843-1938
(RG 069:072)
Letters received by Minnie Hawkins and Raymond Wooster, of Southbury and
Oxford, Conn., and newspaper clippings, poems, cards, tax receipts, deeds,
insurance policies, bank statements, will of Mary Hawkins, account book,
diaries, etc.
Healey (Kent T.) Papers, 1933-1963 (RG 069:016)
Kent T. Healey (b. 1902) was a transportation expert and consultant to State
agencies on utilities and transportation planning and organization.
Hickmott (William J. , Jr.) Collection, 1905-1917
(RG 069:101)
Automobile mileage and use logs documenting Mr. Hickmott's travels by motor
car.
Hofer (Carl and Herbert) Collection, 1917-1918 (RG
069:032)
Correspondence between the Hofer brothers and their mother during their
active duty in World War I.
Hohenthal (Emil L.G. ) Papers, circa 1910-1930 (RG
069:001)
Emil L.G. Hohenthal (1864-1928) was a Connecticut resident, temperance and
prohibition worker, and local Draft Board Chairman. Collected posters,
photographs, newspapers and documents.
Holmes (Charles Edward Latimer) Papers, 1860-1884 (RG
069:021)
Poems and other writings of Col. Holmes (1832-1884) on Civil War and
patriotic themes, with a few business and personal papers and memorabilia.
Hubbard (Joab) Papers, 1829-1850 (RG 069:084)
Joab Hubbard, along with his son Joab H. Hubbard were merchants of
Wintonbury (Bloomfield), Conn. Contract, 1829, between Joab Hubbard, Joab H.
Hubbard, and Ammi R. Palmer; account books, 1830-1836; bills and receipts,
1830-1850; correspondence, 1829-1837; order, 1829-1837.
Hunt (Chester) Papers, 1782-1881 (RG 069:079)
Chester Hunt (1789-1869) of Windham, Conn. was a physician, justice of the
peace, deputy sheriff, church and school official, and administrator of estates.
Correspondence, accounts, writs, court orders and other materials.
Jarvis Family papers, 1756-1811 (RG 069:022)
Family members include James Jarvis of Boston and New York and Benjamin
Jarvis of St. Eustatia, West Indies, among others. Accounts, correspondence and
letter books pertaining to trade and shipping between Boston and New York and
the West Indies and Europe.
John Gray and Company,
Lisbon, Connecticut, 1819-1831 (RG 136)
John Gray and Company appears to have operated a general store and cotton
factory in Lisbon, Connecticut. The records consist of account books, a
cashbook, daybooks, ledgers, letter books, check stubs, and time books.
John Wyse Company papers, 1820-1864 (RG 069:057)
John Wyse (1790-1870) was a Middletown, Conn. lumber merchant. Bills,
receipts, invoices, bills of lading, orders, correspondence.
Johnson (Hazel A.) Connecticut Official Publications
File, 1755-1800 (RG 069:077)
Card lists of state publications, as shown by bills for printing: material
for an enlargement of A.C. Bate's similar list, 1774-1788, published in 1917.
New London printed items are not included.
Judd (Edwin D.) Papers, 1861-1879 (RG 069:063)
Major Edwin D. Judd was a Civil War military and Reconstruction paymaster,
especially in Georgia and Texas. Letter books, 1863-1875, incoming letters,
1867-1878, vouchers, 1861-1879, accounts current, check stubs, property accounts,
and bank books.
Kilbourn (Dwight C.) Collection, 1671-1921 (RG
069:060)
Dwight C. Kilbourn (1837-1914) was a Litchfield, Conn. lawyer.
Correspondence and papers, plus collected material on Connecticut history and
genealogy, Litchfield County bar and courts, John Brown Association, Roger
Minott Sherman.
King's Daughters and
Sons, Connecticut Branch, International Order of the, 1892-1968 (RG 111)
An “international, interdenominational, inter-racial [sic] organization for
development of spiritual life and stimulation of Christian activities,” the
Connecticut Branch is composed of a number of local “circles” which met
periodically. These circles conducted various social services including visiting
the homebound and aged, reading to the blind, and fundraising for the needy. The
organization also supervised various youth groups who engaged in similar social
activities. The records in this collection were created by the state
organization and include meeting minutes, membership rolls, scrapbooks,
financial records, reports, and correspondence.
Kinney (Sara Thomson ) Collection, 1673-1922 (RG
069:003)
Correspondence, photographs, autographs, pressed flowers and other materials
pertaining to Connecticut history, prominent American and European political and literary figures, the Connecticut Indian Association, etc.
Larned (Ellen Douglas) Papers, 1744-1911 (RG
069:026)
Ellen Douglas Larned (1825-1912) was a Connecticut historian and
genealogist. Correspondence, notes, drafts, and collected documents and
manuscripts relating especially to Windham, Woodstock, and Thompson.
League of Nations
Association, Connecticut Branch, 1923-1944 (RG 102)
The national organization of the League of Nations [Non-Partisan]
Association was formed in October 1922 to promote world peace, educate the
public about the League, and mobilize support for U.S. entrance into the League.
The Connecticut Branch of the Association first met in New Haven in December
1924. It organized World Court committees, ran a Speakers' Bureau, planned
meetings for anniversaries of the League and annual meetings of the Branch, many
of which were held on the Yale University campus. It also promoted Model
Assemblies, sponsored a competitive exam contest in high schools, worked with
the Connecticut Council on International Relations and the National Peace
Conference, and distributed publications of these and other organizations,
including the Carnegie Endowment for International Peace, and the National
Committee for the International Labor Organization. The collection includes
administrative files, petitions, and public relations and educational materials.
Long (Zelotes) Papers, 1800-1835 (RG 069:029)
Zelotes Long was a merchant from Coventry, Conn. Letters, bills,
receipts, estate inventories, and assessment forms with property descriptions,
1820.
Longo (Joseph S.)
Papers, 1932-1996 (RG 069:151)
Joseph S. Longo (1914-1993) served as a Justice of the Connecticut Supreme Court
from 1975 to 1979. Includes personal and professional papers, photographs, and
awards, certificates, and diplomas.
Loomis (Hiram G. and Frank W.) Collection,
1773-1913 (RG 069:039)
Hiram G. and Frank W. Loomis were surveyors and civil engineers in the
Hartford, Conn. area. Also represented is Nathaniel Goodwin (1782-1855),
surveyor, engineer, probate judge, estate administrator, and genealogist.
Surveys, maps, field notebooks, deeds, leases, land records, wills, estate
records, genealogical materials.
Lorenz (William Albert) Collection, circa 1914-1930 (RG
069:017)
Photographs and autographs of prominent persons of the World War I period,
with correspondence, plates, negatives, cuts and clippings. Includes three large
indexed volumes.
Lowell (James Belden) Papers, 1927-1953
(RG 069:090)
James Belden Lowell (1904-1974) was a Republican political leader, State
government official, and State Senator. Correspondence, campaign material, notes
and memoranda, principally as Executive Assistant to Governor Raymond Baldwin
and Finance and Control Commissioner, 1939-1951.
Magee (Richard)
Diaries, 1863-1869 (RG 069:163)
Richard (McGee) Magee was a volunteer soldier in Company K of the 17th Regiment
Connecticut Volunteer Infantry during the Civil War. The collection includes
five day-to-day diaries and an article describing his heroic actions at the
siege of Fort Wagner and Sumter.
Maxim (Hiram Percy) Collection, 1884-1961 (RG 069:012)
Hiram Percy Maxim (1869-1936) was an inventor, engineer, designer, and
writer. He was association with the Maxim silencer, Selden auto, American Radio
Play League, Amateur Cinema League, etc. Correspondence, photographs, drawings,
sketches, workbooks, and scrapbooks pertaining to Maxim, his work, and that of
his father, Sir Hiram Stevens Maxim.
McConaughy (James
L.) Papers, 1888-1966, bulk 1888-1948 (RG 069:146)
James L. McConaughy was President of Wesleyan University, 1925-1943, and
Governor of the State of Connecticut, 1947 until his death on March 7, 1948.
Included in his papers are correspondence,
speeches, photographs, and the scrapbook he kept while attending Yale from
1905-1909.
McLean (Calvin Barber) Sermon Collection, 1797-1913
(RG 069:027)
Rev. Calvin B. McLean (circa 1876-1904) was a minister from Long Ridge
(Stamford) and Salem, Conn. Drafts, notes, manuscript copies of sermons,
probably collected by McLean. Some were probably written by him and others by
his grandfather, Rev. Allen McLean of Simsbury, Conn.
McLean (Charlotte Ellen) Memorial Collection, circa 1882
(RG 069:006)
Pencil sketches, watercolors, oil paintings of wildflowers, old houses and
Connecticut scenes, done by Miss Charlotte Ellen McLean (b. circa 1835).
McLean Family
Papers, 1805-circa 1892, bulk 1819-1833 (RG 069:153)
Correspondence and a notebook of the Francis McLean family of Vernon, Conn.
McMahon (John J.)
Papers, 1901-1954, bulk 1925-1926 (RG 069:148)
John J. McMahon (1875-1958) served as a volunteer in the First Regiment Infantry
Connecticut National Guard, the Spanish-American War, and retired as a Colonel
from the Connecticut National Guard on November 23, 1931. He was an officer and
member in the First Connecticut Volunteer Infantry Veteran Association,
Spanish-American War - 1898 and the Department of Connecticut United Spanish War
Veterans. McMahon was elected to the Hartford Board of Education from 1911-1916,
elected City Alderman from Hartford's seventh ward from 1922-1926, and worked as
an architect in Hartford from 1893-1958.
Metcalf (Martin Van Buren) and Alvira Metcalf
collection, circa 1840s-1862 (RG 069:114)
Portrait, diaries and journals from the Civil War era, business invoices,
family correspondence, clippings and miscellaneous items relating to the Metcalf
family.
Mexican Claims Collection, 1858-1871 (RG 069:045)
Correspondence and other material relating to claims against Mexico before
the United States and Mexican Claims Commission on behalf of the State Bank of
Hartford, Sanderson Bros. and Co., Sharps Rifle Manufacturing Col, James T.
Ames, and others.
Military Order of
Foreign Wars, 1901-1921 (RG 109)
The Military Order of Foreign Wars of the United States is the oldest
veterans’ and hereditary association in the nation, with a membership that
includes officers and their hereditary descendants from all of the Armed
Services. It began as the Military and Naval Order of the United States,
organized in December 1894 in New York City. Membership in the Order was
originally limited to veterans (and their descendants) of the Revolutionary War,
the War of 1812, and the Mexican War. In April 1895, the name of the Order was
officially changed to its present name. In 1969, membership was extended to
veterans and their descendants who served during a foreign war or expedition and
to those who served in an enlisted status and were later commissioned. The
Connecticut Commandery was formed in February 1896. Records include financial
records, membership certificates, campaign ribbons, and photographs.
Monday Afternoon
[History] Club, 1887-1938 (RG 110)
The Monday Afternoon Club was organized on January 4, 1886. The main
objective of the society was “the study of history-not general nor in
consecutive course, but the selection of certain periods determined by vote of
members.” Records include meeting minutes, correspondence, memorials to deceased
members, and a short history of the group’s 50th anniversary (1936).
Montgomery (Hugh)
and Anna Roberts Correspondence, 1865 (RG 069:144)
Correspondence between Hugh Montgomery and Anna Roberts during their courtship
from March to October 1865. The content of the letters is varied and includes
topics such as religion, family, the challenges of being a minister and being
apart from one another, and life in the Northeast. Hugh Montgomery was a
Methodist minister and temperance advocate.
Moore (Kenneth) Colt Revolver Research Notes,
1870-1900 (RG 069:102)
Photocopies of documents concerning distribution of all Colt revolvers. Also
includes some notes and correspondence.
Morgan (Andrew M.) Civil War Papers, 1861-1871 (RG
069:081)
Andrew M. Morgan of Stonington, Conn. was an officer in the 8th Regiment,
Conn. Volunteer Infantry, during the Civil War. Certifications, correspondence,
"descriptive lists," muster rolls, receipts, reports, requisitions and vouchers
of 8th Regt. Conn. Volunteer Infantry, Companies F and G.
Morgan (Daniel Nash) Papers, 1889-1921 (RG 069:041)
Daniel Nash Morgan (1844-1931) was a merchant from Bridgeport, Conn., member
of the Connecticut General Assembly, and Treasurer of the United
States. Letter books, 1882-1901, and scrapbooks, 1899-1921, containing letters,
diary, notes, clippings.
Morris (John Moses) Papers, 1856-1889 (RG 069:004)
Rev. John Moses Morris (1837-1889) was a minister, chaplain, editor,
legislative clerk in Connecticut, Washington, D.C., and Charleston, S.C.
Diaries, notes, correspondence, clippings, on church history and religious
subjects, the Civil War and the Connecticut General Assembly.
Municipal Art Society
of Hartford, 1904-1940 (RG 132)
The Municipal Art Society of Hartford was organized on June 14, 1904 in the
studio of Charles Noel Flagg. Its aim was to “be of service in preserving and
enhancing the beauty of our magnificent city.” The Society was fairly active
during World War I but little appears to have been done after 1920. A final
meeting in June 1933 decided not to disband but nevertheless made arrangements
for liquidating the accounts and transferring the Society’s records to the
Connecticut State Library. The records include a constitution, minutes of
meetings, reports, membership lists, accounts, correspondence, and printed
materials.
Newcomb (Frank Turner) Papers, 1890-1917 (RG
069:098)
Frank Turner Newcomb (1861-1924) was a banker, farmer, and prominent citizen
of Tolland, Conn. He served for varying terms as notary public, county
treasurer, town clerk and treasurer, school visitor, treasurer of the school
deposit fund, postmaster, representative in the Connecticut General Assembly,
and chairman of the Democratic Town Committee. Legal papers, memorandum book,
printer materials, receipts and receipted bills, correspondence, paid notes, and
statements from his agent referring to property in Hartford, Conn.
Noble (William H. and Henrietta) Pension Applications,
1870-1908 (RG 069:050)
General Noble and his daughter, Henrietta, of Bridgeport, Conn. acted as
agents to assist applicants for United States pensions arising from service in
the Revolution, the Civil War, and the Spanish-American War.
Northwest Child
Welfare Club, 1914-1959 (RG 115)
Originally organized as the Mothers Neighborhood Circle, it became the
Northwest Child Welfare Club in 1936. The Club attempted to “promote child
welfare in home, school, church and community . . . raise standards of home
life. . . secure adequate laws for the care and protection of women and
children.” In 1959, they agreed to disband, feeling their work had been
successfully taken over by private organizations such as the Parent Teacher
Association (PTA), and the state in the form of aid to dependent children and
workmen’s compensation. Records include meeting minutes, financial records,
directories and programs, and a card file of member names and addresses.
Norton (Lewis and Henry) Papers, 1806-1890 (RG
069:037)
Lewis M. Norton was County Surveyor, Litchfield County, Conn.. His son Henry
Norton, a geologist, was also County Surveyor, as well as Justice of the Peace
in Goshen, Conn. Survey maps, plans, deeds, notebooks of survey minutes, etc.
concerning land surveys in Goshen and other Litchfield County towns, with a few
legal papers.
Norton (Milo Leon) Papers, circa 1860-1926 (RG
069:078)
Milo Leon Norton was a resident of Bristol, Conn. Drafts of historical,
biographical, and religious writings of Mr. Norton, together with journals,
photograph, correspondence, newspaper clippings and other materials pertaining
to the history of Bristol, the affairs of the United Order of Pilgrim Fathers,
etc.
Norton (Reuben Smith) Papers, 1775-1849 (RG
069:085)
Reuben Smith Norton (circa 1737-1808) was a merchant in Farmington and
Simsbury, Conn. and New York City, with Elias Cowles. Account books, bills,
orders, receipts. Also accounts, correspondence and receipts, 1775-1882 of Seth
Norton "on his majesty's service" in Oyster Bay and commissary of forage in
Charlestown, and surveyors notebooks on Farmington properties and highways,
1802-1849.
Norwich Free Academy Collection, 1697-1941 (RG
069:018)
Manuscripts, books, and pamphlets dealing with Connecticut and Norwich area
history. Manuscripts include accounts, estate inventories, and letters (William
A. Buckingham, Samuel Huntington, Theodore Roosevelt, Benjamin Giles, Samuel
Loudon and others).
Olcott (James
Bradford) Collection, 1849-1938 (RG 069:019)
James Bradford Olcott (1830-1910) was a horticulturist and writer from
Manchester, Conn. Correspondence, diaries, photographs, plat books of the
Manchester Turf Garden, file of agricultural articles from the Hartford
Courant by Olcott, letters from a trip around Cape Horn and life in
Sacramento, California.
Owens Machine Gun
Veterans Association, 1916-1970 (RG 122)
The Association was organized in 1919, composed of men who had served in the
Machine Gun Company of the First Connecticut Infantry, the first American
machine gun company. It operated under various names until 1926 when it was
named in honor of Michael and John Owens, both members of the company. The
association decorated the graves of deceased members on Memorial Day and held
annual meetings until it disbanded in 1970. In 1942, a Machine Gun Company
monument was erected in Soldiers Field, in Wilson (a section of Windsor),
Connecticut. The records include by-laws, minutes of meetings, obituaries,
photographs, and printed materials.
Palmer (Jonathan , Jr.) Papers,
1793-1815 (RG 069:087)
Jonathan Palmer, Jr. (1766-1815) was a deputy sheriff and tax collector of
Windsor, Conn. Writs, accounts, receipts, orders, etc., with some pertaining to
the estate of his father, Jonathan Palmer (1740-1810).
People for Question
#1, 1974 (RG 133)
People for Question #1 was a “Political Committee” registered with the
office of the Secretary of the State in 1974. Its purpose was to promote passage
by state voters of a constitutional amendment prohibiting discrimination on
account of sex. The State Chairperson was Helen Z. Pearl. The records consist
primarily of campaign literature and newspaper clippings. Helen Z. Pearl. The records consist
primarily of campaign literature and newspaper clippings.
Phelps (Jeffrey Orson) Papers, 1813-1904 (RG
069:056)
Jeffrey Orson Phelps (1791-1879) was a civil engineer, surveyor, legislator,
and judge of Simsbury, Conn. Also represented are his son, Jeffrey Orson Phelps,
Jr. (1820-1899), and possibly a grandson (1858-es.
Plainfield Historical
Society, 1820-1932 (RG 112)
The Plainfield Historical Society was established in January 1916 in the
Town Clerk’s Office, Central Village. Materials transferred to the State Library
include records generated by the Society as well as historical materials
collected by the Society. Records created by the Society include correspondence,
financial records, reports, scrapbooks, historical sketch of the town of
Plainfield, essays submitted for an essay contest, and materials documenting the
Society’s reorganization in 1916-1917. Materials collected by the Society
include records of North Meeting House School District (1821-31), the Moosup
School District (1831-78), the Central School District (1829-73), the Plainfield
School Society Treasurer’s records (1833-71), and some anonymous account books.
Platt (Orville H.)
Papers, 1880-1950 (RG 069:011)
Orville H. Platt (1827-1905) was a lawyer, Connecticut Secretary of the
State, and United States Senator. Correspondence and other papers, scrapbooks
and clippings of Oliver H. Platt, Mrs. Platt, and Kathleen Lawler, Secretary to
Senator Platt. Correspondents include Theodore Roosevelt, Albert J. Beveridge,
and Alice M. Robertson.
Porter (Solomon) Papers, 1803-1849 (RG 069:058)
Solomon Porter was a Hartford, Conn. grocer, landowner, and capitalist.
Accounts, correspondence, and inventories.
Preston (Edward V.) Papers, 1861-1865 (RG 069:064)
Major Edward V. Preston was a Civil War military paymaster and
quartermaster. Payrolls, muster rolls, vouchers, abstracts of payments received
and made, related published items.
Ribicoff (Abraham) Newspaper Clipping Collection,
1954-1979 (RG 069:059)
Clipping service materials covering Mr. Ribicoff's election and term as
Governor. Microfilm of scrapbooks containing mounted clippings, January
1963-April 1979, 20 rolls, and "Personality news", November-December 1958 and
December 1960-January 1961.
Rogers (Henry Wade) and Emma Winner Rogers collection,
1891-1920 (RG 069:104)
Photocopies of original materials located at the Northwestern University
Archives.
Royce (Rice) and Phelps Family papers (RG 069:028)
Lucien Merrian Royce (1838-1907) was a pharmacist nd Civil War surgeon's
steward. Correspondence, diaries, related materials of Lucien Merriam Royce,
1853-1907. Also deeds and other papers (with calendar) pertaining to the Royce
(Rice) family of Farmington and Bristol, Conn. and the Atwater, Phelps and other
families of Windsor, Conn.
Schneller
(Richard F.) Collection, 1824-1996, bulk 1975-1988 (RG 069:135)
Richard F. Schneller was a State Senator for the 20th District from 1975-1984,
worked on the 1986 O'Neill gubernatorial campaign as well as the 1984 Mondale
presidential campaign and was the chairperson of the Governor's Building
Construction Advisory Committee from 1987-1988.
Second Church of
Christ, Scientist (Hartford), 1912-2002 (RG 070:081)
The Second Church of Christ Scientist Hartford, was organized in 1907 by 11
members of The Mother Church. The first service was held on an upper floor at 64
Pearl Street, and as the congregation grew, services were moved twice to other
sites. The church building at the corner of Lafayette and Russ Streets held its
first service January 4, 1925. A diminished membership prompted the congregation
the to sell the church building to the State of Connecticut in
2008.
Seichter (Marilyn
P.A.) Collection, 1945-2002, bulk 1959-1994 (RG 069:133)
Marilyn P.A. Seichter (1945-2002), the first woman to graduate from the
University of Connecticut School of Law, specialized in the fields of women's
rights and family law. She served as the first women president of the
Connecticut Bar Association among other posts.
Selden (Richard Ely) Papers, 1784-1867 (RG 069:086)
Richard Ely Selden (1797-1868) was State Senator and Justice of the Peace
from Lyme, Conn. Includes material from his father, Richard Ely Selden, Sr.
(1759-1848) and Selden Chapman, merchant and ship owner of Hartford, Conn.
Sheffield (Anna D.) Old Saybrook Collection, 1834-1948
(RG 069:089)
Anna D. Sheffield was born in 1885. Draft of articles related to Old
Saybrook, Saybrook, Lyme and nearby towns in Connecticut, with deeds,
invitations, letters, clippings, photographs and memorabilia.
Smith (Alonzo E.) Diaries, 1868-1890 (RG 069:067)
Alonzo E. Smith (1835-1912) was a carpenter who worked in Cheshire, Conn.
and vicinity, and also served as Cheshire selectman, representative in the
Connecticut General Assembly, Register of Voters, and Judge of Probate.
Smith (Truman)
Papers, 1811-2009, bulk 1811-1889 (RG 069:150)
Truman Smith was a lawyer, Connecticut Legislator (1831-1832, 1834), US
Representative (1838-1843, 1845-1849), and US Senator (1849-1854) from Stamford,
Connecticut. Included in his papers are correspondence, writings, publications,
legal cases, speeches, and spiritual writings.
Special Libraries
Association, Connecticut Valley Chapter Records, 1934-1987 (RG 163)
The Special Library Association was founded in 1909 in an attempt to bring
together librarians whose jobs had actually created a new kind of librarianship,
one geared to meet the needs of specialized situations. These records are from
the Connecticut Valley Chapter.
Speiss (Mathias)
Papers, 1892-1944 (RG 069:100)
The papers consist of material pertaining to Mathias Spiess who was an
amateur historian with an interest in Connecticut Indians and the town of
Manchester. Spiess in 1936 served as a Republican selectman and in 1937 and 1938
was a police commissioner for the town of Manchester. Included in the papers are
correspondence, subject files, writings, and maps.
State Library and
Supreme Court Club, 1971-1987 (RG 128:002)
The State Library and Supreme Court Club formed in 1951 as a successor to
the Ex Libris Club. It disbanded in 1986.
See also, Ex Libris
Club of the Connecticut State Library, 1912-1951 (RG 128:001)
Stephan (Ruth
Baker) Collection of World War II Letters, 1927-1964, bulk 1941-1947 (RG
069:158)
The collection consists primarily of correspondence between Ruth Baker Stephan
and military service members of St. Paul’s United Methodist Church of Hartford
during World War II. Photographs, publications, and Stephan’s personal papers
are also included.
Taintor (Charles and John) Papers, 1771-1827 (RG
069:044)
Charles and John Taintor were merchants of Windham, Conn. Charles was also
U.S. Collector of Revenue for the seventh district, which apparently consisted
of Windham and Tolland Counties. Account books and journals, 1787-1819, land
lists, tax receipt stubs for mechanics, manufacturers, distillers, carriage
owners, retailers, with related forms, instructions, correspondence, 1813-1817.
Thompson
Raceway, 1952-1967 (RG 148)
The Thompson Raceway was the first private road racing course built and
operated in the United States. Prior to its construction, all sports car road
races had been conducted either on public highways or on airport runways. The
Thompson Raceway was opened in 1952, just prior to the ban of racing on public
roads, and was used for road racing until 1967. Now called the Thompson
International Speedway, it has been rebuilt as an oval and is used for
occasional NASCAR events. The collection includes administrative files,
publicity materials, entry lists, race information, financial records,
scrapbooks and photographs.
Tolland Banks, 1828-1920 (RG 152)
The Tolland County Bank was established August 4, 1826, at a meeting of
leading citizens. They obtained a charter and the bank opened for business on
March 18, 1829. In 1865, the bank obtained a charter as the Tolland County
National Bank. It went out of business in 1885. The premises, furniture and
fixtures were sold in 1886 to the Savings Bank of Tolland, which had been
chartered in 1841, and had operated since that date in the same building and
often with the same officers as the commercial bank. These records were among
the contents of ten to fifteen burlap bags received by the State Library from an
unknown source in 1935. Subsequent examination revealed the collection also
contains Tolland town records, Tolland county records, and a few Farmington town
papers. Also discovered were personal files of Frank T. Newcomb, who served as a
cashier and treasurer of both banks, town clerk, town treasurer, and county
treasurer. The collection includes bills and receipts, promissory notes,
quarterly bank statements, correspondence, deeds and mortgages, and lists of
subscribers.
Tolland County Mutual
Fire Insurance Company, 1829-1906 (RG 129)
The Tolland County Mutual Fire Insurance Company was chartered in 1828 with
John Fitch as its first president. It ceased to exist in 1906 when, according to
the Connecticut Insurance Commissioner’s Report, it transacted no business and
all of its policies had expired. The collection contains annual statements,
journals and ledgers, a register of policies, insurance policies, treasurer’s
accounts, and other financial records.
Toucey (Isaac) papers, 1831-1870 (RG 069:062)
Isaac Toucey (1796-1869) was a Hartford, Conn. lawyer, U.S. Representative,
Governor of Connecticut, 1846-1847, U.S. Senator, and Secretary of the Navy.
Notes, drafts and copies of documents pertaining to legal cases.
Treadwell (John) Papers, 1706-1872 (RG 069:025)
John Treadwell (1745-1823) was a probate judge in Farmington, Conn.,
Lieutenant Governor and Governor of Connecticut. Correspondence, accounts,
military papers and records of Connecticut Missionary Society. Also material on
the 1835 riots in Farmington, the narrow gauge railroad, the Corlandt Van
Rensselaer estate, the Cowles family, and Farmington deeds, 1706-1843.
Union Company,
Hartford Connecticut, 1801-1862 (RG 135)
The Union Company was incorporated in 1800 to clear a channel in the
Connecticut River from Hartford to Long Island Sound. After the channel was
cleared, the Company was allowed to collect tolls from vessels using the river.
Included are records of directors’ meetings, accounts, financial records,
checkbook stubs, stock book ledgers, and receipt books.
United Nations Day
Papers, 1967-1969 (RG 126)
October 24, 1967 was proclaimed United Nations Day by President Lyndon B.
Johnson. This marked the twenty-second anniversary observance of U.N. Day. In
his proclamation, the president called on all American citizens to engage in an
appropriate observance of the event. Governor John Dempsey appointed Dr.
Frederick W. Lowe, President of Manchester Community College, to serve as U.N.
Day Chairman for Connecticut. This collection contains materials that document
Connecticut’s U.N. Day celebrations under Lowe. Materials include
correspondence, photographs, publicity leaflets and related materials.
United States Navy
League, 1917-1918 (RG 137)
On July 4, 1915, a group of women in Washington, D.C. formed the Women’s
Section of the Navy League. The League hoped to band women of various
philosophical backgrounds under the banner of “Patriotism, Americanism, and
National Defense.” Twenty-five members of the Women’s Section in any town could
organize a chapter, with chapters being named for a town, patriotic event or
historic place, or historical character no longer living. The materials in this
record group were created by the Comforts Committee of the Admiral Bunce Section
of the Navy League. The function of a Comforts Committee was to knit woolen
garments for men serving in the United States Navy. Materials included
correspondence, newspaper clippings, and ledgers.
University of Connecticut. Center for Oral History, 1980-1981 (RG 153)
The Center for Oral History at the University of Connecticut was established
as the Oral History Project in 1968. It was designated a Center by the
University’s Board of Trustees in 1981. The Center originates, sponsors, and
supports projects that emphasize Connecticut’s history and development. The
records consist of transcripts of twenty-one oral history interviews conducted
by the Center for Oral History at the University of Connecticut on the subject,
“The Emergence of Political Women in Connecticut: 1920-1945.” The transcripts
were transferred to the State Library in 1982.
Wadsworth Family
Collection, 1718-1921 (RG 069:052)
Wedworth Wadsworth (1782-1860) was a member of the Connecticut General Assembly
from Durham, Conn. Also represented in the collection are his sons Wedworth
(1811-1876), William (circa 1817-1870), a town clerk and justice of the peace,
James (1819-1891) and James' son Wedworth (1846-1926), who was a painter, art
teacher, and writer.
War Veterans Personal Papers and Organizational
Records, 1914-1920 (RG 069:107)
Personal recollections, correspondence, micrologies and organization records
of Connecticut veterans.
Watrous (Charles)
Papers, 1917-1942 (RG 069:145)
Corporal Charles F. Watrous was a World War I veteran who served in the American
Expeditionary Forces in France.
Welles (Sallie Richard Hamilton) Family Papers ,
1810-1941 (RG 069:054)
Sallie Richard Hamilton Welles was a resident of Hartford, Conn. Diaries,
1923-1941, correspondence, scrapbooks, photographs, genealogical materials
pertaining to the Welles, Rogers, Perry, and Smith families.
Welles (Samuel) Papers, 1774-1827 (RG 069:051)
Samuel Welles of Glastonbury, Conn. was a merchant, ship owner, trader, and
town, church, and school official business papers and Glastonbury town tax
lists, 1758, 1798-1803, and assessment records, 1814.
Wellesley Club of
Hartford, 1914-1978 (RG 151)
The Wellesley Club of Hartford was organized in 1894. Its purpose is
“exclusively charitable and educational, particularly to advance the interests
and promote the welfare of Wellesley College.” There are four classes of
members, (active, life, associate, and honorary), but only active and life
members may vote and serve on the board of directors. Included in the records
are minutes of meetings, reports, correspondence, constitution and by-laws,
reminiscences, and printed pamphlets.
Wells (Horace) Collection, undated (RG 069:113)
Materials about Horace Wells' life and his experiments regarding anesthesia
rather than documents by him.
Wells (Sarah Gaylord) Collection, 1791-1809 (RG
069:046)
Aaron Gaylord of Hartford, Conn. was a merchant and ship owner. Account
books, ledgers and related papers pertaining to the operation of various brigs,
sloops, and schooners.
Wessel (Jennie E.) Collection, 1855, 1865, 1869-1899
(RG 069:069)
Ledgers, journals, cash books, sales books, design books and related
materials pertaining to jewelry manufacturing in New Britain, Conn.
Wheeler (Seth) Papers, 1836-1840 (RG 069:047)
Seth Wheeler was a clock wholesaler of Avon, Conn. Correspondence, bills of
lading, licenses, accounts, receipts, peddlers' contracts.
Wheeler (Stephen C.) Papers, 1899-1919 (RG 069:030)
Stephen C. Wheeler was Chief of Police in Winsted, Conn. Personal papers and
town records, including school enumeration (1899), tax abatements, receipts,
insurance policies, constable's bonds.
Whitney (George Q.) Civil War Collection, 1861-1925
(RG 069:023)
Photographs, correspondence, regimental records, clippings, diaries and
biographical sketches pertaining to the 16th Connecticut Volunteer,
Andersonville Prison, a proposed Andersonville monument, and a 1907 train trip to
Andersonville by Connecticut survivors.
Whittlesey Family Papers, 1787-1891 (RG 069:038)
Family members include Harvey Whittlesey, former of Farmington, Conn., Abner
Whittlesey (d. 1821), Roger N. Whittlesey (d. 1841), and Daniel Youngs, Probate
Judge of Barkhamsted, Conn. Account books, business and personal correspondence,
estate papers, and probate records.
Williams (Comfort) Correspondence, 1805-1822 (RG
069:008)
Rev. Comfort Williams was a pastor of Wethersfield and Rocky Hill, Conn. and
Rochester, N.Y. Letters between Williams and his cousin, Lucy Williams, whom he
married in 1811, with a few sermons and three diaries of Lucy.
Windham County
Historical Society, 1818-1840, bulk 1935-1940 (RG 105)
The Windham County Historical Society was founded in 1935 to encourage the
study and collection of all types of material and information of historical
value to Windham County. The collection contains materials that document the
early formation of the Historical Society, including meeting minutes,
correspondence, membership lists, newspaper clippings, publications, photographs
and descriptions of old houses in Windham County, and copies of Green’s
Connecticut Annual Register and United States Calendar.
Woman Suffrage
Association, Connecticut, 1869-1921 (RG 101)
The Connecticut Woman Suffrage Association was organized at a meeting in
Roberts’ Opera House, Hartford, October 28-29, 1869. The meeting, called by a
group of community leaders including Isabella B. Hooker, John Hooker, Frances E.
Burr, Catharine E. Beecher and Harriet B. Stowe, was addressed by such eminent
people as Henry Ward Beecher, Elizabeth Cady Stanton, Susan B. Anthony, Julia
Ward Howe, and William Lloyd Garrison. The Association carried on a spirited and
energetic campaign to obtain the vote for women, first in school and local
elections and then on a state and national level, working in collaboration with
many other equal rights, equal franchise, and constitutional union groups. Its
primary aim having been achieved with the ratification by Connecticut of the
19th Amendment on September 14, 1920, the Association voted to dissolve itself
on June 3, 1921, offering its records to the State Archives. The collection
includes records of meetings, membership and attendance registers,
correspondence, reports, publications, and political and legislative campaign
materials.
Women Legislators,
Connecticut Order of,
1937-1983 (RG 156)
In 1927, State Representative Julia Emery of Stamford formed the Connecticut
Order of Women Legislators, the first in the nation. Its objectives were to
promote a network and decide on priority legislation. In 1938, Ms. Emery led a
movement to establish a national order. Today the OWL promotes a legislative
agenda for the General Assembly. This group contains guest books, a list of
female legislators in Connecticut, 1921-1945, state and national by-laws, group
photographs, and 6 scrapbooks, 1937-1984.
Women Voters, Connecticut
League of, 1918-1957 (RG 106)
The League of Women Voters is an outgrowth of the suffragist movement. The
organization was founded in 1920 only six months before the 19th amendment to
the U.S. Constitution was ratified, giving women the right to vote. The League
began as a “mighty political experiment” designed to help 20 million women carry
out their new responsibilities as voters. It encouraged them to use their new
power to participate in shaping public policy. The national organization soon
stimulated the formation of state Leagues (Connecticut in 1921) that in turn
developed local ones. Materials in the collection were created by the
Connecticut League and include series of newspaper clipping scrapbooks, lists of
activities, correspondence to senators and representatives, financial records,
and reports from local Leagues.
Women's Clubs of
Connecticut, General Federation of, 1896-2012 (RG 142)
The General Federation of Women’s Clubs of Connecticut was formed on April
20, 1897. Its objective is to “bring the women’s clubs of the state into
communication for intellectual culture, mutual help and social union, and to
extend their influence in such matters as may properly come before them for
improvements in homes and communities.” The records consist of executive
committee minutes, press books, administrative files, presidential records and
printed material.
Wood (William J.) Papers, 1857, 1867-1885 (RG 069:035)
William J. Wood (1836-1885) was Vice-President of Collins and Co., axe and
tool manufacturers of Collinsville (Canton), Conn. Correspondence with Samuel W.
Collins, a draft history of this company, photographs of Mr. Wood's home,
passport of Frances P. Howe.
Woodruff (George Catlin) Papers, 1828-1908 (RG
069:094)
George Catlin Woodruff (1805-1885) was an attorney and prominent citizen of
Litchfield, Conn. He was also served as postmaster, justice of the peace, judge
of probate, and state representative. Revolutionary War pension materials,
justice files, financial papers, postal accounts, correspondence, legal briefs,
estate papers.
Wright Family Papers, 1859-1864, 1895 (RG 069:106)
Correspondence, journal, and photograph documenting civilian and military
life during the Civil War era.
Wyllys (Samuel) Papers, 1663-1728
A group of 88 court documents that include 6 cases of witchcraft (42 documents),
12 cases concerning assault and battery, theft, adultery and other crimes (35
documents), and 11 other documents related to prayers of confession and
petition, lists of freemen, poor relief, taxes, and titles to Indian land.