|
|
Preserving the Past, Informing the Future | Skip Navigation Links |
| Accession | Description |
| 2010-001 | RG 073, Dept. of Veterans'
Affairs Veterans Home and Hospital Commission minutes, 1980-1988, 4 volumes; Board of Trustee minutes, 1989-1995, 1 volume; General orders, 1954-1981, 1 volume |
| 2010-002 | RG 012, Connecticut State Library. Law and Legislative Reference
Unit Head Meeting and project files, 1972-2009, 3 cubic feet |
| 2010-003 | RG 012, Connecticut State Library. History and
Genealogy Unit Head Subject files, 1971-2007, 1.25 cubic feet |
| 2010-004 | RG 012, Connecticut State Library. Government Information and
Reference Services Unit Head Project files, 1973-2009, 1 cubic
foot |
| 2010-005 | RG 012, Connecticut State Library. State Archivist Subject
Files, 1969-2008, .5 cubic feet |
| 2010-006 | RG 012, Connecticut State Library. State Archivist Special
project files, 1977-1988, .5 cubic feet |
| 2010-007 | RG 012, Connecticut State Library. State Archivist. State
Historical Records Advisory Board Archival workshop handouts,
1984, .25 cubic feet |
| 2010-008 | RG 012, Connecticut State Library. Public Records Administrator
Annual reports, 1960-1981; Records Management Committee minutes,
1956-1977; Miscellaneous files, 1971-2006; .5 cubic feet |
| 2010-009 | RG 012, Connecticut State Library. State Librarian Subject files, 1970-2006,
2 cubic feet |
| 2010-010 | RG 021:001, Connecticut Valley Hospital Records, 1868-1991,
57.5 cubic feet |
| 2010-011 | RG 021:007, Fairfield Hills Hospital Records, 1976-1995, 15
volumes |
| 2010-012 | RG 021:008, Norwich State Hospital Records, 1918-1996, 9 cubic feet |
| 2010-013 | PG160, Floods and Hurricanes in Connecticut Anita Olson Flood of 1955 photo album, 1955, 27 scans
|
| 2010-014 | RG 069:151, Joseph S. Longo Papers, 1932-1996, 3 c.f. |
| 2010-015 | RG 012, Connecticut State Library Federal Depository Library
Program files, 1962-1994, 1 cubic foot |
| 2010-016 | RG 062:015, Town of Bridgeport Records, 1855-1957, 155
microfilm reels |
| 2010-017 | RG 062:034, Town of Danbury Records, 1826-1932, 24 microfilm
reels |
| 2010-018 | RG 011, Insurance Department. Financial Regulation Division
Records, 1968-2006, 144 c.f. |
| 2010-019 | RG 002, General Assembly Original bills, public acts, special
acts, and resolutions, 2005-2007, 77 c.f. |
| 2010-020 | RG 069:152, Peter G. Kelly Papers, circa 1965-2010, 117 c.f. |
| 2010-021 | RG 069:153, McLean Family Papers, 1805-circa 1892, bulk
1819-1833, .5 c.f. |
| 2010-022 | RG 069:043, David B. Hurd Commission of Brigadier General of
the Militia, 1839, 1 item |
| 2010-023 | RG 069:043, Eleazar Jenkins Account book, 1840-1857, 1 volume |
| 2010-024 | RG 069:043, Lake View House Register, 1874-1892, 1 volume |
| 2010-025 | PG 540, Connecticut General Assembly Portraits Senate,
1977-1978, 1 photograph |
| 2010-026 | RG 002:025, General
Assembly. Joint Committee on a Connecticut Stadium Records,
1993-1994, .5 c.f. |
| 2010-027 | RG 002:006, General Assembly. Senators' Files Sen. Judith G.
Freedman, 1995-2000, 1.5 c.f. |
| 2010-028 | RG 012, Connecticut State Library. Public Records Administrator
Records disposal authorizations, 2002-2004, 3 c.f. |
| 2010-029 | RG 012, Connecticut State Library. Public Records Administrator
Record Center files, 1962-1993, .5 c.f. |
| 2010-030 | Not used. |
| 2010-031 | RG 011, Insurance Department. Legal Division
Receivership files, 1996-2005, 9 c.f. |
| 2010-032 | RG002:025, General
Assembly. Insurance and Real Estate Committee
Public hearing transcripts, 1992-1997, 1 c.f. |
| 2010-033 | RG 069:154, Bouton Family
Letters and sermons, 1820-1865, .5 c.f. |
| 2010-034 | RG 072, East Granby Cemetery Association
Marker inventory, 2009, .25 c.f. |
| 2010-035 | PG 160, Floods and Hurricanes in Connecticut
1955 Flood in Seymour, 55 photographs |
| 2010-036 | PG 300, Connecticut Cities and Towns Collection
New Haven Tercentenary Parade, 1938, 12 photographs |
| 2010-037 | RG 004, Tolland Probate Court
Record books, 1830-1920, 15 volumes |
| 2010-038 | RG 004, New Milford Probate Court
Record books, 1804-1894, 12 volumes |
| 2010-039 | RG 012, Connecticut State Library. Fiscal Services
Blueprints, 1963-2008, 27 items |
| 2010-040 | PG 160, Floods and Hurricanes in Connecticut
1955 Flood in Ansonia, 26 photographs |
| 2010-041 | RG 004, Brookfield Probate Court
Probate files, 1851-1976, 5.5 c.f. and record books, 13 volumes,
1857-1947 |
| 2010-042 | RG 070:082, First Church of Christ Congregational (Groton,
Conn.)
Record books, 4 volumes,
1727-1893 |
| 2010-043 | RG 002:025, General Assembly. Human Services Committee
Transcript + 3 audio cassettes, .25 c.f., 1997 April 3 |
| 2010-044 | RG 012, Connecticut State Library. State Librarian
Permissions to publish, .5 c.f., 2004-2009 |
Prepared by the State Archives, Connecticut State Library.