|
|
Preserving the Past, Informing the Future | Skip Navigation Links |
| Accession | Description |
| 2011-001 | RG 011, Insurance Department. Financial Regulation Division NAIC accreditation files, 1989-2002, 2 cubic feet |
| 2011-002 | RG 004:134, Stafford Probate Court Record books, 1759-1935, 40 volumes |
| 2011-003 | RG 004:129, Somers Probate Court Record books, 1834-1947, 16 volumes |
| 2011-004 | RG 004:128, Simsbury Probate Court Record books, 1769-1942, 52 volumes; and files, 1907-1928, .5 cubic feet |
| 2011-005 | RG 004:015, Bridgeport Probate Court Record books, 1840-1955, 227 volumes |
| 2011-006 | RG 004:138, Stratford Probate Court Record books, 1782-1840, 15 volumes |
| 2011-007 | RG 004:157, Weston Probate Court Record books, 1832-1878, 4 volumes |
| 2011-008 | RG 004:066, Harwinton Probate Court Record books, 1835-1948, 10 volumes; and files, 1925-1976, 9 cubic feet |
| 2011-009 | RG 004:017, Bristol Probate Court Record books, 1830-1921, 48 volumes |
| 2011-010 | RG 0074:068, Patricia Flowers Genealogical papers, circa 1970-2004, 20 cubic feet |
| 2011-011 | RG 004:047, East Windsor Probate Court Files, 1900-1976, 62 cubic feet |
| 2011-012 | RG 069:155, John Hamilton King Papers, circa 1794-1989, 7 cubic feet |
| 2011-013 | RG 004:163, Windham Probate Court Record books, 1719-1958, 81 volumes |
| 2011-014 | RG 004:047, East Windsor Probate Court Record books, 1782-1925, 25 volumes |
| 2011-015 | RG 004:023, Canton Probate Court Record books, 1841-1940, 26 volumes |
| 2011-016 | RG 004:023, Canton Probate Court Files, 1922-1976, 16 cubic feet |
| 2011-017 | RG 178:003, Dept. of Children and Families. High Meadows
Children's Residence Records and artifacts, 1958-2007, 1 cubic foot + 39 items |
| 2011-018 | RG 166:003, Connecticut Abraham Lincoln Bicentennial Commission Records, 2008-2010, .25 cubic feet |
| 2011-019 | RG 173:002, Military Order of the Purple Heart. Hartford Chapter
289 Charter, 1948, 1 item |
| 2011-020 | RG 068, Film and Video "Connecticut - Something Old - Something New", 1967, 16mm film + supplemental material, 1968-1978, 1 envelope |
| 2011-021 | RG 004:075, Lyme Probate Court Files, 1900-1976, 13 cubic feet |
| 2011-022 | RG 012, Connecticut State Library. Information Services
Division. Director Files, 1976-2009, 6 cubic feet |
| 2011-023 | PG 220, Connecticut State Library Collection Photographic prints, negatives, and slides, 1976-2002, 2 cubic feet |
| 2011-024 | PG 080, Civil War Collection Samuel Proal Hatfield 1st Connecticut Artillery album, 1861-1865, 1906-1907 + supplementary material, 1837, n.d. |
| 2011-025 | RG 074:001, Charles Lyman Shaw Genealogical notebooks, circa 1890-1900, 13 items |
| 2011-026 | RG 069:043, John S. Ellsworth Account book, 1905-1908, 1 volume |
| 2011-027 | RG 002:025, General Assembly. Prudence Crandall Statue Committee 2000-2008, bulk 2000-2001, .5 cubic feet |
Prepared by the State Archives, Connecticut State Library.