Compare Constellations
Information: The first column shows data points from Connecticut State Library. Office of the Public Records Administrator. in red. The third column shows data points from Connecticut State Library. Office of the Public Records Administrator and State Archives in blue. Any data they share in common is displayed as purple boxes in the middle "Shared" column.
Name Entries
Connecticut State Library. Office of the Public Records Administrator.
Shared
Connecticut State Library. Office of the Public Records Administrator and State Archives
Connecticut State Library. Office of the Public Records Administrator.
Computed Name Heading
Name Components
Name :
Connecticut State Library. Office of the Public Records Administrator.
Dates
- Name Entry
- Connecticut State Library. Office of the Public Records Administrator.
Citation
- Name Entry
- Connecticut State Library. Office of the Public Records Administrator.
[
{
"contributor": "WorldCat",
"form": "authorizedForm"
}
]
Contributors from initial SNAC EAC-CPF ingest
Connecticut State Library. Office of the Public Records Administrator and State Archives
Computed Name Heading
Name Components
Name :
Connecticut State Library. Office of the Public Records Administrator and State Archives
Dates
- Name Entry
- Connecticut State Library. Office of the Public Records Administrator and State Archives
Citation
- Name Entry
- Connecticut State Library. Office of the Public Records Administrator and State Archives
[
{
"contributor": "WorldCat",
"form": "authorizedForm"
},
{
"contributor": "VIAF",
"form": "alternativeForm"
},
{
"contributor": "LC",
"form": "authorizedForm"
}
]
Contributors from initial SNAC EAC-CPF ingest
Connecticut State Library. Archives
Computed Name Heading
Name Components
Name :
Connecticut State Library. Archives
Dates
- Name Entry
- Connecticut State Library. Archives
Citation
- Name Entry
- Connecticut State Library. Archives
[
{
"contributor": "VIAF",
"form": "alternativeForm"
}
]
Contributors from initial SNAC EAC-CPF ingest
Connecticut State Library. Public Records Administrator and State Archives, Office of the
Computed Name Heading
Name Components
Name :
Connecticut State Library. Public Records Administrator and State Archives, Office of the
Dates
- Name Entry
- Connecticut State Library. Public Records Administrator and State Archives, Office of the
Citation
- Name Entry
- Connecticut State Library. Public Records Administrator and State Archives, Office of the
[
{
"contributor": "VIAF",
"form": "alternativeForm"
}
]
Contributors from initial SNAC EAC-CPF ingest
Connecticut State Archives
Computed Name Heading
Name Components
Name :
Connecticut State Archives
Dates
- Name Entry
- Connecticut State Archives
Citation
- Name Entry
- Connecticut State Archives
[
{
"contributor": "VIAF",
"form": "alternativeForm"
}
]
Contributors from initial SNAC EAC-CPF ingest
Connecticut State Library. State Archives
Computed Name Heading
Name Components
Name :
Connecticut State Library. State Archives
Dates
- Name Entry
- Connecticut State Library. State Archives
Citation
- Name Entry
- Connecticut State Library. State Archives
[
{
"contributor": "VIAF",
"form": "alternativeForm"
}
]
Contributors from initial SNAC EAC-CPF ingest
Connecticut. Office of the Public Records Administrator and State Archives
Computed Name Heading
Name Components
Name :
Connecticut. Office of the Public Records Administrator and State Archives
Dates
- Name Entry
- Connecticut. Office of the Public Records Administrator and State Archives
Citation
- Name Entry
- Connecticut. Office of the Public Records Administrator and State Archives
[
{
"contributor": "VIAF",
"form": "alternativeForm"
}
]
Contributors from initial SNAC EAC-CPF ingest
Citation
- Exist Dates
- Exist Dates
Citation
- Exist Dates
- Exist Dates
https://viaf.org/viaf/136228121
https://viaf.org/viaf/136228121
https://viaf.org/viaf/136228121
Citation
- Same-As Relation
- https://viaf.org/viaf/136228121
https://www.worldcat.org/identities/lccn-n99262721
https://www.worldcat.org/identities/lccn-n99262721
https://www.worldcat.org/identities/lccn-n99262721
Citation
- Same-As Relation
- https://www.worldcat.org/identities/lccn-n99262721
https://id.loc.gov/authorities/n99262721
https://id.loc.gov/authorities/n99262721
https://id.loc.gov/authorities/n99262721
Citation
- Same-As Relation
- https://id.loc.gov/authorities/n99262721
http://www.worldcat.org/oclc/44392141
Citation
- Source
- http://www.worldcat.org/oclc/44392141
http://www.worldcat.org/oclc/226966410
Citation
- Source
- http://www.worldcat.org/oclc/226966410
http://www.worldcat.org/oclc/226964449
Citation
- Source
- http://www.worldcat.org/oclc/226964449
http://www.worldcat.org/oclc/226964697
Citation
- Source
- http://www.worldcat.org/oclc/226964697
http://www.worldcat.org/oclc/76955203
Citation
- Source
- http://www.worldcat.org/oclc/76955203
http://www.worldcat.org/oclc/226964767
Citation
- Source
- http://www.worldcat.org/oclc/226964767
http://www.worldcat.org/oclc/71257627
Citation
- Source
- http://www.worldcat.org/oclc/71257627
http://www.worldcat.org/oclc/226887063
Citation
- Source
- http://www.worldcat.org/oclc/226887063
http://www.worldcat.org/oclc/62231005
Citation
- Source
- http://www.worldcat.org/oclc/62231005
http://www.worldcat.org/oclc/226709152
Citation
- Source
- http://www.worldcat.org/oclc/226709152
http://www.worldcat.org/oclc/226722813
Citation
- Source
- http://www.worldcat.org/oclc/226722813
http://www.worldcat.org/oclc/226684213
Citation
- Source
- http://www.worldcat.org/oclc/226684213
http://www.worldcat.org/oclc/226398818
Citation
- Source
- http://www.worldcat.org/oclc/226398818
http://www.worldcat.org/oclc/226879512
Citation
- Source
- http://www.worldcat.org/oclc/226879512
http://www.worldcat.org/oclc/226848784
Citation
- Source
- http://www.worldcat.org/oclc/226848784
http://www.worldcat.org/oclc/62231103
Citation
- Source
- http://www.worldcat.org/oclc/62231103
http://www.worldcat.org/oclc/226784231
Citation
- Source
- http://www.worldcat.org/oclc/226784231
http://www.worldcat.org/oclc/77078742
Citation
- Source
- http://www.worldcat.org/oclc/77078742
http://www.worldcat.org/oclc/71778021
Citation
- Source
- http://www.worldcat.org/oclc/71778021
http://www.worldcat.org/oclc/226677135
Citation
- Source
- http://www.worldcat.org/oclc/226677135
http://www.worldcat.org/oclc/226966651
Citation
- Source
- http://www.worldcat.org/oclc/226966651
http://www.worldcat.org/oclc/226817119
Citation
- Source
- http://www.worldcat.org/oclc/226817119
http://www.worldcat.org/oclc/226890312
Citation
- Source
- http://www.worldcat.org/oclc/226890312
http://www.worldcat.org/oclc/226707832
Citation
- Source
- http://www.worldcat.org/oclc/226707832
http://www.worldcat.org/oclc/226965819
Citation
- Source
- http://www.worldcat.org/oclc/226965819
http://www.worldcat.org/oclc/226400408
Citation
- Source
- http://www.worldcat.org/oclc/226400408
http://www.worldcat.org/oclc/226396722
Citation
- Source
- http://www.worldcat.org/oclc/226396722
http://www.worldcat.org/oclc/71257569
Citation
- Source
- http://www.worldcat.org/oclc/71257569
http://www.worldcat.org/oclc/62231416
Citation
- Source
- http://www.worldcat.org/oclc/62231416
http://www.worldcat.org/oclc/226824565
Citation
- Source
- http://www.worldcat.org/oclc/226824565
http://www.worldcat.org/oclc/226397798
Citation
- Source
- http://www.worldcat.org/oclc/226397798
http://www.worldcat.org/oclc/226964882
Citation
- Source
- http://www.worldcat.org/oclc/226964882
http://www.worldcat.org/oclc/76955413
Citation
- Source
- http://www.worldcat.org/oclc/76955413
http://www.worldcat.org/oclc/226783135
Citation
- Source
- http://www.worldcat.org/oclc/226783135
http://www.worldcat.org/oclc/226831802
Citation
- Source
- http://www.worldcat.org/oclc/226831802
http://www.worldcat.org/oclc/226678949
Citation
- Source
- http://www.worldcat.org/oclc/226678949
http://www.worldcat.org/oclc/226673633
Citation
- Source
- http://www.worldcat.org/oclc/226673633
http://www.worldcat.org/oclc/226397612
Citation
- Source
- http://www.worldcat.org/oclc/226397612
http://www.worldcat.org/oclc/62769751
Citation
- Source
- http://www.worldcat.org/oclc/62769751
http://www.worldcat.org/oclc/226712018
Citation
- Source
- http://www.worldcat.org/oclc/226712018
http://www.worldcat.org/oclc/70133187
Citation
- Source
- http://www.worldcat.org/oclc/70133187
http://www.worldcat.org/oclc/226762450
Citation
- Source
- http://www.worldcat.org/oclc/226762450
http://www.worldcat.org/oclc/226858972
Citation
- Source
- http://www.worldcat.org/oclc/226858972
http://www.worldcat.org/oclc/70133304
Citation
- Source
- http://www.worldcat.org/oclc/70133304
http://www.worldcat.org/oclc/226830821
Citation
- Source
- http://www.worldcat.org/oclc/226830821
http://www.worldcat.org/oclc/226965981
Citation
- Source
- http://www.worldcat.org/oclc/226965981
http://www.worldcat.org/oclc/226399449
Citation
- Source
- http://www.worldcat.org/oclc/226399449
http://www.worldcat.org/oclc/226714268
Citation
- Source
- http://www.worldcat.org/oclc/226714268
http://www.worldcat.org/oclc/226853176
Citation
- Source
- http://www.worldcat.org/oclc/226853176
http://www.worldcat.org/oclc/226397173
Citation
- Source
- http://www.worldcat.org/oclc/226397173
http://www.worldcat.org/oclc/76943944
Citation
- Source
- http://www.worldcat.org/oclc/76943944
http://www.worldcat.org/oclc/226399360
Citation
- Source
- http://www.worldcat.org/oclc/226399360
http://www.worldcat.org/oclc/226395458
Citation
- Source
- http://www.worldcat.org/oclc/226395458
http://www.worldcat.org/oclc/226966903
Citation
- Source
- http://www.worldcat.org/oclc/226966903
http://www.worldcat.org/oclc/226877902
Citation
- Source
- http://www.worldcat.org/oclc/226877902
http://www.worldcat.org/oclc/226888539
Citation
- Source
- http://www.worldcat.org/oclc/226888539
http://www.worldcat.org/oclc/85852599
Citation
- Source
- http://www.worldcat.org/oclc/85852599
http://www.worldcat.org/oclc/226672084
Citation
- Source
- http://www.worldcat.org/oclc/226672084
http://www.worldcat.org/oclc/85862784
Citation
- Source
- http://www.worldcat.org/oclc/85862784
http://www.worldcat.org/oclc/226785153
Citation
- Source
- http://www.worldcat.org/oclc/226785153
http://www.worldcat.org/oclc/226850404
Citation
- Source
- http://www.worldcat.org/oclc/226850404
http://www.worldcat.org/oclc/182559717
Citation
- Source
- http://www.worldcat.org/oclc/182559717
http://www.worldcat.org/oclc/70260402
Citation
- Source
- http://www.worldcat.org/oclc/70260402
http://www.worldcat.org/oclc/62230960
Citation
- Source
- http://www.worldcat.org/oclc/62230960
http://www.worldcat.org/oclc/226964510
Citation
- Source
- http://www.worldcat.org/oclc/226964510
http://www.worldcat.org/oclc/226964392
Citation
- Source
- http://www.worldcat.org/oclc/226964392
http://www.worldcat.org/oclc/226399026
Citation
- Source
- http://www.worldcat.org/oclc/226399026
http://www.worldcat.org/oclc/226964524
Citation
- Source
- http://www.worldcat.org/oclc/226964524
http://www.worldcat.org/oclc/226401837
Citation
- Source
- http://www.worldcat.org/oclc/226401837
http://www.worldcat.org/oclc/226964577
Citation
- Source
- http://www.worldcat.org/oclc/226964577
http://www.worldcat.org/oclc/226864210
Citation
- Source
- http://www.worldcat.org/oclc/226864210
http://www.worldcat.org/oclc/71633515
Citation
- Source
- http://www.worldcat.org/oclc/71633515
http://www.worldcat.org/oclc/226966363
Citation
- Source
- http://www.worldcat.org/oclc/226966363
http://www.worldcat.org/oclc/85852765
Citation
- Source
- http://www.worldcat.org/oclc/85852765
http://www.worldcat.org/oclc/226887848
Citation
- Source
- http://www.worldcat.org/oclc/226887848
http://www.worldcat.org/oclc/226396321
Citation
- Source
- http://www.worldcat.org/oclc/226396321
http://www.worldcat.org/oclc/77078942
Citation
- Source
- http://www.worldcat.org/oclc/77078942
http://www.worldcat.org/oclc/226966451
Citation
- Source
- http://www.worldcat.org/oclc/226966451
http://www.worldcat.org/oclc/226964590
Citation
- Source
- http://www.worldcat.org/oclc/226964590
http://www.worldcat.org/oclc/226964670
Citation
- Source
- http://www.worldcat.org/oclc/226964670
http://www.worldcat.org/oclc/226829916
Citation
- Source
- http://www.worldcat.org/oclc/226829916
http://www.worldcat.org/oclc/226964818
Citation
- Source
- http://www.worldcat.org/oclc/226964818
http://www.worldcat.org/oclc/226822016
Citation
- Source
- http://www.worldcat.org/oclc/226822016
http://www.worldcat.org/oclc/226964566
Citation
- Source
- http://www.worldcat.org/oclc/226964566
http://www.worldcat.org/oclc/77227854
Citation
- Source
- http://www.worldcat.org/oclc/77227854
http://www.worldcat.org/oclc/1961715
Citation
- Source
- http://www.worldcat.org/oclc/1961715
http://www.worldcat.org/oclc/226814863
Citation
- Source
- http://www.worldcat.org/oclc/226814863
http://www.worldcat.org/oclc/226396215
Citation
- Source
- http://www.worldcat.org/oclc/226396215
http://www.worldcat.org/oclc/226964400
Citation
- Source
- http://www.worldcat.org/oclc/226964400
http://www.worldcat.org/oclc/76944318
Citation
- Source
- http://www.worldcat.org/oclc/76944318
http://www.worldcat.org/oclc/226964623
Citation
- Source
- http://www.worldcat.org/oclc/226964623
http://www.worldcat.org/oclc/226828988
Citation
- Source
- http://www.worldcat.org/oclc/226828988
http://www.worldcat.org/oclc/226825877
Citation
- Source
- http://www.worldcat.org/oclc/226825877
http://www.worldcat.org/oclc/226399199
Citation
- Source
- http://www.worldcat.org/oclc/226399199
http://www.worldcat.org/oclc/226845480
Citation
- Source
- http://www.worldcat.org/oclc/226845480
http://www.worldcat.org/oclc/226396912
Citation
- Source
- http://www.worldcat.org/oclc/226396912
http://www.worldcat.org/oclc/226964407
Citation
- Source
- http://www.worldcat.org/oclc/226964407
http://www.worldcat.org/oclc/226860128
Citation
- Source
- http://www.worldcat.org/oclc/226860128
http://www.worldcat.org/oclc/226964546
Citation
- Source
- http://www.worldcat.org/oclc/226964546
http://www.worldcat.org/oclc/226847788
Citation
- Source
- http://www.worldcat.org/oclc/226847788
http://www.worldcat.org/oclc/226812142
Citation
- Source
- http://www.worldcat.org/oclc/226812142
http://www.worldcat.org/oclc/76955348
Citation
- Source
- http://www.worldcat.org/oclc/76955348
http://www.worldcat.org/oclc/226697427
Citation
- Source
- http://www.worldcat.org/oclc/226697427
http://www.worldcat.org/oclc/226397459
Citation
- Source
- http://www.worldcat.org/oclc/226397459
http://www.worldcat.org/oclc/226964479
Citation
- Source
- http://www.worldcat.org/oclc/226964479
http://www.worldcat.org/oclc/226396641
Citation
- Source
- http://www.worldcat.org/oclc/226396641
http://www.worldcat.org/oclc/226964930
Citation
- Source
- http://www.worldcat.org/oclc/226964930
http://www.worldcat.org/oclc/226964365
Citation
- Source
- http://www.worldcat.org/oclc/226964365
http://www.worldcat.org/oclc/226966195
Citation
- Source
- http://www.worldcat.org/oclc/226966195
http://www.worldcat.org/oclc/226834848
Citation
- Source
- http://www.worldcat.org/oclc/226834848
http://www.worldcat.org/oclc/226835639
Citation
- Source
- http://www.worldcat.org/oclc/226835639
http://www.worldcat.org/oclc/226397289
Citation
- Source
- http://www.worldcat.org/oclc/226397289
http://www.worldcat.org/oclc/226965859
Citation
- Source
- http://www.worldcat.org/oclc/226965859
http://www.worldcat.org/oclc/226966152
Citation
- Source
- http://www.worldcat.org/oclc/226966152
http://www.worldcat.org/oclc/226966600
Citation
- Source
- http://www.worldcat.org/oclc/226966600
http://www.worldcat.org/oclc/122940853
Citation
- Source
- http://www.worldcat.org/oclc/122940853
http://www.worldcat.org/oclc/71365983
Citation
- Source
- http://www.worldcat.org/oclc/71365983
http://www.worldcat.org/oclc/226964786
Citation
- Source
- http://www.worldcat.org/oclc/226964786
http://www.worldcat.org/oclc/76944483
Citation
- Source
- http://www.worldcat.org/oclc/76944483
http://www.worldcat.org/oclc/226964501
Citation
- Source
- http://www.worldcat.org/oclc/226964501
http://www.worldcat.org/oclc/226846601
Citation
- Source
- http://www.worldcat.org/oclc/226846601
http://www.worldcat.org/oclc/226857273
Citation
- Source
- http://www.worldcat.org/oclc/226857273
http://www.worldcat.org/oclc/226823311
Citation
- Source
- http://www.worldcat.org/oclc/226823311
http://www.worldcat.org/oclc/226964726
Citation
- Source
- http://www.worldcat.org/oclc/226964726
http://www.worldcat.org/oclc/226966545
Citation
- Source
- http://www.worldcat.org/oclc/226966545
http://www.worldcat.org/oclc/226721508
Citation
- Source
- http://www.worldcat.org/oclc/226721508
http://www.worldcat.org/oclc/226705610
Citation
- Source
- http://www.worldcat.org/oclc/226705610
http://www.worldcat.org/oclc/71355928
Citation
- Source
- http://www.worldcat.org/oclc/71355928
http://www.worldcat.org/oclc/70260004
Citation
- Source
- http://www.worldcat.org/oclc/70260004
http://www.worldcat.org/oclc/226964370
Citation
- Source
- http://www.worldcat.org/oclc/226964370
http://www.worldcat.org/oclc/226399674
Citation
- Source
- http://www.worldcat.org/oclc/226399674
http://www.worldcat.org/oclc/226966287
Citation
- Source
- http://www.worldcat.org/oclc/226966287
http://www.worldcat.org/oclc/226819793
Citation
- Source
- http://www.worldcat.org/oclc/226819793
http://www.worldcat.org/oclc/226851972
Citation
- Source
- http://www.worldcat.org/oclc/226851972
http://www.worldcat.org/oclc/61121714
Citation
- Source
- http://www.worldcat.org/oclc/61121714
http://www.worldcat.org/oclc/226813539
Citation
- Source
- http://www.worldcat.org/oclc/226813539
http://www.worldcat.org/oclc/226818610
Citation
- Source
- http://www.worldcat.org/oclc/226818610
http://www.worldcat.org/oclc/226404295
Citation
- Source
- http://www.worldcat.org/oclc/226404295
http://www.worldcat.org/oclc/77224050
Citation
- Source
- http://www.worldcat.org/oclc/77224050
http://www.worldcat.org/oclc/226786557
Citation
- Source
- http://www.worldcat.org/oclc/226786557
http://www.worldcat.org/oclc/71636112
Citation
- Source
- http://www.worldcat.org/oclc/71636112
http://www.worldcat.org/oclc/226397879
Citation
- Source
- http://www.worldcat.org/oclc/226397879
http://www.worldcat.org/oclc/77078972
Citation
- Source
- http://www.worldcat.org/oclc/77078972
http://www.worldcat.org/oclc/226862154
Citation
- Source
- http://www.worldcat.org/oclc/226862154
http://www.worldcat.org/oclc/85858637
Citation
- Source
- http://www.worldcat.org/oclc/85858637
http://www.worldcat.org/oclc/77004209
Citation
- Source
- http://www.worldcat.org/oclc/77004209
http://www.worldcat.org/oclc/226701801
Citation
- Source
- http://www.worldcat.org/oclc/226701801
http://www.worldcat.org/oclc/226765349
Citation
- Source
- http://www.worldcat.org/oclc/226765349
http://www.worldcat.org/oclc/226698852
Citation
- Source
- http://www.worldcat.org/oclc/226698852
http://www.worldcat.org/oclc/226397032
Citation
- Source
- http://www.worldcat.org/oclc/226397032
http://viaf.org/viaf/136228121
Citation
- Source
- http://viaf.org/viaf/136228121
http://www.worldcat.org/oclc/226833790
Citation
- Source
- http://www.worldcat.org/oclc/226833790
http://www.worldcat.org/oclc/226964643
Citation
- Source
- http://www.worldcat.org/oclc/226964643
http://www.worldcat.org/oclc/226964376
Citation
- Source
- http://www.worldcat.org/oclc/226964376
http://www.worldcat.org/oclc/226396487
Citation
- Source
- http://www.worldcat.org/oclc/226396487
http://www.worldcat.org/oclc/226966029
Citation
- Source
- http://www.worldcat.org/oclc/226966029
http://www.worldcat.org/oclc/226964384
Citation
- Source
- http://www.worldcat.org/oclc/226964384
http://www.worldcat.org/oclc/62231273
Citation
- Source
- http://www.worldcat.org/oclc/62231273
http://www.worldcat.org/oclc/226703274
Citation
- Source
- http://www.worldcat.org/oclc/226703274
http://www.worldcat.org/oclc/226403374
Citation
- Source
- http://www.worldcat.org/oclc/226403374
http://www.worldcat.org/oclc/226397980
Citation
- Source
- http://www.worldcat.org/oclc/226397980
http://www.worldcat.org/oclc/182560440
Citation
- Source
- http://www.worldcat.org/oclc/182560440
Connecticut State Library. Office of the Public Records Administrator.
creatorOf
Records, 1931-1989.
Connecticut State Library. Office of the Public Records Administrator. Records, 1931-1989.
Title:
Records, 1931-1989.
ArchivalResource: 6 cubic ft.
http://www.worldcat.org/oclc/44392141 View
View in SNACcreatorOf
Citation
- Resource Relation
- Connecticut State Library. Office of the Public Records Administrator. Records, 1931-1989.
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Hartland records, 1759-1979
Hartland (Conn.). Town of Hartland records, 1759-1979
Title:
Town of Hartland records, 1759-1979
Administrative, poor relief, land, court and justice of the peace, military, vital, school, church, election and tax records.
ArchivalResource: 11.5 cubic ft.
http://www.worldcat.org/oclc/226785153 View
View in SNACcreatorOf
Citation
- Resource Relation
- Hartland (Conn.). Town of Hartland records, 1759-1979
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Department of Banking records, 1865-1971.
Connecticut. Banking Dept. Department of Banking records, 1865-1971.
Title:
Department of Banking records, 1865-1971.
After a number of Connecticut banks failed during the depression of 1929, in 1935 the Connecticut General Assembly assigned to the Connecticut Banking Commissioner the responsibility for liquidating the banks' affairs. These records are mainly from the Liquidation Division.
ArchivalResource: 98 cubic ft.
http://www.worldcat.org/oclc/182559717 View
View in SNACcreatorOf
Citation
- Resource Relation
- Connecticut. Banking Dept. Department of Banking records, 1865-1971.
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Ashford records, 1821-1834
Ashford (Conn.). Town of Ashford records, 1821-1834
Title:
Town of Ashford records, 1821-1834
Tax records for the town of Ashford.
ArchivalResource: .25 cubic ft.
http://www.worldcat.org/oclc/226396487 View
View in SNACcreatorOf
Citation
- Resource Relation
- Ashford (Conn.). Town of Ashford records, 1821-1834
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Department of Environmental Protection, 1909-1998.
Connecticut. Dept. of Environmental Protection. Department of Environmental Protection, 1909-1998.
Title:
Department of Environmental Protection, 1909-1998.
The Department of Environmental Protection was created in 1971 to address "the profound impact on the life-sustaining natural environment" by "the growing population and expanding economy of the state." The new Department consolidated powers and duties of a number of small state boards and parts of the Department of Agriculture and Natural Resources. These included the Park and Forest Commission, the Commission on Forests and Wild Life, the State Board of Fisheries and Game, the Water Resources Commission, the Boating Commission, the Shell-Fish Commission, Marine Resources Council, State Soil Conservation Advisory Committee, the State Board of Pesticide Control, the State Geological and Natural History Survey Commission, and the Clean Air Commission. The collection contains materials created by the modern Department of Environmental Protection and many of its independent predecessor boards. Records include individual commissioner's files, aerial photographs, administrative and subject files for the various boards including the Board of Fisheries and Game and the Bureau of Water Management. The collection is a rich resource of information documenting the State's environmental health and actions taken by the government to protect its natural resources. The collection also includes records created by the Office of American Indian Affairs.
ArchivalResource: 520 cubic ft.
http://www.worldcat.org/oclc/71778021 View
View in SNACcreatorOf
Citation
- Resource Relation
- Connecticut. Dept. of Environmental Protection. Department of Environmental Protection, 1909-1998.
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Trumbull records, 1790
Trumbull (Conn.). Town of Trumbull records, 1790
Title:
Town of Trumbull records, 1790
Tax list for the town of Trumbull.
ArchivalResource: .5 cubic ft.
http://www.worldcat.org/oclc/226964726 View
View in SNACcreatorOf
Citation
- Resource Relation
- Trumbull (Conn.). Town of Trumbull records, 1790
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Ledyard records, 1839-1858
Ledyard (Conn.). Town of Ledyard records, 1839-1858
Title:
Town of Ledyard records, 1839-1858
School records for the town of Ledyard.
ArchivalResource: .25 cubic ft.
http://www.worldcat.org/oclc/226814863 View
View in SNACcreatorOf
Citation
- Resource Relation
- Ledyard (Conn.). Town of Ledyard records, 1839-1858
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Commission to make repairs to Capitol and to procure site for new building for state officials, 1903-1914.
Connecticut State Library. Office of the Public Records Administrator and State Archives. Commission to make repairs to Capitol and to procure site for new building for state officials, 1903-1914.
Title:
Commission to make repairs to Capitol and to procure site for new building for state officials, 1903-1914.
A commission was established by the General Assembly in 1903 to make repairs to the State Capitol and to "investigate and ascertain the necessity of erecting an additional building." In 1905, this commission was asked to purchase land, to procure plans and specifications for a new State Library and Supreme Court building, and obtain bids for its construction. The new building was opened in November 1910. Records include correspondence, meeting minutes, arbitration agreements and contracts, financial records, and photographs documenting the construction of the new State Library and Supreme Court Building (see Connecticut State Library Picture Group 220).
ArchivalResource: 3.75 cubic ft.
http://www.worldcat.org/oclc/77224050 View
View in SNACcreatorOf
Citation
- Resource Relation
- Connecticut State Library. Office of the Public Records Administrator and State Archives. Commission to make repairs to Capitol and to procure site for new building for state officials, 1903-1914.
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Department of Correction, 1800-1974.
Connecticut. Dept. of Correction. Department of Correction, 1800-1974.
Title:
Department of Correction, 1800-1974.
The General Assembly established the Department of Correction in 1967. Prior to that year, the state's major correctional facilities at Somers, Enfield, and Niantic, and the earlier ones at Newgate and Wethersfield, existed as independent state agencies, administered by a board of directors appointed by the governor. The new department brought together all youth and adult correctional institutions and parole into a single agency. Connecticut was the first state to consolidate these services. The materials in this record group pertain mostly to the Wethersfield State Prison (1827-1963) and include correspondence, financial records, warrants of commitment, prison discharges, architectural drawings, and inmate records, 1900-53. The collection contains a few records pertaining to Connecticut's first prison at Newgate.
ArchivalResource: 1,285 cubic ft.
http://www.worldcat.org/oclc/71257627 View
View in SNACcreatorOf
Citation
- Resource Relation
- Connecticut. Dept. of Correction. Department of Correction, 1800-1974.
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Westbrook records, 1883
Westbrook (Conn.). Town of Westbrook records, 1883
Title:
Town of Westbrook records, 1883
School report for the town of Westbrook.
ArchivalResource: .5 cubic ft.
http://www.worldcat.org/oclc/226965859 View
View in SNACcreatorOf
Citation
- Resource Relation
- Westbrook (Conn.). Town of Westbrook records, 1883
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of East Lyme records, 1839-1849
East Lyme (Conn.). Town of East Lyme records, 1839-1849
Title:
Town of East Lyme records, 1839-1849
Tax records for the town of East Lyme.
ArchivalResource: .5 cubic ft.
http://www.worldcat.org/oclc/226703274 View
View in SNACcreatorOf
Citation
- Resource Relation
- East Lyme (Conn.). Town of East Lyme records, 1839-1849
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Flood Recovery Committee, 1955-1956
Connecticut Flood Recovery Committee. Flood Recovery Committee, 1955-1956
Title:
Flood Recovery Committee, 1955-1956
In response to the flood of August 1955, Governor Abraham Ribicoff appointed a twenty-member committee to study emergency needs and immediate recovery problems and recommend a program of rehabilitation. The Committee issued its final report to the Governor on November 3, 1955. Record Group 039 contains subject files pertaining to the work of the Committee, other State committees working on the same problem, a coordinating committee and five subcommittees, publicity, and the final report. Files contain minutes, correspondence, lists of commercial businesses damaged, reports, newspaper clippings, and other reference materials.
ArchivalResource: 2.25 cubic ft.
http://www.worldcat.org/oclc/61121714 View
View in SNACcreatorOf
Citation
- Resource Relation
- Connecticut Flood Recovery Committee. Flood Recovery Committee, 1955-1956
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of South Windsor records, 1845-1922
South Windsor (Conn.). Town of South Windsor records, 1845-1922
Title:
Town of South Windsor records, 1845-1922
Administrative, election, school and tax records for the town of South Windsor.
ArchivalResource: 6 cubic ft.
http://www.worldcat.org/oclc/226964510 View
View in SNACcreatorOf
Citation
- Resource Relation
- South Windsor (Conn.). Town of South Windsor records, 1845-1922
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Department of Labor, 1917-1988.
Connecticut. Labor Dept. Department of Labor, 1917-1988.
Title:
Department of Labor, 1917-1988.
The Department of Labor (DOL) assists workers with income support between jobs, protection on the job, training programs, assistance in searching for jobs and information on the economy, wages, and the workplace. DOL provides employers with workplace data and labor market information, recruitment assistance and programs to help maintain employee skills. The Department started as a "bureau of labor statistics" and it continues to fulfill this function as an arm of the U. S. Bureau of Labor Statistics by collecting, analyzing and reporting workforce data. The Bureau began in 1873 but disappeared by 1875. The legislature reconstituted it in 1885 and in 1901 added the Factory Inspector. In 1915 legislation combined this post into a Department of Labor and Factory Inspection and in 1950, the agency was first called by its current name, the Department of Labor. This record group contains records of the Commissioner, 1970-88; records of the Division of Occupational Safety and Health, 1923-87 (some of which are restricted); records of the United States Employment Service, 1917-19; administrative and meeting records of the various boards under the Minimum Wage Division, 1936-58; and files of the Department's own Employment Service Division, 1937-41
ArchivalResource: 143 cubic ft.
http://www.worldcat.org/oclc/76944483 View
View in SNACcreatorOf
Citation
- Resource Relation
- Connecticut. Labor Dept. Department of Labor, 1917-1988.
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Groton records, 1730-1862
Groton (Conn.). Town of Groton records, 1730-1862
Title:
Town of Groton records, 1730-1862
Tax records for the town of Groton.
ArchivalResource: .5 cubic ft.
http://www.worldcat.org/oclc/226721508 View
View in SNACcreatorOf
Citation
- Resource Relation
- Groton (Conn.). Town of Groton records, 1730-1862
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Farmington records, circa 1772-1940
Farmington (Conn.). Town of Farmington records, circa 1772-1940
Title:
Town of Farmington records, circa 1772-1940
Administrative, election, military, tax, school, court, and vital records for the town of Farmington.
ArchivalResource: 70 cubic ft.
http://www.worldcat.org/oclc/226707832 View
View in SNACcreatorOf
Citation
- Resource Relation
- Farmington (Conn.). Town of Farmington records, circa 1772-1940
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Tolland records, 1709-1920
Tolland (Conn.). Town of Tolland records, 1709-1920
Title:
Town of Tolland records, 1709-1920
Administrative, court, election, church, school, tax and vital records for the town of Tolland.
ArchivalResource: 32 cubic ft.
http://www.worldcat.org/oclc/226964670 View
View in SNACcreatorOf
Citation
- Resource Relation
- Tolland (Conn.). Town of Tolland records, 1709-1920
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of East Windsor records, 1768-1993
East Windsor (Conn.). Town of East Windsor records, 1768-1993
Title:
Town of East Windsor records, 1768-1993
Administrative, court and justice of the peace, military, school, and tax records.
ArchivalResource: 50 cubic ft.
http://www.worldcat.org/oclc/226705610 View
View in SNACcreatorOf
Citation
- Resource Relation
- East Windsor (Conn.). Town of East Windsor records, 1768-1993
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Union records, 1796-1920
Union (Conn.). Town of Union records, 1796-1920
Title:
Town of Union records, 1796-1920
School and tax records fo the town of Union.
ArchivalResource: 12 cubic ft.
http://www.worldcat.org/oclc/226964767 View
View in SNACcreatorOf
Citation
- Resource Relation
- Union (Conn.). Town of Union records, 1796-1920
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Chester records, 1823-1833
Chester (Conn.). Town of Chester records, 1823-1833
Title:
Town of Chester records, 1823-1833
Tax records for the town of Chester.
ArchivalResource: .5 cubic ft.
http://www.worldcat.org/oclc/226399449 View
View in SNACcreatorOf
Citation
- Resource Relation
- Chester (Conn.). Town of Chester records, 1823-1833
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Office of the State Comptroller, 1758-1954.
Connecticut. Office of the State Comptroller. Office of the State Comptroller, 1758-1954.
Title:
Office of the State Comptroller, 1758-1954.
The Office of the Comptroller is responsible for superintending all matters concerning the finances of the State. A wide variety of financial records are found in Comptroller's Records, many of them from the Committee of the Pay Table during the Revolutionary War. They include accounts, bills, receipts, reports, vouchers, soldiers' notes, town accounts for supplies of soldiers' families, saltpeter certificates and accounts, and other papers. Other financial records covering the period from the 1780s to the early twentieth century include journals, waste books, receipt stubs for payment of soldiers and money loaned to the state, grand lists, Treasurers vouchers, Comptrollers vouchers, Civil War returns for soldiers' children and returns for family bounties, plus State Pauper Records, 1844-1920, financial records of the School for Imbeciles, 1913-54, and Military Separation Allowances, 1916-19.
ArchivalResource: 305 cubic ft.
http://www.worldcat.org/oclc/77004209 View
View in SNACcreatorOf
Citation
- Resource Relation
- Connecticut. Office of the State Comptroller. Office of the State Comptroller, 1758-1954.
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Wolcott records, 1760-1918
Wolcott (Conn.). Town of Wolcott records, 1760-1918
Title:
Town of Wolcott records, 1760-1918
Administrative, election, corurt, land, school and tax records for the town of Wolcott.
ArchivalResource: 15 cubic ft.
http://www.worldcat.org/oclc/226966451 View
View in SNACcreatorOf
Citation
- Resource Relation
- Wolcott (Conn.). Town of Wolcott records, 1760-1918
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Hamden records, 1798-1976 (bulk 1968-1976)
Hamden (Conn.). Town of Hamden records, 1798-1976 (bulk 1968-1976)
Title:
Town of Hamden records, 1798-1976 (bulk 1968-1976)
East Plan Society rate book, 1798 and Health Department records, 1968-1976.
ArchivalResource: 7 cubic ft.
http://www.worldcat.org/oclc/226765349 View
View in SNACcreatorOf
Citation
- Resource Relation
- Hamden (Conn.). Town of Hamden records, 1798-1976 (bulk 1968-1976)
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of New Haven records, 1795-1953
New Haven (Conn.). Town of New Haven records, 1795-1953
Title:
Town of New Haven records, 1795-1953
Administrative and tax records for the town of New Haven.
ArchivalResource: 78 cubic ft.
http://www.worldcat.org/oclc/226848784 View
View in SNACcreatorOf
Citation
- Resource Relation
- New Haven (Conn.). Town of New Haven records, 1795-1953
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Cromwell records, 1850-1899
Cromwell (Conn.). Town of Cromwell records, 1850-1899
Title:
Town of Cromwell records, 1850-1899
Administrative and tax records for the town of Cromwell.
ArchivalResource: 6 cubic ft.
http://www.worldcat.org/oclc/226404295 View
View in SNACcreatorOf
Citation
- Resource Relation
- Cromwell (Conn.). Town of Cromwell records, 1850-1899
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Middletown records, 1860-1949
Middletown (Conn.). Town of Middletown records, 1860-1949
Title:
Town of Middletown records, 1860-1949
Tax records for the town of Middletown.
ArchivalResource: 69 cubic ft.
http://www.worldcat.org/oclc/226829916 View
View in SNACcreatorOf
Citation
- Resource Relation
- Middletown (Conn.). Town of Middletown records, 1860-1949
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Ex Libris Club of the Connecticut State Library and the State Library and Supreme Court Club, 1912-1951, 1980-86
Ex Libris Club (Hartford, Conn.). Ex Libris Club of the Connecticut State Library and the State Library and Supreme Court Club, 1912-1951, 1980-86
Title:
Ex Libris Club of the Connecticut State Library and the State Library and Supreme Court Club, 1912-1951, 1980-86
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. Records include the original charter and constitution, bylaws, minutes of meetings, reports, financial records (especially of the Flower Committee, 1931-50), scrapbooks and miscellaneous publications, lists, and correspondence. In 1951 employees disbanded the club and formed the State Library and Supreme Court Club, 1951-86. Records of this Club include minutes and other administrative files, 1980-86.
ArchivalResource: 4 cubic ft.
http://www.worldcat.org/oclc/77227854 View
View in SNACcreatorOf
Citation
- Resource Relation
- Ex Libris Club (Hartford, Conn.). Ex Libris Club of the Connecticut State Library and the State Library and Supreme Court Club, 1912-1951, 1980-86
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Commission on Human Rights and Opportunities, 1954-1989 (span), bulk 1954-1984
Connecticut. Commission on Human Rights and Opportunities. Commission on Human Rights and Opportunities, 1954-1989 (span), bulk 1954-1984
Title:
Commission on Human Rights and Opportunities, 1954-1989 (span), bulk 1954-1984
In 1943, the General Assembly created the first state race relations board in the nation, known as the Interracial Commission. Over the years, the agency's name has changed, and today it is called the Commission on Human Rights and Opportunities. CHRO seeks to eliminate discrimination based on race, sexual preference, gender, age, or religion in Connecticut by enforcing statutes, monitoring state agencies' affirmative action plans and reports, and engaging in advocacy and public education. The group contains case files, dating mostly from 1954-84.
ArchivalResource: 153 cubic ft.
http://www.worldcat.org/oclc/76943944 View
View in SNACcreatorOf
Citation
- Resource Relation
- Connecticut. Commission on Human Rights and Opportunities. Commission on Human Rights and Opportunities, 1954-1989 (span), bulk 1954-1984
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Department of Education, 1845-1997.
Connecticut. State Dept. of Education. Department of Education, 1845-1997.
Title:
Department of Education, 1845-1997.
The origins of the Department of Education date from an 1838 bill creating a Board of Education to investigate and report on the condition of all common schools. The current State Board of Education dates from 1865. A commissioner, who serves as secretary of the board, heads the Department. This record group contains reporting records, 1845-1979, from state investigative agents and their supervisors, as well as records from the Superintendent of Common Schools, oversight committees, individual schools, county temporary homes, trade and vocational schools, technical schools and adult education. There are reports regarding child labor, school building inspections, finances, school libraries, statistics, and other related studies, together with passports (documents from the early part of the century used as proof for age and a person's school attendance to obtain a work permit). The records also include minutes from organizations within or associated with the Department of Education, including the Board of Education, principals of state normal schools, Secretary and Agents, Connecticut Public School Building Commission, and others. Subject files of Commissioner Mark Shed, 1981-83, student records of the State Trade School at Middletown, 1927-44, records of the Mystic Oral School for the Deaf, and modern school desegregation commission task forces, 1974-97 are also in the record group. Formats include typed and handwritten forms, ledgers, photographs, scrapbooks, stubs, letterbooks, and flowcharts.
ArchivalResource: 263 cubic ft.
http://www.worldcat.org/oclc/71636112 View
View in SNACcreatorOf
Citation
- Resource Relation
- Connecticut. State Dept. of Education. Department of Education, 1845-1997.
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Woodbridge records, 1789-1919
Woodbridge (Conn.). Town of Woodbridge records, 1789-1919
Title:
Town of Woodbridge records, 1789-1919
Administrative and tax records for the town of Woodbridge.
ArchivalResource: .5 cubic ft.
http://www.worldcat.org/oclc/226966545 View
View in SNACcreatorOf
Citation
- Resource Relation
- Woodbridge (Conn.). Town of Woodbridge records, 1789-1919
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Roxbury records, 1796-1832
Roxbury (Conn.). Town of Roxbury records, 1796-1832
Title:
Town of Roxbury records, 1796-1832
Administrative records for the town of Roxbury.
ArchivalResource: .5 cubic ft.
http://www.worldcat.org/oclc/226964376 View
View in SNACcreatorOf
Citation
- Resource Relation
- Roxbury (Conn.). Town of Roxbury records, 1796-1832
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Franklin records, 1799-1923
Franklin (Conn.). Town of Franklin records, 1799-1923
Title:
Town of Franklin records, 1799-1923
Court, school and tax records for the town of Franklin.
ArchivalResource: 2 cubic ft.
http://www.worldcat.org/oclc/226709152 View
View in SNACcreatorOf
Citation
- Resource Relation
- Franklin (Conn.). Town of Franklin records, 1799-1923
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Transportation Department, 1895-1994.
Connecticut. Dept. of Transportation. Transportation Department, 1895-1994.
Title:
Transportation Department, 1895-1994.
The genesis of the Transportation Department dates back to 1895 with the establishment of the State Highway Commission. The modern Department was formed in 1969. RG 089 primarily contains records of the Highway Department, Public Utilities Control Authority, Connecticut Transportation Authority, and Railroad Commissioners, and the Transportation Accountability Board, 1986-87. Included are railroad architectural drawings, blueprints, and maps; turnpike and bridge construction photographs; bridge construction minutes; reports of transportation studies; aerial survey photos of Connecticut, 1934, 1951, 1970, 1980; and boundary perambulation records, 1975, 1986.
ArchivalResource: 493 cubic ft.
http://www.worldcat.org/oclc/62231273 View
View in SNACcreatorOf
Citation
- Resource Relation
- Connecticut. Dept. of Transportation. Transportation Department, 1895-1994.
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of North Branford records, 1834-1972
North Branford (Conn.). Town of North Branford records, 1834-1972
Title:
Town of North Branford records, 1834-1972
Tax and school records for the town of North Branford.
ArchivalResource: .5 cubic ft.
http://www.worldcat.org/oclc/226858972 View
View in SNACcreatorOf
Citation
- Resource Relation
- North Branford (Conn.). Town of North Branford records, 1834-1972
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Bethany records, 1845-1911
Bethany (Conn. ). Town of Bethany records, 1845-1911
Title:
Town of Bethany records, 1845-1911
A selectmen's book and tax records for the town of Bethany.
ArchivalResource: 4.5 cubic ft.
http://www.worldcat.org/oclc/226396912 View
View in SNACcreatorOf
Citation
- Resource Relation
- Bethany (Conn. ). Town of Bethany records, 1845-1911
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Manchester records, 1929-1945
Manchester (Conn.). Town of Manchester records, 1929-1945
Title:
Town of Manchester records, 1929-1945
Dept. of Social Services welfare files for the town of Manchester.
ArchivalResource: 22 cubic ft.
http://www.worldcat.org/oclc/226823311 View
View in SNACcreatorOf
Citation
- Resource Relation
- Manchester (Conn.). Town of Manchester records, 1929-1945
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Bloomfield records, 1818-1929
Bloomfield (Conn.). Town of Bloomfield records, 1818-1929
Title:
Town of Bloomfield records, 1818-1929
Selectmen, tax, election and school records for the town of Bloomfield.
ArchivalResource: 3 cubic ft.
http://www.worldcat.org/oclc/226397032 View
View in SNACcreatorOf
Citation
- Resource Relation
- Bloomfield (Conn.). Town of Bloomfield records, 1818-1929
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Milford records, 1824-1856
Milford (Conn.). Town of Milford records, 1824-1856
Title:
Town of Milford records, 1824-1856
Tax and church records for the town of Milford.
ArchivalResource: 1 cubic ft.
http://www.worldcat.org/oclc/226830821 View
View in SNACcreatorOf
Citation
- Resource Relation
- Milford (Conn.). Town of Milford records, 1824-1856
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Insurance Department, 1871-1979.
Connecticut. Insurance Dept. Insurance Department, 1871-1979.
Title:
Insurance Department, 1871-1979.
The mission of the Insurance Department is "to protect the consumer by administering and enforcing the insurance laws in the most responsive and cost effective manner to ensure the financial reliability and responsibility of all regulated entities." The Department is responsible for administration of the states laws regulating the insurance industry. Records in this collection include quadrennial reports from the Exam Division, 1930-79, annual fire statements, and records from the Insurance Commissioner.
ArchivalResource: 23 cubic ft.
http://www.worldcat.org/oclc/76944318 View
View in SNACcreatorOf
Citation
- Resource Relation
- Connecticut. Insurance Dept. Insurance Department, 1871-1979.
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Southbury records, 1788-1921
Southbury (Conn.). Town of Southbury records, 1788-1921
Title:
Town of Southbury records, 1788-1921
Administrative, election, justice of the peace, school and tax records for the town of Southbury.
ArchivalResource: 16.75 cubic ft.
http://www.worldcat.org/oclc/226964479 View
View in SNACcreatorOf
Citation
- Resource Relation
- Southbury (Conn.). Town of Southbury records, 1788-1921
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Department of Social Services, 1809-1960 (span), 1893-1953 (bulk)
Connecticut. Dept. of Social Services. Department of Social Services, 1809-1960 (span), 1893-1953 (bulk)
Title:
Department of Social Services, 1809-1960 (span), 1893-1953 (bulk)
The Department of Social Services provides assistance to families and individuals through programs such as child-care block grants, energy assistance, vocational rehabilitation, refugee assistance, programs for the elderly, temporary assistance for needy families, food stamps, Section 8 housing vouchers, and the state child support enforcement plan. The Department has evolved through several titles that reflect the changes in public policy toward those citizens in need: Board of Charities, 1873-84; State Board of Charities, 1884-1921; Department of Public Welfare, 1921-35; Office of the Commissioner of Public Welfare and the Public Welfare Council, 1935-53; Department of Welfare, 1953-75; Department of Social Services, 1975-79; Departments of Human Resources and Income Maintenance, 1979-93; and, once again, the Department of Social Services, 1993-present. The record group contains registers of state paupers accounts that predate the board, 1809-22 (these probably were the State Comptroller's account books) and ledgers created by the Board and subsequent agencies, 1877-1917. The group contains minutes of meetings of the boards through the public welfare council, 1893-1951; a secretary's diary, 1893-1922; several reports and a Master's thesis, and records of the Litchfield County Temporary Home, 1908-15; and the New Haven County Temporary Home, 1899-90, 1910-16.
ArchivalResource: 19.5 cubic ft.
http://www.worldcat.org/oclc/62769751 View
View in SNACcreatorOf
Citation
- Resource Relation
- Connecticut. Dept. of Social Services. Department of Social Services, 1809-1960 (span), 1893-1953 (bulk)
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Norwich records, 1729-1900, 1964
Norwich (Conn.). Town of Norwich records, 1729-1900, 1964
Title:
Town of Norwich records, 1729-1900, 1964
Administrative, school and tax records for the town of Norwich.
ArchivalResource: 28.5 cubic ft.
http://www.worldcat.org/oclc/226864210 View
View in SNACcreatorOf
Citation
- Resource Relation
- Norwich (Conn.). Town of Norwich records, 1729-1900, 1964
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of East Hampton records, circa 1890-1930
East Hampton (Conn.). Town of East Hampton records, circa 1890-1930
Title:
Town of East Hampton records, circa 1890-1930
Administrative, election, school, land, and tax records for the town of East Hampton.
ArchivalResource: 8.5 cubic ft.
http://www.worldcat.org/oclc/226697427 View
View in SNACcreatorOf
Citation
- Resource Relation
- East Hampton (Conn.). Town of East Hampton records, circa 1890-1930
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Coventry records, 1783-1926
Coventry (Conn.). Town of Coventry records, 1783-1926
Title:
Town of Coventry records, 1783-1926
Administrative and tax records for the town of Coventry.
ArchivalResource: 24 cubic ft.
http://www.worldcat.org/oclc/226403374 View
View in SNACcreatorOf
Citation
- Resource Relation
- Coventry (Conn.). Town of Coventry records, 1783-1926
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Department of Mental Retardation, 1891-1990.
Connecticut. Dept. of Mental Retardation. Department of Mental Retardation, 1891-1990.
Title:
Department of Mental Retardation, 1891-1990.
The records of the Department of Mental Retardation, established in 1975, consist primarily of records of predecessor organizations like the Mansfield Training School. The Mansfield Training School records consist of annual reports, minutes of meetings, administrative files, land records, photographs, and other similar materials. Also included are small quantities of papers from the Mystic Oral School and the Community Services Division of the Department of Mental Retardation.
ArchivalResource: 125 cubic ft.
http://www.worldcat.org/oclc/76955348 View
View in SNACcreatorOf
Citation
- Resource Relation
- Connecticut. Dept. of Mental Retardation. Department of Mental Retardation, 1891-1990.
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
County government records, 1792-1961
Connecticut. County government records, 1792-1961
Title:
County government records, 1792-1961
Commissioner, jail, temporary home, and treasurer records from the eight Connecticut counties.
ArchivalResource: 53.25 cubic ft.
http://www.worldcat.org/oclc/226966903 View
View in SNACcreatorOf
Citation
- Resource Relation
- Connecticut. County government records, 1792-1961
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Guilford records, 1769-1863
Guilford (Conn.). Town of Guilford records, 1769-1863
Title:
Town of Guilford records, 1769-1863
Tax records for the town of Guilford.
ArchivalResource: .75 cubic ft.
http://www.worldcat.org/oclc/226722813 View
View in SNACcreatorOf
Citation
- Resource Relation
- Guilford (Conn.). Town of Guilford records, 1769-1863
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Secretary of the State, 1789-1984.
Connecticut. Secretary of the State. Secretary of the State, 1789-1984.
Title:
Secretary of the State, 1789-1984.
The bulk of records for the Secretary of the State's Office relate to elections and commercial activities. The records of the Elections Division contain votes for state and federal offices, 1819-1912, plus a variety of papers on state, municipal, probate, and justice of the peace elections for much of the 20th century. Records of the Commercial Recording Division include Articles of Incorporation for joint stock companies, chartered companies, and voluntary associations, 1837-1946; Records of Railroad Mortgages, 1849-1980; Certificates of Adoption of Trademarks, 1880-1963; together with annual and biennial reports, certificates, lists of officers, and other similar records for cooperative associations, non-stock corporations, specially chartered corporations, domestic corporations, and foreign corporations, 1834-1979. Also included are records of county commissioners; the 1965 Constitutional Convention; returns on births, marriages, and deaths, 1848, 1853, 1855; and small quantities of papers covering such subjects as letters received, oaths of office, sheriffs' records, reports on jails, and temperance petitions.
ArchivalResource: 1,547 cubic ft.
http://www.worldcat.org/oclc/85852599 View
View in SNACcreatorOf
Citation
- Resource Relation
- Connecticut. Secretary of the State. Secretary of the State, 1789-1984.
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Woodbury records, circa 1820-1898
Woodbury (Conn.). Town of Woodbury records, circa 1820-1898
Title:
Town of Woodbury records, circa 1820-1898
Administrative, election, court, land, school and tax records for the town of Woodbury.
ArchivalResource: 10.5 cubic ft.
http://www.worldcat.org/oclc/226966600 View
View in SNACcreatorOf
Citation
- Resource Relation
- Woodbury (Conn.). Town of Woodbury records, circa 1820-1898
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Warren records, 1787-1851
Warren (Conn.). Town of Warren records, 1787-1851
Title:
Town of Warren records, 1787-1851
Tax records for the town of Warren.
ArchivalResource: .5 cubic ft.
http://www.worldcat.org/oclc/226964882 View
View in SNACcreatorOf
Citation
- Resource Relation
- Warren (Conn.). Town of Warren records, 1787-1851
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Bolton records, 1731-1925
Bolton (Conn.). Town of Bolton records, 1731-1925
Title:
Town of Bolton records, 1731-1925
Tax and other town records for the town of Bolton.
ArchivalResource: 5 cubic ft.
http://www.worldcat.org/oclc/226397173 View
View in SNACcreatorOf
Citation
- Resource Relation
- Bolton (Conn.). Town of Bolton records, 1731-1925
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Stonington records, 1920-1963
Stonington (Conn.). Town of Stonington records, 1920-1963
Title:
Town of Stonington records, 1920-1963
Tax records for the town of Stonington.
ArchivalResource: 15 cubic ft.
http://www.worldcat.org/oclc/226964577 View
View in SNACcreatorOf
Citation
- Resource Relation
- Stonington (Conn.). Town of Stonington records, 1920-1963
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Department of Mental Health, 1867-1976.
Connecticut. Dept. of Mental Health. Department of Mental Health, 1867-1976.
Title:
Department of Mental Health, 1867-1976.
The Department began as three mental hospitals: the first at Middletown in 1867, called Connecticut Hospital for the Insane, now known as Connecticut Valley Hospital (CVH); the next, in 1904, Norwich State Hospital; and the third, beginning in 1933, Fairfield Hills State Hospital. Eventually all three were combined into one department. The current (2002) agency is the Department of Mental Health and Addiction Services. This is the "single state agency for providing comprehensive mental health and substance abuse services throughout Connecticut." Records in this group include those for CVH, 1867-1976: superintendent's files and books, trustee minutes, surgical records, legal opinions, payroll ledgers and employee records, scrapbooks of activities, employee attendance records, records of the nursing school, and miscellany of operational records. There are also patient records from Norwich State Hospital, 1904-66, and admission and discharge registers from Fairfield Hills, 1933-72. In addition, the group contains minutes of the Commission on Alcoholism, 1945-59; monthly reports and papers of the Joint Board of Mental Health, 1948-55; files of the Associate Commissioner for Children and Adolescents, 1964-76; subject and grant files; and Advisory Board minutes for the Alcohol and Drug Dependence Division, 1956-75.
ArchivalResource: 876 cubic ft.
http://www.worldcat.org/oclc/70133304 View
View in SNACcreatorOf
Citation
- Resource Relation
- Connecticut. Dept. of Mental Health. Department of Mental Health, 1867-1976.
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Sharon records, 1860-1878
Sharon (Conn.). Town of Sharon records, 1860-1878
Title:
Town of Sharon records, 1860-1878
Administrative and justice of the peace records for the town of Sharon.
ArchivalResource: 1 cubic ft.
http://www.worldcat.org/oclc/226964400 View
View in SNACcreatorOf
Citation
- Resource Relation
- Sharon (Conn.). Town of Sharon records, 1860-1878
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
General Assembly, 1708-2000.
Connecticut. General Assembly. General Assembly, 1708-2000.
Title:
General Assembly, 1708-2000.
This collection contains the official records of the General Assembly, Connecticut's legislative body. The early records of the Colony of Connecticut, 1636-1776, and records of the State of Connecticut, 1776-1820, are found in RG 001. General Assembly Papers, 1808-2000 consist of petitions, memorials, remonstrances, affidavits, appointments and resignations, public acts, rejected bills, annual reports, reports of legislative committees, gubernatorial messages, and other official papers. Rejected Bills, 1808-1911, are separately housed, but for the period 1913-98 are located with General Assembly Papers. The record group contains journals of the House of Representatives, 1708-1905; journals of the Senate, 1708-1869; engrossed bills, 1859-1990; plus docket books, 1810-1901, containing numerical lists of petitions and memorials to the General Assembly. Also included are records of special legislative commissions and task forces, together with files of a handful of individual members, the office of the speaker, and the office of the president pro tempore. Individual bill files, as well as hearing transcripts and House and Senate Proceedings, are located in the Law and Legislative unit of the State Library.
ArchivalResource: 1,295 cubic ft.
http://www.worldcat.org/oclc/85858637 View
View in SNACcreatorOf
Citation
- Resource Relation
- Connecticut. General Assembly. General Assembly, 1708-2000.
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Montville records, 1891-1994
Montville (Conn.). Town of Montville records, 1891-1994
Title:
Town of Montville records, 1891-1994
Tax records and records created by the Mohegan Tribe and the State of Connecticut, opposing sides in the movement for federal acknowledgment.
ArchivalResource: 12.5 cubic ft.
http://www.worldcat.org/oclc/226833790 View
View in SNACcreatorOf
Citation
- Resource Relation
- Montville (Conn.). Town of Montville records, 1891-1994
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of East Haven records, 1862-1952
East Haven (Conn.). Town of East Haven records, 1862-1952
Title:
Town of East Haven records, 1862-1952
Tax records for the town of East Haven.
ArchivalResource: 6 cubic ft.
http://www.worldcat.org/oclc/226701801 View
View in SNACcreatorOf
Citation
- Resource Relation
- East Haven (Conn.). Town of East Haven records, 1862-1952
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Treasurer, 1741-1979.
Connecticut. Treasury Dept. Treasurer, 1741-1979.
Title:
Treasurer, 1741-1979.
The records of the Treasurer document three major activities: those as agent for receiving, disbursing, and investing state funds; administration of the Connecticut School Fund; and the duties of the Veterans' Bonus Division. The function to receive, disburse, and invest state funds is documented through a variety of accounts, certificates, daybooks, receipt books, receipt stubs, cash and account books, ledgers, and correspondence, 1743-1960. They also include small quantities of turnpike returns, Insurance Department certificates, and waste books. The records of the Connecticut School Fund, 1793-1948, consist of correspondence, journals, reports, accounting records, and deeds for lands in Ohio, Massachusetts, and New York. Veterans' Bonus Division files, 1947-79, consist primarily of bonus application or claim files and card indexes, the bulk of which are only available on microfilm, and a small quantity of death claim files. The World War I Bonus covered those with military service between 1898-1920; World War II Bonus 1941-46, Korean War Bonus, 1950-53; and Vietnam War Bonus, 1964-75.
ArchivalResource: 725 cubic ft.
http://www.worldcat.org/oclc/122940853 View
View in SNACcreatorOf
Citation
- Resource Relation
- Connecticut. Treasury Dept. Treasurer, 1741-1979.
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Windsor records, 1782-1981
Windsor (Conn.). Town of Windsor records, 1782-1981
Title:
Town of Windsor records, 1782-1981
Administrative and tax records for the town of Windsor.
ArchivalResource: 3.5 cubic ft.
http://www.worldcat.org/oclc/226966363 View
View in SNACcreatorOf
Citation
- Resource Relation
- Windsor (Conn.). Town of Windsor records, 1782-1981
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Torrington records, 1915
Torrington (Conn.). Town of Torrington records, 1915
Title:
Town of Torrington records, 1915
List of electors for town of Torrington.
ArchivalResource: .25 cubic ft.
http://www.worldcat.org/oclc/226964697 View
View in SNACcreatorOf
Citation
- Resource Relation
- Torrington (Conn.). Town of Torrington records, 1915
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Columbia records, 1805-1940
Columbia (Conn.). Town of Columbia records, 1805-1940
Title:
Town of Columbia records, 1805-1940
Tax, election, financial and school records for the town of Columbia.
ArchivalResource: 18 cubic ft.
http://www.worldcat.org/oclc/226400408 View
View in SNACcreatorOf
Citation
- Resource Relation
- Columbia (Conn.). Town of Columbia records, 1805-1940
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Morris records, 1845-1858
Morris (Conn.). Town of Morris records, 1845-1858
Title:
Town of Morris records, 1845-1858
School records for the town of Morris.
ArchivalResource: .5 cubic ft.
http://www.worldcat.org/oclc/226834848 View
View in SNACcreatorOf
Citation
- Resource Relation
- Morris (Conn.). Town of Morris records, 1845-1858
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Avon records, 1830-1880
Avon (Conn.). Town of Avon records, 1830-1880
Title:
Town of Avon records, 1830-1880
Tax, election, school, financial, military, and vital records for the town of Avon.
ArchivalResource: 1 cubic ft.
http://www.worldcat.org/oclc/226395458 View
View in SNACcreatorOf
Citation
- Resource Relation
- Avon (Conn.). Town of Avon records, 1830-1880
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Lyme records, 1781-1910
Lyme (Conn.). Town of Lyme records, 1781-1910
Title:
Town of Lyme records, 1781-1910
Administrative, poor relief, land, court, military, vital, school, election, and tax records.
ArchivalResource: 2.75 cubic ft.
http://www.worldcat.org/oclc/226819793 View
View in SNACcreatorOf
Citation
- Resource Relation
- Lyme (Conn.). Town of Lyme records, 1781-1910
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Liquor Control Commission, 1932-1933.
Connecticut. Liquor Control Commission. Liquor Control Commission, 1932-1933.
Title:
Liquor Control Commission, 1932-1933.
In 1932, Congress amended the Volstead Act to allow the sale of beverages with up to 3.2% alcoholic content. The nation expected that the 18th Amendment to the Constitution would be repealed. Under Chapter 15 of the Special Acts of 1933, the Connecticut General Assembly set up a Liquor Control Commission to recommend legislation to regulate the sale of beverages allowed under the Volstead Act and the manufacture and sale of alcoholic beverages outlawed by the 18th Amendment. Lawmakers gave the seven commissioners until April 14, 1933 to make their report. On March 30, 1933, they submitted the draft statute that set up a Liquor Control Board. This record group contains working papers of the Commission, including minutes of meetings, copies of previous Connecticut statutes dealing with alcoholic beverages dating back to 1918, and proposals for a statute. Also included are copies of statutes from other states and Canada, some correspondence, articles, and a carbon copy of the bill submitted and kept by the chair, John Buckley.
ArchivalResource: 1 cubic ft.
http://www.worldcat.org/oclc/76955203 View
View in SNACcreatorOf
Citation
- Resource Relation
- Connecticut. Liquor Control Commission. Liquor Control Commission, 1932-1933.
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Thompson records, 1899-1957
Thompson (Conn.). Town of Thompson records, 1899-1957
Title:
Town of Thompson records, 1899-1957
School registers for the town of Thompson.
ArchivalResource: 20 cubic ft.
http://www.worldcat.org/oclc/226964643 View
View in SNACcreatorOf
Citation
- Resource Relation
- Thompson (Conn.). Town of Thompson records, 1899-1957
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Somers records, 1758-1936
Somers (Conn.). Town of Somers records, 1758-1936
Title:
Town of Somers records, 1758-1936
Administrative, military, land, vital, school and tax records for the town of Somers.
ArchivalResource: 16 cubic ft.
http://www.worldcat.org/oclc/226964449 View
View in SNACcreatorOf
Citation
- Resource Relation
- Somers (Conn.). Town of Somers records, 1758-1936
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Norfolk records, 1819-1911
Norfolk (Conn.). Town of Norfolk records, 1819-1911
Title:
Town of Norfolk records, 1819-1911
Tax, church and school records for the town of Norfolk.
ArchivalResource: .5 cubic ft.
http://www.worldcat.org/oclc/226857273 View
View in SNACcreatorOf
Citation
- Resource Relation
- Norfolk (Conn.). Town of Norfolk records, 1819-1911
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Preston records, 1750-1936
Preston (Conn.). Town of Preston records, 1750-1936
Title:
Town of Preston records, 1750-1936
Administrative, poor relief, land, court, military, vital, school, church, election, and tax records.
ArchivalResource: 15.75 cubic ft.
http://www.worldcat.org/oclc/226396215 View
View in SNACcreatorOf
Citation
- Resource Relation
- Preston (Conn.). Town of Preston records, 1750-1936
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Simsbury records, 1807-1866
Simsbury (Conn.). Town of Simsbury records, 1807-1866
Title:
Town of Simsbury records, 1807-1866
Administrative and tax records for the town of Simsbury.
ArchivalResource: .5 cubic ft.
http://www.worldcat.org/oclc/226964407 View
View in SNACcreatorOf
Citation
- Resource Relation
- Simsbury (Conn.). Town of Simsbury records, 1807-1866
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Hampton records, 1748-1929
Hampton (Conn.). Town of Hampton records, 1748-1929
Title:
Town of Hampton records, 1748-1929
Tax and school records for the town of Hampton.
ArchivalResource: 6.25 cubic ft.
http://www.worldcat.org/oclc/226783135 View
View in SNACcreatorOf
Citation
- Resource Relation
- Hampton (Conn.). Town of Hampton records, 1748-1929
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Department of Veterans' Affairs, 1863-1991.
Connecticut. Dept. of Veterans' Affairs. Department of Veterans' Affairs, 1863-1991.
Title:
Department of Veterans' Affairs, 1863-1991.
The General Assembly created the Department of Veterans' Affairs in 1987 to assist the State's nearly 400,000 veterans in obtaining benefits or privileges entitled to them under state and federal law. The Veterans Home and Hospital in Rocky Hill merged with the Department in 1988 and its new mission is to provide comprehensive health, social and rehabilitative services to all resident veterans in Connecticut. Records in this collection include those from Fitch's Home for Soldiers and Orphans (1863-1940) and Veterans Home and Hospital (1940-present). Materials include patient records, deceased veterans discharge files, death records, administrative records, and historic subject files.
ArchivalResource: 265 cubic ft.
http://www.worldcat.org/oclc/85852765 View
View in SNACcreatorOf
Citation
- Resource Relation
- Connecticut. Dept. of Veterans' Affairs. Department of Veterans' Affairs, 1863-1991.
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Office of Policy & Management records, 1907-2004.
Connecticut. Office of Policy & Management. Office of Policy & Management records, 1907-2004.
Title:
Office of Policy & Management records, 1907-2004.
Includes records of the predecessor agencies the Board of Control, the State Board of Finance, the Dept. of Finance and Control, and the Commission on State Institutions.
ArchivalResource: 252.25 cubic ft.
http://www.worldcat.org/oclc/71257569 View
View in SNACcreatorOf
Citation
- Resource Relation
- Connecticut. Office of Policy & Management. Office of Policy & Management records, 1907-2004.
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Department on Aging, 1977-1983.
Connecticut. Dept. on Aging. Department on Aging, 1977-1983.
Title:
Department on Aging, 1977-1983.
The Commission on Aging was established in 1993 when the Department on Aging disbanded and folded its program functions into the Division of Elderly Services in the newly created Department of Social Services. The commission's purpose is to "advocate on behalf of elderly persons on issues and programs of concern to the elderly including, but not limited to, health care, nutrition, housing, employment, transportation, legal assistance, and economic security." Materials in this collection were created by the former Department on Aging and include meeting minutes of the Advisory Council and administrative files.
ArchivalResource: 1 cubic ft.
http://www.worldcat.org/oclc/62230960 View
View in SNACcreatorOf
Citation
- Resource Relation
- Connecticut. Dept. on Aging. Department on Aging, 1977-1983.
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Department of Motor Vehicles, 1903-1972.
Connecticut. Dept. of Motor Vehicles. Department of Motor Vehicles, 1903-1972.
Title:
Department of Motor Vehicles, 1903-1972.
The Motor Vehicle Department was established by legislative act in 1917 to protect life and property by the administration of motor vehicle laws, to regulate, discipline, and educate motor vehicle operators, and to provide revenue through licensing for the construction and maintenance of state highways. The collection includes account books, early vehicle registration records, administrative files, and scrapbooks created by the Connecticut Highway Safety Commission.
ArchivalResource: 6.25 cubic ft.
http://www.worldcat.org/oclc/76955413 View
View in SNACcreatorOf
Citation
- Resource Relation
- Connecticut. Dept. of Motor Vehicles. Department of Motor Vehicles, 1903-1972.
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of New Hartford records, 1850-1957
New Hartford (Conn.). Town of New Hartford records, 1850-1957
Title:
Town of New Hartford records, 1850-1957
Tax records for the town of New Hartford.
ArchivalResource: 18.5 cubic ft.
http://www.worldcat.org/oclc/226847788 View
View in SNACcreatorOf
Citation
- Resource Relation
- New Hartford (Conn.). Town of New Hartford records, 1850-1957
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Monroe records, 1871-1974
Monroe (Conn.). Town of Monroe records, 1871-1974
Title:
Town of Monroe records, 1871-1974
Tax records for the town of Monroe.
ArchivalResource: 19 cubic ft.
http://www.worldcat.org/oclc/226831802 View
View in SNACcreatorOf
Citation
- Resource Relation
- Monroe (Conn.). Town of Monroe records, 1871-1974
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Westport records, 1897-1902
Westport (Conn.). Town of Westport records, 1897-1902
Title:
Town of Westport records, 1897-1902
Administrative records for the town of Westport.
ArchivalResource: .5 cubic ft.
http://www.worldcat.org/oclc/226966029 View
View in SNACcreatorOf
Citation
- Resource Relation
- Westport (Conn.). Town of Westport records, 1897-1902
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Chaplin records, 1822-1927
Chaplin (Conn.). Town of Chaplin records, 1822-1927
Title:
Town of Chaplin records, 1822-1927
Financial and tax records for the town of Chaplin.
ArchivalResource: 14 cubic ft.
http://www.worldcat.org/oclc/226399199 View
View in SNACcreatorOf
Citation
- Resource Relation
- Chaplin (Conn.). Town of Chaplin records, 1822-1927
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Bozrah records, 1798-1914
Bozrah (Conn.). Town of Bozrah records, 1798-1914
Title:
Town of Bozrah records, 1798-1914
Tax records for the town of Bozrah.
ArchivalResource: 9.5 cubic ft.
http://www.worldcat.org/oclc/226397289 View
View in SNACcreatorOf
Citation
- Resource Relation
- Bozrah (Conn.). Town of Bozrah records, 1798-1914
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of West Hartford records, 1940-1954
West Hartford (Conn.). Town of West Hartford records, 1940-1954
Title:
Town of West Hartford records, 1940-1954
Student files from William H. Hall High School in West Hartford.
ArchivalResource: 47 cubic ft.
http://www.worldcat.org/oclc/226965981 View
View in SNACcreatorOf
Citation
- Resource Relation
- West Hartford (Conn.). Town of West Hartford records, 1940-1954
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Stamford records, 1925-1940
Stamford (Conn.). Town of Stamford records, 1925-1940
Title:
Town of Stamford records, 1925-1940
Land record indexes for the town of Stamford.
ArchivalResource: 1.5 cubic ft.
http://www.worldcat.org/oclc/226964566 View
View in SNACcreatorOf
Citation
- Resource Relation
- Stamford (Conn.). Town of Stamford records, 1925-1940
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Windsor Locks records, 1854-1941
Windsor Locks (Conn.). Town of Windsor Locks records, 1854-1941
Title:
Town of Windsor Locks records, 1854-1941
Administrative, election, court, land, school and tax records for the town of Windsor Locks.
ArchivalResource: 10.25 cubic ft.
http://www.worldcat.org/oclc/226966410 View
View in SNACcreatorOf
Citation
- Resource Relation
- Windsor Locks (Conn.). Town of Windsor Locks records, 1854-1941
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Thomaston records, 1875-1936
Thomaston (Conn.). Town of Thomaston records, 1875-1936
Title:
Town of Thomaston records, 1875-1936
Tax records for the town of Thomaston.
ArchivalResource: 3 cubic ft.
http://www.worldcat.org/oclc/226964623 View
View in SNACcreatorOf
Citation
- Resource Relation
- Thomaston (Conn.). Town of Thomaston records, 1875-1936
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Dental Commission, 1893-1950.
Connecticut State Dental Commission. Dental Commission, 1893-1950.
Title:
Dental Commission, 1893-1950.
Established in 1893, the Connecticut Dental Commission regulates the practice of dentistry and dental hygiene including examining and licensing of dentists and dental hygienists. Originally an independent entity, the Commission became part of the Department of Public Health in 1979. The collection consists of applications for licenses, lists of dentists in Connecticut, meeting minutes, and photographs. The collection also includes the license of Dr. Evangeline Roberts Jones, the first woman in the United States to practice dentistry full-time to support herself and her family.
ArchivalResource: 1 cubic ft.
http://www.worldcat.org/oclc/1961715 View
View in SNACcreatorOf
Citation
- Resource Relation
- Connecticut State Dental Commission. Dental Commission, 1893-1950.
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Granby records, 1797-1948
Granby (Conn.). Town of Granby records, 1797-1948
Title:
Town of Granby records, 1797-1948
Administrative, school, and tax records for the town of Granby.
ArchivalResource: 15 cubic ft.
http://www.worldcat.org/oclc/226714268 View
View in SNACcreatorOf
Citation
- Resource Relation
- Granby (Conn.). Town of Granby records, 1797-1948
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Burlington records, 1799-1926
Burlington (Conn.). Town of Burlington records, 1799-1926
Title:
Town of Burlington records, 1799-1926
Selectmen, election, justice of the peace, land, financial, school and tax records for the town of Burlington
ArchivalResource: 17.75 cubic ft.
http://www.worldcat.org/oclc/226397879 View
View in SNACcreatorOf
Citation
- Resource Relation
- Burlington (Conn.). Town of Burlington records, 1799-1926
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Barkhamsted records, 1824, 1902-1929
Barkhamsted (Conn.). Town of Barkhamsted records, 1824, 1902-1929
Title:
Town of Barkhamsted records, 1824, 1902-1929
Tax records and guest book pages from Sesquicentennial celebration.
ArchivalResource: 2.25 cubic ft.
http://www.worldcat.org/oclc/226396641 View
View in SNACcreatorOf
Citation
- Resource Relation
- Barkhamsted (Conn.). Town of Barkhamsted records, 1824, 1902-1929
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Prospect records, 1941-1945
Prospect (Conn.). Town of Prospect records, 1941-1945
Title:
Town of Prospect records, 1941-1945
Old age assistance tax rate books for the town of Prospect.
ArchivalResource: .25 cubic ft.
http://www.worldcat.org/oclc/226890312 View
View in SNACcreatorOf
Citation
- Resource Relation
- Prospect (Conn.). Town of Prospect records, 1941-1945
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of East Hartford records, 1839-1945
East Hartford (Conn.). Town of East Hartford records, 1839-1945
Title:
Town of East Hartford records, 1839-1945
Administrative, election, school, tax, and fire district records for the town of East Hartford.
ArchivalResource: 50.75 cubic ft.
http://www.worldcat.org/oclc/226698852 View
View in SNACcreatorOf
Citation
- Resource Relation
- East Hartford (Conn.). Town of East Hartford records, 1839-1945
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Salisbury records, 1756-1935
Salisbury (Conn.). Town of Salisbury records, 1756-1935
Title:
Town of Salisbury records, 1756-1935
Administrative, school, military and land records for the town of Salisbury.
ArchivalResource: 3 cubic ft.
http://www.worldcat.org/oclc/226964384 View
View in SNACcreatorOf
Citation
- Resource Relation
- Salisbury (Conn.). Town of Salisbury records, 1756-1935
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Hartford records, circa 1821-1936
Hartford (Conn.). Town of Hartford records, circa 1821-1936
Title:
Town of Hartford records, circa 1821-1936
Administrative, tax, land, and election records for the town of Hartford.
ArchivalResource: 132 cubic ft.
http://www.worldcat.org/oclc/226784231 View
View in SNACcreatorOf
Citation
- Resource Relation
- Hartford (Conn.). Town of Hartford records, circa 1821-1936
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Durham records, 1733-1895
Durham (Conn.). Town of Durham records, 1733-1895
Title:
Town of Durham records, 1733-1895
Administrative and tax records for the town of Cromwell.
ArchivalResource: 2.5 cubic ft.
http://www.worldcat.org/oclc/226677135 View
View in SNACcreatorOf
Citation
- Resource Relation
- Durham (Conn.). Town of Durham records, 1733-1895
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Seymour records, 1935-1946
Seymour (Conn. ). Town of Seymour records, 1935-1946
Title:
Town of Seymour records, 1935-1946
Old age assistance tax rate books for the town of Seymour.
ArchivalResource: 2 cubic ft.
http://www.worldcat.org/oclc/226964392 View
View in SNACcreatorOf
Citation
- Resource Relation
- Seymour (Conn. ). Town of Seymour records, 1935-1946
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Lebanon records, 1775-1928
Lebanon (Conn.). Town of Lebanon records, 1775-1928
Title:
Town of Lebanon records, 1775-1928
Administrative, poor relief, land, court, military, school, church, election and tax records for the town of Lebanon.
ArchivalResource: 16 cubic ft.
http://www.worldcat.org/oclc/226813539 View
View in SNACcreatorOf
Citation
- Resource Relation
- Lebanon (Conn.). Town of Lebanon records, 1775-1928
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Connecticut State Library, 1850-2000.
Connecticut State Library. Connecticut State Library, 1850-2000.
Title:
Connecticut State Library, 1850-2000.
The State Library provides a variety of library, information, archival, public records, museum, and administrative services to state government, libraries and library organizations, town government officials, students, and the general public. The Library began as two law collections at the two state houses (New Haven and Hartford) and was placed under the oversight of a legislative committee in the 1840s. It was not until 1854, however, that the General Assembly created the post of State Librarian. The most important State Librarian in the agency's history was George Seymour Godard (1900-36), who was of critical importance in getting the building at 231 Capitol Avenue constructed and occupied. He also expanded the library's services into new areas. Records include such formats as letterpress books, paper files, sound recordings, films, discs, photographs, architectural drawings, ledgers and logs, and ephemera. The group also includes materials of the Connecticut Friends of the Library organization, 1979-84. Records document the work of the State Librarian and division heads, the State Library Board, the Library's many divisions, and defunct units such as the War Records Department. One of the largest series of this record group documents grants assistance given to public libraries through the Division of Library Development.
ArchivalResource: 659 cubic ft.
http://www.worldcat.org/oclc/77078942 View
View in SNACcreatorOf
Citation
- Resource Relation
- Connecticut State Library. Connecticut State Library, 1850-2000.
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Vernon records, 1864-1926
Vernon (Conn.). Town of Vernon records, 1864-1926
Title:
Town of Vernon records, 1864-1926
Election and tax records for the town of Vernon.
ArchivalResource: 1 cubic ft.
http://www.worldcat.org/oclc/226964786 View
View in SNACcreatorOf
Citation
- Resource Relation
- Vernon (Conn.). Town of Vernon records, 1864-1926
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Norwalk records, 1815-1886
Norwalk (Conn.). Town of Norwalk records, 1815-1886
Title:
Town of Norwalk records, 1815-1886
Administrative, land, tax and vital records for the town of Norwalk.
ArchivalResource: 1.5 cubic ft.
http://www.worldcat.org/oclc/226862154 View
View in SNACcreatorOf
Citation
- Resource Relation
- Norwalk (Conn.). Town of Norwalk records, 1815-1886
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Southington records, 1792
Southington (Conn.). Town of Southington records, 1792
Title:
Town of Southington records, 1792
Tax record for the town of Southington.
ArchivalResource: .5 cubic ft.
http://www.worldcat.org/oclc/226964501 View
View in SNACcreatorOf
Citation
- Resource Relation
- Southington (Conn.). Town of Southington records, 1792
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Department of housing, 1945-1994.
Connecticut. Dept. of Housing. Department of housing, 1945-1994.
Title:
Department of housing, 1945-1994.
In 1979, the General Assembly created a Department of Housing and transferred to it housing programs of the defunct Department of Community Affairs. DOH was to be the "lead agency in all matters relating to housing and community development, including policy, development, redevelopment, preservation, maintenance and improvement of housing and neighborhoods." It inherited housing files dating from the old Connecticut Housing Authority, the Housing Division of the Department of Public Works, and the Department of Community Affairs. The group contains Commissioner's files, 1987-88, 1991-94; Deputy Commissioner's files, 1981-90; Office of Legal Assistance relocation appeals files, 1969-84; Director's files of the Innovative Housing and Special Initiatives Division, 1983-89. In addition, it also contains records from the Department of Community Affairs and its predecessors including correspondence and quarterly reports files from the Bureau of Housing Development, Division of Rental Housing Management, 1958-66; and maintenance and miscellaneous files pertaining to Elderly Low Income Housing, 1945-75. The Department of Housing became part of the Department of Economic and Community Development in 1994.
ArchivalResource: 145 cubic ft.
http://www.worldcat.org/oclc/70260402 View
View in SNACcreatorOf
Citation
- Resource Relation
- Connecticut. Dept. of Housing. Department of housing, 1945-1994.
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Canaan records, 1827-1832
Canaan (Conn.). Town of Canaan records, 1827-1832
Title:
Town of Canaan records, 1827-1832
Tax records for the town of Canaan.
ArchivalResource: .5 cubic ft.
http://www.worldcat.org/oclc/226397980 View
View in SNACcreatorOf
Citation
- Resource Relation
- Canaan (Conn.). Town of Canaan records, 1827-1832
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Oxford records, 1822-1902
Oxford (Conn.). Town of Oxford records, 1822-1902
Title:
Town of Oxford records, 1822-1902
Administrative and school records for the town of Oxford.
ArchivalResource: 1 cubic ft.
http://www.worldcat.org/oclc/226879512 View
View in SNACcreatorOf
Citation
- Resource Relation
- Oxford (Conn.). Town of Oxford records, 1822-1902
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Division of Special Revenue, 1972-1974.
Connecticut. Division of Special Revenue. Division of Special Revenue, 1972-1974.
Title:
Division of Special Revenue, 1972-1974.
The General Assembly created the Commission on Special Revenue by Public Act 865 in 1971. Its first action was to institute a lottery in Connecticut. In the late 1990s, the State transferred administration of the lottery to the Connecticut Lottery Corporation. Today the Commission is a Division and is a part of the Department of Revenue Services for administrative purposes only. The Division supports activities of the Gaming Policy Board and both regulate the conduct of legalized gambling within the state and monitor compliance with Tribal-State Compacts. The only records in this group are sample lottery tickets.
ArchivalResource: 0.25 cubic ft.
http://www.worldcat.org/oclc/77078972 View
View in SNACcreatorOf
Citation
- Resource Relation
- Connecticut. Division of Special Revenue. Division of Special Revenue, 1972-1974.
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Suffield records, 1797-1904
Suffield (Conn.). Town of Suffield records, 1797-1904
Title:
Town of Suffield records, 1797-1904
Administrative and school records for the town of Suffield.
ArchivalResource: 3.25 cubic ft.
http://www.worldcat.org/oclc/226964590 View
View in SNACcreatorOf
Citation
- Resource Relation
- Suffield (Conn.). Town of Suffield records, 1797-1904
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Cheshire records, 1789-1852
Cheshire (Conn.). Town of Cheshire records, 1789-1852
Title:
Town of Cheshire records, 1789-1852
School and tax records for the town of Cheshire.
ArchivalResource: 2.25 cubic ft.
http://www.worldcat.org/oclc/226399360 View
View in SNACcreatorOf
Citation
- Resource Relation
- Cheshire (Conn.). Town of Cheshire records, 1789-1852
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Military Department, 1776-1986, bulk 1821-1968.
Connecticut. Military Dept. Military Department, 1776-1986, bulk 1821-1968.
Title:
Military Department, 1776-1986, bulk 1821-1968.
The records of the Military Department consist primarily of materials documenting the history of Connecticut's militia, national guard units, and the service of Connecticut volunteers during the Civil War. The records contain extensive materials documenting the work of the Adjutant General, 1792-1807, including general orders, resignations and discharges, correspondence, militia returns, pensions, and reports and rosters. RG 013 also holds records of Civil War volunteer regiments, courts martial, bounty and pension files, and fragmentary pre-Civil War records of militia regiments. The Civil War regimental records include enlistment papers, muster rolls, monthly returns, and muster out rolls. In addition, records exist for the First Company, Governor's Foot Guard, and Connecticut's Civil War "Colored" 29th, 30th, and 31st Regiments. Extensive documentation on various units of the Connecticut National Guard are included, consisting of records on specific regiments, the Connecticut Home Guard, and of artillery, naval, and air units. The bulk of the materials cover the period after 1820, although some records document the War of 1812 period.
ArchivalResource: 720 cubic ft.
http://www.worldcat.org/oclc/71365983 View
View in SNACcreatorOf
Citation
- Resource Relation
- Connecticut. Military Dept. Military Department, 1776-1986, bulk 1821-1968.
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of New London records, 1695-1944
New London (Conn.). Town of New London records, 1695-1944
Title:
Town of New London records, 1695-1944
Administrative, church, court, land, tax and vital records for the town of New London.
ArchivalResource: 18 cubic ft.
http://www.worldcat.org/oclc/226850404 View
View in SNACcreatorOf
Citation
- Resource Relation
- New London (Conn.). Town of New London records, 1695-1944
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Woodsock records, 1843-1927
Woodstock (Conn.). Town of Woodsock records, 1843-1927
Title:
Town of Woodsock records, 1843-1927
Administrative, election, land, military and tax records for the town of Woodstock.
ArchivalResource: 30 cubic ft.
http://www.worldcat.org/oclc/226966651 View
View in SNACcreatorOf
Citation
- Resource Relation
- Woodstock (Conn.). Town of Woodsock records, 1843-1927
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Watertown records, 1847-1851
Watertown (Conn.). Town of Watertown records, 1847-1851
Title:
Town of Watertown records, 1847-1851
Tax records for the town of Watertown.
ArchivalResource: .5 cubic ft.
http://www.worldcat.org/oclc/226965819 View
View in SNACcreatorOf
Citation
- Resource Relation
- Watertown (Conn.). Town of Watertown records, 1847-1851
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Sprague records, 1861-1939
Sprague (Conn.). Town of Sprague records, 1861-1939
Title:
Town of Sprague records, 1861-1939
Administrative, school and tax records for the town of Sprague.
ArchivalResource: 8 cubic ft.
http://www.worldcat.org/oclc/226964524 View
View in SNACcreatorOf
Citation
- Resource Relation
- Sprague (Conn.). Town of Sprague records, 1861-1939
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Brooklyn records, 1811-1870
Brooklyn (Conn.). Town of Brooklyn records, 1811-1870
Title:
Town of Brooklyn records, 1811-1870
Treasurer's records for the town of Brooklyn.
ArchivalResource: .5 cubic ft.
http://www.worldcat.org/oclc/226397798 View
View in SNACcreatorOf
Citation
- Resource Relation
- Brooklyn (Conn.). Town of Brooklyn records, 1811-1870
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Washington records, 1846-1882
Washington (Conn.). Town of Washington records, 1846-1882
Title:
Town of Washington records, 1846-1882
Election and School records for the town of Washington.
ArchivalResource: .5 cubic ft.
http://www.worldcat.org/oclc/226964930 View
View in SNACcreatorOf
Citation
- Resource Relation
- Washington (Conn.). Town of Washington records, 1846-1882
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Ridgefield records, circa 1844-1896
Ridgefield (Conn.). Town of Ridgefield records, circa 1844-1896
Title:
Town of Ridgefield records, circa 1844-1896
School records for the town of Ridgefield.
ArchivalResource: .5 cubic ft.
http://www.worldcat.org/oclc/226964365 View
View in SNACcreatorOf
Citation
- Resource Relation
- Ridgefield (Conn.). Town of Ridgefield records, circa 1844-1896
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Madison records, 1832
Madison (Conn.). Town of Madison records, 1832
Title:
Town of Madison records, 1832
Highway tax rate book for the town of Madison.
ArchivalResource: .5 cubic ft.
http://www.worldcat.org/oclc/226822016 View
View in SNACcreatorOf
Citation
- Resource Relation
- Madison (Conn.). Town of Madison records, 1832
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Killingworth records, 1777-1932
Killingworth (Killingworth, Conn.). Town of Killingworth records, 1777-1932
Title:
Town of Killingworth records, 1777-1932
Administrative, tax, and school records for the town of Killingworth.
ArchivalResource: 4 cubic ft.
http://www.worldcat.org/oclc/226812142 View
View in SNACcreatorOf
Citation
- Resource Relation
- Killingworth (Killingworth, Conn.). Town of Killingworth records, 1777-1932
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Cornwall records, 1831-1924
Cornwall (Conn.). Town of Cornwall records, 1831-1924
Title:
Town of Cornwall records, 1831-1924
Administrative and tax records for the town of Cornwall.
ArchivalResource: 6 cubic ft.
http://www.worldcat.org/oclc/226401837 View
View in SNACcreatorOf
Citation
- Resource Relation
- Cornwall (Conn.). Town of Cornwall records, 1831-1924
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Bridgewater records, 1952
Bridgewater (Conn.). Town of Bridgewater records, 1952
Title:
Town of Bridgewater records, 1952
The only record for the town of Bridgewater is one volume on the Hop River section.
ArchivalResource: .25 cubic ft.
http://www.worldcat.org/oclc/226397459 View
View in SNACcreatorOf
Citation
- Resource Relation
- Bridgewater (Conn.). Town of Bridgewater records, 1952
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Andover records, 1909
Andover (Conn.). Town of Andover records, 1909
Title:
Town of Andover records, 1909
The only record for Andover is a survey of boundary lines.
ArchivalResource: .25 cubic ft.
http://www.worldcat.org/oclc/226396321 View
View in SNACcreatorOf
Citation
- Resource Relation
- Andover (Conn.). Town of Andover records, 1909
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Haddam records, 1906-1969
Haddam (Conn.). Town of Haddam records, 1906-1969
Title:
Town of Haddam records, 1906-1969
Tax records for the town of Haddam.
ArchivalResource: 2 cubic ft.
http://www.worldcat.org/oclc/226762450 View
View in SNACcreatorOf
Citation
- Resource Relation
- Haddam (Conn.). Town of Haddam records, 1906-1969
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Workers' Compensation Commission, 1914-1950
Connecticut. Workers' Compensation Commission. Workers' Compensation Commission, 1914-1950
Title:
Workers' Compensation Commission, 1914-1950
Established by an act in 1913 as the Board of Compensation Commissioners, this Commission administers the State's workers' compensation laws. It "facilitates voluntary agreements, adjudicates disputes, makes findings and awards, hears and rules on appeals, and closes out cases through full and final stipulated agreements." Records include approved and rejected case files from the Hartford or First District, 1914-39; files from the Waterbury or Fifth District; awards and stipulations, 1914-50; voluntary agreements, 1914-50; and findings and awards, 1937-50.
ArchivalResource: 295 cubic ft.
http://www.worldcat.org/oclc/85862784 View
View in SNACcreatorOf
Citation
- Resource Relation
- Connecticut. Workers' Compensation Commission. Workers' Compensation Commission, 1914-1950
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Litchfield records, 1848-1910
Litchfield (Conn.). Town of Litchfield records, 1848-1910
Title:
Town of Litchfield records, 1848-1910
School and election records for the town of Litchfield.
ArchivalResource: 1.5 cubic ft.
http://www.worldcat.org/oclc/226818610 View
View in SNACcreatorOf
Citation
- Resource Relation
- Litchfield (Conn.). Town of Litchfield records, 1848-1910
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of North Stonington records, 1810-1932
North Stonington (Conn.). Town of North Stonington records, 1810-1932
Title:
Town of North Stonington records, 1810-1932
Administrative, election, school, military and tax records for the town of North Stonington.
ArchivalResource: 5.5 cubic ft.
http://www.worldcat.org/oclc/226860128 View
View in SNACcreatorOf
Citation
- Resource Relation
- North Stonington (Conn.). Town of North Stonington records, 1810-1932
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Berlin records, 1775-1884
Berlin (Conn.). Town of Berlin records, 1775-1884
Title:
Town of Berlin records, 1775-1884
Tax, election and Borough of Worthington meeting records for the town of Berlin
ArchivalResource: 2.5 cubic ft.
http://www.worldcat.org/oclc/226396722 View
View in SNACcreatorOf
Citation
- Resource Relation
- Berlin (Conn.). Town of Berlin records, 1775-1884
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of New Britain records, 1822-1965
New Britain (Conn.). Town of New Britain records, 1822-1965
Title:
Town of New Britain records, 1822-1965
Tax, election, school and town welfare records for the town of New Britain.
ArchivalResource: 202 cubic ft.
http://www.worldcat.org/oclc/226845480 View
View in SNACcreatorOf
Citation
- Resource Relation
- New Britain (Conn.). Town of New Britain records, 1822-1965
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Newtown records, 1886-1902
Newtown (Conn.). Town of Newtown records, 1886-1902
Title:
Town of Newtown records, 1886-1902
School records for the town of Newtown.
ArchivalResource: .5 cubic ft.
http://www.worldcat.org/oclc/226853176 View
View in SNACcreatorOf
Citation
- Resource Relation
- Newtown (Conn.). Town of Newtown records, 1886-1902
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Department of Public Safety, 1919-1998.
Connecticut. Dept. of Public Safety. Department of Public Safety, 1919-1998.
Title:
Department of Public Safety, 1919-1998.
All records in this collection were created by the Connecticut State Police. The State Police was established in 1903 by the Connecticut General Assembly with the appointment of five state police commissioners and the first superintendent. In 1905, the superintendent of the State Police also became the State Fire Marshall. Over the years, the General Assembly has enacted many laws changing the organization, size and duties of the State Police Department. Today, the State Police is part of the Department of Public Safety, which was established in 1979. Records in this collection include State Police investigation files, Commissioner Long's administrative files for 1990-91, and case books kept by Troop A and Troop E.
ArchivalResource: 168 cubic ft.
http://www.worldcat.org/oclc/71355928 View
View in SNACcreatorOf
Citation
- Resource Relation
- Connecticut. Dept. of Public Safety. Department of Public Safety, 1919-1998.
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Rocky Hill records, 1819-1941
Rocky Hill (Conn.). Town of Rocky Hill records, 1819-1941
Title:
Town of Rocky Hill records, 1819-1941
Administrative, election, school and tax records for the town of Rocky Hill.
ArchivalResource: 3.5 cubic ft.
http://www.worldcat.org/oclc/226964370 View
View in SNACcreatorOf
Citation
- Resource Relation
- Rocky Hill (Conn.). Town of Rocky Hill records, 1819-1941
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Department of Revenue Services, 1933-1985.
Connecticut. Dept. of Revenue Services. Department of Revenue Services, 1933-1985.
Title:
Department of Revenue Services, 1933-1985.
In 1901, the General Assembly created the Office of the Tax Commissioner. It charged the Commissioner with inquiring into the assessment and collection of state and local taxes. It also granted the Commissioner power to summon and take testimony as part of an inquiry. The General Assembly also charged the Tax Department, over the years, with collecting various state taxes. By the 1950s, the office had expanded to include overseeing the inheritance, estate, and estate penalty taxes. In 1979 the Department became the Department of Revenue Services. Materials in this collection include administrative files, tax collections, legislative files, war contract renegotiations (1942-1944), personnel and payroll records, sales tax permits, and airline taxes. Various units including the Sales and Use Tax Division, Excise Division, Municipal Division, Inheritance Tax Division, as well as the Office of the Commissioner, created these records.
ArchivalResource: 77 cubic ft.
http://www.worldcat.org/oclc/62231416 View
View in SNACcreatorOf
Citation
- Resource Relation
- Connecticut. Dept. of Revenue Services. Department of Revenue Services, 1933-1985.
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Plymouth records, 1795-1934
Plymouth (Conn.). Town of Plymouth records, 1795-1934
Title:
Town of Plymouth records, 1795-1934
Tax and school records for the town of Plymouth.
ArchivalResource: 17.5 cubic ft.
http://www.worldcat.org/oclc/226887063 View
View in SNACcreatorOf
Citation
- Resource Relation
- Plymouth (Conn.). Town of Plymouth records, 1795-1934
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Department of Economic and Community Development, 1939-1997
Connecticut. Dept. of Economic and Community Development. Department of Economic and Community Development, 1939-1997
Title:
Department of Economic and Community Development, 1939-1997
The Department of Economic and Community Development administers programs and policies to promote business, housing and community development. The agency combines housing, tourism, and economic growth. It began in 1939 as the Development Commission; in 1973 became the Connecticut Development Authority in the Department of Commerce; in 1979 a separate agency known as the Department of Economic Development; and in 1995 the agency as it is today. Records include lists of members, 1939-71; minutes and attachments, January 1958-December 1969; a newsletter for members only, March 1941-February 1953; a printed bulletin, February 1940-June 1951; records pertaining to the development of an industrial park for New Britain, 1957-73; scrapbooks covering the peacetime draft in 1940-41; and a report on a "Tourism Product Development Strategy," 1997.
ArchivalResource: 40 cubic ft.
http://www.worldcat.org/oclc/71633515 View
View in SNACcreatorOf
Citation
- Resource Relation
- Connecticut. Dept. of Economic and Community Development. Department of Economic and Community Development, 1939-1997
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Special care sanatoria, 1910-1990.
Connecticut State Tuberculosis Commission. Special care sanatoria, 1910-1990.
Title:
Special care sanatoria, 1910-1990.
This artificial record group was created for all materials relating to state-run, special-care hospitals, specifically tuberculosis hospitals. All institutions included in this collection were created or administered by the State Tuberculosis Commission (RG 016). Among the sanatoria created by the Tuberculosis Commission was Uncas on Thames Sanatorium in Norwich. It was opened in February of 1913. In 1932 a surgery unit was added. In the earlier days of the Tuberculosis Commission, all surgery that was performed in the state was done under the direction of the chief Surgeon, who had facilities at Uncas. Laurel Heights Sanatorium in Shelton was formerly known as the Shelton or Fairfield County Sanatorium and was opened in August 1910. Cedarcrest was the second of the sanatoria to be formed in 1910 in the Hartford Area. The Director of the Laboratory of Pathology and Research who performed the post-mortem exams, biopsies, and clinical pathological conferences and related research was located at Cedarcrest. The smallest and most recent of the sanatoria was Seaside. Architect Cass Gilbert designed the facility. Seaside admitted only children under the age of 15, whereas the other sanatoria admitted only patients over 15. Because of Seaside, Connecticut was considered a pioneer in providing special institutions for children. Most patients at Seaside had bone tuberculosis. Records in this collection include administrative files, autopsy reports, laboratory reports, patient registers, publications, training manuals, school records (Seaside), and patient files.
ArchivalResource: 791 cubic ft.
http://www.worldcat.org/oclc/70260004 View
View in SNACcreatorOf
Citation
- Resource Relation
- Connecticut State Tuberculosis Commission. Special care sanatoria, 1910-1990.
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Department of Agriculture, 1866-1978.
Connecticut. Dept. of Agriculture. Department of Agriculture, 1866-1978.
Title:
Department of Agriculture, 1866-1978.
The Connecticut State Board of Agriculture was established in 1866 under Chapter 65 of the Connecticut Public Acts. The board helped establish the Connecticut Agricultural Experiment Station and the Connecticut State College, later the University of Connecticut. It was the forerunner of the present Department of Agriculture, organized in 1925. The department's mission is to foster a healthy economic, environmental and social climate for agriculture by developing, promoting and regulating agricultural businesses; protecting agricultural and aquacultural resources; enforcing laws pertaining to domestic animals; and promoting an understanding among the state's citizens of the diversity of Connecticut agriculture, its cultural heritage and its contribution to the state's economy. Records in this collection were created by both the State Board of Agriculture and the Department of Agriculture and include meeting minutes, financial records, newspaper clippings, and scrapbooks.
ArchivalResource: 3 cubic ft.
http://www.worldcat.org/oclc/62231005 View
View in SNACcreatorOf
Citation
- Resource Relation
- Connecticut. Dept. of Agriculture. Department of Agriculture, 1866-1978.
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Derby records, 1805-1910
Derby (Conn.). Town of Derby records, 1805-1910
Title:
Town of Derby records, 1805-1910
Administrative and tax records for the town of Derby.
ArchivalResource: 12.75 cubic ft.
http://www.worldcat.org/oclc/226673633 View
View in SNACcreatorOf
Citation
- Resource Relation
- Derby (Conn.). Town of Derby records, 1805-1910
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Connecticut governor records, 1630-2004.
Connecticut. Governor. Connecticut governor records, 1630-2004.
Title:
Connecticut governor records, 1630-2004.
ArchivalResource: 2,513 cubic ft.
http://www.worldcat.org/oclc/77078742 View
View in SNACcreatorOf
Citation
- Resource Relation
- Connecticut. Governor. Connecticut governor records, 1630-2004.
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Portland records, 1863-1869
Portland (Conn.). Town of Portland records, 1863-1869
Title:
Town of Portland records, 1863-1869
School and tax records for the town of Portland.
ArchivalResource: 2.25 cubic ft.
http://www.worldcat.org/oclc/226888539 View
View in SNACcreatorOf
Citation
- Resource Relation
- Portland (Conn.). Town of Portland records, 1863-1869
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Hebron records, 1797-1900
Hebron (Conn.). Town of Hebron records, 1797-1900
Title:
Town of Hebron records, 1797-1900
Administrative, tax, school, and election records for the town of Hebron.
ArchivalResource: 1 cubic ft.
http://www.worldcat.org/oclc/226786557 View
View in SNACcreatorOf
Citation
- Resource Relation
- Hebron (Conn.). Town of Hebron records, 1797-1900
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Colchester records, 1742-1883
Colchester (Conn.). Town of Colchester records, 1742-1883
Title:
Town of Colchester records, 1742-1883
Court and Justice of the Peace probate records and tax records.
ArchivalResource: 1.5 cubic ft.
http://www.worldcat.org/oclc/226399674 View
View in SNACcreatorOf
Citation
- Resource Relation
- Colchester (Conn.). Town of Colchester records, 1742-1883
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of East Haddam records, 1762-1896
East Haddam (Conn.). Town of East Haddam records, 1762-1896
Title:
Town of East Haddam records, 1762-1896
Administrative, poor relief, land, court, military, vital, school, election and tax records.
ArchivalResource: 15 cubic ft.
http://www.worldcat.org/oclc/226684213 View
View in SNACcreatorOf
Citation
- Resource Relation
- East Haddam (Conn.). Town of East Haddam records, 1762-1896
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Canterbury records, 1792-1944
Canterbury (Conn.). Town of Canterbury records, 1792-1944
Title:
Town of Canterbury records, 1792-1944
Administrative, poor relief, land, court, military, school, election, and tax records for the town of Canterbury.
ArchivalResource: 3.5 cubic ft.
http://www.worldcat.org/oclc/226398818 View
View in SNACcreatorOf
Citation
- Resource Relation
- Canterbury (Conn.). Town of Canterbury records, 1792-1944
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of New Fairfield records, 1869-1900
New Fairfield (Conn.). Town of New Fairfield records, 1869-1900
Title:
Town of New Fairfield records, 1869-1900
Administrative and school records for the town of New Fairfield.
ArchivalResource: .5 cubic ft.
http://www.worldcat.org/oclc/226846601 View
View in SNACcreatorOf
Citation
- Resource Relation
- New Fairfield (Conn.). Town of New Fairfield records, 1869-1900
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Pomfret records, 1754-1932
Pomfret (Conn.). Town of Pomfret records, 1754-1932
Title:
Town of Pomfret records, 1754-1932
Administrative, election, military, justice of the peace, tax and vital records for the town of Pomfret.
ArchivalResource: 14.5 cubic ft.
http://www.worldcat.org/oclc/226887848 View
View in SNACcreatorOf
Citation
- Resource Relation
- Pomfret (Conn.). Town of Pomfret records, 1754-1932
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Office of the Attorney General, 1903-1973.
Connecticut. Office of the Attorney General. Office of the Attorney General, 1903-1973.
Title:
Office of the Attorney General, 1903-1973.
The records consist of Attorney General opinions, case files, subject files and correspondence. The opinions include written requests to the Office of the Attorney General for opinions about state agencies and policies. They include written formal and informal opinions including summaries of verbal opinions issued on a variety of topics as well as arbitrator's reports. There is also a large collection of attorney general opinions on the Workmen's Compensation Act (1950-59). Case files include testimony transcripts, consultants' reports, correspondence, and other supporting documentation concerning cases handled by the Office of the Attorney General. Subject files contain materials pertaining to the official business of the Attorney General's office and include correspondence, proposed bills, newspaper clippings, tax forms, maps, and blueprints.
ArchivalResource: 179 cubic ft.
http://www.worldcat.org/oclc/62231103 View
View in SNACcreatorOf
Citation
- Resource Relation
- Connecticut. Office of the Attorney General. Office of the Attorney General, 1903-1973.
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Danbury records, 1888-1960
Danbury (Conn.). Town of Danbury records, 1888-1960
Title:
Town of Danbury records, 1888-1960
Tax and town welfare records for the town of Danbury.
ArchivalResource: 49.5 cubic ft.
http://www.worldcat.org/oclc/226672084 View
View in SNACcreatorOf
Citation
- Resource Relation
- Danbury (Conn.). Town of Danbury records, 1888-1960
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Wethersfield records, 1723-1958
Wethersfield (Conn.). Town of Wethersfield records, 1723-1958
Title:
Town of Wethersfield records, 1723-1958
Administrative, election, court, military, school, tax and vital records for the town of Wethersfield.
ArchivalResource: 80 cubic ft.
http://www.worldcat.org/oclc/226966152 View
View in SNACcreatorOf
Citation
- Resource Relation
- Wethersfield (Conn.). Town of Wethersfield records, 1723-1958
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Old Saybrook records, 1854-1975
Old Saybrook (Conn.). Town of Old Saybrook records, 1854-1975
Title:
Town of Old Saybrook records, 1854-1975
Administrative and tax records for the town of Old Saybrook.
ArchivalResource: 18 cubic ft.
http://www.worldcat.org/oclc/226877902 View
View in SNACcreatorOf
Citation
- Resource Relation
- Old Saybrook (Conn.). Town of Old Saybrook records, 1854-1975
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Windham records, 1805-1876
Windham (Conn.). Town of Windham records, 1805-1876
Title:
Town of Windham records, 1805-1876
School, tax and welfare records for the town of Windham.
ArchivalResource: 50 cubic ft.
http://www.worldcat.org/oclc/226966287 View
View in SNACcreatorOf
Citation
- Resource Relation
- Windham (Conn.). Town of Windham records, 1805-1876
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Lisbon records, 1877-1941
Lisbon (Conn.). Town of Lisbon records, 1877-1941
Title:
Town of Lisbon records, 1877-1941
Tax and election records for the town of Lisbon.
ArchivalResource: 7 cubic ft.
http://www.worldcat.org/oclc/226817119 View
View in SNACcreatorOf
Citation
- Resource Relation
- Lisbon (Conn.). Town of Lisbon records, 1877-1941
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Marlborough records, 1836-1911
Marlborough (Conn.). Town of Marlborough records, 1836-1911
Title:
Town of Marlborough records, 1836-1911
Administrative, election, military, and tax records for the town of Marlborough.
ArchivalResource: .5 cubic ft.
http://www.worldcat.org/oclc/226825877 View
View in SNACcreatorOf
Citation
- Resource Relation
- Marlborough (Conn.). Town of Marlborough records, 1836-1911
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Civil Service Commission records, 1913-1921.
Connecticut. Civil Service Commission. Civil Service Commission records, 1913-1921.
Title:
Civil Service Commission records, 1913-1921.
The Civil Service Commission made rules, created classified job titles and tests, administered the tests and perepared eligibility lists, answered correspondence, and sought information about exempted or unclassified employees in State departments. The records contain minutes, records of expenditure, reports, correspondence, lists of applicants and appointees, sample examinations, and files on hospital attendants and nurses.
ArchivalResource: 19.5 cubic ft.
http://www.worldcat.org/oclc/182560440 View
View in SNACcreatorOf
Citation
- Resource Relation
- Connecticut. Civil Service Commission. Civil Service Commission records, 1913-1921.
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of East Granby records, 1894-1913
East Granby (Conn.). Town of East Granby records, 1894-1913
Title:
Town of East Granby records, 1894-1913
Tax records for the town of East Granby.
ArchivalResource: .5 cubic ft.
http://www.worldcat.org/oclc/226678949 View
View in SNACcreatorOf
Citation
- Resource Relation
- East Granby (Conn.). Town of East Granby records, 1894-1913
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Glastonbury records, 1720-1909
Glastonbury (Conn.). Town of Glastonbury records, 1720-1909
Title:
Town of Glastonbury records, 1720-1909
Administrative, poor relief, land, court and justice of the peace, law enforcement, military, vital, school, voting, and tax records.
ArchivalResource: 11 cubic ft.
http://www.worldcat.org/oclc/226712018 View
View in SNACcreatorOf
Citation
- Resource Relation
- Glastonbury (Conn.). Town of Glastonbury records, 1720-1909
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of New Milford records, 1813, 1848
New Milford (Conn.). Town of New Milford records, 1813, 1848
Title:
Town of New Milford records, 1813, 1848
Tax records for the town of New Milford.
ArchivalResource: .5 cubic ft.
http://www.worldcat.org/oclc/226851972 View
View in SNACcreatorOf
Citation
- Resource Relation
- New Milford (Conn.). Town of New Milford records, 1813, 1848
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Naugatuck records, 1852-1886
Naugatuck (Conn.). Town of Naugatuck records, 1852-1886
Title:
Town of Naugatuck records, 1852-1886
School and justice of the peace records for the town of Naugatuck.
ArchivalResource: .5 cubic ft.
http://www.worldcat.org/oclc/226835639 View
View in SNACcreatorOf
Citation
- Resource Relation
- Naugatuck (Conn.). Town of Naugatuck records, 1852-1886
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Brookfield records, 1843-1905
Brookfield (Conn.). Town of Brookfield records, 1843-1905
Title:
Town of Brookfield records, 1843-1905
Tax records for the town of Brookfield.
ArchivalResource: 32.25 cubic ft.
http://www.worldcat.org/oclc/226397612 View
View in SNACcreatorOf
Citation
- Resource Relation
- Brookfield (Conn.). Town of Brookfield records, 1843-1905
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Meriden records, 1806-1926
Meriden (Conn.). Town of Meriden records, 1806-1926
Title:
Town of Meriden records, 1806-1926
Administrative and tax records for the town of Meriden.
ArchivalResource: 39 cubic ft.
http://www.worldcat.org/oclc/226828988 View
View in SNACcreatorOf
Citation
- Resource Relation
- Meriden (Conn.). Town of Meriden records, 1806-1926
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Voluntown records, 1798-1863
Voluntown (Conn.). Town of Voluntown records, 1798-1863
Title:
Town of Voluntown records, 1798-1863
Administrative, school and military records for the town of Voluntown.
ArchivalResource: .5 cubic ft.
http://www.worldcat.org/oclc/226964818 View
View in SNACcreatorOf
Citation
- Resource Relation
- Voluntown (Conn.). Town of Voluntown records, 1798-1863
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Mansfield records, 1810-1913
Mansfield City (Conn.). Town of Mansfield records, 1810-1913
Title:
Town of Mansfield records, 1810-1913
Adminstrative, election, school, and tax records for the town of Mansfield.
ArchivalResource: 8 cubic ft.
http://www.worldcat.org/oclc/226824565 View
View in SNACcreatorOf
Citation
- Resource Relation
- Mansfield City (Conn.). Town of Mansfield records, 1810-1913
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Willington records, 1823-1929
Willington (Conn. ). Town of Willington records, 1823-1929
Title:
Town of Willington records, 1823-1929
Administrative and tax records for the town of Willington.
ArchivalResource: 6 cubic ft.
http://www.worldcat.org/oclc/226966195 View
View in SNACcreatorOf
Citation
- Resource Relation
- Willington (Conn. ). Town of Willington records, 1823-1929
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Stafford records, 1848-1938
Stafford (Conn.). Town of Stafford records, 1848-1938
Title:
Town of Stafford records, 1848-1938
Administrative, election, vital and tax records for the town of Stafford.
ArchivalResource: 3 cubic ft.
http://www.worldcat.org/oclc/226964546 View
View in SNACcreatorOf
Citation
- Resource Relation
- Stafford (Conn.). Town of Stafford records, 1848-1938
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Town of Canton records, 1784-1940
Canton (Conn.). Town of Canton records, 1784-1940
Title:
Town of Canton records, 1784-1940
Administrative, tax, election, military, land, school vital records for the town of Canton.
ArchivalResource: 26 cubic ft.
http://www.worldcat.org/oclc/226399026 View
View in SNACcreatorOf
Citation
- Resource Relation
- Canton (Conn.). Town of Canton records, 1784-1940
Connecticut State Library. Office of the Public Records Administrator and State Archives
creatorOf
Department of Public Health, 1877-1991.
Connecticut. Dept. of Public Health. Department of Public Health, 1877-1991.
Title:
Department of Public Health, 1877-1991.
In 1878, the General Assembly established a State Board of Health mandated to "take cognizance of the interests of health and life" of the people of Connecticut. It made sanitary investigations to inquire into and report on the causes of disease and the sources of mortality. It distributed sanitary information to local boards of health and compiled data submitted by these boards. It also had supervision of birth, death, and marriage registrations. Today the Department of Public Health is the State's lead agency in public health policy and advocacy. Its major program areas include prevention/education, regulation, planning, emergency medical services, and local health administration. The records contain materials from the first secretary to the board, Dr. Charles W. Chamberlain, 1878-83, and include correspondence, town surveys, railroad worker eye tests (1880), divorces, minutes of the board, and speeches made by Dr. Chamberlain. Dates for some of these go beyond 1883. More modern records include minutes, scrapbooks, annual reports and administrative files of the now defunct Tuberculosis Commission, minutes of the Connecticut Advisory School Health Council, 1958-71; Cedar Hill Hospital patient registers, 1910-54; commissioner's scrapbooks, 1919-71; minutes of the Community Nursing and Home Health Care Division, 1900-80; Coordinator's records of the Commission on Long Term Care, 1980-91; the Tumor Registry, Medical Registration Applications, 1893-1976; minutes of various licensing boards, 1893-1991; annual reports of directors of local health departments, 1931-79; Bureau of Laboratories, 1943-56; and meeting folders of the Commission on Hospitals and Health Care, 1974-87.
ArchivalResource: 975 cubic ft.
http://www.worldcat.org/oclc/70133187 View
View in SNACcreatorOf
Citation
- Resource Relation
- Connecticut. Dept. of Public Health. Department of Public Health, 1877-1991.
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Andover (Conn.)
Andover (Conn.)
http://n2t.net/ark:/99166/w6qz7gqv
View
associatedWith
Citation
- Constellation Relation
- Andover (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Ashford (Conn.)
Ashford (Conn.)
http://n2t.net/ark:/99166/w6zm0ngv
View
associatedWith
Citation
- Constellation Relation
- Ashford (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Avon (Conn.)
Avon (Conn.)
http://n2t.net/ark:/99166/w63z3c8p
View
associatedWith
Citation
- Constellation Relation
- Avon (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Barkhamsted (Conn.)
Barkhamsted (Conn.)
http://n2t.net/ark:/99166/w6353r7v
View
associatedWith
Citation
- Constellation Relation
- Barkhamsted (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Berlin (Conn.)
Berlin (Conn.)
http://n2t.net/ark:/99166/w69h0sdp
View
associatedWith
Citation
- Constellation Relation
- Berlin (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Bethany (Conn. )
Bethany (Conn. )
http://n2t.net/ark:/99166/w69h0sbs
View
associatedWith
Citation
- Constellation Relation
- Bethany (Conn. )
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Bloomfield (Conn.)
Bloomfield (Conn.)
http://n2t.net/ark:/99166/w6vt6xvh
View
associatedWith
Citation
- Constellation Relation
- Bloomfield (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Bolton (Conn.)
Bolton (Conn.)
http://n2t.net/ark:/99166/w6d84h92
View
associatedWith
Citation
- Constellation Relation
- Bolton (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Bozrah (Conn.)
Bozrah (Conn.)
http://n2t.net/ark:/99166/w671366n
View
associatedWith
Citation
- Constellation Relation
- Bozrah (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Bridgewater (Conn.)
Bridgewater (Conn.)
http://n2t.net/ark:/99166/w6bg7tr6
View
associatedWith
Citation
- Constellation Relation
- Bridgewater (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Brookfield (Conn.)
Brookfield (Conn.)
http://n2t.net/ark:/99166/w6m381fq
View
associatedWith
Citation
- Constellation Relation
- Brookfield (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Brooklyn (Conn.)
Brooklyn (Conn.)
http://n2t.net/ark:/99166/w6t48zsk
View
associatedWith
Citation
- Constellation Relation
- Brooklyn (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Burlington (Conn.)
Burlington (Conn.)
http://n2t.net/ark:/99166/w6m09b39
View
associatedWith
Citation
- Constellation Relation
- Burlington (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Canaan (Conn.)
Canaan (Conn.)
http://n2t.net/ark:/99166/w60s4v12
View
associatedWith
Citation
- Constellation Relation
- Canaan (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Canterbury (Conn.)
Canterbury (Conn.)
http://n2t.net/ark:/99166/w6tt9wn7
View
associatedWith
Citation
- Constellation Relation
- Canterbury (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Canton (Conn.)
Canton (Conn.)
http://n2t.net/ark:/99166/w67x1hq9
View
associatedWith
Citation
- Constellation Relation
- Canton (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Chaplin (Conn.)
Chaplin (Conn.)
http://n2t.net/ark:/99166/w6c87g3s
View
associatedWith
Citation
- Constellation Relation
- Chaplin (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Cheshire (Conn.)
Cheshire (Conn.)
http://n2t.net/ark:/99166/w6tb6cqz
View
associatedWith
Citation
- Constellation Relation
- Cheshire (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Chester (Conn.)
Chester (Conn.)
http://n2t.net/ark:/99166/w62r8x98
View
associatedWith
Citation
- Constellation Relation
- Chester (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Colchester (Conn.)
Colchester (Conn.)
http://n2t.net/ark:/99166/w6dc36ng
View
associatedWith
Citation
- Constellation Relation
- Colchester (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Columbia (Conn.)
Columbia (Conn.)
http://n2t.net/ark:/99166/w6ns60kj
View
associatedWith
Citation
- Constellation Relation
- Columbia (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Connecticut.
Connecticut.
http://n2t.net/ark:/99166/w6nc9tpt
View
associatedWith
Citation
- Constellation Relation
- Connecticut.
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Connecticut. Banking Dept.
Connecticut. Banking Dept.
http://n2t.net/ark:/99166/w6mh32qz
View
associatedWith
Citation
- Constellation Relation
- Connecticut. Banking Dept.
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Connecticut. Civil Service Commission.
Connecticut. Civil Service Commission.
http://n2t.net/ark:/99166/w6x97qpm
View
associatedWith
Citation
- Constellation Relation
- Connecticut. Civil Service Commission.
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Connecticut. Commission on Human Rights and Opportunities.
Connecticut. Commission on Human Rights and Opportunities.
http://n2t.net/ark:/99166/w6gf6bkp
View
associatedWith
Citation
- Constellation Relation
- Connecticut. Commission on Human Rights and Opportunities.
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Connecticut. Dept. of Agriculture.
Connecticut. Dept. of Agriculture.
http://n2t.net/ark:/99166/w64f9vzv
View
associatedWith
Citation
- Constellation Relation
- Connecticut. Dept. of Agriculture.
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Connecticut. Dept. of Correction.
Connecticut. Dept. of Correction.
http://n2t.net/ark:/99166/w6rc36sc
View
associatedWith
Citation
- Constellation Relation
- Connecticut. Dept. of Correction.
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Connecticut. Dept. of Economic and Community Development.
Connecticut. Dept. of Economic and Community Development.
http://n2t.net/ark:/99166/w6k129d9
View
associatedWith
Citation
- Constellation Relation
- Connecticut. Dept. of Economic and Community Development.
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Connecticut. Dept. of Environmental Protection.
Connecticut. Dept. of Environmental Protection.
http://n2t.net/ark:/99166/w6z942tq
View
associatedWith
Citation
- Constellation Relation
- Connecticut. Dept. of Environmental Protection.
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Connecticut. Dept. of Housing.
Connecticut. Dept. of Housing.
http://n2t.net/ark:/99166/w6gn6kj6
View
associatedWith
Citation
- Constellation Relation
- Connecticut. Dept. of Housing.
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Connecticut. Dept. of Mental Health.
Connecticut. Dept. of Mental Health.
http://n2t.net/ark:/99166/w6714p3g
View
associatedWith
Citation
- Constellation Relation
- Connecticut. Dept. of Mental Health.
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Connecticut. Dept. of Mental Retardation.
Connecticut. Dept. of Mental Retardation.
http://n2t.net/ark:/99166/w6t49g2r
View
associatedWith
Citation
- Constellation Relation
- Connecticut. Dept. of Mental Retardation.
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Connecticut. Dept. of Motor Vehicles.
Connecticut. Dept. of Motor Vehicles.
http://n2t.net/ark:/99166/w6f539vn
View
associatedWith
Citation
- Constellation Relation
- Connecticut. Dept. of Motor Vehicles.
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Connecticut. Dept. of Public Health.
Connecticut. Dept. of Public Health.
http://n2t.net/ark:/99166/w60p7mwg
View
associatedWith
Citation
- Constellation Relation
- Connecticut. Dept. of Public Health.
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Connecticut. Dept. of Public Safety.
Connecticut. Dept. of Public Safety.
http://n2t.net/ark:/99166/w6kq6hj0
View
associatedWith
Citation
- Constellation Relation
- Connecticut. Dept. of Public Safety.
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Connecticut. Dept. of Revenue Services.
Connecticut. Dept. of Revenue Services.
http://n2t.net/ark:/99166/w6kx3kvs
View
associatedWith
Citation
- Constellation Relation
- Connecticut. Dept. of Revenue Services.
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Connecticut. Dept. of Social Services.
Connecticut. Dept. of Social Services.
http://n2t.net/ark:/99166/w6s23czw
View
associatedWith
Citation
- Constellation Relation
- Connecticut. Dept. of Social Services.
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Connecticut. Dept. of Transportation.
Connecticut. Dept. of Transportation.
http://n2t.net/ark:/99166/w6647trh
View
associatedWith
Citation
- Constellation Relation
- Connecticut. Dept. of Transportation.
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Connecticut. Dept. of Veterans' Affairs.
Connecticut. Dept. of Veterans' Affairs.
http://n2t.net/ark:/99166/w6qk657p
View
associatedWith
Citation
- Constellation Relation
- Connecticut. Dept. of Veterans' Affairs.
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Connecticut. Dept. on Aging.
Connecticut. Dept. on Aging.
http://n2t.net/ark:/99166/w6nq08br
View
associatedWith
Citation
- Constellation Relation
- Connecticut. Dept. on Aging.
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Connecticut. Division of Special Revenue.
Connecticut. Division of Special Revenue.
http://n2t.net/ark:/99166/w6f83h73
View
associatedWith
Citation
- Constellation Relation
- Connecticut. Division of Special Revenue.
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Connecticut Flood Recovery Committee.
Connecticut Flood Recovery Committee.
http://n2t.net/ark:/99166/w6kq5wpz
View
associatedWith
Citation
- Constellation Relation
- Connecticut Flood Recovery Committee.
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Connecticut. General Assembly.
Connecticut. General Assembly.
http://n2t.net/ark:/99166/w6z06xzh
View
associatedWith
Citation
- Constellation Relation
- Connecticut. General Assembly.
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Connecticut. Governor.
Connecticut. Governor.
http://n2t.net/ark:/99166/w6wh7n7q
View
associatedWith
Citation
- Constellation Relation
- Connecticut. Governor.
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Connecticut. Insurance Dept.
Connecticut. Insurance Dept.
http://n2t.net/ark:/99166/w61w12qq
View
associatedWith
Citation
- Constellation Relation
- Connecticut. Insurance Dept.
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Connecticut. Labor Dept.
Connecticut. Labor Dept.
http://n2t.net/ark:/99166/w6nd1ntv
View
associatedWith
Citation
- Constellation Relation
- Connecticut. Labor Dept.
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Connecticut. Liquor Control Commission.
Connecticut. Liquor Control Commission.
http://n2t.net/ark:/99166/w6j734hq
View
associatedWith
Citation
- Constellation Relation
- Connecticut. Liquor Control Commission.
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Connecticut. Military Dept.
Connecticut. Military Dept.
http://n2t.net/ark:/99166/w6x98qnj
View
associatedWith
Citation
- Constellation Relation
- Connecticut. Military Dept.
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Connecticut. Office of Policy & Management.
Connecticut. Office of Policy & Management.
http://n2t.net/ark:/99166/w6hj2n3z
View
associatedWith
Citation
- Constellation Relation
- Connecticut. Office of Policy & Management.
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Connecticut. Office of the Attorney General.
Connecticut. Office of the Attorney General.
http://n2t.net/ark:/99166/w6zd3983
View
associatedWith
Citation
- Constellation Relation
- Connecticut. Office of the Attorney General.
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Connecticut. Office of the State Comptroller.
Connecticut. Office of the State Comptroller.
http://n2t.net/ark:/99166/w6x67n7x
View
associatedWith
Citation
- Constellation Relation
- Connecticut. Office of the State Comptroller.
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Connecticut. Secretary of the State.
Connecticut. Secretary of the State.
http://n2t.net/ark:/99166/w6vf24k3
View
associatedWith
Citation
- Constellation Relation
- Connecticut. Secretary of the State.
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Connecticut State Dental Commission.
Connecticut State Dental Commission.
http://n2t.net/ark:/99166/w6jt6nvd
View
associatedWith
Citation
- Constellation Relation
- Connecticut State Dental Commission.
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Connecticut. State Dept. of Education.
Connecticut. State Dept. of Education.
http://n2t.net/ark:/99166/w6v17b0q
View
associatedWith
Citation
- Constellation Relation
- Connecticut. State Dept. of Education.
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Connecticut State Library.
Connecticut State Library.
http://n2t.net/ark:/99166/w62n9tp9
View
associatedWith
Citation
- Constellation Relation
- Connecticut State Library.
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Connecticut State Tuberculosis Commission.
Connecticut State Tuberculosis Commission.
http://n2t.net/ark:/99166/w6km60gv
View
associatedWith
Citation
- Constellation Relation
- Connecticut State Tuberculosis Commission.
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Connecticut. Treasury Dept.
Connecticut. Treasury Dept.
http://n2t.net/ark:/99166/w6q87fm6
View
associatedWith
Citation
- Constellation Relation
- Connecticut. Treasury Dept.
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Connecticut. Workers' Compensation Commission.
Connecticut. Workers' Compensation Commission.
http://n2t.net/ark:/99166/w6cc9850
View
associatedWith
Citation
- Constellation Relation
- Connecticut. Workers' Compensation Commission.
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Cornwall (Conn.)
Cornwall (Conn.)
http://n2t.net/ark:/99166/w6867n4p
View
associatedWith
Citation
- Constellation Relation
- Cornwall (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Coventry (Conn.)
Coventry (Conn.)
http://n2t.net/ark:/99166/w6m3818g
View
associatedWith
Citation
- Constellation Relation
- Coventry (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Cromwell (Conn.)
Cromwell (Conn.)
http://n2t.net/ark:/99166/w69k9gs0
View
associatedWith
Citation
- Constellation Relation
- Cromwell (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Danbury (Conn.)
Danbury (Conn.)
http://n2t.net/ark:/99166/w6dn9bw9
View
associatedWith
Citation
- Constellation Relation
- Danbury (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Derby (Conn.)
Derby (Conn.)
http://n2t.net/ark:/99166/w64b8764
View
associatedWith
Citation
- Constellation Relation
- Derby (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Durham (Conn.)
Durham (Conn.)
http://n2t.net/ark:/99166/w6hb4bjr
View
associatedWith
Citation
- Constellation Relation
- Durham (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
East Granby (Conn.)
East Granby (Conn.)
http://n2t.net/ark:/99166/w6f24595
View
associatedWith
Citation
- Constellation Relation
- East Granby (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
East Haddam (Conn.)
East Haddam (Conn.)
http://n2t.net/ark:/99166/w6c3039j
View
associatedWith
Citation
- Constellation Relation
- East Haddam (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
East Hampton (Conn.)
East Hampton (Conn.)
http://n2t.net/ark:/99166/w6v17b4h
View
associatedWith
Citation
- Constellation Relation
- East Hampton (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
East Hartford (Conn.)
East Hartford (Conn.)
http://n2t.net/ark:/99166/w6p324w4
View
associatedWith
Citation
- Constellation Relation
- East Hartford (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
East Haven (Conn.)
East Haven (Conn.)
http://n2t.net/ark:/99166/w6kt1xzg
View
associatedWith
Citation
- Constellation Relation
- East Haven (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
East Lyme (Conn.)
East Lyme (Conn.)
http://n2t.net/ark:/99166/w622813x
View
associatedWith
Citation
- Constellation Relation
- East Lyme (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
East Windsor (Conn.)
East Windsor (Conn.)
http://n2t.net/ark:/99166/w65t8sf1
View
associatedWith
Citation
- Constellation Relation
- East Windsor (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Ex Libris Club (Hartford, Conn.)
Ex Libris Club (Hartford, Conn.)
http://n2t.net/ark:/99166/w6gn5hb9
View
associatedWith
Citation
- Constellation Relation
- Ex Libris Club (Hartford, Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Farmington (Conn.)
Farmington (Conn.)
http://n2t.net/ark:/99166/w6w43313
View
associatedWith
Citation
- Constellation Relation
- Farmington (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Franklin (Conn.)
Franklin (Conn.)
http://n2t.net/ark:/99166/w6z94js2
View
associatedWith
Citation
- Constellation Relation
- Franklin (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Glastonbury (Conn.)
Glastonbury (Conn.)
http://n2t.net/ark:/99166/w6tj47c4
View
associatedWith
Citation
- Constellation Relation
- Glastonbury (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Granby (Conn.)
Granby (Conn.)
http://n2t.net/ark:/99166/w6mq0pwk
View
associatedWith
Citation
- Constellation Relation
- Granby (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Groton (Conn.)
Groton (Conn.)
http://n2t.net/ark:/99166/w6nd1n03
View
associatedWith
Citation
- Constellation Relation
- Groton (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Guilford (Conn.)
Guilford (Conn.)
http://n2t.net/ark:/99166/w6qv96wh
View
associatedWith
Citation
- Constellation Relation
- Guilford (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Haddam (Conn.)
Haddam (Conn.)
http://n2t.net/ark:/99166/w6k718tz
View
associatedWith
Citation
- Constellation Relation
- Haddam (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Hamden (Conn.)
Hamden (Conn.)
http://n2t.net/ark:/99166/w6bs5hs8
View
associatedWith
Citation
- Constellation Relation
- Hamden (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Hampton (Conn.)
Hampton (Conn.)
http://n2t.net/ark:/99166/w63r7jxq
View
associatedWith
Citation
- Constellation Relation
- Hampton (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Hartford (Conn.)
Hartford (Conn.)
http://n2t.net/ark:/99166/w63k04wx
View
associatedWith
Citation
- Constellation Relation
- Hartford (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Hartland (Conn.)
Hartland (Conn.)
http://n2t.net/ark:/99166/w6x70csg
View
associatedWith
Citation
- Constellation Relation
- Hartland (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Hebron (Conn.)
Hebron (Conn.)
http://n2t.net/ark:/99166/w6b34m4q
View
associatedWith
Citation
- Constellation Relation
- Hebron (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Killingworth (Killingworth, Conn.)
Killingworth (Killingworth, Conn.)
http://n2t.net/ark:/99166/w6q3094w
View
associatedWith
Citation
- Constellation Relation
- Killingworth (Killingworth, Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Lebanon (Conn.)
Lebanon (Conn.)
http://n2t.net/ark:/99166/w6nd29w0
View
associatedWith
Citation
- Constellation Relation
- Lebanon (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Ledyard (Conn.)
Ledyard (Conn.)
http://n2t.net/ark:/99166/w6m67vxk
View
associatedWith
Citation
- Constellation Relation
- Ledyard (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Lisbon (Conn.)
Lisbon (Conn.)
http://n2t.net/ark:/99166/w62k2ntp
View
associatedWith
Citation
- Constellation Relation
- Lisbon (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Litchfield (Conn.)
Litchfield (Conn.)
http://n2t.net/ark:/99166/w6wm7qbx
View
associatedWith
Citation
- Constellation Relation
- Litchfield (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Lyme (Conn.)
Lyme (Conn.)
http://n2t.net/ark:/99166/w63v5spr
View
associatedWith
Citation
- Constellation Relation
- Lyme (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Madison (Conn.)
Madison (Conn.)
http://n2t.net/ark:/99166/w62g3z8k
View
associatedWith
Citation
- Constellation Relation
- Madison (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Manchester (Conn.)
Manchester (Conn.)
http://n2t.net/ark:/99166/w61p49p7
View
associatedWith
Citation
- Constellation Relation
- Manchester (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Mansfield City (Conn.)
Mansfield City (Conn.)
http://n2t.net/ark:/99166/w6c59wgd
View
associatedWith
Citation
- Constellation Relation
- Mansfield City (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Marlborough (Conn.)
Marlborough (Conn.)
http://n2t.net/ark:/99166/w6jh9x67
View
associatedWith
Citation
- Constellation Relation
- Marlborough (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Meriden (Conn.)
Meriden (Conn.)
http://n2t.net/ark:/99166/w6hn1k3s
View
associatedWith
Citation
- Constellation Relation
- Meriden (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Middletown (Conn.)
Middletown (Conn.)
http://n2t.net/ark:/99166/w6h19bh3
View
associatedWith
Citation
- Constellation Relation
- Middletown (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Milford (Conn.)
Milford (Conn.)
http://n2t.net/ark:/99166/w6s81rx9
View
associatedWith
Citation
- Constellation Relation
- Milford (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Monroe (Conn.)
Monroe (Conn.)
http://n2t.net/ark:/99166/w62s02dk
View
associatedWith
Citation
- Constellation Relation
- Monroe (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Montville (Conn.)
Montville (Conn.)
http://n2t.net/ark:/99166/w6fj8snf
View
associatedWith
Citation
- Constellation Relation
- Montville (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Morris (Conn.)
Morris (Conn.)
http://n2t.net/ark:/99166/w6b91jkn
View
associatedWith
Citation
- Constellation Relation
- Morris (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Naugatuck (Conn.)
Naugatuck (Conn.)
http://n2t.net/ark:/99166/w6rz5p1x
View
associatedWith
Citation
- Constellation Relation
- Naugatuck (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
New Britain (Conn.)
New Britain (Conn.)
http://n2t.net/ark:/99166/w6xm4r75
View
associatedWith
Citation
- Constellation Relation
- New Britain (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
New Fairfield (Conn.)
New Fairfield (Conn.)
http://n2t.net/ark:/99166/w6kd87np
View
associatedWith
Citation
- Constellation Relation
- New Fairfield (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
New Hartford (Conn.)
New Hartford (Conn.)
http://n2t.net/ark:/99166/w6ns74v5
View
associatedWith
Citation
- Constellation Relation
- New Hartford (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
New Haven (Conn.)
New Haven (Conn.)
http://n2t.net/ark:/99166/w6m3956m
View
associatedWith
Citation
- Constellation Relation
- New Haven (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
New London (Conn.)
New London (Conn.)
http://n2t.net/ark:/99166/w6gb8dmp
View
associatedWith
Citation
- Constellation Relation
- New London (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
New Milford (Conn.)
New Milford (Conn.)
http://n2t.net/ark:/99166/w6hx7p5z
View
associatedWith
Citation
- Constellation Relation
- New Milford (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Newtown (Conn.)
Newtown (Conn.)
http://n2t.net/ark:/99166/w6tb7hh9
View
associatedWith
Citation
- Constellation Relation
- Newtown (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Norfolk (Conn.)
Norfolk (Conn.)
http://n2t.net/ark:/99166/w6868s6m
View
associatedWith
Citation
- Constellation Relation
- Norfolk (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
North Branford (Conn.)
North Branford (Conn.)
http://n2t.net/ark:/99166/w6354vw0
View
associatedWith
Citation
- Constellation Relation
- North Branford (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
North Stonington (Conn.)
North Stonington (Conn.)
http://n2t.net/ark:/99166/w6257thg
View
associatedWith
Citation
- Constellation Relation
- North Stonington (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Norwalk (Conn.)
Norwalk (Conn.)
http://n2t.net/ark:/99166/w6v75tzc
View
associatedWith
Citation
- Constellation Relation
- Norwalk (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Norwich (Conn.)
Norwich (Conn.)
http://n2t.net/ark:/99166/w6qv9wfz
View
associatedWith
Citation
- Constellation Relation
- Norwich (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Old Saybrook (Conn.)
Old Saybrook (Conn.)
http://n2t.net/ark:/99166/w6jx4pwj
View
associatedWith
Citation
- Constellation Relation
- Old Saybrook (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Oxford (Conn.)
Oxford (Conn.)
http://n2t.net/ark:/99166/w6m96jxh
View
associatedWith
Citation
- Constellation Relation
- Oxford (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Plymouth (Conn.)
Plymouth (Conn.)
http://n2t.net/ark:/99166/w6cw0shf
View
associatedWith
Citation
- Constellation Relation
- Plymouth (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Pomfret (Conn.)
Pomfret (Conn.)
http://n2t.net/ark:/99166/w69m0mjf
View
associatedWith
Citation
- Constellation Relation
- Pomfret (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Portland (Conn.)
Portland (Conn.)
http://n2t.net/ark:/99166/w60069xx
View
associatedWith
Citation
- Constellation Relation
- Portland (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Preston (Conn.)
Preston (Conn.)
http://n2t.net/ark:/99166/w6dc36rt
View
associatedWith
Citation
- Constellation Relation
- Preston (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Prospect (Conn.)
Prospect (Conn.)
http://n2t.net/ark:/99166/w60p77t1
View
associatedWith
Citation
- Constellation Relation
- Prospect (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Ridgefield (Conn.)
Ridgefield (Conn.)
http://n2t.net/ark:/99166/w61c5pzn
View
associatedWith
Citation
- Constellation Relation
- Ridgefield (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Rocky Hill (Conn.)
Rocky Hill (Conn.)
http://n2t.net/ark:/99166/w6rz34x6
View
associatedWith
Citation
- Constellation Relation
- Rocky Hill (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Roxbury (Conn.)
Roxbury (Conn.)
http://n2t.net/ark:/99166/w6sj5d1s
View
associatedWith
Citation
- Constellation Relation
- Roxbury (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Salisbury (Conn.)
Salisbury (Conn.)
http://n2t.net/ark:/99166/w6sn424n
View
associatedWith
Citation
- Constellation Relation
- Salisbury (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Seymour (Conn. )
Seymour (Conn. )
http://n2t.net/ark:/99166/w6w70ccs
View
associatedWith
Citation
- Constellation Relation
- Seymour (Conn. )
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Sharon (Conn.)
Sharon (Conn.)
http://n2t.net/ark:/99166/w62v66xx
View
associatedWith
Citation
- Constellation Relation
- Sharon (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Simsbury (Conn.)
Simsbury (Conn.)
http://n2t.net/ark:/99166/w6rf9n63
View
associatedWith
Citation
- Constellation Relation
- Simsbury (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Somers (Conn.)
Somers (Conn.)
http://n2t.net/ark:/99166/w66t4f19
View
associatedWith
Citation
- Constellation Relation
- Somers (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Southbury (Conn.)
Southbury (Conn.)
http://n2t.net/ark:/99166/w6m36p3b
View
associatedWith
Citation
- Constellation Relation
- Southbury (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Southington (Conn.)
Southington (Conn.)
http://n2t.net/ark:/99166/w6z35r0j
View
associatedWith
Citation
- Constellation Relation
- Southington (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
South Windsor (Conn.)
South Windsor (Conn.)
http://n2t.net/ark:/99166/w60s3gvw
View
associatedWith
Citation
- Constellation Relation
- South Windsor (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Sprague (Conn.)
Sprague (Conn.)
http://n2t.net/ark:/99166/w6517qkp
View
associatedWith
Citation
- Constellation Relation
- Sprague (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Stafford (Conn.)
Stafford (Conn.)
http://n2t.net/ark:/99166/w6tx77ws
View
associatedWith
Citation
- Constellation Relation
- Stafford (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Stamford (Conn.)
Stamford (Conn.)
http://n2t.net/ark:/99166/w64783jx
View
associatedWith
Citation
- Constellation Relation
- Stamford (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Stonington (Conn.)
Stonington (Conn.)
http://n2t.net/ark:/99166/w6jm6438
View
associatedWith
Citation
- Constellation Relation
- Stonington (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Suffield (Conn.)
Suffield (Conn.)
http://n2t.net/ark:/99166/w64f5gsj
View
associatedWith
Citation
- Constellation Relation
- Suffield (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Thomaston (Conn.)
Thomaston (Conn.)
http://n2t.net/ark:/99166/w647844z
View
associatedWith
Citation
- Constellation Relation
- Thomaston (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Thompson (Conn.)
Thompson (Conn.)
http://n2t.net/ark:/99166/w6711t4f
View
associatedWith
Citation
- Constellation Relation
- Thompson (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Tolland (Conn.)
Tolland (Conn.)
http://n2t.net/ark:/99166/w6bp3ts6
View
associatedWith
Citation
- Constellation Relation
- Tolland (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Torrington (Conn.)
Torrington (Conn.)
http://n2t.net/ark:/99166/w6fr3p9w
View
associatedWith
Citation
- Constellation Relation
- Torrington (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Trumbull (Conn.)
Trumbull (Conn.)
http://n2t.net/ark:/99166/w6d833n6
View
associatedWith
Citation
- Constellation Relation
- Trumbull (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Union (Conn.)
Union (Conn.)
http://n2t.net/ark:/99166/w6tq9t19
View
associatedWith
Citation
- Constellation Relation
- Union (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Vernon (Conn.)
Vernon (Conn.)
http://n2t.net/ark:/99166/w6xw89wk
View
associatedWith
Citation
- Constellation Relation
- Vernon (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Voluntown (Conn.)
Voluntown (Conn.)
http://n2t.net/ark:/99166/w6qg2kg7
View
associatedWith
Citation
- Constellation Relation
- Voluntown (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Warren (Conn.)
Warren (Conn.)
http://n2t.net/ark:/99166/w6zk98fx
View
associatedWith
Citation
- Constellation Relation
- Warren (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Washington (Conn.)
Washington (Conn.)
http://n2t.net/ark:/99166/w6tr3tx1
View
associatedWith
Citation
- Constellation Relation
- Washington (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Watertown (Conn.)
Watertown (Conn.)
http://n2t.net/ark:/99166/w6k971c6
View
associatedWith
Citation
- Constellation Relation
- Watertown (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Westbrook (Conn.)
Westbrook (Conn.)
http://n2t.net/ark:/99166/w6bp3v3n
View
associatedWith
Citation
- Constellation Relation
- Westbrook (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
West Hartford (Conn.)
West Hartford (Conn.)
http://n2t.net/ark:/99166/w69w47v6
View
associatedWith
Citation
- Constellation Relation
- West Hartford (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Westport (Conn.)
Westport (Conn.)
http://n2t.net/ark:/99166/w6pz931s
View
associatedWith
Citation
- Constellation Relation
- Westport (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Wethersfield (Conn.)
Wethersfield (Conn.)
http://n2t.net/ark:/99166/w6rv4fp4
View
associatedWith
Citation
- Constellation Relation
- Wethersfield (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Willington (Conn. )
Willington (Conn. )
http://n2t.net/ark:/99166/w6259bkb
View
associatedWith
Citation
- Constellation Relation
- Willington (Conn. )
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Windham (Conn.)
Windham (Conn.)
http://n2t.net/ark:/99166/w6g19t9w
View
associatedWith
Citation
- Constellation Relation
- Windham (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Windsor (Conn.)
Windsor (Conn.)
http://n2t.net/ark:/99166/w69p6snt
View
associatedWith
Citation
- Constellation Relation
- Windsor (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Windsor Locks (Conn.)
Windsor Locks (Conn.)
http://n2t.net/ark:/99166/w6j13vsx
View
associatedWith
Citation
- Constellation Relation
- Windsor Locks (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Wolcott (Conn.)
Wolcott (Conn.)
http://n2t.net/ark:/99166/w6bp3vsm
View
associatedWith
Citation
- Constellation Relation
- Wolcott (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Woodbridge (Conn.)
Woodbridge (Conn.)
http://n2t.net/ark:/99166/w6m65b9j
View
associatedWith
Citation
- Constellation Relation
- Woodbridge (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Woodbury (Conn.)
Woodbury (Conn.)
http://n2t.net/ark:/99166/w6x963nb
View
associatedWith
Citation
- Constellation Relation
- Woodbury (Conn.)
Connecticut State Library. Office of the Public Records Administrator and State Archives
associatedWith
Woodstock (Conn.)
Woodstock (Conn.)
http://n2t.net/ark:/99166/w6kd5qnb
View
associatedWith
Citation
- Constellation Relation
- Woodstock (Conn.)
<conventionDeclaration><citation>VIAF</citation></conventionDeclaration>
Citation
- Convention Declaration
- Convention Declaration 494