Skip to main content

Connecticut (state)

 Subject
Subject Source: Getty Thesaurus of Geographic Names

Found in 1037 Collections and/or Records:

Connecticut Soldiers Collection, Bernard C. Masopust Papers

 Collection — Box 1
Identifier: 2010-0074
Abstract

Correspondence from Staff Sergeant Bernard "Barney" Masopust, USMC, to his wife during basic training (North Carolina) and service overseas in Japan, 1945-1946.

Dates: undated, 1945-1946

Connecticut Soldiers Collection, Davis Family Correspondence

 Collection
Identifier: 2007-0039
Abstract

Collection contains letters to Carl and Lil Davis from their sons and relatives during World War II.

Dates: 1938-1945

Connecticut Soldiers Collection, Donald C. Bliss Papers

 Collection
Identifier: 2006-0177
Abstract

Donald C. Bliss of Jewett City, Connecticut, served in a Forest Engineer Regiment, 48th Co. 20th Engineers, in France during the first World War.

Dates: undated, 1918-1919

Connecticut Soldiers Collection, Filias J. Plourd Papers

 Collection — Box 1
Identifier: 2005-0142
Abstract

Corporal Filias J. Plourd of Hartford, CT, served primarily in the post office of the 260th Infantry. A noncombatant over the age of thirty-five, his letters were sent primarily to his brother, Launce.

Dates: 1943-1946

Connecticut Soldiers Collection, George W. Hanford Papers

 Collection
Identifier: 2005-0140
Abstract

Correspondence, notes and postcards of Pfc. George W. Hanford of Kensington, Connecticut, a soldier in the medical corps of the 306th Field Artillery during World War I.

Dates: undated, 1917-1918

Connecticut Soldiers Collection, Harlan P. Rugg Papers

 Collection
Identifier: 2003-0079
Abstract

Captain Harlan P. Rugg of Winchester Center, Connecticut, maintained a lengthy diary account of his activities from 1861 through 1864, describing many of the major battles of the conflict.

Dates: 1861 - 1864

Connecticut Soldiers Collection, Burton Ingraham Papers

 Collection
Identifier: 2002-0077
Abstract Corporal Burton Ingraham served in the 3580th QM Company, U.S. Army, and was stationed at Camp Polk, Louisiana before being shipped out to England and later France. The correspondence is primarly from Cpl. Ingraham to his wife, Gladys ("Butch") Forbes Ingraham, although there are also letters from Gladys' brother, Gerald Forbes, and several other acquaintances. A small portion of the collection contains information about the Colt Manufacturing Company in Hartford where Gladys was...
Dates: undated, 1941-1945

Connecticut Soldiers Collection, Dennis Lyons Collection

 Collection
Identifier: 2016-0021
Abstract

This collection consists of a Vietnam War-era service dress uniform worn by supply specialist Dennis Lyons of Granby, CT from 1968-1971.

Dates: 1968-1971

Connecticut Soldiers Collection, Peter Lukoff Papers

 Collection
Identifier: 2005-0143
Abstract

Peter Lukoff, Company C, 48th Armor Infantry Battalion, lived in Norwich, Connecticut. The bulk of the collection documents Lukoff's experiences from training in the United States (South Carolina) and his activities in France, Belgium, Germany and England from 1944-1945.

Dates: undated, 1944-1945

Connecticut Soldiers Collection, Phillip C. Edwards Papers

 Collection — Box 1
Identifier: 2005-0141
Abstract

Yeoman 3rd Class Phillip C. Edwards of Norwich, CT, served on the submarine “U.S.S. Sand Lance” during World War II.

Dates: undated, 1938-1945

Connecticut Soldiers Collection, Raymond Davis Papers

 Collection — Multiple Containers
Identifier: 2009-0070
Abstract

Collection contains correspondence, photographs and similar materials associated with the World War II experiences of Raymond G. Davis of Hartford, Connecticut.

Dates: undated, 1942-1946

Connecticut Soldiers Collection, Raymond E. Hagedorn Papers

 Collection
Identifier: 2002-0125
Abstract Personal letters between Major Raymond E. Hagedorn, his wife, and friends during the second World War. The letters describe his training at Fort Blanding, Florida and Fort Benning, Georgia in 1941, and follow him through his service in the pacific between September 1942 and April 1943. Beginning April 1943 the letters focus on his time at military hospitals both in and outside of the United States, and describe medical retirement from the Army. Also included in the collection are numerous...
Dates: undated, 1932-1946

Connecticut Soldiers Collection, Ward Family Papers

 Collection
Identifier: 2001-0014
Abstract

Correspondence of four brothers, Bernard J. Ward, Edward J. Ward, Robert F. Ward and Thomas P. Ward of Newington, Connecticut. All the correspondence is directed to Bernard "Bernie" or his wife, Louise.

Dates: undated, 1942-1945

Connecticut Soldiers' Orphans Home Records

 Collection
Identifier: 1998-0269
Abstract The General Assembly chartered the Connecticut Soldiers' Orphans' Home in May 1864. Edwin Whitney of Mansfield, 'who had nearly completed a fine large building for a boys' school, offered this building with the farm of fifty acres, all valued at $12,000 or $15,000, as a gift to the Home.' Edwin Whitney conveyed by deed, title to the property to the Connecticut Soldiers' Orphans' Home, September 24, 1866. Mr. Gold was the first, and apparently the only, secretary of the Home during its...
Dates: 1866-1875

Connecticut State Labor Council, AFL-CIO Records

 Collection
Identifier: 1989-0080
Abstract

In 1957, the Connecticut Federation of Labor and the Connecticut State Industrial Union Council (CSIUC) merged to form the Connecticut State Labor Council, AFL-CIO, generally referred to today as the Connecticut State AFL-CIO. The stated purpose of the new organization was to provide a more effective means of promoting and coordinating the principles and objectives of the AFL-CIO in Connecticut.

Dates: undated, 1909-1994

Connecticut Training School for Nurses Records

 Collection
Identifier: 1996-0021
Abstract

The Connecticut Training School (CTS) for Nurses opened in 1873 and closed in 1926. The Connecticut Training School for Nurses Alumnae Association was formed in January 1891 and was dissolved in 1964. An addition to the collection includes correspondence and notes from individuals associated with the establishment of CTS.

Dates: 1891-1964

Connecticut Valley Tobacco Growers Association Records

 Collection
Identifier: 1979-0005
Abstract

The Connecticut Valley Tobacco Growers Association was a cooperative of tobacco growers that operated in Connecticut and Massachusetts during the early part of the twentieth century. The collection consists of the Association's records and printed materials which provide insight into the tobacco industry in Connecticut.

Dates: 1920-1949

Connecticut Women's Educational and Legal Fund Records

 Collection
Identifier: 1989-0070
Abstract

The Connecticut Women's Educational and Llegal Fund (CWEALF), a non-profit public interest law firm, was founded in 1973. CWEALF helps women gain equality under the law. Its establishment resulted from sex discrimination in mortgage lending, when attorneys from the Status of Women Committee of the Connecticut Bar Association joined forces and worked for the passage of the Connecticut Equal Credit Act.

Dates: 1972-1988

Connecticut Women's Political Caucus Records

 Collection
Identifier: 2013-0003
Abstract

The collection contains administrative records, correspondence and publications (1979-1982) detailing the activities of the Connecticut Women's Political Caucus.

Dates: 1979-1982

Connecticut WPA Federal Writers Project Records

 Collection
Identifier: 1972-0002
Abstract

The collection contains reports, studies, interviews and other records produced as part of the federal Works Progess Administration (renamed in 1939 as the Works Project Administration) project to document ethnic groups and communities living in Connecticut between 1929 and 1935. The collection contains materials both unique from and duplicated in the WPA collections of the Library of Congress and the Connecticut State Library.

Dates: 1930s

Conservation tour, 1951

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box446:969
Scope and Content Note From the Series:

Approximately 131,500 negatives documenting all aspects of University life and the town and residents of Storrs, Connecticut.

Dates: 1951

Conservation workshop, 1951

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box446:967
Scope and Content Note From the Series:

Approximately 131,500 negatives documenting all aspects of University life and the town and residents of Storrs, Connecticut.

Dates: 1951

Conservation workshop, 1951

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box446:968
Scope and Content Note From the Series:

Approximately 131,500 negatives documenting all aspects of University life and the town and residents of Storrs, Connecticut.

Dates: 1951

Contest Birds, 1954

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box447:1085
Scope and Content Note From the Series:

Approximately 131,500 negatives documenting all aspects of University life and the town and residents of Storrs, Connecticut.

Dates: 1954

Contest Birds, 1954

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box447:1086
Scope and Content Note From the Series:

Approximately 131,500 negatives documenting all aspects of University life and the town and residents of Storrs, Connecticut.

Dates: 1954

Contest Birds, 1954

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box447:1087
Scope and Content Note From the Series:

Approximately 131,500 negatives documenting all aspects of University life and the town and residents of Storrs, Connecticut.

Dates: 1954

Contest Birds, 1954

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box447:1084
Scope and Content Note From the Series:

Approximately 131,500 negatives documenting all aspects of University life and the town and residents of Storrs, Connecticut.

Dates: 1954

Cooperative Extension Service: New Haven County Records

 Collection
Identifier: 1998-0191
Abstract

The collection documents the activities Cooperative Extension Service in New Haven County, Connecticut.

Dates: undated, 1944-1987

Correspondence

 Digital Record
Identifier: 39153019707647

Correspondence--Family, New Hartford, CT, undated, 1866-1926

 File — Box 1, Folder: 7
Identifier: 2014-0197/SeriesI/Box1:7
Scope and Contents From the Collection:

The emphasis of the collection is documentation of the responsibilities Smith carried out during his military career, 1862-1870. Correspondence, reports, inventories and rosters comprise the majority of the collection. There is nothing in the collection regarding Mr. Smith's newspaper career or his activities in Colorado.

Dates: undated, 1866-1926