Showing Collections: 331 - 340 of 1340
Collection
Identifier: 2011-02-0
Scope and Contents
The Connecticut Junior Republic collection documents a private, non-profit agency with headquarters in Litchfield, Conn. Established in 1904 through the bequest of Litchfield resident Mary Buel, the Republic provides residential and community-based care, treatment and education for at-risk and special needs boys and girls and their families in seven locations throughout Connecticut. The collection consists primarily of printed materials, and includes annual reports, press releases, long...
Dates:
translation missing: en.enumerations.date_label.created: 1906-2010
Notes and Proceedings of the Connecticut Land Company
1953-29-0
Collection
Identifier: 1953-29-0
Abstract
The Notes and Proceedings of the Connecticut Land Company (1953-29-0) is a leather bound book containing notes and proceedings from meetings of the Connecticut Land Company. The Connecticut Land Company was an association created to promote settlement of the Connecticut Western Reserve; land in modern day North-Eastern Ohio.
Dates:
translation missing: en.enumerations.date_label.created: 1795-1809; Other: Date acquired: 01/01/1953
Connecticut Light Infantry 17th Regiment Company Books
00-1203
Collection
Identifier: 00-1203
Abstract
Connecticut Light Infantry 17th Regiment Company Books collection (1203) consists of two orderly books. The first book details the regiment's creation by the State of Connecticut; contains decisions made by voting on particulars about the regiment (uniform, what the soldiers would have to provide, etc); a General Roll including the name of each soldier in the regiment and enlistment date; annual rolls from 1793-1798; and contains some accounting records for the regiment. The second book...
Dates:
translation missing: en.enumerations.date_label.created: 1791 - 1805; Other: Date acquired: 05/03/1864
Connecticut. Militia. Regiment, 1st, Company 4th
00-2010-51-0
Collection
Identifier: 00-2010-51-0
Scope and Contents
Enlistment in the Fourth Co. of the First Regiment of Infantry of the Military Corps formed for the defense of the State of Connecticut.
Signatures of 7 subscribers enlisting. Colonel Timothy Shepard was the commander of the Regiment, and Samuel Waugh was Captain. The men listed in the Company served from Aug. 3, 1813 to Sept. 16, 1813.
Dates:
translation missing: en.enumerations.date_label.created: circa 1813
Connecticut. Militia. Regiment, 35th
00-2010-37-0
Collection
Identifier: 00-2010-37-0
Scope and Contents
A list of officers in the 35th Regiment of Militia from Cornwall, Goshen, and Sharon, Connecticut. Undated probably early 1800s. On the reverse side is an unsigned and undated note asking for the discharge of Ensign Benjamin Hamlin of Sharon (Conn.) from the 4th company in the 35th Militia regiment. His Captain is Abraham Pratt.
Dates:
translation missing: en.enumerations.date_label.created: undated
Connecticut Mining Company account book
00-1939-23-0
Collection
Identifier: 00-1939-23-0
Scope and Contents
The Connecticut Mining Company account book (1939-23-0) contains financial records for the years 1858 through 1860. The Connecticut Mining Company was incorporated in 1854 by the state General Assembly with the purpose of exploring for iron, copper and other metals and minerals, and for mining, vending, smelting and working the same. The thiry-five page ledger contains the names of laborers who worked in the mines, as well as their daily wages. Also noted are larger amounts that individuals...
Dates:
translation missing: en.enumerations.date_label.created: 1858-1860; Other: Date acquired: 07/01/1939
Connecticut Political Stickers and Bumper Stickers
00-1992-30-4 A-C
Collection
Identifier: 00-1992-30-4 A-C
Scope and Contents
Connecticut Political Stickers and Bumper Stickers, 1992-30-4 A-C, includes two stickers which read, "Dan Dwyer/State Senate," a bumper sticker featuring an illustration of the Charter Oak and reads "A CONNECTICUT PARTY," and a bumper sticker for the campaign of Sandie Carpenter and her run for the 66th District.
Dates:
translation missing: en.enumerations.date_label.created: 1992; Other: Date acquired: 11/30/1991
State of Connecticut note
00-1916-15-0
Collection
Identifier: 00-1916-15-0
Scope and Contents
20 shilling note.
Dates:
translation missing: en.enumerations.date_label.created: 1780 Jun 1; Other: Date acquired: 11/30/1915
State of Connecticut note to Hercules Wessells
00-1939-21-1
Collection
Identifier: 00-1939-21-1
Scope and Contents
Note issued by the State of Connecticut Treasury Office to Hercules Wessells in the amount of 10 pounds 4 shillings 2 pence for his service in the Continental Army.
Dates:
translation missing: en.enumerations.date_label.created: 1780 Jun 1
Tax Writs, Connecticut State Treasurer vs. Various Tax Collectors
00-1973-41-1
Collection
Identifier: 00-1973-41-1
Scope and Contents
Tax Writs (1973-41-1 and 1973-41-3) from Connecticut State Treasurer, John Lawrence to various Litchfield County town tax collectors seeking payment for unpaid town taxes. The writs date from 1776 to 1786, although the majority are from 1783. There is onw writ from 1788 where the sheriff arrested the tax collector from Hartland, Connecticut and put him in the Litchfield Gaol for failure to pay the town taxes.
These writs are a result of many Connecticut towns being in arrears of their tax...
Dates:
translation missing: en.enumerations.date_label.created: 1776-1786; Other: Majority of material found in 1783; Other: Date acquired: 12/06/1972