Skip to main content

Connecticut -- History

 Subject
Subject Source: Library of Congress Subject Headings

Found in 11 Collections and/or Records:

Adrian Atkins collection

00-2007-04-0

 Collection
Identifier: 00-2007-04-0
Abstract

One folder of brochures and other ephemera related to Litchfield area businesses and points of interest and Connecticut's tercentenary.

Dates: translation missing: en.enumerations.date_label.created: 1935-1982; Other: Date acquired: 11/02/2008

Jane M. Bentley Research Materials

1972-64-1

 Collection
Identifier: 1972-64-1
Abstract

The Jane M. Bentley Research Materials collection (1972-64-1; 1972-64-2; 1972-67-0) is a collection of papers, items, newspaper clippings, and other miscellaneous items collected, created, and/or used by Jane Merritt Bentley while researching her Great Great Grandfather Salmon Giddings.

Dates: translation missing: en.enumerations.date_label.created: 1972; Other: Date acquired: 01/08/1972

Constitutional History of Connecticut

00-2010-114-0

 Collection
Identifier: 00-2010-114-0
Scope and Contents

Manuscript draft with corrections of a constitutional history of Connecticut by Samuel Church.

Dates: translation missing: en.enumerations.date_label.created: undated

The English Homes of Some Colonial Ancestors essay

00-2011-34-0

 Collection
Identifier: 00-2011-34-0
Scope and Contents

The English Homes of Some Colonial Ancestors essay (2011-34-0) is a nine page typescript essay. The creator of the item is unknown and it is not dated. This genealogical essay contains family information, and deals with the homes of some of the early Connecticut settlers such as Thomas Hooker, John Haynes, and Rev. John Woodbridge.

Dates: Other: Date acquired: 06/05/2011

History of First Church of Christ Congregational Church

00-2011-117-0

 Collection
Identifier: 00-2011-117-0
Scope and Contents The History of First Church of Christ Congregational Church collection (2011-117-0) is a collection of papers and a manuscript found in Small Acquisitions. The collection pertains to a history and list of members of the First Church of Christ Congregational Church in Litchfield Connecticut. Leonard Woolsey Bacon the pastor of the church was compiling a list of members from 1721 (when the church was founded) to 1859 (when he was pastor of the church). The collection contains two letters from...
Dates: translation missing: en.enumerations.date_label.created: 1859; Other: Date acquired: 03/06/2013

Henry Guy Gould manuscript

00-1916-47-0

 Collection
Identifier: 00-1916-47-0
Scope and Contents

A manuscript detailing the origin of the names of towns in Connecticut, by Henry Guy Gould.

Dates: translation missing: en.enumerations.date_label.created: 1874 Apr 24; Other: Date acquired: 01/01/1916

Robert W. Hill lecture

00-1907-17-0

 Collection
Identifier: 00-1907-17-0
Scope and Contents Robert Wakeman Hill (1828-1909) was a noted architect. He received his early education in the schools of Waterbury and attended the Young Men's Institute in New Haven. He studied architecture with Henry Austin of New Haven and A. C. Nash of Milwaukee, Wis. He returned to Connecticut in 1858 and practiced architecture for a short time in Naugatuck. In 1863, he moved to Waterbury and spent the remainder of his life there. Hill was architect for the state under Governors Bigelow, Waller,...
Dates: translation missing: en.enumerations.date_label.created: 1906 Jul 30; Other: Date acquired: 01/01/1907

Gideon Hollister papers

1914-16-0

 Collection
Identifier: 1914-16-0
Scope and Contents The Gideon Hollister papers (1914-16-0, 2.42 linear feet) document Gideon Hiram Hollister (1818-1887), a lawyer, historian, and author who also served as United States minister to Haiti from 1868 to 1869. He is perhaps best known for his History of Connecticut, published in 1855. In addition, he published several books of fiction and poetry. The collection contains manuscripts and documents regarding these works. Also found are manuscripts drafts of some of...
Dates: translation missing: en.enumerations.date_label.created: 1850-1906; Other: Date acquired: 01/09/1914

C. Murray Keefer manuscript

00-1956-30-0

 Collection
Identifier: 00-1956-30-0
Scope and Contents

Typescript manuscript, "Historical Sketch: Portraying the Ceremony of Presentation to James Morris of the Morris Academy Building and Its Dedication in November 1803," prepared by C. Murray Keefer and enacted in the Morris Community Hall on Jul 24, 1935, as a part of the Connecticut Tercentenary Celebration.

Dates: translation missing: en.enumerations.date_label.created: 1935; Other: Date acquired: 01/01/1956

Wethersfield, CT and Worthington, MA Town Records

00-2011-112-0

 Collection
Identifier: 00-2011-112-0
Scope and Contents

The Wethersfield, CT and Worthington, MA Town Records collection (2011-112-0) contains photoopies of town records from Wethersfield, Connecticut and Worthington, Massachusetts. The records range in date from 1762-1856 and usually cover events such as town meetings. The first few pages are dark and can be difficult to read, but the rest of the pages are easier to read.

Dates: translation missing: en.enumerations.date_label.created: 1762-1856; Other: Date acquired: 09/06/2012