The Connecticut State Archives are housed at the Connecticut State Library. In 1909, the General Assembly made the State Library the official State Archives. This Library holds records from more than 70 Connecticut state government departments.
Connecticut State Archives
Birth, Marriage, and Death Records
Birth Records
Personal and Family Vital Records – Manuscripts and documents published by the Connecticut State Library containing vital records indexes.
Vital Records, 1640-2009 (RG 072), 1640-2009
Marriage & Divorce Records
Connecticut Marriage Records Index, 1897-1970 – This index allows researchers to find the name, place and date of marriage for couples who were married in Connecticut between 1897 through 1970. The information from this index can be used to request a copy of a marriage certificate from the Town/City Clerk of the municipality listed in the search results. Order forms for vital records requests can be found at this link.
Personal and Family Vital Records – Manuscripts and documents published by the Connecticut State Library containing vital records indexes.
Vital Records, 1640-2009 (RG 072), 1640-2009
Death Records
Connecticut Death Records Index, 1897-1968 – Connecticut Death Record Index, 1897-1968. There is no guarantee that the information contained in the death index is accurate and the State of Connecticut has no legal liability for any claims resulting from reliance on this information.
Personal and Family Vital Records – Manuscripts and documents published by the Connecticut State Library containing vital records indexes.
Vital Records, 1640-2009 (RG 072), 1640-2009
Wills & Probate Records
Probate Courts (RG 004), 1636-2010
Connecticut State Archives Residence Records
Maps
Atlas Of The City Of Waterbury, Connecticut, 1879
Connecticut In 1630, 1851
Eastern Part Of The Southern Coast Of Long Island, 1857
General Plan For Riverside Park, 1899
Long Island Sound Oyster Grounds: State Of Connecticut, Oyster Grounds, State Of Connecticut, 1889
A Map Of Norwich: From Actual Survey, 1833
The Merritt Parkway 1945: Rules, Information, Map, 1945
New Detailed Western Front War Map: The World, Western Theatre, European War, 1918
Norwich Circ. 1830: A Boyish Remembrance, 1850-1910
Palestine In The Time Of Our Saviour, Plan Showing The Probable Extent Of Ancient Jerusalem, 1800-1899
Pension Records
Connecticut State Archives Daily Life Records
Books and Journals
Connecticut Books and Journals Collection
Business & Industry
Colt’s Patent Fire Arms Manufacturing Company Collection (PG 460), 1864-1961
Colt’s Patent Fire Arms Manufacturing Company – This collection includes images of company administrators, employees, visitors to the Armory, interior and exterior factory views (including from the fire of 1864 and floods of 1936 and 1938), other Colt properties, events, promotional materials, and many firearms.
Church Records
Church Records in Connecticut Books and Journals Collection
Court Records
Connecticut Courts, Papers by Subject, Conservators & Guardians, 1699-1900
Connecticut Courts, Papers by Subject, Inquests into Deaths, 1711-1892
Connecticut Courts, Papers by Subject, Loyalists, 1776-1784
Fairfield County Superior Court Record Indexes, 1841-1932
Hartford County Superior Court Record Indexes, 1836-1951
Litchfield County Minorities Collection, 1753-1854
New London County African Americans Collection, 1701-1854
New London County Native Americans Collection, 1698-1855
New London County Superior Court Record Indexes, 1874-1974
Windham County Superior Court Record Indexes, 1798-1883
Genealogies & Family Trees
Special Genealogical Files – These manuscript items were originally filed in the History & Genealogy Reading Room, but were transferred to the Archives between 1990 and 1994. They have been digitized and are currently being made available online. The files are arranged alphabetically by family name. You can browse through the collection or search the collection for files containing specific surnames, using the search box below.
Government Records
State Publications – While you can browse through the more than 38,000 State Publications in this collection, we strongly recommend against that, and urge you to use Primo, the State Library catalog, to find items in this collection. If you would like to browse through all items in this collection that reference a particular agency or commission, you can use the agency search tool in the section to the right.
State Publications – Official publications of the agencies of the State of Connecticut. Many of the documents are born-digital and are not readily available through any other portal.
Classified Archives (RG 000), 1700-1920
Connecticut General Assembly, 1708-2017 (RG 002), 1708-2017
Connecticut State Government, Institutions and Parks (PG 200), 1878-1923
Connecticut Work Projects Administration, 1935-1944 (RG 033), 1935-1944
Department of Children and Families, 1855-2000. (RG 178), 1855-2000
Early General Records of Connecticut, 1629-1820 (RG 001), 1629-1820
Environmental Protection, Department of, 1908-2006. (RG 079), 1908 – 2006
Governor, Office of the (RG 005), 1630-
Herbert Randall Survey of New Haven and Environs, 1880-1920 (PG 380)
Insurance Department (RG 011), 1871-2014
Judicial Department (RG 003), 1636-1991
League of Women Voters of Connecticut Records (RG 106), 1918-1957
Office of Secretary of the State, 1789-1984 (RG 006), 1789-1984
Public Health, Department of (RG 016), 1799-2014
Regional Councils of Government Records, 1964-
Social Services, Department of (RG 019), 1775-1959
Town and Borough Governments (RG 062)
Transportation, Department of, 1894-2003 (RG 089), 1894 – 2003
Account Books, Diaries and Journals – This collection features early account books, diaries, and journals from the collections of the State Archives and the Connecticut State Library.
Chauncey Hosford War of 1812 Papers – During the War of 1812, Chauncey Hosford (1784-1855) enlisted as a first lieutenant in Capt. Elizur Warner’s Company of the United States Infantry Thirty-seventh Regiment on April 30, 1813. Hosford was assigned to the recruiting service and spent much of the time in his home town of Canaan in Litchfield County recruiting men from the area.
Courts – A small sample of court documents from the mid-eighteenth to the mid-nineteenth centuries primarily involving New London County African Americans. These documents were digitized as a pilot project.
Founding Documents of Connecticut – Connecticut, the “Constitution State,” has a rich history of written governmental and civil documents that helped bind and create first a British colony, and later one of the original thirteen United States of America. The Founding Documents collection focuses on the historic documents that helped guide and frame what Connecticut became both governmentally and geographically.
Henry Whitfield House Restoration and Landscaping Projects, 1900-1940 – The Henry Whitfield House, also known as the “Old Stone” house, was constructed in late 1639 and throughout 1640 in Guilford, Connecticut. The house was built by Henry Whitfield, a Puritan minister from Ockley, Surrey, England. It is the oldest house still standing in Connecticut. The house is a two story home that has a great hall, hall chamber, and three chambers on the second floor. The roof sits at a sixty degree angle easily allowing for thatch or thin stone roofing. The house according to the records was designed to serve not only as living quarters for the Whitfields, but also as a fortress and a temporary meeting house while the rest of the settlement was being constructed. The Whitfield House was occupied by numerous owners from 1640 until 1865.
Items from the Library – A sampling of items gleaned from the library`s wide-ranging collections.
Items from the State Archives – Selections gathered from the Connecticut State Archives.
Law and Legislation – Documents and indexes pertaining to the laws and legislation of Connecticut from the earliest colonial period to the present day, from the collections of the State Archives and the Connecticut State Library.
Legislative Histories – Proceedings of the Connecticut General Assembly.
Merritt Parkway Construction – Documents and images of the development of one of Connecticut’s most historic roadways, including reports and photos of highway construction, bridges and landmarks.
Portraits – This collection consists of historical portraits of Connecticut state officials including governors (circa 1862, 1865, 1901-1905, 1925, 1957), constitutionally elected officers (circa 1844-1866, 1901-1912, 1919-1924), executive branch officials (1889-1957), General Assembly members (circa 1844-1957), and General Assembly committees (1889-1935). From time to time the Connecticut State Library hopes to add to this collection.
Treasures of Connecticut Libraries – Treasures of Connecticut Libraries is a joint project of the Connecticut State Library and the Library Connection consortium. It is a collection of items that has been digitized and made available online for searching. The items in the collection come from libraries and their partnering cultural institutions across Connecticut and include historical photographs, maps, postcards, films and more… New items are added on an ongoing basis. Materials deemed appropriate for the Connecticut History Online and Encyclopedia of Connecticut History Online projects will be made available to them as well.
History
The Blizzard of 1888, 1888-03
Floods and Hurricanes in Connecticut, 1936 – 2011
Pandemics and Epidemics in Connecticut, 1918-2016, 1918-2016
The Sectional Crisis in Connecticut, 1833-1861
WPA Architectural Survey – Often called “The WPA House Survey”, the Census of Old Buildings in Connecticut, 1934-1937 was a Works Progress Administration (W.P.A.) project. Survey forms provide descriptions of nearly 5,000 buildings. Photographs were taken of most buildings and clipped to the survey forms. Some forms also include sketches of interior and/or exterior architectural details and a brief history of the building.
Condolence Archive Project of the C.H. Booth Library – An historic preservation project documenting expressions of condolence received after the shootings at Sandy Hook Elementary School on December 14, 2012, through the creation of a digital archive of approximately 1,000 images.
Samuel Wyllys Papers – The Samuel Wyllys Papers, 1668-1728, undated, are a group of 88 court documents also known as Depositions on Cases of Witchcraft, Assault, Theft, Drunkenness, and Other Crimes Tried In Connecticut 1663-1728. The papers include 6 cases of witchcraft (42 documents), 12 cases concerning assault and battery, theft, adultery and other crimes (35 documents), and 11 other documents
September 11, 2001: Connecticut State Government Responds – In the aftermath of the terrorist attacks of September 11, 2001, the State of Connecticut was propelled to action. The initial response focused on securing Connecticut and its citizens and offering assistance to New York. In the days to follow, Governor John G. Rowland and Lt. Governor M. Jodi Rell spoke at interreligious services, candlelight vigils, and memorial services around the state offering emotional support to the community.
Connecticut State Library History – Images of the Connecticut State Library and Supreme Court Building, including its construction, architectural details, staff, newspaper clippings and documents of historical interest.
Libraries, Museums, & Archives
Connecticut State Library, 1850-2014 (RG 012), 1850-2014
Connecticut State Library History – Images of the Connecticut State Library and Supreme Court Building, including its construction, architectural details, staff, newspaper clippings and documents of historical interest.
Manuscript Collections
Watson Watercolor Sketchbooks, 1875-1916 (PG 930), 1875-1916
Manuscript Collections, circa 1631-2000. (RG 069), 1631 – 2000
Names & Surnames
Special Genealogical Files – These manuscript items were originally filed in the History & Genealogy Reading Room, but were transferred to the Archives between 1990 and 1994. They have been digitized and are currently being made available online. The files are arranged alphabetically by family name. You can browse through the collection or search the collection for files containing specific surnames, using the search box below.
Newspapers
Banner and banquet, 1870-1873, 1870-03-15 – 1873-12-01
Bazar budget, 1880, 1880-06-01 – 1880-06-05
The Bee, 1877, Bee (Newtown, Conn.), 1877-06-28 – 1877-09-27
The Berlin news, 1892-1907, 1892-12-15 – 1907-10-03
The Berlin weekly news, 1891-1892, 1891-08-12 – 1892-12-08
The Castigator, 1840, Castigator (Middletown, Conn.), 1840-08-29 – 1840-12-07
The Charter oak, 1846-1848, Charter oak (Hartford, Conn.: 1846), 1846-01-08-1848-12-28
The Collinsville star, 1858-1860, 1858-08-26
Connecticut eastern news, 1894-1898, 1894-09-18 – 1898
The Connecticut fifth, 1862, 1862
The Connecticut organ, 1854, Connecticut organ (Hartford, Conn.), 1854-09-16 – 1854-12-02
The Connecticut press, 1856-1866, 1856-03-08-1866-12-29
Connecticut war record, 1863-1865
Coventry local register, <1873-1883>, 1873-1883
The Cripple (Alexandria, Va.), 1864-1865, 1864-10-08 – 1865-03-25
Daily advertiser and farmer, 1856-1861, Advertiser and farmer, 1856-09-08 – 1861-06-29
East Haddam journal, 1859-1861, 1859-04-09 – 1861-09-28
The East Lyme star, <1866-1867>, 1866-12-27 – 1867-06-01
The Elm leaf, 1863-<1871>, 1863-05-18 – 1871-12-30
The Evening farmer, 1864-1866, Daily Republican farmer, 1864-09-23 – 1866-04-11
The evening sentinel, Evening sentinel (South Norwalk, Conn.), 1887-12-03-1931-10-15
The Examiner, <1886>, Examiner (Derby, Conn.), 1880-1889
The Fairfield County times, <1879>, 1870-1879
Free soil advocate, 1848, 1848-07-15 – 1848-11-18
The Free Soil pioneer, 1848, 1848-07-22 – 1848
The Griswold atom, 1947, 1947-07-26-1947-11-20
The Harrisonian, 1840, Harrisonian (Brooklyn, Conn.), 1840-01-01 – 1840-12-16
The Home Guard news, 1918-04 to 1918-05 (Archived issues), 1918-04 – 1918-05
The Hopevale spectator, 1893, 1893-05-12-1893
Housatonic Republican, 1857-1862, 1857-01-10-1862-08-16
The Independent, 1858, Independent (Falls Village, Conn.), 1858-1858
The Jewish ledger, 1929-1942, Jewish ledger (Springfield, Mass.: Hartford ed.), Hartford Jewish ledger, 1929-04-18-1942-04-24
The Knapsack, 1873-1875, Knapsack (Hartford, Conn.), 1873-04-19-1875-04-24
Litchfield Republican, 1847-<1855>, Litchfield Republican (Litchfield, Conn.: 1847), 1847-06-26-1855-06-14
Local register, <1897>, 1897
Meriden daily monitor, 1872, Meriden evening monitor, 1872 – 1872-11-16
Meriden literary recorder, 1865-1871, Meriden recorder, Literary recorder, 1865-08-16-1871-12-30
Meriden recorder, 1863-1865, Meriden recorder (Meriden, Conn.: 1863), Meriden literary recorder, 1863-08-29-1865-08-09
Middlesex explorer, 1856, 1856-08-14 – 1856-11-20
The National issue, 1886, National issue (Hartford, Conn.), 1886-07-01 – 1886-07-01
New Britain times, 1859-<1860>, New Britain times (New Britain, Conn.: 1859), 1859-09-17->1860<
New-England examiner, 1834, New England examiner, 1834-02-01 – 1834-11-22
New Haven daily palladium, <1846-1862>, New Haven daily palladium (New Haven, Conn.: 1846), 1846-1862
The New London chronicle, 1862-<1869>, New-London chronicle, 1862-01-09-1869
New-London daily star, 1855-1868, New London daily star, 1855-10-11-1868-08-27
The New Milford journal, 1872-1874, 1872-1874-12-03
The Newtown bee, 1877-, 1877-10-04 –
The North and South, 1858, North and South (New Britain, Conn.), 1858-05-08-1858-10-30
The North and South, and New Britain journal, 1858-1859, New Britain journal, 1858-11-06-1859-09-10
Norwalk Gazette, 1818-1883, Norwalk gazette (Norwalk, Conn.: 1818), Norwalk Gazette and Daily Fair Programme, 1818-05-06 – 1883-04-24
Norwalk gazette, 1896-<1900>, Norwalk gazette (Norwalk, Conn. : 1896), 1896-01-31-1900-02-16
Norwalk weekly gazette, 1883-1896, Norwalk weekly gazette (Norwalk, Conn. : 1883), 1883-05-01-1896-01-24
Norwich spectator, 1829-1830, Norwich spectator (Norwich, Conn.: 1829), 1829-11-24 – 1830-01-19
The People, 1821, People (New London, Conn.), 1821-1821
The People, 1878, People (Danbury, Conn.), 1878-10-11 – 1878-11-08
The Plainville news (Plainville, Conn. : 1874), 1874-1877, 1874-04-02 – 1877-07-12
The Plainville news, 1889-1907, Plainville news (Plainville, Conn.: 1889), 1889-02-28 – 1907-01-03
Retreat gazette, 1837 (Archived Issues)
The Rising star, Rising star (Collinsville, Conn.), 1858-05-27 – 1858-08
Riverside intelligence, <1891-1892>, 1891 – 1892
Rockville Republican, <1860>, Rockville Republican (Rockville, Conn.), 1859-1869
The Simsbury echo, 1887-1888, 1887-12-31 – 1888-09-29
The Simsbury siftings, 1887, 1887-09-17 – 1887-10-01
The Slave’s cry, 1844, 1844-12-23 – 1844
The Soldiers’ record, 1868-1871, Soldiers’ record (Hartford, Conn.), Soldiers’ record and Grand Army gazette, 1868-07-11-1871-02-25
South Norwalk sentinel, 1870-1887, 1870-11-17-1887-12-23
The Southington news, 1911-1940, Southington news (Southington, Conn.: 1911), 1911-03-09 – 1940-03-29
Southington news, Northampton Valley times, Southington news, 1900-1919
The Southport times, 1879-<1881>, 1879-1881
Stafford news letter, <1859-1865>, 1850-1869
State guard, 1855-1856, State guard (Norwich, Conn.), 1855 – 1856
The State Guard news, 1918-06 to 1919-02 (Archived issues), 1918-06 – 1919-02
State temperance journal, 1866-1867, State temperance journal (New London, Conn.), Connecticut state temperance journal, 1866-01-04-1867-12-26
State temperance journal, 1868-1870, State temperance journal (Meriden, Conn.), 1868-10-30-1870-11-24
The State temperance journal and home visitor, 1868, Journal and visitor, 1868-01-02-1868-09-24
State temperance journal and Meriden weekly Republican, 1868, 1868-10-1868-10-23
Sunday herald, 1888-1896, Sunday herald (Waterbury, Conn.), Waterbury Sunday herald, 1888-02-19-1896-06-14
The Thompsonville press, 1880-1969, Thompsonville press and the Northern Connecticut news, 1880-05-28 – 1969-06-12
Tolland County gazette, 1854-<1860>, Tolland Co. gazette, 1854-04-1860
Tolland County herald, 1864-<1865>, 1864-1865
Tolland County news, 1865, 1865-1865
Tolland County press, <1871>-1883, 1867-1883-03-29
The Tolland County press and Stafford news letter, <1867>, 1865-1871
Tolland County record, 1861, 1861-10-23-1861
The True citizen, 1862-1866, True citizen (New Britain, Conn.), 1862-01-1866-03-09
Twenty-sixth, 1863-1865, Twenty sixth, 1863-02-21-1865-03-04
Veterans journal and State Guard news, 1919-1920, 1919-03 – 1920-04
Weekly phoenix, 1884-1897, Weekly phoenix (Southington, Conn.: 1884)
The West Hartford press, 1929, 1929-02-15 – 1929-02-22
The Wethersfield farmer, 1886, Wethersfield farmer (Wethersfield, Conn.: 1886), 1886-12-11-1889
The Wethersfield farmer, 1889-<1893>, Wethersfield farmer (Wethersfield, Conn.: 1889), 1889-08-01-1893
The Wethersfield weekly farmer, 1886-1889, Weekly farmer, 1886-12-18-1889-07-25
The Willimantic journal, <1857>-1911, Willimantic weekly journal, 1857-1911-01-27
The Windsor herald, 1886, Windsor herald (Windsor, Conn.: 1886), 1886-01-01 – 1886-06-01
Newspapers for Historical and Genealogical Research – a finding tool
Connecticut Newspaper Project – From October 1991 to July 2002, the Connecticut Newspaper Project (CNP) worked to locate, catalog and inventory all American newspapers held in libraries, historical societies and other repositories in the state, and to preserve and increase access to newspapers by microfilming as many of their state newspapers as possible. Publications produced by the CNP includes charts of related newspapers, newspaper indexes, a list of Ethnic newspapers, a history of Connecticut newspapers, and more.
Connecticut Digital Newspaper Project & Guide – Information and news about the current Project. CDNP staff and the Advisory Board selected the following titles for digitization during the fourth grant. They will be available in the Library of Congress database Chronicling America by Fall 2021:
- The Litchfield County Post, 1826-1829
- The Litchfield Enquirer, 1829-1881 (a continuation of The Litchfield County Post)
- La Sentinella, 1931-1948 (this completes the entire run of this title started in the last grant round)
- Waterbury Democrat, 1931-1946 (this expands coverage of previous Waterbury Democrat papers digitized)
Photographs
Dudley Photograph Collection of Hartford During World War I (PG 034), 1916 – 1919
George Godard Collection (PG 385), 1895-1910
Hartford Collection of Photographs PG 400), 1885-1984
Mills Photograph Collection of Connecticut, 1895-1955 (PG 180), 1874-1965
Taylor Collection of Photographs (PG 420), 1895-1915
Aerial Photographs of Connecticut – In 1934 Connecticut became the first state to complete a statewide aerial survey. The State Library has several aerial surveys of the entire state, along with some partial surveys, and has put the 1934, 1938 (partial survey), and 1965 surveys online.
Portraits
Portraits, Connecticut Group (PG 560), 1864-2007
Portraits – This collection consists of historical portraits of Connecticut state officials including governors (circa 1862, 1865, 1901-1905, 1925, 1957), constitutionally elected officers (circa 1844-1866, 1901-1912, 1919-1924), executive branch officials (1889-1957), General Assembly members (circa 1844-1957), and General Assembly committees (1889-1935). From time to time the Connecticut State Library hopes to add to this collection.
Postcards
Post Card Collection (PG 800), 1890-1940
Prison & Prisoners
Women
Connecticut Woman Suffrage Association Records (RG 101), 1869-1921
League of Women Voters of Connecticut Records (RG 106), 1918-1957
Connecticut State Archives Military Records
Military Department (RG 013), 1776-1986
US Civil War
World War I
World War I Veterans Database – Military Service Questionnaires, from World War I veterans and families of deceased veterans. Coverage: 1919-1920. Database created by the Connecticut State Library. The Questionnaires have been digitized by Ancestry.com.
Connecticut State Council of Defense Records, 1917-1919 (RG 030), 1917-1918
Connecticut Nurses Census, 1917
World War II
Bradley Field World War II Activities, 1942-1945 (PG 048), 1942 – 1945
Comments