REC/GOV/181. Public Works, Department of.
Record Group Term
Identifier: REC/GOV/181
Public Act 87-496, effective July 1, 1987, established the Department of Public Works. Prior to that date, the Department functioned as a Bureau of the Department of Administrative Services. On July 1, 2011 the department was eliminated with construction responsibilities transferred to the new Department of Construction Services and all other functions transferred to the Department of Administrative Services. It was responsible for the purchase, lease and construction of property and space to house State agencies, and the operation and maintenance of State of Connecticut facilities. Materials in the collection include architectural plans and specifications for for State Capitol maintenance and repair projects, photographs of various Public Works projects, groundbreaking and dedication programs, and files documenting the Home Ownership Program.
Found in 34 Collections and/or Records:
2013-043
Unprocessed Material — Accession 2013-043
Identifier: 2013-043
Dates:
Other: 1931 - 1931
Found in:
Connecticut State Library
Aerial photographs.
Unprocessed Material — Accession 2017-086
Identifier: 2017-086
Found in:
Connecticut State Library
Architectural plan drawings archives black binders, lists, and files.
Unprocessed Material — Accession 2017-089
Identifier: 2017-089
Dates:
Other: 1904 - 2016
Found in:
Connecticut State Library
Architectural plan drawings microfilm.
Unprocessed Material — Accession 2017-090
Identifier: 2017-090
Dates:
Other: 1944 - 1944
Found in:
Connecticut State Library
Architectural plan drawings not scanned.
Unprocessed Material — Accession 2017-073
Identifier: 2017-073
Dates:
Other: c. 1920-c. 2000
Found in:
Connecticut State Library
Architectural plan drawings scanned.
Unprocessed Material — Accession 2017-072
Identifier: 2017-072
Dates:
Other: c. 1920-c. 2000
Found in:
Connecticut State Library
Architectural records.
Unprocessed Material — Accession 2018-019
Identifier: 2018-019
Dates:
Other: 1926 - 1968
Found in:
Connecticut State Library
Bergin Correctional construction records.
Unprocessed Material
Identifier: 2023-007
Dates:
circa 1989-2011
Found in:
Connecticut State Library
Black hanging file box.
Unprocessed Material — Accession 2017-080
Identifier: 2017-080
Found in:
Connecticut State Library
Building specifications.
Unprocessed Material — Accession 2017-074
Identifier: 2017-074
Found in:
Connecticut State Library
Connecticut Juvenile Training School files.
Unprocessed Material — Accession 2018-038
Identifier: 2018-038
Dates:
Other: 1999
Found in:
Connecticut State Library
Department of Public Works records
Collection
Identifier: RG181
Abstract
Materials in the collection include architectural plans and specifications for for State Captiol maintenance and repair projects, photographs of various Public Works projects, groundbreaking and dedication programs, and files documenting the Home Ownership Program.
Dates:
1931-2011, bulk 1951-2011
Drawings and specificiations.
Unprocessed Material — Accession 1984-110
Identifier: 1984-110
Dates:
Other: 1952 - 1973
Found in:
Connecticut State Library
Dunnack files and miscellaneous records.
Unprocessed Material — Accession 2017-076
Identifier: 2017-076
Found in:
Connecticut State Library
Fairfield Hills Hospital plot plan and site plan.
Unprocessed Material — Accession 2014-025
Identifier: 2014-025
Dates:
Other: 1945 - 1950
Found in:
Connecticut State Library
Flemmings files.
Unprocessed Material — Accession 2017-081
Identifier: 2017-081
Found in:
Connecticut State Library
Floppy disks and compact discs.
Unprocessed Material — Accession 2017-084
Identifier: 2017-084
Found in:
Connecticut State Library
George P. Nakos files.
Unprocessed Material — Accession 2017-077
Identifier: 2017-077
Found in:
Connecticut State Library
Home Ownership Program.
Unprocessed Material — Accession 1992-076
Identifier: 1992-076
Dates:
Other: 1951 - 1962
Found in:
Connecticut State Library
Jaffe, Esq. v. Commissioner, State of Connecticut, Dept. of Public Works.
Unprocessed Material — Accession 2017-087
Identifier: 2017-087
Dates:
Other: 1997 - 1999
Found in:
Connecticut State Library
Legislative liaison Peg Moynahan files.
Unprocessed Material — Accession 2017-075
Identifier: 2017-075
Found in:
Connecticut State Library
LF Pace v. State of Connecticut, et al. records.
Unprocessed Material — Accession 2017-083
Identifier: 2017-083
Found in:
Connecticut State Library
Photographs.
Unprocessed Material — Accession 1989-001
Identifier: 1989-001
Dates:
Other: 1972 - 1985
Found in:
Connecticut State Library
Photographs.
Unprocessed Material — Accession 2011-120
Identifier: 2011-120
Dates:
Other: 1987 - 2008
Found in:
Connecticut State Library
Photographs.
Unprocessed Material — Accession 2015-052
Identifier: 2015-052
Dates:
Other: c. 1990-c. 2010
Found in:
Connecticut State Library
Proposals.
Unprocessed Material — Accession 2017-078
Identifier: 2017-078
Found in:
Connecticut State Library
Records.
Unprocessed Material — Accession 2017-082
Identifier: 2017-082
Found in:
Connecticut State Library
Records.
Unprocessed Material — Accession 2013-022
Identifier: 2013-022
Dates:
Other: 1985 - 2011
Found in:
Connecticut State Library
Records.
Unprocessed Material — Accession 2016-012
Identifier: 2016-012
Dates:
Other: c. 1951-c. 2011
Found in:
Connecticut State Library
Records.
Unprocessed Material — Accession 2017-093
Identifier: 2017-093
Dates:
Other: 2000 - 2009
Found in:
Connecticut State Library