Skip to main content

Connecticut 375 Commission records

 Collection
Identifier: RG166_005

Scope and Content

The records are arranged into four series: Administrative Files, Activities and Events, Removable Media, and Artifacts.

Series 1. Administrative Files, 1961-2010, includes a draft copy of Executive Order 37; a form fundraising letter and a mailing list of individuals; agendas; minutes; attachments and unsigned handwritten notes; lists of Commission members; information about collaboration with Connecticut Public Television (CPTV); publications; stickers; development of the 375th Anniversary website; background research conducted to plan the anniversary; a research report on the Tercentenary Celebration and the 350th Anniversary; and miscellaneous research notes.

Series 2. Activities and Events, 2010, documents the various activities and events sponsored by the 375 commission. The events include a 375 Kickoff Celebration, Connecticut Open House Day, Free State Park Day and a Youth Art Contest. Other activities included participation in 4-H Citizenship Day, the EASTCONN interdistrict service learning project and the receipt of a painting of the Charter Oak by Mark Patnode. Also includes draft calendars of events.

Series 3. Removable Media, 2010, includes 8 compact discs documenting various activities held during the 375 anniversary including the Kickoff Celebration, the Youth Art Contest, and Free Parks Day. There are 2 compact discs which document the work of Nora Duncan, Policy and Legislative Affairs Liaison; one with emails and one with documents in various formats. This series also includes a CD of songs about Connecticut, submitted by Dave Downs to the Commission.

Series 4. Artifacts, 2010, include two commemorative items, a mug and two sets of coasters depicting the image of the Charter Oak created by artist Mark Patnode.

Dates

  • 1961-2010
  • 2010

Language of Materials

The records are in English.

Restrictions on Access

Series 3. Removable Media, 2010, is restricted. Contact State Archives staff for assistance.

These records are stored at an off-site facility and therefore may not be available on a same-day basis.

See the Rules and Procedures for Researchers Using Archival Records and Secured Collections policy.

Biographical Note

On January 20, 2010, Governor M. Jodi Rell signed Executive Order 37, which recognized 2010 as a year of celebration and thanksgiving for our founders and their successors who made Connecticut a great and prosperous state. The order also established a "375 Commission" that developed recommendations for events, festivities, fundraising and commemorative memorabilia. The Commission was made up of historians, educators, arts, culture representatives, and fund-raisers.

The 375 Kickoff Celebration was held on February 17, 2010 with Governor Rell leading a procession of school children, Boy Scouts, Girl Scouts, lawmakers and municipal officials from the State Capitol to the State Library. Numerous activities occurred throughout the state. The largest portion of the collection documents the Youth Art Contest, sponsored by the 375 Commission.

Extent

3 cubic feet

Abstract

The 375 Commission was established by Executive Order 37 signed by Governor M. Jodi Rell on January 20, 2010. The Commission raised funds and developed events and festivities during the year long anniversary.

Arrangement

Arranged in four series:

Series 1. Administrative Files, 1961-2010, is further arranged into the following subseries: Press Files and Research. Each file is arranged chronologically with undated material at the end of the folder.

Series 2. Activities and Events, 2010, is arranged alphabetically by the name of the event. Within the subseries of Youth Art Contest, the folders are arranged alphabetically by the name of the town and then alphabetically by the name of the school, if there is more than one school represented in a town. Oversized artwork has been removed to box 3. The 8 finalist panels have been removed to oversize map case drawer 92.

Series 3. Removable Media, 2010, has been removed from various files and placed in box 4.

Series 4. Artifacts, 2010, has been removed to box 5.

Provenance

The records were transferred to the Connecticut State Library from the Office of the Governor on December 14, 2010.

Related Material

None.

Processing Information

VivianLea Solek processed the records in September-October, 2012 (Allen Ramsey supervised).

Title
RG 166:005, Connecticut 375 Commission
Subtitle
Inventory of Records
Author
Finding aid prepared by VivianLea Solek.
Date
2012
Language of description
Undetermined
Script of description
Code for undetermined script

Repository Details

Part of the Connecticut State Library Repository

Contact: