Skip to main content

Connecticut Transportation Authority records

 Collection
Identifier: RG089_024

Scope and Content

These records consist of two accessions. The first is an unprocessed accession that includes material dating 1956-1973: correspondence, Interstate Commerce Commission dockets, Tri-State Transportation Commission reports, Penn Central Transportation Company material, and New Haven R.R. reorganization material. The second accession is Executive Director Samuel Kannell’s administrative files, 1963-1971 that includes Governor’s Office memoranda and correspondence, and material relating to the Capitol Region Transportation Task Force, Penn Central Transportation Company, Tri-State Transportation Commission, Northeastern Regional Transportation Committee, and New York Metropolitan Transportation Authority.

Dates

  • 1956-1973

Language of Materials

The records are in English.

Restrictions on Access

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.

Historical Note

The Connecticut Transportation Authority was established in 1963, per P.A. 639, to preserve and improve essential rail services threatened with cessation resulting from the financial problems of the New Haven Railroad. In 1969 it merged into the new Department of Transportation, per P.A. 768, sec. 9, and was incorporated into the Bureau of Rail and Motor Carrier Services.

See also the Connecticut Transportation Authority Agency History.

Extent

27 cubic feet

Abstract

The Connecticut Transportation Authority was established in 1963, per P.A. 639. In 1969 it merged into the new Department of Transportation, per P.A. 768, sec. 9, and was incorporated into the Bureau of Rail and Motor Carrier Services.

Arrangement

Arranged by accession.

Related Material

RG 089, Dept. of Transportation, 1941-2003, bulk 1973-2003

RG 089:001, State Highway Department, 1894-1975

RG 089:010, State Boundary Line Perambulations, 1965-1997

RG 089:011, Aerial photographs, see the Research Guide to Aerial Photographs at the Connecticut State Library

RG 089:030, State Traffic Commission, 1935-1995

RG 089:031, Connecticut Public Transportation Commission, 1980-2001

RG 089:032, Transportation Accountability Board, 1986-1987

RG 089:037, Commissioners of Steamship Terminals, 1915

Title
RG 089:024, Connecticut Transportation Authority
Subtitle
Inventory of Records
Author
Finding aid prepared by Connecticut State Library staff.
Date
2008
Language of description
Undetermined
Script of description
Code for undetermined script

Repository Details

Part of the Connecticut State Library Repository

Contact: