Skip to main content

Tercentenary Commission of the State of Connecticut records

 Collection
Identifier: RG056

Scope and Content

The record group contains minutes of meetings of the Commission, its executive committee, and subcommittees, administrative, personnel, and financial records, scrapbooks, photographs, postcards and files about local celebrations, reports of public libraries, music, local history material, much of which was assembled by Connecticut school children, and visitors’ registers.

Dates

  • 1928-1959
  • Majority of material found within 1929-1936

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 General Assembly created this commission in 1929 to plan for the commemoration of the 300th anniversary of Connecticut’s settlement. The Commission expanded from seven members, headed by Dr. G.C.F. Williams, to eleven, supported by an executive secretary, Herbert L. Crapo, and staff. It created several subcommittees to conduct work. Samuel H. Fisher was Chairman after January 4, 1934. Its program included publications, exhibits, public ceremonies, musical events, pageants, parades, school activities, an industrial exhibit, religious observances, and the sale of medals, plates, and auto tags. Twenty-two information bureaus were established, and many localities organized their own related programs. The Henry Whitfield House in Guildford received a donation for its restoration. The final exercises took place on October 11, 1935, and the commission wound up its work on June 30, 1936.

Extent

14 cubic feet

Abstract

The General Assembly created this commission in 1929 to plan for the commemoration of the 300th anniversary of Connecticut’s settlement.

Provenance

The records were turned over to the State Library some time after the Commission completed its work on June 30, 1936. Judge William Maltbie held some of the records first. A note in the files stated that a major part of the records - "mostly correspondence" - were discarded in 1959. A motion picture film, "Three Hundred Years of Connecticut Life and Industry," was destroyed by the Archives in July 1973.

Related Material

RG 005:025, Governor John H. Trumbull records, Box 348, Connecticut Tercentenary.

RG 005:026, Governor Wilbur L. Cross records, Box 391, Tercentenary Commission (3 folders). Box 400, Tercentenary Celebration.

RG 012, Connecticut State Library, Box 73, Tercentenary Commission.

RG 033, Works Progress Administration, Boxes 212-214, New Haven Tercentenary.

PG 360, Connecticut Tercentenary Celebration.

RG 166:004, Connecticut Tercentenary Pamphlet collection.

RG 169, Clubs and Private Organizations, Accession 2001-077, Wethersfield Tercentenary Committee.

The book collections contain various materials published by the Commission or by others in connection with the Tercentenary observance. Included are the Report to the Governor, 1936 June 30, and the sixty "Historical Publications Series" pamphlets.

Title
RG 056, Connecticut Tercentenary Commission
Subtitle
Inventory of Records
Author
Finding aid prepared by Connecticut State Library staff.
Date
2007
Language of description
Undetermined
Script of description
Code for undetermined script

Repository Details

Part of the Connecticut State Library Repository

Contact: