Skip to main content

State Highway Department records

 Collection
Identifier: RG089_001

Scope and Content

Included here are road improvement registers, 1894-1913; papers from the Supervisor of Repairs, 1921-1929; manuals and organizational studies, 1930-1987; Hartford Bridge Commission, 1939-1951; Groton-New London Bridge Commission, 1939-1943; Old Lyme-Old Saybrook Bridge Commission, 1945-1951; reports and studies, 1939-1992; news clippings and maps, circa 1940-1965; photographs, circa 1930-1958; certificates of finished projects, 1895-1931; report on the Merritt Parkway, 1937; report on the West Rock Tunnel, 1948-1949; George S. Koch papers, 1975; photographs and blueprints of the Merritt Parkway toll plazas, 1939-1988; surveyor field books, 1956-1962; papers of the personnel administrator, 1942-1969; engineers' files including those of Warren M. Creamer, 1933-1984, and Harry Mardoian, 1917-1960; blueprints, 1922-1960; a manual from the Bureau of Fiscal Services, 1968; and Route Change Notices from the Bureau of Planning & Design, 1957-1993.

Dates

  • Creation: 1894-1993

Language of Materials

The records are in English.

Restrictions on Access

Some of 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

In 1895, the General Assembly established a three person board known as the State Highway Commission to monitor town expenditures of state funds as well as construction and improvements to public roads. In 1897, the legislature abolished the board and created the State Highway Department headed by the State Highway Commissioner. In October 1969. it merged into the new Department of Transportation.

See also the State Highway Department Agency History.

Extent

53 cubic feet

Abstract

In 1895, the General Assembly established a three person board known as the State Highway Commission to monitor town expenditures of state funds as well as construction and improvements to public roads. In 1897, the legislature abolished the board and created the State Highway Department headed by the State Highway Commissioner. In October 1969, it merged into the new Department of Transportation.

Provenance

Accession 2013-032 was transferred to the Connecticut State Library on January 30, 2013.

Related Material

RG 089, Department of Transportation, 1941-2003, bulk 1973-2003, Connecticut State Library.

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

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

RG 089:024, Connecticut Transportation Authority, 1956-1973, Connecticut State Library.

RG 089:030, State Traffic Commission, 1935-1995, Connecticut State Library.

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

RG 089:032, Transportation Accountability Board, 1986-1987, Connecticut State Library.

RG 089:037, Commissioners of Steamship Terminals, 1915, Connecticut State Library.

Title
RG 089:001, State Highway Department
Subtitle
Inventory of Records
Author
Finding aid prepared by Connecticut State Library staff.
Date
2012
Language of description
Undetermined
Script of description
Code for undetermined script

Revision Statements

  • February 15, 2012: This electronic finding aid was updated by Allen Ramsey. Update included addition of Accession 2013-032.

Repository Details

Part of the Connecticut State Library Repository

Contact: