Skip to main content

Board of Capitol Commissioners records

 Collection
Identifier: RG027

Scope and Content

Includes minutes, correspondence, proceedings, contracts, proposals, specifications, estimates, plans and drawings, time books, materials lists and receipts, account books, vouchers, bank books and cancelled checks.

Dates

  • 1871-1880

Language of Materials

The records are in English.

Historical Note

In July 1871 the General Assembly created a commission and authorized a bond issue and the expenditure of funds to plan and construct a new State Capitol building in Hartford. The old State House was to be turned over to the city.

The first Board of State House Commissioners accepted plans drawn by Richard M. Upjohn of New York and awarded a construction contract to James G. Batterson. In the middle of 1873 the General Assembly suspended the work and appointed a new commission to direct changes and improvements in the design and specification; as a result the building was made “fireproof”, it was considerably enlarged, and the planned modest clock-tower was replaced by the imposing gilded dome.

The building was completed and occupied in 1879.

Extent

29 cubic feet

Abstract

The Board of Capitol Commissioners oversaw construction of a new State Capitol building in Hartford.

Provenance

The Commission (which still sometimes called itself the State House Commission) turned over “the last of “ its files to the Comptroller on 30 November 1880, with an itemized list. Those records were transferred in March 1974 from Vault 2 in the Capitol basement to Archives in the State Library.

Related Material

In addition to the Upjohn drawings, the State Library has received various other manuscript items related to the construction of the Captiol. See the manuscripts and archives catalog under Upjohn, R.M.; Batterson, James G.; and Connecticut. State Capitol.

RG 084, Commission on the Preservation and Restoration of the Connecticut State Capitol.

Title
RG 027, Board of Capitol Commissioners
Subtitle
Inventory of Records
Author
Finding aid prepared by Connecticut State Library staff.
Date
2010
Language of description
Undetermined
Script of description
Code for undetermined script
Language of description note
English

Revision Statements

  • August 06, 2010: This electronic finding aid was updated by Allen Ramsey. Updates included additions to 9. Upjohn plans and drawings, 1871-1874 and 10. Descriptions and plans of competing architects other than Upjohn, 1871-1872.

Repository Details

Part of the Connecticut State Library Repository

Contact: