Skip to main content

Department of Transportation records

 Collection
Identifier: RG089

Scope and Content

Included here are Tolls and concessions, log books 1942-1988; records of the Commissioner, 1941-2003, bulk 1973-2003; photographs, 1988-1989; Bureau of Aeronautics, Bradley International Airport, Automatically Controlled Transportation, 1974-1975; Mianus River Bridge Collapse investigation, 1983; Legislative proposals, 1994; and Films, 1973-1996. The bulk of the films are road logs.

Dates

  • 1941-2003
  • bulk 1973-2003

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

The Department of Transportation was created in 1969 per P.A. 768, sec. 3, with the merger for four agencies: State Highway Department, Department of Aeronautics, Connecticut Transportation Authority, and the Commissioners of Steamship Terminals.

See also the Department of Transportation Agency History.

Extent

266.75 cubic feet

Abstract

The Department of Transportation was created in 1969 per P.A. 768, sec. 3, with the merger for four agencies: State Highway Department, Department of Aeronautics, Connecticut Transportation Authority, and the Commissioners of Steamship Terminals.

Arrangement

Series numbers used here are those previously assigned within RG 089 in its entirety and therefore the series described here are not numbered consecutively.

Series 22. Tolls and Concessions, 1942-1988, 51 cubic feet

Series 25. Commissioner, 1941-2003, bulk 1973-2003.

Accession 1994-022, 1986-1990, 27 cubic feet

Accession 2002-093, 1991-1994, 22 cubic feet

Accession 2004-021, 1994-1998, 17 cubic feet

Accession 2007-038, 1998-2004, 18 cubic feet

Accession 2007-041, 1941-2003, bulk 1978-2003, 4 cubic feet

Series 33. Photographs, 1988-1989, .5 cubic feet

Series 34. Bureau of Aeronautics. Bradley International Airport. Automatically Controlled Transportation (ACT), 1974-1975, Accession: 1997-013, 2.75 cubic feet

Series 35. Mianus River Bridge Collapse Investigation, 1983, Accession: 2001-006, .5 cubic feet

Series 36. Legislative Proposals, 1994, Accession: 1999-094, 1 folder

Series 38. Films, 1973-1996, 124 cubic feet

Related Material

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 089:024, Connecticut Transportation Authority, 1956-1973

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, Department of Transportation
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

Repository Details

Part of the Connecticut State Library Repository

Contact: