Skip to main content

Reports

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 146 Collections and/or Records:

Aaron Gaylord papers

 Collection
Identifier: RG069_046
Abstract

Aaron Gaylord of Hartford, Conn. was a merchant and ship owner. The papers consist of correspondence, accounts and miscellaneous business papers relating to his local accounts and shipments on various vessels.

Dates: 1792-1819

Abele vs. Markle records

 Collection
Identifier: RG009_006
Abstract The records consist of legal documents, exhibits, correspondence, subject files, legislative files, press files, and publications. The New Haven women's liberation activist group with 858 plaintiffs' on March 2, 1971 filed a lawsuit against the state of Connecticut challenging the anti-abortion law. The case was heard by a three-judge District Court panel. On April 18, 1972 the court ruled 2-1 that Connecticut's anti-abortion law was unconstitutional. Governor Thomas J. Meskill in May 1972...
Dates: 1947-1981; Majority of material found within 1970-1975

Advisory Committee on Fuel records

 Collection
Identifier: RG059
Abstract

The Advisory Committee on Fuel was formed by Governor McConaughy in 1947, to come up with solutions for the possible severe fuel oil shortage during the coming winter.

Dates: 1947-1948

Appropriations Committee records

 Collection
Identifier: RG002_025_APP
Abstract

Appropriations Committee meeting files and block grant material.

Dates: 1901-2005

Army and Navy Club records

 Collection
Identifier: RG119
Abstract

The club was formed on November 27, 1879, composed of any soldier or sailor honorably discharged and sponsored by a member, and seems to have limited itself to Civil War veterans. Annual dinner meetings were held, usually in Hartford. It disbanded in 1936.

Dates: 1892-1936

Arts and Crafts Club of Hartford records

 Collection
Identifier: RG108
Abstract

The Club was organized prior to 1909 with the purpose “to associate those actively or otherwise interested in the various branches of the arts and crafts for mutual benefit; to foster and promote interest in the handicrafts. . . and to encourage and stimulate. . . wider participation in and appreciation of good craftwork in all its branches.”

Dates: 1909-1951

Bank Holding Companies Study Commission records

 Collection
Identifier: RG002_025_BANKHOLD
Abstract

The Commission was established by Public Act 79-563 to inquire into, study and report on the desirability of legislation to limit the extent to which a bank holding company, whether organized under the laws of Connecticut or any other state, may maintain an office or conduct any business in Connecticut through a subsidiary of such holding company.

Dates: 1979-1982

Bipartisan Commission on State Tax Revenue and Related Fiscal Policy records

 Collection
Identifier: RG077
Abstract

In 1981, the General Assembly created this bipartisan commission to “conduct a study and undertake an analysis of state tax revenue, state tax laws, administration of state tax laws, and state fiscal policy in relation to tax revenue.”

Dates: 1982-1983

Bipartisan Senate Committee of Review records

 Collection
Identifier: RG002_025_BSCR
Abstract

The Senate created the Committee in August 2007 to review Sen. Louis DeLuca's actions leading up to his guilty plea on a misdemeanor threatening charge.

Dates: 1974-2007, bulk 2007; 2007

Board of Fisheries and Game records

 Collection
Identifier: RG079_003
Abstract

In 1895 the Fish Commissioners became the Commissioners of Fisheries and Game charged with "the supervision of hatcheries and retaining ponds, the introduction and distribution of such food fish and game as are adapted to the waters or lands of this State, and the enforcement of all laws relating to fish and game." The Commission became the State Board of Fisheries and Game in 1913.

Dates: 1911-1990; Majority of material found within 1934-1957

Board of Parole records

 Collection
Identifier: RG043
Abstract

The Board of Parole made release decisions based upon the likelihood that released prisoners would remain at liberty without violating the terms and conditions of their parole agreement and supervised those who are granted parole.

Dates: 1933-1991

Boundary Commissions' records

 Collection
Identifier: RG075
Abstract

This record group includes materials deposited at various times by persons who served as Connecticut's agents on the bi-state commissions which established and maintained the boundary lines between Connecticut and her neighbor states.

Dates: 1821-1962

Civil Service Commission records

 Collection
Identifier: RG018
Abstract

The Civil Service Commission made rules, created classified job titles and tests, administered the tests and perepared eligibility lists, answered correspondence, and sought information about exempted or unclassified employees in State departments.

Dates: 1913-1921

Civil War Centennial Commission records

 Collection
Identifier: RG052
Abstract

In 1959, the General Assembly created the Civil War Centennial Commission to promote and publicize the history of Connecticut’s participation in the Civil War. The Commission consisted of twenty-five appointed members and had an office in the State Library.

Dates: 1959-1965

College Club of Hartford records

 Collection
Identifier: RG131
Abstract

The club was organized at a “mass meeting and rally of college women,” in Hartford on February 11, 1905, with its object “mainly social, philanthropic, or literary.” Among its activities, the Club took a leading role in the establishment of the Spruce Street Settlement, later known as Mitchell House.

Dates: 1905-1944, 1993-2006

Colt's Patent Fire Arms Manufacturing Company records

 Collection
Identifier: RG103
Abstract

The records of Colt’s Patent Fire Arms Manufacturing Company document gun manufacturing at the armory and the company’s subsidiaries, together with outside contracting activities.

Dates: 1810-1980

Commerce Committee records

 Collection
Identifier: RG002_025_COM
Abstract

The Commerce Committee has cognizance of all matters relating to the Department of Economic and Community Development, the Connecticut Development Authority and Connecticut Innovations, Incorporated. Consists of meeting documents including notices, agendas, minutes, attendance, and roll calls; bill books, and correspondence.

Dates: 1993-1997

Commission for Jamestown Tercentennial Exposition records

 Collection
Identifier: RG080
Abstract

The Jamestown Tercentennial Exposition was held in Hampton Roads, Virginia, April 29 to November 30, 1907, to celebrate the three hundredth anniversary of the first English-speaking colony.

Dates: 1905-1908

Commission on Forfeited Rights records

 Collection
Identifier: RG157
Abstract

Established in 1949 and abolished in 1975, the Commission on Forfeited Rights was charged with the responsibility of reviewing and acting upon petitions to restore forfeited electoral rights for those who had been released from prison.

Dates: 1949-1975

Commission on Mandates to Cities and Towns records

 Collection
Identifier: RG002_025_MANDATES
Abstract The Commission was established by Special Act 81-72 to address the ongoing concerns of cities and towns regarding state mandated programs and regulations. The legislature charged the Commission with identifying and cataloguing existing state mandates as well as studying the fiscal impact on local governments. The Interim Study Committee on State Mandates was established by Public Act 83-12. The records consist of memorandums, correspondence, notices of meetings, meeting minutes of both the...
Dates: 1974, 1980-1984; Majority of material found within 1980-1984

Commission on State Government Organization records

 Collection
Identifier: RG028_004
Abstract

The Commission used nineteen survey units to study various aspects of state government and make organizational recommendations.

Dates: circa 1940-1950

Commission on the Arts records

 Collection
Identifier: RG097
Abstract

The Commission was responsible for encouraging “participation in, and promotion, development, acceptance and appreciation of” the cultural resources of the state. Its work fell generally into five categories: Programs, Program Development, Information Services, Technical Assistance and Grants. The seven main areas of work are in: Community Development, Dance, Education, Literature, Music, Theatre and Visual Arts.

Dates: 1962-1978

Commission on the Reorganization of State Departments records

 Collection
Identifier: RG028_002
Abstract

The Commission made recommendations and proposed legislation to streamline State government that at the time consisted of 160 agencies among the three branches.

Dates: 1935-1937

Commission on the Treatment and Care of People Afflicted with Physical or Mental Disabilities records

 Collection
Identifier: RG042
Abstract In 1939, the General Assembly enacted House Bill 1650 that established a five-member commission appointed by the Governor to study the problems associated with physical and mental diseases in Connecticut, delivery of services by state facilities and expenditures made by them and those that the state should make. Originally called the Commission on the Treatment and Care of People Afflicted with Physical or Mental Disabilities and sometimes known as the Barker Commission, the group was better...
Dates: 1939-1940

Commission to Effect Government Reorganization records

 Collection
Identifier: RG028_010
Abstract

The Commission studied ways to reorganize state government into fewer cabinet level agencies and emphasized implementation rather than investigation.

Dates: 1991-1992

Commission to Investigate & Report on a Civil Administration Code records

 Collection
Identifier: RG053
Abstract

The Commission was created in 1919 "to investigate and report on a civil administration code." It collected data on state government organization and expenditures, took testimony from government officials and others, held public hearings between April and May 1920, and drafted its final report.

Dates: 1915-1921

Commission to Study the Integration of the State Judicial System records

 Collection
Identifier: RG028_003
Abstract

The Commission studied the State's judicial system with regards to methods of appointment of judges and their tenure in office and salaries.

Dates: 1943-1945

Commission to Study the Management of State Government records

 Collection
Identifier: RG028_009
Abstract

The Commission conducted a comprehensive study of state government and made cost cutting and revenue enhancement recommendations for agencies.

Dates: 1989-1990

Committee on Contested Elections records

 Collection
Identifier: RG002_025_CONTELEC
Abstract

Meeting minutes, transcripts, and report related to Gloria Bogen, Republican Candidate for office of State Representative in the 73rd Assembly District, challenge of the results of the November 6, 1984 election and the recanvas thereof.

Dates: 1985