Skip to main content

Reports

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 146 Collections and/or Records:

Committee on Human Services records

 Collection
Identifier: RG002_025_HUM
Abstract

Human Services Committee meeting material.

Dates: 1987-1997

Committee on Library Improvement records

 Collection
Identifier: RG083
Abstract

Governor John Dempsey appointed a nine-member committee in December 1963 to recommend action to improve library services to the state of Connecticut.

Dates: 1963-1965

Committee on the Structure of State Government records

 Collection
Identifier: RG028_006
Abstract

The Committee studied the overall functions of state government and its agencies as well as their relationships with commissions and committees.

Dates: 1976-1977

Connecticut 375 Commission records

 Collection
Identifier: RG166_005
Abstract

The 375 Commission was established by Executive Order 37 signed by Governor M. Jodi Rell on January 20, 2010. The Commission raised funds and developed events and festivities during the year long anniversary.

Dates: 1961-2010; 2010

Connecticut Behavioral Health Partnership Oversight Council records

 Collection
Identifier: RG002_025_BHPOC
Abstract

The Council advises the Departments of Children and Families, and Mental Health and Addiction Services, and Social Services on the planning and implementation of the statutory Behavioral Health Partnership (BHP). Records are comprised of meeting summaries of the Council and its subcommittees.

Dates: 2005-2009

Connecticut Council of Churches and Religious Education records

 Collection
Identifier: RG134
Abstract The Connecticut Council of Churches and Religious Education was formed "to promote and extend the Christian religion in Connecticut by furnishing an interdenominational agency for cooperation in Christian education, comity, and social relations". Contains minutes, treasurer's records, convention records, printed materials, reports and statistics of the Connecticut Federation of Churches, Connecticut Sunday School Union, Connecticut Sunday School Teachers Association, Connecticut Sunday...
Dates: 1832-1997

Connecticut Flood Recovery Committee records

 Collection
Identifier: RG039
Abstract

Following the disastrous flood of August 19, 1955, called the "worst flood in the history of eastern United States," Governor Abraham Ribicoff appointed a twenty-member committee to study the immediate problems to be faced and to recommend a program of rehabilitation.

Dates: 1955-1956

Connecticut Forest and Park Association records

 Collection
Identifier: RG169_007
Abstract The Connecticut Forest and Park Association (CFPA) was founded on December 30, 1895, in Weatogue, Connecticut, at the home of Reverend Horace Winslow, as the Connecticut Forestry Association. In 1928, the Connecticut Forestry Association changed its name to the Connecticut Forest and Park Association. The name change reflected the association’s interest in recreation and leisure. Records include administrative files, minutes, correspondence, financial records, subject files, committee files,...
Dates: 1850-2019

Connecticut Governor records

 Collection
Identifier: RG005
Abstract

Includes Executive Clerk, proclamations, correspondence, bond registers, applications, miscellaneous reports, commitment papers, appointment registers, Commissioner of Deeds, Lt. Governor, requisitions and waivers of extradition, and records of individual administrations beginning with Frank B. Weeks, 1909-1911.

Dates: 1630-2018

Connecticut Historical Commission records

 Collection
Identifier: RG024
Abstract

The Connecticut Historical Commission performed a variety of functions having to do with the preservation of historic sites and structures and other historical resources.

Dates: 1768-1987

Connecticut Optometric Society records

 Collection
Identifier: RG139
Abstract

The Connecticut Optometric Society, formerly known as the Connecticut State Optical Society, was organized July 29, 1908. The records include minutes of meetings, correspondence, reports, membership lists, and general records of the society.

Dates: 1908-1942

Connecticut River Valley Flood Control Commission records

 Collection
Identifier: RG183
Abstract The Connecticut River Flood Control Compact was signed into law by President Dwight D. Eisenhower on June 6, 1953. The compact created the Connecticut River Valley Flood Control Commission for the purpose of promoting inter-state comity between and among the signatory states; assuring adequate storage capacity for impounding waters of the Connecticut River and its tributaries for the protection of life and property from floods; and providing a joint or common agency through which the...
Dates: 1927-2011, bulk 1953-2011; 1953-2011

Connecticut Stadium Committee records

 Collection
Identifier: RG002_025_STA
Abstract

Connecticut Stadium Committee legislation, resolutions, site plan, testimony, transcripts, and reports.

Dates: 1993-1994

Connecticut State Capitol Preservation and Restoration Commission records

 Collection
Identifier: RG084
Abstract

The Connecticut State Capitol Preservation and Restoration Commission was formed in March 1972 to arrange and obtain funding for a restoration of the State Capitol.

Dates: 1972-1973

Connecticut State Council of Defense records

 Collection
Identifier: RG030
Abstract

The Council of Defense coordinated war activities in Connecticut during World War I. Its various committees dealt with the various areas of concern, such as food supply, fuel conservation, transportation, military and naval affairs and publicity.

Dates: 1917-1919

Connecticut State Dental Association records

 Collection
Identifier: RG140
Abstract

The Connecticut State Dental Association is a statewide, professional membership organization representing Connecticut licensed dentists. It was established in 1864, and incorporated in 1876.

Dates: 1864-1965

Connecticut State Police records

 Collection
Identifier: RG161_001
Abstract

The Connecticut State Police (CSP) was founded in 1903 and is a division of the Connecticut Department of Public Safety which is responsible for traffic regulation and law enforcement across the state of Connecticut.

Dates: 1919-2006

Connecticut Tax Study Commission records

 Collection
Identifier: RG087
Abstract

This nine-member Commission was created by the General Assembly in 1965 to study the property tax laws with respect to personal property of businesses.

Dates: 1966-1967

Connecticut Transportation Authority records

 Collection
Identifier: RG089_024
Abstract

The Connecticut Transportation Authority was established in 1963, per P.A. 639. In 1969 it merged into the new Department of Transportation, per P.A. 768, sec. 9, and was incorporated into the Bureau of Rail and Motor Carrier Services.

Dates: 1956-1973

Connecticut vs. Massachusetts records

 Collection
Identifier: RG009_004
Abstract The records consist of transcripts of testimony with indexes, exhibits, reports, engineering studies, War Department materials, correspondence, subject files, legislative files, press files, printed documents, invoices, and maps. The state of Connecticut on December 22, 1927 requested an injunction fromm the United States Supreme Court to prohibit the diversion of water from the tributaries of the Connecticut River by Massachusetts. The case was heard by a special master appointed by the...
Dates: 1890-1932; Majority of material found within 1928-1932

Connecticut Woman Suffrage Association records

 Collection
Identifier: RG101
Abstract The Connecticut Woman Suffrage Association was organized at a meeting in Roberts’ Opera House, Hartford, October 28-29, 1869. The Association carried on a spirited and energetic campaign to obtain the vote for women, first in school and local elections and then on a state and national level, working in collaboration with many other equal rights, equal franchise, and constitutional union groups. Its primary aim having been achieved with the ratification by Connecticut of the 19th Amendment on...
Dates: 1869-1921

Council on Human Services records

 Collection
Identifier: RG095
Abstract In 1973, the General Assembly created the Council on Human Services to coordinate planning and carrying out programs involving two or more agencies, to plan for increased private sector participation, and to provide direction to and coordination with federally funded programs. The Council took over administrative responsibility for some existing programs and developed some new ones including Project Triage (home-care for the elderly), the Wilderness School, the Parent Child Resource System,...
Dates: 1973-1977

Daughters of the American Revolution, Ruth Wyllys Chapter records

 Collection
Identifier: RG123_001
Abstract

The Ruth Wyllys Chapter of Hartford, Connecticut, was organized November 18, 1892, and chartered January 6, 1893. Its members named it for Ruth Wyllys representing George, Samuel, Hezekiah and John Palsgrave Wyllys, statesmen and Revolutionary War officers.

Dates: 1778-1989; Majority of material found within 1892-1989; 1892-1989

Department of Agriculture records

 Collection
Identifier: RG098
Abstract

The department’s mission is to foster a healthy economic, environmental and social climate for agriculture by developing, promoting and regulating agricultural businesses; protecting agricultural; enforcing laws pertaining to domestic animals; and promoting an understanding among the state's citizens of the diversity of Connecticut agriculture, its cultural heritage and its contribution to the state's economy.

Dates: 1866-1978

Department of Connecticut United Spanish War Veterans records

 Collection
Identifier: RG081
Abstract

The United Spanish War Veterans was organized in 1904 by the amalgamation of a number of veterans organizations, including the National Army and Navy Spanish War Veterans, the National Association Spanish-American War Veterans, the Service Men of the Spanish War.

Dates: 1898-1973

Department of Economic and Community Development records

 Collection
Identifier: RG022
Abstract

The Department of Economic and Community Development is the state's agency for the development and implementation of policies, strategies and programs all of which are designed to enhance Connecticut's communities and business and housing environments.

Dates: 1925-1997

Department of Environmental Protection air waste and water records

 Collection
Identifier: RG079_005
Abstract

Air, Waste and Water records include: Deputy Commissioner; Planning and Standards; Bureau of Water Management; Bureau of Air Management; Inland Water Resources.

Dates: 1920-2013

Department of Environmental Protection natural resources and outdoor recreation records

 Collection
Identifier: RG079_016
Abstract

Natural Resources and Outdoor Recreation records include: Law Enforcement; Deputy Commissioner; Parks and Recreation; Water and Related Resources.

Dates: 1940-2006

Department of Environmental Protection records

 Collection
Identifier: RG079_001
Abstract

Central Office includes: Commissioner; Staff Services; Bureau of Administration; Hearings; Tri-State Regional Planning Administration; Internal Affairs; General Counsel; Interagency files; Communications and Education; Affirmative Action; Human Resources.

Dates: 1944-2004

Department of Housing records

 Collection
Identifier: RG071
Abstract

The Department of Housing handled all matters relating to housing and community development, including policy, development, redevelopment, preservation, maintenance and improvement of housing and neighborhoods.

Dates: 1943-1994