Skip to main content

Reports

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 146 Collections and/or Records:

Department of Labor records

 Collection
Identifier: RG020
Abstract

The Department of Labor (DOL) assists workers with income support between jobs, protection on the job, training programs, assistance in searching for jobs and information on the economy, wages, and the workplace. DOL provides employers with workplace data and labor market information, recruitment assistance and programs to help maintain employee skills.

Dates: 1902-1988

Department of Mental Health and Addiction Services records

 Collection
Identifier: RG021
Abstract

The Department of Mental Health and Addiction Services (DMHAS) promotes and administers comprehensive, recovery-oriented services in the areas of mental health treatment and substance abuse prevention and treatment throughout Connecticut.

Dates: 1866-1996

Department of Motor Vehicles records

 Collection
Identifier: RG117
Abstract

The Motor Vehicle Department was established by legislative act in 1917 to protect life and property by the administration of motor vehicle laws, to regulate, discipline, and educate motor vehicle operators, and to provide revenue through licensing for the construction and maintenance of state highways.

Dates: 1903-1972

Department of Public Health records

 Collection
Identifier: RG016
Abstract

The Department of Public Health is the State's lead agency in public health policy and advocacy.

Dates: 1799-2014; Majority of material found within , 1877-2014

Department of Social Services records

 Collection
Identifier: RG019
Abstract

The Department of Social Services provides a broad range of services to the elderly, persons with disabilities, families, and individuals who need assistance in maintaining or achieving their full potential for self-direction, self-reliance and independent living.

Dates: 1775-1959

Department of Transportation records

 Collection
Identifier: RG089
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.

Dates: 1941-2003; bulk 1973-2003

Department of Veterans' Affairs records

 Collection
Identifier: RG073
Abstract

The Department of Veterans' Affairs assists the State's veterans in obtaining benefits or privileges entitled to them under state and federal law. This record group includes records of the Fitch's Home for Soldiers and the Veterans Home and Hospital in Rocky Hill.

Dates: 1866-1990

Dept. of Developmental Services records

 Collection
Identifier: RG170
Abstract

This record group consists primarily records of the Mansfield Training School that are described in a separate finding aid. Also included here are Commissioner's legal records from the lawsuit CARC v. Thorne, that resulted in the closing of Mansfield Training School, and a small quantity from the Community Services Division and Mystic Oral School Task Force.

Dates: 1973-1994

Education Committee records

 Collection
Identifier: RG002_025_EDU
Abstract

Subjects covered include adult literacy, bilingual education, higher education, school construction, school integration, school equalization, special education, teacher and school administrator shortage.

Dates: 1972-2007

Election Laws Commission records

 Record Group
Identifier: RG038
Abstract

The Election Laws Commission studied election laws and recommended changes to correct any inadequacies.

Dates: 1939-1941

Ella Grasso records

 Collection
Identifier: RG005_036
Abstract

Includes correspondence, subject files, press releases, official statements, and speech files.

Dates: 1971-1982; Majority of material found within , 1975-1980; 1975-1980

Environment Committee Task Forces records

 Collection
Identifier: RG002_029_ENV
Abstract

Records from various task forces of the Environment Committee.

Dates: 1979-2004

Ex Libris Club records

 Collection
Identifier: RG128_001
Abstract

Formed in 1912, the Ex Libris Club was a social organization of employees of the State Library and the Supreme Court. The Club held parties and picnics, sent cards and flowers, attended weddings and christenings, published an internal newsletter entitled the State Library Echo, and kept scrapbooks of members and activities. In 1951 employees disbanded the club and formed the State Library and Supreme Court Club, 1951-1986.

Dates: 1912-1951

Forestry Department records

 Collection
Identifier: RG079_022
Abstract

In 1921 the General Assembly reorganized the state forest administration. The State Park Commission became the State Park and Forest Commission and had authority to appoint the state forester, separating that office from the Connecticut Agricultural Experiment Station.

Dates: circa 1901-2004

General Assembly papers, 1803-1870, bulk 1821-1870

 Collection
Identifier: RG002_004a-T001365
Abstract The General Assembly is Connecticut’s legislative body. The General Assembly Papers begin in the year 1803 and continue into the 2010s. The papers described here cover the years 1821-1870, although they include two fugitive documents from 1803 and 1813, relating to the Milford and Stratford Bridge Company and the Washington Bridge Company. The Papers consist of petitions, memorials, remonstrances, affidavits, resolutions, public acts, annual reports, reports of legislative committees,...
Dates: 1803-1870; Majority of material found within 1821-1870

General Assembly papers, 1871-2010

 Collection
Identifier: RG002_004b
Abstract

The General Assembly Papers begin in the year 1803 and continue through 2010. The papers described here cover the years 1871-2010. They consist of official papers that document the activities of the General Assembly such as petitions, appointments, proclamations, resolutions, amendments, committee reports, Public and Special Acts, rejected bills, and unfinished business.

Dates: 1871-2010

General Federation of Women's Clubs of Connecticut records

 Collection
Identifier: RG142
Abstract The Connecticut State Federation of Women's Clubs was founded on April 20, 1897 in Bridgeport, Connecticut. The purpose of the federation was to bring women's clubs from around the state into greater communication with one another to increase their members' participation in social, intellectual, and civic activities. From its beginnings, the federation demonstrated a wide breadth of interests, including home economics, literacy, environmental conservation, and the rights and well-being of...
Dates: 1896-2012

Government Administration and Elections Committee records

 Collection
Identifier: RG002_025_GAE
Abstract

Government Administration and Elections Committee meeting and investigation files.

Dates: 1978-2006

Governor's Commission on Services and Expenditures records

 Collection
Identifier: RG028_005
Abstract

The Commission studied State government to determine the most efficient and economical means to deliver services to citizens.

Dates: 1959-1973

Governor's Commission on Tax Reform records

 Collection
Identifier: RG086
Abstract

Appointed by Governor Meskill, this nine-member Commission was created to analyze existing and potential revenue sources, review the State revenue structure, particularly with reference to its impact on various segments of society and on the climate for business and industry, examine the state of the property tax system, and recommend steps to be taken toward the complete reform of Connecticut’s existing tax structure.

Dates: 1972

Governor's Metropolitan Traffic Committee records

 Collection
Identifier: RG057
Abstract

This Committee was appointed by Governor John Davis Lodge to study traffic problems affecting the Hartford area. The Committee held meetings and conferences with town, business and railroad officials, and technical experts.

Dates: 1953-1955

Governor's Study Group on Limitation of Government Expenditures records

 Collection
Identifier: RG028_008
Abstract

The Commission studied Connecticut's fiscal situation and evaluated various revenue and expenditure control devices.

Dates: 1976-1979

Governor's Task Force on Infrastructure records

 Collection
Identifier: RG155
Abstract

The Governor’s Task Force on Infrastructure was established by Governor William O’Neill in April 1983 with the charge to develop a coordinated response to repair and replace the State’s infrastructure of roads, bridges, public buildings, water systems, and the like.

Dates: 1978-1984; 1983-1984

Grand Army of the Republic, Department of Connecticut records

 Collection
Identifier: RG113
Abstract

The Grand Army of the Republic (GAR) was established in 1866 by a former Army surgeon and held its first national meeting that same year. Its membership consisted of Union veterans of the Civil War. The GAR was concerned with veteran benefits and was actively involved in establishing soldiers’ homes, making provisions for soldiers’ graves, and lobbying for pension benefits. It proved to be an effective pressure group and exerted significant influence in the political arena.

Dates: 1862-1938

Hartford City Guard records

 Collection
Identifier: RG124
Abstract The Hartford City Guard was an Independent Company from January 8 to September 11, 1861. It then became Artillery Company A, 1st Regiment, Connecticut Militia, organizing under the captaincy of Charles H. Prentice. In 1863 it became an infantry company. Some Hartford City Guard officers joined the volunteer forces in the Civil War. The company was designated Company A, 4th Regiment, Connecticut Volunteers on May 16, 1861. Afterwards, it changed to First Connecticut Heavy Artillery, which was...
Dates: 1861-1917

Hartford Housing Authority investigation records

 Collection
Identifier: RG003_HHA
Abstract

In the summer of 1951, State Supreme Justice William Mills Maltbie conducted a one-man grand jury investigation of the Hartford Housing Authority.

Dates: circa 1940-1951

Hartford Woman's Club (Hartford, Conn.) records

 Collection
Identifier: RG107
Abstract

The Motherhood Club of Hartford was organized in 1896 by a group of young mothers “so burdened with the responsibilities of their lot that they chose to give their Club life to child problems rather than literary or social pleasures.”

Dates: 1896-1923

Henry Whitfield House records

 Collection
Identifier: RG024_001
Abstract

The Henry Whitfield House was built in 1639-1640 in Guilford, Connecticut. The house was purchased by the state of Connecticut and restored in 1901 as a state historical museum. The Henry Whitfield House was restored from 1930-1937 to the original 1639-1640 house.

Dates: 1768-1957

Human Services Reorganization Commission records

 Collection
Identifier: RG028_007
Abstract

The Commission was responsible for the development, adoption, and implementation of the Human Services Plan for Connecticut.

Dates: 1974-1979

Indian Litigation files

 Collection
Identifier: RG009_007
Abstract The Office of the Attorney General, Special Litigation Department represents the interests of people of Connecticut in matters related to federal tribal recognition and in litigation involving land claims brought by groups claiming Indian ancestry. Indian Litigation files include: Attorney General; Bureau of Indian Affairs; Eastern Pequot; Golden Hill Paugussetts; Mashantucket Pequot; Mohegan; Nipmuc; Schaghticoke; Webster/Dudley Band of Chaubunagungamaug Nipmuck Indians; National Archives...
Dates: 1666-2008; Majority of material found within 1965-2008