Reports
Found in 146 Collections and/or Records:
International Order of the King’s Daughters and Sons, Connecticut Branch records
The International Order of the King's Daughters and Sons was an “international, interdenominational, inter-racial [sic] organization for development of spiritual life and stimulation of Christian activities,” the Connecticut Branch is composed of a number of local “circles” which met periodically.
J. Henry Roraback papers
Correspondence, legislative data, financial records, legal case files, and appointment books kept by a Connecticut businessman, investor, lawyer and political boss of the Republican Party in Connecticut in the early 20th century.
James L. McConaughy Papers
James L. McConaughy was President of Wesleyan University, 1925-1943, and Governor of the State of Connectuct, 1947 until his death on March 7, 1948. Included in his papers are correspondence, speeches, photographs, and the scrapbook he kept while attending Yale from 1905-1909.
John Dempsey Records
Gov. Dempsey's correspondence, reading files, subject files, agency files, National Governors' Conference files, New England Governors' Conference files, speeches, official statements, articles, and press releases.
John J. McMahon papers
Judiciary Committee records
Judiciary Committee meeting files.
Kent T. Healy papers
Includes material pertinent to Healy's service as the chairman of the Connecticut Savings Banks’ Railroad Investment Committee of the Banking Department (1945-1963) and a consultant to the Connecticut Commission on the Reorganization of State Departments (1935-1937).
League of Women Voters of Connecticut records
Liquor Control Commission records
The Liquor Control Commission's purpose was to study modifications in governmental control of alcoholic beverages.
Lowell P. Weicker, Jr. records
Gov. Weicker's constituent correspondence, legal office files, press files, official statements, invitations accepted and regretted, subject files, and photographs.
Mansfield Training School records
The Mansfield Training School opened on July 1, 1917 as a home for persons with mental retardation. It closed in 1993.
Martin Luther King, Jr. Holiday Commission records
Mathias Spiess papers
The papers consist of material pertaining to Mathias Spiess who was an amateur historian with an interest in Connecticut Indians and the town of Manchester. Spiess in 1936 served as a Republican selectman and in 1937 and 1938 was a police commissioner for the town of Manchester. Included in the papers are correspondence, subject files, writings, and maps.
Military Census Bureau records
Includes correspondence, administrative papers, schedules, questionnaires, punched cards, tabulations, summaries, related materials on Conn. residents, industry, agriculture, and files of Charles A. Goodwin, head of the military census bureau, and Frank D. Cheney, director of the industrial survey.
Municipal Art Society of Hartford records
The Municipal Art Society of Hartford was organized on June 14, 1904 in the studio of Charles Noel Flagg. Its aim was to “be of service in preserving and enhancing the beauty of our magnificent city.”
National Society, United States Daughters of 1812 records
The National Society, United States Daughters of 1812, was organized January 8, 1892. To become eligible for membership, a prospective member was required to trace her genealogy directly to an ancestor who had served in the United States military or civil service between 1784 and 1815. Chief among the Society's purposes was the dissemination of knowledge of American history. The Connecticut Society was organized March 2, 1906.
Office of Health Care Access records
The Office of Health Care Access was established in 1994 to ensure that the citizens of Connecticut have access to a quality health care delivery system.
Office of Indian Affairs' records
The Office of Indian Affairs works with the Connecticut Indian Affairs Council (CIAC) and coordinates activities relating to the state's American Indian population and state Indian reservations. The CIAC's responsibility is to advise the Dept. of Environmental Protection Commissioner on matters relating to Connecticut's five tribes.
Office of Policy & Management records
The Office of Policy and Management is the Connecticut governor's staff agency. It provides information and analysis that the Governor uses to formulate public policy goals for the State and assist State agencies and municipalities in implementing policy decisions on behalf of the people of Connecticut.
Orville H. Platt papers
Orville Hitchcock Platt was a teacher, lawyer, newspaper editor, probate judge (1853-1856), clerk of the State senate (1855-1856), secretary of State of Connecticut (1857), Connecticut legislator (1861-1862, 1864, 1869), state's attorney for New Haven County (1877-1879), and United States Senator (1879-1905) from Meriden, Connecticut. Included in his papers are correspondence, writings, reports, speeches, scrapbooks, memorials, and photographs.
People for Question #1 records
People for Question #1 was a "Political Committee" registered with the office of the Secretary of State. Its purpose was to promote passage by the voters of the State Constitutional Amendment prohibiting discrimination on account of sex. The State Chairperson was Helen Z. Pearl.
Permanent Commission on the Status of Women records
The General Assembly created the Permanent Commission on the Status of Women in 1973. The Commission was charged to work to eliminate sex discrimination within the state.
Post-War Planning Board records
The Post-War Planning Board, authorized by an Act of the General Assembly of June 2, 1943, was established to study problems of post-war readjustment and reconversion in the state and formulate plans to deal with them.
Prudence Crandall Statue Committee records
On July 1, 2001, House Bill 6568 provided for the establishment of a committee to recommend to the Joint Committee on Legislative Management an artist to sculpt a statue of Prudence Crandall, the state heroine, for the State Capitol Building, and a location in the building for the placement of the statue.
Public Utilities Commission records
The Public Utilities Commission began on September 9, 1911. In 1975 it became the Public Utilities Control Authority.
Public Utilities Control Authority records
Records of the Reorganization Task Force.
Rejected bills, 1808-1870
The Rejected bills described here cover the years 1808-1870. Rejected bills contain petitions, appointments, amendments, committee reports, drafts of legislation, and drafts of resolutions that did not pass. RG 002:014, Rejected Bills, 1808-1870, to see the complete finding aid and container list (pdf).
Rejected bills, 1871-1911
The Rejected bills described here cover the years 1871-1911. Rejected bills contain petitions, appointments, amendments, committee reports, drafts of legislation, and drafts of resolutions that did not pass.
Research Commission records
The Research Commission supported and encouraged research and related activities "relevant to the interests and welfare or the economic betterment of the citizens of Connecticut."