Skip to main content

Reports

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 146 Collections and/or Records:

International Order of the King’s Daughters and Sons, Connecticut Branch records

 Collection
Identifier: RG111
Abstract

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.

Dates: 1892-1968

J. Henry Roraback papers

 Collection
Identifier: RG069_071
Abstract

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.

Dates: 1888-1937, 1965-1968

James L. McConaughy Papers

 Collection
Identifier: RG069_146
Abstract

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.

Dates: 1888-1966, bulk 1888-1948

John Dempsey Records

 Collection
Identifier: RG005_034
Abstract

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.

Dates: 1955-1971; 1961-1971

John J. McMahon papers

 Collection
Identifier: RG069_148
Abstract John J. McMahon was born in Hartford on April 22, 1875. He served as a volunteer in the First Regiment Infantry Connecticut National Guard, the Spanish-American War, and retired as a Colonel from the Connecticut National Guard on November 23, 1931. He was an officer and member in the First Connecticut Volunteer Infantry Veteran Association, Spanish-American War - 1898 and the Department of Connecticut United Spanish War Veterans. McMahon was elected to the Hartford Board of Education from...
Dates: 1901-1954; Majority of material found within 1925-1926

Judiciary Committee records

 Collection
Identifier: RG002_025_JUD
Abstract

Judiciary Committee meeting files.

Dates: 1981-2006

Kent T. Healy papers

 Collection
Identifier: RG069_016
Abstract

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).

Dates: 1935-1963

League of Women Voters of Connecticut records

 Collection
Identifier: RG106
Abstract The Connecticut League of Women Voters (CLWV) was founded at New Haven, Connecticut on January 18, 1921. The league was formed as the initiative of the Connecticut Woman Suffrage Association (CWSA) came to an end with ratification of the 19th amendment to the United States Constitution giving women the right to vote. The non-partisan league was organized to educate newly enfranchised women voters and in turn use the voting power of members to press for legislative reforms. The league spent...
Dates: 1918-1957

Liquor Control Commission records

 Collection
Identifier: RG037
Abstract

The Liquor Control Commission's purpose was to study modifications in governmental control of alcoholic beverages.

Dates: 1932-1934

Lowell P. Weicker, Jr. records

 Collection
Identifier: RG005_038
Abstract

Gov. Weicker's constituent correspondence, legal office files, press files, official statements, invitations accepted and regretted, subject files, and photographs.

Dates: 1977-1994,; Majority of material found within 1991-1994; 1991-1994

Mansfield Training School records

 Collection
Identifier: RG170_001
Abstract

The Mansfield Training School opened on July 1, 1917 as a home for persons with mental retardation. It closed in 1993.

Dates: 1863-1992

Martin Luther King, Jr. Holiday Commission records

 Collection
Identifier: RG154_003
Abstract The Martin Luther King, Jr. Holiday Commission was established when Governor William A. O'Neil issued Executive Order Number 15 on January 10, 1986. The Connecticut General Assembly in 1989 passed Public Act 89-258, "An Act Creating the Martin Luther King, Jr. Holiday Commission," to ensure the "commemoration of the birthday of Dr. Martin Luther King, Jr. in the state is meaningful and reflective of the spirit with which he lived and the struggles for which he died." The Commission on Human...
Dates: 1972-2001

Mathias Spiess papers

 Collection
Identifier: RG069_100
Abstract

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.

Dates: 1892-1944

Military Census Bureau records

 Collection
Identifier: RG029
Abstract

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.

Dates: 1917-1920

Municipal Art Society of Hartford records

 Collection
Identifier: RG132
Abstract

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.”

Dates: 1903-1940

National Society, United States Daughters of 1812 records

 Collection
Identifier: RG120
Abstract

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.

Dates: 1769-2003

Office of Health Care Access records

 Collection
Identifier: RG044
Abstract

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.

Dates: 1973-1998,; Majority of material found within 1983-1993

Office of Indian Affairs' records

 Collection
Identifier: RG079_018
Abstract

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.

Dates: 1836-1995; Majority of material found within 1976-1995

Office of Policy & Management records

 Collection
Identifier: RG015
Abstract

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.

Dates: 1907-2004

Orville H. Platt papers

 Collection
Identifier: RG069_011
Abstract

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.

Dates: 1880-1950

People for Question #1 records

 Collection
Identifier: RG133
Abstract

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.

Dates: 1974

Permanent Commission on the Status of Women records

 Collection
Identifier: RG176
Abstract

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.

Dates: 1972-1993

Post-War Planning Board records

 Collection
Identifier: RG040
Abstract

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.

Dates: 1943-1945

Prudence Crandall Statue Committee records

 Collection
Identifier: RG002_025_PCSC
Abstract

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.

Dates: 1961-2010; Majority of material found within 2000-2002

Public Utilities Commission records

 Collection
Identifier: RG041_002
Abstract

The Public Utilities Commission began on September 9, 1911. In 1975 it became the Public Utilities Control Authority.

Dates: 1911-1988, bulk 1911-1976

Public Utilities Control Authority records

 Collection
Identifier: RG041_004
Abstract

Records of the Reorganization Task Force.

Dates: 1975-1976

Rejected bills, 1808-1870

 Collection
Identifier: RG002_014a-T001366
Abstract

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).

Dates: 1808-1870

Rejected bills, 1871-1911

 Collection
Identifier: RG002_014b
Abstract

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.

Dates: 1871-1911

Research Commission records

 Collection
Identifier: RG058
Abstract

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."

Dates: 1964-1971

RG 002:004, General Assembly Papers African Americans and Native Americans, 1808-1870

 Collection
Identifier: RG002_004c-1999-138, 1999-139, 1999-140, 1999-141
Abstract Records of the General Assembly form one of the premier collections in the State Archives. For years, the acquisition of historical legislative records has been a priority. General Assembly records rank in research and legal value with records of the Office of the Governor and the Judicial Branch of state government. Since the Library received the first transfer of files and papers, General Assembly records have enjoyed high demand. Even today, researchers continue to “unearth” the rich...
Dates: 1808-1870