Skip to main content

Memorandums

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 15 Collections and/or Records:

Betty Hudson papers

 Collection
Identifier: RG069_175
Abstract

This collection is comprised of papers relating to Betty Hudson's career as a local and state politician and a human services employee, as well as her personal views on feminist and social issues such as gender titles, sexual assault, domestic violence, child support, gay rights, disabled rights, and equal rights. The collection contains personal and political papers, bill files, campaign files, clippings, editorials, correspondence, photographs, publications, and artifacts.

Dates: 1961-2006

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 to Make Repairs to Capitol and to Procure Site for New Building for State Officials records

 Collection
Identifier: RG060
Abstract

The Commission was established by the General Assembly in 1903 to make repairs to the State Capitol and to “investigate and ascertain the necessity of erecting an additional building.”

Dates: 1904-1914

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

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

Connecticut Office of Price Administration records

 Collection
Identifier: RG035
Abstract

In August 1941, the Federal government set up the Office of Price Administration in order to stabilize prices, obtain optimum production of essential war materials and prevent a post-war price collapse.

Dates: 1942-1949

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

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

Major Edward V. Preston papers

 Collection
Identifier: RG069_064
Abstract

The collection contains documents kept by Major Edward V. Preston, who was a quartermaster and then a paymaster in the United States Army during the Civil War. Included in the papers are muster rolls, officer pay vouchers, discharge papers, hospital notices, returns, receipts, requisitions, books, and personal papers.

Dates: 1855-1877; Majority of material found within 1861-1865

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

Senator Terry (Theresa) Gerratana records

 Collection
Identifier: RG002_006_GER
Abstract

This subgroup is comprised of records relating to Senator Terry Gerratana's legislative career in the Connecticut State Senate. These records include drafts of proposed, raised, and substitute Senate, House, and Governor's bills, as well as the notes, research, testimonies, and other information Senator Gerratana gathered in the course of her work.

Dates: 2005-2017

Special Tax Commission records

 Collection
Identifier: RG047
Abstract

By Special Act 474, approved June 9, 1933, the General Assembly formed the “Temporary Commission to Study the Tax Laws of the State and to Make Recommendations concerning their Revision,” which quickly took the name, “Special Tax Commission.”

Dates: 1932-1935

State Salvage Committee records

 Collection
Identifier: RG034
Abstract

The State Salvage Committee informed the public of the need for conserving scarce materials and assisted in collecting and utilizing salvage during World War II.

Dates: 1941-1945

Temporary State Housing Rent Commission records

 Collection
Identifier: RG036
Abstract

During the Second World War, national rent controls began under the Office of Price Administration-directed offices. In 1947, anticipating the end of national controls, the Connecticut General Assembly enacted a series of standby rent control laws. One of these, Chapter 356 of the 1951 Supplement to the General Statutes, created the Temporary State Housing Rent Commission.

Dates: 1942-1956; Majority of material found within 1952-1955

Veterans' Advisory Commission records

 Collection
Identifier: RG049
Abstract

The Commission planned for the orderly readjustment and reemployment of returning veterans and displaced war workers and coordinated the efforts of all State, local and private agencies working toward that end.

Dates: 1943-1949