Skip to main content

Press releases

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 30 Collections and/or Records:

Billie (Helen) Hill political memorabilia collection

 Collection
Identifier: RG069_165
Abstract

This collection is comprised of papers and materials relating to Billie Hill's career working for several Democratic politicians, as well as her personal interests in and relationships with various political candidates. The collection contains personal and political papers, clippings, correspondence, photographs, publications, and artifacts.

Dates: 1943-2013; Majority of material found within 1943-1988

Commission on State Government Organization records

 Collection
Identifier: RG028_004
Abstract

The Commission used nineteen survey units to study various aspects of state government and make organizational recommendations.

Dates: circa 1940-1950

Commission on the Arts records

 Collection
Identifier: RG097
Abstract

The Commission was responsible for encouraging “participation in, and promotion, development, acceptance and appreciation of” the cultural resources of the state. Its work fell generally into five categories: Programs, Program Development, Information Services, Technical Assistance and Grants. The seven main areas of work are in: Community Development, Dance, Education, Literature, Music, Theatre and Visual Arts.

Dates: 1962-1978

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 Study Reorganization and Unification of the Courts records

 Collection
Identifier: RG002_025_COURT
Abstract

The 1973 session of the Connecticut General Assembly created this Commission to draft legislation to be presented to the 1974 session of the General Assembly.

Dates: 1958-1978, bulk 1974-1975; 1974-1975

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 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 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

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

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 Banking records

 Collection
Identifier: RG014
Abstract

After a number of Connecticut banks failed during the depression of 1929, in 1935 the General Assembly assigned to the Banking Commissioner the responsibility for liquidating their affairs. These are mainly records from the Liquidation Division. Also included are press releases and Commissioners files.

Dates: 1865-2011; Majority of material found within 1918-1963

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

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

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 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

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

Irving J. Stolberg Personal and Political Papers

 Collection
Identifier: RG069_161
Abstract

Papers and documents from the private and public life of Connecticut Representative and Speaker of the House Irving J. Stolberg.

Dates: 1954-2014

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

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

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

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

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

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

Richard F. Schneller collection

 Collection
Identifier: RG069_135
Abstract

Richard F. Schneller was a State Senator for the 20th District from 1975-1984. He worked on the 1986 O'Neill gubernatorial campaign as well as the 1984 Mondale presidential campaign and was the chairperson of the Governor's Building Construction Advisory Committee from 1987-1988.

Dates: 1824-1996; Majority of material found within 1974-1988

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

Thomas J. Meskill records

 Collection
Identifier: RG005_035
Abstract Gov. Meskill's correspondence, subject file, pending file, memoranda, public interest correspondence, yellows, agency files, legislative file, National Governors' Conference file, New England Governors' Conference file, New England Regional Commission file, other intergovernmental relations files, executive orders, speeches, messages, public relations and communications files, press releases, job requests, acknowledgements, and recommendations, federal agency relations file, scrapbook,...
Dates: 1967-1975; 1971-1975

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

Works Progress Administration for Connecticut records

 Collection
Identifier: RG033
Abstract

The Works Progress Administration (W.P.A.) was established in May 1935 as a central organ of control for the relief projects supported by the United States Government. In Connecticut, Offices were opened in New Haven, with later district offices in several other cities.

Dates: 1935-1944