Skip to main content

Newsletters

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 13 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

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

Civil War Centennial Commission records

 Collection
Identifier: RG052
Abstract

In 1959, the General Assembly created the Civil War Centennial Commission to promote and publicize the history of Connecticut’s participation in the Civil War. The Commission consisted of twenty-five appointed members and had an office in the State Library.

Dates: 1959-1965

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

Connecticut School for Boys records

 Collection
Identifier: RG178_001
Abstract The State Reform School opened in 1854 in Meriden Connecticut. The name was changed in 1893 to the Connecticut School for Boys. In January of 1970 the school came under the administrative control of the Department of Children and Youth Services. In 1972 the school merged with Long Lane School, the state reform school for girls, after experiencing internal troubles with staff and student discipline. Economic costs to the state were also an issue. All boys staying at the school were...
Dates: 1855-1995

Department of Economic and Community Development records

 Collection
Identifier: RG022
Abstract

The Department of Economic and Community Development is the state's agency for the development and implementation of policies, strategies and programs all of which are designed to enhance Connecticut's communities and business and housing environments.

Dates: 1925-1997

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

Joan Gilbert Tatro genealogical papers

 Collection
Identifier: RG074_072
Abstract

Contains notes, correspondence, photocopies of genealogical works, and miscellaneous genealogical research on various families. There are also a variety of genealogical newsletters concentrating on different families.

Dates: 1979-2012

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

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 Family Support records

 Collection
Identifier: RG015_024
Abstract

The Office of Family Support was established by Governor Rowland after the September 11, 2001 terrorist attacks. It assisted families of the victims in locating financial, legal, and emotional assistance.

Dates: 2001-2004; bulk 2001-2002

Ruth Baker Stephan Collection of World War II letters

 Collection
Identifier: RG069_158
Abstract

The collection consists primarily of correspondence between Ruth Baker Stephan and military service members of St. Paul’s United Methodist Church of Hartford during World War II. Photographs, publications, and Stephan’s personal papers are also included.

Dates: 1927-1964; Majority of material found within 1941-1947

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