Skip to main content

Clippings

 Subject
Subject Source: Local sources

Found in 78 Collections and/or Records:

Aaron Gaylord papers

 Collection
Identifier: RG069_046
Abstract

Aaron Gaylord of Hartford, Conn. was a merchant and ship owner. The papers consist of correspondence, accounts and miscellaneous business papers relating to his local accounts and shipments on various vessels.

Dates: 1792-1819

Abele vs. Markle records

 Collection
Identifier: RG009_006
Abstract The records consist of legal documents, exhibits, correspondence, subject files, legislative files, press files, and publications. The New Haven women's liberation activist group with 858 plaintiffs' on March 2, 1971 filed a lawsuit against the state of Connecticut challenging the anti-abortion law. The case was heard by a three-judge District Court panel. On April 18, 1972 the court ruled 2-1 that Connecticut's anti-abortion law was unconstitutional. Governor Thomas J. Meskill in May 1972...
Dates: 1947-1981; Majority of material found within 1970-1975

Colt's Patent Fire Arms Manufacturing Company records

 Collection
Identifier: RG103
Abstract

The records of Colt’s Patent Fire Arms Manufacturing Company document gun manufacturing at the armory and the company’s subsidiaries, together with outside contracting activities.

Dates: 1810-1980

Commission for Jamestown Tercentennial Exposition records

 Collection
Identifier: RG080
Abstract

The Jamestown Tercentennial Exposition was held in Hampton Roads, Virginia, April 29 to November 30, 1907, to celebrate the three hundredth anniversary of the first English-speaking colony.

Dates: 1905-1908

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

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

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

Company K Veteran Corps records

 Collection
Identifier: RG173_001
Abstract

The Company K Veterans Corps of Hartford was founded in 1879 "to promote the interests and welfare of the active Company and preserve and continue the recollection of the service in the National Guard." All past members of Company K, First Regiment Infantry, Connecticut National Guard who had received an honorable discharge were eligible for election into this corps.

Dates: circa 1878-1948

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 Flood Recovery Committee records

 Collection
Identifier: RG039
Abstract

Following the disastrous flood of August 19, 1955, called the "worst flood in the history of eastern United States," Governor Abraham Ribicoff appointed a twenty-member committee to study the immediate problems to be faced and to recommend a program of rehabilitation.

Dates: 1955-1956

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 Historical Commission records

 Collection
Identifier: RG024
Abstract

The Connecticut Historical Commission performed a variety of functions having to do with the preservation of historic sites and structures and other historical resources.

Dates: 1768-1987

Connecticut River Valley Flood Control Commission records

 Collection
Identifier: RG183
Abstract The Connecticut River Flood Control Compact was signed into law by President Dwight D. Eisenhower on June 6, 1953. The compact created the Connecticut River Valley Flood Control Commission for the purpose of promoting inter-state comity between and among the signatory states; assuring adequate storage capacity for impounding waters of the Connecticut River and its tributaries for the protection of life and property from floods; and providing a joint or common agency through which the...
Dates: 1927-2011, bulk 1953-2011; 1953-2011

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

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

Connecticut Unemployment Commission records

 Collection
Identifier: RG031
Abstract

The Commission worked with other state and federal agencies to investigate and mitigate the effects of the existing serious unemployment and to encourage employers to gather statistics and information with a view to finding a solution to the problem.

Dates: 1931-1933

Connecticut vs. Massachusetts records

 Collection
Identifier: RG009_004
Abstract The records consist of transcripts of testimony with indexes, exhibits, reports, engineering studies, War Department materials, correspondence, subject files, legislative files, press files, printed documents, invoices, and maps. The state of Connecticut on December 22, 1927 requested an injunction fromm the United States Supreme Court to prohibit the diversion of water from the tributaries of the Connecticut River by Massachusetts. The case was heard by a special master appointed by the...
Dates: 1890-1932; Majority of material found within 1928-1932

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 Veterans' Affairs records

 Collection
Identifier: RG073
Abstract

The Department of Veterans' Affairs assists the State's veterans in obtaining benefits or privileges entitled to them under state and federal law. This record group includes records of the Fitch's Home for Soldiers and the Veterans Home and Hospital in Rocky Hill.

Dates: 1866-1990

Elizabeth Dimmick Walters genealogical papers

 Collection
Identifier: RG074_047
Abstract

Contains correspondence, newspaper clippings, and genealogical notes on the Dimmick family.

Dates: 1945-1975

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

Emerson College Alumni Association, Connecticut records

 Collection
Identifier: RG149
Abstract

Emerson College, located in Boston, was founded in 1880 as a small school of oratory and has evolved into the only comprehensive college or university in the country dedicated exclusively to communication and the arts. The Alumni Association fosters and maintains the spirit and devotion of the alumni in an effort to promote growth and the reputation of the College as a leader in communication and arts education.

Dates: 1946-1966, 1973

Genealogical and historical notes

 Collection
Identifier: RG074_020
Abstract

New clippings from the New York Main and Express.

Dates: circa 1895-1902

General Federation of Women's Clubs of Connecticut records

 Collection
Identifier: RG142
Abstract The Connecticut State Federation of Women's Clubs was founded on April 20, 1897 in Bridgeport, Connecticut. The purpose of the federation was to bring women's clubs from around the state into greater communication with one another to increase their members' participation in social, intellectual, and civic activities. From its beginnings, the federation demonstrated a wide breadth of interests, including home economics, literacy, environmental conservation, and the rights and well-being of...
Dates: 1896-2012

George Washington Bicentennial Commission records

 Collection
Identifier: RG055
Abstract

The Commission planned, sponsored, or encouraged a variety of activities in celebration of the 200th anniversary of the birth of George Washington. The records consist of minutes, correspondence, general files, press files, children's contest entries, photographs, History of the George Washington Bicentennial Celebration: Programs of Participation in Connecticut, scrapbooks, and artifacts.

Dates: 1931-1933

Government Administration and Policy Committee records

 Collection
Identifier: RG002_025_GAP
Abstract

Submissions for the Connecticut State Song competition. Records include letters of submission, lyrics, sheet music, and sound recordings.

Dates: 1911-1978; Majority of material found within 1976-1978

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 Metropolitan Traffic Committee records

 Collection
Identifier: RG057
Abstract

This Committee was appointed by Governor John Davis Lodge to study traffic problems affecting the Hartford area. The Committee held meetings and conferences with town, business and railroad officials, and technical experts.

Dates: 1953-1955

Governor's Task Force on Infrastructure records

 Collection
Identifier: RG155
Abstract

The Governor’s Task Force on Infrastructure was established by Governor William O’Neill in April 1983 with the charge to develop a coordinated response to repair and replace the State’s infrastructure of roads, bridges, public buildings, water systems, and the like.

Dates: 1978-1984; 1983-1984