Skip to main content

Minutes

 Subject
Subject Source: Local sources

Found in 132 Collections and/or Records:

Appropriations Committee records

 Collection
Identifier: RG002_025_APP
Abstract

Appropriations Committee meeting files and block grant material.

Dates: 1901-2005

Army and Navy Club records

 Collection
Identifier: RG119
Abstract

The club was formed on November 27, 1879, composed of any soldier or sailor honorably discharged and sponsored by a member, and seems to have limited itself to Civil War veterans. Annual dinner meetings were held, usually in Hartford. It disbanded in 1936.

Dates: 1892-1936

Arts and Crafts Club of Hartford records

 Collection
Identifier: RG108
Abstract

The Club was organized prior to 1909 with the purpose “to associate those actively or otherwise interested in the various branches of the arts and crafts for mutual benefit; to foster and promote interest in the handicrafts. . . and to encourage and stimulate. . . wider participation in and appreciation of good craftwork in all its branches.”

Dates: 1909-1951

Baptist Associations of Connecticut collection

 Collection
Identifier: RG070_083
Abstract

Collected published annual meeting minutes and Sunday school convention minutes from Baptist Associations of Connecticut. The collection contains the following Baptist associations minutes: Ashford, Danbury, Fairfield, Hartford, Litchfield, New Haven, New London, Stonington, Stonington Union, Otsego (New York), and Shaftsbury.

Dates: 1793-1957

Bipartisan Senate Committee of Review records

 Collection
Identifier: RG002_025_BSCR
Abstract

The Senate created the Committee in August 2007 to review Sen. Louis DeLuca's actions leading up to his guilty plea on a misdemeanor threatening charge.

Dates: 1974-2007, bulk 2007; 2007

Board of Capitol Commissioners records

 Collection
Identifier: RG027
Abstract

The Board of Capitol Commissioners oversaw construction of a new State Capitol building in Hartford.

Dates: 1871-1880

Board of Examiners of Embalmers and Funeral Directors records

 Collection
Identifier: RG091
Abstract

The Connecticut Board of Examiners of Embalmers was established in 1903. Its function is to examine and license embalmers and to make and enforce regulations for the practice of that profession. In 1941 the act was amended to include provisions for licensing funeral directors. Now known as the Connecticut Board of Examiners of Embalmers and Funeral Directors, the Board works closely with the Department of Public Health.

Dates: 1903-1929

Board of Fisheries and Game records

 Collection
Identifier: RG079_003
Abstract

In 1895 the Fish Commissioners became the Commissioners of Fisheries and Game charged with "the supervision of hatcheries and retaining ponds, the introduction and distribution of such food fish and game as are adapted to the waters or lands of this State, and the enforcement of all laws relating to fish and game." The Commission became the State Board of Fisheries and Game in 1913.

Dates: 1911-1990; Majority of material found within 1934-1957

Board of Pardons records

 Collection
Identifier: RG025
Abstract

The Board of Pardons had jurisdiction over the granting of and authority to grant, commutations of punishment or releases, conditional or absolute, commutations from the penalty of death, and pardons, conditional or absolute.

Dates: 1883-1889

Board of Parole records

 Collection
Identifier: RG043
Abstract

The Board of Parole made release decisions based upon the likelihood that released prisoners would remain at liberty without violating the terms and conditions of their parole agreement and supervised those who are granted parole.

Dates: 1933-1991

Board of Railroad Commissioners records

 Collection
Identifier: RG041_001
Abstract

The Board of Railroad Commissioners came into existence on July 1, 1853. On September 9, 1911 it was succeeded by the Public Utilities Commission.

Dates: circa 1848-1912, bulk 1854-1911

Civil Service Commission records

 Collection
Identifier: RG018
Abstract

The Civil Service Commission made rules, created classified job titles and tests, administered the tests and perepared eligibility lists, answered correspondence, and sought information about exempted or unclassified employees in State departments.

Dates: 1913-1921

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

College Club of Hartford records

 Collection
Identifier: RG131
Abstract

The club was organized at a “mass meeting and rally of college women,” in Hartford on February 11, 1905, with its object “mainly social, philanthropic, or literary.” Among its activities, the Club took a leading role in the establishment of the Spruce Street Settlement, later known as Mitchell House.

Dates: 1905-1944, 1993-2006

Commerce and Exportation Committee records

 Collection
Identifier: RG002_025_COMEXP
Abstract

Contains a list of Committee members, 1991-1992; minutes, April-May, 1991 and February, 1992; and 1991 Joint Favorable List.

Dates: 1991-1992

Commerce Committee records

 Collection
Identifier: RG002_025_COM
Abstract

The Commerce Committee has cognizance of all matters relating to the Department of Economic and Community Development, the Connecticut Development Authority and Connecticut Innovations, Incorporated. Consists of meeting documents including notices, agendas, minutes, attendance, and roll calls; bill books, and correspondence.

Dates: 1993-1997

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 Forfeited Rights records

 Collection
Identifier: RG157
Abstract

Established in 1949 and abolished in 1975, the Commission on Forfeited Rights was charged with the responsibility of reviewing and acting upon petitions to restore forfeited electoral rights for those who had been released from prison.

Dates: 1949-1975

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 on the Treatment and Care of People Afflicted with Physical or Mental Disabilities records

 Collection
Identifier: RG042
Abstract In 1939, the General Assembly enacted House Bill 1650 that established a five-member commission appointed by the Governor to study the problems associated with physical and mental diseases in Connecticut, delivery of services by state facilities and expenditures made by them and those that the state should make. Originally called the Commission on the Treatment and Care of People Afflicted with Physical or Mental Disabilities and sometimes known as the Barker Commission, the group was better...
Dates: 1939-1940

Commission to Effect Government Reorganization records

 Collection
Identifier: RG028_010
Abstract

The Commission studied ways to reorganize state government into fewer cabinet level agencies and emphasized implementation rather than investigation.

Dates: 1991-1992

Commission to Investigate & Report on a Civil Administration Code records

 Collection
Identifier: RG053
Abstract

The Commission was created in 1919 "to investigate and report on a civil administration code." It collected data on state government organization and expenditures, took testimony from government officials and others, held public hearings between April and May 1920, and drafted its final report.

Dates: 1915-1921

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 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

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 Contested Elections records

 Collection
Identifier: RG002_025_CONTELEC
Abstract

Meeting minutes, transcripts, and report related to Gloria Bogen, Republican Candidate for office of State Representative in the 73rd Assembly District, challenge of the results of the November 6, 1984 election and the recanvas thereof.

Dates: 1985

Committee on Human Services records

 Collection
Identifier: RG002_025_HUM
Abstract

Human Services Committee meeting material.

Dates: 1987-1997

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