Skip to main content

Speeches

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 15 Collections and/or Records:

Department of Environmental Protection natural resources and outdoor recreation records

 Collection
Identifier: RG079_016
Abstract

Natural Resources and Outdoor Recreation records include: Law Enforcement; Deputy Commissioner; Parks and Recreation; Water and Related Resources.

Dates: 1940-2006

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

Department of Mental Health and Addiction Services records

 Collection
Identifier: RG021
Abstract

The Department of Mental Health and Addiction Services (DMHAS) promotes and administers comprehensive, recovery-oriented services in the areas of mental health treatment and substance abuse prevention and treatment throughout Connecticut.

Dates: 1866-1996

Department of Public Health records

 Collection
Identifier: RG016
Abstract

The Department of Public Health is the State's lead agency in public health policy and advocacy.

Dates: 1799-2014; Majority of material found within , 1877-2014

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

James Bradford Olcott papers

 Collection
Identifier: RG069_019
Abstract

James Bradford Olcott (1830-1910) was a horticulturist and writer from Manchester, Conn. Correspondence, diaries, photographs, plat books of the Manchester Turf Garden, file of agricultural articles from the Hartford Courant by Olcott, letters from a trip around Cape Horn and life in Sacramento, California.

Dates: 1849-1938

James L. McConaughy Papers

 Collection
Identifier: RG069_146
Abstract

James L. McConaughy was President of Wesleyan University, 1925-1943, and Governor of the State of Connectuct, 1947 until his death on March 7, 1948. Included in his papers are correspondence, speeches, photographs, and the scrapbook he kept while attending Yale from 1905-1909.

Dates: 1888-1966, bulk 1888-1948

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

Orville H. Platt papers

 Collection
Identifier: RG069_011
Abstract

Orville Hitchcock Platt was a teacher, lawyer, newspaper editor, probate judge (1853-1856), clerk of the State senate (1855-1856), secretary of State of Connecticut (1857), Connecticut legislator (1861-1862, 1864, 1869), state's attorney for New Haven County (1877-1879), and United States Senator (1879-1905) from Meriden, Connecticut. Included in his papers are correspondence, writings, reports, speeches, scrapbooks, memorials, and photographs.

Dates: 1880-1950

Permanent Commission on the Status of Women records

 Collection
Identifier: RG176
Abstract

The General Assembly created the Permanent Commission on the Status of Women in 1973. The Commission was charged to work to eliminate sex discrimination within the state.

Dates: 1972-1993

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

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