Skip to main content

Connecticut -- Politics and government

 Subject
Subject Source: Library of Congress Subject Headings

Found in 17 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

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 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 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 Investigate the Advisability of Consolidating Certain State Boards and Commissions and to Investigate the Public Health Laws records

 Collection
Identifier: RG028_001
Abstract

The Commission studied the reorganization and consolidation of boards and commissions and revision of the public health laws.

Dates: 1915

Engrossed bills

 Collection
Identifier: RG002_013
Abstract

This subgroup is comprised of volumes of Engrossed Bills. Engrossed Bills are those legislative acts and resolutions that having been passed by the House of Representatives and the Senate are appropriately signed by the Engrossing Committee, Clerk of the Senate, President of the Senate, Clerk of the House, Speaker of the House, and the Governor.

Dates: 1859-1994

General Assembly papers, 1803-1870, bulk 1821-1870

 Collection
Identifier: RG002_004a-T001365
Abstract The General Assembly is Connecticut’s legislative body. The General Assembly Papers begin in the year 1803 and continue into the 2010s. The papers described here cover the years 1821-1870, although they include two fugitive documents from 1803 and 1813, relating to the Milford and Stratford Bridge Company and the Washington Bridge Company. The Papers consist of petitions, memorials, remonstrances, affidavits, resolutions, public acts, annual reports, reports of legislative committees,...
Dates: 1803-1870; Majority of material found within 1821-1870

General Assembly papers, 1871-2010

 Collection
Identifier: RG002_004b
Abstract

The General Assembly Papers begin in the year 1803 and continue through 2010. The papers described here cover the years 1871-2010. They consist of official papers that document the activities of the General Assembly such as petitions, appointments, proclamations, resolutions, amendments, committee reports, Public and Special Acts, rejected bills, and unfinished business.

Dates: 1871-2010

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

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

Rejected bills, 1808-1870

 Collection
Identifier: RG002_014a-T001366
Abstract

The Rejected bills described here cover the years 1808-1870. Rejected bills contain petitions, appointments, amendments, committee reports, drafts of legislation, and drafts of resolutions that did not pass. RG 002:014, Rejected Bills, 1808-1870, to see the complete finding aid and container list (pdf).

Dates: 1808-1870

Rejected bills, 1871-1911

 Collection
Identifier: RG002_014b
Abstract

The Rejected bills described here cover the years 1871-1911. Rejected bills contain petitions, appointments, amendments, committee reports, drafts of legislation, and drafts of resolutions that did not pass.

Dates: 1871-1911

RG 002:004, General Assembly Papers African Americans and Native Americans, 1808-1870

 Collection
Identifier: RG002_004c-1999-138, 1999-139, 1999-140, 1999-141
Abstract Records of the General Assembly form one of the premier collections in the State Archives. For years, the acquisition of historical legislative records has been a priority. General Assembly records rank in research and legal value with records of the Office of the Governor and the Judicial Branch of state government. Since the Library received the first transfer of files and papers, General Assembly records have enjoyed high demand. Even today, researchers continue to “unearth” the rich...
Dates: 1808-1870

Senator George "Doc" Gunther oral history

 Digital Record
Identifier: http://hdl.handle.net/11134/20002:860328509

Senator Terry (Theresa) Gerratana records

 Collection
Identifier: RG002_006_GER
Abstract

This subgroup is comprised of records relating to Senator Terry Gerratana's legislative career in the Connecticut State Senate. These records include drafts of proposed, raised, and substitute Senate, House, and Governor's bills, as well as the notes, research, testimonies, and other information Senator Gerratana gathered in the course of her work.

Dates: 2005-2017

Transcript, 2008

 File — Box Item 1: Series 2011-122
Identifier: 2011-122
Scope and Content From the Collection:

"The Emergence of Political Women in Connecticut: 1920-1945" project interviewed women who were active in the political life of Connecticut between 1920 and 1945. There are 21 transcripts.

Also in the collection is the transcript of a series of interviews conducted in 2008 with Senator George L. "Doc" Gunther.

Dates: 2008