Skip to main content

Proclamations

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 6 Collections and/or Records:

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

Connecticut Governor records

 Collection
Identifier: RG005
Abstract

Includes Executive Clerk, proclamations, correspondence, bond registers, applications, miscellaneous reports, commitment papers, appointment registers, Commissioner of Deeds, Lt. Governor, requisitions and waivers of extradition, and records of individual administrations beginning with Frank B. Weeks, 1909-1911.

Dates: 1630-2018

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

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

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

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