Skip to main content

Bills, legislative -- Connecticut

 Subject
Subject Source: Library of Congress Subject Headings

Found in 8 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

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

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 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