Skip to main content

Transcripts

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 23 Collections and/or Records:

Appropriations Committee records

 Collection
Identifier: RG002_025_APP
Abstract

Appropriations Committee meeting files and block grant material.

Dates: 1901-2005

Bank Holding Companies Study Commission records

 Collection
Identifier: RG002_025_BANKHOLD
Abstract

The Commission was established by Public Act 79-563 to inquire into, study and report on the desirability of legislation to limit the extent to which a bank holding company, whether organized under the laws of Connecticut or any other state, may maintain an office or conduct any business in Connecticut through a subsidiary of such holding company.

Dates: 1979-1982

Banks and Regulated Activities Committee records

 Collection
Identifier: RG002_025_BANKRA
Abstract

Meeting transcripts from 1972.

Dates: 1972

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

Bipartisan Commission on State Tax Revenue and Related Fiscal Policy records

 Collection
Identifier: RG077
Abstract

In 1981, the General Assembly created this bipartisan commission to “conduct a study and undertake an analysis of state tax revenue, state tax laws, administration of state tax laws, and state fiscal policy in relation to tax revenue.”

Dates: 1982-1983

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

Child Day Care Services Study Commission records

 Collection
Identifier: RG002_025_DAYCARE
Abstract

Meeting transcript and sign-up sheet for October 3, 1984 meeting.

Dates: 1984

Commission on Mandates to Cities and Towns records

 Collection
Identifier: RG002_025_MANDATES
Abstract The Commission was established by Special Act 81-72 to address the ongoing concerns of cities and towns regarding state mandated programs and regulations. The legislature charged the Commission with identifying and cataloguing existing state mandates as well as studying the fiscal impact on local governments. The Interim Study Committee on State Mandates was established by Public Act 83-12. The records consist of memorandums, correspondence, notices of meetings, meeting minutes of both the...
Dates: 1974, 1980-1984; Majority of material found within 1980-1984

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

Connecticut Siting Council records

 Collection
Identifier: RG041_003
Abstract

The Connecticut Siting Council has jurisdiction over the siting of power facilities, transmission lines, hazardous waste facilities and various other forms of infrastructure including telecommunications sites.

Dates: 1973-1992

Connecticut Stadium Committee records

 Collection
Identifier: RG002_025_STA
Abstract

Connecticut Stadium Committee legislation, resolutions, site plan, testimony, transcripts, and reports.

Dates: 1993-1994

Francis A. Pallotti vs. William J. Cox records

 Collection
Identifier: RG009_005
Abstract The records consist of transcripts of witness testimony. Attorney General Francis A. Pallotti charged Connecticut State Highway Department Commissioner William J. Cox on February 4, 1942 for misconduct and material neglect of duty or incompetence in the conduct of office. Commissioner Cox was suspended with pay on February 5, 1942. The case focused on the commissioner's oversight of employees and the procedures used in bidding for highway projects. Governor Robert A. Hurley found...
Dates: 1942

Government Administration and Elections Committee records

 Collection
Identifier: RG002_025_GAE
Abstract

Government Administration and Elections Committee meeting and investigation files.

Dates: 1978-2006

Governor's Commission on Tax Reform records

 Collection
Identifier: RG086
Abstract

Appointed by Governor Meskill, this nine-member Commission was created to analyze existing and potential revenue sources, review the State revenue structure, particularly with reference to its impact on various segments of society and on the climate for business and industry, examine the state of the property tax system, and recommend steps to be taken toward the complete reform of Connecticut’s existing tax structure.

Dates: 1972

Hartford Housing Authority investigation records

 Collection
Identifier: RG003_HHA
Abstract

In the summer of 1951, State Supreme Justice William Mills Maltbie conducted a one-man grand jury investigation of the Hartford Housing Authority.

Dates: circa 1940-1951

Insurance and Real Estate Committee records

 Collection
Identifier: RG002_025_INS
Abstract

Insurance and Real Estate Committee public hearing transcripts and testimony.

Dates: 1992-1997

Karen Clarke papers

 Collection
Identifier: RG069_178
Abstract

Karen Clarke is a former staff writer for the New London Day. She covered the murder trials of Michael Bruce Ross and corresponded with him from 1986 to 2000.

Dates: 1962-2000; Majority of material found within 1988-2000

Public Health Committee records

 Collection
Identifier: RG002_025_PUBHEALTH
Abstract

Public Health Committee records consist of agendas, attendance sheets, bill books, bills, bulletin notices, hearing transcripts, Joint Favorable lists, membership lists, memorandum, minutes, notes, sign in sheets, subject files, and transcript sheets.

Dates: 1983-2010

Senate Special Committee on Business Opportunity records

 Collection
Identifier: RG002_025_BUSOPP
Abstract

Public meeting transcripts.

Dates: 1989

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

Special Committee to Investigate Norwich Police Department records, 1964 October 5 - 1964 November 17

 Item
Scope and Contents

A special committee was appointed by the Norwich City Council to investigate alleged misconduct within the city's police department. The authority came from the City Charter, Chapter V, Section15. Over the course of seven weeks the committee called members of the police department as well as several State Police officers to testify. The testimonies were transcribed by various court reporters.

Dates: 1964 October 5 - 1964 November 17

University of Connecticut, Oral History Office interviews collection

 Collection
Identifier: RG153
Abstract

Oral history transcripts from the Emergence of Political Women in Connecticut, 1920-1945, project and from interviews with State Sen. George L. "Doc" Gunther.

Dates: 1980-1981, 2008