Collections : [Connecticut State Library, State Archives]

Connecticut State Library, State Archives

Connecticut State Library, State Archives

Connecticut State Library
231 Capitol Avenue
Hartford, CT 06106
https://portal.ct.gov/csl/Email-Us
860-757-6500

Search Constraints

Start Over You searched for: Repository Connecticut State Library, State Archives Remove constraint Repository: Connecticut State Library, State Archives Subject Correspondence Remove constraint Subject: Correspondence

Search Results

Teenage Alcoholic Use Study Commission records, 1961-1967

0.25 cubic foot
Abstract Or Scope
The Teenage Alcoholic Use Study Commission was established in 1965 to study the problem of teenage alcoholic use and implement the recommendations of the earlier (1961) Teenage Liquor Law Coordination Commission, including the holding of a state-wide education conference on the subject.
1 result

Teenage Alcoholic Use Study Commission records, 1961-1967 0.25 cubic foot

Temporary State Housing Rent Commission records, 1942-1956, bulk bulk 1952-1955

5 cubic feet
Abstract Or Scope
During the Second World War, national rent controls began under the Office of Price Administration-directed offices. In 1947, anticipating the end of national controls, the Connecticut General Assembly enacted a series of standby rent control laws. One of these, Chapter 356 of the 1951 Supplement to the General Statutes, created the Temporary State Housing Rent Commission.
1 result

Temporary State Housing Rent Commission records, 1942-1956, bulk bulk 1952-1955 5 cubic feet

Tercentenary Commission of the State of Connecticut records, 1928-1959, bulk bulk 1929-1936

14 cubic feet
Abstract Or Scope
The General Assembly created this commission in 1929 to plan for the commemoration of the 300th anniversary of Connecticut's settlement.
1 result

Theodore A. Bingham genealogical papers, 1899-1932

2 cubic feet
Abstract Or Scope
Includes the manuscript of The Bingham family in the United States and other material related to the Bingham Family of Andover, Conn.
1 result

Theodore A. Bingham genealogical papers, 1899-1932 2 cubic feet

Thomas J. Meskill records, 1967-1975, 1971-1975

341 cubic feet
Abstract Or Scope
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, official statements, papers of task force on refineries.
1 result

Thomas J. Meskill records, 1967-1975, 1971-1975 341 cubic feet

Towner and Berry families photographs, 1888,1905, undated

.25 cubic feet
Abstract Or Scope
Includes photographs, glass negatives, clippings and correspondence of the Towner and Berry families. The majority of photographs are unidentified.
1 result

Towner and Berry families photographs, 1888,1905, undated .25 cubic feet

Town of Darien records, 1937-2008

1 cubic foot
Abstract Or Scope
Building permit records, for the town of Darien, of buildings that have been demolished.
1 result

Town of Darien records, 1937-2008 1 cubic foot

Town of Montville records, 1891-1994

15.25 cubic feet
Abstract Or Scope
Tax records and records created by the Mohegan Tribe and the State of Connecticut, opposing sides in the movement for federal acknowledgment.
1 result

Town of Montville records, 1891-1994 15.25 cubic feet

Town of Waterbury records, 1899-1994

5.5 cubic foot
Abstract Or Scope
These records consist of the air raid shelter survey, circa 1941-1942, official list of women voters, 1899 October 2, and employee grievance files, circa 1964-1994.
1 result

Town of Waterbury records, 1899-1994 5.5 cubic foot

Transportation Accountability Board records, 1986-1987

5.5 cubic feet
Abstract Or Scope
The Transportation Accountability Board was created as an independent, non-partisan body charged with overseeing the operations of the Connecticut Department of Transportation. The Board held its first meeting on January 8, 1986 and was abolished as of July 1, 1987.
1 result

Transportation Accountability Board records, 1986-1987 5.5 cubic feet