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

Committee on Library Improvement records, 1963-1965

0.50 cubic foot
Abstract Or Scope
Governor John Dempsey appointed a nine-member committee in December 1963 to recommend action to improve library services to the state of Connecticut.
1 result

Committee on Library Improvement records, 1963-1965 0.50 cubic foot

Committee on the Structure of State Government records, 1976-1977

15 cubic feet
Abstract Or Scope
The Committee studied the overall functions of state government and its agencies as well as their relationships with commissions and committees.
1 result

Connecticut 375 Commission records, 1961-2010, 2010

3 cubic feet
Abstract Or Scope
The 375 Commission was established by Executive Order 37 signed by Governor M. Jodi Rell on January 20, 2010. The Commission raised funds and developed events and festivities during the year long anniversary.
1 result

Connecticut 375 Commission records, 1961-2010, 2010 3 cubic feet

Connecticut Abraham Lincoln Bicentennial Commission records, 2008-2010

.25 cubic feet
Abstract Or Scope
The Connecticut Abraham Lincoln Bicentennial Commission was created to commemorate the bicentennial of Abraham Lincoln's birth by encouraging educational, historical and other organizations to develop Lincoln-related programs and events throughout the state from 2008 to February 12, 2010.
1 result

Connecticut Abraham Lincoln Bicentennial Commission records, 2008-2010 .25 cubic feet

Connecticut Behavioral Health Partnership Oversight Council records, 2005-2009

2 cubic feet
Abstract Or Scope
The Council advises the Departments of Children and Families, and Mental Health and Addiction Services, and Social Services on the planning and implementation of the statutory Behavioral Health Partnership (BHP). Records are comprised of meeting summaries of the Council and its subcommittees.
1 result

Connecticut Behavioral Health Partnership Oversight Council records, 2005-2009 2 cubic feet

Connecticut Flood Recovery Committee records, 1955-1956

2.5 cubic feet
Abstract Or Scope
Following the disastrous flood of August 19, 1955, called the "worst flood in the history of eastern United States," Governor Abraham Ribicoff appointed a twenty-member committee to study the immediate problems to be faced and to recommend a program of rehabilitation.
1 result

Connecticut Flood Recovery Committee records, 1955-1956 2.5 cubic feet

Connecticut Forest and Park Association records, 1883-2019

48.5 cubic feet
Abstract Or Scope
The Connecticut Forest and Park Association (CFPA) was founded on December 30, 1895, in Weatogue, Connecticut, at the home of Reverend Horace Winslow, as the Connecticut Forestry Association. In 1928, the Connecticut Forestry Association changed its name to the Connecticut Forest and Park Association. The name change reflected the association's interest in recreation and leisure. Records include administrative files, minutes, correspondence, financial records, subject files, committee files, reports and studies, publications, press files, legislative files, Shaker Pines Corporation files, photographs, slides, scrapbooks, maps, artifacts, removable media, sound recordings, and film and video.
1 result

Connecticut Forest and Park Association records, 1883-2019 48.5 cubic feet

Connecticut Governor records, 1630-2018

3774.5 cubic feet
Abstract Or Scope
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.
1 result

Connecticut Governor records, 1630-2018 3774.5 cubic feet

Connecticut Historical Commission records, 1768-1987

13.75 cubic feet
Abstract Or Scope
The Connecticut Historical Commission performed a variety of functions having to do with the preservation of historic sites and structures and other historical resources.
1 result

Connecticut Historical Commission records, 1768-1987 13.75 cubic feet

Connecticut Library Association records, 1891-1995

29 cubic feet
Abstract Or Scope
The Connecticut Library Association (CLA) was organized in 1891 in New Haven to promote library interests by discussion and interchange of ideas and methods, and not to "trench upon the province of the American Library Association." The original aims of the CLA have grown to include standards for librarianship, advancing types of library services, and providing opportunities for action upon mutual problems by trustees, librarians, and others interested in library affairs.
1 result

Connecticut Library Association records, 1891-1995 29 cubic feet