TABLE OF CONTENTS
Overview of the Collection
Historical Note
Scope and Content
Arrangement
Restrictions
Index Terms
Related Material
Administrative Information
Other Finding Aid
Container List
Series 1. Executive Clerk 1820-1985
Series 3. Proclamations 1630-1993
Series 4. Correspondence 1811-1933
Series 5. Bond Registers 1819-1899
Series 6. Applications 1848-1880
Series 7. Miscellaneous Reports 1860-1945
Series 10. Commitment Papers 1828-1948
Series 11. Appointment registers 1871-1978
Series 12. Commissioner of Deeds 1879-1949
Series 13. Office of the Lieutenant Governor 1991-1994
Series 14. Requisitions and Waivers of Extraditions 1905-1993
Subgroup 20. Frank B. Weeks 1909-1911
Subgroup 21. Simeon A. Baldwin 1911-1915
Subgroup 22. Marcus H. Holcomb 1915-1921
Subgroup 23. Everett J. Lake 1921-1923
Subgroup 24. Charles A. Templeton 1923-1925
Subgroup 25. John H. Trumbull 1925-1931
Subgroup 26. Wilbur L. Cross 1931-1939
Subgroup 27. Raymond E. Baldwin, Jr. 1939-1941
Subgroup 28. Robert A. Hurley 1941-1943
Subgroup 29. Raymond E. Baldwin, Jr. 1943-1946
Subgroup 30. James L. McConaughy and James C. Shannon 1947-1949
Subgroup 31. Chester Bowles 1949-1951
Subgroup 32. John Davis Lodge 1951-1955
Subgroup 33. Abraham Ribicoff 1955-1961
Subgroup 34. John Dempsey 1961-1971
Subgroup 35. Thomas J. Meskill 1971-1975
Subgroup 36. Ella T. Grasso 1971-1980
Subgroup 37. William A. O'Neill 1980-1991
Subgroup 38. Lowell P. Weicker 1990-1994
Subgroup 39. John G. Rowland 1995-2004
Subgroup 40. M. Jodi Rell 2004-2011 |
RG 005, Office of the Governor Records
Inventory of Records
Finding aid prepared by Connecticut State Library staff.
Copyright © 2007 by the Connecticut State Library
|
|
|
|
| Repository: |
Connecticut State Library |
| Creator: |
Connecticut. Governor |
| Title: |
Connecticut Governor records |
| Dates: |
1630-2011 |
| Quantity: |
3383.25 cubic feet |
| 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.
|
| Identification: |
RG005 |
| Accession: |
Multiple |
| Language: |
The records are in English.
|
The State Constitution of 1965 transformed the Office of the Governor into a twentieth-century governmental chief executive
officer, while retaining his function as commander-in-chief (captain general) of its militia that dates back to the colonial
period. Elected for a term of four years, the Governor exercises powers common to chief executives: proposing legislation
and reporting to the legislature; signing or vetoing bills; appointing or nominating commission and board members and higher
judicial and executive branch officers; convening or adjourning the legislature during emergencies; and taking care "that
the laws be faithfully executed," through budgetary powers and executive direction of state agencies under the office's jurisdiction.
Under the Fundamental Orders of 1639 and the Royal Charter of 1622, colonial Governors had limited authority and exercised
personal influence over the other magistrates and the legislative body. The Constitution of 1818 provided for a distinct
"supreme executive power" balanced by the legislature and the judiciary. It was not, however, until well into the twentieth
century that the Governor became a full-time, active chief executive. Wilbur Cross was the first full-time Governor. In
1945, Raymond E. Baldwin was the first chief executive to occupy an official residence, a nineteen-room mansion, formerly
owned by Dr. George C.F. Williams, located 990 Prospect Avenue in West Hartford.
Return to the Table of Contents
The collection consists primarily of records after 1909 ending with the administration preceding the most current, with each
administration constituting a separate subgroup. Records prior as well as several dating after, appear as separate series.
These include Executive Clerk, 1820-1985; Proclamations, 1630-1991; Correspondence, 1811-1933; Bond Registers, 1819-1899;
Applications, 1848-1880; Miscellaneous Reports, 1850-1945; Commitment Papers, 1848-1948; Appointment Registers, 1871-1978;
Commissioner of Deeds, 1879-1978; Office of the Lieutenant Governor, 1991-1994; and Requisitions and Waivers of Extradition,
1921-1982. Some of these series cross over several administrations.
Return to the Table of Contents
Series 1. Executive Clerk, 1820-1989, 64 cubic feet. This series contains Executive Blotters, Executive Journal and Appointment
Files. The Executive Blotter, also called the Executive Clerk's Journal, is an informal diary of the Governor's activities,
including appointment notes, actions on General Assembly acts and resolutions, copies of correspondence, messages, and proclamations,
with mounted copies of letters, documents, etc. The Blotters are volumes arranged chronologically. The Executive Journal is
a more formal version of the Blotter. The volumes are arranged chronologically and each contains an index. Also present are
files of clerk William F. Siering, Jr. consisting of Appointment Files, Legislative and Elections Files including receipts
for bill transmittals, Special Elections, and General Assembly Bills.
Series 2. Unused.
Series 3. Proclamations, 1630-1991, 11 cubic feet. Printed copies of proclamations and official statements arranged chronologically.
Proclamations from 1630 to 1973 are bound in volumes and from 1973 to 1993 are loose sheets in boxes. Each box contains a
contents list. Drafts of proclamations 1851, c. 1871 and duplicated printed copies 1871-1932 are among the records of the
Secretary of the State, RG006. Also note that both the State Archives and the Government Information Services unit of the
State Library attempt to acquire proclamations and official statements from the Office of the Governor. The two collections
may duplicate each other or fill in gaps.
Series 4. Correspondence, 1811-1933, 36 cubic feet. This series includes Incoming Letters, 1811-1933, Outgoing Letters, and
Military correspondence. The character and content of the incoming letters vary greatly over the 123 years, as the authority
and concerns of the Governors grew and changed. For the earlier years, to about 1860, most letters have to do with the appointment
or resignation of minor officials, the management of the state militia, and the administration of the state hospitals, mental
institutions and prisons. For the Civil War period, military affairs are dominant and the volume of letters is dramatically
greater; the more significant military letters, however, are filed separately. After the Civil War, the bulk of the materials
again pertain to appointments and to the management of state mental hospitals. Beginning in 1911, the most significant materials
appear in the official records of the Governors, while letters in this series up to 1933 are considered to be "miscellaneous
letters."
The incoming letters are arranged chronologically for the most part, though occasionally small groups by subject are found
and there is a small quantity of miscellaneous and unfiled material at the end, consisting mostly of requisitions by governors
of other states for the arrest of fugitives thought to be in Connecticut. The series contains a few drafts or copies of outgoing
letters and some of the incoming letters carry endorsements indicating the nature of the reply. Although there is no index,
or calendar, there is a listing of letters that fall outside of routine business of appointments, reports, or management of
state business. These appear in a calendar that follows the detailed listing of this record series.
Outgoing letters, 1863-1911 consist of letterpress copies in bound volumes for Governors William A. Buckingham to Lorrin A.
Cooke. Each volume contains an index by correspondent. There are also carbon copies of letters written by Governors Rollin
S. Woodruff, George L. Lilley, and Frank B. Weeks. These letters are in roughly chronological order.
Military correspondence, 1833-1889, consists of letters, mostly incoming, and some related papers from the Governor's office
pertaining to military matters. The bulk of the material comes from the administration of Gov. William Buckingham during the
Civil War. Included is U.S. Government general correspondence; War Department correspondence, including Adjutant General,
Provost Marshall, and Quartermaster General; State Adjutant General; State Commissary General; State Agents. Also included
are Muster Rolls of the Governor's Foot Guards, 1881-1889 and Applications for Admission to Military Hospitals, 1873-1882.
Series 5. Bond Registers, 1819-1899, 0.5 cubic feet. Transcripts of bonds executed by sheriffs and other officials.
Series 6. Applications, 1848-1880, 2 cubic feet. Letters of application for offices and promotions. Some pertain to surgeons
and chaplains in the military during the Civil War. Most pertain to appointments as Commissioner of Deeds for Connecticut
in other states.
Series 7. Miscellaneous Reports, 1850-1945, 2.5 cubic feet. Reports received by the Governor from various officials and agencies.
Subjects included are elections, General Assembly actions, pardons, reprieves, and commitments to hospitals and asylums. Arrangement
is roughly chronological.
Series 8. Unused.
Series 9. Unused.
Series 10. Commitment Papers, 1828-1948, 33 cubic feet. Primarily commitment forms concerning the examination and admission
of "deaf, dumb and blind, disabled and insane" persons to state institutions.
Series 11. Appointment Registers, 1871-1978, 2.5 cubic feet. Permanent and temporary boards and commissions. Arranged alphabetically
by entity.
Series 12. Commissioner of Deeds, 1879-1959, 1 vol. Records of Connecticut residents in other states.
Series 13. Office of the Lieutenant Governor, 1991-2010, 26 cubic feet.
Eunice Groark, Correspondence, 1991-1994, 3 cubic feet
M. Jodi Rell, Records, circa 1995-2004, 7 cubic feet
Michael Fedele, Records, 2007-2010, 16 cubic feet
Series 14. Requisitions and Waivers of Extradition, 1921-1993, 84.5 cubic feet. Includes both incoming and outgoing requests
for extradition.
Series 15 - 19. Unused.
Subgroups 20 - 39. Official Papers of the Governors, 1909-2004.
The Official Papers of the Governors are arranged chronologically by administration. Governors served two-year terms until
John Lodge (1951-1955) became the first Governor elected to a four-year term. From 1911 to 1925, papers were grouped by subject
or name of correspondent and filed in numerical folders, with alphabetical card indexes. From John H. Trumbull (1925-1931)
to John Lodge, most papers were filed alphabetically by subject. No researcher can investigate topics pertaining to Connecticut
in the twentieth century without consulting the subject files, which often contain invaluable reports, constituency mail,
and internal state memos and other communications.
In addition to these Subject Files, "Miscellaneous" or relatively unimportant correspondence was filed alphabetically by
name of correspondent in a Correspondence series. Raymond C. Baldwin was the first Governor to hire a press agent. The Subject
Files for his second administration (1943-1946) contain addresses, remarks, and speeches. The records of Governors James L.
McConaughy and James C. Shannon (1947-1949) include Boards and Commissions Files and the records of John Lodge include State
Agency Files. Beginning with Abraham Ribicoff (1955-1961) a greater variety of records begin to appear and the quantity generated
by each Governor has expanded exponentially beginning in the 1960s with John Dempsey. Researchers should be aware that container
lists can cover a hundred pages or more and are often broken into overlapping parts.
For the most part, photographs that came from the Governor's Office remain with the subject files. Itemized listings exist
for Governors Dempsey, Meskill, Grasso, and most of O'Neill, but researchers should expect to find photographs scattered throughout
the subject files. Researchers should also consult Picture Group 500 through the pictorial Archives Portrait index and other
picture groups that pertain to state officials and groups and photographs of ceremonies. Please note that a photograph collection
in RG69:10, Papers of Raymond E. Baldwin, Jr. consist largely of images taken while he was governor. See also the Portrait
Index to published books in the History and Genealogy unit.
The Office of the Governor includes more than the Governor himself. Other offices serve the Governor directly and have records
in the collection. Transfer to the State Archives, however, depended on the cooperation of individuals within the office.
The collection is arranged by creating office, when known. Researchers should consult the finding aid for a particular Governor
to see the records available. Researchers may need to consult a number of files to ensure locating the complete documentation
about a topic. Files may carry over into the next administration especially if the new governor held a position with the former
governor. This was the case with John Dempsey, who served as Executive Secretary to Abraham Ribicoff.
Subgroup 20. Frank B. Weeks, 1909-1911, 1.75 cubic feet.
Incoming and outgoing correspondence.
Subgroup 21. Simeon A. Baldwin, 1911-1915, 11.75 cubic feet.
Numerical files, alphabetical card index and unarranged appointment
correspondence.
Subgroup 22. Marcus H. Holcomb, 1915-1921, 20.5 cubic feet.
Numerical files with alphabetical card indices and bound volumes of correspondence
concerning special session of the General Assembly to ratify the 19th amendment.
Subgroup 23. Everett J. Lake, 1921-1923, 7 cubic feet.
Numerical files with alphabetical card indices and "personal file" of correspondence
concerning personnel and political matters.
Subgroup 24. Charles A. Templeton, 1923-1925, 6.5 cubic feet.
Numerical files with alphabetical card index.
Subgroup 25. John H. Trumbull, 1925-1931, 29.5 cubic feet.
Chronological subject files.
Subgroup 26. Wilbur L. Cross, 1931-1939, 53.25 cubic feet.
Correspondence, Chronological subject files and appointments to office.
See separate container list.
Subgroup 27. Raymond E. Baldwin, 1939-1941, 19.25 cubic feet.
Correspondence and subject files.
Subgroup 28. Robert A. Hurley, 1941-1943, 7.75 cubic feet.
Correspondence, subject files and materials related to charges files against
Subgroup 29. Raymond E. Baldwin, 1943-1946, 44.25 cubic feet.
Correspondence, subject files and miscellaneous unfiled materials.
Charles Wilbert Snow, 1946.
Served for thirteen days following Gov. Baldwin's resignation on Dec. 27, 1946. It appears that no separate files exist.
Subgroup 30. James L. McConaughy, 1947-1948, 21 cubic feet.
Correspondence, subject files, Report file of state agency, board and commission
annual reports to the Governor, and appointment correspondence for boards and commissions. Intermixed the files of Gov. Shannon
below.
James C. Shannon, 1948-1949, 21 cubic feet.
Correspondence, subject files, Report file of state agency, board and commission
annual reports to the Governor, and appointment correspondence for boards and
commissions. Intermixed the files of Gov. McConaughy above.
Subgroup 31. Chester Bowles, 1949-1951, 5 cubic feet.
Subject files. Boxes 528-532
Subgroup 32. John Lodge, 1951-1955, 58 cubic feet.
Correspondence, subject files, state agency files and Governor's Conference
Papers. 58 cubic feet.
Subgroup 33. Abraham Ribicoff, 1955-1961 111 cubic feet.
Correspondence, subject files and special subject files including the 1956 flood,
highway safety, the 1958 campaign, appointments, speeches and press materials.
Subgroup 34. John Dempsey, 1961-1971, 507.75 cubic feet.
Correspondence, reading files, subject file, state agency file, civil defense files,
transportation files, Governor's conferences, speeches and other related press
materials. Also includes Dempsey's files as lieutenant Governor, executive aide to Gov. Ribicoff and as Mayor of Putnam.
Subgroup 35. Thomas Meskill, 1971-1975, 341 cubic feet.
Correspondence, subject files, pending files, memoranda, "public interest"
correspondence, and outgoing correspondence, agency files, legislative files,
Governors' conferences, other intergovernmental relations, executive orders, speeches
and other public relations materials, federal agencies, scrapbook and official
statements.
Subgroup 36. Ella Grasso, 1975-1980, 366.5 cubic feet.
Correspondence and subject files.
Subgroup 37. William A. O'Neill, 1980-1990, 144 cubic feet.
Correspondence, subject files, photographs and related materials.
Subgroup 38. Lowell P. Weicker, 1990-1994.
Constituent correspondence, press materials, and legal office files. The detail records listing for Gov. Weicker is in progress.
Please consult with Archives staff for assistance.
Subgroup 39. John G. Rowland, 1995-2004.
Scheduling, Executive Office, Chief of Staff, Legal Counsel, Communications Office,
Legislative Office, Boards and Commissions, Constituent Services, Proclamations
Office, Washington Office, Southwest Office (Bridgeport), Office of the First Lady,
and Governor's Residence.
Subgroup 40. M. Jodi Rell, 2004-2011, 783 cubic feet.
Return to the Table of Contents
Restrictions on Access
Some of these records are stored at an off-site facility and therefore may not be available on a same-day basis.
See the Rules and Procedures for Researchers Using Archival Records and Secured Collections policy.
Restrictions on Use
See the Reproduction and Publications of State Library Collections policy.
Return to the Table of Contents
Often researchers must consult private papers as well as official records because the distinction between the two is not
maintained in practice. Researchers, for example, should also use RG 69:10, Papers of Raymond E. Baldwin, Jr., or RG 69:59,
Papers of Abraham Ribicoff, when researching those individuals. There are also a number of small manuscript collections that
contain materials related to various Governors. Researchers should consult the Manuscript and Archives Catalogue in the History
and Genealogy Unit. Private papers of several Connecticut Governors are in other repositories. For instance, the Wilbur Cross
private papers are at Yale University, and Abraham Ribicoff's private papers covering most of his political career are at
the Manuscripts Division of the Library of Congress. Researchers should consult the National Union Catalogue of Manuscript
Collections to locate these scattered collections.
The early Connecticut Historical Society, composed of elite families, acquired many collections of Governor's papers. The
Society holds material, sometimes scattered, for the following Governors: Jonathan Trumbull (1769-1784), Matthew Griswold
(1784-1786), Jonathan Trumbull, Jr. (1797-1809), John Treadwell (1809-1811), Roger Griswold (1811-1812), Gideon Tomlinson
(1827-1831), John Samuel Peters (1831-1833), Henry W. Edwards (1835-1838), William W. Ellsworth (1838-1842), Chauncey Fitch
Cleveland (1842-1844), Thomas Hart Seymour (1850-1853), Alexander Holley (1857-1858), William A. Buckingham (1858-1860), and
Joseph R. Hawley (1866-1867). In the nineteenth century, it published volumes of Governors' letters.
The General Assembly funded a project in the 1840s to organize and index early colonial and state records. Researchers know
the results as the Connecticut Archives, which most likely contains records of the Chief Executive. Researchers should also
consult the earliest volumes of the published Public Records of the Colony of Connecticut.
Researchers should be aware of the immense variety of resources pertaining to governors available in the State Library. The
State Register and Manual gives an up-to-date listing of governors and the years of their terms. The 1934 edition contains
a good brief history of the office by then Gov. Wilbur Cross. There are few biographies of Connecticut Governors. Researchers
should consult Christopher and Bonnie Collier, Literature of Connecticut History (Middletown, 1983), a useful annotated bibliography
as well as the State Library catalogue. Excellent brief biographical sketches appear in Robert Sovel and John Raimo, "Connecticut,"
Biographical Directory of the Governors of United States, 1789-1978 (Westport, 1978), Vol. 1, 157-210. Additional biographical
information appears in the History and Genealogy Vertical File - Biography, and clippings regarding events and issues of terms
beginning in the 1930s are in vertical file clippings on the Mezzanine Level.
The Museum of Connecticut History in the State Library contains a vast amount of artifacts and memorabilia pertaining to
Connecticut governors and their terms, most famous of which are the official portraits in Memorial Hall.
Individuals who served in a national office prior or after serving as Governor often have papers and records deposited with
other repositories in Connecticut or elsewhere. Reference staff can help researchers locate guide and other sources necessary
to locate these records.
Return to the Table of Contents
Persons:
Baldwin, Raymond E. (Raymond Earl), 1893-1986
Bowles, Chester, 1901-
Cross, Wilbur L. (Wilbur Lucius), 1862-1948
Dempsey, John, 1915-
Grasso, Ella
Hurley, Robert A. (Robert Augustine), 1895-1968
Lodge, John Davis, 1903-1985
McConaughy, James L. (James Lukens), b. 1887
Meskill, Thomas J., 1928-
O'Neill, William A. (William Atchison), 1930-
Ribicoff, Abraham, 1910-
Rowland, John G., 1957-
Shannon, James C. (James Coughlin), 1896-1980
Trumbull, John Harper, 1873-1961
Weicker, Lowell, 1931-
Subjects:
Connecticut -- History -- Sources
Connecticut -- Politics and government -- Sources
Connecticut. Office of the Governor -- Archives
Governors -- Connecticut -- Archives
Document Types:
Bills (legislative records)
Correspondence
Journals
Proclamations
Registers (lists)
Reports
Return to the Table of Contents
Unfortunately, many records or papers of Connecticut's earliest Governors left the office when the chief executive went home.
In 1777, Silas Deane of Wethersfield wrote Governor Jonathan Trumbull that he knew of such cases and that one family of a
former Governor was using official papers as wrappings for seeds. In 179?, the late Jonathan Trumbull's family sold the so-called
Trumbull Papers to the Massachusetts Historical Society, containing official records relating to the colony, state, and territories
of Connecticut acquired by Trumbull and his son through direction of the General Assembly. The Massachusetts Historical Society
returned the Trumbull Papers in 192?. Though one volume had burned in a fire, the Society edited and published the collection
as The Trumbull Papers. See Related Materials.
Return to the Table of Contents
A separate guide entitled, Records of the Governor, 1820-1858, replicates the records listed here for Antebellum governors while providing greater background information.
Return to the Table of Contents
|
|
|
|
|
|
|
|
|
|
|
|
| Series 1. Executive Clerk, 1820-1985 |
|
|
|
Executive Blotter, 1871-1947 |
|
|
|
|
|
Also called the Executive Clerk's Journal, this is an informal diary of the Governor's activities, including
appointment notes, actions on General Assembly acts and resolutions, copies of correspondence, messages, and proclamations,
with mounted copies of letters, documents, etc. Arranged chronologically. Volume number does not appear on the volumes. Researchers
must indicate year or years desired on their call slip.
|
|
|
|
|
Accession: T001303, 30 volumes |
|
|
|
|
|
1871 May 16-1872 April 29 |
|
Item 1 |
|
|
|
1872 May 1-1873 May 7 |
|
Item 2 |
|
|
|
1873 May 8-1876 December 27 |
|
item 3 |
|
|
|
1875 May 5-1878 March 27 |
|
Item 4 |
|
|
|
1878 March 27 -1881 April 30 |
|
Item 5 |
|
|
|
1881 May 3-1884 April 12 |
|
Item 6 |
|
|
|
1884 April 17-1887 May 18 |
|
Item 7 |
|
|
|
1887 May 19-1891 December 31 |
|
Item 8 |
|
|
|
1892 January 4-1895 April 3 |
|
Item 9 |
|
|
|
1895 April 4-1897 June 15 |
|
Item 10 |
|
|
|
1897 June 21-1901 March 12 |
|
Item 11 |
|
|
|
1901 March 12-1903 August 10 |
|
Item 12 |
|
|
|
1903 August 19-1906 July 10 |
|
Item 13 |
|
|
|
1906 July 16-March 17, 1909 |
|
Item 14 |
|
|
|
1909 March 18-1911 July 11 |
|
Item 15 |
|
|
|
1911 July 11-1913 November 7 |
|
Item 16 |
|
|
|
1913 November 11-1917 February 8 |
|
Item 17 |
|
|
|
1917 February 9-1919 March 6 |
|
Item 18 |
|
|
|
1919 March 6-1921 May 28 |
|
Item 19 |
|
|
|
1921 May 31-1924 April 3 |
|
Item 20 |
|
|
|
1924 April 4-1927 April 5 |
|
Item 21 |
|
|
|
1927 April 6-1929 July 18 |
|
Item 22 |
|
|
|
1929 July 19-1931 December 31 |
|
Item 23 |
|
|
|
1931 January 4-1934 April 17 |
|
Item 24 |
|
|
|
1934 April 19-1936 August 31 |
|
Item 25 |
|
|
|
1936 September 1-1939 May 15 |
|
Item 26 |
|
|
|
1939 May 16-1942 January 30 |
|
Item 27 |
|
|
|
1942 February 1-1945 April 16 |
|
Item 28 |
|
|
|
1945 April 17-1947 May 21 |
|
Item 29 |
|
|
|
Unidentified index, undated |
|
Item 30 |
|
|
Accession: T001509, 5 volumes |
|
|
|
|
|
1947 May 22-1949 July 25 |
|
Item 31 |
|
|
|
1949 July 26-1952 August 31 |
|
Item 32 |
|
|
|
1952 September 1-1955 May 17 |
|
Item 33 |
|
|
|
1955 May 19-1957 May 14 |
|
Item 34 |
|
|
|
1957 May 15-1959 April 1 |
|
Item 35 |
|
Executive Journal, 1820-1985 |
|
|
|
|
|
A more formal version of the blotter described above. |
|
|
|
|
Accession: T001304, 31 volumes |
|
|
|
|
|
|
Volume number does not appear on the volumes. Researchers must indicate year or years desired on their call slip. |
|
|
|
|
|
1820 May 3-1824 June 1 |
|
Vol. 1 |
|
|
|
1824 June 2-1826 November 9 |
|
Vol. 2 |
|
|
|
1826 November 14-1829 June 5 |
|
Vol. 3 |
|
|
|
1829 June-1835 May 6 |
|
Vol. 4 |
|
|
|
1835 May 7-1839 June 7 |
|
Vol. 5 |
|
|
|
1839 June 11-1845 April 29 |
|
Vol. 6 |
|
|
|
1845 May 7-1850 April 29 |
|
Vol. 7 |
|
|
|
1850 May 2-1854 June 1 |
|
Vol. 8 |
|
|
|
1854 July 10-1859 March 2 |
|
Vol. 9 |
|
|
|
1859 March 10-1862 February 25 |
|
Vol. 10 |
|
|
|
1862 February 26-1863 September 25 |
|
Vol. 11 |
|
|
|
1863 September 25-1865 December 18 |
|
Vol. 12 |
|
|
|
Index to Vol. 12 |
|
Index Vol. |
|
|
|
|
|
Separate volume. |
|
|
|
|
|
1865 December 18-1870 July 13 |
|
Vol. 13 |
|
|
|
1870 July 13-1874 December 31 |
|
Vol. 14 |
|
|
|
1875 January 2-1878 April 30 |
|
Vol. 15 |
|
|
|
1878 May 8-1882 April 25 |
|
Vol. 16 |
|
|
|
1882 April 25-1886 April 9 |
|
Vol. 17 |
|
|
|
1886 April 9-1892 November 15 |
|
Vol. 18 |
|
|
|
1892 November 16-1896 December 18 |
|
Vol. 19 |
|
|
|
1896 December 18-1901 March 22 |
|
Vol. 20 |
|
|
|
1901 March 25-1905 April 19 |
|
Vol. 21 |
|
|
|
1905 April 19-1909 January 6 |
|
Vol. 22 |
|
|
|
1909 January 6-1912 February 13 |
|
Vol. 23 |
|
|
|
1912 February 13-1915 June 29 |
|
Vol. 24 |
|
|
|
1915 June 29-1919 January 16 |
|
Vol. 25 |
|
|
|
1919 January 16-1922 July 5 |
|
Vol. 26 |
|
|
|
1922 July 5-1926 February 3 |
|
Vol. 27 |
|
|
|
1926 February 3-1926 August 6 |
|
Vol. 28 |
|
|
|
1929 August 6-1933 April 28 |
|
Vol. 29 |
|
|
|
1933 May 1-1935 January 9 |
|
Vol. 30 |
|
|
Accession: T001508 |
|
|
|
|
Box |
|
|
|
1959-1965 |
1 |
|
|
|
|
1966-1968 July 1 |
2 |
|
|
|
|
1968 July 2-1969 February |
3 |
|
|
|
|
1968 March-August |
4 |
|
|
|
|
1969 September-1970 May |
5 |
|
|
|
|
1970 June-December |
6 |
|
|
|
|
1971 January-July 6 |
7 |
|
|
|
|
1971 July 7-December |
8 |
|
|
|
|
1972 January-August |
9 |
|
|
|
|
1972 September-1973 May |
10 |
|
|
|
|
1973 June-December |
11 |
|
|
|
|
1974 January-June |
12 |
|
|
|
|
1974 July-December |
13 |
|
|
|
|
1975 January-July |
14 |
|
|
|
|
1975 August-1976 March |
15 |
|
|
|
|
1976 April-September |
16 |
|
|
|
|
1976 October-1977 February |
17 |
|
|
|
|
1977 March-July |
18 |
|
|
|
|
1977 August-December |
19 |
|
|
|
|
1978 January-July |
20 |
|
|
|
|
1978 August-1979 February |
21 |
|
|
|
|
1979 March-July |
22 |
|
|
|
|
1979 August-November |
23 |
|
|
|
|
1979 December-1980 May |
24 |
|
|
|
|
1980 June-December |
25 |
|
|
|
|
1981 January-August |
26 |
|
|
|
|
1981 September-1982 February |
27 |
|
|
|
|
1982 March-August |
28 |
|
|
|
|
1982 September-1983 March |
29 |
|
|
|
|
1983 April-August |
30 |
|
|
|
|
1983 September-1984 February |
31 |
|
|
|
|
1984 March-October |
32 |
|
|
|
|
1985 May-August |
33 |
|
|
William F. Siering, Jr. Files, 1946-1985 |
|
|
|
|
Accession: T001494 |
|
|
|
|
|
Appointments, 1958-1985 |
|
|
|
|
|
|
Academic Awards, Board for State, 1973-1977 |
1 |
|
|
|
|
|
Accountancy, State Board of, 1973-1976 |
|
|
|
|
|
|
Adjutant General, 1979 June 27 |
|
|
|
|
|
|
Administrative Service, 1977 July 14 |
|
|
|
|
|
|
Adoption Review Board, 1975-1977 |
|
|
|
|
|
|
Adult Probation, Commission on, 1973-1977 |
|
|
|
|
|
|
Aging, Commissioner on, 1975-1977 |
|
|
|
|
|
|
Aging, Advisory Council on, 1973-1977 |
|
|
|
|
|
|
Agriculture, Board of, 1973-1977 |
|
|
|
|
|
|
Agriculture Experiment Station, Board of Control, 1973-1976 |
|
|
|
|
|
|
Agriculture, Commissioner of, 1973-1977 |
|
|
|
|
|
|
Agricultural Land, Governor's Task Force for the Preservation of, 1974 April-June |
|
|
|
|
|
|
Alcohol and Drug Abuse Council, State, 1977 |
|
|
|
|
|
|
Alcohol Advisory Council, Connecticut State, 1972-1977 July, 2 folders |
|
|
|
|
|
|
American and Francophone Cultural Commission, 1974-1980 |
|
|
|
|
|
|
American Revolution Bicentennial Commission of Connecticut, 1971-1974 |
|
|
|
|
|
|
American School for the Deaf, Board of Directors, 1971-1975 |
|
|
|
|
|
|
Appalachian National Scenic Trail Advisory Council, 1975 May 2 |
|
|
|
|
|
|
Apprenticeship Council, Connecticut State, 1971-1977 |
|
|
|
|
|
|
Appropriations, Joint Standing Committee on, 1973-1975 |
|
|
|
|
|
|
Arborist Examining Board, Connecticut, 1976 November 18 |
|
|
|
|
|
|
Architectural Registration Board, 1975-1977 |
|
|
|
|
|
|
Arts, Commission on the, 1972-1977 |
|
|
|
|
|
|
Asbestos, Task Force to study the Public Health Hazards of, 1980 June 20 |
|
|
|
|
|
|
Atlantic States Marine Fisheries Commission, , 1972-1975 |
|
|
|
|
|
|
Attorney General, 1976 November 14 |
|
|
|
|
|
|
Auditors, State, 1976 June 3 |
|
|
|
|
|
|
Banking Commissioner, 1975-1977 |
2 |
|
|
|
|
|
Banking, Advisory Council on, 1972-1975 |
|
|
|
|
|
|
Banking Law and Related Statutes, Advisory Committee to study, 1976 May-June |
|
|
|
|
|
|
Bi-State Long Island Sound Marine Resources Committee, 1973 July |
|
|
|
|
|
|
Blind persons, Committee for the purchase of products and services of, 1977 March 16 |
|
|
|
|
|
|
Blind, Board of Education and Services for the, 1971-1977 |
|
|
|
|
|
|
Boiler Safety Board, 1974-1976 |
|
|
|
|
|
|
Cable Telecommunications, Commission on the Educational and Information uses of, 1974-1976 |
|
|
|
|
|
|
Capitol Preservation and Restoration, State Commission on, 1973-1977 |
|
|
|
|
|
|
Career Education Task Force, 1977 May 3 |
|
|
|
|
|
|
Center for Urban and Economic Studies at the University of Connecticut, 1973-1977 |
|
|
|
|
|
|
Chemists, State, 1973-1976 |
|
|
|
|
|
|
Child Day Care, Director of, 1975 October 21 |
|
|
|
|
|
|
Child Day Care Council, 1973-1977 |
|
|
|
|
|
|
Children and Youth Services, State Advisory Council on, 1972-1980 |
|
|
|
|
|
|
Children and Youth Services, Commissioner of, 1975-1976 |
|
|
|
|
|
|
Children Commission to further study and report on the transfer of, 1974-1976 |
|
|
|
|
|
|
Children, Interstate Compact on the Placement of, 1967 |
|
|
|
|
|
|
Children's Services, Commission on, 1976 June-August |
|
|
|
|
|
|
Chiropractic, State Board of Examiners, 1974-1977 |
|
|
|
|
|
|
Civil Defense Advisory Council, 1959 |
|
|
|
|
|
|
Civil Preparedness Advisory Council, 1975-1976 |
|
|
|
|
|
|
Civil Preparedness Director, 1975 May 7 |
|
|
|
|
|
|
Claims, Commission on, 1973-1975 |
|
|
|
|
|
|
Claims Commissioner, 1975-1976 |
|
|
|
|
|
|
Coast Guard, 1977 May 17-23 |
|
|
|
|
|
|
Code of Ethics Committee, 1975 January |
|
|
|
|
|
|
Commerce, Commissioner of, 1973-1975 |
|
|
|
|
|
|
Commissioners, 1967-1975 |
|
|
|
|
|
|
Committee of Concern for Connecticut Jobs, 1972-1977 |
|
|
|
|
|
|
Community Affairs, Advisory Council on, 1972-1977 |
|
|
|
|
|
|
Community Affairs, Commissioner of, 1971-1976 |
|
|
|
|
|
|
Community Colleges, Board of trusties of the, 1974 September 30 |
|
|
|
|
|
|
Compensation Commission, 1971-1980 |
3 |
|
|
|
|
|
Connecticut Capitol Center Commission , 1971-1977 |
|
|
|
|
|
|
Connecticut Comprehensive Health Planning Council, 1972-1973 |
|
|
|
|
|
|
Connecticut Development Authority, 1971-1977 |
|
|
|
|
|
|
Connecticut Education Council, 1972-1977 |
|
|
|
|
|
|
Connecticut Justice Commission, 1971-1979, 2 folders |
|
|
|
|
|
|
Connecticut Product Development Corporation, 1972-1977 |
|
|
|
|
|
|
Connecticut Public Transportation Authority, 1975-1977 |
|
|
|
|
|
|
Connecticut Public Transportation Authority, 1975-1977 |
|
|
|
|
|
|
Connecticut Research Commission, 1967-1971 |
|
|
|
|
|
|
Connecticut Resources Recovery Authority, 1973-1977 |
|
|
|
|
|
|
Connecticut River Dredging Committee, 1972 October 5 |
|
|
|
|
|
|
Connecticut River Valley Flood Control Commission, 1973-1977 |
|
|
|
|
|
|
Consumers Advisory Council, 1973-1977 |
|
|
|
|
|
|
Consumer Counsel, 1977 September-November |
|
|
|
|
|
|
Consumer Protection, Commissioner of, 1975 |
|
|
|
|
|
|
Convention and Visitors Convention, 1974-1980 |
|
|
|
|
|
|
Correction, Commissioner of, 1975 January 13 |
|
|
|
|
|
|
Correction, Council of, 1972-1977 |
|
|
|
|
|
|
Correction Industries Advisory Commission, 1973-1977 |
|
|
|
|
|
|
Criminal Administration, Connecticut Planning Committee on, 1971-1975 |
|
|
|
|
|
|
Deaf and Hearing Impaired, Commission on the, 1972-1977, 2 folders |
4 |
|
|
|
|
|
Deeds, Commissioner of, 1971-1979 |
|
|
|
|
|
|
Demolition, State Commission on, 1973-1977 |
|
|
|
|
|
|
Dental Commissioners, 1973-1980 |
|
|
|
|
|
|
Development Disabilities Services and Facilities Construction Act, State Planning and, 1970-1977, 2 folders |
|
|
|
|
|
|
Developmentally Disabled Assistance and Bill of Rights Act of 1975, 1976, 2 folders |
|
|
|
|
|
|
Drug Advisory Council, 1969-1976 |
|
|
|
|
|
|
Drug Council Executive Director, 1973-1975 |
|
|
|
|
|
|
Eastern Connecticut Rural and Industrial Areas Preservation Commission, 1975 July-September |
|
|
|
|
|
|
Eastern Regional Committees, 1975 February 18 |
|
|
|
|
|
|
Economic Advisors, Council of, 1972-1975 |
|
|
|
|
|
|
Education, State Board of, 1973-1980 |
|
|
|
|
|
|
Education, State Department of: Arbitration Panel, 1974-1976 |
|
|
|
|
|
|
Education Commission of the States, 1971-1977 |
|
|
|
|
|
|
Education Statutes, Commission to Revise and Recodify the, 1975-1976 |
|
|
|
|
|
|
Elected State Officials and Judges, Commission on Compensation for, 1975 July-October |
|
|
|
|
|
|
Election Laws, Governor's Commission to Rewrite Connecticut's, 1969-1973 |
|
|
|
|
|
|
Elections Commission, State, 1974-1980 |
|
|
|
|
|
|
Electrical Work Examining Board, 1973-1977 |
5 |
|
|
|
|
|
Elevator Installation, Repair and Maintenance Work Examining Board, 1975-1977 |
|
|
|
|
|
|
Embalmers and Funeral Directors, Board of Examiners of, 1972-1980 |
|
|
|
|
|
|
Emergency Medical Services, Connecticut Advisory Committee on, 1974 May-1977, 3 folders |
|
|
|
|
|
|
Emergency Price Control, State Committee, 1962-1970 |
|
|
|
|
|
|
Emergency Rationing, State Committee on, 1962 |
|
|
|
|
|
|
Emergency Rent Control, State Committee on, 1962-1971 |
|
|
|
|
|
|
Employment, Governor's Strike Force for Full, 1971 November-December |
|
|
|
|
|
|
Employment Security Advisory Council, 1973-1977 |
|
|
|
|
|
|
Employment Security, Board of Review, 1974-1977 |
|
|
|
|
|
|
Energy Advisory Board, Connecticut, 1974-1977 |
|
|
|
|
|
|
Energy Emergency Agency, 1973-1974 |
|
|
|
|
|
|
Engineers and Land Surveyors, Board of Registration for, 1967-1977 |
|
|
|
|
|
|
Environmental Protection and Economic Development, Commission on, 1975-1977 |
|
|
|
|
|
|
Environmental Protection, Commissioner of, 1972-1977 |
|
|
|
|
|
|
Environmental Quality, Council on, 1971-1977 |
|
|
|
|
|
|
Epilepsy and Other Neurological Conditions, Commission to study the Problems, 1975-1976 |
|
|
|
|
|
|
Equal Employment Opportunity, Connecticut Council for, 1971 June-July |
|
|
|
|
|
|
Equine Advisory Council, Connecticut, 1973-1977 |
|
|
|
|
|
|
Ethics Commission, State, 1977-1980 |
|
|
|
|
|
|
Executive Nominations, Committee on, 1973-1977 |
|
|
|
|
|
|
Fairfield Hills Hospital, Board of Trustees of the, 1971-1972 |
6 |
|
|
|
|
|
Farmington River Valley Flood Control Commission, 1972-1975 |
|
|
|
|
|
|
Finance and Control, Commissioner of, 1974-1977 |
|
|
|
|
|
|
Finance Advisory Committee, 1973-1977 |
|
|
|
|
|
|
Fire Code Standards Committee, 1975-1980 |
|
|
|
|
|
|
Fire Fighting personnel and Education, Commission of, 1973-1975 |
|
|
|
|
|
|
Fire Prevention and Control, Commission on, 1975-1980 |
|
|
|
|
|
|
Firearms, Board of Permit Examiners, 1967-1976 |
|
|
|
|
|
|
Fishery, Regional management Council, 1976-1977 |
|
|
|
|
|
|
Fitness, Governor's Committee on, 1972-1980 |
|
|
|
|
|
|
Five Mile River Commission, 1969-1977 |
|
|
|
|
|
|
Forfeited Rights, Commission on, 1973 June-August |
|
|
|
|
|
|
Freedom of Information Commission, 1975-1977 |
|
|
|
|
|
|
Gas Pricing, Committee to Investigate, 1973 March |
|
|
|
|
|
|
Goodspeed Opera House, 1972-1976 |
|
|
|
|
|
|
Government Administration and Policy, Joint Legislative Committee on, 1973 February 13 |
|
|
|
|
|
|
Governor's Staff, 1973-1975 |
|
|
|
|
|
|
Greater Hartford Flood Commission, 1955-1977 |
|
|
|
|
|
|
Handicapped, Board of Protection and Advocacy for the, 1977 August-September |
|
|
|
|
|
|
Handicapped, Governor's Committee on Employment of the, 1970-1976 |
|
|
|
|
|
|
Harbor Masters, 1968-1980, 5 folders |
7 |
|
|
|
|
|
Harbor masters, Deputy, 1971-1977 |
|
|
|
|
|
|
Hartford Hospital, Directors of, 1971-1980 |
|
|
|
|
|
|
Hazardous Waste Interim Study Committee, 1980 June |
|
|
|
|
|
|
Health and Educational Facilities Authority, State of Connecticut, 1971-1977 |
|
|
|
|
|
|
Health and Safety Codes, Inter-Agency Committee on, 1971-1974 |
|
|
|
|
|
|
Health Bureau, State, 1976 August 27 |
|
|
|
|
|
|
Health, Commissioner of, 1971-1976 |
|
|
|
|
|
|
Health Coordinating Council, Statewide, 1975-1980 |
|
|
|
|
|
|
Health Maintenance Organizations, Commission on, 1975-1977 |
|
|
|
|
|
|
Health Planning and Resources Development Act, 1975 January-May |
|
|
|
|
|
|
Health Planning, Advisory Council for Comprehensive, 1973-1974 |
|
|
|
|
|
|
Health Planning Council, Connecticut Comprehensive, 1970-1973 |
|
|
|
|
|
|
Health Systems Agency Review Team, 1973 January 23 |
|
|
|
|
|
|
Hear Town Grievances, Committee to, 1973-1977 |
|
|
|
|
|
|
Hearing Aids, Advisory Council on, 1972-1976 |
|
|
|
|
|
|
Hearing Aid Dealers Licensure, Advisory Council on, 1974-1975 |
|
|
|
|
|
|
Heating, Piping and Cooling Work Examining Board, 1968-1977 |
|
|
|
|
|
|
High Meadows, Board of Trustees of, 1955-1972 |
|
|
|
|
|
|
High Unemployment in the State, Commission on, 1975-1977 |
|
|
|
|
|
|
Higher Education, Commission for, 1969-1972, 2 folders |
8 |
|
|
|
|
|
Higher Education, Connecticut Board of, 1977 July-August |
|
|
|
|
|
|
Higher Education, Connecticut Commission on Aid to, 1965-1972 |
|
|
|
|
|
|
Higher Education Assistance Corporation, Connecticut, 1959-1961 |
|
|
|
|
|
|
Higher Education Assistance Corporation, Connecticut, 1962-1970 |
|
|
|
|
|
|
Higher Education, New England Board of, 1955-1977 |
|
|
|
|
|
|
Highway Safety, Inter-Agency Committee on, 1972-1975 |
|
|
|
|
|
|
Historic Assets in Connecticut, Committee for the Restoration of, 1977 July 6 |
|
|
|
|
|
|
Historic Preservation, Connecticut Trust for, 1975-1977 |
|
|
|
|
|
|
Historical Commission, Connecticut, 1968-1980, 2 folders |
|
|
|
|
|
|
Historical Records Advisory Board, 1976-1977 |
|
|
|
|
|
|
Homeopathic Medical examining Board, Connecticut, 1970-1977 |
|
|
|
|
|
|
Hospitals and Health Care, Commission on, 1973-1977, 2 folders |
|
|
|
|
|
|
Hospitals, Council on, 1969-1972 |
|
|
|
|
|
|
Housing, Commissioner of, 1979-1980 |
|
|
|
|
|
|
Housing Court or Housing Division of the Court of Common Pleas, Commission to study the Creation of a, 1976 June-July |
|
|
|
|
|
|
Housing Finance Authority, Connecticut, 1972-1980 |
|
|
|
|
|
|
Housing Matters, Council for, 1980 September 17 |
|
|
|
|
|
|
Human Rights and Opportunities, Commission on, 1975-1977 |
9 |
|
|
|
|
|
Human Rights and Opportunities, Executive Committee on, 1971-1975 |
|
|
|
|
|
|
Human Rights and Opportunities, Commission on, Hearing Examiners for the, 1968-1977 |
|
|
|
|
|
|
Human Services, Council on, 1973-1976 |
|
|
|
|
|
|
Humane Society, Connecticut: Prosecuting Officers of the, 1973-1975 |
|
|
|
|
|
|
Humanities Council, Connecticut, 1976-1977 |
|
|
|
|
|
|
Hypertrichologists, Board of Examiners of, 1973-1977 |
|
|
|
|
|
|
Income Maintenance, Commissioner of, 1978 December 27 |
|
|
|
|
|
|
Indian Affairs Council, 1973-1980 |
|
|
|
|
|
|
Industrial Building Commission, 1972 January-April |
|
|
|
|
|
|
Industrial Modernization, Advisory Committee on, 1972-1973 |
|
|
|
|
|
|
Industrial Safety Commission, 1972 October 5 |
|
|
|
|
|
|
Insurance Commissioner, 1975-1977 |
|
|
|
|
|
|
Insurance Purchasing Board, State, 1958-1980, 2 folder |
|
|
|
|
|
|
Inter-Department Traffic Coordinating Committee, 1973-1974 |
|
|
|
|
|
|
Intergovernmental Cooperation, Governor's Committee on, 1973-1977 |
|
|
|
|
|
|
Internal Communications, Director of, 1973 July 10 |
|
|
|
|
|
|
Interstate Sanitation Commission, 1975-1977 |
|
|
|
|
|
|
Interstate Water Compact Commission, Connecticut, 1973-1977 |
|
|
|
|
|
|
Investment Advisory Council, 1973-1974 |
|
|
|
|
|
|
Investment Advisory Council, 1975-1980 |
|
|
|
|
|
|
Investment Committee, 1971 April 29 |
|
|
|
|
|
|
Italian Appointees, 1972 May 11, undated |
|
|
|
|
|
|
Job Innovation and Development, Commission on, 1975-1977 |
|
|
|
|
|
|
Judicial Council, 1975-1980 |
|
|
|
|
|
|
Judicial Review Council, 1973-1975 |
|
|
|
|
|
|
Judge Advocate, State, 1967-1973 |
|
|
|
|
|
|
Judges, General, 1960-1977 |
|
|
|
|
|
|
Judges, Circuit Court, 1967-1972 |
|
|
|
|
|
|
Judges, Common Pleas Court, 1967-1977 |
|
|
|
|
|
|
Judges, Juvenile Court, 1965-1976 |
|
|
|
|
|
|
Judges, Superior Court, 1965-1979 |
|
|
|
|
|
|
Judges, Superior Court, 1968-1974 |
|
|
|
|
|
|
Kidney Foundation of Connecticut, 1975-1977 |
10 |
|
|
|
|
|
Labor Commissioner, 1975-1976 |
|
|
|
|
|
|
Labor Relations, State Board of, 1971-1977 |
|
|
|
|
|
|
Landscape Architecture, State Board of, 1975-1977 |
|
|
|
|
|
|
Law Library Advisory Committee, 1976 June-October |
|
|
|
|
|
|
Law Revision Commission, Connecticut, 1976-1980 |
|
|
|
|
|
|
Legal Services Advisory Council, 1974-1977 |
|
|
|
|
|
|
Legislative Audit Review Committee, 1937-1977 |
|
|
|
|
|
|
Legislative Ethics Committee, Joint, 1972-1977 |
|
|
|
|
|
|
Legislative management, Joint Committee on, 1973-1977 |
|
|
|
|
|
|
Legislative Program review Committee, 1973-1977 |
|
|
|
|
|
|
Legislative Regulations Review Committee, 1973-1977 |
|
|
|
|
|
|
Legislative Staff Internships, Committee for, 1973-1977 |
|
|
|
|
|
|
Liquor Control Commission, 1971-1977 |
|
|
|
|
|
|
Local Governments in Connecticut, Commission on, 1980 June 23 |
|
|
|
|
|
|
Manpower Services Council, Connecticut State, 1973-1976, 3 folders |
|
|
|
|
|
|
Mansfield Training School, 1974-1976 |
|
|
|
|
|
|
Marketing Authority, Connecticut, 1971-1977 |
|
|
|
|
|
|
Mediation and Arbitration, State Board of, 1970-1972, 2 folders |
|
|
|
|
|
|
Medical Assistance Program, Task Force to Study Connecticut's, 1975 July 11 |
11 |
|
|
|
|
|
Medical - Dental School, Commission to Select a Site for, 1962-1966 |
|
|
|
|
|
|
Medical Examining Board, Connecticut, 1957-1980, 3 folders |
|
|
|
|
|
|
Medical Health Insurance Policies Regarding the Coverage for Costs of Mental Illness, Commission to Study, 1969 July-August |
|
|
|
|
|
|
Medicolegal Investigations, Committee on, 1969-1980 |
|
|
|
|
|
|
Mental Health, Commissioner of, 1957-1976 |
|
|
|
|
|
|
Mental Health, Board of, 1963-1977 |
|
|
|
|
|
|
Mental Retardation, Council on, 1966-1980 |
|
|
|
|
|
|
Mentally Deficient, Compact Administrator for the, 1971-1975 |
|
|
|
|
|
|
Mentally Ill, Compact Administrator for the, 1971-1976 |
|
|
|
|
|
|
Metric Coordinating Committee, 1976-1977 |
|
|
|
|
|
|
Metropolitan District Commission, 1964-1976 |
|
|
|
|
|
|
Military, Governor's Staff, 1955-1976, 5 folders |
|
|
|
|
|
|
Milk Regulation Board, 1967-1977 |
12 |
|
|
|
|
|
Mobile Homes, Advisory Committee on, 1972-1977 |
|
|
|
|
|
|
Mortgage Authority, Connecticut, 1970-1977 |
|
|
|
|
|
|
Motor Vehicle Emission Inspection Agreements, Committee on, 1980 June 20 |
|
|
|
|
|
|
Motor Vehicles, Commissioner of, 1959-1977 |
|
|
|
|
|
|
Municipal Police Training Council, 1965-1980 |
|
|
|
|
|
|
Mystic Oral School, Board of trustees of the, 1968-1977 |
|
|
|
|
|
|
Narcotics Advisory Council, 1961-1963 |
|
|
|
|
|
|
National Consumer Information Center, Advisory Council of the, 1973 December 18 |
|
|
|
|
|
|
National Guard, Connecticut, 1974 August 1 |
|
|
|
|
|
|
National Area Preserves Advisory Committee, 1969-1977 |
|
|
|
|
|
|
Natureopathic Examiners, State Board of, 1971-1977 |
|
|
|
|
|
|
Naugatuck Valley Loan Fund Advisory Committee, 1980 August 29 |
|
|
|
|
|
|
Naugatuck Valley River Control Commission, 1955-1968 |
|
|
|
|
|
|
Naval Militia, Connecticut, 1973-1975 |
|
|
|
|
|
|
Negro Appointees, 1972 February 7 |
|
|
|
|
|
|
New Britain Memorial Hospital, Board of Directors of the, 1969-1980 |
|
|
|
|
|
|
New England Association of Schools and Colleges, 1973-1975 |
|
|
|
|
|
|
New England College of Optometry, 1976-1977 |
|
|
|
|
|
|
New England College of Veterinary Medicine, 1975 August-December |
|
|
|
|
|
|
New England Interstate Water Pollution Control Commission, 1971-1977 |
|
|
|
|
|
|
New England Program for Teacher Education, 1971 March-November |
|
|
|
|
|
|
New England regional Commission, 1971-1975 |
|
|
|
|
|
|
New England River Basins Commission, 1967-1977 |
|
|
|
|
|
|
New Haven Harbor, Board of Harbor Commissioners for, 1972-1977 |
|
|
|
|
|
|
New London Country Courthouse, 1968-1971 |
|
|
|
|
|
|
New Uses for Old Buildings Committee, 1972 December |
|
|
|
|
|
|
Newington Children's Hospital, Board of Directors of the, 1971-1974 |
|
|
|
|
|
|
No-Fault Insurance Study Committee, 1971 July-August |
|
|
|
|
|
|
Noah Webster Foundation, The, 1972 May-September |
|
|
|
|
|
|
Noise Abatement Policy Committee, 1980 November 26 |
|
|
|
|
|
|
Noncollege-bound students, Commission to study means of providing greater opportunities for, 1969 August-September |
|
|
|
|
|
|
Nonpublic School Secular Education, Commission to study Public Assistance to, 1969 April-1969 December, 2 folders |
|
|
|
|
|
|
Nonpublic School Secular Education, Advisory Council on, 1969-1972 |
|
|
|
|
|
|
Northeastern Forest Fire Protect Committee, 1972-1973 |
|
|
|
|
|
|
Northeastern Resources Commission, 1974 August |
|
|
|
|
|
|
Norwich Hospital, Board of Trustees of the, 1971 February-July |
|
|
|
|
|
|
Nuclear Power Evaluation Council, 1975-1976 |
13 |
|
|
|
|
|
Nursing, Connecticut State Board of Examiners, 1969-1980 |
|
|
|
|
|
|
Nursing Home Administrators, Board for the Licensure of, 1970-1977, 2 folders |
|
|
|
|
|
|
Nursing Homes, Blue Ribbon Committee to Investigate, 1975-1977 |
|
|
|
|
|
|
Occupational Licensing, State Boards for, 1965-1973 |
|
|
|
|
|
|
Occupational Safety and Health Review Commission, 1973-1977, 2 folders |
|
|
|
|
|
|
Opticians, Commission on, 1971-1980 |
|
|
|
|
|
|
Optometry, Connecticut State Board of Examiners in, 1973-1977 |
|
|
|
|
|
|
Organized Crime Prevention and Control, Advisory Committee on, 1973-1976 |
|
|
|
|
|
|
Osteopathic Examining Board, 1971-1977 |
|
|
|
|
|
|
Outstanding Older Americans, Selection Committee for, undated |
|
|
|
|
|
|
Pardons, Board of, 1964-1977, 2 folders |
14 |
|
|
|
|
|
Parole, Board of, 1967-1980, 3 folders |
|
|
|
|
|
|
Parole Evaluation and the Commission to Study Alternative Methods of Sentencing Criminals, Commission on, 1977 June 6 |
|
|
|
|
|
|
Parole Evaluation Techniques and Rehabilitation, Commission on, 1973-1975 |
|
|
|
|
|
|
Personnel and Administration, Commissioner of, 1967-1977 |
|
|
|
|
|
|
Personnel Appeal Board, 1957-1977 |
|
|
|
|
|
|
Personnel Policy Board, 1967-1976 |
|
|
|
|
|
|
Petroleum Products Control Commission, 1971-1974 |
|
|
|
|
|
|
Pharmacy, Commission of, 1969-1977 |
|
|
|
|
|
|
Physical Therapists, Connecticut State Board of Examiners, 1969-1980 |
|
|
|
|
|
|
Planning and Energy Policy, 1975-1976 |
|
|
|
|
|
|
Plumbing and Piping Work Examining Board, 1971-1977 |
|
|
|
|
|
|
Podiatry, Connecticut Board of Examiners in, 1971-1976 |
|
|
|
|
|
|
Policy and Management, Secretary of, 1977 August 3 |
|
|
|
|
|
|
Polish Appointments, undated |
|
|
|
|
|
|
Port Authority Study Commission, 1969 June -August, undated |
|
|
|
|
|
|
Power Facility Evaluation Council, 1971-1977, 2 folders |
15 |
|
|
|
|
|
Presidential Candidates, Commission to Study Procedures for Nomination of, 1969 July-October |
|
|
|
|
|
|
Private Pension Funds, Regulation of , 1974 June 10 |
|
|
|
|
|
|
Probate Judicial Conduct, Council on, 1975-1976 |
|
|
|
|
|
|
Probate Laws, Commission to study and report on a Revision of the, 1967 June-October |
|
|
|
|
|
|
Professional Standards Review Council, Statewide, 1976 April 30 |
|
|
|
|
|
|
Psychologists, Board of Examiners of, 1971-1977 |
|
|
|
|
|
|
Public Concern, Board of, undated |
|
|
|
|
|
|
Public Defender Services Commission, 1974-1980 |
|
|
|
|
|
|
Public Expenditure Council, Connecticut, 1976 May 26 |
|
|
|
|
|
|
Public Health Council, 1965-1977 |
|
|
|
|
|
|
Public Safety, Commissioner of, 1978 December 29 |
|
|
|
|
|
|
Public Service Company Bonding, Task Force on, 1975 October |
|
|
|
|
|
|
Public Utilities Commission, 1955-1975 |
|
|
|
|
|
|
Public Utilities Control Authority, 1975-1980 |
|
|
|
|
|
|
Public Utilities Control Authority Reorganization Task Force, 1975-1976 |
|
|
|
|
|
|
Public Utilities Jurisdiction, Task Force on, 1975 October 1 |
|
|
|
|
|
|
Public Works, Citizen's Advisory Council on, 1958-1971 |
|
|
|
|
|
|
Public Works Commissioner, 1967-1976 |
|
|
|
|
|
|
Public Works Construction Projects Task Force, 1975 May |
|
|
|
|
|
|
Radioactive Fallout on Food, Committee on the Effect of, 1962-1971 |
16 |
|
|
|
|
|
Railroad Advisory Task Force, Governor's, 1974-1977 |
|
|
|
|
|
|
Railroad Legal Investment Commission, 1961-1963 |
|
|
|
|
|
|
Real Estate Commission, Connecticut, 1967-1975 |
|
|
|
|
|
|
Reapportionment Commission, 1971 March-November |
|
|
|
|
|
|
Redistricting the Senate, Bi-Partisan Committee to Study the Problems of, 1959-1961 |
|
|
|
|
|
|
Reemployment, Commission on, 1975 December 11 |
|
|
|
|
|
|
Refineries, Fact Finding Task Force on, 1974 April-July |
|
|
|
|
|
|
Regional Community Colleges, Board of Trustees for, 1971-1977 |
|
|
|
|
|
|
Regional House Council, 1977 March-October |
|
|
|
|
|
|
Resources Priority Board, 1967-1971 |
|
|
|
|
|
|
Restoration of Historic ASSETS, Committee for the, 1977 August 4 |
|
|
|
|
|
|
Retirement System for Teachers and State Employees, Commission to Study the, 1974 May-November |
|
|
|
|
|
|
Retirement Systems, Special Study Commission to Investigate the Nature and Extent of Any Abuses, 1973-1974 |
|
|
|
|
|
|
Revenue Task Force, 1969 February-September |
|
|
|
|
|
|
Right-of-Way Screening Committee, 1970-1977 |
|
|
|
|
|
|
Sanitarians, State Board of Registration for, 1971-1977 |
|
|
|
|
|
|
Scholarship Commission, State, 1965-1977, 2 folders |
|
|
|
|
|
|
School Building Projects, Committee to Review Regulations Concerning Standards and Priorities for, 1976 June-July |
|
|
|
|
|
|
School Construction Projects, State Grant Commitments for, 1977 June |
|
|
|
|
|
|
School Finance Advisory Panel, 1977 May-July |
|
|
|
|
|
|
School Finance and Equal opportunity of Educational Opportunity, Commission to Study, 1973-1977 |
|
|
|
|
|
|
Selective Service, 1970-1976 , 7 folders |
17 |
|
|
|
|
|
Shell-Fish Commissioner, 1967-1971 |
|
|
|
|
|
|
Sheriff, 1960-1975 |
|
|
|
|
|
|
Social Services, Citizens' Advisory Committee on, 1975-1977 |
|
|
|
|
|
|
Solicitation of Rides in Motor Vehicles, Committee to Make a Study of the, 1974 June-July |
|
|
|
|
|
|
Solid waste Management Advisory Council, Connecticut, 1973 May-1977 |
|
|
|
|
|
|
Southbury Training School, Board of Trustees of the, 1971-1976 |
|
|
|
|
|
|
Spanish-Speaking, Governor's Council on Opportunities for the, 1972-1976 |
|
|
|
|
|
|
Special Education Costs Commission, 1976 May-October |
|
|
|
|
|
|
Special Revenue, Connecticut Commission on, 1971-1980, 2 folders |
18 |
|
|
|
|
|
Standardization Committee, 1955-1977, 2 folders |
|
|
|
|
|
|
State Building Program Committee, 1955-1971, 2 folders |
|
|
|
|
|
|
State Colleges, Board of Trustees for the, 1971-1977 |
|
|
|
|
|
|
State Elections Commission , 1974-1977 |
|
|
|
|
|
|
State Employee Disabilities Retirement Medical Examining Board, 1971-1977 |
|
|
|
|
|
|
State Employees' Group Insurance Commission, 1965-1977 |
|
|
|
|
|
|
State Employees' Retirement Commission, 1967-1977 |
|
|
|
|
|
|
State Employees' Suggestion Awards Board, 1963-1972 |
|
|
|
|
|
|
State Employment and Training Council, 1980 August-November |
|
|
|
|
|
|
State Governments Committees, Council, Council of, 1975-1977 |
|
|
|
|
|
|
State Library Board, 1975-1977 |
|
|
|
|
|
|
State Planning Council, 1967-1972 |
|
|
|
|
|
|
State Planning and Development, Legislative Committee on, 1973-1977 |
|
|
|
|
|
|
State Police Commissioner, 1959-1975 |
|
|
|
|
|
|
State Properties Review Board, 1977 June 14 |
|
|
|
|
|
|
State Revenue Task Force, 1969-1970 |
|
|
|
|
|
|
State Student Financial Assistance Commission, 1977 July-October |
|
|
|
|
|
|
Steamship Terminals, Commissioners of, 1953-1971 |
19 |
|
|
|
|
|
Sterling Opera House Foundation, 1962-1977 |
|
|
|
|
|
|
Structure of State Government, Committee on the, 1975-1976 |
|
|
|
|
|
|
Student Loan Foundation, Connecticut, 1965-1977 |
|
|
|
|
|
|
Subsurface Sewage Disposal System Examiners, State Board of, 1974 May-October |
|
|
|
|
|
|
Tax Commissioner, 1955-1975 |
|
|
|
|
|
|
Tax Reform, Governor's Commission on, 1972 June-December |
|
|
|
|
|
|
Tax Structure, Bi-Partisan Legislative Committee to Study, 1961 November 22 |
|
|
|
|
|
|
Teachers, Advisory Board on State Certification of, 1967-1977 , 3 folders |
|
|
|
|
|
|
Technical Colleges, State: Board of Trustees for, 1972-1980 |
|
|
|
|
|
|
Television and Radio Service Examiners, State Board of, 1968-1977 |
|
|
|
|
|
|
Thames River Valley Flood Control Commission, 1957-1976 |
|
|
|
|
|
|
Toy Advisory Committee, Governor's, 1975 December 3 |
|
|
|
|
|
|
Transportation, Commission of, 1969-1976 |
|
|
|
|
|
|
Tree Protection Examining Board, 1971-1977 |
|
|
|
|
|
|
Tri-State Regional Planning Council, 1973-1977 |
|
|
|
|
|
|
Tri-State Traffic Safety Commission, 1961-1962 |
|
|
|
|
|
|
Tri-State Transportation Commission, 1969-1971, undated |
|
|
|
|
|
|
Tuberculosis Control, Hospital Care and Rehabilitation, Council on, 1969-1977 |
|
|
|
|
|
|
Undercliff Mental Health Center, Board of Trustees for the, 1971-1972 |
|
|
|
|
|
|
Unemployment Commissioner, 1966-1974 |
|
|
|
|
|
|
Unemployment Compensation Act, State Advisory Council for the, 1969-1974, 2 folders |
|
|
|
|
|
|
Uniform Legislation, Commission on, 1975 April-June |
20 |
|
|
|
|
|
University of Connecticut, Board of Trustees of the, 1971-1977 |
|
|
|
|
|
|
University of Connecticut Health Center, 1973-1976 |
|
|
|
|
|
|
Utility Finance, Special Task Force on, 1975-1976 |
|
|
|
|
|
|
Vacation-Travel Council, Governor's, 1970-1980, 2 folders |
|
|
|
|
|
|
Venereal Disease, Governor's Task Force on, 1972 February-September |
|
|
|
|
|
|
Veteran's Bonus Appeals Board, 1975 February-April |
|
|
|
|
|
|
Veteran's Home and Hospital Commission, 1957-1977 , 2 folders |
|
|
|
|
|
|
Veterinary Medicine, School of, 1972-1977 |
|
|
|
|
|
|
Veterinary Medicine for Connecticut Students, Commission to study Alternative Methods of Providing Opportunities in, 1975 October 1 |
|
|
|
|
|
|
Veterinary Registration and Examination, State Board of, 1956-1980, 2 folders |
|
|
|
|
|
|
Vocational Education, State Advisory Council on, 1963-1976 |
|
|
|
|
|
|
Vocational and Career Education, Connecticut Advisory Council on, 1968-1980, 4 folders |
21 |
|
|
|
|
|
Voluntary Action Council, 1972-1980 |
|
|
|
|
|
|
Water Company Lands, Council on, 1975 June-November |
|
|
|
|
|
|
Water Resources Commission, 1967-1971 |
|
|
|
|
|
|
Weather Control Board, 1959-1979 |
|
|
|
|
|
|
Welfare Commissioner, 1959-1975 |
|
|
|
|
|
|
Welfare, Citizens' Advisory Committee on, 1955-1975, 3 folders |
|
|
|
|
|
|
Welfare Services, Interstate Compact on, 1961-1973 |
|
|
|
|
|
|
Well Drilling Board, Connecticut, 1969-1977 |
|
|
|
|
|
|
White House Conference on Handicapped Individuals, 1976 January-May |
|
|
|
|
|
|
Whitfield State Historical Museum, Henry, 1949-1967 |
|
|
|
|
|
|
Whiting Forensic Institute, Advisory and Review Board for the, 1972-1977 |
|
|
|
|
|
|
Willimantic Water Department, Special Policemen of the, 1974 July |
|
|
|
|
|
|
Women Appointees, 1972-1974, undated, 2 folders |
|
|
|
|
|
|
Women, Permanent Commission on the Status of, 1973-1980 |
22 |
|
|
|
|
|
Workmen's Compensation Commissioners, 1956-1980, 3 folders |
|
|
|
|
|
|
Workmen's Compensation System, Commission to Study and Make Recommendations concerning the, 1975-1976 |
|
|
|
|
|
|
Master Lists, 1965-1981, undated, 8 folders |
|
|
|
|
|
Bills, 1967-1982 |
|
|
|
|
|
|
1967 General Assembly Session |
23 |
|
|
|
|
|
|
Engrossed Bills Received, 1967 |
|
|
|
|
|
|
1969 General Assembly Session |
|
|
|
|
|
|
|
Engrossed Bills Received, 1969 |
|
|
|
|
|
|
1971 General Assembly Session |
|
|
|
|
|
|
|
Engrossed Bills Received, 1971 |
|
|
|
|
|
|
1971 General Assembly Special Session |
|
|
|
|
|
|
|
For Governor's Action, 1971 June 9-August 18 |
|
|
|
|
|
|
1972 General Assembly Session |
|
|
|
|
|
|
|
Appointments as a result of bills, 1972 April 18-May 24 |
|
|
|
|
|
|
|
Engrossed Bills Received, 1972 |
|
|
|
|
|
|
|
S.H.B. 8001, State Employees Raises, 1972 October 30 -November 14 |
|
|
|
|
|
|
1973 General Assembly Session |
|
|
|
|
|
|
|
Engrossed Bills Received, 1973 |
|
|
|
|
|
|
|
4:B. 8382, Gas Tax, 1973 February 15-16 |
|
|
|
|
|
|
1974 General Assembly Session |
|
|
|
|
|
|
|
Engrossed Bills Received, 1974 |
|
|
|
|
|
|
|
Recall of Bills, 1972 March 28-1974 May 6 |
|
|
|
|
|
|
1975 General Assembly Session |
|
|
|
|
|
|
|
Engrossed Bills Received, 1975 |
|
|
|
|
|
|
|
Signed or Vetoed, 1975 March 5-August 8, 5 folders |
|
|
|
|
|
|
1976 General Assembly Session |
24 |
|
|
|
|
|
|
Appointments as a result of bills, 1976 April 6-October, undated |
|
|
|
|
|
|
|
Engrossed Bills Received, 1976, 2 folders |
|
|
|
|
|
|
1977 General Assembly Session |
|
|
|
|
|
|
|
Appointments as a result of bills, 1977 June 30-July 15 |
|
|
|
|
|
|
|
Engrossed Bills Received, 1977, 2 folders |
|
|
|
|
|
|
|
H.B. 5022, Battle Bill, 1977 May 16-17, undated |
|
|
|
|
|
|
|
Signed or Vetoed, 1977 February 3-July 14, undated, 2 folders |
|
|
|
|
|
|
1978 General Assembly Session |
|
|
|
|
|
|
|
Engrossed Bills Received, 1978 |
|
|
|
|
|
|
1979 General Assembly Session |
|
|
|
|
|
|
|
Engrossed Bills Received, 1979 |
|
|
|
|
|
|
1980 General Assembly Session |
|
|
|
|
|
|
|
Engrossed Bills Received, 1980 |
|
|
|
|
|
|
1981 General Assembly Session |
|
|
|
|
|
|
|
Engrossed Bills Received, 1981 |
|
|
|
|
|
|
1982 General Assembly Session |
|
|
|
|
|
|
|
Engrossed Bills Received, 1982 |
|
|
|
|
|
Correspondence, 1954-1980 |
|
|
|
|
|
|
General, 1954-1980, undated, 4 folders |
25 |
|
|
|
|
|
Eighteen year old voting, 1971 |
|
|
|
|
|
|
Equal rights for men and women (H.R. 1 of 1973 General Assembly), 1973 |
|
|
|
|
|
|
Extraditions, 1971-1975 |
|
|
|
|
|
|
Leases, 1973-1975, undated |
|
|
|
|
|
|
Offers of rewards, 1972-1975 |
|
|
|
|
|
|
Wiretap law, 1972-1973 |
|
|
|
|
|
Executive Orders and Proclamations, 1946-1976 |
|
|
|
|
|
|
Executive orders, 1972-1976 |
|
|
|
|
|
|
Proclamations, 1946-1974, undated |
|
|
|
|
|
Special Elections, 1971-1980 |
|
|
|
|
|
|
House of Representatives |
26 |
|
|
|
|
|
|
1st District, 1977 December-1979 September |
|
|
|
|
|
|
|
1st District, 1981 January-February |
|
|
|
|
|
|
|
17th District, 1979 December-1980 January |
|
|
|
|
|
|
|
32nd District, 1979 August -1980 January |
|
|
|
|
|
|
|
39th District, 1974 June-1977 December |
|
|
|
|
|
|
|
50th District, 1973 June-August |
|
|
|
|
|
|
|
89th District, 1979 December-1980 November |
|
|
|
|
|
|
|
110th District, 1979 August-1980 January |
|
|
|
|
|
|
|
118th District, 1978 April |
|
|
|
|
|
|
|
104th Districts, 1981 January-February |
|
|
|
|
|
|
|
127th District, 1972 September-1974 January |
|
|
|
|
|
|
|
140th District, 1977 December-1978 January |
|
|
|
|
|
|
Senate |
|
|
|
|
|
|
|
1st District, 1979 August-1981 February |
|
|
|
|
|
|
|
34th District, 1979 August-1980 January |
|
|
|
|
|
|
Judge of Probate |
|
|
|
|
|
|
|
Enfield, 1972 December-1973 November |
|
|
|
|
|
|
|
Essex, 1971 April -1979 February |
|
|
|
|
|
|
|
Harwinton, 1974 January-July |
|
|
|
|
|
|
|
Middletown, 1976 December-1980 February |
|
|
|
|
|
|
|
Norwich, 1980 February-1981 June |
|
|
|
|
|
|
|
Oxford, 1979 February-July |
|
|
|
|
|
|
|
Plainfield, 1974 July-1975 June |
|
|
|
|
|
|
|
Redding, 1979 February |
|
|
|
|
|
|
|
Salisbury, 1979 June-July |
|
|
|
|
|
|
|
Southington, 1975 June |
|
|
|
|
|
|
|
Stafford, 1971 April-1977 December |
|
|
|
|
|
|
|
Waterbury, 1971 January-April |
|
|
|
|
|
|
|
Westbrook, 1980 February-July |
|
|
|
|
|
Transmittal Sheets, 1971-1980 |
|
|
|
|
|
|
1971 General Assembly Session, 1971 February 3-September 8, 3 folders |
27 |
|
|
|
|
|
1972 General Assembly Session, 1972 February 15-November 30, 2 folders |
|
|
|
|
|
|
1973 General Assembly Session, 1973 January-June 27, 2 folders |
|
|
|
|
|
|
1974 General Assembly Session, 1974 February 27-May 24, 2 folders |
|
|
|
|
|
|
1975 General Assembly Session, 1975 March 5-December 10, 2 folders |
|
|
|
|
|
|
1976 General Assembly Session, 1976 March 3-May 27, 2 folders |
|
|
|
|
|
|
1977 General Assembly Session, 1977 February 3-June 28, 2 folders |
|
|
|
|
|
|
1979 General Assembly Session, 1979 February 28-1980 January 3, 4 folders |
28 |
|
|
|
|
|
1980 General Assembly Session, 1980 March 26-April 28, 2 folders |
|
|
|
|
Accession: 2006-048 |
|
|
|
|
|
Appointments, circa 1960-1989 |
|
|
|
|
|
|
Last name |
|
|
|
|
|
|
|
A-Da |
1 |
|
|
|
|
|
|
De-H |
2 |
|
|
|
|
|
|
I-Z |
3 |
|
|
|
|
|
Boards |
|
|
|
|
|
|
|
Academic Awards - Health Services |
|
|
|
|
|
|
|
Higher Education - Youth Council |
4 |
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 3. Proclamations, 1630-1993 |
|
|
|
1630-1749 |
|
Vol. 1 |
|
1750-1779 |
|
Vol. 2 |
|
1780-1817 |
|
Vol. 3 |
|
1818-1860 |
|
Vol. 4 |
|
1861-1900 |
|
Vol. 5 |
|
1901-1925 |
|
Vol. 6 |
|
1926-1948 |
|
Vol. 7 |
|
1947-1959 |
|
Vol. 8 |
|
1960-1968 |
|
Vol. 9 |
|
1969-1971 |
|
Vol. 10 |
|
1972-1973 |
|
Vol. 11 |
|
1973-1975 |
Box 1 |
|
|
1976-1981 |
Box 2 |
|
|
1981-1990 |
Box 3 |
|
|
1991-1993 |
Box 4 |
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 4. Correspondence, 1811-1933 |
|
|
|
|
Box |
|
Incoming Letters, 1811-1933, Accession: T000004, 24.5 cubic feet |
|
|
|
|
John Treadwell, 1811 |
1 |
|
|
|
Roger Griswold, 1811-1812 |
|
|
|
|
Oliver Wolcott, Jr. |
|
|
|
|
|
1819, 1820 April 17-1821 May 31 |
1 |
|
|
|
|
1821 June 4-1822 May 30 |
2 |
|
|
|
|
1822 June 1-1823 December 18 |
3 |
|
|
|
|
1824 January 1-1825 June 10 |
4 |
|
|
|
|
1825 July 1-1827 April 27 |
5 |
|
|
|
Miscellaneous Resolutions, 1830-1832 |
6 |
|
|
|
John S. Peters, 1832 June 4-1833 May 3 |
|
|
|
|
Henry W. Edwards, 1833 May 4- 1834 May 7 |
|
|
|
|
Samuel A. Foot, 1834 May 8-1835 May 4 |
|
|
|
|
Henry W. Edwards |
|
|
|
|
|
1835 May 12-1837 May 15 |
7 |
|
|
|
|
1837 May 16-1838 April 23 |
8 |
|
|
|
William W. Ellsworth, 1838 May 6-1842 May 3 |
|
|
|
|
Chauncey F. Cleveland, 1842 May 6-1844 April 2 |
9 |
|
|
|
Public documents from the Commonwealth of Virginia, 1842-1843 |
|
|
|
|
Roger S. Baldwin, 1844 January 7-1846 March 31 |
10 |
|
|
|
Isaac Toucey, 1846 May 30-December 9 |
|
|
|
|
Clark Bissell, 1847 April 13-1849 January 24 |
|
|
|
|
Joseph Trumbull, 1849 May 28-1850 April 10 |
|
|
|
|
Writs of election, Judges of Probate (Seymour, Pond, Dutton), 1851-1854 |
11 |
|
|
|
Thomas S. Seymour, 1850 January 7- 1853 October 13 |
|
|
|
|
Charles H. Pond, 1854 April |
|
|
|
|
Henry S. Dutton, 1854 May-1855 May 4 |
|
|
|
|
William T. Minor, 1855 May 10-1857 April 23 |
|
|
|
|
Alexander H. Holley, 1857 May 8-1858 April 26 |
|
|
|
|
William A. Buckingham |
|
|
|
|
|
1858 April 1-1861 April 15 |
12 |
|
|
|
|
1861 April 16-August 26 |
13 |
|
|
|
|
1861 August 27-September 30 |
13B |
|
|
|
|
1861 October-December |
14 |
|
|
|
|
1862 January-May |
15 |
|
|
|
|
1862 June 1-August 10 |
16 |
|
|
|
|
1862 August 11-September 15 |
17 |
|
|
|
|
1862 September 16-December 31 |
18 |
|
|
|
|
1863 January-April |
19 |
|
|
|
|
1863 May-August |
20 |
|
|
|
|
1863 September-November |
21 |
|
|
|
|
1863 December-1864 February |
22 |
|
|
|
|
1864 March-June |
23 |
|
|
|
|
1864 July-September |
24 |
|
|
|
|
1865 October-January |
25 |
|
|
|
|
1865 February-May |
26 |
|
|
|
|
1865 June-August |
27 |
|
|
|
|
1865 September-1866 February |
28 |
|
|
|
|
1866 March-April |
29 |
|
|
|
Joseph R. Hawley |
|
|
|
|
|
General correspondence, 1866 May-December |
|
|
|
|
|
Applications and appointments, State Commissioner of Deeds, 1866 |
|
|
|
|
|
Insane, 1866 |
|
|
|
|
|
Applications and appointments, 1867 |
30 |
|
|
|
|
Insane, deaf, or blind, 1867 January-April |
|
|
|
|
James E. English |
|
|
|
|
|
General correspondence, 1867-1869 April, undated |
|
|
|
|
|
|
|
Folders with the same date range are in both Boxes 30 and 31. |
|
|
|
|
|
General correspondence, 1867-1869 April, undated |
31 |
|
|
|
Marshall Jewell |
|
|
|
|
|
General correspondence, 1869 May-1870 May |
|
|
|
|
|
Applications and appointments, 1869 May-1870 April |
|
|
|
|
|
Insane, deaf, blind, mute, 1869 May-1870 May |
|
|
|
|
James E. English |
|
|
|
|
|
Applications and appointments, 1870 May-1870 October |
|
|
|
|
|
Insane, deaf, blind, mute, 1870 May-1871 May |
|
|
|
|
Marshall Jewell |
32 |
|
|
|
|
General correspondence, 1871 February-December |
|
|
|
|
|
Insane, deaf, dumb, blind, 1871-1873 |
|
|
|
|
|
General correspondence, 1872 January-1873 March |
33 |
|
|
|
|
Claims against the United States, 1871-1873 |
|
|
|
|
|
Appointments, 1871 May-1873 |
34 |
|
|
|
Charles R. Ingersoll |
35 |
|
|
|
|
General correspondence, 1873 May-December |
|
|
|
|
|
Hospitals, asylums, and patients, 1873 |
|
|
|
|
|
Appointments, 1837 March-December |
|
|
|
|
|
General correspondence, 1874 January-June |
|
|
|
|
|
General correspondence, 1874 July-December |
36 |
|
|
|
|
Hospitals, asylums, and patients, 1874 |
|
|
|
|
|
Appointments, 1874 |
|
|
|
|
|
General correspondence, 1875 |
|
|
|
|
|
Hospitals, asylums, and patients, 1875 |
|
|
|
|
|
Appointments, 1875 |
37 |
|
|
|
|
General correspondence, 1876 |
|
|
|
|
|
Hospitals, asylums, and patients, 1876 |
|
|
|
|
|
Appointments, 1876 |
|
|
|
|
Richard D. Hubbard |
38 |
|
|
|
|
General correspondence, 1877 |
|
|
|
|
|
Hospitals, asylums, and patients, 1877 |
|
|
|
|
|
Appointments, 1877 |
|
|
|
|
|
Hospitals, asylums, and patients, 1878 |
39 |
|
|
|
|
Appointments, 1878 |
|
|
|
|
|
Replies to business survey, 1878 |
|
|
|
|
|
Extradition requests from other states, 1878 |
|
|
|
|
|
General correspondence, 1878 |
40 |
|
|
|
Charles B. Andrews |
|
|
|
|
|
General correspondence, 1879 |
|
|
|
|
|
Appointments, 1879 |
|
|
|
|
|
Hospitals, asylums, and patients |
|
|
|
|
|
|
1879 January-April |
|
|
|
|
|
|
1879 May-December |
41 |
|
|
|
|
General correspondence, 1880 |
|
|
|
|
|
Hospitals, asylums, and patients, 1880 |
42 |
|
|
|
Hobart B. Bigelow |
|
|
|
|
|
1881 |
|
|
|
|
|
1882 |
43 |
|
|
|
Thomas M. Waller |
|
|
|
|
|
1883 |
|
|
|
|
|
1884-1885 January |
44 |
|
|
|
Henry B. Harrison |
|
|
|
|
|
1885 |
|
|
|
|
|
1886 |
45 |
|
|
|
Phineas C. Lounsbury, 1887-1888 |
|
|
|
|
Morgan G. Bulkeley, 1889-1893 |
46 |
|
|
|
Luzon B. Morris, 1893-1895 |
47 |
|
|
|
O. Vincent Coffin |
|
|
|
|
|
1895 |
|
|
|
|
|
1895-1897 |
48 |
|
|
|
Lorrin A. Cooke, 1897-1899 |
49 |
|
|
|
George E. Lounsbury, 1899-1901 |
|
|
|
|
George P. McLean, 1901-1903 |
50 |
|
|
|
Abiram Chamberlain, 1903-1905 |
51 |
|
|
|
Henry Roberts, 1905-1907 |
52 |
|
|
|
Rollin S. Woodruff, 1907-1909 |
|
|
|
|
George L. Lilley, 1909 |
|
|
|
|
Frank B. Weeks, 1909-1911 |
|
|
|
|
Simeon E. Baldwin, 1911-1915 |
53 |
|
|
|
Marcus H. Holcomb |
54 |
|
|
|
|
1915-1919 |
|
|
|
|
|
1919-1921 |
55 |
|
|
|
Everett J. Lake, 1921-1923 |
|
|
|
|
Charles A. Templeton, 1923-1925 |
56 |
|
|
|
John H. Trumbull |
|
|
|
|
|
1925-1927 |
|
|
|
|
|
1927-1931 |
57 |
|
|
|
Wilbur L. Cross, 1931-1933 |
|
|
|
|
Miscellaneous and unfiled |
58-59 |
|
|
Outgoing Letters, 1863-1911, Accession: T001257, 15 volumes |
|
|
|
|
|
Official Letter Book of Early Governors |
|
|
|
|
William A. Buckingham |
|
|
|
|
|
1863 April-1864 January |
Vol. 1 |
|
|
|
|
1864 January-April |
Vol. 2 |
|
|
|
|
1863 July-1864 June |
Vol. 3 |
|
|
|
|
1864 April-October |
Vol. 4 |
|
|
|
|
1864 October-1865 July |
Vol. 5 |
|
|
|
|
1865 May-1866 April |
Vol. 6 |
|
|
|
Marshall Jewell |
|
|
|
|
|
1871 May-1873 April |
Vol. 7 |
|
|
|
|
1873 May-1876 December |
Vol. 8 |
|
|
|
Richard D. Hubbard |
|
|
|
|
|
1877 January-September |
Vol. 9 |
|
|
|
|
1877 October-1879 January |
Vol. 8 |
|
|
|
Morgan G. Bulkeley (Prentice, Executive Secretary), 1889 January-1892 February |
Vol. 10 |
|
|
|
Luxon B. Morris, 1893-1895 February |
Vol. 11 |
|
|
|
O. Vincent Coffin |
|
|
|
|
|
1895 February-1896 November |
Vol. 11 |
|
|
|
|
1896 November-1897 January |
Vol. 12 |
|
|
|
Lorrin A. Cooke, 1897-1898 March |
|
|
|
|
Rollin S. Woodruff, 1907 January-1909 January |
Vol. 13 |
|
|
|
George L. Lilley and Frank B. Weeks, 1909 January-1910 July |
Vol. 14 |
|
|
|
Frank B. Weeks, 1910 July-1911 January |
Vol. 15 |
|
|
Military Correspondence, 1832-1882, 8.5 cubic feet |
|
|
|
|
Incoming Letters |
|
|
|
|
|
John S. Peters, 1832 April 3-1833 April 29 |
84 |
|
|
|
|
Henry W. Edwards, 1833 May 4-1834 March 4 |
|
|
|
|
|
Samuel A. Foote, 1834 May 30-1835 April 22 |
|
|
|
|
|
Henry W. Edwards, 1835 May 4-October 37, 1837 July 17 |
|
|
|
|
|
Roger S. Baldwin, 1844 January 11-1846 April 26 |
|
|
|
|
|
Isaac Toucey, 1846 May 7-1847 April 20 |
|
|
|
|
|
Clark Bissel , 1847 May 22-1849 January 18 |
|
|
|
|
|
Joseph Trumbull, 1849 June 13-1850 January 8 |
|
|
|
|
|
Thomas Seymour |
|
|
|
|
|
|
1850 May 11-1851 September 26 |
|
|
|
|
|
|
1851 October 2-1853 October 4 |
84A |
|
|
|
|
Charles H. Pond, 1853 October 24-1854 May 2 |
|
|
|
|
|
Henry S. Dutton, 1854 May 12-1855 April 19 |
|
|
|
|
|
William T. Minor, 1855 May 3-1856 June 7 |
|
|
|
|
|
Alexander H. Holley, 1857 May 6-1858 April 29 |
|
|
|
|
|
William A. Buckingham |
|
|
|
|
|
|
1848 May 1-1859 May |
|
|
|
|
|
|
1859 June-1861 September |
85 |
|
|
|
|
|
1861 October-1862 October |
86 |
|
|
|
|
|
1862 November-1863 December |
87 |
|
|
|
|
|
1864 January-1864 November |
87A |
|
|
|
|
|
1864 December-1865 December |
88 |
|
|
|
|
|
U.S. Government general correspondence, 1861 November-1864 |
|
|
|
|
|
|
War Department |
88A |
|
|
|
|
|
|
General correspondence, 1861-1866 |
|
|
|
|
|
|
|
Adjutant General |
|
|
|
|
|
|
|
|
1864 |
|
|
|
|
|
|
|
|
1864 |
89 |
|
|
|
|
|
|
Provost Marshall, 1863-1864 |
|
|
|
|
|
|
|
Quartermaster General |
|
|
|
|
|
|
|
|
1861-1862 June |
|
|
|
|
|
|
|
|
1862 July-1863 |
90 |
|
|
|
|
|
State Adjutant General |
|
|
|
|
|
|
|
Printed orders, 1861-1862 |
|
|
|
|
|
|
|
1861-1863 July |
|
|
|
|
|
|
|
1863 August-1865 March |
91 |
|
|
|
|
|
|
1865 April-December |
91A |
|
|
|
|
|
State Commissary General |
|
|
|
|
|
|
|
Rations, 1861 May |
|
|
|
|
|
|
|
Rations/Receipts, 1861 April-May |
|
|
|
|
|
|
|
Bills, 1861 April-June |
|
|
|
|
|
|
|
Orders/Contracts, 1861 April-May |
|
|
|
|
|
|
State Agents |
|
|
|
|
|
|
|
Reports |
|
|
|
|
|
|
|
|
1862-1862 |
|
|
|
|
|
|
|
|
1864-1865 May |
92 |
|
|
|
|
|
|
|
1865 June-1865 December |
93 |
|
|
|
|
|
State Miscellaneous |
|
|
|
|
|
|
|
Governors of other states, undated |
|
|
|
|
|
|
|
Governor's Foot Guard, 1862-1864 |
|
|
|
|
|
|
|
Town officials, 1862-1863 |
|
|
|
|
|
|
|
Charges against Col. Pardee, 1864 June |
|
|
|
|
|
|
|
Medical Board reports, 1861-1864 |
|
|
|
|
|
|
|
Notes paid Treasury, 1864 January |
|
|
|
|
|
|
|
Tender of money by bonds, 1861 |
|
|
|
|
|
|
|
Imported arms account, 1861-1862 |
|
|
|
|
|
|
|
Special session, 1862 |
94 |
|
|
|
|
|
|
Printed circulars, 1865-1866, undated |
|
|
|
|
|
|
|
Bonds to respond to a draft, 1862 |
|
|
|
|
|
|
|
Telegrams, 1861-1862, 1865-1866 |
|
|
|
Muster rolls of the Governor's Foot Guard, 1881-1889 |
95 |
|
|
Applications for admission to military hospitals, 1873-1882 |
96-98 |
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 10. Commitment Papers, 1828-1948 |
|
|
|
|
Box |
|
Accession: T001255, 10.5 cubic feet |
|
|
|
|
General Assembly resolutions, 1829, 1830, 1833 |
99 |
|
|
|
Abstracts of beneficiaries, deaf, dumb, and blind, 1830 |
|
|
|
|
Incoming letters |
|
|
|
|
|
Deaf & dumb |
|
|
|
|
|
|
1828-1849 |
99B |
|
|
|
|
|
1850-1858 April |
99C |
|
|
|
|
Indigent & insane |
|
|
|
|
|
|
1842, 1843-1845 |
100A |
|
|
|
|
|
1846-1849 May |
100B |
|
|
|
|
|
1850 April-1853 March |
100C |
|
|
|
|
|
1853 April-1855 December |
100D |
|
|
|
|
|
1856 January-1858 April |
100E |
|
|
|
|
Blind, 1833-1858 June |
101 |
|
|
|
|
Insane, 1858-1861 |
101A |
|
|
|
|
Deaf, dumb, blind, indigent, 1860-1862 |
|
|
|
|
Incoming letters |
|
|
|
|
|
1862-1869 |
102 |
|
|
|
|
1869-1876 |
103 |
|
|
|
State beneficiaries, Executive Department, 1875-1876 |
|
|
|
|
Beneficiaries at different institutions, undated |
|
|
|
|
Papers, Deaf, dumb, and blind persons, 1860-1882 |
104 |
|
|
|
Commitments to asylums other than Middletown, 1875-1878 |
|
|
|
|
Returns from towns on indigent and pauper insane persons, 1871-1874 |
|
|
|
|
Insane beneficiaries, 1879-1884 |
105 |
|
|
|
Discharges |
|
|
|
|
|
|
Apparently commitment papers for persons who died or were discharged. |
|
|
|
|
|
A-L, 1869-1878 |
106 |
|
|
|
|
M-Z, 1869-1878 |
|
|
|
|
Record of beneficiaries, circa 1855-1935, 2 volumes |
|
|
|
Accession: T001254, 22.5 cubic feet |
|
|
|
|
Commitments to Middletown, 1877-1921 |
|
|
|
|
|
|
Arranged by case number. |
|
|
|
|
|
1-2753 |
109 |
|
|
|
|
2754-4535 |
110 |
|
|
|
|
4536-6017 |
111 |
|
|
|
|
6018-7580 |
112 |
|
|
|
|
7581-9203 |
113 |
|
|
|
|
9204-10796 |
114 |
|
|
|
|
19797-12189 |
115 |
|
|
|
|
12190-13397 |
116 |
|
|
|
|
13398-14619 |
117 |
|
|
|
|
14620-15859 |
118 |
|
|
|
|
15660-17407 |
119 |
|
|
|
|
17416-18802 |
120 |
|
|
|
Commitments to Norwich, 1904-1921 |
|
|
|
|
|
|
Arranged by case number. |
|
|
|
|
|
1-446 |
121 |
|
|
|
|
447-1824 |
122 |
|
|
|
|
1825-3149 |
123 |
|
|
|
|
3150-5903 |
124 |
|
|
|
Commitments sent to other institutions, 1871-1949 |
|
|
|
|
|
|
Years 1871-1875 arranged alphabetically. Years 1879-1948 arranged chronologically. |
|
|
|
|
|
1871-1898 |
125 |
|
|
|
|
1899-1919 |
126 |
|
|
|
|
1919-1931 |
127 |
|
|
|
|
1931-1948 |
128 |
|
|
|
|
Mansfield Colony for Epileptics, 1914-1916 |
|
|
|
|
|
|
|
Arranged by case number, 1-140. |
|
|
|
|
Commitments, 1916-1947 |
|
|
|
|
|
1916-1929 |
129 |
|
|
|
|
1930-1935 May |
130 |
|
|
|
|
1935 June-1937 |
131 |
|
|
|
|
Commitment correspondence, 1935 June-1937 |
|
|
|
|
Monthly hospital reports, 1869-1921 |
|
|
|
|
|
1869-1898 |
132 |
|
|
|
|
1899-1921 |
133 |
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 11. Appointment registers, 1871-1978, Accession: T003185, 2.5 cubic feet |
|
|
|
|
Box |
|
Appointments, 1871-1933 |
1 |
|
|
|
|
Board and Commissions are ordered alphabetically within the volume. |
|
|
|
|
|
Appointments listed chronologically for each board and commission. |
|
|
|
|
|
Date range of volume refers to dates of appointments. |
|
|
|
|
|
The last expiration date noted is 1942. |
|
|
|
Railroad, Steamboat, Street & Electric R.R. Policemen, 1898-1937 |
|
|
|
Appointments, Loose-leaf binder, 1900-1959 |
|
|
|
|
|
Board and Commissions are ordered alphabetically within the volume. |
|
|
|
|
|
Appointments listed chronologically for each board and commission. |
|
|
|
|
|
Date range of volume refers to dates of appointments. |
|
|
|
|
|
The last expiration date noted is 1965. |
|
|
|
|
|
The bulk of the entries are dated from the 1940s and 1950s. |
|
|
|
|
|
Contains text of statutes for each board and commission. |
|
|
|
Governor's Appointments, Permanent Records, by William F. Siering, Governor's Executive Clerk, 1893-1977 |
2 |
|
|
|
|
Board and Commissions are ordered alphabetically within the volume. |
|
|
|
|
|
Appointments listed chronologically for each board and commission. |
|
|
|
|
|
Date range of volume refers to dates of appointments. |
|
|
|
|
|
Date range of volume refers to dates of appointments. |
|
|
|
|
|
The last expiration date noted is 1986. |
|
|
|
|
|
The bulk of the entries are dated from the 1950s to 1970s. |
|
|
|
Executive Clerk's Journal, William F. Siering, 1955-1978 |
3 |
|
|
|
|
Board and Commissions are ordered alphabetically within the volume. |
|
|
|
|
|
Appointments listed chronologically for each board and commission. |
|
|
|
|
|
Date range of volume refers to dates of appointments. |
|
|
|
|
|
The last expiration date noted is 1986. |
|
|
|
|
|
The bulk of the entries are dated from the 1970s. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 13. Office of the Lieutenant Governor, 1991-1994 |
|
|
|
|
Box |
|
Eunice Groark, 1991-1994, Accession: 1995-027, 3 cubic feet |
|
|
|
|
Correspondence |
|
|
|
|
|
1991 |
1 |
|
|
|
|
1992-1993 April |
2 |
|
|
|
|
1993 June-1994 |
3 |
|
|
M. Jodi Rell, circa 1995-2004, Accession: 1995-114, 7 cubic feet |
|
|
|
|
Records, circa 1995-2004 |
|
|
|
|
|
|
These records are unprocessed. |
|
|
|
Michael Fedele, 2007-2010, Accession: 2011-099, 16 cubic feet |
|
|
|
|
Records, 2007-2010 |
|
|
|
|
|
|
These records are unprocessed. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 14. Requisitions and Waivers of Extraditions, 1905-1993 |
|
|
|
|
Box |
|
Requisitions, 1905-1959 |
|
|
|
|
Accession: 1991-009, 3.5 cubic feet |
|
|
|
|
|
Outgoing |
|
|
|
|
|
|
1905-1908 |
1 |
|
|
|
|
|
1909-1913 |
2 |
|
|
|
|
|
1914-1917 |
3 |
|
|
|
|
|
1917-1920 |
4 |
|
|
|
Accession: 1998-029A, 1 cubic foot |
|
|
|
|
|
Outgoing, 1921-1924 |
1 |
|
|
|
Accession: T001243, 2 cubic feet |
|
|
|
|
|
Incoming |
|
|
|
|
|
|
1923-1924 July |
137 |
|
|
|
|
|
1924 September-1925 September |
138 |
|
|
|
|
|
1925 October-1926 |
139 |
|
|
|
|
Outgoing, 1924-1926 |
140 |
|
|
|
Accession: 1991-033, 2 cubic feet |
|
|
|
|
|
Outgoing |
|
|
|
|
|
|
1926-1928 |
5 |
|
|
|
|
|
1929-1930 |
6 |
|
|
|
Accession: 1999-147, 3 cubic feet |
|
|
|
|
|
Outgoing |
|
|
|
|
|
|
1930 |
1 |
|
|
|
|
|
1931 |
2 |
|
|
|
|
|
1932 |
3 |
|
|
|
|
Incoming |
|
|
|
|
|
|
1930-1932 March |
4 |
|
|
|
|
|
1932 March-1933 |
5 |
|
|
|
Accession: 2000-018, 2 cubic feet |
|
|
|
|
|
Incoming and Outgoing |
|
|
|
|
|
|
1947-1949 |
78 |
|
|
|
|
|
1948-1959 |
80 |
|
|
Extradition Files and Waivers of Extraditions, 1950-1993 |
|
|
|
|
Accession: T003132, 41 cubic feet |
|
|
|
|
|
Extradition Files, 1950-1975 |
|
|
|
|
|
|
Brown-George |
1 |
|
|
|
|
|
Georgulis-Godfrey |
2 |
|
|
|
|
|
Goedicke-Gosselin |
3 |
|
|
|
|
|
Goulart-Hanesack |
4 |
|
|
|
|
|
Hancy-Heywrd |
5 |
|
|
|
|
|
Hicks-Holman |
6 |
|
|
|
|
|
Holt-Ingles |
7 |
|
|
|
|
|
Iorio-Johnson |
8 |
|
|
|
|
|
Johnson-Jones |
9 |
|
|
|
|
|
Jones-Kennedy, William E. |
10 |
|
|
|
|
|
Kennedy, William Floyd-King |
11 |
|
|
|
|
|
Kohler-LaPointe |
12 |
|
|
|
|
|
Larmond-Liggett |
13 |
|
|
|
|
|
Little-Mackenzie, Daniel A. |
14 |
|
|
|
|
|
Mackenzie, George-Marshall |
15 |
|
|
|
|
|
Marshall-MxCall |
16 |
|
|
|
|
|
McCarthy-McFadden |
17 |
|
|
|
|
|
McFarlin-Mercado |
18 |
|
|
|
|
|
Merced-Moir |
19 |
|
|
|
|
|
Montgomery-Munn |
20 |
|
|
|
|
|
Murchison-Ocacio |
21 |
|
|
|
|
|
O'Connell-Paolino |
22 |
|
|
|
|
|
Paquin-Perrier |
23 |
|
|
|
|
|
Perrone-Poole |
24 |
|
|
|
|
|
Porchedeau-Rand |
25 |
|
|
|
|
|
Randolph-Richello |
26 |
|
|
|
|
|
Richter-Rodkin |
27 |
|
|
|
|
|
Rodriguez-Rossi |
28 |
|
|
|
|
|
Rossignol-Santos |
29 |
|
|
|
|
|
Sapero-Seale |
30 |
|
|
|
|
|
Seaton-Simmons |
31 |
|
|
|
|
|
Simms-Somma |
32 |
|
|
|
|
|
Spanos-Swass |
33 |
|
|
|
|
|
Szabo-Turner |
34 |
|
|
|
|
|
Vellencourt-Weiss |
35 |
|
|
|
|
|
Welch-Wilcoxsen |
36 |
|
|
|
|
|
Wilkes-Yellitze |
37 |
|
|
|
|
|
Young-Zottola |
38 |
|
|
|
|
Extradition Files, 1975-1982 |
|
|
|
|
|
|
Abbot-Avis |
39 |
|
|
|
|
|
Ayala-Bianco |
40 |
|
|
|
|
|
Blair-Brooks |
41 |
|
|
|
|
|
Brown-Capone |
42 |
|
|
|
|
|
Carpenter-Coffman |
43 |
|
|
|
|
|
Cohen-Creel |
44 |
|
|
|
|
|
Crisafi-Dendy |
45 |
|
|
|
|
|
Diaz-Fanchen |
46 |
|
|
|
|
|
Fealey-Foss |
47 |
|
|
|
|
|
Foster-Girardin |
48 |
|
|
|
|
|
Gomez-Hart |
49 |
|
|
|
|
|
Harvey-Howard |
50 |
|
|
|
|
|
Hughley-Kemp |
51 |
|
|
|
|
|
Klinger-Lorc |
52 |
|
|
|
|
|
Lowman-Masterson |
53 |
|
|
|
|
|
Mathews-Michaud |
54 |
|
|
|
|
|
Middlebrook-Morrow |
55 |
|
|
|
|
|
Motts-O'Connell |
56 |
|
|
|
|
|
Ogman-Piplein |
57 |
|
|
|
|
|
Pope-Rizzio |
58 |
|
|
|
|
|
Roberson-Sanabria |
59 |
|
|
|
|
|
Sanchez-Seymour |
60 |
|
|
|
|
|
Shack-Smith, Carlton A. |
61 |
|
|
|
|
|
Smith, Claude Samuel, Jr.-Spencer |
62 |
|
|
|
|
|
Spring-Sullivan |
63 |
|
|
|
|
|
Summa-Thibault |
64 |
|
|
|
|
|
Thomas-Townsend |
65 |
|
|
|
|
|
Trerotola-Tuttle |
66 |
|
|
|
|
|
Tyson-Vrusho |
67 |
|
|
|
|
|
Wachter-Wells |
68 |
|
|
|
|
|
Wentworth-Williams, Robert |
69 |
|
|
|
|
|
Williams, Shelley-Zaler |
70 |
|
|
|
|
|
Zikusto-Zunno |
71 |
|
|
|
|
Extradition Files, 1982-1986 |
|
|
|
|
|
|
Abels-Badessa |
72 |
|
|
|
|
|
Bailey-Bradley |
73 |
|
|
|
|
|
Braley-Carter |
74 |
|
|
|
|
|
Cassidy-Cote |
75 |
|
|
|
|
|
Cowette-Dubek |
76 |
|
|
|
|
|
Durham-Gannon |
77 |
|
|
|
|
|
Garner-Green |
78 |
|
|
|
|
|
Griffen-Herbert |
79 |
|
|
|
|
|
Herman-Kaba |
80 |
|
|
|
|
|
Kachuk-Koufos |
81 |
|
|
|
|
|
Krill-Mancinone |
82 |
|
|
|
|
|
Mandell-McGurgan |
83 |
|
|
|
|
|
McHugh-Mims |
84 |
|
|
|
|
|
Minutelli-Nelson |
85 |
|
|
|
|
|
Nocera-Providence |
86 |
|
|
|
|
|
Rafael-Sanders |
87 |
|
|
|
|
|
Santiago-Sweeney |
88 |
|
|
|
|
|
Sweeney-Vandowski |
89 |
|
|
|
|
|
Vega-Williams |
90 |
|
|
|
|
|
Williams-Zavalko |
91 |
|
|
|
|
Petitions Denied |
|
|
|
|
|
|
Alston-Reilly |
92 |
|
|
|
|
|
Robinson-Rosabal |
93 |
|
|
|
|
Miscellaneous Correspondence |
|
|
|
|
|
|
Extradition folder/Sample letter/Information |
|
|
|
|
|
|
[Misc.] |
|
|
|
|
|
|
Extradition correspondence, 1957-1967 |
|
|
|
|
|
|
Extradition correspondence, 1953-1959 |
|
|
|
|
|
|
Extradition Officials Conference, Tulsa, Oklahoma, 1967 |
|
|
|
|
|
Waivers of Extradition |
|
|
|
|
|
|
1975-1976 |
94 |
|
|
|
|
|
1976-1979 |
95 |
|
|
|
|
|
1979-1980 |
96 |
|
|
|
|
|
1981-1982 |
97 |
|
|
|
|
|
1982 |
98 |
|
|
|
Accession: 2005-038, 1 cubic foot |
|
|
|
|
|
Waivers of Extradition |
|
|
|
|
|
|
1980-1986 |
1 |
|
|
|
|
|
1987-1993 |
2 |
|
|
|
|
|
Correspondence, 1988, 1992 |
|
|
|
|
|
|
Manual, undated |
|
|
|
|
Accession: 2011-108, 29 cubic feet |
|
|
|
|
|
Extradition Files, 1951-1981 |
|
|
|
|
|
|
A-Bai |
1 |
|
|
|
|
|
Bak-Bend |
2 |
|
|
|
|
|
Bene-Broc |
3 |
|
|
|
|
|
Broo-Capp |
4 |
|
|
|
|
|
Capr-Cla |
5 |
|
|
|
|
|
Cle-Cul |
6 |
|
|
|
|
|
Cum-Del |
7 |
|
|
|
|
|
Dem-Dum |
8 |
|
|
|
|
|
Dun-Fe |
9 |
|
|
|
|
|
Fi-Gam |
10 |
|
|
|
|
Extradition Files, 1975-1979 |
|
|
|
|
|
|
A-Bo |
11 |
|
|
|
|
|
Br-C |
12 |
|
|
|
|
|
D-Gl |
13 |
|
|
|
|
|
Go-Jones, John |
14 |
|
|
|
|
|
Jones, Joseph-Mon |
15 |
|
|
|
|
|
Mou-Riv |
16 |
|
|
|
|
Extradition Files, 1985-1987 |
|
|
|
|
|
|
A-H, 1985 |
17 |
|
|
|
|
|
J-Sl, 1985 |
18 |
|
|
|
|
|
St-W, 1985 |
19 |
|
|
|
|
|
A-Cl, 1986 |
|
|
|
|
|
|
Co-H, 1986 |
20 |
|
|
|
|
|
I-O, 1986 |
21 |
|
|
|
|
|
P-Sc, 1986 |
22 |
|
|
|
|
|
Sh-Y, 1986 |
23 |
|
|
|
|
|
A-C, 1987 |
24 |
|
|
|
|
|
D-Ha, 1987 |
25 |
|
|
|
|
|
He-M, 1987 |
26 |
|
|
|
|
|
O-R, 1987 |
27 |
|
|
|
|
|
S, 1987 |
28 |
|
|
|
|
|
T-W, 1987 |
29 |
|
|
|
|
|
|
|
|
|
|
|
|
|
| Subgroup 20. Frank B. Weeks, 1909-1911, 1.75 cubic feet |
|
|
|
|
Box |
|
Accession: T001247 |
|
|
|
|
Outgoing letters, 1909 November-1910 December |
201 |
|
|
|
Incoming letters |
|
|
|
|
|
1909 April-1910 January |
202 |
|
|
|
|
1910 January-December |
203 |
|
|
|
|
1911 January-1912 December |
204 |
|
|
Accession: 2007-035 |
|
|
|
|
Incoming letters, 1908-1910 |
1 |
|
|
|
|
|
Detail listing with letters. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Subgroup 21. Simeon A. Baldwin, 1911-1915, Accession: T001231, 11.75 cubic feet |
|
|
|
|
Box |
|
Numerical files, 1911-1912 |
|
|
|
|
1-10 |
205 |
|
|
|
11-40 |
206 |
|
|
|
41-95 |
207 |
|
|
|
96-140 |
208 |
|
|
|
141-198 |
209 |
|
|
|
199-220 |
210 |
|
|
|
221-239 |
211 |
|
|
|
240-270 |
212 |
|
|
|
271-295 |
213 |
|
|
|
296-329 |
214 |
|
|
|
330-358 |
215 |
|
|
|
359-400 |
216 |
|
|
Alphabetical card index |
|
|
|
|
1911-1912 |
|
|
|
|
|
A-Q |
217 |
|
|
|
|
R-Z |
218 |
|
|
|
1913-1914 |
|
|
|
|
|
A-C |
218 |
|
|
|
|
D-Mi |
219 |
|
|
|
|
Mo-Z |
220 |
|
|
Numerical files, 1913-1914 |
|
|
|
|
1-12 |
221 |
|
|
|
13-20 |
222 |
|
|
|
21-27 |
223 |
|
|
|
28-40 |
224 |
|
|
|
41-52 |
225 |
|
|
|
53-60 |
226 |
|
|
|
61-79 |
227 |
|
|
|
80-95 |
228 |
|
|
|
96-120 |
229 |
|
|
|
121-150 |
230 |
|
|
|
151-180 |
231 |
|
|
|
181-216 |
232 |
|
|
|
217-259 |
Unnumbered box |
|
|
|
Official correspondence |
|
|
|
Correspondence pertaining to appointments as Notary Public, 1913-1915 |
233 |
|
|
|
|
|
|
|
|
|
|
|
|
|
| Subgroup 22. Marcus H. Holcomb, 1915-1921 |
|
|
|
|
Box |
|
Accession: T001245, 20.5 cubic feet |
|
|
|
|
Numerical Files, 1915-1916 |
|
|
|
|
|
1-13 |
234 |
|
|
|
|
14-26 |
235 |
|
|
|
|
27-34 |
236 |
|
|
|
|
35-42 |
237 |
|
|
|
|
43-52 |
238 |
|
|
|
|
53-58 |
239 |
|
|
|
|
59-75 |
240 |
|
|
|
|
76-91 |
241 |
|
|
|
|
92-113 |
242 |
|
|
|
|
114-134 |
243 |
|
|
|
|
135-166 |
244 |
|
|
|
|
167-199 |
245 |
|
|
|
Numerical File 200 and Correspondence pertaining to appointments as Notary Public, 1916-1917 |
246 |
|
|
|
|
|
Unarranged. |
|
|
|
|
Alphabetical card index |
|
|
|
|
|
1915-1916 |
247 |
|
|
|
|
1917-1919 |
|
|
|
|
|
1919-1921 |
|
|
|
|
|
|
A-C |
|
|
|
|
|
|
C-Z |
248 |
|
|
|
Draft Files, 1918 |
|
|
|
|
Numerical Files, 1917-1918 |
|
|
|
|
|
1-13 |
249 |
|
|
|
|
13-22 |
250 |
|
|
|
|
23-35 |
251 |
|
|
|
|
36-46 |
252 |
|
|
|
|
47-64 |
253 |
|
|
|
|
65-80 (Apr) |
254 |
|
|
|
|
80-83 |
255 |
|
|
|
|
84-101 |
256 |
|
|
|
|
102-117 |
257 |
|
|
|
|
118-130 |
258 |
|
|
|
|
131-137 3/4 |
259 |
|
|
|
|
138-144 |
260 |
|
|
|
|
145 |
261 |
|
|
|
|
145-148 |
262 |
|
|
|
|
149-162 |
263 |
|
|
|
|
163-182 |
264 |
|
|
|
|
183-224 |
265 |
|
|
|
|
201 A-Z |
266 |
|
|
|
Numerical Files, 1919-1920 |
|
|
|
|
|
1-13 |
267 |
|
|
|
|
14-33 |
268 |
|
|
|
|
34-38 |
269 |
|
|
|
|
39-52 |
270 |
|
|
|
|
53, 1919-1920 |
271a |
|
|
|
|
53, 1920 |
271b |
|
|
|
|
54-59 |
272 |
|
|
|
|
60-77 |
273 |
|
|
|
|
78-87 |
274 |
|
|
|
|
88-110 |
275 |
|
|
|
|
111-134 |
276 |
|
|
|
|
134-158 |
277 |
|
|
|
|
159-192 |
278 |
|
|
|
|
193-223 |
279 |
|
|
|
|
224-245 |
280 |
|
|
|
Federal Suffrage Amendment, Petitions to Gov. Marcus H. Holcomb, 1920 |
|
|
|
|
|
|
Bound volumes of correspondence calling special session of the General Assembly to ratify the 19th amendment. |
|
|
|
|
|
A-C |
Vol. 1 |
|
|
|
|
D-J |
Vol. 2 |
|
|
|
|
K-S |
Vol. 3 |
|
|
|
|
T-Z |
Vol. 4 |
|
|
|
|
Miscellaneous |
Vol. 5 |
|
|
Accession: 1993-084 |
|
|
|
|
Resolutions adopted at Conference of New England Governors, 1919 December 10 |
shared box |
|
|
|
|
|
|
|
|
|
|
|
|
|
| Subgroup 23. Everett J. Lake, 1921-1923, Accession: T001241, 7 cubic feet |
|
|
|
|
Box |
|
Alphabetical card index, 1921-1923 |
281 |
|
|
Alphabetical index to Personal Files, 1921-1923 |
|
|
|
Numerical Files, 1921-1923 |
|
|
|
|
2-27 |
282 |
|
|
|
28-43 |
283 |
|
|
|
44-59 |
284 |
|
|
|
60-69 |
285 |
|
|
|
70-90 |
286 |
|
|
|
91-120 |
287 |
|
|
|
121-149 |
288 |
|
|
|
151-161 |
289 |
|
|
|
Miscellaneous |
|
|
|
Personal Files, 1921-1923 |
|
|
|
|
|
Official correspondence on personnel and political matters. |
|
|
|
|
|
Grouped by subject of state agency name and filed numerically. |
|
|
|
|
1-20 |
290 |
|
|
|
22-36 |
291 |
|
|
|
37-52 |
292 |
|
|
|
53-71 |
293 |
|
|
|
72-84 |
|
|
|
|
|
|
81, 83, 84 belong to Gov. Templeton. |
|
|
|