TABLE OF CONTENTS
Overview of the Collection
Biographical Note
Scope and Content
Arrangement
Restrictions
Index Terms
Related Material
Container List
Series 1. Correspondence
Series 2. Subject Files
Series 3. State Agency Files 1951-1955 |
RG 005:032, Office of the Governor: John Davis Lodge (1951-1955)
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 (1951-1955 : Lodge) |
| Title: |
John Davis Lodge records |
| Dates: |
1951-1955 |
| Quantity: |
58 cubic feet |
| Abstract: |
Gov. Lodge's correspondence, subject files, and state agency files. |
| Identification: |
RG005_032 |
| Accession: |
T001290 |
| Language: |
The records are in English.
|
Born: October 20, 1903, Washington, D.C. College: Harvard, 1925; Harvard Law School, 1929. Political Party: Republican. Offices: U.S. Congress, 1947-1951; Governor of Connecticut, 1951-1955; U.S. Ambassador Spain, 1955-1961; Argentina, 1969-1974; Switzerland,
1981-1985. Died: October 29, 1985, New York City.
The Republican's control of the governor's office in Connecticut ended with the term of John Lodge. He was the first governor
to serve a four-year term, but when he left office in 1955 the Republicans would only hold it in four of the next thirty-six
years. Lodge came from a long line of political leaders, including his grandfather, Henry Cabot Lodge, and his brother, Henry
Cabot Lodge, Jr. Lodge received his law degree from Harvard in 1929, but spent several years as a movie actor in Europe where
he made fourteen films. In World War II he was a Naval officer. Married to Francesca Braggiotti of Italy in 1929, they had
two children.
Lodge entered Connecticut politics in 1947 when he was elected to the U.S. Congress. In 1950 he defeated Governor Bowles in
the first election of a Connecticut governor for a four years term. Much of his time in office was impacted by the Korean
War (1950-53) as the state received numerous military contracts. Lodge had legislation passed to increase benefits for the
unemployed and for injured workers. Bonding was secured to help in the construction of new state facilities.
At the end of his term Lodge sought reelection, but was defeated and left office in January of 1955. He later served as U.S.
Ambassador to several countries. He attempted to become a U.S. Senator in 1964, but lost to Thomas Dodd. Lodge died in 1985.
His house in Westport still stands and is privately owned. The Connecticut Turnpike (Route 95) is named in his honor.
Bibliography
Congressional Quarterly's Guide to United States Elections. Washington, D.C.: Congressional Quarterly, 1994 [CSL call number GIS Ref JK 1967 .C662 1994.
Glashan, Roy R. American Governors and Gubernatorial Elections, 1775-1975. Stillwater, Minn.: Croixside Press, 1975 [CSL call number JK 2447 .G53 1975].
Janick, Herbert F. A Diverse People: Connecticut, 1914 to the Present. Chester, Conn.: Pequot Press, c1975 [CSL call number HistRef Conn Doc St22eacs v. 5].
Sobel, Robert and John Raimo. Biographical Directory of the Governors of the United States, 1789-1978. Westport, Conn.: Meckler Books, 1978 [CSL call number GIS Ref E 176 .B573].
Van Dusen, Albert E. Connecticut. New York: Random House, 1961 [CSL call number HistRef F 94 .V3].
Return to the Table of Contents
Gov. Lodge's correspondence and subject files related to state agencies, commissions, legislative bills, and appointments
among other topics. Also included are state agency files.
Return to the Table of Contents
Series 1. Correspondence.
Series 2. Subject Files.
Series 3. State Agency Files.
Return to the Table of Contents
Restrictions on Access
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
None.
Return to the Table of Contents
Persons:
Lodge, John Davis, 1903-1985
Subjects:
Connecticut -- History -- Sources
Connecticut -- Politics and government -- 1951- -- Sources
Connecticut. Office of the Governor -- Archives
Governors -- Connecticut -- Archives
Lodge, John Davis, 1903-1985 -- Archives
Document Types:
Records
Return to the Table of Contents
|
|
|
|
|
|
|
|
|
|
|
|
| Series 1. Correspondence |
|
|
|
|
Box |
|
A-B (1953) |
|
533 |
|
B (1954) - C (1952) |
|
534 |
|
C (1953 – 1954) |
|
535 |
|
C (1954) – F (1952) |
|
536 |
|
F (1953) – H (1951) |
|
537 |
|
H (1952) – J (1954) |
|
538 |
|
K (1952) – M (1953) |
|
539 |
|
M (1954) – N (1954) |
|
540 |
|
N (1954) – R (1954) |
|
541 |
|
S (1952) – T (1954) |
|
542 |
|
U (1953) – Z (1954) |
|
543 |
|
|
|
|
|
|
|
|
|
|
|
|
| Series 2. Subject Files |
|
|
|
|
Box |
|
Accomplishments (Legislative and Administrative) Gov. Lodge |
|
544 |
|
Adult Probation |
|
|
Aging Commission Appointed by Gov. Lodge |
|
|
Aging, Commission On: Folder 2, Correspondence |
|
|
Aging (Committee On) Material |
|
|
[Aging, Problems of] |
|
|
American Prison Association |
|
|
American Woolen Company: Committee Appointed by Gov. Lodge |
|
|
ADA (Americans for Democratic Action) |
|
|
Americans for Hungary |
|
|
Anderson, Elizabeth |
|
|
Annual Reports of State Agencies [Disarranged], 1951-1953 |
|
545 |
|
Annual Reports ending June 1954 [Disarranged] |
|
546 |
|
Appointments to Boards, Commissions, 1951 |
|
|
Appointments to Boards, Commissions, 1952 |
|
|
Appointments By Gov. Lodge Various Boards, Commissions, 1953, 3 folders |
|
547 |
|
Appointments By Gov. Lodge to Various Boards, Commissions, 1954 |
|
|
Appropriations Committee |
|
|
Architectural & Engineering Fees |
|
|
Arkay Building Files ([Ralph] Kolodny) [Proposed Sale of Building on Capitol Ave. to State] |
|
|
Army, Dep[artmen]t, 1952 |
|
|
[Atkins, Carter, Connecticut Public Expenditure Council, Gov. Lodge’s letter to, Sept. 2, 1954, re High Education Study to
be made]
|
|
|
Atomic Energy Committee, New England Regional |
|
|
Beach Erosion |
|
|
Birth Control |
|
548 |
|
Birth Control Internal File |
|
|
Blind, Conn[ecticut] Institute of |
|
|
Bohara, Michael J. [Procuring a license to practice optometry] |
|
|
Bradley Field |
|
|
Bridgeport Armory |
|
|
Bridgeport Chamber of Commerce |
|
|
Bridgeport–Stratford Tour of Governor John Lodge, 1953 December |
|
|
Budget Data [From state agencies] |
|
|
Budget Economy Speech, Letters Received by Gov. Lodge Re: |
|
|
Budgeted Agencies, Gov. Lodge’s Letter to and Their Replies |
|
|
Cancer Fund Drive |
|
|
Connecticut Chamber of Commerce (George M. Williams, Pres[ident]) |
|
|
Charter Oak Bridge Tolls |
|
|
Chief Justice [Appointment of] |
|
|
Cigar Festival, 1952 |
|
|
Citizenship Committee Conference |
|
549 |
|
Civil Defense: Development of Civil Defense for Colleges |
|
|
Civil Rights [Commission on] [2 folders; half the box] |
|
|
Clarke, Urana |
|
|
Cocco, Domenick, Grand Lodge of Connecticut Order Sons of Italy in America |
|
|
Columbus, Christopher [Proposed Washington, D. C. Memorial] |
|
|
Commissioners, Agency Heads: Dinner at Residence Material |
|
|
Committee on Foreign Affairs [Congressional Resolution to John Davis Lodge] |
|
|
Condemnation: (Rights of Tenants on Property Taken) |
|
|
Connecticut Committee |
|
|
Connecticut Company (Fare Increase) |
|
|
Connecticut Education Association |
|
|
Connecticut General (New Office Building) |
|
|
Connecticut Hospital Service |
|
|
Connecticut River Flood Control Pact |
|
|
Connecticut State Hospital Trip of Gov. Lodge – Oct. 21, 1953 |
|
550 |
|
Council of State Governments [2 folders] |
|
|
County Jails, Report on: (Letters to Sheriffs and County Commissioners) |
|
|
Cove Island (Conn. Light and Power) |
|
|
Crusade for Freedom |
|
|
Danbury By–Pass |
|
|
Defense Mobilization, [Federal] Office of (Charles E. Wilson [Director]) |
|
|
Defense Transport Admin[istration] (James Knudson) [Administrator] |
|
|
Dental Assoc[iation], Conn[ecticut] State (Dr. Ira Dow Beebe) |
|
|
Dental Labs |
|
|
Dispersal of Industry [Federal Security Plan] |
|
|
Displaced Persons |
|
|
Driver Education Award |
|
|
Dual Job Material |
|
|
Dunn Survey [Voting trends] |
|
|
Earl, Elliot [Technical Education] |
|
|
Election Laws [2 folders] |
|
|
Employees Merit Awards: Hon. Charles B. Keats, [CT] Secretary of the State, Chairman |
|
|
Endorsements and Statements [Disarranged] |
|
|
Endorsements and Statements [Disarranged; half of the box] |
|
551 |
|
Epifani, Luigi [Resident of Rome; Concern about growth of Communist Party in Italy] |
|
|
Expressway Bond Committee |
|
|
Fair Trade |
|
552 |
|
Fairfield, Town of |
|
|
Federal Power Commission 1952 |
|
|
Fireworks |
|
|
Flood Control & Water Policy Commission |
|
|
Fore River Shipyard (Quincy, Mass[achusetts]) Re: Forrestal class aircraft carrier |
|
|
|
|
|
Franco–American War Veterans |
|
|
Freedom Day Ceremonies |
|
|
Freight Transportation on the Connecticut River, Commission, Appointed by Governor John Lodge, 1953 July 13 |
|
|
Frouse Construction Co[mpany], Inc., Thomas Progue, President |
|
|
Fuel Committee |
|
|
Full Employment |
|
|
Gambling [2 folders] |
|
|
Garden and Home Food Preservation Committee |
|
|
Gasoline SB 606 [CT General Assembly] |
|
|
Geological & Natural History Survey |
|
|
Gilbert, Roger [See “The Connecticut Committee.”] |
|
|
Gill Nets, Traps and Pounds (License Fees) Lyle N. Thorpe, Sup[erintenden]t State Board of Fisheries and Game |
|
|
Godfrey [Mrs.] Pensions |
|
|
Governor’s Cabinet |
|
|
Governor’s Office [Plans for new enclosures] |
|
|
Greenwich Chamber of Commerce |
|
553 |
|
Greenwich–Killingly Expressway |
|
|
Gypsy Moth – Correspondence |
|
|
Hamden Vocational Technical School |
|
|
Harbor Commissioners |
|
|
Harkness Estate |
|
|
Hartford, U. S. S. |
|
554 |
|
Hartford Pension Bills |
|
|
Henry Whitefield House |
|
|
Hill, Carlton, Re: Lewisboro, New York [Editor, New Canaan Advertiser] |
|
|
Hospital Grants |
|
|
Hospitality Committee |
|
|
Housatonic Dyeing & Printing Co[mpany], Inc. (Mr. Gary D. Iozia, Pres[ident]) |
|
|
Housatonic River |
|
|
Housatonic Valley Clean Water League |
|
|
Housatonic Valley Planning Association |
|
|
Housing and Home Finance Agency, Raymond A. Foley, Administrator [Federal Agency] [Correspondence with Field Director John
P. Kane]
|
|
|
H. R. 5892 (A Bill to increase the amount of Federal Aid to State and Territorial Homes for the support of disabled soldiers,
sailors, and airmen of the United States)
|
|
|
Hungarian Material [Re: Soviet Incursion into Hungary] |
|
|
Hurricane [Result in Massachusetts] |
|
|
Hypertrichology, Senate Bill 48 |
|
|
I Am An American Day |
|
|
Indian Material [Schathticoke Claims] |
|
|
Institutional Building Program Commission |
|
|
Intergovernmental Cooperation |
|
|
Intergovernmental Relations, Committee on, Washington, D. C. |
|
|
Iron Curtain Refugee Campaign, Carl Spaatz, Chairman |
|
555 |
|
Italian Medical Schools |
|
|
Izaak Walton League of America |
|
|
Jewish Holiday Voting |
|
|
Job Reclassification [State jobs; 2 folders] Includes Report: “Reclassification and Salary Plan State of Connecticut” (New
York: Barrington Associates, Inc., March 31, 195
|
|
|
John, Sarah F. |
|
|
Judges [2 folders] |
|
|
Judges, Local |
|
|
Juvenile Delinquents |
|
|
Korea |
|
|
Korean Relief Campaign: Connecticut Committee |
|
556 |
|
Korean Veterans’ Committee |
|
|
Laurel Club |
|
|
League of Women Voters of Conn[ecticut], Inc. |
|
|
League of Women Voters: Gov. Lodge – Abe Ribicoff |
|
|
Lee, Richard, Mayor of New Haven |
|
|
Legislative Leaders 1953 General Assembly |
|
|
Leipner, Benjamin ([State] Senator) |
|
|
Libraries [In Massachusetts] |
|
|
Lojzim, Mr. & Mrs. William (Sally) |
|
|
MacArthur, Douglas [General] [Governor’s Invitation to speak before Connecticut General Assembly and reply declining] |
|
|
Manufacturers Assoc[iation], 2 folders |
|
|
Maltbie, Judge [William] |
|
|
McWilliams, John D., Mrs. (Norwich, Connecticut) |
|
|
Medical and Dental School |
|
|
Memberships |
|
557 |
|
Memorandums, 1954 |
|
|
Mental Health |
|
|
Mental Health Authorities, Northeast Conference State – Myrs, Robert C. (Dr.) |
|
|
Mental Health Conference, Detroit, 1954 February 8-9 |
|
|
Mental Health, De[partmen]t of |
|
|
Mental Health Program of Conn[ecticut] (Gov.’s Informal Committee Report) |
|
|
Mental Hospitals, Relief of |
|
|
Metropolitan District |
|
|
Middletown State Welfare Depart[ment] Removal from Middletown to Meriden |
|
|
Milk Pasteurization Letters |
|
|
Minimum Wage [Law] |
|
558 |
|
Mississippi, Removal of Connecticut Industry to |
|
|
Monday Meeting |
|
|
Moody–Dingell Bill |
|
|
Morency, Paul W. (First Day Stamp Issue) |
|
|
Morse, Harry F. (Conn[ecticut] Circle) |
|
|
Mount Riga Property |
|
|
Murphy, Francis S. (Hartford Times) |
|
|
Murtaugh, Hon. John M. Chief City Magistrate, New York |
|
|
Narcotics |
|
|
National Guard |
|
|
National Production Authority (Manny Fleischmann) |
|
|
Natural Gas: Algonquin & Northeastern |
|
|
Natureopathic B[oar]d |
|
|
New Britain Hospital |
|
|
New England Council |
|
|
New England N. Y. Interagency Committee |
|
|
New York Herald Tribune, N[orth] E[ast] Section
|
|
|
Northeastern Gas Transmission Company Correspondence |
|
|
Northeastern Gas Transmission Material |
|
|
Norwalk Lock Company |
|
|
O’Brien, Edmund W. (Personal) |
|
|
O'Donnell Assoc[iates] Gen[eral] Ag[en]t Aetna Life Insurance Company Re: Group life Insurance – State of Conn[ecticut] Policy
No. 1474R
|
|
|
Off–the–Job–Sickness and Disability Insurance Bill (Gov.’s Committee) |
|
|
Office Bills |
|
|
Office of Price Stabilization |
|
|
Oil Imports H. R. 5895 |
|
559 |
|
Oil Imports Correspondence |
|
|
Paradise Playground |
|
|
Pardons, Board of: Dockets for December 6, 1954 Meeting |
|
|
Pardons and Parole: “Abel” to “Curtis” |
|
|
Pardons and Parole: “Davis” to “Dwyer” |
|
|
Pardons and Parole: “Erway” to “Loraine” |
|
|
Pardons and Parole: “Macchio” to “Zowine” |
|
|
Pardons and Parole |
|
|
Pen Stabling Code (Gov. Dewey of New York State) |
|
|
Phoenix Insurance Co[mpany] Building |
|
|
Physically Handicapped Week Correspondence |
|
|
Physicians’ Residences |
|
|
Physiotherapy Technicians, Conn[ecticut] State Board of Examiners for |
|
|
Pinella's Fair – Remarks |
|
|
Pipelines and Natural Gas, 3 folders |
|
|
Poetry Day Statement Corresp[ondence] (Gov. John Lodge) |
|
560 |
|
Poland Material (Governor’s Statement to the Polish American Congress, Chicopee, Massachusetts, In Connection with “Justice
for Poland” Radio Broadcast)
|
|
|
Portrait (Gov. Lodge) |
|
|
Powdrell and Alexander Factory, Danielson, Conn[ecticut] |
|
|
Powered Flight (50th Anniversary), Connecticut Committee |
|
|
Program Budgeting (Performance Budget) |
|
|
Property Owners Assoc[iation] of Connecticut (Mrs. Amy Kotseroplos, President) |
|
|
Public Schools, State program for assistance to communities for the building and operation of (Gov. Lodge’s directive to Herb[ert]
MacDonald)
|
|
|
Public School B[ui]ld[in]g Commission |
|
|
Red Cross |
|
|
Re–Districting State Senate |
|
|
Refugee Relief Act: Gov. Lodge’s Conn[ecticut] Committee |
|
|
Rehabilitation Material |
|
561 |
|
Rehousing Committee Appointed by Governor Lodge |
|
|
Rent Control [5 folders; half the box] |
|
|
Reorganization Material [Of State Government] |
|
|
Republican National Committee Material |
|
|
Republican National Convention |
|
|
Republican State Central Committee, 2 folders |
|
|
Resignations, Recommendations, Congratulations, Letters of Introduction |
|
562 |
|
Resources for the Future, Mid – Century Conference on; Norvell W. Page, Conference Director |
|
|
Retirement Material |
|
|
Rivers and Harbors Congress; Washington, D. C., 1954 May 25-26 |
|
|
(Rockland Project New Britain Teachers’ College), Conn. V–6237 |
|
|
St. Lawrence Seaway |
|
|
Sardinia: Dr. Ge[orge] Mofino |
|
|
School Children, Transportation of, Re: Reimbursement to Towns for |
|
|
Schlossback, B. M. [Dispute re: admission to the bar] |
|
|
Seely – Brown, Horace [Connecticut member of U. S. House] |
|
|
Shelton Arms Apartments, Bridgeport |
|
|
Sloate Chevrolet Company, Inc. |
|
|
Small Business Administration |
|
|
Small Business Committee |
|
|
Smith, Francis C. |
|
563 |
|
Smith, Grady Lee (Extradition Letters) |
|
|
Special Session [General Assembly] |
|
|
Sportsmen’s Clubs, Connecticut State League of |
|
|
Stamford Lighthouse |
|
|
Standardization Committee |
|
|
State and Municipal Bonds (Tax on Certain of These Bonds) |
|
|
State and Sub–divisions, Committee Appointed By Gov. Lodge |
|
|
State Bar Assoc[iation] of Conn[ecticut] (Meade Alcorn, Jr.] [Re: Probate Court Referendum] |
|
|
State Owned Cars, Auto Regulations |
|
|
Steamship Terminal, Commissioners of (State Pier) |
|
|
Steel Governors |
|
|
Steel Mill [Possible Construction in Connecticut], 3 folders |
|
|
Stratford Toll Station |
|
|
Subversives, Statutes [of]: Attorneys General Council of State Gov[ernmen]ts [one third of box] |
|
564 |
|
Suggestion Systems |
|
|
Suggestion Systems for State Employees, 1952 |
|
|
Supreme Court of Errors (Conn[ecticut]) [Correspondence with Chief Justice Allyn L. Brown] |
|
|
Surplus Property (Donable Surplus Property Program) |
|
|
Taft, Robert A. (Connecticut Committee) (Robert A. Hall) |
|
|
Tax Claims, Compromise |
|
|
Teachers’ Colleges |
|
|
Teachers’ Retirement Assessments SSB 754 |
|
|
Teachers’ Retirement Fund |
|
|
Television Educational Correspondence |
|
|
Television, Educational Use of Channels |
|
|
Television, Educational |
|
565 |
|
Television Series – Gov. Lodge |
|
|
Textile Committee, [The New England] |
|
|
Textile Committee (Permanent) |
|
|
Textile Industry (Re: Movement to the South) |
|
|
Tidelands (Submerged Lands) |
|
|
Toll Collectors |
|
|
Toll Collectors: Irregularities in Connection with Toll Collections |
|
|
Tolland County Tour By Gov. Lodge |
|
|
Torrington Vocational Technical School |
|
|
Training Schools and Juvenile Agencies, Nation[al] Assoc[iation] of |
|
|
Treasury Dept. U. S. Savings Bond Div[ision] |
|
|
Treasury, Secretary of (John W. Snyder) |
|
|
Tuberculosis Sanatoria: (Transfer of Patients from Mental Hospitals to Tuberculosis Sanatoria) |
|
|
Turner, J. L. [Suffield man held in jail in Springfield, MA] |
|
|
Unemployment Compensation |
|
566 |
|
United Nations Defense Fund, Inc. [Governor Lodge, Honorary Chair, Connecticut Committee] |
|
|
United Nations Day Committee Connecticut Chairman for 1954 – Dr. James Halsey of the University of Bridgeport |
|
|
United Service Organizations U. S. O. |
|
|
United World Gov[ernmen]t |
|
|
Valley Forge, Pennsylvania |
|
|
Vergnano, Joseph, [Opposition to Virginia Extradition Warrant For] |
|
|
Veterans, 1952 |
|
|
Veterans’ Pamphlet |
|
|
Veterinary School |
|
|
Washington Crossing Park Ceremonies |
|
|
Washington Pilgrimage, 1954 May 1-2 |
|
|
Watertown Charter Bill |
|
|
Waugh Report [Final Report, January 3, 1951, Humane & Welfare Institutions Building Program Commission, Albert E. Waugh, Chair] |
|
|
Weight Distance Tax |
|
567 |
|
White House Conference on Highway Safety,, 1954 February 17-19 |
|
|
Willimantic, Town of, Public Health Survey |
|
|
Wooden Church Crusade, Inc. (Fulton Lewis, Jr. [National Chair]) [Churches for West Germany] |
|
|
Workmen’s Compensation Commission |
|
|
World Veterans Fund, Inc. |
|
|
Wright Acres Housing Development [Investigation of] |
|
|
Yale Corporation |
|
|
Young American Medals Committee |
|
|
Zoning Law Material |
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 3. State Agency Files, 1951-1955 |
|
|
|
|
Box |
|
Adjutant General, 4 folders |
|
568 |
|
Aeronautics Dep[artmen]t |
|
|
Agricultural Experiment Station |
|
|
Agriculture, Dep[artmen]t of, Comm[issione]r John Christensen |
|
|
Alcoholism Commission |
|
|
American School for the Deaf, 3 folders |
|
|
Architectural Examining Board |
|
|
Athletic Commission Francis D. Cerlanek [Commissioner] |
|
|
Attorney General, 2 folders |
|
|
Auditor |
|
|
Banking Department, 1951 |
|
|
Banking Dep[artmen]t, 1952 |
|
|
Barbers, Board of Examiners [Civil Rights in Public Accommodations] |
|
|
Blind, State Board of, Education of [Executive Secretary] |
|
569 |
|
Budget (Robert Weir [Director]) |
|
|
Cedarcrest Sanatorium, 1952 |
|
|
Children and Youth, Commission on |
|
|
Child Study & Treatment Home, Conn[ecticut], 2 folders |
|
|
Chronically Ill, Aged & Infirm |
|
|
Chronically Ill, Aged and Infirm, Comm[ission] on the Care and Treatment of |
|
|
Civil Defense, 5 folders |
|
570 |
|
Civil Defense Advisory Council |
|
|
Civil Defense (Committee set up by Gov. Lodge), 1953 October 22 |
|
|
Civil Defense Meeting Called By Gov. Lodge, 1953 November 23 |
|
|
Comptroller |
|
|
Conn[ecticut] Reformatory |
|
|
Connecticut Safety Commission, 4 folders, half the box |
|
|
Conn[ecticut] Safety Commission, 2 folders |
|
571 |
|
Conn[ecticut] School for Boys |
|
|
Conn[ecticut] State Farm for Women (Niantic) |
|
|
Conn[ecticut] State Hospital [Middletown] |
|
|
Connecticut State Library, 2 folders |
|
|
Conn[ecticut] St[ate] Medical Examining Board |
|
|
Development Commission [Connecticut], 3 folders |
|
|
Education, 3 folders |
|
572 |
|
Education, Conference on: (State and White House Conferences) |
|
|
Education, Dep[artmen]t of |
|
|
Education, Dep[artmen]t of, 1952 |
|
|
Education, Governor’s Fact Finding Commission on |
|
|
Fairfield State Hospital |
|
573 |
|
Farms and Markets |
|
|
Finance and Control, 6 folders; more than half box |
|
|
Fisheries and Game |
|
574 |
|
Fisheries and Game Dep[artmen]t, 2 folders |
|
|
Food and Drug Commission, 2 folders |
|
|
Geological and Natural History Survey, Connecticut |
|
|
Healing Arts, State Board of |
|
|
Health Department, 2 folders |
|
|
Highway Department: The files of this agency are disarranged. Summaries of these boxes appear in the next three citations. |
|
|
Highway Department |
|
575 |
|
Highway Material (Comm[issione]r G. Albert Hill), 3 folders |
|
|
Highway Department |
|
|
Highway Correspondence, 1951 |
|
|
Highway Finance Committee Appointed by Gov. Lodge, 2 folders |
|
|
Autotypist Letters Acknowledged “Highway” |
|
|
Highway Program of Federal Gov[ernmen]t (Proposals for President Eisenhower and Recommendations of Governors’ Conference and
Council of State Governments)
|
|
|
Highway Department |
|
576 |
|
Highway Dep[artmen]t (Comm[issione]r G. Albert Hill) |
|
|
Highway Favorable [Letters favorable to the State’s Position Re: the situation in the Town of Fairfield] |
|
|
Highway, 1952, 3 folders; half the box |
|
|
Highway Department |
|
577 |
|
Most files pertain to the proposed Greenwich – Killingly |
|
|
Expressway. Includes a binder of photographs entitled, |
|
|
“Directly in the Path of the Thruway in Stamford,” Thruway |
|
|
Relocation Council, Another binder pertains to the Connecticut Safety Commission, 1952 April |
|
|
Housing (State Housing Authority): Includes Memorandum to Governor–Elect Lodge from Albert C. Demers marked, “Confidential,”
pertaining to the abolition of the State Housing Authority by the March 1950 Special Session. In 1951, the Authority became
the H
|
|
|
Housing Expeditor, James McI. Henderson, Director |
|
|
Insurance Commissioner |
|
578 |
|
Insurance Dep[artmen]t |
|
|
Joint Committee on State Mental Hospitals |
|
|
Labor Dep[artmen]t, 5 folders |
|
|
Laurel Heights [Sanatorium] |
|
|
Legislative Council (Harry H. Lugg, Director) Legislative Commissioner (Robert Wall) |
|
|
Liquor Control Commission, 2 folders |
|
|
Long Lane School |
|
579 |
|
Mansfield State Training School, 2 folders |
|
|
Marketing Authority (Conn[ecticut) |
|
|
Mental Health |
|
|
Merritt Parkway Commission, 2 folders |
|
|
Milk Administration (Hammerberg) |
|
|
Motor Vehicles Dep[artmen]t |
|
|
Motor Vehicles Dep[artmen]t (Charles F. Kelley) |
|
|
Mystic Oral School for the Deaf, 2 folders |
|
|
Norwich State Hospital, 4 folders |
|
|
Park and Forest, 2 folders |
|
580 |
|
Personnel Department, 3 folders |
|
|
Public Utilities Commission, 3 folders |
|
|
Public Works Dep[artmen]t, 1952 |
|
|
Public Works Dep[artmen]t, 1953 |
|
|
Public Works Dep[artmen]t, 1954 |
|
|
Public Works Dep[artmen]t, 2 folders and unfiled reports |
|
581 |
|
Purchasing Dep[artmen]t |
|
|
Rocky Neck State Park |
|
|
Seaside Sanatorium |
|
|
Secretary of [the] State, 4 folders |
|
|
Selective Service |
|
|
Soldiers’, Sailors’, and Marines’ Fund |
|
|
Southbury Training School, 2 folders |
|
|
State Employees |
|
|
State Employees Association, 2 folders |
|
582 |
|
State Employees, Conn[ecticut] Association, 2 folders |
|
|
State Employees 40 H[ou]r Work Week, 2 folders |
|
|
State Employees’ Loyalty Oath |
|
|
State Police, Conn[ecticut], 4 folders |
|
|
Tax Department |
|
|
Tax Department (William F. Connelly) [Commissioner], 3 folders |
|
|
Treasurer, 4 folders; half the box |
|
583 |
|
Tuberculosis Commission, 2 folders |
|
|
Uncas–on–Thames Sanatorium |
|
|
Undercliff Sanatorium |
|
|
University of Conn[ecticut], 4 folders |
|
|
University of Connecticut, 3 folders |
|
584 |
|
University of Connecticut Board of Trustees Agenda, 1954 August 25 |
|
|
Veterans Home & Hospital, Rocky Hill |
|
|
Water Commission, 5 folders |
|
|
Welfare Commissioner, 3 folders |
|
585 |
|
Welfare Department |
|
|
Welfare Department Investigation |
|
|