TABLE OF CONTENTS
Overview of the Collection
Historical Note
Scope and Content
Arrangement
Restrictions
Index Terms
Related Material
Container List
Accession: 1991-023 1956-1973
Executive Director Samuel Kanell administrative files 1963-1971 |
RG 089:024, Connecticut Transportation Authority
Inventory of Records
Finding aid prepared by Connecticut State Library staff.
Copyright © 2008 by the Connecticut State Library
|
|
|
|
| Repository: |
Connecticut State Library |
| Creator: |
Connecticut. Transportation Authority |
| Title: |
Connecticut Transportation Authority records |
| Dates: |
1956-1973 |
| Quantity: |
27 cubic feet |
| Abstract: |
The Connecticut Transportation Authority was established in 1963, per P.A. 639. In 1969 it merged into the new Department
of Transportation, per P.A. 768, sec. 9, and was incorporated into the Bureau of Rail and Motor Carrier Services.
|
| Identification: |
RG089_024 |
| Accession: |
1991-023 and 1992-006 |
| Language: |
The records are in English.
|
The Connecticut Transportation Authority was established in 1963, per P.A. 639, to preserve and improve essential rail services
threatened with cessation resulting from the financial problems of the New Haven Railroad. In 1969 it merged into the new
Department of Transportation, per P.A. 768, sec. 9, and was incorporated into the Bureau of Rail and Motor Carrier Services.
See also the Connecticut Transportation Authority Agency History.
Return to the Table of Contents
These records consist of two accessions. The first is an unprocessed accession that includes material dating 1956-1973: correspondence,
Interstate Commerce Commission dockets, Tri-State Transportation Commission reports, Penn Central Transportation Company material,
and New Haven R.R. reorganization material. The second accession is Executive Director Samuel Kannell’s administrative files,
1963-1971 that includes Governor’s Office memoranda and correspondence, and material relating to the Capitol Region Transportation
Task Force, Penn Central Transportation Company, Tri-State Transportation Commission, Northeastern Regional Transportation
Committee, and New York Metropolitan Transportation Authority.
Return to the Table of Contents
Arranged by accession.
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
RG 089, Dept. of Transportation, 1941-2003, bulk 1973-2003
RG 089:001, State Highway Department, 1894-1975
RG 089:010, State Boundary Line Perambulations, 1965-1997
RG 089:011, Aerial photographs, see the Research Guide to Aerial Photographs at the Connecticut State Library
RG 089:030, State Traffic Commission, 1935-1995
RG 089:031, Connecticut Public Transportation Commission, 1980-2001
RG 089:032, Transportation Accountability Board, 1986-1987
RG 089:037, Commissioners of Steamship Terminals, 1915
Return to the Table of Contents
Organizations:
Connecticut. Bureau of Rail and Motor Carrier Services
Connecticut. Dept. of Transportation
Connecticut. Transportation Authority
Tri-State Transportation Commission
United States. Interstate Commerce Commission
Subjects:
New York and New Haven Railroad Company
Penn Central Transportration Company
Railroads -- Connecticut
Document Types:
Correspondence
Dockets
Reports
Return to the Table of Contents
|
|
|
|
|
|
|
|
|
|
|
|
| Accession: 1991-023, 1956-1973 |
|
|
|
|
This accession is unprocessed. The following is a rough description. |
|
|
|
Box |
|
|
Interstate Commerce Commission dockets, 1965-1967 |
1 |
|
|
Louis T. Klauder and Associates, Consulting Engineers. Preliminary Specifications for Electric Multiple-Unit Cars for Operation on the New Haven Railroad: A Consultant's Report
to the Tri-State Transportation Commission, undated, 27 copies
|
2 |
|
|
Interstate Commerce Commission dockets, 1962, 1967-1968 |
3 |
|
|
Tri-State Transportation Commission project reviews, 1969 |
|
|
|
Interstate Commerce Commission dockets, 1963-1964 |
4 |
|
|
Correspondence, 1969 |
|
|
|
Miscellaneous proposals and specifications, 1965-1967 |
5 |
|
|
Tri-State Transortation Commission studies, 1967-1968 |
6 |
|
|
Interstate Commerce Commission dockets, 1960-1968, undated |
7 |
|
|
Interstate Commerce Commission dockets, 1967 |
8 |
|
|
Memoranda to Connecticut Transportation Authority members, 1964-1968 |
|
|
|
Connecticut Transportation Authority meeint notices, agendas, minutes, 1965-1968 |
|
|
|
Interstate Commerce Commission dockets, 1967 |
9 |
|
|
Legislative material, 1967-1969 |
|
|
|
Report of the Year 1964 of the Connecticut Transportation Authority, |
|
|
|
Miscellaneous reports, 1969-1972 |
|
|
|
Interstate Commerce Commission, 1956-1965 |
10 |
|
|
Contract between State of New Jersey and Pennsylvania Railroad |
11 |
|
|
Penn Central Company organization |
|
|
|
Reports |
|
|
|
Penn Central Company New Haven Region - Meetings with N.H. RR Trustees, Conn., N.Y., R.I., Mass, etc. |
|
|
|
Interim operation service, West End Contract between Tri-State Transportation Commissin and New Haven Railroad |
|
|
|
Interim operationg agreement compliance with standards of service |
|
|
|
Contract negotiations between Pennsylvania and New York Central Railroad Companies |
|
|
|
Penn Central Company fare rescheduling |
|
|
|
Penn Central Company New Haven region passenger service data |
|
|
|
S. Kannell correspondence, 1969 |
|
|
|
Interstate Commerce Commission dockets, 1963-1965 |
12 |
|
|
Interstate Commerce Commission dockets, 1959-1968, undated |
13 |
|
|
Tri-State Transportation Commission technical reports, 1968-1969 |
|
|
|
Miscellaneous reports, 1958-1968, undated |
|
|
|
Interstate Commerce Commission dockets, 1965-1968 |
14 |
|
|
Interstate Commerce Commission dockets, 1962-1968 |
15 |
|
|
Meeting notices and minutes, 1965-1966, 1969 |
|
|
|
Dept. of Transportation Bureau of Highways - General file, 1967-1969 |
16 |
|
|
Reorganization of New York, New Haven and Hartford Railroad company material, 1963-1968, undated |
|
|
|
Dept. of Transportation Bureau of Highways liason meetings, |
|
|
|
Dept. of Transportation Bureau of Highways certification, compliance with Special Act No.412, |
|
|
|
Railroad passenger facilities statewide, |
|
|
|
Correspondence - General files 1 and 2, 1960-1969 |
17 |
|
|
Correspondence - interoffice, 1963-1967 |
18 |
|
|
Correspondence - Congressional, 1967-1968 |
|
|
|
Congressional file, 1965-1966 |
|
|
|
Myer Feldman, Esq. - Correspondence, memoranda, etc., |
|
|
|
Connecticut Blue Cross, 1965-1967 |
|
|
|
Connecticut Medical Service (CMS), 1965-1967 |
|
|
|
Correspondence - General file 3, 1967-1968 |
|
|
|
Reorganization of New York, New Haven and Hartford Railroad company material, 1963-1965, undated |
|
|
|
Tri-State Transportation Commission reports, 1965-1966, undated |
19 |
|
|
Reports of Trustees to Judge Anderson - New Haven Railroad reorganization, 1962-1966 |
20 |
|
|
Tax claim, 1969-1973 |
|
|
|
U.S. Court of Appeals for the Second Circuit - New Haven Railroad, 1968-1971 |
|
|
|
New Haven Railroad reorganization, No. 30226, 1970-1971 |
|
|
|
Special master report - Judge John van Voorhis - New Haven Railroad reorganization, 1968 |
|
|
|
United States Court of Appeals for the Second Circuit, 1969-1970 |
|
|
|
Civ. 5200 and 5210, Civ. 11 and 12 (Consolidated actions), 1968-1969 |
|
|
|
New Haven railroad reorganization - No. 30226, Petition for Order No. 595, 1970 |
|
|
|
United States Supreme Court, 1969 |
|
|
|
Nos. 914, 915, 916, 917, 920, 921, 1038 and 1057 New Haven inclusion cases before the Supreme Court of the United States, 1970 |
|
|
|
Mailing lists, U.S. Supreme Court, U.S. District Court, 1966-1967, undated |
|
|
|
Correspondence Nos. 778, 778, 830, 831, 832, 833, 834, 835, 836, 1967-1970 |
|
|
|
New Haven railroad reorganization - No. 30226, Petition for Order No. 595, 1970-1971 |
|
|
|
New Haven railroad reorganization - No. 30226, Petition for Order No. 595, 1971 |
21 |
|
|
Correspondence |
|
|
|
Historical documents, 3 folders |
22 |
|
|
Reports and historical documents - Connecticut Transportation Authority Volume I |
|
|
|
Reports and historical documents - Connecticut Transportation Authority Volume II |
|
|
|
Interstate Commerce Commission dockets, 1965-1966 |
23 |
|
|
|
|
|
|
|
|
|
|
|
|
|
| Executive Director Samuel Kanell administrative files, 1963-1971, Accession: 1992-006 |
|
|
|
Box |
|
|
Capitol Region Transportation Task Force, 1971 |
1 |
|
|
National Transportation Needs Study - Correspondence, 1970 November - 1971 Auguse, 4 folders |
|
|
|
Routes & rates, 1970-1971, 2 folders |
|
|
|
Reports and manuals, 1966-1971 |
|
|
|
New Haven Railroad financial statements, 1964-1968 |
|
|
|
Connecticut Research Commission |
2 |
|
|
Department of Community Affairs |
|
|
|
Penn Central Transportation Company, 1970-1971, 5 folders |
|
|
|
Tri-State Transportation Commission |
3 |
|
|
|
Financial reports, 1964-1969, 2 folders |
|
|
|
|
Meeting agenda & mintues of the Commission, 1967-1969, 2 folders |
|
|
|
|
Monthly and annual reports, 1965-1969 |
|
|
|
Northeastern Regional Transportation Committee (Northeast Corridor), 1965-1968 |
4 |
|
|
New York Metropolitan Transportatn Authority, 1965-1968 |
|
|
|
Governor's Office memoranda and other documents, 1963-1968 |
|
|
|
Governor's Office corresondence, 1965-1968 |
|
|
|