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. Boards and Commissions Files |
RG 005:030, Office of the Governor: James L. McConaughy and James C. Shannon (1947-1949)
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 (1947-1948 : McConaughy) |
| Creator: |
Connecticut. Governor (1948-1949 : Shannon) |
| Title: |
James L. McConaughy and James C. Shannon records |
| Dates: |
1947-1949 |
| Quantity: |
21 cubic feet |
| Abstract: |
Gov. James L. McConaughy and Gov. James C. Shannon's correspondence, subject files, and board and commission files. |
| Identification: |
RG005_030 |
| Accession: |
T001232 |
| Language: |
The records are in English.
|
James L. McConaughy
Born: October 21, 1887 at New York, New York. College: Yale, 1909; Bowdoin M.A., 1911; Columbia Ph.D., 1913; Dartmouth M.A., 1915. Political Party: Republican. Offices: Lt. Governor of Connecticut, 1939-1941; Governor of Connecticut, 1947-1948. Died: March 7, 1948 at Hartford, Connecticut.
James McConaughy was one of several governors of Connecticut in the first half of the twentieth century who came from an academic
background. Others were Bingham, Cross and Snow. What they shared with their university activities was a love of politics.
McConaughy was born in New York City where his father, a minister, was an official in the Y.M.C.A. His family moved to Massachusetts
and in 1901 he attended the Mount Herman School where his father had been on the faculty for ten years. McConaughy received
college degrees from four universities and in 1918 was named president of Knox College in Illinois. He became associated with
Connecticut when Wesleyan University in Middletown made him its president in 1925. He married Elizabeth Townshend in 1913
and they had three children.
When the new Republican Party of Connecticut emerged after the 1937 death of its long time party boss, J. Henry Roraback,
McConaughy became one of its advocates. Known as a forceful speaker, he was one of several candidates being proposed in 1938
for the Republican nomination for governor. When Raymond Baldwin agreed to head the party's ticket that year, he consented
to be nominated for the position of lieutenant governor. As with Baldwin, the small Union Party placed him on its ticket and
this helped him win the election. McConaughy sought to serve two more years as lieutenant governor, but lost in the 1940 campaign.
In 1942 he left Wesleyan to become president of the United Chinese Relief Fund during World War II. A year later he became
part of the secret operations of the U.S. government's Office of Strategic Services (OSS). When the 1946 state Republican
convention met, McConaughy was nominated for governor and he faced his former Wesleyan associate, Wilbert Snow, in the election.
In winning the post, he replaced Snow as governor, who had served the last 13 days of Raymond Baldwin's term.
As governor, McConaughy pushed those programs that interested him, including education, reform in employment, housing needs,
benefits for the elderly, and assistance for returning servicemen. To pay for these programs he urged passage of a state sales
tax, which brought in more funds than were needed and had to be scaled down later. McConaughy also pushed for the integration
of the state's National Guard so that Blacks would not be segregated into separate units. McConaughy suddenly died after serving
a little over one year as governor on March 7, 1948. The state's offices, courts and schools closed in his honor. McConaughy
was given a small private funeral in Middletown where his remains were cremated. A larger ceremony was held the next day at
the Capitol Building in Hartford. McConaughy Hall at the University of Connecticut in Storrs is named in his honor, as is
a building at Wesleyan University.
James C. Shannon
Born: July 21, 1896 at Bridgeport, Connecticut. College: Georgetown, 1918; Yale Law School, 1921. Political Party: Republican. Offices: Lt. Governor of Connecticut, 1947-1948; Governor of Connecticut, 1948-1949. Died: March 6, 1980 at Fairfield, Connecticut.
The second Catholic governor of Connecticut, James Shannon, came from an active political family where both his father and
uncle worked in local politics, and his grandfather, Patrick Coughlin, had been a Democratic mayor of Bridgeport in 1888.
Shannon attended local schools in Bridgeport and graduated from Georgetown University in 1918. After serving in the U.S. Navy
during the First World War, he earned a law degree from Yale in 1921 and returned to Bridgeport to practice law. Shannon served
as the city's prosecuting Attorney for 1923-1931 and was a judge on its Juvenile Court for 1931-1935. In 1939 he became the
counsel for the Connecticut Federation of Labor, and held that position until he became governor in 1948. Married to Helen
M. McMurray in 1925, the Shannons had three children.
Until 1947 Shannon never sought office beyond Bridgeport. He had been approached in 1928 by the state Republican Party to
run for Congress, but he refused to do so because of his family. At the 1946 state Republican Convention James McConaughy
and Joseph Talbot sought the nomination for governor. In an attempt to avoid a battle among the delegates there, Talbot was
urged by the party leadership to accept the nomination of lieutenant governor behind McConaughy. When he refused to do so
and McConaughy was certain of victory, the leadership had Governor Raymond Baldwin telephone Shannon at his office in Bridgeport
and ask him if he would like to be lieutenant governor. When Shannon replied, "Who wouldn't," he was told to prepare his acceptance
speech and to be at the convention in the morning. He was elected to the office in November and when McConaughy died a little
more than a year after his inauguration, Shannon became Connecticut's governor and immediately closed the state's agencies,
courts and schools in honor of his predecessor. Although he was only in office for ten months, Shannon carried out McConaughy's
programs. He did call the General Assembly into special session to face the problem of a lack of housing in the state. He
had legislation passed that increased funding for housing and to assist people who faced eviction from their homes.
When the 1948 elections came, Shannon sought to be elected to a full term as governor, but he was defeated in a close campaign
by the Democratic candidate, Chester Bowles. Shannon served on Connecticut's Superior Court for 1953-63 and on the state's
Supreme Court for 1963-65.
He was active in programs of the Catholic Church, with the Boy Scouts, and with the Bridgeport Y.M.C.A. After his 1980 death
he was buried in the Oaklawn Cemetery in Fairfield. His house in Bridgeport still stands and is privately owned.
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].
Hartford Times, March 8, 1948.
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. James L. McConaughy and James C. Shannon's records are correspondence and subject files related to state agencies, commissions,
legislative bills, and appointments among other topics. Also included are boards and commissions files.
Return to the Table of Contents
Series 1. Correspondence.
Series 2. Subject Files.
Series 3. Boards and Commissions 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
RG 069:146, James L. McConaughy Papers, 1888-1966, bulk 1888-1948, Connecticut State Library.
Return to the Table of Contents
Persons:
McConaughy, James L. (James Lukens), b.1887
Shannon, James C. (James Coughlin), 1896-1980
Subjects:
Connecticut -- History -- Sources
Connecticut -- Politics and government -- 1865-1950 -- Sources
Connecticut. Office of the Governor -- Archives
Governors -- Connecticut -- Archives
McConaughy, James L. (James Lukens), b.1887 -- Archives
Shannon, James C. (James Coughlin), 1896-1980 -- Archives
Document Types:
Correspondence
Records
Return to the Table of Contents
|
|
|
|
|
|
|
|
|
|
|
|
| Series 2. Subject Files |
|
|
|
|
Box |
|
Adjutant General , 1947 |
491 |
|
|
Adjutant General , 1948 |
|
|
|
Aeronautics Dept. |
|
|
|
Agricultural Experiment Station , 1947 |
|
|
|
Agricultural Experiment Station, 1948 |
|
|
|
Agricultural Experiment Station Conference, Re: One Director For Both or Under Separate Directors |
|
|
|
Agricultural Experiment Station Re: Minutes of Board of Control [one black binder], 1948 |
|
|
|
Agriculture Dept. |
|
|
|
American Overseas Aid United Nations Appeal for Children |
|
|
|
American School for Deaf |
|
|
|
Athletic Commissioner, 1947-1948 |
492 |
|
|
Attorney General , 1947 |
|
|
|
Attorney General , 1948 |
|
|
|
Auditors [half the box] |
|
|
|
Banking Department, 1947-1948 |
493 |
|
|
Blood Donor Service , 1947-1948 |
|
|
|
Board of Education of the Blind , 1947-1948 |
|
|
|
Bradley Field , 1947-1948 |
|
|
|
Cancer Society |
|
|
|
Census Bureau |
|
|
|
Chamber of Commerce , 1947-1948 |
|
|
|
C[ongress] I[ndustrial] O[rganizations] |
|
|
|
Civilian Defense |
494 |
|
|
Civil Rights |
|
|
|
Communist Party, Letters From |
|
|
|
Community Chest |
|
|
|
Community Property Law |
|
|
|
Comptroller , 1948 |
|
|
|
Comptroller’s - Construction Div[ision] |
|
|
|
Comptroller’s Office , 1947 |
|
|
|
Comptroller’s Real Estate Division |
|
|
|
Conference, Governors’ – Miscellaneous |
495 |
|
|
Conference, Governors’ - Hotel Statler, Boston, 1947 November 20-21 |
|
|
|
Conference on State Defense |
|
|
|
Congressmen – Correspondence with , 1947 |
|
|
|
Connecticut Federation of Labor |
|
|
|
Connecticut Hospital Service |
|
|
|
Connecticut Labor – Management Advisory Council |
|
|
|
Connecticut Nautical Cadets |
|
|
|
Connecticut Prison Assoc[iation] |
|
|
|
Connecticut Public Expenditure Council |
496 |
|
|
Connecticut Reformatory |
|
|
|
Connecticut Rural Roads Improvement Association |
|
|
|
Connecticut State Employees Assoc[iation] |
|
|
|
Connecticut Veterans’ Advisory Com[mission], 1947 |
|
|
|
Connecticut Veterans’ Advisory Com[mission] , 1948 |
|
|
|
Coroner |
|
|
|
Council of State Governments |
497 |
|
|
Council of State Governments Bulletins |
498 |
|
|
County Commissioners |
|
|
|
County Jail |
|
|
|
Dairy and Food Commission |
|
|
|
Development Commission , 1947 |
499 |
|
|
Development Commission , 1948 |
|
|
|
Development Commission Reports |
|
|
|
Directories |
500 |
|
|
Domestic Animals [Commission] |
|
|
|
Economy Report of Committee of General Assembly |
|
|
|
Egg Inspection Letters Regarding Inspection of Same |
|
|
|
Education Department , 1947 |
|
|
|
Education Department, 1948 |
|
|
|
Equal Rights Amendment |
501 |
|
|
Extraditions |
|
|
|
F[air] E[mployment] P[ractices] C[ommission] Hearing Examiners Com[mittee] |
|
|
|
Fairfield County Home |
|
|
|
Farms and Markets Department |
|
|
|
Federal Security Agency |
|
|
|
Finance and Control , 1947 |
|
|
|
Finance and Control, 1948 |
|
|
|
[Finance and Control] – Budget Division |
|
|
|
[Finance and Control] – Purchasing |
|
|
|
Fish and Game Complimentary Licenses |
|
|
|
Fish and Game Department |
|
|
|
Food and Drugs Commission |
|
|
|
Food Conservation Committee |
502 |
|
|
Forest & Wildlife Commission |
|
|
|
Freight Rate Committee |
|
|
|
Fuel Advisory Committee, [CT] – Minutes of Meetings |
|
|
|
Fuel – Correspondence with: Mayors, First Selectmen Re: Fuel Committees Conservation of Fuel |
|
|
|
Fuel - Correspondence with Newspapers Re: Governor’s Speech on Fuel, Also a copy of Governor's Address, 1948 January 5 |
|
|
|
Fuel – Correspondence with Oil Companies Re: Fuel Supplies & Reservation of Heating Fuels |
|
|
|
Fuel – Correspondence with: President, Secretary of Commerce, Navy Dept., Dept. of Interior, Maritime Comm. & Cong[ressional]
Delegates
|
|
|
|
Fuel – General File |
503 |
|
|
Fuel - Reports from State Department Re: Conservation of Fuel |
|
|
|
Fuel – Texas Oil Strike Correspondence With: President - Congressional Delegates - American Oil Co[mpany] & Gov. [Robert F.]
Bradford [MA]
|
|
|
|
Governor Mc[Conaughy] - Inaugural Address |
|
|
|
Governor’s Contingent Fund |
|
|
|
Governors, Correspondence with, 1947 |
|
|
|
Governors, Correspondence with , 1948 |
|
|
|
Governors Correspondence with Members of the General Assembly |
|
|
|
Grain Situation |
|
|
|
Green Pastures Contest |
|
|
|
Hawaii Statehood |
|
|
|
Health Department, 1947 |
|
|
|
Health Department, 1948 |
504 |
|
|
Highway Department , 1947 |
|
|
|
Highway Department , 1948 |
|
|
|
Highway Safety Commission, 1947 |
505 |
|
|
Highway Safety Commission , 1948 |
|
|
|
President’s Highway Safety Conf[erence] |
|
|
|
[Hospitals and Institutions] Fairfield State Hospital |
506 |
|
|
[Hospitals and Institutions] Institutions Conference Re: Epidemics (All Institution Heads) |
|
|
|
[Hospitals and Institutions]] Long Lane School |
|
|
|
[Hospitals and Institutions] Mansfield - Southbury Training Schools for Conference Re One Director for Both - Or a Director
for Each School
|
|
|
|
[Hospitals and Institutions] Mansfield State Training School and Hospital |
|
|
|
[Hospitals and Institutions] Middletown Hospital |
|
|
|
[Hospitals and Institutions] Norwich State Hospital |
|
|
|
[Hospitals and Institutions] Sanatoriums |
507 |
|
|
[Hospitals and Institutions] Southbury Training School |
|
|
|
[Hospitals and Institutions] State Farm for Women |
|
|
|
[Hospitals and Institutions] State Institution for Deaf |
|
|
|
Hospital Rates |
|
|
|
[Housing Authority, Connecticut State “Review of Connecticut’s Housing Problem and Methods to Alleviate the Shortage", 1948 July 1, 2 copies |
|
|
|
Housing: Correspondence Re: Towns Applying and Towns Refusing State Aid |
|
|
|
Housing: Funds Allocated for Veterans Housing |
|
|
|
Housing: General Correspondence, 1947 |
508 |
|
|
Housing: General Correspondence, 1948 January-June |
|
|
|
Housing: General Correspondence , 1948 June-August |
|
|
|
Housing: General Correspondence, 1948 August-October |
|
|
|
Housing: General Correspondence , 1948 October-December |
|
|
|
Housing: Insurance Companies |
509 |
|
|
Housing: Joint Committee on Moderate Rental (Gov. – Atty. Gen. - Comptroller - Mr. White) Public Act 405 |
|
|
|
Housing: Letters from College Students |
|
|
|
Housing: Letters to Mayor and Senators Re: Allotments to Towns and Cities |
|
|
|
Housing: Vacancies in Temporary War Housing |
|
|
|
Housing: Veterans Housing |
|
|
|
Humane Society |
510 |
|
|
Immigration and Naturalization Service |
|
|
|
Insurance , 1948 |
|
|
|
Insurance Department |
|
|
|
Inter-American Commission |
|
|
|
Inter-Governmental Cooperation Com[mission] |
|
|
|
Inter - Racial Commission , 1947 |
|
|
|
Inter - Racial Commission , 1948 |
|
|
|
Jewish Material Re: Palestine Issue |
|
|
|
Judge of Probate |
511 |
|
|
Judges |
|
|
|
Judicial Council, Labor Board of Mediation and Arbitration |
|
|
|
Labor Department , 1947 |
|
|
|
Labor Department, 1948 |
|
|
|
Labor Dept. Bulletins |
|
|
|
Labor - Unemployment Compensation |
|
|
|
Labor Dept. Tobacco |
|
|
|
League of Women Voters |
|
|
|
Legislation – Circular Letter sent to all State Departments and Institutions |
512 |
|
|
Legislative Council |
|
|
|
Legislative Research |
|
|
|
Legislative Special Session , 1948 |
|
|
|
Liberia Centennial |
|
|
|
Library - State |
|
|
|
Liquor Control Com[mission] |
|
|
|
Manufacturer’s Association |
|
|
|
Medical Society |
513 |
|
|
Meeks, Everett V. |
|
|
|
Meriden School for Boys |
|
|
|
Military Training |
|
|
|
Milk Administration [one quarter of box] |
|
|
|
Milk Companies |
|
|
|
Mock Legislature [Connecticut Intercollegiate] |
|
|
|
Motor Vehicle |
|
|
|
National Guard |
|
|
|
Naval Militia |
|
|
|
Navy Department |
|
|
|
Negroes’ Letters Re: Governor’s Stand In Regard To Negroes [Opposed segregation in the National Guard] |
514 |
|
|
New England Council |
|
|
|
New Haven Teachers College |
|
|
|
Organizations |
|
|
|
Park & Forest Commission |
515 |
|
|
Personnel |
|
|
|
Plimpton Street Property |
|
|
|
Police, 1947 |
|
|
|
Police, 1948 |
|
|
|
Police Reports |
|
|
|
Prison [Connecticut State] |
516 |
|
|
Proclamations |
|
|
|
Public Utilities , 1947 |
|
|
|
Public Utilities , 1948 |
|
|
|
Public Utilities – Common Carriers Public Welfare , 1948 |
|
|
|
Public Welfare, 1948 |
|
|
|
Public Welfare Council , 1947 |
|
|
|
Public Welfare Council, 1948 |
|
|
|
Public Welfare Department, 1947 |
517 |
|
|
Putnam Phalanx |
|
|
|
Rent Control |
|
|
|
Sales Tax, 2 folders |
|
|
|
Secretary of Defense |
|
|
|
Secretary of State |
518 |
|
|
Secretary of State - Washington, DC |
|
|
|
Selective Service |
|
|
|
Senators, Correspondence with , 1947 |
|
|
|
Senators, Correspondence with, 1948 |
|
|
|
Sheriffs |
|
|
|
Silent Guest Fund Campaign |
|
|
|
Soldiers’ Sailors’ Marines’ Fund |
|
|
|
State Boundary Line |
|
|
|
State Chemists |
|
|
|
State’s Attorney |
|
|
|
Strikes |
|
|
|
Summary Process Actions Re: Letters from Clerks, Common Pleas Courts |
|
|
|
Supreme Court |
|
|
|
Tax Department, 1947 |
|
|
|
Tax Department, 1948 |
519 |
|
|
Tax Foundation |
|
|
|
Tax Study Committee |
|
|
|
Town Grants |
|
|
|
Treasurer – Veterans Bonus |
|
|
|
Treasurer’s Office , 1947 |
|
|
|
Treasurer’s Office , 1948 |
|
|
|
Treasurer’s Office – Veterans Bond Commission |
|
|
|
Treasury Department |
|
|
|
Tuberculosis Commission, 1947 |
|
|
|
Tuberculosis Commission, 1948 |
|
|
|
University of Connecticut, 1947 |
520 |
|
|
University of Connecticut, 1948 |
|
|
|
University of Connecticut – Bond Commission |
|
|
|
University of Connecticut – Minutes of Meetings |
521 |
|
|
University of Connecticut – Proposed Medical School |
|
|
|
University of Connecticut Farm Labor Program |
|
|
|
Veterans Bonus Appeal Board |
|
|
|
Veterans Home |
|
|
|
Veteran’s Service Centers |
|
|
|
Vetoes , 1947 |
|
|
|
Water Commission , 1947 |
|
|
|
Water Commission, 1948 |
|
|
|
Yale Corporation , [half of the box] |
522 |
|
|
Yankee Friend Ship |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 3. Boards and Commissions Files |
|
|
|
|
Box |
|
Reports [Agencies, Boards and Commissions] |
522-523 |
|
|
|
|
Disarranged. |
|
|
|
Boards and Commissions Files |
524 |
|
|
Accountancy, Board of |
|
|
|
Accounting and Auditing Functions |
|
|
|
Alcoholism, Commission on |
|
|
|
Architectural Board |
|
|
|
Atlantic States Marine Fisheries Commission |
|
|
|
Aviation |
|
|
|
Banking, Advisory Council on |
|
|
|
Barbers, Board of Examiners of |
|
|
|
Child Study Home |
|
|
|
Chiropody Examiners, Board of |
|
|
|
Chiropractic Examiners, Board of |
|
|
|
Chronically Ill, Aged & Infirm, Commission on |
|
|
|
Dams and Reservoirs, Board of Supervision of |
|
|
|
Dental Commission |
|
|
|
Displaced Persons |
|
|
|
Eastern States Exposition, Trustees of the Conn[ecticut] Building at the |
|
|
|
Embalmers, Board of Examiners of |
|
|
|
Engineers and Land Surveyors, Board of Registration for Professional |
|
|
|
Erosion, Committee to Study Shore |
|
|
|
Fire Prevention and Control, Commission on |
525 |
|
|
Flood Control Committee, Governor’s Interstate |
|
|
|
Flood Control, New England Interstate |
|
|
|
Fort Griswold and Groton Monument Commission |
|
|
|
General Statutes, Commission to Revise the |
|
|
|
Geological & Natural History Survey |
|
|
|
Groton - New London Bridge Com[mission] |
|
|
|
Harbor Masters, Recommendations |
|
|
|
Hartford Bridge Commission |
|
|
|
Healing Arts, Board of |
|
|
|
Henry Whitfield House, Trustees of |
|
|
|
Historical Routes, Committee to Study |
|
|
|
Homeopathic Medical Exam[ination] B[oar]d |
|
|
|
Human Resources in Connecticut, Commission to Study |
|
|
|
Humane and Welfare Institutions Building Program Com[mission] |
|
|
|
Investment Committee |
|
|
|
Israel Putnam Memorial Com[mittee] |
|
|
|
Juvenile Welfare Committee |
|
|
|
Labor Board to Determine Hours of Labor and Wages of Persons Employed in Construction of State Buildings |
|
|
|
Labor Board to Determine the Prevailing Rate of Wages in Road and Bridge Work Authority by the State |
|
|
|
Major General Edwards Memorial, Commission to Select Site and Design for |
526 |
|
|
Marketing Authority |
|
|
|
Mental Hospitals, Committee on Proposed Integration of |
|
|
|
Merritt Parkway Commission |
|
|
|
Metropolitan District |
|
|
|
Milk Regulation Board |
|
|
|
Mosquito Control Board |
|
|
|
Natureopathic Examiners, Board of |
|
|
|
Nursing, Board of Examiners for |
|
|
|
Old Lyme-Old Saybrook Bridge Com[mission] |
|
|
|
Opticians, Commission of |
|
|
|
Optometry, Board of Examiners in |
|
|
|
Osteopathic Exam[ination] Board |
|
|
|
Pardons, Board of |
|
|
|
Personnel Appeal Board |
|
|
|
Personnel Committee, Advisory |
|
|
|
Pharmacy Commission |
|
|
|
Physiotherapy Technicians, Board of |
|
|
|
Port Survey Commission |
|
|
|
Poultry Commission |
|
|
|
Probate Court Commission |
|
|
|
Psychologists, Board of Examiners of |
|
|
|
Public Health Council |
|
|
|
Public School Building Commission |
|
|
|
Public Utilities Commission |
|
|
|
Reappointment, Letters to Members of Boards & Commissions Re: |
|
|
|
Rent Advisory Commission |
|
|
|
Rent Control Board, Federal |
|
|
|
Sanitation Commission, Interstate |
527 |
|
|
Savings Bank Life Insurance in Conn[ecticut] |
|
|
|
Savings Banks’ Railroad Investment Committee |
|
|
|
Scrap Drive Committee |
|
|
|
Sculpture Commission |
|
|
|
Shell Fish Commission |
|
|
|
State Advisory Council |
|
|
|
State Educational Institutions, Commission for |
|
|
|
State Employees Retirement Commission |
|
|
|
State Hospitals and Training Schools for the Mentally Defective, Commission to Study |
|
|
|
State Institutions, Commission for |
|
|
|
State Mental Hospitals, Joint Committee of |
|
|
|
State Real Assets Advisory Committee |
|
|
|
State Tax Study Commission |
|
|
|
Steamship Terminals, Commissioners of |
|
|
|
Tree Examining Board |
|
|
|
Unemployment Commissioners |
|
|
|
Unemployment Compensation Act, Advisory Council for the |
|
|
|
Veterans Home Commission |
|
|
|
Veterinary Board of Examination & Registration |
|
|
|
Water Pollution Control Commission, New England Interstate |
|
|
|
Workmen’s Compensation |
|
|
|