TABLE OF CONTENTS
Overview of the Collection
Historical Note
Scope and Content
Arrangement
Restrictions
Index Terms
Related Material
Container List
Series 1. Employment Service Division 1937-1941
Series 2. Commissioners Files 1970-1988
Series 3. Division of Occupational Safety and Health 1923-1987
Series 4. Minimum Wage Division 1936-1958
Series 5. The United States Employment Service 1917-1919
Series 6. Employment Department 1902-1909 |
RG 020, Department of Labor
Inventory of Records
Finding aid prepared by Connecticut State Library staff.
Copyright © 2007 by the Connecticut State Library
|
|
|
|
| Repository: |
Connecticut State Library |
| Creator: |
Connecticut. Labor Dept |
| Title: |
Department of Labor records |
| Dates: |
1902-1988 |
| Quantity: |
148.75 cubic feet |
| Abstract: |
The Department of Labor (DOL) assists workers with income support between jobs, protection on the job, training programs,
assistance in searching for jobs and information on the economy, wages, and the workplace. DOL provides employers with workplace
data and labor market information, recruitment assistance and programs to help maintain employee skills.
|
| Identification: |
RG020 |
| Accession: |
Multiple |
| Language: |
The records are in English.
|
Department of Labor The Department of Labor started as a “Bureau of Labor Statistics” and it continues to fulfill this function as an arm of the
U. S. Bureau of Labor Statistics by collecting, analyzing and reporting workforce data. The Bureau began in 1873 but disappeared
by 1875. The legislature reconstituted it in 1885 and in 1901 added the Factory Inspector. In 1915 legislation combined this
post into a Department of Labor and Factory Inspection and in 1950, the agency was first called by its current name, the Department
of Labor. The Department is headed by a Commissioner appointed by the Governor with the advice of either House of the General
Assembly. It consists of several major divisions, boards and commissions including the Division of Occupational Safety and
Health, Regulation of Wages, Connecticut State Board of Labor Relations and the Employment Security Division.
United States Employment Service After the United States entered World War I, Connecticut, like other states, had difficulty maintaining a constant pool of
industrial and agricultural workers. Military service took many men and women from their normal occupations at the same time
that the need for factory and farm workers grew. In addition, some ethnic populations, decreased as families returned to
their countries of origin. In response, the Commissioner of Labor and Factory Inspection directed five Free Public Employment
and many commercial employment agencies, but these were insufficient to deal with the demand for labor.
On the national level, the Council of National Defense and the Federal Department of Labor jointly addressed the problem.
In early June 1917, Federal appropriations supported an expansion of the "labor exchanges" in the states. In January 1918,
the Department of Labor created the United States Employment Service to administer and coordinate the program's expansion.
Meantime the national agencies communicated with the states, urging Councils of Defense to take parallel action.
The Connecticut Council of Defense created a Manpower and Labor Committee in May 1917 but delayed until December creating
an Employment Service in the State. State funds supplemented federal money. A "dollar-a-year man," Leo Korper, served as
Federal Director for Connecticut when the Service began operations in February 1918.1
The service in Connecticut reported to both the Council of Defense and to the United States Employment Service in Washington.2 It operated a headquarters in Hartford, employed up to 18 employment officers in the larger cities3, and formed supporting group of Community Labor Boards. It had a Woman's Division and maintained cooperative relations with
several United States war agencies. The Service also administered the programs of the United States Public Service Reserve
that enrolled volunteers willing to transfer to war work; the United States War Service Exchange that located candidates for
technical positions in the War Department; and the Civilian Personnel Division of the Ordnance Department that found workers
and placed them in appropriate war industry and essential agriculture jobs.
At the war's end in November 1918, war contracts decreased and the Employment Service faced the challenge of finding jobs
rather than finding workers. By Christmas, the post-war recession put 13,000 people out of work at the same time demobilized
military personnel began returning and looking for jobs.
See also the Department of Labor Agency History.
Endnotes
1For historical background material, see RG 30, Classified file, C10, "Committee on man power and labor.
Reports" ; RG 30, Classified file, K250, "Labor exchanges Employment Service," and Henry M. Wriston and
others, Report of the Connecticut State Council Of Defense, December 1918 (Hartford, 1919), 107-109.
2The Service appears to have had no connection with the Connecticut State Labor Department during this period;
it became a part of the Labor Department in 1933.
3Offices existed at one time or another in: Bridgeport; Bristol; Danbury; Derby; Hartford; Meriden;
Middletown; New Britain; New Haven; New London; Norwalk; Norwich; Putnam; Rockville; Stanford;
Torrington; Waterbury; Willimantic.
Return to the Table of Contents
Series 1. Employment Service Division contain volumes of Radio Publicity Program, 1937-1941, and Training Institute reports,
1937-1939. Series 2. Commissioners Files contain general subject and correspondence files, 1970-1988. Commissioners during
this time included: Jack A. Fusari, Frank Santaguida, Peter A. Reilly, P. Joseph Peraro, and Betty L. Tianti. Series 3.
Division of Occupational Safety and Health contain "Old Plant" Files, cica 1934-1982, Register of Physicians' Reports of Occupational
Diseases [Redacted Copy], 1973-1982 (Bulk: 1955-1983), Occupational Disease Register, 1956-1960, Annual Statistical Summaries
of Physicians' Occupational Disease Reports received, 1923-1974, Monthly Statistical Summaries of Physicians' Occupation Disease
reports Received, 1941-1980, Private Employment Agency Licensing Files, circa 1960-1987, and Investigations of Working Condition
Complaints, circa 1970-1987. Series 4. Minimum Wage Division, 1936-1958, contain administrative files including correspondence,
proposed legislation and publicity. Series 5. United States Employment Service, 1917-1919, contain administrative records
of the headquarters in Hartford, Woman's Division, and employment offices. Series 6. Employment Department contain employment
applications, 1902-1909.
Return to the Table of Contents
Series 1. Employment Service Division, 1937-1941, 2 cubic feet (13 volumes)
Series 2. Commissioners Files, 1970-1988, 29 cubic feet
Series 3. Division of Occupational Safety and Health, 1923-1987, 51.75 cubic feet
"Old Plant" Files, cica 1934-1982, Accession: 1989-052, 42 cubic feet
Physicians' Reports, 1923-1983, Accession: T003059, 3.75 cubic feet
Private Employment Agency Licensing Files, circa 1960-1987, Accession: 1991-022, 2 cubic feet
Investigations of Working Condition Complaints, circa 1970-1987, Accession: 1991-022, 4 cubic feet
Series 4. Minimum Wage Division, 1936-1958, Accession: T003137, 7.75 cubic feet
Series 5. The United States Employment Service, 1917-1919, Accession: T000763, 57.25 cubic feet
Series 6. Employment Department, 1902-1909, Accession: 1999-021, 1 cubic foot
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 005 Office of the Governor records, for the time period of interest.
Return to the Table of Contents
Organizations:
Connecticut. Dept. of Labor and Factory Inspection
Connecticut. Division of Occupational Safety and Health
Connecticut. Labor Dept.
United States Employment Service
Persons:
Fusari, Jack A.
Peraro, P. Joseph
Reilly, Peter A.
Santaguida, Frank
Tianti, Betty L.
Subjects:
Connecticut. Dept. of Labor and Factory Inspection -- Records and correspondence
Connecticut. Division of Occupational Safety and Health -- Records and correspondence
Connecticut. Labor Dept. -- Records and correspondence
Unemployment -- Conneecticut
United States Employment Service -- Records and correspondence
Working class -- Connecticut -- Statistics
Document Types:
Correspondence
Ledger books
Photographs
Press releases
Reports
Scrapbooks
Speeches
Return to the Table of Contents
|
|
|
|
|
|
|
|
|
|
|
|
| Series 1. Employment Service Division, 1937-1941, Accession: 1973-002, 2 cubic feet (13 volumes) |
|
|
|
Radio Publicity Program, 1937-1941, 1.25 cubic feet (8 volumes) |
|
|
|
|
|
Mimeographed or typed speeches, address and radio talks and interview texts of materials used in public relations and education
programs.
|
|
|
|
|
1937, 1 volume |
|
Unnumbered volume |
|
|
1938 January-June, 1 volume |
|
Volume 1 |
|
|
1938 July-December, 1 volume |
|
Volume 2 |
|
|
1939 January-June, 1 volume |
|
Volume 1 |
|
|
1939 July-December, 1 volume |
|
Volume 2 |
|
|
1940 January-June, 1 volume |
|
Volume 1 |
|
|
1940 July-December, 1 volume |
|
Volume 2 |
|
|
1941 January-June, 1 volume |
|
Volume 1 |
|
Training Institute Reports, 1937-1939, .75 cubic feet (5 volumes) |
|
|
|
|
|
Mimeographed copies of addresses, lectures, outlines and related materials. |
|
|
|
|
1937, 1 volume |
|
Volume 1 |
|
|
1937, 1 volume |
|
Volume 2 |
|
|
1938, 1 volume |
|
Volume 1 |
|
|
1938, 1 volume |
|
Volume 2 |
|
|
1939, 1 volume |
|
Unnumbered volume |
|
|
|
|
|
|
|
|
|
|
|
|
| Series 2. Commissioners Files, 1970-1988, Accession: 1991-021, 29 cubic feet |
|
|
|
|
Box |
|
Correspondence and Subject Files, 1970-1988 |
|
|
|
|
|
Commissioners during this time included: Jack A. Fusari, Frank Santaguida, Peter A. Reilly, P. Joseph Peraro, and Betty L.
Tianti.
|
|
|
|
|
|
Unprocessed. |
|
|
|
|
Correspondence, 1981 |
|
1 |
|
|
Correspondence, 1982 |
|
2 |
|
|
Correspondence, 1983 |
|
3 |
|
|
Emergency Munucipal Public Works Program, Application for Funding, 1975 |
|
4 |
|
|
Correspondence, 1980 |
|
5 |
|
|
Human Rights and Opportunities, Commission of, 1986-1988 |
|
6 |
|
|
Commission on Human Rights and Opportunities, 1982-1985 |
|
|
|
Commission on Human Rights & Opportunities, 1981 |
|
|
|
Commission on Human Rights & Opportunities, 1980 |
|
|
|
Human Rights, 1979 |
|
|
|
Commission on Human Rights and Opportunities (Department of Administrative Services), 1979-1983 |
|
|
|
Human Rights & Opportunites, 1975 |
|
|
|
Human Rights and Opportunites, 1974 |
|
|
|
Human Rights and Opportunities, 1973 |
|
|
|
Human Rights and Opportunities Commission, 1970-1972 |
|
|
|
Long Term Care, Commission on, 1988 |
|
|
|
Mental Health, Department of Dr. Audrey Worrell, Commissioner, 1979-1983, 1988 |
|
|
|
Developmental Disabilities Council, Department of Mental Retardation (DMR), 1985-1987 |
|
|
|
Military Department Civil Preparedness, Office of, 1971-1973 |
|
|
|
Motor Vehicle, Department of, Benjamin Muzio, Commissioner, 1980-1987 |
|
|
|
N |
|
|
|
Northeast Alliance Conference (Coalition of Northeastern Governors), 1979-1982 |
|
|
|
Women (Permanent Commission on the Status of), 1980-1988 |
|
|
|
Permanent Commission on the Status of Women, 1974 |
|
|
|
Properties Review Board, 1981-1985 |
|
|
|
Office of Civil Preparedness, Department of Public Safety, 1979-1988 |
|
|
|
Administrative Services (Stephen J. Negri, Commissioner), 1986-1988 |
|
7 |
|
|
Admistrative Services and General Letters (Commissioner Freedman), 1978, 1981-85 |
|
|
|
Fleet Operations (State Cars), DAS, 1982-1985 |
|
|
|
Administrative Services, Department of, Elisha C. Freedman, Commissioner, 1979-1980 |
|
|
|
Aging, 1986-1988 |
|
|
|
Aging, Department of, Mary Ellen Klinck, Commissioner, 1980-1984 |
|
|
|
Agriculture Department of, Leonard Krogh, Commissioner, 1979-1988 |
|
|
|
Agriculture , 1975-1977 |
|
|
|
Auditors of Public Accounts, 1981-1983 |
|
|
|
Auditors of Public Accounts, 1975-1978 |
|
|
|
Auditors of Public Accounts, 1974 |
|
|
|
Appropriations Committee, General Assembly, 1981-1983 |
|
|
|
Appropriations Committee, 1979-1980 |
|
|
|
Appropriations Committee, 1978 |
|
|
|
Alcohol and Drug Abuse Commission (CADAC) |
|
|
|
Children, Commission on |
|
|
|
Civil Preparedness (Public Safety) |
|
|
|
Claims Commission, 1979-1982, 1987 |
|
|
|
Claims Commission, 1975-1977 |
|
|
|
Commerce Department, 1977-1978 |
|
|
|
Commerce Department, 1975-1976 |
|
|
|
Community Affairs, Governor's Council on Spanish Speaking Opportunities (C. Bonnett), 1974 |
|
|
|
Consumer Protection (Commissioner Peraro), 1986-1988 |
|
|
|
Consumer Protection, Department of, Mary Heslin, Commissioner |
|
|
|
Consumer Protection, 1980-1982 |
|
|
|
Correction, Department of, 1979-1988 |
|
|
|
Labor, U.S. Secretary, All Subjects, 1983-1988 |
|
8 |
|
|
Labor, U.S., 1982 |
|
|
|
Labor, U.S., also Secretary of Labor, 1981 |
|
|
|
United States Department of Labor, 1980 |
|
|
|
Labor Commissioners (Former), Connecticut and also other states |
|
|
|
Labor Leaders in Connecticut |
|
|
|
Leadership Forum of Hartford, American |
|
|
|
Legislation, 1988 |
|
|
|
Literacy Program |
|
|
|
Lombardo, Michael |
|
|
|
John A. McCarthy, 2 folders |
|
|
|
P. Joseph Peraro, Commissioner, Business/Labor Summit Meeting, 1981 October 5 |
|
|
|
Peraro, Re: Central Office Building |
|
|
|
P. Joseph Peraro Party Material |
|
|
|
"Commissioner" File (Betty Tianti) |
|
|
|
Commissioner Travel Vouchers |
|
|
|
Ruth Seidel |
|
|
|
Mileage, 1987-1988 |
|
|
|
Speeches |
|
|
|
Sympathy Correspondence |
|
|
|
John Pescatello, Executive Director Employment Security Division |
|
|
|
Political Activities of State Employees |
|
|
|
Pratt and Whitney |
|
|
|
Press Releases |
|
|
|
Public Acts |
|
|
|
William J. O'Brien |
|
|
|
Olin Corporation |
|
|
|
Deputy Commissioner of Employment and Training |
|
|
|
Ride Sharing for State Employees, Parking, and Car Assignments |
|
|
|
PATCO |
|
|
|
Public Works Employment Act of 1976 |
|
|
|
Memoranda, Miscellaneous |
|
|
|
Miscellaneous |
|
|
|
NAGLO, 1983-1988 |
|
|
|
Bus Negotiations, 1980 |
|
|
|
New Departure |
|
|
|
Newspaper, Miscellaneous |
|
|
|
Nurse |
|
|
|
Nursing Homes Dispute |
|
|
|
Bridgeport, Mayor Thomas Bucci |
|
|
|
New Britain, Mayor William McNamara |
|
|
|
Biagio DiLieto, New Haven |
|
|
|
Town of Wethersfield |
|
|
|
State Tax Meeting, 1988 |
|
|
|
Meetings, 1987-1988 |
|
|
|
Mayors, General, for those with no special folder or multiple, 1976-1979 |
|
|
|
Finance Committee, 1979-1982 |
|
9 |
|
|
Freedom of Information, 1978-1986 |
|
|
|
Fire Prevention and Control, Commission of , 1986 |
|
|
|
General Assembly, Regulations Review Committee, Legislative Program, Review and Investigations Committee |
|
|
|
General Assembly, Regulations Review Committee, Legislative Program, Review and Investigations Committee, 1979-1984 |
|
|
|
Fiscal Analysis, 1986-1988 |
|
|
|
Fiscal Analysis, Office of, 1981-1985 |
|
|
|
Legislative Commissioners' Office |
|
|
|
Legislative Management Committee, 1984 |
|
|
|
Legislative Regulations Review Committee, 1976 |
|
|
|
Legislative Regulations, 1974 |
|
|
|
Legislative Regulations (Standing Legislative Regulations Review Committee), 1972-1973 |
|
|
|
Health Services, Department of, Dr. Douglas Lloyd, Commissioner, 1979-1988 |
|
|
|
Higher Education, Department and Board of, 1979-1988 |
|
|
|
Department of Housing, 1980-1986 |
|
|
|
Human Resources, 1987-1988 |
|
|
|
State Activities and Programs for the Homeless: A Review of Six States, 1988 September 28 |
|
|
|
Human Resources, Department of, 1979-1983 |
|
|
|
Board of Education & Services for the Blind (Human Resources), 1981-1982 |
|
|
|
Commission on Deaf & Hearing Impaired (Human Resources), 1979-1982 |
|
|
|
Income Maintenance, 1987 |
|
|
|
Income Maintenance, Department of, Stephen B. Heintz, 1979-1984 |
|
|
|
Commissioner Heintz, WIN, 1985 |
|
|
|
Infrastructure Task Force, 1983-1984 |
|
|
|
Inspector General, 1987 |
|
|
|
Insurance, 1979-1988 |
|
|
|
Justice Commission, 1979-1982 |
|
|
|
Library, 1979-1986 |
|
|
|
Liquor Control, 1982-1985 |
|
|
|
Records Management Committee, Adolph Carlson, Chairman, Rockwell Potter, Public Records Administrator |
|
10 |
|
|
Public Works, 1987-1988 |
|
|
|
Public Works, 1975 |
|
|
|
Public Works, Commissioner Manafort, 1974 |
|
|
|
Public Works, Commissioner Manafort, 1973 |
|
|
|
Public Works, 1972 |
|
|
|
Purchasing, Bureau of, 1988 |
|
|
|
Purchases, Bureau of, 1981-1982 |
|
|
|
Revenue Services, Department of, 1987-1988 |
|
|
|
Revenue Services, Department of, 1979-1982 |
|
|
|
Commission on Special Revenue, Department of Revenue Services, 1980-1987 |
|
|
|
Siting, Connecticut Council, 1985-1986 |
|
|
|
Surplus Center (State), 1985 |
|
|
|
Transportation Department, 1987-1988 |
|
|
|
Transportation, Department of, 1979-1986 |
|
|
|
Transportation, 1976-1977 |
|
|
|
Transportation, 1975 |
|
|
|
Volunteers, Voluntary Action, 1983-1986 |
|
|
|
Workers' Compensation Commission, 1987-1988 |
|
|
|
Workers' Compensation Commission, 1981-1983 |
|
|
|
Workers' Compensation Commission, Funding, Statistical Data, 1982 |
|
|
|
LT. Governor Fauliso, 1983-1986 |
|
|
|
Secretary of State, 1986-1988 |
|
|
|
Secretary of State, 1980-1985 |
|
|
|
Secretary of State, Gloria Schaffer, 1974 |
|
|
|
Secretary of State, Gloria Schaffer, 1972 |
|
|
|
Treasurer, 1979-1988 |
|
|
|
Treasurer, 1975-1978 |
|
|
|
Affirmative Action, 1986-1988 |
|
|
|
Lillian Kablik, 1987-1988 |
|
|
|
Employee Appointment Letters Plus Miscellaneous, other Correspondence. Re: Employees, 1987-1988 |
|
|
|
Retirement Letters and 25 Years of Service |
|
|
|
Objective Job Evaluation |
|
|
|
Lillian Kablik, 1986 |
|
|
|
Anniversary Letters |
|
|
|
Lillian Kablik, 1985 |
|
|
|
CLD Appointments and Others, 1985 |
|
|
|
Lillian Kablik, Acting Personnel Director ESD, 1983-1984 |
|
|
|
Layoffs, Also Bristol Office, 1981-1982 |
|
|
|
Layoffs, 1979 |
|
|
|
Layoffs, 1975 |
|
|
|
Layoffs, Labor Department Employees, 1973 June 15 |
|
|
|
Job Training & Skill Development, 1982 |
|
11 |
|
|
Job Training & Skill Development, 1981 |
|
|
|
Job Training & Skill Development, 1983-1985 |
|
|
|
Job Training and Skill Development, 1986 |
|
|
|
Job Training and Skill Development, 1987 |
|
|
|
Job Training & Skill Development, 1988 |
|
|
|
Apprenticeship Task Group |
|
|
|
OSHA, Save |
|
|
|
Factory Inspection OSHA, Leo Alix, 1975 January-May |
|
|
|
Factory Inspection OSHA, 1975 June-July |
|
|
|
Factory Inspection OSHA, Leo Alix, 1975 |
|
|
|
OSHA, 1984-1985 |
|
|
|
OSHA, 1986 |
|
|
|
OSHA, Emil Caruso, 1987-1988 |
|
|
|
Video Display Terminals |
|
|
|
Labor Relations, 1980 |
|
12 |
|
|
Labor Relations, 1981 |
|
|
|
Labor Relations, 1982 |
|
|
|
Labor Relations, 1983-1985 |
|
|
|
Labor Relations, 1986 |
|
|
|
Labor Relations, 1987 |
|
|
|
Labor Relations, 1988 |
|
|
|
Labor Relations, Bill Darcy |
|
|
|
Minimum Wage, Harold Mahon, 1975 July-December |
|
|
|
Regulation of Wages, 1983 |
|
|
|
Regulation of Wages, 1984-1985 |
|
|
|
Regulation of Wages, 1986 |
|
|
|
Regulation of Wages, Sal Guzzardi, 1987 |
|
|
|
Regulation of Wages, 1988 |
|
|
|
American Fabrics Company |
|
13 |
|
|
American Thread Company |
|
|
|
The Amistad Foundation |
|
|
|
Annual Report, 1982 |
|
|
|
Annual Report, 1981 |
|
|
|
Asbestos Task Force, Governor's |
|
|
|
Bonding |
|
|
|
Bridgeport Machines, Inc. |
|
|
|
Building a Quality Workforce |
|
|
|
Bus |
|
|
|
Cafeteria |
|
|
|
Census, Bureau of, Governments Division, Washington, D.C. |
|
|
|
Central Office |
|
|
|
Century Brass |
|
|
|
Chamber of Commerce |
|
|
|
Child Care |
|
|
|
Child Support Intercept Agreement, CT, Labor Department, Human Resources, Child Suport Division |
|
|
|
Thomas D. Clifford, Attorney |
|
|
|
Coalition of Northeastern Governors (CONEG) |
|
|
|
Coalition on Health Care Financing for the Poor |
|
|
|
Commission to Study the Effect of Federal Tax Reform on Connecticut's Tax Base |
|
|
|
Connecticut Labor Digest |
|
|
|
The Connecticut Plan (Conducted by Counsel for Community Development, Inc., of Cambridge, MA |
|
|
|
Davis Bacon Act, Firms Currently Disbarred from Federal Government Contracts for Violations |
|
|
|
Democratic State Central Committee |
|
|
|
Drives |
|
|
|
Electric Boat Layoff and Other |
|
|
|
Equal Employment Opportunity Boston and New York Commission |
|
|
|
Equity Act |
|
|
|
Exective Assistant Position |
|
|
|
Federal Register |
|
|
|
Finance Advisory Committee (FAC) |
|
|
|
Fire Drill |
|
|
|
Four-Day Work Week |
|
|
|
Fraud File |
|
|
|
Funding, Federal Impact on State |
|
|
|
Governor's Bi-Weekly Reports |
|
|
|
Governor's Information Line |
|
|
|
Theodore Hatcher, Employment Security Director, 1980-1983 |
|
|
|
Health and Human Services |
|
|
|
Health, Education and Welfare (U.S. Department of) |
|
|
|
Home Workers |
|
|
|
U.S. Immigration and Naturalization Service |
|
|
|
Immigration Reform and Control Act of 1986 |
|
|
|
Industrial Relations Research Association (IRRA), |
|
|
|
Internal Security |
|
|
|
International Personnel Management Association, Connecticut Chapter (IPMA) |
|
|
|
ICESA, 1986-1989 |
|
|
|
Jai Alai |
|
|
|
Jobs for Connecticut's Future, 2 folders |
|
|
|
Jury Duty |
|
|
|
Governor's Human Services Cabinet, 1988, 3 inches |
|
14 |
|
|
United Auto Workers, Phil Wheeler |
|
|
|
University of Hartford Construction Institute |
|
|
|
Waterbury Hospital |
|
|
|
Westport Manor |
|
|
|
Workforce 2000 |
|
|
|
Gov. Coord. and S.S. Plan, 1988-1989 |
|
|
|
Task Force (General) |
|
|
|
Task Force to Study the "Family Living Standard" (Public Act 87-270, House Bill 7503) |
|
|
|
Title X and other Titles and Federal Register, 1976 |
|
|
|
Toll Collectors |
|
|
|
Torin |
|
|
|
Travel, 1981-1988 |
|
|
|
Treasury, U.S. |
|
|
|
UC Compensation Fund |
|
|
|
State AFL-CIO, 1970-1987 |
|
|
|
Unions, General, 1987 |
|
|
|
AFSCME, 1983-1988 |
|
|
|
CEUI, Independent Union, 1983-1985 |
|
|
|
CEUI, Audit, 1984 |
|
|
|
State Representative Joseph A. Adamo |
|
|
|
Representative Frederick Gelsi, Enfield |
|
|
|
Representative Paul Gionfriddo |
|
|
|
Senator George L. Gunther, N.D. |
|
|
|
Representative Nancy Johnson |
|
|
|
Barbara Kennelly, Congresswoman |
|
|
|
Representative William A. Kiner |
|
|
|
Senator Michael Skelly |
|
|
|
State Representative Irving J. Stolberg |
|
|
|
Cathy Serino |
|
|
|
Set-Aside Program |
|
|
|
Sick Leave Policy |
|
|
|
Smoking |
|
|
|
Sonitrol |
|
|
|
State Cars |
|
|
|
Subpoenas, 1983-1985 |
|
|
|
Eileen Storey, MD, MPH, UCONN Health Center |
|
|
|
Howard Sweeney |
|
|
|
Thomas Sweeney |
|
|
|
Sweet Life, Joel Leavitt, Ex. V.P. |
|
|
|
Mediation and Arbitration, Appointment and Information About Board Members (People Who Want to be Board Members in Back), 1985 |
|
15 |
|
|
Mediation and Arbitration, General, 1985 |
|
|
|
Mediation and Arbitration, General, 1986 |
|
|
|
Mediation and Arbitration Appointments (In Back, Arbitrator Aspirants, 1984 |
|
|
|
Mediation and Arbitration, Minutes, Reports, Strike Notices, 1984 |
|
|
|
Mediation and Arbitration, 1984 |
|
|
|
Mediation and Arbitration, Minutes, Reports, Etc., 1985 |
|
|
|
Mediation and Arbitration, 1979 |
|
|
|
Mediation & Arbitration, 1980 |
|
|
|
Mediation & Arbitration , 1981 |
|
|
|
Mediation and Arbitration, Fact Finders |
|
|
|
Mediation & Arbitration, 1982 |
|
|
|
Mediation & Arbitration, 1983 |
|
|
|
Mediation and Arbitration, Appointments and Related Correspondence, 1981-1983 |
|
|
|
Mediation and Arbitration, Jenny Myler, General, 1987 |
|
|
|
Mediation and Arbitration, Minutes, Reports, Strike Notices |
|
|
|
Mediation and Arbitration, Board Members, 1986-1988 |
|
|
|
Mediation & Arbitration (General), 1988 |
|
|
|
State Occupational Information Coordinating Committee (SOICC), 1977-1987 |
|
16 |
|
|
Correspondence, 1985-1986 |
|
17 |
|
|
Governor's Office correspondence, 1984-1988 |
|
18 |
|
|
Policy and Management, 1986-1988 |
|
19 |
|
|
Comprehensive Planning Division (OPM), 1988 |
|
|
|
Governor's Jobs Protection Plan (OPM), 1988 |
|
|
|
Human Services Cabinet (OPM), 1987-1988 |
|
|
|
Poverty Programs (OPM), 1988 |
|
|
|
Personnel Division (DAS), 1987-1988 |
|
|
|
Biloon, Sandra |
|
|
|
Personnel, 1985 |
|
|
|
Personnel Division of DAS, 1983-1984 |
|
|
|
Personnel, General Letters & Memoranda, 1983-1984 |
|
|
|
Personnel, General Letters & Memoranda, 1981 |
|
|
|
Personnel, S. Biloon and Bob Finder, 1981 |
|
|
|
Personnel Division of Administrative Services, S. Biloon, 1980 |
|
|
|
General Letters, Memoranda State Personnel, 1980 |
|
|
|
Personnel Division, General Letters, General Notices & Memos, 1979 |
|
|
|
Personnel Department, General Notices, 1976-1978 |
|
|
|
Personnel, General Letters and Notices, 1975 |
|
|
|
Personnel, State, Commissioner Edward H. Simpson, 1974 |
|
|
|
General Letters From State Personnel, 1973 |
|
|
|
Job Training Partnership Act (JTPA), 1984-1988 |
|
20 |
|
|
Economic Advisors, Council of (Commissioner Member), 1977-1981 |
|
21 |
|
|
Economic Development, 1986-1987 |
|
|
|
Education, 1986-1988 |
|
|
|
Department of Education, 1981-1985 |
|
|
|
Energy and Public Utilities Committee, 1979-1982 |
|
|
|
Ethics, Connecticut State of, 1980-1988 |
|
|
|
Comptroller, 1982-1983 |
|
|
|
Comptroller, General Letters, 1980 |
|
|
|
Comptrollers, 1978 |
|
|
|
Comptroller, Nathan G. Agostinelli, 1974 |
|
|
|
General Letters and Retirement, General Letters, Comptollers, 1974 |
|
|
|
Comptroller, 1984 |
|
|
|
Comptroller, 1986-1988 |
|
|
|
Accounting Systems Dvision, 1979-1982 |
|
|
|
Comptroller, General Letters & Memorandums, 1984-1985 |
|
|
|
Attorney General correspondence, 1971-1988 |
|
22 |
|
|
Correspondence, 1984 |
|
23 |
|
|
Correspondence, 1987-1988 |
|
24 |
|
|
State Job Training Coordinating Council (SJTCC), 1983-1988 |
|
25 |
|
|
Governor's Office correspondence, 1963-1983 |
|
26 |
|
|
Adjudications, Janice Schuyler |
|
27 |
|
|
Assistant Attorney General, Donald Wasik, 1975 |
|
|
|
Assistant Attorney General, Donald Wasik, 1974 |
|
|
|
Business Administration General Fund, 1982-1984 |
|
|
|
Roger Bouchard, Chief Fiscal Officer, 1976-1978 |
|
|
|
Data Processing, Jesse Rugar, Mary Fradianni |
|
|
|
Umemployment Benefits, What They are Doing in Other States |
|
|
|
Employment Security Advisory Council, 1975-1977 |
|
|
|
Open House, Richard Ficks |
|
|
|
Handicapped, Governor's Committee, 1982-1985 |
|
|
|
ESD, Job Placement Reports, 1975-1985 |
|
|
|
Job Service |
|
|
|
Job Service, Joseph Marrone, 1980-1984 |
|
|
|
Research, Layoffs & Info, Roger Skelly, 1983-1985 |
|
|
|
Research and Information, Roger Skelly, 1981-1982 |
|
|
|
Review, Board of , before 1986 |
|
|
|
Serving Officers |
|
|
|
Eleanor Smarz, Director, UC |
|
|
|
UC and ES Memoranda to Managers, 1984-1985 |
|
|
|
Unemployment Insurance, Federal Loans |
|
|
|
Unemployment Compensation, before 1986 |
|
|
|
CETA, JTPA, 1981-1984 |
|
28 |
|
|
Aliens |
|
29 |
|
|
Equal Employment Opportunity |
|
|
|
Edward J. Bosley |
|
|
|
T.J.T.C. |
|
|
|
WIN |
|
|
|
Roger Bouchard, 1986-1987 |
|
|
|
Bouchard (Audit) |
|
|
|
Budget |
|
|
|
Budget, 1979-1980 |
|
|
|
Budget, 1975-1978 |
|
|
|
Maureen Costigan |
|
|
|
Joseph Dyer, John Dyer, 1976-1979 |
|
|
|
Data Processing, Jesse Rugar |
|
|
|
C. Richard Ficks, Public Information, 1981-1986 |
|
|
|
Field Audit |
|
|
|
Handicapped, Governor's Committee on |
|
|
|
Immigration |
|
|
|
John Lessor |
|
|
|
Charles McGlew |
|
|
|
John Mezzio, Chief of Accounts, Tax |
|
|
|
Research |
|
|
|
Connecticut Labor Situation |
|
|
|
New Manufacturing Firms, Research |
|
|
|
UC 645 |
|
|
|
818 |
|
|
|
Layoffs and Shutdowns |
|
|
|
Review, Board of |
|
|
|
Serving Officer |
|
|
|
Eleanor Smarz |
|
|
|
John Souchuns, Executive Director, ESD |
|
|
|
Douglas Thompson |
|
|
|
Unemployment Compensation, 1986-1988 |
|
|
|
Workers' Compensation |
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 3. Division of Occupational Safety and Health, 1923-1987, 51.75 cubic feet |
|
|
|
|
Box |
|
"Old Plant" Files, cica 1934-1982, Accession: 1989-052, 42 cubic feet |
|
|
|
|
|
Investigations carried out Offsite Storage by the Department of Health and after 1973, by the Department of Labor's Division
of Occupational Safety and Health, into complaints by workers about conditions and management personnel. Includes such items
as copies of reports of investigations recorded on official departmental forms, correspondence with the companies, employees,
and/or physicians and internal departmental memos.
|
|
|
|
|
|
Arranged alphabetically by name of company and within the file, chronologically by date of filing. Index cards arranged alphabetically
by company name.
|
|
|
|
|
|
Researchers should contact State Archives staff to request a search of the index. If a file or files for a requested company
is found, staff will produce a redacted copy on which all personally identifiable medical information is excised. Depending
on the number and size of the file(s), this process may take several weeks. Since the redacting may require that staff produce
an intermediate copy, the State Library will charge for all duplication required to fill copy orders.
|
|
|
|
|
|
Restricted: State statutes prohibit disclosure of personally identifiable medical information. |
|
|
|
Physicians' Reports, 1923-1983, Accession: T003059, 3.75 cubic feet |
|
|
|
Register of Physicians' Reports of Occupational Diseases [Redacted Copy], 1943-1983 (Bulk: 1955-1983) |
|
|
|
|
|
Begun by the Department of Health and after 1973, continued by the Department of Labor. |
|
|
|
|
|
|
Generally register entries include gender, age, occupation and employer of patient, chief complaint and date of onset, chief
clinical findings, diagnosis, and reported cause. May also contain number of years employed by the company and/or years worked
at the current job and other related medical information.
|
|
|
|
|
|
|
Arranged chronologically by day, month and year and by number of entry. No surname index. |
|
|
|
|
|
|
Researchers consult only the redacted copies. Due to the arrangement of the entries, State Library staff conducts a search
only under the following conditions. When a researcher determines that an entry or entries in the redacted copy may refer
to family members, he/she requests confirmation from the State Archives in writing. A signed and dated letter must include
information on the location (month, year and entry number) of the entry or entries in the register and a notarized statement
that the researcher is a lineal descendent of the patient(s). Failure to sign and date the request and/or to provide the
notarized statement and information needed for a search will result in a return of the request.
|
|
|
|
|
|
|
Restricted: Original files are closed to researchers. |
|
|
|
|
|
1943-1944, 1950-1953, 1955-1963 |
|
43 |
|
|
|
1964-1983 |
|
44 |
|
|
Occupational Disease Register, Department of Health, Bureau of Industrial Hygiene, 1956-1960 |
|
45 |
|
|
|
|
A version of the above cited register with no names of patients or physicians. Entries include gender, age, ethnicity, occupation,
and name and type of industry of employer, chief diagnosis, and cause. Nonredacted originals.
|
|
|
|
|
|
|
No restrictions on use or duplication. |
|
|
|
|
|
|
Arranged by month and year. |
|
|
|
|
Annual Statistical Summaries of Physicians' Occupational Disease Reports Received, 1923-1974, 2 folders |
|
46 |
|
|
|
|
Information may appear in the published biennial report of the Department of Health. |
|
|
|
|
|
|
No restrictions on use or duplication. |
|
|
|
|
|
|
Arranged chronologically by fiscal year [July 1-June 30]. |
|
|
|
|
Monthly Statistical Summaries of Physicians' Occupation Disease Reports Received, 1941-1980, 10 folders |
|
|
|
|
|
Information may appear in the published biennial reports of the Departments of Health and Labor. |
|
|
|
|
|
|
No restrictions on use or duplication. |
|
|
|
|
|
|
Arranged by month and calendar year. |
|
|
|
Private Employment Agency Licensing Files, circa 1960-1987, Accession: 1991-022, 2 cubic feet |
|
|
|
|
|
Includes applications, complaints, and investigations. |
|
|
|
|
|
Restricted. |
|
|
|
|
|
Arranged alphabetically by agency. |
|
|
|
|
A-M |
|
1 |
|
|
N-Z |
|
2 |
|
Investigations of Working Condition Complaints, circa 1970-1987, Accession: 1991-022, 4 cubic feet |
|
|
|
|
|
Restricted. |
|
|
|
|
|
Arranged alphabetically by name of company. |
|
|
|
|
A-D |
|
3 |
|
|
E-K |
|
4 |
|
|
M-P |
|
5 |
|
|
Q-Z |
|
6 |
|
|
|
|
|
|
|
|
|
|
|
|
| Series 4. Minimum Wage Division, 1936-1958, Accession: T003137, 7.75 cubic feet |
|
|
|
|
Box |
|
General Files |
|
1 |
|
|
Correspondence in Re: Modification of Record - Keeping Procedure, 1941-1942 |
|
|
|
Public Hearing Re: Modification of Record - Keeping Requirements for Laundries, Cleaning & Dyeing, and Beauty Shops, 1941 December 23 |
|
|
|
Modification of Record - Keeping for Each Wage order, 1942 |
|
|
|
Publicity Re: All Wage Orders, 1949-1950 |
|
|
|
Information Re: Wage Board Members, 1950 |
|
|
|
Memoranda to File Re: Informal Meetings with Various People Subject to Minimum Wage Act, 1951 |
|
|
|
Proposed Legislation Re: Minimum Wage Act, 1955 |
|
|
|
Revised Minimum Wage Act - 1958 Public Act. |
|
|
Laundry Wage Board |
|
|
|
Data Presented to Laundry Wage Board, 1936 February 28 |
|
|
|
Minutes, 1938 February 18, 25, March 4 |
|
|
|
Minutes, 1938 March 1, 19, April 8 |
|
|
|
Report of the 2nd Laundry Minimum Wage Board |
|
|
|
Public Hearing Re: Report of the 2nd Laundry Wage Board, 1938 May 5 |
|
|
|
Connecticut Wage Orders - Laundries, 1938-1947 |
|
|
|
Laundry Wage Board Members, 1940 |
|
|
|
Questions and Answers for Laundry Minimum Wage Board, 1940 January |
|
|
|
Third Laundry Wage Board, 1940 February 3 |
|
|
|
Third Laundry Wage Board, 1940 January 10 |
|
|
|
Third Laundry Wage Board, 1940 January 16 |
|
|
|
Third Laundry Wage Board, 1940 March 7, 22 |
|
|
|
Third Laundry Wage Board - Final Report and Recommendations, 1940 March 28 |
|
|
|
Laundry Wage Board - Public Hearing, 1940 March 7 |
|
2 |
|
|
Laundry Wage Board - Public Hearing, 1940 April 17 |
|
|
|
Laundry Wage Board - Publicity, 1940 |
|
|
|
Additional Instructions For Laundry Wage Order, 1941 |
|
|
|
Fourth Laundry Wage Board - Employee Members - Proposed, 1947 |
|
|
|
Fourth Laundry Wage Board - Employer Members - offers & Acceptances, 1947 |
|
|
|
Fourth Laundry Wage Board - Public Members 1947 Material Presented to Fourth Laundry Wage Board, 1947 |
|
|
|
Fourth Laundry Wage Board, 1947 June 4, 17 |
|
|
|
Fourth Laundry Wage Board, 1947 June 20, July 10 |
|
|
|
Laundry Wage Order - Rough Draft, 1947 |
|
|
|
Fourth Laundry Wage Board Final Report and Recommendations, 1947 July 28 |
|
|
|
Fourth Laundry Wage board-Public Hearing, 1947 August 15 |
|
|
|
Fourth Laundry Wage Board - Publicity, 1947 |
|
|
|
Fourth Laundry Wage Board - Correspondence, 1947 |
|
|
|
Fifth Laundry Wage Board - Proposed Members, Material Presented to Laundry Wage Board, 1950 |
|
|
|
Minutes - Fifth Laundry Wage Board, 1950 October 25, November 1, 8 |
|
|
|
Minutes - Fifth Laundry Wage Board, 1950 November 15, 29, December 13 |
|
3 |
|
|
Rough Draft Copy of Report of Fifth Laundry Wage Board, 1950 |
|
|
|
Correspondence with Fifth Laundry Wage |
|
|
|
Board, 1950 |
|
|
|
Instruction Sheets - Laundry / Dry Cleaning Survey |
|
|
|
Minutes of the Fifth Laundry Wage Board (Reorganized), 1951 January 17, 24, February 14 |
|
|
|
Report and Recommendations, FifthLaundry Wage Board, 1950-1951 |
|
|
|
Publicity Re: public Hearing to be Held on Report of Laundry Wage Board, 1951 |
|
|
|
Laundry Wage Order - Rough Draft, 1951 March 26 |
|
|
|
Publicity Re: Acceptance/ Refection of Laundry Wage Boards Recommendations, 1951 |
|
|
|
Instructions Re: Deductions for Meals In Laundry, 1951 |
|
|
|
Requests for Laundry Wage Orders, 1951 |
|
|
Cleaning and Dyeing Wage Board |
|
|
|
Questions and Answers for the Cleaning and Dying Wage board, 1938, 1940 |
|
|
|
Minutes of the Laundry and Dyeing Wage Board, 1938 September 7, 12, October 3, 13 |
|
|
|
Cleaning and Dyeing Industry - Tentative Recommendations and Data for Wage Board, 1938 |
|
|
|
Report of the Cleaning and Dyeing Minimum Wage Board, 1938 November 5 |
|
|
|
Public Hearing Re: Report of the Cleaning and Dyeing Minimum Wage Board, 1938 November 28 |
|
|
|
Cleaning and Dyeing Wage Board - Petitions Received by Commissioner, 1938 |
|
|
|
Cleaning and Dyeing Wage Order, 1939 January 3 |
|
|
|
Cleaning and Dyeing Wage Board - Interpretations of Wage Orders #3 and #4, 1938-1939 |
|
|
|
Cleaning and Dyeing Wage Board - Newspaper dippings, 1938 |
|
|
|
Cleaning and Dyeing Wage Board - Membership, 1940 |
|
|
|
Minutes of the Cleaning and Dyeing Wage Board, 1940 June 13, 21, July 15, 29 |
|
4 |
|
|
Report Submitted to Commissioner by Cleaning and Dyeing Wage Board, 1940 August 15 |
|
|
|
Public Hearing - Cleaning and Dyeing Wage Board, 1940 June 28 |
|
|
|
Public Hearing - Cleaning and Dyeing Wage Board Report, 1940 September 12 |
|
|
|
Cleaning and Dyeing Wage Order #3, 1940 October 7 |
|
|
|
Publicity - Cleaning and Dyeing Wage Board, 1940 |
|
|
|
Additional Instructions For Cleaning and Dyeing Wage Order, 1941 |
|
|
|
Cleaning and Dyeing Wage Order # 6, 1942 January 5 |
|
|
|
Statistical Information on Cleaning and Dyeing and Laundry, 1945 |
|
|
|
Proposed Members for Cleaning and Dyeing Wage Board, 1947 |
|
|
|
Members of the Cleaning and Dyeing Wage Board, 1947 |
|
|
|
Material Presented to 3rd Cleaning and Dyeing Wage Board, 1946-1947 |
|
|
|
Minutes of the Cleaning and Dyeing Wage Board, 1947 February-March |
|
|
|
Report of 3rd Cleaning and Dyeing Wage Board Submitted to Commissioner, 1947 March 25 |
|
|
|
Public Hearings, Cleanings and Dyeings Wage Board, 1947 March 3, April 21 |
|
|
|
Public Hearings, Cleaning and Dyeing Wage Board, 1947 March 3, April 21 |
|
|
|
Wage Orders - For Cleaning and Dyeing (June 2, 1947) and Beauty Shops (March 3, 1947), 1947 March 3, June 2 |
|
|
|
Correspondence with cleaning and Dyeing Wage Board, 1947 |
|
|
|
Publicity, Cleaning and Dyeing Wage Board, 1947 |
|
|
|
Members - cleaning and Dyeing Wage Board, 1950 |
|
|
|
Publicity Re: Dry Cleaning Wage Board, 1950 |
|
|
|
Material Presented to Dry Cleaning Wage Board, 1951 |
|
5 |
|
|
Minutes of the cleaning and Dyeing Wage Board, 1951 April-May |
|
|
|
Report and Recommendations - Cleaning and Dyeing Wage Board - Submitted to Commissioner, 1951 May 25 |
|
|
|
Publicity Re: Public Hearing on Report of Cleaning and Dyeing Wage Board, 1951 June 19 |
|
|
|
Public Hearing: Dry Cleaning Wage Board 6/19/51Mandatory order No. 3A and 3B Cleaning and Dyeing Wage Board, 1951 June 26 |
|
|
|
Correspondence with 4th cleaning and Dyeing Wage Board, 1951 |
|
|
Beauty Shop Wage Board |
|
|
|
Questions and Answers for Beauty Shop Minimum Wage Board q, 1939 |
|
|
|
Minutes of the Beauty Shop Wage Board, 1939 February 28, March 15, 30 |
|
|
|
Minutes of the Beauty Shops Wage Board, 1939 March 15, 19, 30 |
|
|
|
Public Hearing - Beauty Shop Wage Board, 1939 March 28 |
|
|
|
Report (and Acceptance) of Beauty Shop.Wage Board, 1939 April 26, July 20 |
|
|
|
Public Hearing - Beauty Shop Wage.Board, 1939 May 22 |
|
|
|
Minutes of the Beauty Shop.Wage Board, 1939 July 39 |
|
|
|
Public Hearing - Beauty Shop Wage.Board, 1939 August 21 |
|
|
|
Beauty Shop Wage Order Supplementary Regulations, 1939 August 30 |
|
|
|
Beauty Shop Wage Order Supplementary Regulations, 1939-1940 |
|
|
|
Press Clippings - Beauty Shop Wage Board Department, 1939 |
|
|
|
Candidates for Beauty Shop Wage Board, 1940 |
|
|
|
Booth Renting and Partnership Questionnaire - New York State, 1940 |
|
|
|
Information for Beauty shop Wage Board, 1940 |
|
|
|
Minutes of the Beauty Shop Wage Board, 1940 October-December |
|
6 |
|
|
Public Meeting of the Beauty Shop Wage Board, 1940 December 2 |
|
|
|
Report on Beauty Shop Wage Board, 1940 December 18 |
|
|
|
Publicity Re: Beauty Shop Wage Board, 1940 |
|
|
|
Minutes - Approvals and Corrections - Beauty Shop Wage Board meeting, 1940 December 16 |
|
|
|
Public Hearing Re: Report of Beauty Shop Wage Board, 1941 January 20 |
|
|
|
Original Draft Copy of Beauty Shop Wage order 1B, 1941 March 3 |
|
|
|
Mandatory Orders No’s 1A and 1B and Supplemental Regulations, 1941 March 3 |
|
|
|
Evidence in Court Cares - Beauty Shop Minimum Wage Law Violations, 1941 |
|
|
|
Publicity Re: Modification of Record - Keeping Procedures, 1941-1942 |
|
|
|
Public Hearing Re: Change In Part -Time Rate In Beauty Shops, 1942 November 24 |
|
|
|
Proposed Candidates - Employer Representatives - 3rd Beauty Shop Wage Board, 1946 |
|
|
|
Proposed Candidates - Public Representatives - 3rd Beauty Shop Wage Board, 1946 |
|
|
|
Proposed Candidates - Employee Representatives 3rd Beauty Shop Wage Board, 1946 |
|
|
|
Material Presented to 3rd Beauty Shop Wage Board, 1946 |
|
|
|
Minutes, - Beauty Shop Wage Board, 1946 September 23, October 7, 14 |
|
|
|
Minutes - Beauty Shop Wage Board, 1946 October 28, November 11, December 10 |
|
7 |
|
|
First Report of 3rd Beauty Shop wage Board (Rejected) and Revised Recommendations, 1946 November 11 |
|
|
|
3rd Beauty Shop Wage Board Report (November 11, 1946) and Wage Orders (December 19, 1946), 1946 November 11, December 19 |
|
|
|
Public Hearing - Beauty Shop Wage Board, 1946 October 28 |
|
|
|
Public Hearing - Required by Law, 1946 December 10 |
|
|
|
Publicity: Rejected Recommendations - 3rd Beauty Shop Wage Board, 1946 |
|
|
|
Publicity: Accepted Recommendations of 3rd Beauty Shop Wage Board, 1946-1947 |
|
|
|
Correspondence with 3rd Beauty Shop Wage Board, 1946-1947 |
|
|
|
Public Hearing: Recommendations of 3rd beauty Shop Wage Board, 1947 January 14 |
|
|
|
3rd Beauty Shop Wage Board - Wage order Effective, 1947 March 3 |
|
|
|
Prospective Members - 4th Beauty Shop Wage Board, 1951 |
|
|
|
Minutes of the Beauty Shop Wage Board, 1951 September 10 |
|
|
|
Report of the 4th Beauty Shop Wage Board, 1951 October 16 |
|
|
|
Public Hearing - 4th Beauty Shop Wage Board, 1951 October 15 |
|
|
|
Rough Draft Copy - Rensed Beauty Shop Wage orders Effective, 1951 November 1 |
|
|
|
Publicity Re: Public Hearing - 4th Beauty Shop Wage Board, 1951 |
|
|
|
Correspondence Re: 4th Beauty Shop Wage Board, 1951 |
|
|
|
5th Beauty Shop Wage Board, 1957 |
|
|
|
Public Hearing Re: Recommendations of 5th Beauty Shop Wage Board - 9/5/57 Public Hearing Re: Recommendations of 6th Beauty
Shop Wage Board - 1/29/58, 1957 September 5, 1958 January 29
|
|
|
|
Correspondence 3/6/58 from Secretary of State Re: New Beauty Shop Wage Order, 1958 March 6 |
|
|
Mercantile Wage Board |
|
8 |
|
|
Survey of Retail Stores, Including Wages Paid and Hours worked by women, Adults males, minors |
|
|
|
Members - Proposed and/or Accepted - Mercantile Wage Board, 1941-1942 |
|
|
|
Minutes of the Mercantile Wage Board, 1942 January 17, February 3, 18 |
|
|
|
Minutes of the Mercantile Wage Board, 1942 March 10, 16 |
|
|
|
Public Hearing of the Mercantile Wage Board, 1942 March 10 |
|
|
|
Report of the Mercantile Wage Board (March 19, 1941), Acceptance by Commissioner, and Notice of Public Hearings - 1942, 1941 March 19, 1942 |
|
|
|
Public Hearing - Mercantile Wage Board, 1946 January 15 |
|
|
|
Wage Orders 7A and 7B (June 1, 1942) and Classification - Mercantile Wage Board, 1942 June 1 |
|
|
|
Publicity: Mercantile Wage Board, 1942 |
|
|
|
Recommendations of New York Retail Trade Minimum Wage Board, 1945 August |
|
|
|
Public Members - Mercantile Wage Board, 1945 |
|
|
|
Employer Members - Mercantile Wage Board, 1945 |
|
|
|
Employee Members - Mercantile Wage Board, 1945 |
|
|
|
Informative on Women and minors, Adult Males and Store Managers, 1945 October 15 |
|
9 |
|
|
Minutes of the Mercantile Wage Board, 1946 October 19, 30 |
|
|
|
Minutes of the Mercantile Wage Board, 1945 November 6-December 12 |
|
|
|
Public Hearing: Mercantile Wage Board, 1945 November 14 |
|
|
|
Report of Mercantile Wage Board - Submitted to, and approved By, Commissioner of Labor, 1945 November 28 |
|
|
|
Public Hearing - Mercantile Wage Board, 1946 January 15 |
|
|
|
Rough Draft - Mercantile Wage Orders 7A and 7B and Classification of Administrative Regulations, 1946 March 18 |
|
|
|
General Correspondence - 2nd Mercantile Wage Board, 1645-1946 |
|
|
|
Chamber of Commerce - Letters Re: Revised Mercantile Wage Order, 1946 |
|
|
|
Publicity Re: Mercantile Wage Board, 1st Meetings and Hearings, 1945-1946 |
|
|
|
Publicity on 2nd Mercantile Wage Board, 1946 |
|
|
|
Summary of Mercantile Wage Order Given 2nd Mercantile Wage Board, 1946 |
|
|
|
Mandatory Orders 7A and 7B, and Classifications, by Mercantile Wage Board, 1946 March 18 |
|
|
|
Miscellaneous Papers and Correspondence - Mercantile wage Board, 1946 |
|
|
|
Mercantile Wage Board - Hoover Co. Material for Minimum Wage, 1948 |
|
10 |
|
|
Prospective Members, mercantile Wage Board, 1950 |
|
|
|
Survey: Revised Mercantile Wage Order, 1950 |
|
|
|
Material Presented to Mercantile Wage Board, 1950 |
|
|
|
Material Presented to 3rd Mercantile Wage Board - Index Items # 25 - 39 - (Folders 1, 2, and 3), 1950 |
|
|
|
Minutes of the Mercantile Wage Board, 1950 May 22, 31 |
|
|
|
Minutes of theMercantile Wage Board, 1950 June 4, 19 |
|
11 |
|
|
Minutes of the Mercantile Wages Board, 1950 June 23, 28 |
|
|
|
Minutes of the Mercantile Wage Board, 1950 July 5, 11 |
|
|
|
Minutes of the Mercantile Wage Board, 1950 July 13 |
|
|
|
Minutes Meetings of the Mercantile Wage Board, 1950 July 18, 20 |
|
|
|
Public Meeting - Mercantile Wage Board, 1950 July 13 |
|
|
|
Public Meeting - Mercantile Wage Board, 1950 July 13 |
|
|
|
Report and Recommendations of 3rd Mercantile Wage Board (Rough Drafts) Submitted to Commissioner, 1950 July 20 |
|
|
|
Report of 3rd Mercantile wage Board, 1950 July 20 |
|
|
|
Public Hearing Re: Recommendations of 3rd Mercantile Wage Board, 1950 August 24 |
|
|
|
Mercantile Wage Board Mandatory orders No. 7A and 7B (as Finally Approved September 1, 1950) |
|
12 |
|
|
Publicity Re: 3rd Mercantile wage Board, Wage Order, and Public Hearings Held, 1950 August 24 |
|
|
|
Publicity Re: Recommendations of 3rd Mercantile Wage Board, 1950 |
|
|
|
Court Care re: Revised Mercantile Wages Board order, 1950-1951 |
|
|
|
Rough Draft Copies - Revised Mercantile Wage Order, 1951 |
|
|
|
Mandatory Orders 7A and 7B, Effective October 1, 1951 - Minimum Wage Act, Effective, 1951 October 1, December 31 |
|
|
|
Correspondence Re: revised Mercantile Wage order, 1950-1955 |
|
|
|
Correspondence Re: State Prevailing Rate Bill, 1956 |
|
|
|
Prospective members - Mercantile Wage Board, 1956 |
|
|
Restaurant Wage Board |
|
|
|
Preliminary Restaurant Survey by Industrial Investigator, 1948-1949 |
|
|
|
Restaurant Survey, 1949 |
|
|
|
Proposed Employee Members - Restaurant Wage Board, 1949 |
|
|
|
Proposed Employer Members - Restaurant Wage Board, 1949-1950 |
|
|
|
Proposed Public Members - Restaurant Wage Board, 1949-1950 |
|
|
|
Exhibits Considered by First Restaurant Board - 1950: Folder #1 - Annual Minimum Budged For Working Women - 3/49, 1949 March, 1950 |
|
13 |
|
|
Exhibits Considered by First Restaurant Wage Board - Folder # 2, 1950 |
|
|
|
Minutes of the Restaurant Wage Board, 1949 November 28, December 5, 12 |
|
|
|
Minutes of the Restaurant Wage Board, 1950 January 5 |
|
|
|
Minutes of the Restaurant Wage Board, 1950 January 12 |
|
|
|
Minutes of the the Restaurant Wage Board, 1950 January 18, 23 |
|
|
|
Public Hearing Not Required By Law Held By Restaurant Wage Board, 1950 January 18 |
|
|
|
Publicity Re: Restaurant Wage Order After Commissioner’s Acceptance and Public Hearing Held, 1950 February 27 |
|
|
|
Public Hearing Re: Restaurant Wage Order Held, 1950 February 27 |
|
14 |
|
|
Rough Draft - Restaurant Wage Order, 1950 |
|
|
|
Recommendations Submitted to Commissioner By Restaurant Wage Board, 1950 January |
|
|
|
Wage Order 4A and 4B By Restaurant Wage Board Effective, 1950 May 15 |
|
|
|
Publicity Re; Restaurant Wage Order and opposition to Restaurant Wage Order, 1950 |
|
|
|
Correspondence Re: Restaurant Wage Board, 1950-1951 |
|
|
|
Findings of Facts - First Restaurant Wage Board, 1950 October 10 |
|
|
|
Economic Indicators to be Used in Considering Changing Restaurant Minimum Wages, 1958 |
|
|
|
Minutes of Second Restaurant Wage Board, 1958 April 22, 28, May 19 |
|
|
|
Minutes Of Second Restaurant Wage Board, 1958 May 26-July 7 |
|
|
|
Hearing By Second Restaurant Wage Board, 1958 May 26 |
|
|
|
Publicity Re: Second Restaurant Wage Board Report and Hearing, 1958 September 2 |
|
|
|
Public Notices re: Minimum Wage for Restaurant Workers (and Hearings Relating to), 1958 |
|
15 |
|
|
Minutes of Second Restaurant Wage Board, 1959 March 6 |
|
|
Boards Re: Administrative Regulations |
|
|
|
Boards Concerning Administrative Regulations for Minimum Wage: Table of Contents |
|
|
|
Board Re: Restaurant Industry (items 1,2,3,4, and 18,19,20), 1951 August 31, September 16, 18, 20 |
|
|
|
Board Re: Hotels, Hotel Resorts, and Commercial Summer Camps - Minutes (items 5,6 and 16,17), 1951 September 26, October 3 |
|
|
|
Prospective Members for Board Re: Hotels,Hotel Resorts, and Commercial Camps |
|
|
|
Board Re: Personal Services - Minutes (item 9), 1951 September 24 |
|
|
|
Board Re: Commercial and Professional Services - Minutes (item 10), 1951 September 19 |
|
|
|
Prospective Members for Board Re: Commercial and professional Services |
|
|
|
Board Re: Transportation and Warehousing - Minutes (item 11), 1951 September 27 |
|
|
|
Prospective Members for Board for transportation and warehousing, 1951 September 28 |
|
|
|
Board Re: Intrastate Manufacturing and Processing - Minutes (item 12) |
|
|
|
Prospective Members for Board Re: Intrastate Manufacturing and Processing, 1951 October 2 |
|
|
|
Board Re: Repair and other Services - Minutes (item 13), 1951 September 20 |
|
|
|
Board Re: Hospitals, Schools, and Non-Profit Summer Camps - Minutes (Item 14) |
|
|
|
Prospective Members For Board Re: Hospitals, Schools, and Non-Profits Summer Camps, 1951 October 4 |
|
|
|
Board Re: Building Services and Maintenance - Minutes (item 15) |
|
|
|
Prospective members for Board Re: Building Service and Maintenance |
|
|
|
Public Hearings held on November 27, 1951 Re: Administrative Regulations - discussion on Grafities (item 21) |
|
|
|
Copies of Letters Sent to Certain Organizations Requesting Recommendations for Advisory Board Members to Represent their industry
(item 23)
|
|
|
|
Regulations Presented to Boards as Guides (item 24) |
|
|
|
Legal Notices Re: Public Hearings Re: Proposed Administrator Regulations (item 25), 1951 November 27 |
|
|
|
Proposed Administrative Regulation issued by Commissioner of Labor and Published in Hartford Times (Item 26), 1951 November 8 |
|
|
|
Administrator Regulations Issued by Commissioner of Labor and Submitted to Secretary of state’s office (item 27) |
|
|
|
Administrative Regulations Published in Connecticut Law Journal (item 28) |
|
|
Miscellaneous |
|
16 |
|
|
Survey - Amusement and Recreation Industry and Public Housekeeping Industry, 1950 |
|
|
|
Amusement and Recreation Minimum Wage Board - Material Presented to, 1951 |
|
|
|
Material Presented to Public Housekeeping Wage Board, 1951 |
|
|
|
Prospective Members for Hotel Wage Board, 1958 |
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 5. The United States Employment Service, 1917-1919, Accession: T000763, 57.25 cubic feet |
|
|
|
|
Administrative records of the headquarters in Hartford, including correspondence, informational material, reports, mailing
addresses and lists, questionnaires, press releases, photographs, orders or circulars from Washington, D. C. and scrapbooks.
Administrative records including correspondence, notices, clippings, reference materials, directives, memoranda, completed
forms and reports from the following employment service offices: Bridgeport, Bristol, Derby, Hartford, Meriden, Middletown,
New Britain, New Haven, New London, Norwich, Stamford, Torrington, Waterbury, Willimantic. Also contains administrative records
of the Woman's Division including subject and correspondence files, photographs, returned questionnaires, card indexes, catalogues,
daily and weekly reports, survey reports, and bulletins.
|
|
|
|
|
A substantial quantity of records has been discarded; these include local office copies of correspondence and reports of which
other copies are in the state headquarters files, employment application forms and registration cards for individual job seekers
and routine office administrative records (see Disposal Inventories 30 and 47). The retained records, listed below, contain
much information about industry in Connecticut during this limited but critical period, 1918-19.
|
|
|
|
|
Two "United States Employment Service" flags are at the Museum of Connecticut History. |
|
|
|
|
No restrictions on use or duplication. |
|
|
|
|
Box |
|
Headquarters, 1918-1919, 21.75 cubic feet |
|
|
|
|
Correspondence, 1918-1919 |
|
|
|
|
General File, 1918-1919 |
|
|
|
|
|
|
Subjects include: advertising permits, applications, appointments, Boys' Working Reserve, Connecticut Council of Defense,
inventory, licenses, releases, reports, requisitions, weekly clearance reports.
|
|
|
|
|
|
|
|
Arranged chronologically by year then alphabetically by subject or correspondent. |
|
|
|
|
|
|
A-Ba, 1918 |
|
1 |
|
|
|
|
Ba-Com, 1918 |
|
2 |
|
|
|
|
Con-Fi, 1918 |
|
3 |
|
|
|
|
Fo-Le, 1918 |
|
4 |
|
|
|
|
Li-Mc, 1918 |
|
5 |
|
|
|
|
Mc-Pe, 1918 |
|
6 |
|
|
|
|
Pi-Se, 1918 |
|
7 |
|
|
|
|
Sh-Wi, 1918 |
|
8 |
|
|
|
|
Wi-Z, 1918 |
|
9 |
|
|
|
|
A-Ch, 1919 |
|
10 |
|
|
|
|
Co-J, 1919 |
|
11 |
|
|
|
|
K-Re, 1919 |
|
12 |
|
|
|
|
Ri-Z, 1919 |
|
13 |
|
|
|
Director General, U.S. Employment Service, 1918 January-1919 September |
|
|
|
|
|
|
|
Chronological. |
|
|
|
|
|
|
1918 January-September |
|
14 |
|
|
|
|
1918 October 1-December 19 |
|
15 |
|
|
|
|
1918 December 20-1919 March 15 |
|
16 |
|
|
|
|
1919 March 15-September |
|
17 |
|
|
|
Employment Services in other States, 1918-1919 |
|
|
|
|
|
|
|
Chronologically by year then alphabetically by state. |
|
|
|
|
|
|
A-Z, 1918 |
|
18 |
|
|
|
|
A-N.M., 1919 |
|
19 |
|
|
|
|
New York-Wyoming, 1919 |
|
20 |
|
|
|
Other Federal Agencies, 1918-1919 |
|
21-22 |
|
|
|
|
|
By agency. |
|
|
|
|
|
Connecticut Branch Officers, 1918-1919 |
|
|
|
|
|
|
|
Chronological by year, each preceded by "Memorandums" to all officers, followed by offices in alphabetical order. |
|
|
|
|
|
|
All Offices, Bridgeport, Bristiol, 1918 |
|
23 |
|
|
|
|
Derby-Middletown, 1918 |
|
24 |
|
|
|
|
New Britain-Norwich, 1918 |
|
25 |
|
|
|
|
Stamford-Waterbury, 1918 |
|
26 |
|
|
|
|
Willimantic, 1918 |
|
27 |
|
|
|
|
All Offices, Bridgeport, 1919 |
|
28 |
|
|
|
|
Bristol-New Britain, 1919 |
|
29 |
|
|
|
|
New Haven-Norwalk, 1919 |
|
30 |
|
|
|
|
Norwich-Torrington, 1919 |
|
31 |
|
|
|
|
Waterbury, Willimantic, 1919 |
|
32 |
|
|
|
Public Service Reserve and Community Labor Board, 1918-1919 |
|
|
|
|
|
|
|
Three groups: 1918, 1919, and Washington correspondence. |
|
|
|
|
|
|
A-H, 1918 |
|
33 |
|
|
|
|
I-T, 1918 |
|
34 |
|
|
|
|
U-Z, 1918 |
|
35 |
|
|
|
|
A-Z, 1919 |
|
|
|
|
|
Washington Correspondence |
|
36 |
|
|
|
Farm Labor Department, 1918-1919 |
|
|
|
|
|
|
|
Three groups: 1918-1919 and April - June 1918 by Country. |
|
|
|
|
|
|
A-M, 1918 |
|
37 |
|
|
|
|
N-Z, 1918 |
|
38 |
|
|
|
|
A-Z, 1919 |
|
|
|
|
|
By County |
|
39 |
|
|
|
Placement Office, 1919 July-October |
|
|
|
Miscellaneous and Unfilled Material, 1917-1919 |
|
40 |
|
|
|
|
Includes a "Report of the Connecticut Council of Defense the Federal Employment Service" , March 6, 1919; statutes; mailing
and address lists; public relations material; war contract information; Military Census Summaries; farm labor questionnaires.
|
|
|
|
|
|
|
Unarranged. |
|
|
|
|
Payrolls, 1918 November-1919 July, 1 folder |
|
41 |
|
|
|
|
Includes related notes and memoranda. |
|
|
|
|
|
|
Unarranged. |
|
|
|
|
Forms, Form Letters, Stationary, 1918-1919 |
|
|
|
|
|
Samples of Washington and Connecticut materials. |
|
|
|
|
Samples of Discarded Items, 1918-1919 |
|
|
|
|
|
Examples of card records dissected at the Connecticut State Library in accordance with Disposal Inventory 30, Item 1. |
|
|
|
|
Washington Orders, 1918-1919, 4 binders |
|
42 |
|
|
|
|
Directives, orders and instructions issued by the U.S. Department of Labor, Employment Service. |
|
|
|
|
|
|
Partially arranged and partially indexed and listed. |
|
|
|
|
Press Releases, 1919 April-June, 1 folder |
|
43 |
|
|
Photographs, Two envelopes. |
|
|
|
|
|
Two group pictures, unidentified and post card pictures of industrial and construction scenes, also unidentified. |
|
|
|
|
Scrapbooks, 1918 January-1919 March |
|
44 |
|
|
|
|
Three scrapbooks with mounted clippings and other materials pertaining to Employment Service work, economic conditions, and
related matters.
|
|
|
|
Woman's Division, 1918-1919, 13 cubic feet |
|
|
|
|
General File, 1918 September-1919 May |
|
45 |
|
|
|
|
Correspondence and related materials. |
|
|
|
|
|
|
Alphabetical by subject or correspondent, with a few miscellaneous, unfiled items at the end. |
|
|
|
|
Photographs, 1918-1919 |
|
46 |
|
|
|
|
Pictures of women in industry, some mounted, some unidentified. |
|
|
|
|
Survey of Opportunities for Women in Industry, 1918 November-1919 January |
|
47 |
|
|
|
|
Questionnaires, replies and related correspondence. |
|
|
|
|
|
|
Alphabetical by subject. |
|
|
|
|
Material on Training for Women, 1918-1919 |
|
48-50 |
|
|
|
|
Drafts, galley proof and card record (by town) of a list of training courses available to women, together with a collection
of relevant catalogs from educational institutions and other related material.
|
|
|
|
|
Reports, 1918 April-August |
|
|
|
|
|
|
Files from each of seven branch offices:
Emp. 2, Ship Labor Supply Service Office, Daily Report [of orders and applicants, by trade]
Emp. 9, Report of Applicants Not Placed and Willing to Leave the City.
Emp. 10, Report of orders for Help Unfiled and Impossible to Fill Locally.
Emp. 12, Weekly Report [of orders, applicants, placements - by occupation].
|
|
|
|
|
|
Bridgeport-New Haven |
|
51 |
|
|
|
Stamford-Willimantic |
|
52 |
|
|
Questionnaires for Manufacturers, 1918 October-November |
|
|
|
|
|
|
Form reports filed by manufacturing firms with Community Labor Boards, indicating articles manufactured, whether for government
or of "national importance," number and types of workers employed.
|
|
|
|
|
|
|
Alphabetical by branch office names. |
|
|
|
|
|
Bridgeport-Rockville |
|
53 |
|
|
|
Stamford-Willimantic |
|
54 |
|
|
Daily Reports to State Central Office (Emp. 27), 1918 August-1919 April |
|
|
|
|
|
|
Form reports from branch offices indicating, by industry and occupation, the number of workers registered, requested, referred
and placed.
|
|
|
|
|
|
|
Alphabetical by branch office. |
|
|
|
|
|
Bridgeport-Hartford |
|
55 |
|
|
|
Meriden-Norwich |
|
56 |
|
|
|
Stamford-Willimantic |
|
57 |
|
|
Summary of Employment Conditions for Women, 1918 December-1919 March, 1 folder |
|
|
|
|
|
Weekly form reports, by employment category, compiled by the Women's Division, with summary graphs for December - January. |
|
|
|
|
Weekly Reports to Director General (Emp. 31), 1918 August-1919 April |
|
58 |
|
|
|
|
Information similar to that in entry 17 (Emp. 27). |
|
|
|
|
|
|
Chronological, each week's reports including state totals and branch office totals for men and for women. Preceded by Monthly
Reports (Emp. 32) for 1918 September - November.(one folder)
|
|
|
|
|
Weekly Summaries by Local Offices (Emp. 26), 1918 October-1919 June |
|
59 |
|
|
|
|
Form reports listing, for each branch office, number of men and number of women registered, requested, referred and placed. |
|
|
|
|
|
|
Chronological. |
|
|
|
|
Labor Market Survey Reports, 1918 November-1919 June |
|
60-61 |
|
|
|
|
Weekly "Recapitulation Sheets for General Order B - 13" showing, for a selected group of concerns in each district, the total
number of the employees and the estimated number for the following week. With related instructions, correspondence and telegram
reports.
|
|
|
|
|
|
|
Chronological, preceded by general and unfilled material. |
|
|
|
|
Available Labor Reports, 1918 December-1919 June |
|
61 |
|
|
|
|
"Plus and minus reports" for General Orders E-16, showing (apparently) numbers of applicants and of placements by occupation
- for the state and for each district.
|
|
|
|
|
|
|
Chronological. |
|
|
|
|
State Clearance Bulletins, 1919 January-June |
|
62 |
|
|
|
|
Mimeographed daily list of jobs specifying pay available, arranged by branch office. |
|
|
|
|
|
|
Chronological. |
|
|
|
|
Daily Reports of Activities (Emp. 31), 1919 April-October |
|
|
|
|
|
|
Form reports from branch offices similar to Emp. 27. |
|
|
|
|
|
|
Alphabetical by branch office for the period April - July; those for July - October are disarranged. |
|
|
|
|
|
Hartford-Stamford |
|
63 |
|
|
|
Torrington-Willimantic |
|
64 |
|
Employment Offices, 1918-1919, 22.5 cubic feet |
|
|
|
|
Bridgeport |
|
|
|
|
General File, 1918-1919 |
|
|
|
|
|
|
Correspondence and memoranda. |
|
|
|
|
|
|
|
Alphabetical by subject or correspondent; correspondence with other Employment Service offices is filed at the end. |
|
|
|
|
|
|
A-F |
|
65 |
|
|
|
|
Factory Letters-Nurses |
|
66 |
|
|
|
|
O-S |
|
67 |
|
|
|
|
T-Z, |
|
68 |
|
|
|
|
Correspondence with Other Offices, |
|
|
|
|
Community Labor Board File, 1918-1919 |
|
69 |
|
|
|
|
|
An alphabetical file, (by correspondent) followed by unfilled material, some grouped by subject. |
|
|
|
|
|
Tabulations, Lists and Worksheets, 1918-1919 |
|
70 |
|
|
|
|
|
Lists of workers by name, by employers, by occupation, with employed or required, types of trades needed by different employers,
etc.
|
|
|
|
|
|
|
|
Largely unarranged. |
|
|
|
|
|
Reports, 1918-1919 |
|
71-72 |
|
|
|
|
|
Bridgeport Office copies of activity reports similar to those (and often duplicates of) in "Headquarters" above. |
|
|
|
|
|
|
|
Grouped by type. |
|
|
|
|
Bristol |
|
|
|
|
|
General File, 1918-1919 |
|
73 |
|
|
|
|
|
Correspondence and memoranda. |
|
|
|
|
|
|
|
Alphabetical by subject or correspondent. |
|
|
|
|
Derby |
|
|
|
|
|
Correspondence File, 1918-1919 |
|
74 |
|
|
|
|
|
Alphabetical by correspondent. |
|
|
|
|
|
Reports, Memoranda, Bills and Unfiled Correspondence, 1918-1919 |
|
|
|
|
|
|
Grouped by subject. |
|
|
|
|
Hartford |
|
|
|
|
|
Correspondence File, 1918-1919 |
|
75-77 |
|
|
|
|
|
Grouped as follows:
General, alphabetical by subject or correspondent.
Other offices, by place
David Elder, Field Representative, alphabetical
Employees concerning orders for workers, alphabetical
Male applicants, alphabetical
Female applicants, partly alphabetical
Manufacturers, alphabetical
|
|
|
|
|
|
Community Labor Board File, 1918-1919 |
|
78 |
|
|
|
|
|
Correspondence Alphabetical by correspondent, with folders at the end for "Director General," "Industrial Survey," and "Members
Community Labor Board."
|
|
|
|
|
|
Farm Labor File, 1918-1919 |
|
|
|
|
|
|
Correspondence of the Farm Representative. |
|
|
|
|
|
|
|
Alphabetical by correspondent. |
|
|
|
|
|
Reports, 1918-1919 |
|
79-80 |
|
|
|
|
|
Hartford Office copies of various activity reports similar to those (and often duplicates of) in "Headquarters" above. |
|
|
|
|
|
|
|
Two groups, one by subject or type and one chronological. |
|
|
|
|
Meriden |
|
|
|
|
|
"Reports, Bulletins, Etc.,", 1918-1919 |
|
81 |
|
|
|
|
|
Woodruff file containing correspondence, activities reports, directives, bills, notes and memoranda. |
|
|
|
|
|
|
|
Grouped by subject. |
|
|
|
|
|
General File, 1918-1919 |
|
|
|
|
|
|
|
Correspondence and reports. |
|
|
|
|
|
|
|
Alphabetical by subject or correspondent, followed by unfilled material. |
|
|
|
|
|
|
A-O |
|
82 |
|
|
|
|
P-Z |
|
83 |
|
|
|
|
Miscellaneous |
|
|
|
Middletown |
|
|
|
|
|
Correspondence, 1918-1919 |
|
84 |
|
|
|
|
|
Includes some reports, notes and memoranda. |
|
|
|
|
|
|
|
Unarranged. |
|
|
|
|
New Britain |
|
|
|
|
|
Correspondence, 1918-1919 |
|
85 |
|
|
|
|
|
One Woodruff file, one envelope. |
|
|
|
|
|
|
|
Unarranged. |
|
|
|
|
|
Reports, 1918-1919 |
|
86 |
|
|
|
|
|
Reports on employees and needs ("Questionnaires", etc.) from manufacturers. |
|
|
|
|
|
|
|
Unarranged. In envelopes. |
|
|
|
|
New Haven |
|
|
|
|
|
General Files, 1918-1919 |
|
|
|
|
|
|
Correspondence, reports, notes and memoranda. |
|
|
|
|
|
|
|
Two groups: the first alphabetical by correspondent or subject, followed by unfilled and miscellaneous material. |
|
|
|
|
|
|
First File |
|
87 |
|
|
|
|
Second File, A-R |
|
88 |
|
|
|
|
Second File, S-Z, |
|
89 |
|
|
|
|
Unfiled and Miscellaneous, |
|
|
|
|
Community Labor Board File, 1918-1919 |
|
90 |
|
|
|
|
|
Correspondence, reports, worksheets, bills and memoranda. |
|
|
|
|
|
|
|
Grouped by subject. |
|
|
|
|
|
Household Department File, 1918-1919 |
|
91 |
|
|
|
|
|
Correspondence, applications and related materials pertaining to the recruitment and placement of household workers. |
|
|
|
|
|
|
|
Alphabetical by subject. |
|
|
|
|
|
Monthly Reports of Factory Workers, 1918 October-November |
|
|
|
|
|
|
Form reports submitted by individual factories, showing number of workers and other information. |
|
|
|
|
|
Farm Labor Files, 1918 April-May |
|
92-93 |
|
|
|
|
|
two files of correspondence, applications and other placement materials, one dealing mostly with the "Junior Food Army" and
the other mostly with adult farm workers.
|
|
|
|
|
|
|
|
Aphabetical |
|
|
|
|
New London |
|
|
|
|
|
Correspondence, 1918-1919 |
|
|
|
|
|
|
Alphabetical by correspondent. |
|
|
|
|
|
|
A-M |
|
94 |
|
|
|
|
N-Z |
|
95 |
|
|
|
Community Labor Board File, 1918-1919 |
|
96 |
|
|
|
|
|
Mostly alphabetical by correspondent. |
|
|
|
|
|
Unfiled Material, 1918-1919 |
|
97 |
|
|
|
|
|
Correspondence, memoranda, clippings, reports, reference materials, etc. |
|
|
|
|
|
|
|
Some grouped by type or subject; mostly unarranged. |
|
|
|
|
Norwich |
|
|
|
|
|
General Files, 1918-1919 |
|
98 |
|
|
|
|
|
Two groups. |
|
|
|
|
|
|
|
Alphabetical by correspondent or subject. |
|
|
|
|
Stamford |
|
|
|
|
|
Clippings and Publicity Material, 1918 |
|
99 |
|
|
|
|
|
Newspaper clippings, July 20 - Nov. 8, 1918; copies of the "Stamford Bulletin" , Aug. - Oct. 1918; pamphlet "How Stamford
is meeting Her War labor Problems", Sept. 6, 1918, and blank forms and cards.
|
|
|
|
|
Torrington |
|
|
|
|
|
General File, 1918-1919 |
|
100 |
|
|
|
|
|
Reports, orders, notices, clippings and related correspondence. |
|
|
|
|
|
|
|
Alphabetical by subject. |
|
|
|
|
|
Correspondence, 1918-1919 |
|
|
|
|
|
|
Alphabetical by correspondent. |
|
|
|
|
Waterbury |
|
|
|
|
|
General File, 1918-1919 |
|
|
|
|
|
|
Correspondence, reports, etc. |
|
|
|
|
|
|
|
Chronological by year then alphabetical by subject or correspondent, followed by miscellaneous, unfiled material, including
blank forms.
|
|
|
|
|
|
|
A-D, 1918 |
|
101 |
|
|
|
|
E-O, 1918 |
|
102 |
|
|
|
|
P-Z, 1918 |
|
103 |
|
|
|
|
A-P, 1919 |
|
104 |
|
|
|
|
Q-Z, 1919 |
|
105 |
|
|
|
|
Miscellaneous and Unfiled Material |
|
|
|
Willimantic |
|
|
|
|
|
General File, 1918-1919 |
|
106 |
|
|
|
|
|
Correspondence, reports, etc. |
|
|
|
|
|
|
|
Alphabetical by subject or correspondent. |
|
|
|
|
|
File of W.C. Norris, 1918 Feburary-July, 3 inches |
|
107 |
|
|
|
|
|
Mr. Norris was Superintendent of the Willimantic Office, April - June 1918. |
|
|
|
|
|
|
|
Includes office correspondence, reports, etc., and copies of correspondence between Mr. Norris, Leo Korper, head of the U.S.
Employment Service in Connecticut and Washington Office officials.
|
|
|
|
|
|
|
|
Partly alphabetical. |
|
|
|