TABLE OF CONTENTS
Overview of the Collection
Historical Note
Scope and Content
Restrictions
Index Terms
Related Material
Administrative Information
Container List
Records 1943-1949 |
RG 049, Veterans' Advisory Commission
Inventory of Records
Finding aid prepared by Connecticut State Library staff.
Copyright © 2007 by the Connecticut State Library
|
|
|
|
| Repository: |
Connecticut State Library |
| Creator: |
Connecticut. Veterans' Advisory Commission |
| Title: |
Veterans' Advisory Commission records |
| Dates: |
1943-1949 |
| Quantity: |
20.25 cubic feet |
| Abstract: |
The Commission planned for the orderly readjustment and reemployment of returning veterans and displaced war workers and coordinated
the efforts of all State, local and private agencies working toward that end.
|
| Identification: |
RG049 |
| Accession: |
1971-003 |
| Language: |
The records are in English.
|
In the summer of 1943 Governor Raymond E. Baldwin, Jr. appointed the Connecticut Reemployment Commission to make plans for
the orderly readjustment and reemployment of returning veterans and displaced war workers and to coordinate the efforts of
all State, local and private agencies working toward that end. Carl A. Gray became chairperson, and he and most of the twenty-five
or so unpaid members continued to serve until 1949, even though changes in title and function took place. A small full-time
staff and director (James M. Quinn during most of the period) performed support functions.
In 1945 the General Assembly made the Commission a statutory agency, dropping its responsibility for displaced war workers
and changing its name to the Veterans Reemployment and Advisory Commission. The agency operated principally by stimulating
and assisting in the creation and operation of local disseminating information about employment and training opportunities
and services available to veterans, and by publishing various bulletins, guides and a monthly, Reemploymnet.
The agency's name changed after the fiscal year 1947 to Veterans Advisory Commission. The Commission went out of existence
on June 30, 1949.
Return to the Table of Contents
This record group contains minutes of meetings, special memoranda, lists of committee members, "town planning survey" material,
a general file, a subkect file, field representatives' file, training files, public relations file, personnel and financial
records.
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 005:029, Raymond E. Baldwin gubernatorial records, 1943-1945. See under headings such as "Apprenticeship Council", "Gray
Committee" and others.
RG 040, Post-War Planning Board, 1943-1945
RG 050, War Council, 1940-1945
Return to the Table of Contents
Organizations:
Connecticut. Reemployment Commission
Connecticut. Veterans Reemployment and Advisory Commission
Connecticut. Veterans' Advisory Commission
Persons:
Gray, Carl A. (Carl Albert), 1900-
Quinn, James M.
Subjects:
Connecticut. Reemployment Commission -- Records and correspondence
Connecticut. Veterans Reemployment and Advisory Commission -- Records and correspondence
Connecticut. Veterans' Advisory Commission -- Records and correspondence
Labor supply -- Connecticut
Reconstruction (1939-1941) -- Connecticut
Unemployed -- Connecticut
Veterans -- Connecticut
Veterans -- Education -- Connecticut
Veterans -- Employment -- Connecticut
Veterans -- Employment -- Connecticut
Document Types:
Correspondence
Financial records
Membership lists
Memorandums
Minutes
Notes
Personnel records
Press releases
Radio scripts
Reports
Serials
Return to the Table of Contents
Found in the State Library’s Oak Street building in 1971, this record group was badly disarranged and some records appear
to have been lost. After study and appraisal, some records were weeded out and staff put the remainder into something approaching
their original order.
Return to the Table of Contents
|
|
|
|
|
|
|
|
|
|
|
|
| Records, 1943-1949 |
|
|
|
|
Box |
|
1. Minutes of meetings, 1943 August-1949 January, 5 binders |
|
1 |
|
|
|
Mimeographed minutes of the meetings of the Reemployment Commission and its successor and subordinate committees. |
|
|
|
|
|
Arranged chronologically. |
|
|
|
|
|
There is substantial duplication. |
|
|
|
1A. Miscellaneous |
|
1A |
|
|
Lists of special memoranda and radio broadcasts , 1 binder |
|
|
|
Connecticut Laws Affecting Veterans and Their DependentsConnecticut Veterans Reemployment and Advisory Commission, November 1945
|
|
|
|
Convention of the Veterans' Advisory Commission, Hotel Bond, Hartford, 1946 February 27, 1 photograph |
|
|
2. Special memoranda, 1945 August-1949 April, 6 binders |
|
1-2 |
|
|
|
Mimeographed memoranda transmitting information or instructions to local offices and others. |
|
|
|
|
|
Arranged numerically (1-351) and chronologically. |
|
|
|
|
|
Each binder includes a table of contents. |
|
|
|
3. Lists of committee members, 1943-1949, 4 binders |
|
2 |
|
|
|
Lists of members of the Commission and of various affiliated and subordinate bodies. Three of the binders contain lists, on
standard forms, of local committee members.
|
|
|
|
|
|
Local lists arranged alphabetically by town. |
|
|
|
|
|
There is some duplication in the three sets. |
|
|
|
4. "Town Planning Survey" material, 1944 June-November, 2 binders |
|
|
|
|
The Survey, conducted by three members of the War Council staff, was carried out "to explore conditions having bearing upon
State and local post-war planning." Interviews with local officials were held in order to complete detailed questionnaire
reports for each town.
|
|
|
|
|
|
Loose in the first bionder is a draft report analyzing the data and summarizing the project (apparently written by Ralph Pendleton. |
|
|
|
|
|
Arranged alphabetically by town. |
|
|
|
5. General file, 1943-1949 |
|
|
|
|
|
Correspondence, reports, memoranda, notes and reference materials pertaining to the wokr of the Commission, veterans' affairs
generally, employment and training matters, and similar programs in other states.
|
|
|
|
|
|
Arranged alphabetically by subkject. Somewhat disarranged and lacking the first part A-Cl. |
|
|
|
|
College Training - D |
|
3 |
|
|
E-Education |
|
4 |
|
|
Employees-H |
|
5 |
|
|
I-Natural |
|
6 |
|
|
Naturalization-R |
|
7 |
|
|
S-T |
|
8 |
|
|
U-Z |
|
9 |
|
6. Subject file, 1943-1946 |
|
|
|
|
|
Correspondence, drafts of reports, notes nad memoranda. This may have been the office file of the Director or his Deputy.
It contains (under "Governor") copies of the annual reports of the Commission.
|
|
|
|
|
|
Arranged alphabetically by subject. |
|
|
|
|
A-P |
|
10 |
|
|
R-Z |
|
11 |
|
7. Field representatives' file, 1944-1949 |
|
|
|
|
|
Correspondence, memoranda and reports of Major R.B. Cate, Chief Field Representative, and his associates, principally pertaining
to their interviews with local officials about local reemployment and training programs.
|
|
|
|
|
|
Arranged by subject, with a file of copies of reports in reverse chronological order. |
|
|
|
|
Subject files |
|
12 |
|
|
Report files |
|
13 |
|
8. Training files, 1946-1949 |
|
|
|
|
|
Correspondence and other mateirals pertaining to the "on-the-job" training and apprentice training programs carried on in
cooperation with the Department of Education and other agencies. Most of the materials consist of ntoices and lists of approvals
and withdrawals of approval for specific employers.
|
|
|
|
|
|
Arranged by subject or chronologically. |
|
|
|
|
On-the-job training files |
|
14-16 |
|
|
Apprentice files |
|
17 |
|
9. Public relations file, 1944-1948 |
|
18 |
|
|
|
Correspondence, drafts and copies of publications, press releases, radio scripts and other public relations and informational
material disseminated my trhe Commission. Included is a complete file of the monthly Reemployment Bulletin, September 1944-July 1947, a file of press releases, a series of radio scripts, and copies of other printed nad mimeographed
publications.
|
|
|
|
10. Personnel and financial records, 1945-1948 |
|
19 |
|
|
|
Personnel files for individual staff memebers, service ratings, payrolls, budget materials, commitment lists, and related
records.
|
|
|
|
|
|
Arranged by subject. |
|
|
|
11. Miscellaneous, 1945-1948 |
|
20 |
|
|
|
These papers, including some significant material, may perhaps have come from the desk of a senior official. They include
drafts and owking notes for a report to the Governor, a compilation of laws relating to veterans, etc.; miinutes of conventions
(1946 and 1948) of state directors of veterans' affairs; a history of the War Manpower COmmission in Connecticut (by J. Frank
Daly); and other materials.
|
|
|
|