TABLE OF CONTENTS
Overview of the Collection
Historical Note
Scope and Content
Restrictions
Index Terms
Related Material
Administrative Information
Container List
Series 1. Road improvement registers 1894-1913
Series 2. Supervisor of Repairs, West Willington 1921-1929
Series 3. Manuals and organizational studies 1930-1987
Series 4. Hartford Bridge Commission 1939-1951
Series 5. Groton-New London Bridge Commission 1939-1943
Series 6. Old Lyme-Old Saybrook Bridge Commission 1945-1951
Series 7. Reports and studies 1939-1992, undated
Series 8. News clippings and maps circa 1940-1965
Series 9. Photographs circa 1930-1958
Series 12. State Highway Commissioner certificates of finished projects 1895-1931
Series 13. Merritt Parkway 1937
Series 14. West Rock Tunnel 1948-1949
Series 17. George S. Koch 1975
Series 19. Merritt Parkway Toll Plazas 1939-1988
Series 21. Surveyor field books 1956-1962
Series 26. Personnel Administrator 1942-1969
Series 27. Engineers' Files 1917-1984
Series 28. Blueprints 1922-1960
Series 29. Bureau of Fiscal Services 1968
Series 30. Bureau of Planning & Design 1957-1993 |
RG 089:001, State Highway Department
Inventory of Records
Finding aid prepared by Connecticut State Library staff.
Copyright © 2012 by the Connecticut State Library
|
|
|
|
| Repository: |
Connecticut State Library |
| Creator: |
Connecticut. State Highway Dept |
| Title: |
State Highway Department records |
| Dates: |
1894-1993 |
| Quantity: |
53 cubic feet |
| Abstract: |
In 1895, the General Assembly established a three person board known as the State Highway Commission to monitor town expenditures
of state funds as well as construction and improvements to public roads. In 1897, the legislature abolished the board and
created the State Highway Department headed by the State Highway Commissioner. In October 1969, it merged into the new Department
of Transportation.
|
| Identification: |
RG089_001 |
| Accession: |
Multiple |
| Language: |
The records are in English.
|
In 1895, the General Assembly established a three person board known as the State Highway Commission to monitor town expenditures
of state funds as well as construction and improvements to public roads. In 1897, the legislature abolished the board and
created the State Highway Department headed by the State Highway Commissioner. In October 1969. it merged into the new Department
of Transportation.
See also the State Highway Department Agency History.
Return to the Table of Contents
Included here are road improvement registers, 1894-1913; papers from the Supervisor of Repairs, 1921-1929; manuals and organizational
studies, 1930-1987;
Hartford Bridge Commission, 1939-1951; Groton-New London Bridge Commission, 1939-1943; Old Lyme-Old Saybrook Bridge Commission,
1945-1951; reports and studies, 1939-1992;
news clippings and maps, circa 1940-1965; photographs, circa 1930-1958; certificates of finished projects, 1895-1931; report
on the Merritt Parkway, 1937;
report on the West Rock Tunnel, 1948-1949; George S. Koch papers, 1975; photographs and blueprints of the Merritt Parkway
toll plazas, 1939-1988;
surveyor field books, 1956-1962; papers of the personnel administrator, 1942-1969; engineers' files including those of Warren
M. Creamer, 1933-1984, and Harry Mardoian, 1917-1960;
blueprints, 1922-1960; a manual from the Bureau of Fiscal Services, 1968; and Route Change Notices from the Bureau of Planning
& Design, 1957-1993.
Return to the Table of Contents
Restrictions on Access
Some of these records are stored at an off-site facility and therefore may not be available on a same-day basis.
See the Rules and Procedures for Researchers Using Archival Records and Secured Collections policy.
Restrictions on Use
See the Reproduction and Publications of State Library Collections policy.
Return to the Table of Contents
RG 089, Department of Transportation, 1941-2003, bulk 1973-2003, Connecticut State Library.
RG 089:010, State Boundary Line Perambulations, 1965-1997, Connecticut State Library.
RG 089:011, Aerial photographs, see the Research Guide to Aerial Photographs at the Connecticut State Library
RG 089:024, Connecticut Transportation Authority, 1956-1973, Connecticut State Library.
RG 089:030, State Traffic Commission, 1935-1995, Connecticut State Library.
RG 089:031, Connecticut Public Transportation Commission, 1980-2001, Connecticut State Library.
RG 089:032, Transportation Accountability Board, 1986-1987, Connecticut State Library.
RG 089:037, Commissioners of Steamship Terminals, 1915, Connecticut State Library.
Return to the Table of Contents
Organizations:
Connecticut. Groton-New London Bridge Commission
Connecticut. Hartford Bridge Commission
Connecticut. Old Lyme-Old Saybrook Bridge Commission
Connecticut. State Highway Dept
Subjects:
Bridges -- Connecticut -- Groton
Bridges -- Connecticut -- Hartford
Bridges -- Connecticut -- New London
Bridges -- Connecticut -- Old Lyme
Bridges -- Connecticut -- Old Saybrook
Charter Oak Bridge (Hartford and East Hartford, Conn.)
Connecticut Turnpike (Conn.)
Merritt Parkway (Conn.)
Raymond E. Baldwin Bridge (Old Lyme and Old Saybrook, Conn.)
Roads -- Connecticut -- Design and construction
Roads -- Connecticut -- Maintenance and repair
Thames River Bridge (Groton, Conn. and New London, Conn.)
Transportation -- Connecticut
Document Types:
Blueprints
Clippings (information artifacts)
Correspondence
Manuals (instructional materials)
Minute books
Photographs
Reports
Return to the Table of Contents
Accession 2013-032 was transferred to the Connecticut State Library on January 30, 2013.
Return to the Table of Contents
|
|
|
|
|
|
|
|
|
|
|
|
| Series 3. Manuals and organizational studies, 1930-1987 |
|
|
|
Accession: T002753 |
|
|
|
|
Griffenhagen and Associates Report of the organization and procedures of the State Highway Department, 1930 November, 1 volume |
3 |
|
|
|
Griffenhagen and Associates Connecticut Highway Department: A report on the organization and procedures of the department, 1931 May, 1 volume |
|
|
|
|
Griffenhagen and Associates Standard Practice Instructions, Bulletin No. 1, Employment and compensation of the staff of the Bureau of Business Administration, 1931 May, 1 volume |
|
|
|
|
Griffenhagen and Associates Manual of rules and procedure for central filing, 1932, 1 volume |
|
|
|
|
Griffenhagen and Associates Manuals of rules of procedure for financial administration, 1932, 1 volume |
|
|
|
|
History of road making in Connecticut, circa 1935, 1 volume |
|
|
|
|
Merit system rules. State Personnel Department, 1942, 1 volume |
3a |
|
|
|
Land, building and equipment requirements, Bureau of Roadway Maintenance, 1944, 1 volume |
|
|
|
|
Job descriptions, State Highway Department, 1946, 1 volume |
|
|
|
|
Long range program, 1954 September-Octo9ber, 4 volumes |
|
|
|
|
Current maintenance matters, studied as of March 1, 1956, 1 volume |
|
|
|
|
Manual. Bureau of Property Control, 1956, 1 volume |
|
|
|
|
|
|
Includes a memo regarding supervision of Portland Plant. |
|
|
|
|
Creator: Charles A. Maguire & Assoc., Inc. Master transportation study, 1970, 1 volume |
|
|
|
|
Introduction to UNIVAC "120" computer, 1958, 3 volumes |
|
|
|
|
|
|
Includes photos and manuals. |
|
|
|
Accession: 1993-042 |
|
|
|
|
State-wide highway planning survey in cooperation with United States Bureau of Public Roads, 1938, 1 folder |
Shared box |
|
|
|
|
|
Includes correspondence between R.L. Steiner and Charles Andrews on Colonial Connecticut schools, 1925. |
|
|
|
Accession: 1993-046 |
|
|
|
|
Manual of procedure for the coding, extension, and punching operations in connection with the road use study, 1931 May 1, typescript, 1 folder |
Shared box |
|
|
Accession: 2013-032 |
|
|
|
|
Code of Recommended Practice for Standards of Accuracy of Maps, 1945 January, 1 volume |
1 |
|
|
|
Connecticut Universal Mapping Committee - Large Scale Map Standards, 1979, 1 volume |
|
|
|
|
Interchange Number: List of bridges and highways by town, 1987, 1 volume |
|
|
|
|
Manual of Standard Procedures for Preparing State and County Maps, 1937-1965, 1 binder |
|
|
|
|
Specifications for general highway and traffic maps, Bureau of Highway Planning, 1946-1953, 1 binder |
|
|
|
|
Standard Specs. Aerial Topographic Map Preparation History, 1950-1955, 1 binder |
|
|
|
|
State-wide highway planning survey in cooperation with United States Bureau of Public Roads, manual of instructions for rural
road inventory, 1950-1955, 1 binder
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 4. Hartford Bridge Commission, 1939-1951 |
|
|
|
Accession: T002753 |
|
|
|
|
Minutes, 1939-1951 |
|
|
|
|
|
1939 August 22 - 1941 March 17, 1 volume |
|
Item 4a |
|
|
|
1941 April 14 - 1943 August 9, 1 volume |
|
Item 4b |
|
|
|
1943 September 13 - 1950 April 17, 1 volume |
|
Item 4c |
|
|
|
1950 June 27 - 1951 January 3, 1 volume |
|
Item 4d |
|
|
|
Charter Oak Bridge Scrapbook, 1939-1945, 1 volume |
|
Item 4e |
|
Accession: 1989-038 |
|
|
|
|
Construction records, 1940-1945 |
1 |
|
|
|
|
|
Construction records for the Charter Oak, Connecticut River and other small bridges. |
|
|
|
|
|
Contracts and special provisions for construction, 1940-1945, bulk 1941-1942 |
|
|
|
|
|
Bid summaries, 1941-1943 |
|
|
|
|
|
Legislation, undated |
|
|
|
|
|
Correspondence, 1942-1944 |
|
3 |
|
|
|
Surety bonds, 1940 |
|
|
|
|
|
Project estimates and design reports, 1940-1945 |
|
|
|
|
Estimates of expenditure requirements, 1951-1953 |
|
|
|
|
|
|
Includes: For the biennium ending June 30, 1951; For the Biennium ending June 30, 1953 |
|
|
|
|
Manager's daily reports for the Charter Oak Bridge, 1943-1950 |
|
|
|
|
|
|
Statistics on revenue traffic, non-revenue traffic, and cash receipts. |
|
|
|
|
|
1943 September - 1947 |
2 |
|
|
|
|
1948 - 1950 February |
3 |
|
|
Accession: 1999-092 |
|
|
|
|
Charter Oak Bridge Scrapbook supplement, 1945-1947, 1 folder |
|
Item 1 |
|
|
|
|
|
|
|
|
|
|
|
|
| Series 7. Reports and studies, 1939-1992, undated |
|
|
|
Accession: T002753 |
|
|
|
|
Resolution authorizing construction of highway bridge between Hartford and East Hartford, 1940 |
7 |
|
|
|
Project proposals, WPA trolley rail removal, 1942 |
|
|
|
|
Hartford parking plaza, 1945 |
|
|
|
|
Creator: New Haven City Plan Department Report on the proposed alternate route for the Wilbur Cross Parkway, 1942 |
|
|
|
|
Report of the West Rock Tunnel, 1953 |
|
|
|
|
Alternate location study for the relocation of Route U.S. 1 in the Stratford-Milford area, 1952 |
|
|
|
|
Intersection of Church Street extensions and relocated Route 34 and Greenwich-Killingly expressway, 1955 |
|
|
|
|
A highway lighting test installation, 1956 |
|
|
|
|
Report to the Board of Selectmen from Town Plan Commission, Greenwich, on alternate route for the Post Road, 1951 |
|
|
|
|
Preliminary report on buildings displaced by the alternate route, East-West Expressway, City of Hartford, 1956 |
|
|
|
|
Planning report, Interstate 91, New Haven through Meriden, 1959 |
|
|
|
|
Projects [for highway work] scheduled to be advertised, 1962-1963, 3 photostats |
|
|
|
Accession: 1993-034 |
|
|
|
|
Statewide highway planning survey route mileage logs, undated, 1 volume |
Shared box |
|
|
Accession: 2013-032 |
|
|
|
|
Connecticut Geographic Names Alphabetical Finding List, 1981, 1 volume |
1 |
|
|
|
|
|
Prepared from a computer file by the United States Department of Interior, Geological Survey, Branch of Geographic Names,
Geographic Names Information System.
|
|
|
|
|
Delaware Mapping: A report describing the mapping procedures used by the Delaware Department of Highways and Transportation. Prepared by the State of Delaware Department of Highways and Transportation Mapping Section, in cooperation with the U.S.
Department of Transportation Federal Highway Administration, undated, 1 volume
|
|
|
|
|
F.A. Charts Project Studies, 1940-1960, 1 binder |
|
|
|
|
Official Mileage, Public Utilities Commission, State of Connecticut, 1939, 1 volume |
|
|
|
|
Official Mileage, Public Utilities Commission, State of Connecticut, 1992, 1 volume |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 9. Photographs, circa 1930-1958 |
|
|
|
Accession: T002753 |
|
|
|
|
Charter Oak Bridge, , 1 album |
|
Item 9 |
|
|
Raymond E. Baldwin Bridge |
|
|
|
|
|
Volume 1, 1946-1947, undated, 1 album |
|
Item 10 |
|
|
|
Volume 2, 1948, undated, 1 album |
|
Item 11 |
|
|
|
Volume 3, undated, 1 album |
|
Item 12 |
|
|
Thames River Bridge |
|
|
|
|
|
1941 February 20 - 1942 March 21, 1 album |
|
Item 13 |
|
|
|
1941 May 27 - 1943 March, 1 album |
|
Item 14 |
|
|
|
1941 February 20 - 1944 March 23, 1 album |
|
Item 15 |
|
|
|
1941 November 22 - 1943 September 10, 1 album |
|
Item 16 |
|
|
Connecticut Turnpike |
|
|
|
|
|
Volume 1, 1955 February - 1956 September, 1 album |
|
Item 17 |
|
|
|
Volume 2, 1956 October - 1957 June, 1 album |
|
Item 18 |
|
|
|
Volume 3, 1957 July 7 - 1958 January, 1 album |
|
Item 19 |
|
|
|
Supplement, 1 album |
|
Item 20 |
|
|
Road maintenance, 1940-1950, 1 album |
|
Item 21 |
|
|
|
|
Contents: Route 2, Colchester, mixed in place surfacing, drainage installation, Barber-Greene mixing plant; Route 2, Lebanon,
plant mix; Route 4, Farmington, stone surface treatment;
Route 167 Simsbury, stone surface treatment; Route 181, Barkhamsted, stone surface treatment; Route 72, Plainville, stone
surface treatment and loading and spraying at quarry; Miscellaneous stone surface treatment;
Portland, Route 14, mud jacking; Norfolk, Route 49, Butler's Bridge; Preston Route 2, PCS, North Stonington, Route 95, PCS;
East Haddam, Route 149, PCS; Enfield, Route 20, PCS; Manchester, Route 44;
Bethany, Route 69, PCS; New Hartford, Route 4, PCS; Wallingford, U.S. Route 5; North Haven and Wallingford, U.S. Route 5;
Manchester, Road 437 at Hockanum River Bridge; Greenwich, U.S. Route 1; Eastford, Route 91; Hartford Expressway.
|
|
|
|
|
Road maintenance, 1930-1933, 1940-1946, 1 album |
|
Item 22 |
|
|
|
|
Contents: Derby, Route 34, retaining wall; Canton, Route 44, wire rope fence; New Hartford, Route 4, wire rope fence; Barkhamsted,
Route 81, wire rope fence;
Farmington, Route 4, wire rope fence; Avon, Route 167, wire rope fence; Bloomfield, Route 185, wire rope fence; Stone fence,
unidentified; Waterford, Route 32, old and new location; Woodbridge, Route 67, site of accident;
Bolton, Route 44, Reservoir dam failure; State Highway Dept. exhibit at Hartford State Armory; Suffield, Route 75, detour
sign; New Milford, U.S. Route 7;
Naugatuck, Route 8; Hartford-East Hartford, Charter Oak Bridge; East Haven, Route 142, retaining wall and steps; Middletown,
Route 157; Goshen, Routes 123 and 61; Goshen-Cornwall town line, Bunker Hill picnic area;
Goshen, Route 4; Glastonbury, Road 917; East Hartford, Charter Oak toll station; Various structures; Greenwich, Merritt Parkway
toll station.
|
|
|
|
|
Road maintenance, circa 1941-1949, 1 album |
|
Item 23 |
|
|
|
|
Contents: Working on Merritt Parkway in Stamford; maintenance equipment; maintenance plant; snow equipment; snow conditions
and removal.
|
|
|
|
|
Unidentified bridge construction, 1932 November 30 - 1933 May 15, 1 album |
|
Item 24 |
|
|
Unidentified bridge construction, circa 1930-1939, 1 album |
|
Item 25 |
|
|
Pavements and attractive nuisance, 1950, 1 album |
Item 26 |
|
|
|
|
|
Contents: 1) Damage to pavement caused by trucks: Norwalk, Milford and West Haven, U.S. Route 1; Meriden and Wethersfield,
Route 15 (Berlin Turnpike); Old Saybrook, Route 154;
Avon and Canton, Route 44; Berlin and Wethersfield, Route 5/15 (Berlin Turnpike); Wethersfield and New Britain, Route 9; Guilford
and Branford, U.S. Route 1; Torrington, Route 25.
2) Attractive nuisance: Protective fence at two wing walls of the bridge on Route 109 over Bantam River, Bantam, Conn.
|
|
|
|
|
|
|
Also contains loose photos: Snow removal on Route 4, Goshen, 1940 February; Mianus River Bridge Construction, 1957 April 30;
maintenance equipment.
|
|
|
|
|
James Henry MacDonald memorial dedication, 1933 August 30, 1 album |
|
Item 27 |
|
|
|
|
MacDonald was Connecticut Highway Commissioner from 1895 to 1913. |
|
|
|
|
|
|
The memorial is on Avon Mountain. |
|
|
|
|
Bureau of Planning Studies planning survey, circa 1938-1939, 1 album |
|
Item 28 |
|
|
|
|
Includes a photograph with Warren M. Creamer, State Manager of the State-wide Highway Planning Survey. Also shows equipment
used to conduct various measurements.
|
|
|
|
|
Bureau of Roadside Development, 1935-1936, 1 bundle (54 photographs) |
Item 28a |
|
|
|
|
|
Contents: Bolton, U.S. Routes 44 and 6A; Chaplin, Route 91; Columbia, Route 14; Danbury, U.S. Route 6; Farmington, U.S. Route
6A; Groton, Route 84;
Haddam, Route 9; Meriden, Route 71; Newtown, Route 25; Prospect, Route 69; Stamford, Route 104; Stonington, Route 84; Trumbull,
Route 25; Waterbury, Route 69; Wolcott, Route 69; Unidentified.
|
|
|
|
|
Bureau of Roadside Development, 1935, 1 envelope |
Item 28b |
|
|
|
|
|
Contents: Danbury, U.S. Route 6; Easton, Route 58; Stamford, Route 104; Stamford, Route 137; Cromwell, Route 9; Haddam, Route
9; North Stonington, Route 84; Branford, U.S. Route 1A;
Shelton, Route 110; Trumbull, Route 25; Prospect, Route 69; Waterbury, Route 8; Winchester, Route 49; Norfolk, Route 49; Sharon,
Route 4; Columbia, Route 14; Suffield, U.S. Route 5A; Windsor, U.S. Route 5A;
Meriden, Route 71; Berlin, Route 71; Haddam, Route 9; Chaplin, Route 91; Loose material.
|
|
|
|
|
|
|
Photographs are in folders with descriptions of projects. |
|
|
|
|
Creator: H.C. Casten Hartford-New London Road, Routes 2 and 85 from Glastonbury to New London, Proposed maintenance betterments, 1947 September, 1 bundle |
Item 28c |
|
|
|
|
|
Maps with photographs. |
|
|
|
Accession: T003272 |
|
|
|
|
Merritt Parkway, 2 boxes |
1-2 |
|
|
|
|
|
Unprocessed |
|
|
|
Accession: T003273 |
|
|
|
|
Unprocessed photographs, 8 boxes |
A-H |
|
|
Accession: 1984-109 |
|
|
|
|
Unprocessed photographs, 2 boxes |
1-2 |
|
|
|
|
|
Prints and negatives. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 12. State Highway Commissioner certificates of finished projects, 1895-1931, Accession: 1984-112 |
|
|
|
|
Contains handwritten and typed certificates submitted for approval for road, trunk line, and finished wood guard railing projects.
Certificates generally contain information about the project, materials purchased and cost claimed.
Later certificates contain a more complete itemized listing of materials purchased by the town, including a final quantity
estimate, contract price and the amount spent. Certificates sometimes also contained detailed descriptions regarding the road's
physical dimensions. Some files include blueprints, sketches, daily labor
cost reports, materials receipts, estimates of project cost sharing between the towns and the state, and the Comptroller's
voucher receipt.
|
|
|
|
Andover - Bristol |
1 |
|
|
Brookfield - Darien |
|
|
|
Derby - Ellington |
3 |
|
|
Enfield - Guilford |
4 |
|
|
Haddam - Manchester, |
5 |
|
|
Mansfield - New Canaan |
6 |
|
|
New Fairfield - North Canaan |
7 |
|
|
North Haven - Preston |
8 |
|
|
Prospect - Southbury |
9 |
|
|
Southington - Torrington |
10 |
|
|
Trumbull - Westport |
11 |
|
|
Wethersfield - Woodstock |
12 |
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 13. Merritt Parkway, 1937, Accession: T002753 |
|
|
|
Report, 1937, 1 volume |
Item 29 |
|
|
|
|
Report by Public Works Commissioner Robert A. Hurley analyzing Highway Department projects especially the Merritt Parkway.
Hurley makes suggested changes in the department's organization and operations.
|
|
|
|
|
|
Includes photographs, graphs and charts. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 14. West Rock Tunnel, 1948-1949, Accession: T002753 |
|
|
|
Creator: Connecticut State Highway Dept. The West Rock Tunnel on the Wilbur Cross Parkway, 1948-1949, 1950, 1 volume, typescript |
Item 30 |
|
|
|
|
Report with official construction photographs documenting construction of the West Rock Tunnel on the Wilbur Cross Parkway. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 19. Merritt Parkway Toll Plazas, 1939-1988 |
|
|
|
Photographs |
|
|
|
|
Historic Resources Survey Greenwich Toll Plaza, 1988, Accession: 1988-009, 15 photographs (1 folder), b&w, 8.5 x 11 in. |
|
|
|
|
|
Office, View west |
|
|
|
|
|
Inside office, Lunch area |
|
|
|
|
|
Inside toll house control office |
|
|
|
|
|
Toll house, View north-northeast |
|
|
|
|
|
Toll house and office, South face, View west |
|
|
|
|
|
View South-Southwest, North face, Heading toward New York |
|
|
|
|
|
South face, View North-Northeast |
|
|
|
|
|
Automatic toll machine, View South-Southwest |
|
|
|
|
|
Automatic toll house timbers, underside of roof |
|
|
|
|
|
Underside roof and timbers |
|
|
|
|
|
Inside toll house |
|
|
|
|
|
Inside toll house |
|
|
|
|
|
Automatic toll machine collector and counter |
|
|
|
|
|
Toll house, View west |
|
|
|
|
|
Toll house and office, South face, View North-Northeast |
|
|
|
|
Historic Resources Survey Milford Toll Plaza, 1988, Accession: 1988-034, 12 photographs (1 folder), b&w, 8.5 x 11 in. |
|
|
|
|
|
View north east showing west side of plaza |
|
|
|
|
|
View south east showing plaza office |
|
|
|
|
|
View north showing toll booths for the I-95 connector |
|
|
|
|
|
View south east showing toll booths, timber beam roof |
|
|
|
|
|
View south showing east side of plaza and north side of plaza office |
|
|
|
|
|
View north east showing interior, cash box, intercom in toll booth for the I-95 connector |
|
|
|
|
|
Interior view in rear of plaza office showing heating system |
|
|
|
|
|
View north east showing toll booths, toll signs, roof and traffic control lights |
|
|
|
|
|
View north showing timber roof framing |
|
|
|
|
|
Interior view |
|
|
|
|
|
Interior view of plaza office showing loose change counter, computer and desks |
|
|
|
|
|
Interior view of plaza office showing change counters for tolls and desk |
|
|
|
Blueprints, Accession: T003274 |
|
|
|
|
Toll station, Greenwich, Conn., Sewage disposal system, 1940 September 19, 1 sheet |
|
|
|
|
Parkway toll station for State Highway Dept., 1940 March 18, 4 sheets |
|
|
|
|
|
|
Includes: No. 3, Elevations & sections of toll house, 2 copies; No. 4, Plans & elevations, Administration building; No. 5,
Plan, Typical toll booth
|
|
|
|
|
Parkway toll station & administration building for State Highway Dept., 1940 March 8, 3 sheets |
|
|
|
|
|
|
Includes: No. E-1, Electrical plan & details, Merrit Parkway, Creenwich, CT; No. E-1, Electrical plan & details, Wilbur Cross
Parkway. Milford, Conn.; No. E-2, Electrical plan and elev, Merrit Parkway, Greenwich, CT
|
|
|
|
|
Plumbing & heating ,Administration and toll buildings, Merritt Parkway, 1939 December 29, 1 sheet |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 21. Surveyor field books, 1956-1962, Accession: 1989-004 |
|
|
|
|
Notes regarding various State Highway Department projects from across the state. |
|
|
|
Aerial map checks |
1 |
|
|
|
Avon to Windsor, 1958 July, No. A |
|
|
|
|
Bloomfield - East Granby - Simsbury; Crowell - Berlin; Bloomfield - West Hartford, 1957, No. A |
|
|
|
|
East Hartford Center, 1961 May, No. A |
|
|
|
|
East Hartford - Berlin, 1956 March, No. A |
|
|
|
|
East Hartford - South Windsor, 1961 March - April, No. B |
|
|
|
|
Elmwood, 1961 April, No. C |
|
|
|
|
Glastonbury, 1956 February, 2 volumes |
|
|
|
|
Glastonbury, 1956 May, 2 volumes, No. 53-84, A, B |
|
|
|
|
Glastonbury to Manchester, 1958 May, No. A |
|
|
|
|
Hartford - Bloomfield, Relocation Route 9, undated, No. A |
|
|
|
|
Hartford - Bloomfield -Enfield - Suffield, 1957, No. B |
|
|
|
|
Manchester to Vernon, 1958 March, No. A |
|
|
|
|
Middletown to Southington, Rt. 6A, undated, No. A |
|
|
|
|
New Britain, 1962 April, 1 of 1 |
|
|
|
|
New Britain, 1961 May, No. E, Sheet 1 of 1 |
|
|
|
|
New Britain to Hartford, 1961 May, No. G, Sheet 2 of 6 |
|
|
|
|
New Britain to Hartford, 1961 April, No. I, Sheet 4 of 6 |
|
|
|
|
Plainville to West Hartford, Relocation Route 6, 1957 March, No. A |
|
|
|
|
Plainville to Plymouth, Relocation Route 72, 1959 August, 2 volumes, No. A & B |
|
|
|
|
Plainville to Simsbury, 1959 June - July, 3 volumes, No. A, B, and unnumbered |
2 |
|
|
|
Wethersfield, Berlin Turnpike, 1961 April, No. D |
|
|
|
Avon - West Hartford, Avon Mt. - Creeper Lane, undated, 5 volumes, No. 04-55, A, B, C, D, E |
|
|
|
Bloomfield, Maple Ave. , undated, 4 volumes, No. 11-97, A, B, C, D |
|
|
|
Bulkeley Bridge, undated, No. A |
|
|
|
Cromwell, Relocation Route 9, 1951 July, No. 33-60, A |
|
|
|
Cromwell, Relocation Route 9, 1954 February - March, 2 volumes, No. 33-60, A, B |
|
|
|
East Hartford, Connecticut Blvd., undated |
|
|
|
East Hartford, Garage storage area, undated |
|
|
|
Mountain Road drainage, undated, 2 volumes, No. 64-66 |
|
|
|
Manchester, Channelization, undated, 3 volumes, No. 76-72 |
|
|
|
|
|
No. 1: Line notes; No. 4-5: X-section |
|
|
|
Mansfield, Route 32, 1956 June, 2 volumes, No. 77-88 |
3 |
|
|
Middletown, Newfield Street, undated, 5 volumes, No. 82-64, A, B, C, D, E |
|
|
|
Middletown, Route 9, undated, No. 82-86 |
|
|
|
New Hartford - Canton, Relocation Route 4, undated, 2 volumes, No. 657, 658 |
|
|
|
Simsbury, Bridge over Farmington River, undated, 2 volumes, No. 128-59, unnumbered, 3 |
|
|
|
Simsbury, Route 10, undated, No. 1 |
|
|
|
Southington, Misc. Route 20, undated, No. 131-73 |
|
|
|
Stafford, Middle River Bridge and approaches on Route 32, undated, No. 134-67 |
|
|
|
Stafford, Crow Hill Road, undated, 2 volumes, No. 134-69 |
|
|
|
|
|
One volume not titled |
|
|
|
Tolland, undated, No. 142-61, A |
|
|
|
|
|
Volume not titled |
|
|
|
Wilbur Cross Hwy widen, Connecticut Route 20 to Massachusetts State line, undated, No. 145-52, D |
|
|
|
|
|
Area covered is Union, Conn. |
|
|
|
Vernon, A section of Wilbur Cross Highway, Section #4 construction and survey, undated, No. 146-41, C |
|
|
|
West Hartford, Bishops Corner, undated, No. 155-58, A |
4 |
|
|
Wethersfield, Route 5-15, undated, 8 volumes, No. 159-86, 1-A, 1-B, 2-A, 2-B, 2-C, 3, 4, Master index |
|
|
|
Wethersfield, undated, No. 159-, Act 19 |
|
|
|
Wethersfield, Nott St., undated |
|
|
|
Wethersfield - Meriden, Berlin Turnpike misc. info, undated |
|
|
|
Wolcott Garage proposed site, undated, No. 166 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 26. Personnel Administrator, 1942-1969 |
|
|
|
Accession: 1995-033 |
|
|
|
|
Staff meetings, 1958 September - 1969 April, 1 binder |
1 |
|
|
|
|
|
Agendas, memos, minutes and organizational charts produced for bimonthly meetings held to improve communications between
directors and heads of major units. Loose items found in binder include a list of Connecticut Hightway Department Standing
Committees, June 10, 1969 and a policy memo
regarding Intoxicants - Intoxication, April 7, 1969.
|
|
|
|
|
|
|
Arranged in reverse chronological order. |
|
|
|
|
Policy and procedures manual, 1945-1954, 1 binder |
|
|
|
|
|
|
Memos and letters regarding department and statewide policy includes partial chronological index. |
|
|
|
|
|
|
Arranged alphabetically by subject. |
|
|
|
|
Connecticut State Employees Association meetings, 1957-1963, 1 binder |
|
|
|
|
|
|
Correspondence, minutes, memos, agendas and other documentation regarding monthly meetings between the Commissioner and CSEA.
Loose items found in binder include correspondence, agendas, handwritten notes, etc.
|
|
|
|
|
|
|
Arranged chronologically. |
|
|
|
|
|
|
This is volume 3. There is no indication of the location of volumes 1 and 2. |
|
|
|
|
General letters 1-76, 1942-1962, 1 binder |
|
|
|
|
|
|
Correspondence regarding administrative policy clarifications. |
|
|
|
|
|
|
Arranged chronologically. |
|
|
|
|
Commissioner's letters, 1941-1967, 1 binder |
|
|
|
|
|
|
Policy directives primarily concerning personnel issues but also dealing with daily operations. Reveals impact of outside
events such as World War II on operations.
|
|
|
|
|
|
|
Arranged chronologically. |
|
|
|
|
Business administration memoranda, 1952-1957, 3 binders |
|
|
|
|
|
|
Routine memos regarding policies and procedures concerning budgets, telephones, vehicle maintenance, central mail service,
safety equipment, etc.
|
|
|
|
|
|
|
Arranged chronologically. |
|
|
|
Accession: 1995-058 |
|
|
|
|
State Employee Council No. 16 meeting agendas and minutes, 1955-1964, 2 binders |
1 |
|
|
|
|
|
Binder labeled "#2" contains 1955 - 1959 September; Binder labeled "#3" contains 1959 October 27 - 1964 June 26. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 27. Engineers' Files, 1917-1984 |
|
|
|
Warren M. Creamer files, 1933-1984 |
|
|
|
|
|
Warren Milton Creamer was born in Williamsport, Pennsylvania on July 18, 1894. He graduated from Trunity College in Hartford
in 1917 and began working
for the Connecticut State Highway Department in 1922. He served as project engineer in charge of design and layout of the
Merritt Parkway from Milford to Greenwich.
He later served as the department's Director of Engineering and Construction and from 1958-1966, the year of his retirement,
as Director of Staff Services. He was a president of
the Connecticut Society of Civil Engineers and sat on the Highway Research Board in Washington, D.C. He died in Farmington
on July 7, 1979.
|
|
|
|
|
Accession: 1995-057 |
|
|
|
|
|
|
Consists primarily of research and writings on tunnel construction both foreign and domestic. |
|
|
|
|
|
Awards - General Motors - Better Highways, undated |
1 |
|
|
|
|
Connecticut Public Expenditure Council, Comparison of PUblic & Private Pay Scales, 1968 |
|
|
|
|
|
Highway Department organization chart, circa 1968 |
|
|
|
|
|
Policy manuals - updates, 1969 |
|
|
|
|
|
Professional papers, unpublished, 1961 |
|
|
|
|
|
Publications |
|
|
|
|
|
|
Articles, draft & final, 1962, undated |
|
|
|
|
|
|
Foreign translations, 1960-1961, undated |
|
|
|
|
|
|
Papers, professional, draft & final, 1963, 1962 |
|
|
|
|
|
Trinity College, book donations, 1984 |
|
|
|
|
|
Retirement, press release, 1966 |
|
|
|
|
|
Reports, 1958-1975, 1 binder + 9 items |
|
|
|
|
Accession: 1998-040 |
|
|
|
|
|
Field books, 1933-1939, 19 books |
1 |
|
|
|
|
|
|
Contains staking data, traverse lines, and excess data sections of the Merritt Parkway. |
|
|
|
|
|
|
|
Books are numbered as follows: M-1, M-1-S, M-2, M-2-S, M-3, M-4, M-6, M-8, M-9, M-10, M-12, M-13, M-14, M-15, M-16, M-17,
M-18, M-19, M-20.
|
|
|
|
|
|
|
|
Index in front of each book. |
|
|
|
|
|
General notes, 1937-1866 |
|
|
|
|
|
|
|
Daily diaries of activities as employee of the State Highway Department. |
|
|
|
|
|
|
1937 May 16 - 1953 February 2, 23 books |
2 |
|
|
|
|
|
1953 February 2 - 1966 June 27 |
3 |
|
|
|
|
Mileage books, 1946-1956, 1961-1966, 5 books |
|
|
|
Harry Mardoian files, 1917-1960, Accession: 1999-143 |
|
|
|
|
|
Harry Mardoian was a bridge designer. |
|
|
|
|
West Rock Tunnel, 1940-1948, undated |
1 |
|
|
|
|
Blueprints, 1941, 1946, undated |
|
1 |
|
|
|
Computation sheets, undated |
|
2 |
|
|
|
Correspondence, 1946-1948 |
|
3 |
|
|
|
Drawings, 1944, 1948, undated |
|
4 |
|
|
|
Miscellaneous, 1947, undated |
|
5 |
|
|
|
Proposal, 1941 March 11 |
|
6 |
|
|
|
Special provisions, 1940-1947 |
|
7 |
|
|
Design analysis on void jobs, 1938-1960, undated |
|
8-10 |
|
|
|
|
Includes the following: Pumpkin Ground Road Bridge over Merritt Parkway; Thames River approach over Groton, Conn.; Bridge
over connection with Route 5A, North Meadows Highway, Hartford;
Woodward Ave. Bridge over U.S. Route 1; Bolton Notch interchange; Briggs St. over U.S. Route 1, New London; Bridge over Nonnewaug
River on Route 47, Woodbury; Bridge over Quinebaug River on Route 101, Pomfret and Killingly;
Junction box on U.S. Route 1, Groton; Relocation of Route 72 over Berlin Turnpike; Greenwich Ave. Bridge over Pawtuxet River,
Warwick, R.I.;
Chestnut Ridge Rd. Bridge over Derby Ave.; Route 6A over Powperaug River; Ridge Road Bridge over Hartford Bypass; Mill Plain
Bridge, Route 6 over R.R., Danbury;
Route 6 bridge over Quinebaug River, Killingly; U.S. Route 1 over Quambaug Cove, Stonington; unidentified.
|
|
|
|
|
State Highway Department publications, 1943-1955 |
|
|
|
|
|
Cuts and fills, 1943-1950 |
|
11-13 |
|
|
|
|
|
Published monthly by and for the Connecticut State Highway Department |
|
|
|
|
|
|
|
First issue present is Vol. 2, No. 3, September 1943 |
|
|
|
|
|
|
|
The following issues are not present: Vol. 4, No. 9, September 1945; Vol. 6, No. 10, October 1947; Vol. 9, No. 12, December
1950
|
|
|
|
|
|
Standard specifications for roads, bridges and incidental construction, 1955 January, 1 volume |
2 |
|
|
|
|
|
|
Book cover and verso of front end leaf inscribed, "Harry Mardoian" |
|
|
|
|
|
|
|
A copy is available at [CSL call number StLib Conn Doc T687 stsp 1955] |
|
|
|
|
|
Specifications for highway and bridge design by contracting engineers, 1954 May, 1 volume |
|
|
|
|
|
Geometric highway design standards : report of Committee on Geometric Design Standards, Connecticut Highway Department, 1951 March, 1 volume |
|
|
|
|
|
|
|
A copy is available at [CSL call number StLib Conn Doc T687g ge 1951] |
|
|
|
|
|
Geometric highway design standards : report of Committee on Geometric Design Standards, Connecticut Highway Department, 1954 August, 1 volume |
|
|
|
|
|
|
|
A copy is available at [CSL call number StLib Conn Doc T687g ge 1954] |
|
|
|
|
Other publications, 1917-1949 |
|
|
|
|
|
Engineers' manual / by Ralph G. Hudson, S. B., 1917, 1 volume |
2 |
|
|
|
|
|
|
First edition |
|
|
|
|
|
|
|
Verso of front end leaf inscribed: "H.H. Mardoian, M.I.T. 1918" |
|
|
|
|
|
Steel construction / Lee H. Miller, Chief Engineer, American Institute of Steel Construction Inc., 1928 December, 1 volume |
|
|
|
|
|
|
|
First edition |
|
|
|
|
|
|
|
Title page inscribed: "H.H. Mardoian, 2-2/29" |
|
|
|
|
|
Commercial tunnel liners, 1933 |
|
|
|
|
|
|
|
The Commercial Shearing and Stamping Company, Youngstown, Ohio |
|
|
|
|
|
Commercial tunnel supports, undated |
|
|
|
|
|
|
|
The Commercial Shearing and Stamping Company, Youngstown, Ohio |
|
|
|
|
|
Public roads: A journal of highway research, Vol. 19, No. 7, 1938 September |
|
|
|
|
|
Engineering news-record, 1944 November 16 |
|
|
|
|
|
Alpha composite construction engineering handbook, 1949 |
|
|
|
|
|
|
|
Second edition |
|
|
|
|
|
|
|
Porete Manufacturing Company, North Arlington, N.J. |
|
|
|
|
Photographs, 1936, undated |
3 |
|
|
|
|
J.N. Cross, in charge of bridge design, George L. Dunkelberger, architect, Connecticut State Highway bridge department, 1936 September 16, 1 photograph, b&w, 5 x 7 in. |
|
|
|
|
|
Merritt Parkway bridges, undated, 30 photographs, b&w, 8 x 10 in.; 1 photograph, b&w, 4.5 x 6.25 in. |
|
|
|
|
|
|
|
Includes: Glenville Water Company Road bridge, Greenwich; Round Hill Road bridge, Greenwich; Taconic Road bridge, Greenwich;
Stanwich Road bridge, Greenwich;
Rocky Craig Road bridge (now Guinea Road bridge), Stamford; Riverbank Road bridge, Stamford; Long Ridge Road bridge, Stamford;
Rippowam River bridge, Stamford; High Ridge Road bridge, Stamford; Newfield Avenue bridge, Stamford;
New Haven Railroad bridge, New Canaan; Ponus Ridge Road bridge, New Canaan; Old Stamford Road bridge, New Canaan; Lapham Avenue
bridge, New Canaan; South Avenue bridge, New Canaan; White Oak Shade Road, New Canaan, 3 photographs;
Bas-relief panel of a Puritan, Comstock Hill Avenue bridge, Norwalk; New Canaan Avenue bridge, Norwalk; Silvermine Avenue
bridge, Norwalk; Perry Avenue bridge, Norwalk; State seal, Perry Avenue bridge, Norwalk; Main Avenue bridge, Norwalk;
Decorative panel on abutment, North Avenue bridge, Westport; Two workers at base of abutment, Merwins Lane bridge, Fairfield,
2 photographs; Center pier and decorative iron railing, Merwins Lane bridge, Fairfield; Decorative iron railing, Merwins Lane
bridge, Fairfield;
Decorative grapevine on pilaster, Huntington Avenue bridge, Trumbull; Unidentified bridge
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 28. Blueprints, 1922-1960 |
|
|
|
Accession: T000837 |
|
|
|
|
Town of Westport. Plan and profile of a section of the Shore Road from Norwalk to Fairfield, April1922, 1 bundle (29 sheets) |
|
|
|
Accession: 1980-040, 20 sheets |
|
|
|
|
|
These blueprints were discovered in the map collection in 1980 and transferred to the Archives. |
|
|
|
|
Construction details and fittings for wire rope railing, 1935 June, 1 sheet |
|
|
|
|
Metal beam type rail (Type R-B) & (Type MD-B), 1960 September, 1 sheet |
|
|
|
|
Construction details and fittings for wire rope railing, 1945 March, 1 sheet |
|
|
|
|
Type "D" "E" & "L" endwalls reinforced concrete pipe; Underdrains & outlets perforated pipe, 1942 June, 1 sheet |
|
|
|
|
Endwalls slope paved inlets and outlets, 1942, 1 sheet |
|
|
|
|
Fences, barways, barricades, tree well & root protection service bridges slope paving, 1940 January, 1 sheet |
|
|
|
|
Cross sections of roads in Lebanon, Conn., 1946, 14 sheets |
|
|
|
|
|
|
There were originally 39 sheets in this set, 14 of which are present. |
|
|
|
|
|
Cross sections, Goshen Road, 1946, 3 sheets |
|
|
|
|
|
|
|
Sheets are numbered 15, 16, and 17. |
|
|
|
|
|
Cross sections, Village Hill Road, 1946, 3 sheets |
|
|
|
|
|
|
|
Sheets are numbered 18, 19, and 20. |
|
|
|
|
|
Cross sections, Church Road, 1946, 4 sheets |
|
|
|
|
|
|
|
Sheets are numbered 32, 33, 34, and 35. |
|
|
|
|
|
Cross sections, Colchester Road, 1946, 4 sheets |
|
|
|
|
|
|
|
Sheets are numbered 36, 37, 38, and 39. |
|
|
|