Join  |  Official Historian  |  City of Stamford  |  Blog  |  About Us
Jewish Historical Society  |  Civil War Roundtable  |  Contact Us
  A  A  

Search site
image
Image
Image


image

The Stamford Historical Society: Inventoried Collection

League of Women Voters Logo, click here for National WebsiteIC013
Inventory of the Papers of The League of Women Voters of Stamford

Content, Box 9

Research requests may be sent to
history@stamfordhistory.org
Research Fees

1. Court Reorganization - 1952-1969

  • Discussion Outlines, letters, suggestions, publications, speeches, outlook for legislative program.

2. Newspaper clippings 1976-1981

3. Human Resources – Housing

  • Stamford Local Boards - Listing Undated
  • Consensus Questions - Connecticut Housing Undated
  • Ad Hoc Housing Coordinating Committee:
  • Highlights of meeting November 12 1970
  • “What is it?” November 30 1970
  • Memo notice December 10 1970
  • For Immediate Release April 26 1971
  • Highlights April 29 1971
  • Highlights May 13 1971
  • Reminder May 20 1971
  • Memorandum May 27 1971
  • Highlights May 27 1971
  • Highlights June 10 1971
  • Highlights June 24 1971
  • Highlights July 7 1971
  • Highlights July 21 1971
  • Highlights August 4 1971
  • Highlights September 9 1971
  • Highlights September 23 1971
  • Memorandum December 22 1971
  • Memorandum February 10 1972
  • List of those involved on the housing commission in 1971. July 5 1972
  • Connecticut Voter News Letter September 1972
  • League of Women Voters State Board Report Fall 1972

4. Development of Human Resources - National Items 1964-1969

  • Proposed National Program 1964-1966
  • Presentation of Proposed Program April 1964
  • Development of Human Resources May 1964
  • Newsletter - “Relation of the State Board to National and to the Local League” - May 1964
  • Letter to Albert G. Sims from Margot Robinson July 1964
  • Newsletter June 18 1964
  • Newsletter July 1964
  • National Board Report September 1964
  • National Board Report January 1965
  • Memorandum LWV US January 1965
  • Newsletter February 1965
  • Memorandum LWV US March 1965
  • National Board Report September 1965
  • Newsletter December 1965
  • National Board Report January 1966
  • Report on Consensus on Development of Human Resources March 1966
  • National Convention LWV US May 1966
  • National Board Report May 1966
  • Guidelines for Local and State Action under the National Development of Human Resources Position May 1966
  • Convention Workbook “Human Resources” 1966
  • Newsletter July 1966
  • National Board Report September 1966
  • Newsletter September 1966
  • Memorandum LWV US November 1966
  • LWV CT Board Report January 1967
  • LWV US “Excerpts from President Johnson's State of the Union Message, Budget Message, and Economic Report” February 1967
  • Time for Action: LWV CT “Concerning State Aid to the Disadvantaged” - February 1967
  • LWV CT Board Report April 1967
  • LWV CT Newsletter February 1967
  • LWV CT Newsletter April 1967 re Nondiscrimination Clauses in State Contracts.
  • LWV CT Newsletter April 1967 re State Aid to Community Action Programs.
  • National Board Report May 1967
  • Letter to Senator (Washington, D.C.) from Mrs. William A. Cauldwell May 1967
  • Memorandum LWV US re: “Disorder in the Cities” August 1967
  • Memorandum LWV US re: “Report From the Hill” August 1967
  • LWV CT “Development of Human Resources” September 1967
  • National Board report September 1967
  • LWV US “Economic Opportunity Amendments” October 1967
  • Memorandum LWV US re: “Economic Opportunity Amendments” October 1967
  • LWV CT News Release re: “Crisis in the Cities” November 1967
  • LWV CT Speech to New England Regional Commission re: “Crisis in the Cities” November 1967
  • LWV US Economic Opportunity Amendments Letter to members of the House of Representatives October 1967
  • Clipping: “Minority Group Hiring Increase Planned by State. November 1967.
  • LWV CT re: “Community Development Act” November 1967
  • Time for Action: LWV CT “Economic Opportunity Amendments of 1967” December 1967
  • Memorandum LWV US re: “Negro in America” December 1967
  • Letter to Mrs. Jerome Connolly from Donald J. Irwin re: “Anti-Poverty Program” December 1967
  • National Board Report January 1968
  • LWV CT Tour of Poverty Homes November 1967
  • Time for Action LWV of the US “Development of Human Resources” March 1968
  • Newspaper Clipping re: Tribute to Dr. King April (year unknown)
  • LWV of CT “Development of Human Resources” March 1968
  • Human Resources Presentation. April 1968
  • LWV of CT “Development of Human Resources” April 1968
  • Convention Workbook 1968
  • LWV of the US Support Appropriations Request for Education, Employment and Manpower Programs April 1968
  • National Board Report May 1968
  • LWV of the US “Equal Employment Opportunities Enforcement Act” May 1968
  • Time for Action LWV of the US ”Equal Opportunity and Employment Programs” May 1968
  • LWV of CT “Report on the Human Resources” 1968
  • Memorandum LWV of the US “National Solidarity Day” June 1968
  • LWV of the US “Guidelines for Fair Housing Standards” July 1968
  • LWV of the US “Guide to Community Housing” Survey July 1968
  • LWV of the US “Fair Housing and Education: July 1968
  • LWV of the US “Human Resources” August 1968
  • National Board Report September 1968
  • LWV of the US Report Form on “Fair Housing” January 1969
  • LWV of the US “Guidelines for Fair Housing Standards” December 1968
  • State Board Report LWV of CT “Housing” Winter 1969
  • LWV of the US “Explanation of Fair Housing Position” January 1969
  • Memorandum of LWV of the US re: “Guidelines for Fair Housing” January 1969
  • National Board Report January 1969
  • LWV of CT re: “Construction Incentive Grants” February 1969
  • LWV of the US Questionnaire on Local CAP Agencies February 1969
  • LWV of CT “Housing” February 1969
  • LWV of CT “Day Care Centers” February 1969
  • LWV of CT “Day Care” March 1969
  • LWV of CT “Fair (Labor) Employment Practices” March 1969
  • Letter to Mrs. Donald Berets from Abraham Ribicoff on Job Corps Centers May 1969
  • Letter to Mrs. Donald Berets from Lowell P. Weicker on Job Corps Centers May 1969
  • LWV of CT Human Rights and Opportunities April 1969
  • Time for Action LWV of the US “Funding of Housing Programs” May 1969
  • Memorandum LWV of the US “Equality of Opportunity for Access to Housing” May 1969
  • National Board Report May 1969
  • LWV of the US “Appropriations Request for Education, Civil Rights and Manpower Programs” June 1969
  • Report from the Hill LWV of the US “Human Resources” July 1968
  • LWV of CT “Human Resources” Fall 1969
  • LWV of the US “Equal Employment Opportunities” September 1969
  • National Board Report September 1969
  • Time for Action – LWV of the U.S. “Economic Opportunity Act of 1964.” September 1969.
  • Memorandum from LWV of Connecticut to all League Presidents re: Letter from Alfred Baker Lewis of the NAACP September 1969
  • LWV of CT “Report on Housing in Connecticut” October 1969
  • Time for Action LWV of the US “Appropriations Bill for School Desegregation” October 1969
  • Report from the Hill LW Voters of the US “Focus on Human Resources” October 1969
  • Time for Action LWV of the US “Economic Opportunity Act of 1969” October 1969 and November 1969
  • Letter to Lowell P. Weicker from Mrs. Donald Berets re: “Economic Opportunity Act” November 1969
  • Memorandum LWV of the US re: “Hunger” November 1969
  • Time for Action LWV of the US “Economic Opportunity Act of 1969”
  • December 1969
  • Report from the Hill “Human Resources” December 1969

5. Urban Redevelopment 1969-1974

  • Letter to Horace Lyon from Mrs. Jerome Connolly re “Southeast Quadrant Development” January 1969
  • Ordinance Number 182 Supplemental “Concerning the Establishment of a Housing Site Development Agency” November 1969
  • Letter to James E. Carey Junior from Mrs. Jerome Connolly March 1970
  • Newspaper clipping “Urban Redevelopment Commission (URC) Demand Hibben Quit” February 1970
  • Urban Renewal Highlights February 1969
  • Urban Renewal Highlights June 1969
  • Urban Renewal Highlights Summer 1970
  • Urban Redevelopment Commission:
    • 1971 Annual Report
    • 1972 Annual Report
    • 1973-1974 Annual Report
  • Southwestern Area Commerce Industry Association (Sacia) Community Update Forum - Program December 1974
  • Report of meeting with James Hibben and Andrew Bender - October (year missing)
  • Southwestern Area Commerce Industry Association (Sacia) Community Update ”Urban Renewal” December 1974

6. Urban Redevelopment - Housing Standards, Ordinance and Development 1968-1972

  • Memorandum to Bruno E. Giordano from James B. Hibben re: “Formation of Housing Site Development Agency” May 1968
  • Ordinance Number 148 “Establishment of a Housing Site Development Agency” July 1968
  • Hanover-Magee Site “Proposed Site Development” February 1969
  • ”$174,000 Grant for Home Sites Sought by League of Women Voters” June 1969
  • LWV criteria for public housing September 1969
  • Ordinance Number 183 “Designation of Housing Site Development Agency of the City of Stamford” December 1969
  • Housing Site development plan for High Ridge Road site August 1970
  • LWV endorsing Use of Stamford Water Company site on High Ridge Road September 1970
  • Q & A About Proposed High Ridge Housing Site September 1970
  • Housing Site Development Plan for Strawberry Hill Avenue Site December 1970
  • Housing Site Proposal - Washington Avenue Site June 1970
  • League of Women Voters “Minimum Housing Standards Ordinance - Ordinance Number 65” September 1970
  • Assorted related newspaper releases and clippings 1969–1971
  • Letter from Mrs. Jerome Connolly to CT Sunday Herald. November 1970
  • Communication from LWV of Stamford. Undated.
  • Communication from LWV of Stamford. August 1971.
  • Communication from Housing Site Development Agency to Mrs. Louise Spirer re Washington Ave. housing site development plan. June 1972.
  • Communication from LWV of Stamford to Ralph Murray, Board of Finance re Board of Education operating budget. July 1970.
  • Communication from Mrs. Jerome Connolly to James Carey, Urban Development Commission. June 1970.
  • LWV of Stamford Call to Action on Minimum Housing Standards Ordinance. July 1972.
  • Communication from LWV of Stamford to Board Members, representatives and CDAP. July 1970.
  • Communication from Mrs. Jerome Connolly to Wilbur Mills, US House of Representatives.
  • Communicati on from Mrs. Jerome Connolly to Anthony Marrucco, Housing Site Development Agency. October 1970.
  • Communication from James Hibben to Robert Cabana. January 1969.

back to Table of Content





image

image
Cultural Alliance of Fairfield County, CT Things to do in Fairfield County, CT learn more about membership of the Stamford Historical Society
 


Homepage  |  Contact Us  |  Join Us |  Site Map

All contents ©Copyright Stamford Historical Society
Site Design © 2009 All Rights Reserved Allwebco Design & Hosting