Join  |  Official Historian  |  City of Stamford  |  Blog  |  About Us
Jewish Historical Society  |  Civil War Roundtable  |  Contact Us
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 36, 9. and 10.

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

1. through 8.
11. through 16.

9. LWV of CT Publications – State Board Reports. 1968-1978

  • State Board Report. August 1978. To: Publication Chairmen, From: Joan Isabel, State Publications Director. Basic Information for All Publications Chairmen.
  • Legislative Observer Kit. Observer Report Form. Subject Matter – Elections. February 21, 1978.
  • LWV of Illinois. To: League Presidents, Election Laws Chairpersons and Voters Service Chairpersons, From: Marge LaVine, State Election Laws Chairperson. March 1978.
  • Speech given by Elizabeth Hedden on behalf of LWV of CT at G.A.P. meeting re elimination of the party lever.
  • Legislative interviews updates. How the legislators voted on Party Lever, Campaign Financing and Election Laws.
  • Letter from Henry S. Cohn, Deputy Secretary of the State of CT to Sandy Finder, LWV of CT re Thank you for your excellent suggestion of February 10, 1978 relating to sending a letter to all Registrars after the elections asking them for their comments on significant problems occurring on election day.
  • State Board Report. January 1978. To: Local League Presidents, From: LWV CT State Board. Coastal Area Management Concurrence.
  • Notes to the Board. On December 15, M. Anderson will be in Washington to attend high level State Dept. briefing arrange for “300 key non-governmental women leaders”. December 6, 1977.
  • League of Women Voters Legislative Issues for t he 1978 General Assembly Session. December 1977.
  • Memo from LWV of CT, P.D. Smith, Energy Chairman, to Energy/Natural Resource Chairman of LL Presidents re LWV Education Fund Outreach Project. December 1977.
  • State Board Meeting Minutes. November 1, 1977.
  • LWV-CT. Education Fund Meeting Minutes. November 1, 1977.
  • To Local League Voters Service Chairman from Barbara Freeman, LWV CT Voters Service Director inviting all to attend a meeting to evaluate past V.S. activities, share ideas and concerns, began planning for future V.S. activities. November 1977.
  • Time For Action. October 1977. Action Alert on Energy. To: Energy Committee, From: Patty Smith, Energy Chairman.
  • LWV of CT – Action Alert. Patty Smith, Energy Chairman. Sketch of Proposed National Energy Plan. Taken from Rep. Stewart McKinney. October 1977.
  • LWV of CT – Consensus Discussion Questions. Patty Smith, Energy Chairman. October 1977.
  • State Board Report. August 1978. To: Publication Chairmen, From: Joan Isabel, State Publications Director. Basic Information for all Publications Chairmen.
  • LWV of CT. Conference Call. For All Energy and Natural Resources Chairmen and Committee Members. July 21, 1977.
  • Legislative Newsletter. LWV of CT. Vol. IX, No. 6, July 1, 1977. Rosalie Farley, Editor. A Potpourri, Election Laws, Bottle Bill, Energy.
  • State Board Report. July/August. LWV of CT. To: Voter Service Chairs, From: Anne Conde, Re: Sample Letter to Candidate.
  • LWV of CT. List of Members and hours they preferred to be telephoned. June 1977.
  • LWV of the US. Leadership Training, Session III B2: Model, Committee Meeting, Trainer Kits (Participant Handout). Criteria for Setting Priorities. June 1977.
  • LWV of CT. Appointments to the State Board, Off Board Appointments, Appointment to the Budget Committee. June 1977.
  • LWV of CT. Job Description for Off-Board Chairmen. June 1977.
  • LWV of CT. Explanation of Monthly Expense Account. June 1977.
  • LWV of CT. Responsibilities of Officers. June 1977.
  • LWV of CT. State Board Orientation Memo. June 1977.
  • LWV of CT. Personnel and Office Regulations. June 1977.
  • LWV of CT – from the State Board. Newsflashes – Calendar and Coastal Area Workshops. June 14, 1977.
  • State Board Report. June 1977. To: Membership Chairmen, President or V.P. in charge of Membership Recruitment, From: Peggy Gill, Membership Director, Subject: 6000 in 1978, A Pilot Membership Project.
  • State Board Report. June 1977. To: LL Presidents & Housing Chair, From: Ann Hibino, former Housing Director. Local League Action on Housing.
  • State Board Report. June 1977. To: Local League President, Re: Election Time and The League’s Nonpartisan Political Policy.
  • State Board Report. June 1977. To: Local League Presidents, From: State Board Report. State Board Program adopted June 15, 1977.
  • LWV of CT – Calendar for Local Leagues. June, July, August. May 1977.
  • Re: An Act Concerning Litter Control HB 5542. April 16, 1977.
  • LWV of CT. Kathy Golas - Testimony Before the Finance Committee speaking in opposition to HB 5542 – An Act Concerning Litter Control. April 5, 1977.
  • State Board Report. April 1977. To: Local League Presidents and Government/Election Laws Chairs, From: Marion Glickson, State Government Director. Federal Election Reform: What Does it Mean for Local Leagues?
  • State Board Report. April 1977. To: Local League Presidents and Government/Election Laws Chairs, From: Marion Glickson, State Government Director. Status of Bills in the Legislature.
  • State Board Report. March 1977. To: Local League Presidents and HR Chairs, From: Sue Rowles, Co-Director HR, Subject: Food Stamps.
  • State Board Report. March 1977. To: Local League Presidents – H.R. Directors, From: Sue Rowles, State Human Resources/Welfare-Employment Director.
  • State Board Report. March 1977. To: H.R. Directors, From: Ann Hibino, State H.R. Director, Housing/Education.
  • State Board Report. March 1977. To: Local League Presidents and Government Chairmen, From: Alice Ayers, Re: Government Reorganization.
  • State Board Report. March 1977. To: Local League Presidents, From: Barbara Sacks, Tax Reform Director. Tax Reform Action – 1977 Legislative Session.
  • State Board Report. March 1977. Tax Reform Item Kit Update.
  • State Board Report. March 1977. A list of statements of Testimony in the 1977 General Assembly Session.
  • State Board Report. March 1977. To: Presidents and Government Chairs, From: Marion Glickson & Lindy Krukowski, State Govt. Committee. Freedom of Information.
  • State Board Report. March 1977. To: Presidents and Government Chairs. From: Marion Glickson, State Director. Government Update.
  • State Board Report. March 1977. Testimony #33-77. To: Senator Joseph J. Dinielli, Representative William J. Scully, Jr., Chairmen and Members of the Banks Committee.
  • LWV of CT Education Fund. March 1977. We are very please to announce the addition of Lord Caradon, Permanent representative of the United kingdom to the United Nations, to the school of international relations program on March 16.
  • State Board Report. February 1977. Subscribe to the LWV weekly memo to be current on Legislative action and committee meetings.
  • State Board Report. February 1977. To: Local League Presidents, ERA Directors, From: Betsy Hedden, ERA Director, Re: Background info on SB1051, An act repealing the CT state law concerning pregnancy disability benefits.
  • State Board Report. February 1977. To: Local League Presidents, Action and Program Chairs, From: Marge Anderson, Vice President. Agenda from March 4 th State program Action Coordinating Committee meeting.
  • State Board Report. February 1977. Connecticut Coordinating Committee on the National Observance of International Women’s Year.
  • State Board Report. February 1977. To: Local League Presidents and H.R. Chairs, From: Sue Rowles, H.R. Co-Chairman, Welfare, Subject: Legislative Position of LWV of CT on AFDC Increases: 1977.
  • Action Telephone Chain. List of LWV of CT and their towns and numbers. February 1977.
  • State Board Report. February 1977. To: Members of the State and Urban Development Committee, From: Ann Hibino, Director of Housing.
  • Stamford Public Schools – 1977-1978 School Calendar.
  • Testimony #31-77. Testimony of the League of Women Voters before the Committee on the Environment by Patricia Smith. February 24, 1977.
  • Testimony #19-77. Testimony of the League of Women Voters before the Legislative Management Committee of the General Assembly Concerning Various Bills Designed to Improve the Effectiveness of the G.A by Marion Glickson. February 17, 1977.
  • Testimony #21-77. Testimony for the Committee on Legislative Management on 2/17/77 Concerning PB 5094, An Act Concerning Joint Standing committees of the G.A by Marion Glickson. February 15, 1977.
  • Testimony #8-77. Testimony for the State and Urban Development Committee. February 14, 1977.
  • Testimony #13-77. Testimony for the Human Services Committee – Re Bill # 5068 – Cost of Living Increase for Recipients in the Aid to Dependent Children’s Program by Suzanne Rowles. February 14, 1977.
  • Testimony #15-77. Testimony for the Elections Committee by Marion Glickson. February 14, 1977.
  • Testimony #16-77. Testimony Before the Environment Committee 2/15/77 re Bill # (blank) an Act Concerning the Preservation of Connecticut Agricultural Lands by Muriel Lightfoot. February 14, 1977.
  • Letter to Alice Ayers, President from Liz Sweeney, Secretary re at the January 18 th Board Meeting of the Stamford LWV, the following proposal was carried unanimously: to clarify the procedures for acceptance by the State LWV of grants and/or money which stipulate local league participation in completion of the grant. January 18, 1977.
  • Letter to Sandy from Betsy Hedden, LWV of CT, ERA Chair, re I’m sure that you have heard by now that Senator Gunther has introduced a bill to rescind CT’s ratification of the ERA. January 9, 1977.
  • State Board Report. To LL Presidents and Representative Government Chrmn., From Alice Ayers, State President, Re Report on the Structure of State Government. January 1977.
  • Legislative interviews. November 30, 1976.
  • LWV of CT. Nonpartisanship Policy – 8 points. Approved by the State Board at the meeting on August 24, 1976. September 1976.
  • Article – Post Card Registration. The Bridgeport Post. August 13, 1976.
  • Connecticut Voter. June/July 1976.
  • Election Administration Reports – A Newsletter for Election Officials. Volume 6 Number 13, June 23, 1976.
  • LWV of CT. To HR Committee, From Sue Rowles, An Hibino, HR Chmn, Re Minutes of HR State Committee Meeting. June 9, 1976.
  • Connecticut Citizen Action Group Report. Volume 5 No. 4. June 1976. Consumers Hit the Gas Company.
  • Letter from Sue Rowles to Sandy re Like it or not you’ve just been appointed by me to the State HR Committee. May 5, 1976.
  • LWV of CT. Weekly Memo. Sharon Smith, Editor – J. Rankin, Leg. Dir. Signed (P.A. 67). April 30, 1976 #13.
  • Legislative Newsletter. LWV of CT. Vol. Viii, No. 3, April 16, 1976. Julie Rankin, Legislative Director. Helen Densem, Editor. The “Bottle Bill”; CT’s Tax Package; More Bills and More Bills; Capitol Tours.
  • Connecticut Voter. April 1976. The Votemobile is Rolling.
  • LWV of CT. Fiscal Issues in Connecticut 1976. April 1976.
  • LWV of CT. To: LL Presidents, Publication People, From: Ginny Adams, State Publication Director, Re: New Publications. April 1976.
  • LWV of CT. April 1976. Barbara Sacks. Connecticut’s State Budget: A Delicate Balance.
  • Connecticut Human Services Coalition. Legislative – Administrative Options – Spring ’76.
  • LWV of CT State Council Workbook ’76. Publications.
  • Testimony #32-76. Testimony for the Government Administration and Policy Committee of the GA. 3/25/76.
  • LWV of CT. Energy Action it. To: All Local League Presidents. Guidelines for Implementing LWVUS Energy Conservation Position. March 1976.
  • Report of Committee on Charter (Mini Study). February 9, 1976.
  • Addition to Election Laws I – Item Kit. IX Unit Outline. 24 multiple choice question quiz.
  • CT Finances, continued (pages 5 - 15). Rates of Inheritance Tax According to the Above Classifications.
  • LWV of CT. State Senators Interviews. November, 1975. To: Local League Presidents, From: Julie Rankin, Legislative Director, Re: Interviews with State Senators.
  • LWV of CT. To: Local League Presidents, From: Julie Rankin, State Legislative Director, Re: Pre-Session Interviews with Legislators. November 1975.
  • Letter from Christopher H. Shays, CT State Representative to Alice Ayers, President, LWV of CT re I am amazed at the League’s support of SB 1724, “An Act Revising the Campaign Finance Laws”. It is one of the worst bills to come out of the 1975 session. August 5, 1975.
  • LWV of CT. Report from the Hill. LWV State Convention. June 10, 1975. Ann Steele.
  • Connecticut Unitarian Universalist Criminal Justice Conference on Lobbying program. May 17, 1975.
  • Testimony #34-75. Testimony for the Finance Committee Hearing of April 24, 1975 by Virginia Karchere.
  • Testimony #32-75. Testimony before the committee on Legislative Management in support of SB 1276, concerning the mailing of the Legislative Bulletin to public libraries by Barbara Sacks. April 11, 1975.
  • Testimony #29-75. Testimony before the committee on Government Administration and Policy on House Bill 6382, An act concerning a study committee to investigate methods of reapportionment by Barbara Sacks. April 8, 1975.
  • Testimony #30-75. Testimony before the Committee on Government Administration and Policy by Barbara Sacks. April 8, 1975.
  • LWV of CT. To: LL Presidents and Action Chairmen, From: Alice Ayers, Action Vice President, Re: listed below are the bills we are interested in that will be coming to the floor for discussion and vote. April 1975.
  • LWV of CT. To: LL Presidents and Campaign Finance Chairmen, From: Marion Glickson, State Director, re: Campaign Finance Bills. April 1975.
  • Time for Action #7-75. April 1975. To: LL Presidents and Action Chairmen, From: Muriel Lightfoot, State EQ Director, Ref.: HB 5049 “The Bottle Bill”.
  • Time for Action #2-75. March 20, 1975. To: Local League Presidents and Elec. Laws/Camp. Fin. Chm., From: Marion Glickson, State Director for Elec. Laws/Camp. Fin/Rep. Govt., Ref: Action to restore voting rights automatically to ex-felons.
  • For Your Information - #1. March 21, 1975. To: Local League Presidents and Elec/Laws/Camp. Finance Chairmen, From: Marion Glickson, State Director E.L./C-F/Rep. Gov’t., Ref: Recapitulation – Progress Report.
  • Time for Action #1-75. March 5, 1975. To: Local Leagues and HR Chairmen, From: Suzanne Albani, Ref: Bill #202 – General Law Committee, Bill #1020 & #1030 – State & Urban Development Committee.
  • Hand written page by Sandy on March 3, 1975 on the League’s lack of involvement in litigation.
  • Time for Action #4-75. March 21, 1975. To: Presidents and Environmental Quality Chairmen, From: Muriel Lightfoot, State Director for E.Q., Ref: The Bottle Bill – HB # 5049.
  • LWV of CT. Legislative Program – 1975 – LWV-Connecticut. December 1974.
  • LWV of CT. Presession Interviews – Questions. November 1974.
  • LWV of CT. To: Local League Presidents for Energy Chairpersons, From: Bettejane Karnes, Energy Director, Re: Possible Legislation this Session to Relax Sulphur Standards. November 1974.
  • Order form for Connecticut, The Story of Your State Government by Virginia Adams, published November 1973 by The Pequot Press.
  • LWV of CT. A Bibliography of Non-Partisan Library Materials for Citizens Interested in Government. May 1973.
  • Number of registered voters by party by district. September 1, 1972.
  • LWV of CT. Consensus Questions on Election Laws. August 1972.
  • LWV of CT. Election Laws Consensus Report Form – filled out by Stamford LWV. August 1972.
  • Article – Boundaries of City’s State Senate and house Districts. The Advocate. August 30, 1972.
  • Election Laws – Consensus Units – November 28, 29 & 30 th.
  • Fact Sheet – State Election Laws Study. Consensus Units – November 28, 29, & 30 th.
  • 8 handwritten pages on assorted election and government topics. Undated – probably 1971.
  • 9 handwritten pages on voting and registration. Undated – probably 1969-1970.
  • LWV of CT. Tips for Publications Chairmen. May 1968.
  • LWV of CT. How to File League Publications. September 1959.

10. Manuals, Regulations, Proposals, Brochures. 1946-1977.

  • Article – Charter revisionists trivia-mired; neglect public’s ideas, says LWV. The Advocate.
  • Should Stamford, Conn. Consider Redistricting? 1976. Stamford LWV.
  • By-Laws of the LWV of the US. April 30, 1956.
  • Put Publications to Work. LWV of the US. 1958.
  • Unit Meetings. The Member’s Role. LWV of US. Pub. No. 209 – February 1953.
  • Tips on Carrying Out Program. LWV of the US. Publication No. 240. November 1956.
  • Local League Handbook. 1969. LWV of the US. Publication No. 275. 1969.
  • State of CT, General Assembly. To: Republican Legislative Caucus, From: Code of Ethics Committee – Representatives Phyllis Kipp, John Matthews, John Mannix, John DeMerell and Russell Post. Proposal – An Outline of a Proposed Connecticut Code of Ethics for Public Office. September 8, 1976.
  • Regulations – Freedom of Information Commission. Undated.
  • The Juvenile Court. Philosophy – Organization – Jurisdiction – Procedure. An Orientation Manual for Volunteers to the Juvenile Court and The Department of Children and Youth Services. Thomas J. Meskill, Governor. May 1974.
  • City of Stamford, Connecticut. Proposed Amendments to the Charter of the City of Stamford. 10 th Charter Revision Commission. Public Hearing Monday, March 28, 1977 at Cloonan Middle School.

1. through 8.
11. through 16.
back to Table of Contents





image

image