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 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