Connecticut State Library Home Drawing of State Library Building Celebrating 150 years, Connecticut State Library 1854-2004

William A. O'Neill:
An Inventory of His Gubernatorial Records at the Connecticut State Archives

Subseries Title: Agriculture

Subseries ID: 001CL-0006

Subseries is: 001CL-0006
Folder is: Agriculture
Box # Folder ID Folder Title Folder Dates Content
012  0006CL-001  Agriculture  1981  concern about cruelty to animals and animal testing; information and questions about the farmland preservation program in Connecticut; requests for soil samples; complaints about a fly infestation in 
012  0006CL-002  Agriculture--Biweekly reports  1981   
012  0006CL-003  Agriculture--Memos to/from Commissioner  1981  report from the Agriculture Subcommittee of the Governor's Rural Development Council on preparation for a comprehensive Food and Agriculture Policy; report on legislation limiting the import of female 
012  0006CL-004  Agriculture  1982  correspondence with staff at the U.S. Department of Agriculture concerning subsidies, rural development, and food stamps; concern about the farmland preservation program; student reports findings from 
012  0006CL-005  Agriculture--Kellogg Grant  1982  application to the W. K. K. Kellogg Foundation to develop a continuing program for rural leadership involving all six New England States, and a request for the Governor's support ; report of Kellogg G 
012  0006CL-006  Agriculture  1983  the Humane Society of the U.S. requests a list of Connecticut laws that protect farm animals; report on farmland preservation; letter asking Governor to support agriculture; information on training da 
012  0006CL-007  Agriculture--Biweekly reports  1983   
012  0006CL-008  Agriculture  1984  plans for UConn expansion affects farmland; concern for animals in shelters; future of agriculture discussed 
012  0006CL-009  Agriculture--Reports and letters from Department  1984  fly infestation and state's response; plan for addressing avian influenza; regulations on intensive poultry farm inspections, legislation and proposed regulations for control of diseases such as avian 
012  0006CL-010  Agriculture  1985  concern about the future of the state subsidized spay/neuter clinic in Bethany; how to dispose of deceased dog; thanks for increase in funding to agricultural fairs; Governor outlines his support of a 
012  0006CL-011  Agriculture--Reports and memos  1985  progress on development of a Northeast Agricultural Policy; projected loss to nursery industry of export materials to Canadian markets; threat to the dairy support system; Senator Jesse Helms proposes 
013  0006CL-012  Agriculture  1986  results of consumer survey on farm crisis; investigation of animal abuse; report on density of horses in the state; object to branding cows; object to Operation Dog Tag which involves canine officers 
013  0006CL-013  Agriculture--Reports and memos  1986  bi-weekly reports; invitations to national and regional meetings about agriculture; progress reports on the Conn. Equestrian Center; Farm Bureau legislative agenda and results; audit of the Connecticu 
013  0006CL-014  Agriculture  January-March 1987  requests for information; Commissioner plans to apply for a grant from the Farmers Home Administration; report on the accomplishments of the Westport Shellfish Commission since jurisdiction question s 
013  0006CL-015  Agriculture  April-May 1987  school child asks for information on agriculture in Conn.; steps taken by state to protect bee population from insecticides; continued contention about jurisdiction of Westport clamming beds; question 
013  0006CL-016  Agriculture  June-September 1987  requests for information on state's farmland preservation program; concern for animals in pet shops; child seeks Governor's help in obtaining a Maine coon cat; Governor's remarks at the opening of the 
013  0006CL-017  Agriculture  October-December 1987  urge Governor to support Bloomfield Farm Implement Museum; praise for passage of Pet Shop Euthanasia Law; damage report on livestock killed by two dogs; concern about new Farmers Home Administration p 
013  0006CL-018  Agriculture--Memos to/from Commissioner  1987  bi-weekly reports; request Governor to include a major new farm policy initiative in his budget address; report on the fly infestation; efforts to streamline Farmland Preservation application procedur 
013  0006CL-019  Agriculture  January-February 1988  information on the Bloomfield Farm Implement Museum; opposition to press coverage of the livestock killed by dogs and the subsequent disposal of the dogs; strategic planning for the Department; wineri 
014  0006CL-020  Agriculture  March-May 1988  brief report of the Governor's Council for the Development of Agricultural Industry; opposition to manner in which Canine Control unit handled the dogs that killed livestock; invitation to explore eco 
014  0006CL-021  Agriculture  June-December 1988  efforts to control salmonella in eggs; opposition to manner in which Canine Control unit handled the dogs that killed livestock; Commissioner urges Connecticut's Congressional delegation to support th 
014  0006CL-022  Agriculture  January-August 1989  American Farmland Trust congratulates state on its successful farmland preservation program; need to continue preserving farmland; opposes testing using animals; brief report of the Governor's Council 
014  0006CL-023  Agriculture  September-December 1989  information concerning the need for seafood safety inspections and how it would be funded; request for information on how the state regulates health of horses sold at auction 
014  0006CL-024  Agriculture--Memos and letters to/from Commissioner  1989  information on salmonella infection in eggs; audit recommendations; administrative report; information on apple marketing 
014  0006CL-025  Agriculture  January-May 1990  alleged misuse of farmland preservation funds; complaints about Canine Control office; concern about drug contamination of milk; need to preserve and restore coastal lands; comments to federal Committ 
014  0006CL-026  Agriculture  June-December 1990  seafood inspection; notice of rabies moving toward the state; allegations that dogs from municipal pound are being sold to UConn Medical Center; concern about and request moratorium on sick horses bei 
014  0006CL-027  Agriculture--Administrative Report  1990   
014  0006CL-028  Agriculture--Conn. Agricultural Experiment Station  1981  description of the Station for the Governor; State of the Station address; minutes of the Board of Control 
014  0006CL-029  Agriculture--Conn. Agricultural Experiment Station  1986  reports and advisories concerning PCBs in honeybees, the state's response to Lyme disease, the Station's relationship with industry, and state's efforts to reduce pesticide contamination 
015  0006CL-030  Agriculture--Conn. Agricultural Experiment Station  1987  minutes of the Board of Control; report on public education about Lyme disease and state legislation concerning the ailment; proposed legislation to expand responsibilities of the Station 
015  0006CL-031  Agriculture--Conn. Agricultural Experiment Station  1988  minutes of the Board of Control; information on research areas addressed by the Station 
015  0006CL-032  Agriculture--Conn. Agricultural Experiment Station  1989  letters to the Governor concerning efforts to waive foreign residency requirement for a doctor working at the Station 
015  0006CL-033  Agriculture--Conn. Agricultural Experiment Station  1990  minutes of the Board of Control 
015  0006CL-034  Agriculture, U. S. Department of  1981  notice of resignation of State Conservationist and hiring replacement; notice of rejection of increase of dairy price supports by U.S. House; information on federal food and nutrition programs; propos 
015  0006CL-035  Agriculture, U. S. Department of  1982  proposed legislation and regulations on food stamps, egg research; press releases from Secretary of Agriculture John R. Block; Gov. sends response to federal Soil and Water Resources Conservation Act; 
015  0006CL-036  Agriculture, U. S. Department of  1983  proposed amendments to New England and Mid-Atlantic milk marketing agreements; state's comments about rules for Food Stamps eligibility; National Rural Development Strategy report; letters accompanyin 
015  0006CL-037  Agriculture, U. S. Department of  1984  announcement of milk diversion program; areas in Connecticut named eligible for Farmers Home Administration emergency loan assistance for flood damage; state comments on proposed rule for Temporary E 
015  0006CL-038  Agriculture, U. S. Department of  1985  letters accompanying reports; information about revisions to the Debt Adjustment Program for farmers; notices about awards, legislative proposals, developing plans to streamline the Department 
015  0006CL-039  Agriculture, U. S. Department of  1986  request for comments on new rules and regulations; Gov. requests additional emergency food supplies (cheese); Gov. requests assistance from Department if avian influenza spreads; analysis of impact of 
015  0006CL-040  Agriculture, U. S. Department of  1987  areas in Connecticut named eligible for Farmers Home Administration emergency loan assistance for hail damage; request comments on new rules for Food Stamps and the wild horse and burro policy; divers 
015  0006CL-041  Agriculture, U. S. Department of  1988  Rural Development Strategy update; National Program for Soil and Water Conservation; letters accompanying reports; minutes of the Committee on Automated Flood Warning; proposed amendments to New Engla 
015  0006CL-042  Agriculture, U. S. Department of  1989  grant proposal for the WIC/Farmers' Market program; proposed amendments to New England and Mid-Atlantic milk marketing agreements; federal legislation concerning food safety 
015  0006CL-043  Agriculture, U. S. Department of  1990  proposed amendments to federal cranberry marketing agreement; proposed amendments to New England and Mid-Atlantic milk marketing agreements