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: Secretary of the State

Subseries ID: 001CL-0117

Subseries is: 001CL-0117
Folder is: Secretary of the State
Box # Folder ID Folder Title Folder Dates Content
217  0117CL-001  Secretary of the State  1981  Requests information on incorporating; company protests penalty for not informing Office of change of address; order for a Special Election for the Office of State Representative for the 7th Assembly 
217  0117CL-002  [Secretary of the State]--Memos to/from  1981  List of appointments to White House Conference on Aging; extension of emergency regulations; voter registration day changed to accommodate Jewish holiday. 
217  0117CL-003  [Secretary of the State--Veto Messages]  1981   
217  0117CL-004  Secretary of the State  1982  Protest changes to reporting requirements and to policy regarding UCC searches; corporation will dissolve because it cannot pay corporate minimum tax; State Representative rescinds his resignation; re 
217  0117CL-005  Secretary of the State--[Veto Messages]  1982   
217  0117CL-006  Secretary of the State  1983  Information concerning implementation of the 1961 Hague Convention; complaint about redrawing election districts; lobbies to change election laws concerning absentee ballots. 
217  0117CL-007  Secretary of the State--[Veto Messages]  June 1983   
218  0117CL-008  Secretary of the State--[Veto Messages]  July 1983   
218  0117CL-009  [Secretary of the State--Veto Messages]  1984   
218  0117CL-010  [Secretary of the State--Veto Messages]  1985   
218  0117CL-011  [Secretary of the State--Veto Messages]  1986   
218  0117CL-012  Secretary of the State  1987  Audit report and response; questions about status of incorporation; problem dissolving a business; company objects to penalties; problem changing company from a corporation to sole proprietorship; que 
218  0117CL-013  Secretary of the State  1988  Resignation of State Representative; auditors report; analysis of office's automation needs; question about write-in candidates on ballots; problems obtaining certificate of incorporation; costs for c 
218  0117CL-014  Secretary of the State  1989  Problems reversing dissolution; protest lack of funding for automation in Secretary's office; complaints about slow response from and problems with Corporation Division; request for information; annua 
218  0117CL-015  Secretary of the State--Veto Messages  1989   
218  0117CL-016  Secretary of the State  1990  Complaints about Commercial Recording Division; complaints about Secretary's Office; Secretary requests additional funding; annual report; annual report of the State Elections Enforcement Commission;