A Guide to the Eleanor Taft Tilton Papers

Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Library

Summary Information

Repository:
Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Library
Title:
Eleanor Taft Tilton Papers
ID:
1979.0018
Date [inclusive]:
1939-1976
Physical Description:
5.5 Linear Feet
Language of the Material:
English
Abstract:
Eleanor Taft Tilton, daughter of Dr. Charles and Martha Jarvis Taft, was born in Hartford, Connecticut, on 1 January 1901. She attended Vassar and Barnard Colleges, but did not earn a degree. She married Arthur vcan Riper Tilton; he was employed by the Hartford Fire Insurance Company for many years. Mrs. Tilton died on 26 March 1984.

Preferred Citation

[Item description, #:#], Eleanor Taft Tilton Papers. Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Library.

^ Top

Biography

Eleanor Taft Tilton, daughter of Dr. Charles and Martha Jarvis Taft, was born in Hartford, Connecticut, on 1 January 1901. She attended Vassar and Barnard Colleges, but did not earn a degree. She married Arthur van Riper Tilton; he was employed by the Hartford Fire Insurance Company for many years.

Mrs. Tilton was involved in civic and state affairs. She was an active opponent of the I-84 extension (Bushnell Park Connector); she was a member of the Election Laws Commission, PTA, served as secretary to the Fine Arts Commission, and as president of the Hartford League of Women Voters. Mrs. Tilton was also known for her outspoken support of the separation of church and state: Tilton v. Meskill, Tilton v. Finch, and Tilton v. Richardson.

Mrs. Tilton died on 26 March 1984.

^ Top

Scope and Content

The collection reflects Mrs. Tilton's active interest in civic and state affairs. The collection includes correspondence, reports, maps, plans, newspaper clippings, notebooks, minutes, agendas, and financial records concerning the following topics: development of Hartford, Connecticut; separation of church and state; education; American Civil Liberties Union; Thomas J. Dodd>; elections; environmental issues; and world affairs.

^ Top

Arrangement

The collection is arranged in a single series divided into twelve sections: Bushnell Park Connector (undated, 1947-1973) —contains material concerning the development plans of Hartford, the different committees on which Mrs. Tilton served, as well as reference material. Major topics include the Commission on the City Plan, the Committee for Hartford, the Connecticut Capitol Center, and the State Capital Government Center Committee. The section includes correspondence with Governor John Dempsey and others, maps and plans, newspaper clippings, and reports. Church-State Separation (undated, 1961-1976) —consists of materials related to Mrs. Tilton's fight to uphold the separation of church and state. Within the section are materials associated with the American Civil Liberties Union; Americans United for Separation of Church and State; Church-State, a monthly review (1961-1975); the Connecticut Civil Liberties Union Church-State Committee; court cases (1968-1973); the issue of educational vouchers (1970-1973) Elementary and Secondary Education Act of 1965; legislative acts (1969-1973); and shared time, dual enrollment (1964-1968). The section also includes correspondence, publications and newspaper clippings, as well as writings of Mrs. Tilton including: biographical information, drafts and copies of correspondence, personal notebooks, letters to editors, and drafts of reports. Citizen's Charter Commission (undated, 1953) —consists of correspondence and newspaper clippings relating to the commission. Civil Liberties Union (undated, 1965-1973) —contains materials pertaining to the American Civil Liberties Union (1965-1972) and the Connecticut Civil Liberties Union. Topics include birth control, Black Panthers and Knights of Columbus. Thomas J. Dodd (undated, 1961-1967) —contains materials collected by Mrs. Tilton relating to Thomas Dodd and his political career. The materials include correspondence about Dodd (1963), newspaper clippings, letters to editors (1962-1963) and notes. Election Laws Commission (1939, 1941) —consists of reports and their drafts. Environmental issues (undated, 1951-1954) —contains materials which deal with the Submerged Lands Act (1951-1954); steel mills in Connecticut; timber bill, H.R. 4646 (1954); and the Outer Continental Shelf Lands Act (1953-1954). Fine Arts Commission (undated, 1957-1970>) —contains correspondence, membership lists, minutes, agendas, reports, rules and procedures, and outgoing correspondence. League of Women Voters (1948-1972) —consists of a single file of material received by Mrs. Tilton from the League. Personal Papers (undated, 1945-1973) —consists of material relating to family matters and personal interests. Included are correspondence, family and financial papers (1946-1947), newspaper clippings (1967-1972), her work as a real estate broker (1946-1950) and two scrapbooks of clippings (1953-1954). Adlai Stevenson contains an undated interview with Governor Stevenson by Mrs. Tilton and a 1953 letter. World Affairs (undated, 1945-1963) —consists of information on world issues and affairs, publication from the Department of State (1945), Foreign Policy Association materials, clippings (1962-1963), peace and disarmament and the United Nations (1945).

^ Top

Administrative Information

Publication Statement

Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Library

University of Connecticut Library405 Babbidge Road Unit 1205Storrs, Connecticut 06269-1205archives@uconn.eduURL: http://lib.uconn.edu/libraries/asc/

Revision Description

Revised for consistency. 2018 January

Restrictions on Use

Permission to publish from these Papers must be obtained in writing from the owner(s) of the copyright.

Acquisition Information

The collection was donated by Joan Tilton Kenney on 26 February 1980.

Access

The collection is open and available for research.

^ Top

Controlled Access Headings

  • Political parties
  • Municipal charters
  • Express highways--Environmental aspects
  • Municipal government
  • Women
  • Actions and defenses
  • Societies
  • Civil rights
  • Political participation
  • Men
  • Fraternal organizations
  • Law
  • Political crimes and offenses
  • Legislation
  • Catholics
  • Disarmament
  • Submerged lands
  • Minutes (administrative records)
  • Notes
  • Notebooks
  • Publications (documents)
  • Maps (documents)
  • Financial Records
  • Civic centers
  • Civic improvement
  • Press releases
  • Election law
  • Church and state
  • Voting
  • Women in real estate
  • Environmental protection
  • City planning
  • Speeches (documents)
  • Interviews
  • Correspondence
  • United States (nation)
  • Connecticut (state)
  • Educational law and legislation

^ Top

Collection Inventory

Series I: Papers, undated, 1939-1976

Title/DescriptionInstances
Bushnell Park Connector, undated, 1947-1973
Alternate locations studied, Summary, 1965
box 1 folder 1
Bushnell Park—informal committee, undated, 1962-1964
box 1 folder 2
Commission on the City Plan
"Coordinated Transportation for Hartford", 1947
box 1 folder 3
Correspondence, 1962-1965
box 1 folder 4
"Hartford plans for tomorrow", 1955
box 1 folder 5
"Renewal programs for downtown", undated
box 1 folder 6
Reports, 1961
box 1 folder 7
"Trumbull Street renewal area", 1961
box 1 folder 8
Committee for Hartford
Bushnell Plaza Project, 1963
box 1 folder 9
Correspondence, 1960-1969
box 1 folder 10
Greater Hartford Chamber of Commerce Annual Reports, 1962, 1963
box 1 folder 11
Meetings—minutes and agendas, 1960-1964
box 1 folder 12
Members and committees, undated
box 1 folder 13
Pamphlets, undated
box 1 folder 14
Reports—drafts, 1964
box 1 folder 15
Reports and records of State Government Center, 1964-1965
box 1 folder 16
Statements, Programs, 1960-1965
box 1 folder 17
Concerning Bushnell Park preservation, 1965
box 2 folder 18
Connecticut Capitol Center, 1967
box 2 folder 19
Rogers, Taliafern, Kostritsky & Lamb, 1966
box 2 folder 20
Connecticut Commission, Report of the, 1967
box 2 folder 21
Correspondence, 1952-1967
box 2 folder 22-24
Court of Common Council, 1964-1967
box 2 folder 25
Dempsey, Governor John—correspondence, 1964-1967
box 2 folder 26
Hartford Government Center—draft, undated
box 2 folder 27
Legislation and legal papers, 1961-1967
box 2 folder 28
Maps and plans (oversize), undated
box 12
Newspaper clippings, 1957-1970
box 2 folder 29-31
Noel, Con—"City's dilemma—more highways or mass transit", 1966
box 2 folder 32
Reference, undated, 1966
box 2 folder 33
Senate Bill 1111, 1967
box 2 folder 34
State Capitol Government Center Committee
Correspondence, 1965-1966
box 2 folder 35
Minutes, agendas, memoranda, 1965-1966
box 2 folder 36-38
Planning subcommittee, 1965
box 2 folder 39
Planning subcommittee, 1965
box 3 folder 40
Reports, 1966
box 3 folder 41
Technical documentation report, 1967
box 3 folder 42
Tilton, Eleanor Taft
Correspondence, 1961-1967
box 3 folder 43-47
Notes, undated
box 3 folder 48
Reports, statements, 1963, 1965
box 3 folder 49
West End Civic Association, undated, 1973
box 3 folder 50
Church-State Separation, undated, 1961-1976
American Civil Liberties Union, Church-State Committee
Memoranda, 1964-1974
box 3 folder 51
Minutes and agenda, 1964-1976
box 3 folder 52
Religious broadcasting, 1971
box 3 folder 53
Reports, Committee roster, 1964-1973
box 3 folder 54
American United for Separation of Church and State
Correspondence, addresses, 1965-1970
box 3 folder 55
Publications, 1961-1970
box 3 folder 56
Article reprints, 1970-1971
box 3 folder 57
Cartoons, humor, undated
box 3 folder 58
Catholic schools and colleges—clippings, 1965-1973
box 3 folder 59
Connecticut Civil Liberties Union, Church-State Committee
Church-State, 1967
box 5 folder 60
Form letters, memoranda, 1963-1971
box 5 folder 61
Publications, news releases, 1969, 1972
box 5 folder 62
Reports, 1970, 1971
box 5 folder 63
"Wake Up Connecticut" drafts, undated
box 5 folder 64
Connecticut General Assembly, 1971-1973
box 5 folder 65
Constitutions: United States, Connecticut, undated
box 5 folder 66
Correspondence, 1965-1973
box 5 folder 67-68
Court Cases
Briefs, motions, 1969-1972
box 5 folder 69
Davis v. Sanders, 1972-1973
box 5 folder 70
Flast v. Cohen, 1968
box 5 folder 71
Johnson v. Sanders, 1969-1972
box 5 folder 72
Tilton v. Finch, 1969-1971
box 5 folder 73
Tilton v. Richardson, 1970-1971
box 5 folder 74
Educational vouchers
Correspondence, reports, 1970-1971
box 5 folder 75
Newspaper clippings, 1970-1973
box 5 folder 76
Preliminary report, 1970
box 5 folder 77
Elementary and Secondary Education Bill (H2362, S370), 1965
Bill, fact sheet
box 5 folder 78
Correspondence
box 5 folder 79
Related material
box 6 folder 80
Statements
box 6 folder 81
Enfield, Connecticut, pilot program, 1972-1973
box 6 folder 82
Legislative acts re aid to private schools, 1969-1973
box 6 folder 83
Newspaper clippings, 1965-1973
box 6 folder 84-92
New York complaints, 1966
box 6 folder 93
Notebooks, church-state, undated, 1969-1970
box 6 folder 94
Office of Economic Opportunity—St. Marin de Porres program proposal, 1964-1965
box 6 folder 95
Parochial school aid, 1965-1971
box 6 folder 96
Drawings, protests, undated
box 6 folder 97
Public Act 791, 1971, 1973
box 6 folder 98
Public education in Connecticut, 1969-1971
box 6 folder 99
Public education and religious liberty, 1969, 1973
box 6 folder 100
Reference material
General, 1968-1972
box 7 folder 101
Churches: their riches, revenues and immunities, 1969
box 7 folder 102
"Connecticut education directory", 1971
box 7 folder 103
"Public funds for parochial schools?", 1963
box 7 folder 104
School prayer—newspaper clippings, 1963-1965
box 7 folder 105
Senate Bill 657, 1969
box 7 folder 106
Shared time, dual enrollment
Articles, newspaper clippings, 1963-1965
box 7 folder 107
Correspondence, 1964-1968
box 7 folder 108
Hearings before subcommittee, 1964
box 7 folder 109
Notes, memoranda, 1965
box 7 folder 110
Reports, statements, 1962-1965
box 7 folder 111
Tilton, Eleanor Taft
Clippings, 1970
box 7 folder 112
Correspondence, 1965-1971
box 7 folder 113
Correspondence—drafts, undated, 1971
box 7 folder 114
Letters to editors, 1965-1971
box 8 folder 115
Notes, 1965-1971
box 8 folder 116
Publications—drafts, undated
box 8 folder 117
Reports—drafts, 1970-1972
box 8 folder 118
Transportation for parochial schools, undated, 1971
box 8 folder 119
Citizen's Charter Commission, undated, 1953
Correspondence, undated, 1953
box 8 folder 120
Newspaper clippings, 1953
box 8 folder 121
Civil Liberties Union, undated, 1965-1973
American Civil Liberties Union, 1965, 1970-1971
box 8 folder 122
Publications, 1965-1972
box 8 folder 123
Connecticut Civil Liberties Union
Addresses, 1969-1972
box 8 folder 124
Birth control, 1966-1970
box 8 folder 125
Black Panthers, 1970
box 8 folder 126
By-Laws, undated, 1970
box 8 folder 127
Executive committee minutes, 1970-1971
box 8 folder 128
Financial reports, budgets, 1970-1973
box 8 folder 129
Hartford chapter, 1969-1973
box 8 folder 130
Karpatkin, Marvin, 1969-1971
box 8 folder 131
Knights of Columbus—newspaper clippings, 1971
box 8 folder 132
Memoranda, 1965, 1970
box 8 folder 133
News releases, 1969-1970
box 8 folder 134
Other CCLU chapters, 1968-1971
box 8 folder 135
Police department, undated, 1970
box 8 folder 136
Policies, rules, undated, 1970
box 8 folder 137
Publications, 1970-1973
box 8 folder 138
State board
Memoranda, 1968-1971
box 8 folder 139
Minutes and agenda, 1970-1971
box 8 folder 140
Tilton, Eleanor Taft—correspondence, 1970-1972
box 8 folder 141
Thomas J. Dodd, undated, 1961-1967
Correspondence, 1962-1967
box 9 folder 142
Letters to editors, 1962-1963
box 9 folder 143
Newspaper clippings, 1962-1967
box 9 folder 144-145
Notes, undated
box 9 folder 146
Publications, 1961-1963
box 9 folder 147
Tilton, Eleanor Taft—correspondence, undated, 1963
box 9 folder 148
Election Laws Commission, 1939, 1941
Reports, 1939, 1941
box 9 folder 149-150
Report—draft, 1941
box 9 folder 151
Environmental issues, undated, 1951-1954
Analysis of aye and nay votes, 83rd Congress, 1953
box 9 folder 152
Outer Continental Shelf Lands Act
Amendment to, 1954
box 9 folder 153
Public Law 212, HR5154, 1953
box 9 folder 154
Steel mills in Connecticut, undated
box 9 folder 155
Submerged Lands Act
Amendment to, 1953
box 9 folder 156
Connecticut schools—statistics, 1952-1953
box 9 folder 157
Correspondence, 1953
box 9 folder 158
Correspondence—drafts, undated, 1953
box 9 folder 159
Hearing before Committee on Interior and Insular Affairs, 82nd Congress, 1952
box 9 folder 160
Letters to editors, 1953-1954
box 9 folder 161
Minority views, 1953
box 9 folder 162
Newspaper clippings and articles, 1952, 1953
box 9 folder 163
Public Law 31, HR4198, 1953
box 9 folder 164
Remarks of Hon. Lister Hill, 1951
box 10 folder 165
Remarks of Hon. Paul H. Douglas, 1953
box 10 folder 166
Report from the Committee on Interior and Insular Affairs, 1953
box 10 folder 167
Statements, undated, 1953
box 10 folder 168
Superior Court, complaints to, 1954
box 10 folder 169
Writings, undated
box 10 folder 170
Timber bill, HR4646, 1954
box 10 folder 171
Fine Arts Commission, undated, 1957-1970
Correspondence, 1958-1970
box 10 folder 172
Minutes, agendas, reports, 1962-1970
box 10 folder 174
Rules and procedures, undated, 1957
box 10 folder 175
Tilton, Eleanor Taft—correspondence, 1962-1970
box 10 folder 176
League of Women Voters, 1948-1972
League of Women Voters, 1948, 1961, 1970-1972
box 10 folder 177
Personal Papers, undated, 1945-1973
Bowles, Chester—speech, 1945
box 10 folder 178
Connecticut C.I.O. convention, 1954
box 10 folder 179
Correspondence, 1948, 1967-1971
box 10 folder 180
Family papers, 1946-1947, 1971
box 10 folder 181
Leaflets and pamphlets, undated, 1971-1972
box 10 folder 183
Newspaper clippings, undated, 1967-1972
box 10 folder 184
Notes, undated
box 10 folder 185
Real estate
Correspondence, 1946-1950
box 10 folder 186
Drafts, 1947-1950
box 10 folder 187
Notes, agreements of sale, 1946-1949
box 10 folder 188
Scrapbook (2), 1953-1954
box 10 folder 189
State politics, 1971, 1972
box 10 folder 190
Vassar College, 1971-1973
box 10 folder 191
Women's groups, undated, 1945-1948
box 10 folder 192
Adlai Stevenson, undated, 1953
Interview with, undated
box 11 folder 193
Letters, 1953
box 11 folder 194
World Affairs, undated, 1945-1963
Department of State—publications, 1945
box 11 folder 195
Foreign Policy Association, undated, 1948, 1951
box 11 folder 196
Iceland, Russia, undated
box 11 folder 197
Newspaper clippings, 1962-1963
box 11 folder 198
Congo/Katanga, 1962-1963
box 11 folder 199
Peace and disarmament, undated, 1945
box 11 folder 200
United Nations, undated, 1945
box 11 folder 201

^ Top

Content Review Lists: