TABLE OF CONTENTS
Overview of the Collection
Historical Note
Scope and Content
Arrangement
Restrictions
Index Terms
Related Material
Container List
Series 1. Pauper Accounts 1775-1917
Series 2. State Board of Charities letterbooks 1883-1909
Series 3. Minutes 1893-1951
Series 4. Secretary's Diary 1903-1922
Series 5. Reports and Reference Material 1923-1959
Series 6. Temporary Homes 1889-1916 |
RG 019, Department of Social Services
Inventory of Records
Finding aid prepared by Connecticut State Library staff.
Copyright © 2007 by the Connecticut State Library
|
|
|
|
| Repository: |
Connecticut State Library |
| Creator: |
Connecticut. Dept. of Social Services |
| Title: |
Department of Social Services records |
| Dates: |
1775-1959 |
| Quantity: |
9.5 cubic feet |
| Abstract: |
The Department of Social Services provides a broad range of services to the elderly, persons with disabilities, families,
and individuals who need assistance in maintaining or achieving their full potential for self-direction, self-reliance and
independent living.
|
| Identification: |
RG019 |
| Accession: |
Multiple |
| Language: |
The records are in English.
|
The Department of Social Services provides assistance to families and individuals through programs such as child-care block
grants, energy assistance, vocational rehabilitation, refugee assistance, programs for the elderly, temporary assistance for
needy families, food stamps, Section 8 housing vouchers, and the state child support enforcement plan. The Department has
evolved through several titles that reflect the changes in public policy toward those citizens in need: State Board of Charities
was established in 1873; name changed to Commission on Public Welfare in 1919; in 1921 name changed to Department of Public
Welfare; 1935, name changed to Public Welfare Council; Office of the Commissioner of Public Welfare was established in 1935;
1953, name changed to State Welfare Department and the Welfare Commissioner; 1975, name changed to Department of Social Services;
in 1979 Social Services split in two. The direct successor agency is the Department of Income Maintenance, which retains
the same Commissioner and Statutory authority as Social Services. The other is the Department of Human Resources. In 1993
the Department of Social Services reformed by merger of: Department of Income Maintenance, Department of Human Resources,
and Department on Aging.
See also the Department of Social Services Agency History.
Return to the Table of Contents
Series 1. State Board of Charities contain letter books, 1883-1901, and registers of state paupers accounts that predate the
board, 1809-1824 and ledgers created by the Board and subsequent agencies, 1877-1917. Series 2. Public Welfare Council contains
one report to the General Assembly, 1947. Series 3. Welfare Department contains minutes of meetings of the boards through
the public welfare council, 1893-1951; a secretary's diary, 1893-1922; several reports and a Master's thesis, and records
of the Litchfield County Temporary Home, 1908-1915; and the New Haven County Temporary Home, 1899-1890, 1910-1916.
Return to the Table of Contents
Arranged into six series:
Series 1. Pauper Accounts, 1809-1917
Series 2. State Board of Charities Letterbooks, 1883-1909
Series 3. Minutes, 1893-1951
Series 4. Secretary's Diary, 1903-1922
Series 5. Reports and Reference Material, 1923-1959
Series 6. Temporary Homes, 1889-1916
Return to the Table of Contents
Restrictions on Access
These records are stored at an off-site facility and therefore may not be available on a same-day basis.
See the Rules and Procedures for Researchers Using Archival Records and Secured Collections policy.
Restrictions on Use
See the Reproduction and Publications of State Library Collections policy.
Return to the Table of Contents
RG 008 Office of the State Comptroller for pauper records.
RG 061 County Governments for temporary home records.
Return to the Table of Contents
Organizations:
Connecticut. Board of Charities
Connecticut. Dept. of Social Services
Connecticut. Public Welfare Council
Connecticut. State Welfare Dept.
Subjects:
Children -- Institutional care -- Connecticut
Connecticut. Board of Charities -- Records and correspondence
Connecticut. Dept. of Social Services -- Records and correspondence
Connecticut. Public Welfare Council -- Records and correspondence
Connecticut. State Welfare Dept. -- Records and correspondence
Public welfare -- Connecticut
Document Types:
Account books
Correspondence
Minutes
Reports
Return to the Table of Contents
|
|
|
|
|
|
|
|
|
|
|
|
| Series 1. Pauper Accounts, 1775-1917, Accession: 1954-001, 8 volumes |
|
|
|
1775-1777, 1809-1815, 1 volume |
|
Item 1 |
|
|
|
Book in reverse contains a list of payments by the State of Connecticut to the "Port of New London" and the "Coast Guards"
for the support and maintenance of troops and fortifications at New London, Stonington and Groton, Oct. 1775 - Jan. 1777.
|
|
|
|
1815-1824, 1 volume |
|
Item 2 |
|
1877-1883, 1 volume |
|
Item 3 |
|
1883-1887, 1 volume |
|
Item 4 |
|
1887-1896, 1 volume |
|
Item 5 |
|
1897-1906, 1 volume |
|
Item 6 |
|
1906-1910, 1 volume |
|
Item 7 |
|
1910-1917, 1 volume |
|
Item 8 |
|
|
|
|
|
|
|
|
|
|
|
|
| Series 2. State Board of Charities letterbooks, 1883-1909, Accession: 1972-001, 10 volumes |
|
|
|
1883 May 18-1883 December 11, 1 volume |
|
Unnumbered volume |
|
1885 September 1-1897 April 12, 1 volume |
|
Volume 1 |
|
1897 April 15-1898 May 9, 1 volume |
|
Volume 2 |
|
1898 May 13-1899 April 18, 1 volume |
|
Volume 3 |
|
1899 April 21-1900 April 2, 1 volume |
|
Volume 4 |
|
1900 April 3-1902 January 24, 1 volume |
|
Volume 5 |
|
1902 January 24-1903 July 30, 1 volume |
|
Volume 6 |
|
1903 August 3-1905 May 10, 1 volume |
|
Volume 7 |
|
1905 May 10-1907 August 8, 1 volume |
|
Volume 8 |
|
1907 August 10-1909 May 13, 1 volume |
|
Volume 9 |
|
|
|
|
|
|
|
|
|
|
|
|
| Series 3. Minutes, 1893-1951, Accession: 1972-002 |
|
|
|
Box |
Folder |
|
State Board of Charities minutes, 1893-1921 June 17 |
1 |
1-8 |
|
Department of Public Welfare minutes, 1921 July 16 - 1937 January 24 |
|
9-19 |
|
Public Welfare Council minutes, 1937 July 8 - 1951 May 23 |
2 |
1-5 |
|
Department of Public Welfare special meeting minutes, 1921-1928 |
|
6-8 |
|
|
|
Reverse chronological order |
|
|
|
Supervisor meeting minutes, 1903-1910 |
|
12 |
|
|
|
|
|
|
|
|
|
|
|
|
| Series 5. Reports and Reference Material, 1923-1959 |
|
|
|
Accession: 1972-002 |
2 |
|
|
|
Child welfare |
|
|
|
|
|
Public foster care for dependent and neglected children in Connecticut: a report submitted to the faculty of the School of
Social Service Administration in candidacy for the degree of Master of Arts, University of Chicago / by Ruth Catlin Dana, 1946 March, typescript
|
|
15 |
|
|
|
Child welfare reports, 1923-1957 |
|
16 |
|
|
|
|
Child and the law in Connecticut / Mary Selina Foote, 1923 January |
|
16 |
|
|
|
|
History of the development of the program for the supervision of neglected and uncared for children in the state of Connecticut, circa 1954, 3 leaves, typescript |
|
16 |
|
|
|
|
Background history of the Connecticut Child Welfare Association, 1957 August, 2 leaves, typescript |
|
16 |
|
|
Corrected report of the Public Welfare Council, 1946 June 30, manuscript |
|
17 |
|
|
Management study of welfare administration in Connecticut, 1935, typescript |
|
18 |
|
|
Organization, structure, and legislation |
|
|
|
|
|
Legislation, 1937-1939 |
|
19 |
|
|
|
|
Reorganization bills affecting departments and institutions, 1937 |
|
19 |
|
|
|
|
Act concerning the Department of Welfare, 1939 |
|
19 |
|
|
|
|
Act concerning the Department of Welfare, 1939, typescript |
|
19 |
|
|
|
Legislation reports |
|
20 |
|
|
|
|
Report of the Governor's Committee on Welfare Legislation, 1938 December 16 |
|
20 |
|
|
|
|
Report of the Governor's Committee on Welfare Legislation, 1938 December 16, typescript |
|
20 |
|
|
|
|
Report of the legislative council, 1952 December 7 |
|
20 |
|
|
|
|
|
|
Public document 96 |
|
|
|
|
|
Organizational reports, 1938, 1949 |
|
21 |
|
|
|
|
Organization and administration of the Office of the Commissioner of Public Welfare and the Public Welfare Council State of
Connecticut, 1938 / by Carl E. McCombs and L.S. Timmerman, 1938, typescript + photocopy
|
|
21 |
|
|
|
|
Commission on State Government Reorganization final report, Welfare Survey Unit NO. 12, 1949 December |
|
21 |
|
|
|
Papers, 1938-1959 |
|
22 |
|
|
Report of the Emergency Relief Commission to the Governor, January 1933-June 1934, 1935, typescript |
|
23-24 |
|
|
Resignation letter of George C.F. Williams as member of Dept. of Public Welfare, 1933 |
|
25 |
|
|
Services to Indians, 1936-1953, undated |
|
26 |
|
|
Special report on relief and reemployment, circa 1938 |
|
27 |
|
Accession: 2002-021 |
|
|
|
|
Collections for care in state mental institutions in Connecticut, 1947, 1 folder |
shared box |
|
|
|
|
|
Report to the 1947 General Assembly by the Public Welfare Council |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 6. Temporary Homes, 1889-1916, Accession: 1972-002 |
|
|
|
Litchfield County Temporary Home, Board of Management, record of meetings, 1908 January 7 - 1915 October 8 |
3 |
1 |
|
New Haven County Temporary Home, 1889-1916 |
|
|
|
|
Record book, 1889-1916, 1 volume |
|
2 |
|
|
|
|
Labelled "Volume 7" |
|
|
|
|
|
|
Contains secretary's diary, notes, correspondence, etc. |
|
|
|
|
Minutes, 1910-1916, 1 volume |
|
3 |
|