TABLE OF CONTENTS |
RG 028:007, Human Services Reorganization Commission, 1977-1979Inventory of RecordsFinding aid prepared by Connecticut State Library staff.Copyright © 2007 by the Connecticut State Library
Historical NoteThe Human Services Plan for Connecticut was mandated by Public Act 77-614, and was part of the general plan to reorganize state government. The Commission was responsible for the development, adoption, and implementation of the plan. The plan addressed the multiple special human service interests in Connecticut. It was a comprehensive blueprint designed to respond effectively to citizens in need. The plan was submitted to Gov. Grasso on December 1, 1978. Return to the Table of Contents Scope and ContentIncludes meeting minutes, press releases, corresopndence, background material and legislation. Return to the Table of Contents RestrictionsRestrictions on AccessThese 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 UseSee the Reproduction and Publications of State Library Collections policy. Return to the Table of Contents Related MaterialRG 028:001, Commission to Investigate the Advisability of Consolidating Certain State Boards and Commissions and to Investigate the Public Health Laws, 1915. RG 028:002, Commission on the Reorganization of State Departments, 1935-1937. RG 028:003, Commission to study the Integration of the State Judicial System, 1943-1945. RG 028:004, Commission on State Government Organization, 1949-1950. RG 028:005, Commission on Services and Expenditures (Etherington Commission), 1971. RG 028:006, Committee on the Structure of State Government (Filer Committee), 1976-1977. RG 028:008, Governor's Study Group on Limitation on Expenditures, 1978-1979. RG 028:009, Commission to Study the Management of State Government (Thomas Commission), 1989-1991. RG 028:010, Commission to Effect Government Reorganisation (Hull-Harper Commission), 1991-1992. Return to the Table of Contents Index TermsPersons:Stewart, James
Organizations:Connecticut. Human Services Reorganization Commission
Subjects:Administrative agencies -- Connecticut
Connecticut -- Politics and government -- 1951-
Connecticut -- Social policy
Connecticut. Human Services Reorganization Commission -- Records and correspondence
Executive departments -- Connecticut
Public welfare -- Connecticut
Social service -- Connecticut
State governments -- Connecticut
Document Types:Bills (legislative records)
Correspondence
Minutes
Press releases
Reports
Return to the Table of Contents Administrative InformationProvenanceThe State Archives accessioned these records on February 26, 1982 from Mr. James Stewart, former executive director of the commission. Processing InformationMr. Stewart arranged these records prior to transferring them to the State Archives. These records were formerly RG 78. In 1994, State Archives staff consolidated the collection with other records of similar commissions in a new RG 28. Return to the Table of Contents Container List
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||