TABLE OF CONTENTS |
RG 086, Governor's Commission on Tax ReformInventory of RecordsFinding aid prepared by Connecticut State Library staff.Copyright © 2007 by the Connecticut State Library
Historical NotePursuant to Executive Order 13 of June 15, 1972, Governor Thomas Meskill appointed a nine-member commission to make recommendations for the "complete reform of Connecticut's existing tax structure." The Order directed the commission to analyze existing and potential revenue sources, review the State revenue structure particularly with references to its impact on various segments of society and on the climate for business and industry, and to examine the state of the property tax system. The Commission was to make its recommendations by December 1, 1972. Francis E. Baker was chair and John F. Tarrant of the Tax Department acted as executive secretary. The Commission held seventeen meetings, engaged in many informal consultations, held several public hearings and received technical studies and suggestions from many people. Its report was published on December 18, 1972. Return to the Table of Contents Scope and ContentRecords include meeting minutes, correspondence, administrative files, newspaper clippings, press releases, and drafts of its final report. 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 005:035, Thomas J. Meskill gubernatorial records, Box A-853, Tax Reform Commission. RG 045, State Revenue Task Force, 1969-1971. RG 047, Special Tax Commission, 1932-1935. RG 077, Bipartisan Commission on State Tax Revenue and Related Fiscal Policy, 1982-1983. RG 087, Connecticut Tax Study Commission, 1966-1967. Return to the Table of Contents Index TermsOrganizations:Connecticut. Governor's Commission on Tax Reform
Persons:Baker, Francis E
Tarrant, John F
Subjects:Connecticut. Governor's Commission on Tax Reform -- Records and correspondence
Finance, Public -- Connecticut
Local taxation -- Connecticut
Property tax relief -- Connecticut
Taxation -- Connecticut
Document Types:Clippings
Correspondence
Memorandums
Minutes
Press releases
Reports
Transcripts
Return to the Table of Contents Administrative InformationProvenanceThe State Library received these records from the Tax Department on September 19, 1973. Return to the Table of Contents Container List
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||