Skip to main content

Human Services Reorganization Commission records

 Collection
Identifier: RG028_007

Scope and Content

Includes meeting minutes, press releases, corresopndence, background material and legislation.

Dates

  • 1974-1979

Language of Materials

The records are in English.

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.

Historical Note

The 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.

Extent

3 cubic feet

Abstract

The Commission was responsible for the development, adoption, and implementation of the Human Services Plan for Connecticut.

Provenance

The State Archives accessioned these records on February 26, 1982 from Mr. James Stewart, former executive director of the commission.

Processing Information

Mr. Stewart arranged these records prior to transferring them to the State Archives. These records were formerly RG 078. In 1994, State Archives staff consolidated the collection with other records of similar commissions in a new RG 028.

Title
RG 028:007, Human Services Reorganization Commission
Subtitle
Inventory of Records
Author
Finding aid prepared by Connecticut State Library staff.
Date
2007
Language of description
Undetermined
Script of description
Code for undetermined script

Repository Details

Part of the Connecticut State Library Repository

Contact: