Skip to main content

Election Laws Commission records

 Record Group
Identifier: RG038

Scope and Content

This record group contains reports, minutes of meetings, correspondence and reference materials, minutes of public hearings, and questionnaires.

Dates

  • Creation: 1939-1941

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 availabler on a same-day basis.

See the Rules and Procedures for Researchers Using Archival Records and Secured Collections policy.

Historical Note

Initially known as the Commission Upon Laws Relating to Elections, the Election Laws Commission was a seven member, bi-partisan group appointed under the provisions of H.B. 74 passed by the 1939 session of the general Assembly. Its purpose was to study the election laws and to recommend changes to correct any inadequacies.

The first meeting was held on February 6, 1939, and the Commission submitted its first report to the governor on April 14, 1939. Further investigations were deemed necessary, however, and the Assembly extended the Commission to May 1, 1941, submitting its second and final report on January 31, 1941.

The Commission met frequently, carrying on its own investigation with subcommittees and a clerk, holding four public hearings, and using questionnaires to obtain information and advice from party officials.

Extent

1.75 cubic feet

Abstract

The Election Laws Commission studied election laws and recommended changes to correct any inadequacies.

Provenance

The Connecticut State Library received the records on October 6, 1943 from J. Warren Upson, Clerk of the Commission.

Related Material

None.

Title
RG 038, Election Laws 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: