Skip to main content

Special Tax Commission records

 Collection
Identifier: RG047

Scope and Content

Includes minutes, correspondence, administrative papers, papers on fiscal year change study, publicity material and a general file.

Dates

  • 1932-1935

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

By Special Act 474, approved June 9, 1933, the General Assembly formed the “Temporary Commission to Study the Tax Laws of the State and to Make Recommendations concerning their Revision,” which quickly took the name, “Special Tax Commission.” It consisted of seven appointed members headed by Professor Fred R. Fairchild, and a small research staff directed by Benjamin P. Whitaker. The Commission held six public hearings and obtained assistance from private citizens and state government officials. It submitted a report to Governor Wilbur Cross on November 9, 1934. The first was a 94 - page summary followed by a full report of 642 pages.

Extent

10.5 cubic feet

Abstract

By Special Act 474, approved June 9, 1933, the General Assembly formed the “Temporary Commission to Study the Tax Laws of the State and to Make Recommendations concerning their Revision,” which quickly took the name, “Special Tax Commission.”

Related Material

RG 045, State Revenue Task Force.

RG 077, Bipartisan Commission on State Tax Revenue and Related Fiscal Policy.

RG 086, Governor's Commission on Tax Reform.

RG 087, Connecticut Tax Study Commission.

Connecticut. Special Tax Commission. Summary of the report of the Connecticut temporary commission to study the tax laws of the state & to make recommendations concerning their revision. Hartford, 1934 [CSL call number Conn Doc T19sp rs].

Title
RG 047, Special Tax 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: