Skip to main content

Commission to Investigate & Report on a Civil Administration Code records

 Collection
Identifier: RG053

Scope and Content

The record group contains minutes of meetings, reports and bills from the legislature, printed reports of state agencies and administration codes of other states, working papers and drafts, organizational charts, drafts of the final report, and the report itself.

Dates

  • 1915-1921

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

In 1919, the General Assembly created this Commission “to investigate and report on a civil administration code.” Five members were appointed, of whom James R. Mead was elected chairman and Frank E. Morgan secretary. The first meeting was held in June 1919. The Commission collected data on state government organization and expenditures, took testimony from government officials and others, held public hearings between April and May 1920, and drafted its final report. The report was agreed upon in September 1920 and the General Assembly received the report in the 1921 session and formed a new joint committee on the matter. Legislators recommitted the bill reported out in May 1921, and the legislation never passed.

Extent

2 cubic feet

Abstract

The Commission was created in 1919 "to investigate and report on a civil administration code." It collected data on state government organization and expenditures, took testimony from government officials and others, held public hearings between April and May 1920, and drafted its final report.

Provenance

The Commission's records were found early in 1972 in the State Library's Oak Street building; they were in extreme disorder and are incomplete.

Related Material

None.

Title
RG 053, Commission to Investigate & Report on a Civil Administration Code, 1919-1921
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: