Office of Policy & Management records
Scope and Content
In addition to the records of OPM and its predecessors, included here are records from various commissions and offices that are or have been under OPM for administrative purposes. These include: Governor's Council on Voluntary Action (eliminated in 1991); Blue Ribbon Commission on Housing; Energy Advisory Board; and Office of Family Support.
Dates
- 1907-2004
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.
Restrictions on Use
See the Reproduction and Publications of State Library Collections policy.
Historical Note
In 1897, The General Assembly created a Board of Control to approve increases in appropriation made by the legislature (Chapter 168, P.A. of 1897). The Board consisted of the Governor, Treasurer and Comptroller. In 1915, The Assembly established a Board of Finance to meet with the Legislative Joint Standing Committee on Appropriations to organize and approve bills and resolutions on state appropriations (Chapter 302, P.A. of 1915). The Board of Finance included the Comptroller, Treasurer, Tax Commissioner, and three electors appointed by the Governor. In 1927, legislative action abolished the two boards and transferred their functions to a Board of Finance and Control. This new board consisted of the Governor as ex officio chairman, the Secretary of the State, Treasurer, Comptroller, Attorney General, Tax Commissioner, three electors appointed by the Governor. The Commissioner of Finance and Control sat as an ex officio member and administrative secretary (Chapter 297, P.A. of 1927).
In 1937, Governor Wilbur Cross' Commission on the Reorganization of State Government recommended that the legislature elevate the Office of the Commissioner of Finance and Control to the Department of Finance and Control. It did so (Chapter 380, P.A. of 1937). The Assembly transferred the old Board of Finance and Control's function to a Finance Advisory Committee in 1943. The Governor, Lt. Governor, Comptroller, Treasurer, five members of the legislative committees on appropriations made up the membership. The Commissioner of Finance and Control served as secretary (Chapter 1, P.A. 1943).
In 1977, the Assembly created the Office of Policy and Management (OPM) to replace the Department of Finance and Control (Public Act 77-614). In addition to creating a Department of Administrative Services, OPM was the first phase of an executive branch reorganization in 1979. OPM aids the Governor in "policy formation, program development and executive." OPM also develops a "continuing integrated process of program design, resource allocation, and performance evaluation."
Since its inception, the agency has gone through a number of internal reorganizations. It originally consisted of seven divisions: Energy; Budget and Financial Management; Comprehensive Planning; Intergovernmental Relations; Management and Evaluation; Employment and Training; and Criminal Justice. As of 2007 there are eight divisions: Budget and Financial Management Division; Criminal Justice Policy and Planning Division; Office of Finance; Intergovernmental Policy Division; Office of Labor Relations; Policy Development and Planning Division; Office of Transportation Policy; Division of Administration.
See also the Office of Policy and Management Agency History.
Extent
252.25 cubic feet
Abstract
The Office of Policy and Management is the Connecticut governor's staff agency. It provides information and analysis that the Governor uses to formulate public policy goals for the State and assist State agencies and municipalities in implementing policy decisions on behalf of the people of Connecticut.
Arrangement
Series 1a. Board of Control, 1907-1926, Accession: 1983-003, 1.5 cubic feet
Includes minutes arranged chronologically.
Series 1b. Board of Finance and Control, 1927-1962, 7.25 cubic feet
Accession: 1983-003, Minutes, 1927-1937, 3.5 cubic feet
Accession: 1986-004, Budget expenditure authorizations, 1937-1962, 3.75 cubic feet
Series 2. State Boards and Commissions, 1963-1965, Accession: 1983-003, 1 cubic foot
Minutes arranged alphabetically by board.
Series 3. Office of State Planning, 1960-1973, 14 cubic feet
Accession: 1983-003, Land use studies and reports, 1963-1973, 2 cubic feet
Accession: T000711, Connecticut Interregional Planning Program drawings, 1960-1972, 12 cubic feet (15 bundles)
Series 4. Budget Division, 1955-1961, Accession: 1983-003, 1 cubic foot
County records.
Series 5. Finance Advisory Committee, 1943-1981, Accession: 1983-003, 50.5 cubic feet
Minutes, 1948-1969; Budget allotment or adjustment requests, 1943-1981.
Series 6. Special Bond Commission, 1941-1967, Accession: 1983-003, 1 cubic foot
Minutes.
Series 7. State Bond Commission, 1953-1988, 9 cubic feet
Accession: 1983-003, Minutes, 1953-1977, 5 cubic feet.
Accession: 1995-013, Hearing Files, 1987-1988, 4 cubic feet
Series 8. Board of Equalization, 1925-1927, Accession: 1999-099, 1 cubic foot
Minutes, 1925-1927, 1 volume
Series 9. Public Works funds allotments, 1938-1940, Accession: 1983-003, 1 volume
Series 10. Scrapbooks, 1927-1939, Accession: T003187, 6 cubic feet.
Series 11. Commission on State Institutions, 1919-1948, Accession: T000685, 1 cubic foot
Collections ledger, 1919-1948, 1 volume
Series 12. Planning and Budgeting, circa 1971-1972, Accession: 2004-026, 22 cubic feet
Millstone Nuclear Power Station, circa 1971-1972
Series 13. Comprehensive Planning Division, 1957-1991, 28 cubic feet
Accession: 1985-026B, Community Development Block Grants, 1970-1977, 4.5 cubic feet Accession: 1986-010C, Community Development Block Grants, 1976-1977, 3.5 cubic feet Accession: 1991-028, General Files, 1976-1979, 12 cubic feet Accession: 1996-030, Administrative Records, 1957-1991, 8 cubic feet
Series 14. Management and Justice Planning Division, 1979-1987, Accession: 1989-069, 16 cubic feet
Subject Files
Series 15. Energy Division, 1960-1990, 31.25 cubic feet
Accession: 1990-007, Coastal Energy Impact Program, 1977-1986, 5 cubic feet.
Accession: 1992-014, Atomic Energy Coordinator, 1966-1969, 1979-1983, .25 cubic feet.
Accession: 2002-068, Atomic Energy Coordinator, 1960-1977, 2 cubic feet.
Accession: 1996-012, Files, 1972-1990, 24 cubic feet.
Series 16. Secretary, 1980-1998, 31 cubic feet
Accession: 1992-065, Anthony V. Milano, 1980-1990, 27 cubic feet
Accession: 2003-009, William Cibes, Reginald Jones, Michael Koslowski, Lori Aronson (Deputy), Donald Downs (Deputy), 1991-1998, 4 cubic feet.
Series 17. Governor's Council on Voluntary Action, 1979-1991, Accession: 1992-035, 11 cubic feet
Administrative files and annual conference materials.
Series 18. Department of Planning and Engery Policy, 1977, Accession: 1999-036, 0.25 cubic feet
Energy conservation plan report.
Series 19. Office of Labor Relations, 1994-1995, Accession: 1999-076
Series 20. Specialized State-Operated Services Committee of the Juvenile Justice Reorganization Plan, 1994-1995, Accession: 2001-070, 0.50 cubic feet
Series 21. Blue Ribbon Commission on Housing, 1987-1988, Accession: 2001-074, 0.25 cubic feet
Joan Maloney files.
Series 22. Connecticut Census Data Center, 1985,1988, 3 cubic feet
Accession: 2004-029, Social Indicators for Planning and Evaluation, 1985, 2 cubic feet
Accession: 2004-030, Job Training Partnership Act Eligibility Report, 1988, 1 cubic foot
Series 23. Energy Advisory Board, 1974-2003, Accession: 2006-003, 2 cubic feet
Minutes.
Series 24. Office of Family Support, 2001-2004, Accession: 2007-037, 3.75 cubic feet
Processing Information
Cheryl Turkington, a student in the University of Connecticut's Public History and Archival Management curriculum, reprocessed this record group in 1984. She conducted research into the administrative history of OPM and its predecessors. The results of her work are Series 1 through 11. Additional series have been added due to subsequent accessions.
- Agendas (administrative records) Subject Source: Art & Architecture Thesaurus
- Connecticut. Board of Control -- Records and correspondence Subject Source: Library of Congress Subject Headings
- Connecticut. Dept. of Finance and Control -- Records and correspondence Subject Source: Library of Congress Subject Headings
- Connecticut. Office of Policy & Management -- Records and correspondence Subject Source: Library of Congress Subject Headings
- Connecticut. State Board of Finance -- Records and correspondence Subject Source: Library of Congress Subject Headings
- Correspondence Subject Source: Art & Architecture Thesaurus
- County government -- Connecticut Subject Source: Library of Congress Subject Headings
- Finance, Public -- Connecticut Subject Source: Library of Congress Subject Headings
- Minutes Subject Source: Art & Architecture Thesaurus
- News clippings Subject Source: Art & Architecture Thesaurus
- Political planning -- Connecticut Subject Source: Library of Congress Subject Headings
- Registers (lists) Subject Source: Art & Architecture Thesaurus
- Reports Subject Source: Art & Architecture Thesaurus
- Title
- RG 015, Office of Policy and Management
- 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