Skip to main content

Department of Housing records

 Collection
Identifier: RG071

Abstract

The Department of Housing handled all matters relating to housing and community development, including policy, development, redevelopment, preservation, maintenance and improvement of housing and neighborhoods.

Dates

  • 1943-1994

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 State Housing Authority was established in 1943. On January 3, 1951 its duties and responsibilities transferred to the Department of Public Works, Housing Division. They transferred again in 1967 to the Department of Community Affairs, Bureau of Housing. The Department of Community Affairs was abolished in 1977 and its housing programs were consolidated under the Department of Economic Development. On July 1, 1977 the Department of Housing was established. Responsibilities for operating established state housing programs were transferred from the Department of Economic Development and the Department of Housing became the lead agency for housing matters. On October 1, 1995 the Department of Housing merged into the new Department of Economic and Community Development, becoming the Housing Division.

See also the Department of Housing Agency History.

Extent

148.5 cubic feet

Arrangement

Series 1. Commissioner, 1979-1994, 25 cubic feet.

Subject Files

Joseph E. Canale, 1979-1986, Accession: 1989-008, 11 cubic feet

John F. Papandrea, 1986-1990, 6 cubic feet

Accession: 1991-020, 1986-1990, 5 cubic feet

Accession: 1992-011, 1987-1989, 1 cubic foot

Henry S. Scherer, 1990-1994, Accession: 1995-032, 6 cubic feet

Executive Assistant Bob Hardiman: Accession: 1989-008, 2 cubic feet

Series 2. Deputy Commissioner, 1981-1988, 38 cubic feet.

Subject Files

David W. Deakin, 1978-1988, Accession: 1989-008, 21 cubic feet.

Victor Cruse, 1981-1986, 12 cubic feet

Accession: T003128, 11 cubic feet

Accession: 1991-020, 1 cubic foot

Yasha M. Escalera, 1987-1988, Accession: 1991-020, 5 cubic feet

Series 3. Department of Community Affairs, 1943-1980, 32.5 cubic feet.

Block Grants, 1945-1978, 22.5 cubic feet

Accession: 1985-026A, 1950-1966, 11 cubic feet

Accession: 1986-010B, 1945-1975, 4 cubic feet

Accession: 1989-005, 1958-1978, 2.5 cubic feet

Accession: 2004-025, 1959-1977, 5 cubic feet

Pilot Programs, 1968-1972, Accession: 1989-003, 2 cubic feet

Planning Maps, circa 1943-1980, Accession: T003133, 8 cubic feet

Series 4. Office of Legal Assistance and Relocation, 1962-1984, 50 cubic feet.

Appeals Files, 1962-1984, Accession: 1991-006, 50 cubic feet

Series 5. Innovative Housing and Special Initiative Division, 1983-1989, 1 cubic foot.

Director's Subject Files (T. Fusaro), 1983-1989, Accession: 1991-027, 1 cubic foot

Series 6. Policy and Planning Division, 1984, 1 cubic foot.

Correspondence and face sheets, 1984, Accession: 1992-022, 1 cubic foot

Series 7. Management Analysts, undated, 1 cubic foot.

Policy and Procedures Manual, undated, Accession: 1990-006, 1 cubic foot

Related Material

RG 005, Office of the Governor records, for the time period of interest.

Title
RG 071, Department of Housing
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: