Connecticut State Library Home Drawing of State Library Building Celebrating 150 years, Connecticut State Library 1854-2004

William A. O'Neill:
An Inventory of His Gubernatorial Records at the Connecticut State Archives

Subseries Title: Robert Grant

Subseries ID: 003AA-0001

Subseries is: 003AA-0001
Folder is: Robert Grant
Box # Folder ID Folder Title Folder Dates Content
275  0001AA-001  Pre-Task Force Correspondence  May-June 1988  Correspondence to and from Legal Counsel Howard Rifkin concerning his investigation into the operations of the Commission on Human Rights and Opportunities. 
275  0001AA-002  Correspondence, Agendas, and Minutes  July-October 1988  Press release concerning formation of Task Force to review CHRO; information from the Commission for use in review; announcement of first meeting; agendas; project work plan; schedules of interviews w 
275  0001AA-003  Correspondence, Agendas, and Minutes  November-December 1988  Information requested by Task Force about the operation of the Commission; agenda for public meeting of Task Force; draft outline of Task Force findings. 
275  0001AA-004  Correspondence [Testimony #1-7]  1988  Letters and supporting documents given in testimony for or against operation of CHRO. These letters are arranged in the same order as the numbered list in this first folder. 
275  0001AA-005  Correspondence [Testimony #8-19]  1988  Letters and supporting documents given in testimony for or against operation of CHRO. These letters are arranged in the same order as the numbered list in the first folder. 
275  0001AA-006  Correspondence [Testimony #20-37]  1988  Letters and supporting documents given in testimony for or against operation of CHRO. These letters are arranged in the same order as the numbered list in the first folder. 
275  0001AA-007  Transcript of Meeting  September 23, 1988  Meeting at which Commission Director Arthur Green is questioned by Task Force. 
275  0001AA-008  Transcript of Public Hearing  September 28, 1988   
275  0001AA-009  Transcript of Public Hearing  October 5, 1988   
275  0001AA-010  Transcript of Meeting  October 12, 1988   
275  0001AA-011  Transcript of Public Hearing  October 26, 1988   
276  0001AA-012  Transcript of Meeting  November 9, 1988   
276  0001AA-013  Transcript of Public Hearing  November 9, 1988   
276  0001AA-014  Drafts of Findings  1988  Summary statements, working drafts, support statements. 
276  0001AA-015  Findings of Fact, Preliminary  September 23, 1988  Management review. 
276  0001AA-016  Findings of Fact, Preliminary  October 12, 1988  Management review. 
276  0001AA-017  Findings of Fact, Preliminary  November 9, 1988  Management review. 
276  0001AA-018  Complaint Information Related to Public Hearings  December 1988  Commission submits to Task Force an index of Complaint Information with supporting documentation to respond to allegations of those testifying at Public Hearings. 
276  0001AA-019  Final Report  December 1988   
276  0001AA-020  CHRO Response to Management Review  September 23, 1988   
277  0001AA-021  CHRO Response to Management Review Addendum  October 1988   
277  0001AA-022  CHRO Response to Management Review  November 4, 1988   
277  0001AA-023  CHRO Response to Management Review  November 18, 1988   
277  0001AA-024  CHRO Statement on Legal Standards  November 29, 1988   
277  0001AA-025  Press Clippings  June-December 1988  Articles both in favor of and opposed to the CHRO or the Task Force. 
277  0001AA-026  Governor's Response  January 1989  Governor's letter to legislative leaders forwarding a copy of the Task Force's final report. He also expresses his concern about administrative problems in the CHRO. 
277  0001AA-027  Legislation, P.A. 89-332  January-May 1989  Drafts of legislation for H.B. 7117, An Act Concerning the Commission on Human Rights and Opportunities; amendments; correspondence with William Dyson; press clippings; letter of support from Connecti 
277  0001AA-028  CHRO Review  1989-1990  Master plan for implementing P.A. 89-332; organization review; audit; annual reports; implementation plans. 
274  00045C-001  Department of Environmental Protection Relocation  June-August 1987  Manual of Space Standards and Methods of Determining State Agency Facility Needs; proposals to and rejections by the State Properties Review Board for relocating DEP offices; information concerning ow 
274  00045C-002  Department of Environmental Protection Relocation  September 1987-January 19  Invitation to Jackson to learn about development of state office facilities; criticism of the Review Board; traffic impact of move; investigation of real estate broker; audit report on leasing policie 
274  00045C-003  Department of Environmental Protection Relocation  1987  Final report by the Properties Review Board.