.

Massachusetts Archives

CHC

Commission files [Massachusetts Special Commission on the Structure of the State Government]

Part of: Special Commission on the Structure of the State Government

Commission files, 1950-1954 (Bulk: 1952-1953).

8 record center cartons
Call no.: CO61/2227X

Scope and Content: Resolves 1949, c 75 provided for an investigation and study by a special commission relative to an examination of the structure of the state government of Massachusetts with a view to elimination of duplications of functions, improvement of operations, and abolishment or consolidation of agencies, thereby reducing the costs of government and the burden of taxation.  Resolves 1950, c 36 and c 76 increased its scope to include consideration of an economic commission, a women’s business board, and protections for public employees.  It consisted originally of twelve legislative and gubernatorial appointees; Resolves 1950, c 83 and Resolves 1954, c 12 each increased its membership by two.  Resolves 1951, c 10, Resolves 1952, c 28, Resolves 1953, c 17, and Resolves 1954, c 12 successively extended the commission’s tenure in order to issue a final report to the General Court, from the original date of Mar. 31, 1951 to Mar. 15, 1954. –The commission issued fifteen reports, some of which formed the basis of legislation, as follows: (1) Progress report–1950 H 2685.  (2) Survey of overall problems–1950 H 2126.  (3) Utility and small purchases, unclaimed checks, commission procedures–1951 H 2186. Cf. St 1951, c 759.  (4) Industrial relations–1951 H 2523. Cf. St 1952, c 630.  (5) Public welfare and youth services–1951 H 2591.  Cf. St, 1951, c 801;  St 1952, c 602, c 605.  (6) Cigarette tax stamp–1951 H 2880.  (7) Education–1952 H 2051.  Cf. St 1952, c 499, c 585, c 630.  (8) Conservation–1952 H 2032.  Cf. St 1952, c 480, c 501, c 563, c 622.  (9) Public safety–1952 H 2400. Cf. St 1952, c 541.  (10) Restudy of parts of 4th and 9th reports–1952 H 2199.  Cf. St 1953, c 644.  (11) Building construction–1953 H 2575.  Cf. St 1953, c 612.  (12) Dept. of Corporations and Taxation–1953 H 2828.  Cf. St 1953, c 654.  (13) Public health–1953 H 200.  Cf. St 1954, c 581.  (14) Personnel administration–1953 H 2352.  Cf. St 1954, c 597, c 680.  (15) Salaries of state officers and employees subject to MGL c 30, s 46–1954 H 2600.  Cf. St 1954, c 407, c 453.
Arrangement: Arranged chiefly alphabetically by subject
Notes:  Transferred to Archives from Littauer Library, Harvard University, April 13, 2000. Series constitutes part of the papers of William Augustus Waldron, an attorney practicing in Boston with an additional career in public administration.  He held posts with the New York State Assembly and Constitutional Convention (1937-1938), the federal Dept. of Justice (1942), and the National War Labor Board (1942-1945); and in Massachusetts served with the Special Commission on the Structure of the State Government (1950-1954, from 1952 as executive director), as special assistant attorney general (1962), as commissioner of administration (1963-1965), and as special counsel to the General Court’s House Rules Committee (1969, 1971, 1973-1974)
Related Catalog Records:

Archivegrid
OCLC

Search collections

Collection categories

Browse collections

information