|
|
Preserving the Past, Informing the Future | Skip Navigation Links |
Agency Web
page | Statutory
Authority | Agency History
|
Published histories/articles |
State Library Collections | List of
Commissioners
Agency Web page :
Not available
Statutory Authority
:
CGS sec. 9-47.
1949, established by Public Act 350.
1975, abolished per Public Act 75-354.
Published
Histories/Articles :
Not available
Agency Documents and
Records in the State Library Collections
:
Check the State Library catalog,
CONSULS, under these author headings for publications by the agency
available in the State Library :
Connecticut. Commission on Forfeited Rights.
Annual Reports are located in :
Digest of Administrative Reports to the Governor [CSL Call Number ConnDoc F40 d]
State Archives Record Group: RG 157
| Names | Years of Service |
| Chairman | |
| Patrick J. Ward | 1949-1950 |
| Simon S. Cohen | 1951-1952 |
| Leo Orsini | 1953-1954 |
| Gertrude P. O'Donnell | 1955-1956 |
| Prosper F. Lavieri | 1957-1958 |
| Gertrude P. O'Donnell | 1959-1960 |
| Joseph Intravia | 1961-1966 |
| Gertrude P. O'Donnell | 1968-1970 |
| Sebastian Polo | 1971-1973 |
| Administrative Assistant | |
| Lucy C. Rossi | 1974 |
Prepared by the Government Information and Reference Services Unit, page revised 10/2008.