|
|
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
Statutory Authority
:
CGS 27-138 and 27-130.
Agency History :
1919, established. Self-sustaining trust fund administered by the
American Legion in accordance with relevant provisions of CGS.
Published Histories/Articles :
Armstead, George B. The State Services of Connecticut. Published
under the direction of the Committee on Public Information and the House
Committee on Publications of the General Assembly of the State of
Connecticut. Hartford?: 1946. pp. 143-147.[CSL Call Number ConnDoc G25 ar]
OLR Research Report 2002-R-0233, Soldiers', Sailors' and Marines' Fund.
Legislative Program Review and Investigations Committee, Connecticut General Assembly, Soldiers, Sailors, and Marines Fund, January 2006, also in the State Library Collection [CSL Call Number ConnDoc G256pre sosa]
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 :
Soldiers', Sailors' and Marines' Fund (Conn.)
Annual Reports are located in :
1947-, Digest of Administrative Reports to the Governor. [CSL Call Number Conn Doc F40 d] and 2002-, the online version
Financial Statements are included in the State Treasurer’s Report. [CSL Call Number ConnDoc T71r]
State Archives Record Group :
RG 78
Names |
Years of Service |
| Administrator | |
| Frank S. Butterworth | 1919-1922 |
| Clarence C. Scarborough | 1922-1930 |
| Eugene P. Armstrong | 1930-1954 |
| Benjamin B. Truskoski | 1954-1972 |
| John C. King | 1972-1973 |
| William J. Pomfret | 1973-1987 |
| Edward D. Barry | 1987-1999 |
| Gerald F. Dierman | 1999-2006 |
| John D. Monahan | 2006-Present |
Prepared by the Government Information and Reference Services Unit, page revised 12/2008.