|
|
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
:
1939, Special Acts no. 5 & 568.
1939, established per Special Acts no. 5 and no. 568.
1957, merged with Water Resources Commission
Published histories/articles of the
agency :
Not available
Agency Documents 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 State Flood Control and Water Policy Commission.
Annual Reports are located in :
1940-1950, [CSL Call Number ConnDoc W291]
1951-1956, Digest of Administrative Reports to the Governor [CSL Call Number ConnDoc F 40 d]
State Archives Record Group :
Not available
List of Commission Members and Heads :
Name |
Years of Service |
| Sanford H. Wadhams | 1939-1956 |
| James Newlands | 1939-1954 |
| Charles Hoover | 1939-1941 |
| Ernest Averill | 1939-1942 |
| Martin Gormley | 1939-1946 |
| George L. Burke | 1942-1956 |
| William J. Miller | 1945-1946 |
| Richard Martin | 1947-1952 |
| Edward J. McDonough | 1947-1956 |
| William S. Wise | 1953-1956 |
| Curtis S. Johnson | 1955-1956 |
| Arthur Gosselin | 1955-1956 |
| Albert Stowe | 1955-1956 |
| Chairman | |
| Sanford H. Wadhams | 1947-1956 |
Prepared by the Government Information Unit, 8/2005. Revised 12/2006.