Connecticut State Library with state seal

Brief Descriptions of Connecticut State Agencies

State Traffic Commission

Agency Web page | Statutory Authority | Agency History |
Published histories/articles
| State Library Collections | List of Commissioners

Agency Web page

Statutory Authority :

CGS sec. 14-298.

Agency History :

1935, July 1, established, per 1935 Cum. Suppl. sec. 73c, administratively under Highway Dept.

1977, Per P.A. 77-614, the Traffic Commission was transferred to the Dept. of Transportation

Published Histories/Articles :

Biennial Report of the State Traffic Commission, 1940-1942. [CSL Call Number Conn Doc T676 re]

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. State Traffic Commission.

Annual Reports are located in :

[CSL Call Number ConnDoc T676 re]
Digest of Administrative Reports to the Governor. [CSL Call Number ConnDoc F40 d] and 2002 -, the online version]

State Archives Record Group :
Not available

List of Heads :

Names Years of Service
State Highway Commissioner  
William J. Cox 1940-1942
Commissioner of Motor Vehicles  
Michael A. Connor 1940
John T. McCarthy 1941-1942
Commissioner of State Police  
Edward J. Hickey 1940-1942
Chairman  
Edward J. Hickey 1943-1947
G. Albert Hill [or Hall ?] 1948-1954
Newman S. Ives 1959-1969
Leo J. Mulcahy 1970
Robert C. Leuba 1971-1972
Cleveland B. Fruessenich 1973
Stanley J. Pac 1975-1976
James F. Shugrue 1977-1978
Arthur B. Powers 1979-1981
Donald J. Long 1982
J. William Burns 1983-1990
Emil H. Frankel 1991-1994
J. William Burns 1995-1996
Executive Director  
Richard J. Howard 1997
Joseph Santaniello 1998-2003
Robbin Cabelus 2004-Present

Prepared by the Government Information and Reference Services Unit, page revised 8/2008.