|
|
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:
Article XXIII of the Amendments to the Connecticut Constitution.
CGS Sec. 51-275a, 51-277, 51-278.
1984, established per P.A. 84-406.
Published Histories/Articles
:
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 :
Not available
Annual Reports are located in :
1991-2001, Digest of Administrative Reports to the Governor [CSL call number ConnDoc F40 d ], and 2002-, the online version
State Archives Record Group :
Not available
Name |
Years of Service |
| Chairman | |
| James J. Murphy | 1986-1988 |
| James J. Szerejko | 1989 |
| James F. Stapleton | 1990-1995 |
| Francis M. McDonald | 1996-1999 |
| William J. Sullivan | 2000 |
| Peter T. Zarella | 2001-2005 |
| Richard N. Palmer | April 2006-Present |
Prepared by the Government Information and Reference Services Unit, page revised 7/2008.