|
|
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 sec. 46a-4.
1973, established per P.A. 73-559.
Published Histories/Articles
:
Continuing Progress for Connecticut Women, Highlights of the Accomplishments
of the Permanent Commission on the Status of Women.
The Commission. 1990, 1991, 1994, 1995, 1996, 2003. [CSL Call Number ConnDoc
W842 copr]
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. Permanent Commission on the Status of Women.
[CSL Call Number ConnDoc W842 re]
Annual Reports at Agency web page, 1999-
State Archives Record Group: RG 176
Names |
Years of Service |
| Chairperson | |
| Minerva H. Neiditz | 1973 |
| Anna Spencer Menousek | 1974 |
| Ruth S. Church | 1975-1976 |
| Shirley Raissi Bysiewicz | 1978 |
| Lucy Johnson | 1979 |
| Wendy Susco | 1981-1982 |
| Merrilee Milstein | 1983 |
| Patricia Russo | 1985-1986 |
| Geraldine A. Roberts | 1987-1988 |
| Alice Liebson | 1989 |
| Constance Dice | 1990 |
| Patricia Hendel | 1991-1992 |
| Ruth L. Pulda | 1993-1994 |
| Sarah E. McGirr | 1995-1996 |
| Patricia Russo | 1997 |
| Barbara DeBaptiste | 1998-1999 |
| Cindy R. Slane | 2000-2001 |
| Tanya Meck | 2002 |
| Susan O. Storey | 2004-2005 |
| Jean L. Rexford | 2006 |
| Executive Director | |
| Teresa C. Younger | 2006-Present |
Prepared by the Government Information and Reference Services Unit, page revised 04/2010.