|
|
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 Chpt. 277a, 445, 446a, 446d,446e.
1977, slated to be terminated in 1983, per P.A. 77-614.
1981, July 1, name changed to Connecticut Siting Council, per P.A. 81-369.
Published
Histories/Articles :
Not available
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. Power Facility Evaluation Council.
Connecticut. Siting Council.
Annual Reports are located in :
For Power Facility Evaluation Council : [CSL Call Number Cage
ConnDoc Si86 anre]
For both agencies :
Digest of Administrative Reports to the Governor.
[CSL Call Number ConnDoc F40 d] and 2002-, the
online version
State Archives Record Group : RG 041 (Public Utilities Control Authority)
|
Names |
Years of Service |
|
Executive Director |
|
| William C. Juram, Jr. | 1972-1975 |
| C. Thomas Foley | 1976-1977 |
| Vacancy | 1978 |
| Patricia M. Smith | 1979 |
| S. Derek Phelps | -Present |
| Chairman | |
| Gloria Dibble Pond | 1980-1991 |
| Mortimer A. Gelston | 1991-2002 |
| Pamela B. Katz | 2003-2005 |
| Daniel F. Caruso | 2006-Present |
Prepared by the Government Information and Reference Services Unit, page revised 10/2008.