Connecticut State Library with state seal

Brief descriptions of Connecticut State Agencies

Connecticut Siting Council

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

Agency Web page

Statutory Authority :
CGS Chpt. 277a, 445, 446a, 446d,446e.

Agency History :

            1971, July 1, the Power Facility Evaluation Council est. by P.A. 575, sec. 4.

            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)

List of Heads :

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.