|
|
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
Agency Web page
:
Not available.
Statutory Authority
:
CGS, Chap. 447.
1911, established as the State Park
Commission, per Public Acts chpt. 224.
1921, name changed to State Park and Forest Commission per Public
Acts chpt. 193.
1971, absorbed into the new
Dept. of Environmental Protection.
Published Histories/Articles
:
Connecticut State Park and Forest Commission. Connecticut State Parks :
A Report on Their Growth, Cost, and Use, 1914-1931. The Commission, 1932
[CSL Call Number ConnDoc P211cs]
50th Anniversary, Connecticut State Park & Forest Commission. Hartford : The Commission, 1963. [CSL Call Number ConnDoc P211a]
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 Park and Forest Commission.
Annual Reports are located in :
1914-1946. [CSL Call Number ConnDoc P211]
1947-1971, Digest of Administrative Reports to the Governor.
[CSL Call Number ConnDoc F40 d]
State Archives Record Group : RG 079:017, RG 079:022
Name |
Years of Service |
| Chairman | |
| Edward E. Bradley | 1911-Jan. 21, 1917 |
| Lucius F. Robinson | 1918-1936 |
| Herman H. Chapman | 1937-1945 |
| Director | |
| Donald C. Matthews | 1946-1971 |
Prepared by the Government Information and Reference Services Unit, page revised 8/2008.