|
|
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, 1939 revision, sec. 1059e.
1909, Connecticut Rivers and Harbors Commission appointed per resolution passed by General Assembly July 26.
1911, Rivers, Harbors and Bridges Commission established per Public Acts chpt. 105.
1939, name changed to Commissioners of Steamship Terminals per 1939 Supp. to the General Statutes s.1059e.
1969, October 1, merged with the new Department of Transportation, became the Bureau of Waterways.
Published Histories/Articles :
Armstead, George B. The State Services of Connecticut. Published under the direction of the Committee on Public Information and the House Committee on Publications of the General Assembly of the State of Connecticut. 1946, pp. 186-192. [CSL Call Number ConnDoc G25 ar]
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. Rivers Harbors and Bridge Commission.
Annual Reports are located in :
1909-1912, [CSL Call Number
ConnDoc R524]
Public Documents of the State of Connecticut.
[CSL
Call Number
ConnDoc G25m]
Digest of Adminstrative Reports to the Governor.
[CSL
Call Number ConnDoc F40
d]
State Archives Record Group :
Not available
List of Heads
:
For a list of members/heads prior to 1947, please consult the Register &
Manual.
|
Name |
Years of Service |
| Chairman | |
| Frank V. Chappell | 1947-1948 |
| Engineer-Secretary | |
| Waldo E. Clarke | 1949-1952 |
| James D. Murphy (Interim) | 1953 |
| Chairman | |
| Louis C. Wool | 1955-1957 |
| Bertram N. Rossiter | 1958-1962 |
| Samuel Flaxman | 1963-1969 |
Prepared by the Government Information and Reference Services Unit, page revised 8/2008.