Connecticut State Library with state seal

Brief Descriptions of Connecticut State Agencies

Commissioners of Steamship Terminals

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.

Agency History :

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.