State Park and Forest Commission
#tate of dnntrfiftttwi PUBLIC DOCUMENT No. 60 FIFTEENTH BIENNIAL REPORT OP THE STATE PARK AND FOREST COMMISSION For The Fiscal Years July 1, 1940 to June 30, 1942 , I <, . :•>.:, rnmmMmm: • j •». i Lucius P. Robinson 1863 - 1941 ^ftatc af Conncriitut PUBLIC DOCUMENT No. 60 FIFTEENTH BIENNIAL REPORT OF THE STATE PARK AND FOREST COMMISSION TO THE GOVERNOR For the Fiscal Term ended June 30, 1942 PRINTED IN ACCORDANCE WITH THE STATUTE HAETFOED PUBLISHED BY TIIE STATE 1942 Printed under authority of Section 142, General Statutes of Connecticut, Revision of 1930. FEED R. ZELI.EE, State Comptroiler. Hartford, Connecticut December 30, 1942 To His Excellency, ROBERT A. HURLEY, Governor of the State of Connecticut, In accordance with Chapter 114, Revised Statutes of 1930, and on behalf of the Commissioners appointed under such statute,.I have the honor to submit for your consideration the biennial report of the State Park and Forest Commission for the two years ended June 30, 1942, including the report of the State Forester for the same period. ITERMAH H. CHAPMAN, Chairman of the Commission. CONNECTICUT STATE PARK AND FOREST COMMISSIONERS Appointed by the Governor John J. Curran, West Haven, Term ends Feb. 10, 1943 Thomas Hewes, Hartford, Term ends Sept. 1, 1943 Arthur L. Peale, Norwich, Term ends Sept, 1, 1945 George C. Waldo, Bridgeport, Term ends Sept. 1, 1945 Herman H. Chapman, New Haven, Term ends Sept. 1, 1947 Julian H. Norton, Bristol, Term ends Sept. 1, 1947 Ex-officio Walter O. Filley, New Haven, Forester, C. A. E. Station Officers, Oct. 1, 1942 Chairman, Herman H.
[Show full text]