|
|
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
Statutory Authority
:
CGS sec. 3-77ff.
1639, established by the Fundamental Orders.
Published Histories/Articles
:
Armstead, George. 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.
Hartford?: 1946, pp.5-6. [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. Secretary of the State.
Annual Reports are located in :
Connecticut Public Documents. [CSL Call Number ConnDoc T71r]
Digest of Administrative Reports to the Governor. [CSL Call Number ConnDoc F40 d] and 2002-, the online version
State Archives Record Group : RG 006
List of Secretaries of the State
:
From the Register and Manual 2004.
Secretary of the State |
Town & Pol. |
Term of Service |
Years of Service |
Edward Hopkins |
Hartford, O |
1639-41 |
2 yrs. |
Thomas Welles |
Hartford, O |
1641-48 |
7 yrs. |
John Cullick |
Hartford, O |
1648-58 |
10 yrs. |
Daniel Clark |
Windsor, O |
1658-64, 65-67 |
8 yrs. |
John Allyn |
Hartford, O |
1664-65, 67-96 |
30 yrs. |
Eleazer Kimberly |
Glastonbury, O |
1696-1709 |
13 yrs. |
William Whiting |
Hartford, O |
1709 |
3 m. |
Caleb Stanly |
Hartford, O |
1709-12 |
3 yrs. |
Richard Lord |
Hartford, O |
1712 |
17 d. |
Hezekiah Wyllys |
Hartford, O |
1712-35 |
23 yrs. |
George Wyllys |
Hartford, O |
1735-96 |
61 yrs. |
Samuel Wyllys |
Hartford, O |
1796-1810 |
14 yrs. |
Thomas Day |
Hartford, O |
1810-35 |
25 yrs. |
Royal R. Hinman |
Southbury, O |
1835-42 |
7 yrs. |
Noah A. Phelps |
Hartford, O |
1842-44 |
2 yrs. |
Daniel P. Tyler |
Pomfret, O |
1844-46 |
2 yrs. |
Charles W. Bradley |
Hartford, O |
1846-47 |
1 yr. |
John B. Robertson |
New Haven, O |
1847-49 |
2 yrs. |
Roger H. Mills |
New Hartford, O |
1849-50 |
1 yr. |
Hiram Weed1 |
Danbury, D |
1850 |
1 m. |
John P. C. Mather |
New London, D |
1850-54 |
3 yrs. 11 m. |
Oliver H. Perry |
Fairfield, W |
1854-55 |
1 yr. |
Nehemiah D. Sperry |
New Haven, A |
1855-57 |
2 yrs. |
Orville H. Platt |
Meriden, AR |
1857-58 |
1 yr. |
John Boyd |
Winchester, R |
1858-61 |
3 yrs. |
J. H. Trumbull |
Hartford, R |
1861-66 |
5 yrs. |
Leverett E. Pease |
Somers, U |
1866-69 |
3 yrs. |
Hiram Appleman |
Groton, R |
1869-70 |
1 yr. |
Thomas M. Waller |
New London, D |
1870-71 |
1 yr. |
Hiram Appleman2 |
Groton, R |
1871-73 |
2 yrs. |
D. W. Edgecomb |
Fairfield, R |
1873 |
12 d. |
Marvin H. Sanger |
Canterbury, D |
1873-77 |
4 yrs. |
Dwight Morris |
Bridgeport, D |
1877-79 |
2 yrs. |
David Torrance |
Derby, R |
1879-81 |
2 yrs. |
Charles E. Searls |
Thompson, R |
1881-83 |
2 yrs. |
D. Ward Northrop |
Middletown, D |
1883-85 |
2 yrs. |
Charles A. Russell |
Killingly, R |
1885-87 |
2 yrs. |
Leverett M. Hubbard |
Wallingford, R |
1887-89 |
2 yrs. |
R. Jay Walsh |
Greenwich, R |
1889-93 |
4 yrs. |
John J. Phelan |
Bridgeport, D |
1893-95 |
2 yrs. |
William C. Mowry |
Norwich, R |
1895-97 |
2 yrs. |
Charles Phelps |
Rockville, R |
1897-99 |
2 yrs. |
Huber Clark |
Willimantic, R |
1899-1901 |
2 yrs. |
Charles G. R. Vinal |
Middletown, R |
1901-05 |
4 yrs. |
Theodore Bodenwein |
New London, R |
1905-09 |
4 yrs. |
Matthew H. Rogers |
Bridgeport, R |
1909-13 |
4 yrs. |
Albert Phillips |
Stamford, D |
1913-15 |
2 yrs. |
Charles D. Burnes |
Greenwich, R |
1915-17 |
2 yrs. |
Frederick L. Perry |
New Haven, R |
1917-21 |
4 yrs. |
Donald J. Warner |
Salisbury, R |
1921-23 |
2 yrs. |
Francis A. Pallotti |
Hartford, R |
1923-29 |
6 yrs. |
William L. Higgins |
Coventry, R |
1929-33 |
4 yrs. |
John A. Danaher |
Hartford, R |
1933-35 |
2 yrs. |
C. John Satti |
New London, D |
1935-39 |
4 yrs. |
Sara B. Crawford |
Westport, R |
1939-41 |
2 yrs. |
Chase G. Woodhouse |
New London, D |
1941-43 |
2 yrs. |
Frances B. Redick |
Newington, R |
1943-45 |
2 yrs. |
Charles J. Prestia |
New Britain, D |
1945-47 |
2 yrs. |
Frances B. Redick |
Newington, R |
1947-49 |
2 yrs. |
Winifred McDonald |
Waterbury, D |
1949-51 |
2 yrs. |
Alice K. Leopold3 |
Weston, R |
1951-53 |
2 yrs. 10 m. 27 d. |
Charles B. Keats4 |
Bridgeport, R |
1953-55 |
1 yr. 1 m. 4 d. |
Mildred P. Allen |
Hartford, R |
1955-59 |
4 yrs. |
Ella T. Grasso |
Windsor Locks, D |
1959-71 |
12 yrs. |
Gloria Schaffer5 |
Woodbridge, D |
1971-78 |
7 yrs. 8 m. 19 d. |
Henry S. Cohn6 |
West Hartford, D |
1978-79 |
3 m. 9 d. |
Barbara B. Kennelly7 |
Hartford, D |
1979-82 |
3 yrs. 22 d. |
Maura L. Melley8 |
Wethersfield, D |
1982-83 |
11 m. 8 d. |
Julia H. Tashjian |
Windsor, D |
1983-91 |
8 yrs. |
Pauline R. Kezer |
Plainville, R |
1991-95 |
4 yrs. |
Miles S. Rapoport |
West Hartford, D |
1995-99 |
4 yrs. |
Susan Bysiewicz |
Middletown, D |
1999-2011 |
12 yrs. |
Denise Merrill |
Mansfield, D |
2011- |
1Died in office, June 7, 1850 and John P. C. Mather was appointed by the General Assembly, June 21, 1850 to fill the vacancy.
2Resigned April 25, 1873 and D. W. Edgecomb was appointed to the vacancy by Governor Jewell.
3Resigned November 30, 1953 to become Director of Women's Bureau, U.S. Labor Dept.
4Appointed December 1, 1953 by Governor John Lodge to fill the vacancy caused by the resignation of Alice K. Leopold.
5Resigned September 25, 1978 to become a member of the Federal Civil Aeronautics Board.
6Appointed Secretary of the State by Governor Ella T. Grasso effective September 25, 1978 to fill the vacancy caused by the resignation of Gloria Schaffer.
7Resigned January 25, 1982. Elected to the 97th Congress on January 12, 1982 to fill the vacancy caused by the death of William R. Cotter.
8Appointed Secretary of the State by Governor William A. O'Neill effective January 29, 1982 to fill the vacancy caused by the resignation of Barbara B. Kennelly.
Prepared by the Government Information and Reference Services Unit, page revised 01/2011.