|
|
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 Title 17b.
1873, State Board of Charities established, per Public Acts chpt. XLV.
1919, Name changed to Commission on Public Welfare, per Public Acts chpt. 307.
1921, Name changed to Department of Public Welfare, per Public Acts chpt. 307.
1935, Name changed to Public Welfare Council per January 1935 Cum Suppl sec. 710c.
1935, Office of the Commissioner of Public Welfare established per 1935 Cum. Suppl. sec. 670c.
1953, Names changed to State Welfare Department and the Welfare Commissioner , per P.A. 451.
1975, Name changed to Department of Social Services, per P.A. 75-420.
1979, Per P.A. 77-614, Social Services split in two : The direct successor agency is the Department of Income Maintenance, which retains the same Commissioner and Statutory authority as Social Services. The other is the Department of Human Resources.
1993, Per P.A. 93-262, Department of Social Services reformed by merger of :
Department of Income Maintenance.
Published histories/articles
of the agency :
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. 135-140. [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 :
State Archives Record Group : RG 019
Annual Reports are located in :
|
Agency years: |
Agency name |
Call number |
|
1881-1917 |
State Board of Charities |
Conn Doc P964 |
|
1919 |
Commission of Public Welfare |
Conn Doc P963 |
|
1921-1935 |
Dept. of Public Welfare |
Conn Doc P964 |
|
1935-1945 |
Commissioner of Welfare and the Public Welfare Council |
Conn Doc P964re |
|
1948-1952 |
Public Welfare Council |
Conn Doc P964 |
|
1953-1974 |
State Welfare Department |
Conn Doc So25 rep |
|
1975-1979 |
Department of Social Services |
Conn Doc So25 rep |
|
1979-1993 |
Department of Income Maintenance |
Conn Doc So25 rep |
|
1979-1993 |
Department of Human Resources |
Conn Doc H886 anre |
|
1993- |
Department of Social Services |
Conn Doc So25 rep |
|
1994- |
Department of Social Services |
Also in : Digest of Administrative Reports to the Governor. [CSL Call Number ConnDoc F40 d] and 2002-, the online version
|
Name |
Years Served |
|
Benjamin Stark |
Sept. 18, 1873-March 27, 1879 |
|
Levi Ives |
Sept. 18, 1873-May 1, 1875 |
|
Samuel F. Jones |
Sept. 18, 1873-March 27, 1879 |
|
Miss Lucy Alsop |
Sept. 18, 1873-1878 |
|
Mrs. Marie Pettee |
Sept. 18, 1873-Aug. 7, 1874 |
|
H.W. Buell |
May 1, 1875-March 27, 1879 |
|
Mrs. G.A. Hoyt |
1878 |
|
Willis R. Austin |
March 18, 1881-1883 |
|
S. Rutledge McNary |
March 18, 1881-1883 |
|
Wm. H. Hotchkiss |
March 18, 1881-1883 |
|
Mrs. Augusta C. Pease |
March 18, 1881-1882 |
|
Miss Hannah L. Ripley |
March 18, 1881-1882 |
|
Mrs. Virginia T. Smith |
July 17, 1882-1882 |
|
Harlow P. Harris |
April 18, 1883- |
|
James Gallagher |
April 18, 1883-July 1, 1891 |
|
Henry E. Burton |
April 18, 1883-July 1, 1889 |
|
Mrs. Virginia T. Smith |
April 18, 1883-July 1, 1893 |
|
Mrs. Francis Bacon |
April 18, 1883-July 1, 1893 |
|
Leverette W. Wessels |
Nov. 3, 1885-July 1, 1891 |
|
George H. Wood |
July 1, 1889-July 1, 1893 |
|
Andrew W. Tracy |
July 1, 1893-July 1, 1897 |
|
Herman C. Whittlesey |
July 1, 1893-July 1, 1899 |
|
George F. Spencer |
July 1, 1893-July 1, 1903 |
|
Miss Mary Hall |
July 1, 1893-July 1, 1905 |
|
Miss Rebekah G. Bacon |
July 1, 1893-July 1, 1909 |
|
Henry H. Bridgman |
July 1, 1899-July 1, 1907 |
|
Thomas F. Kane, M.D. |
July 1, 1903-July 1, 1915 |
|
Miss Anna C. Walter |
July 1, 1909-July 1, 1917 |
|
Justin B. Holman |
July 1, 1907-July 1, 1919 |
|
Stanley W. Edwards |
July 1, 1919-July 7, 1919 |
|
Edwin A. Down, M.D. |
July 1, 1897-Dec. 22, 1919 |
|
Robert H. Fife |
July 1, 1915-Sept. 27, 1920 |
|
Mary A. Wise |
July 1, 1917-July 1, 1925 |
|
Eliot Watrous |
July 7, 1919-March 2, 1926 |
|
Martha H.C. Mitchell |
July 1, 1905- |
|
G.C.F. Williams, M.D. |
Dec. 22, 1919-Nov. 13, 1933 |
|
Walter H. Clark |
Sept. 27, 1920- |
|
Harriet I. Jones |
July 1, 1925-July 1, 1933 |
|
James T. Moran |
Apr. 22, 1926-March 23, 1936 |
|
Ethel C. Dunham, M.D. |
July 1, 1933-Jan. 1935 |
|
Maurice R. Davie |
May 12, 1936- |
|
Alice M. Higgins |
June 4, 1932-July 1, 1933 |
|
Stanley P. Mead |
Aug. 12, 1936- |
|
Dwight L. Chamberlain |
April 30, 1943- |
|
Louise D. Duffy |
July 1, 1933- |
|
Robert J. Hodge |
|
|
William W.T. Squire |
|
|
Austin D. Barney |
Dec. 5, 1933- |
|
Louise H. Fisher |
Jan. 23, 1935- |
|
Rev. Charles B. Ratajczak |
July 1, 1943- |
|
Frances H. Haight |
July 1, 1945-July 1, 1951 |
|
Walter Howe |
Jan. 19, 1948-July 1, 1951 |
|
Viola B. Amelung |
July 1, 1951-July 1, 1953 |
|
Paul Butterworth |
July 1, 1951-July 1, 1953 |
|
F.C. Walcott |
1935- |
|
Robert J. Smith |
-1952 |
|
Howard E. Houston |
1952-Dec. 23, 1954 |
|
Catherine M. Dunn (Acting) |
Dec. 23, 1954-March 1, 1955 |
|
Christy Hanas |
March 1, 1955-1959 |
|
Bernard Shapiro |
June 30, 1959-1969 |
|
Henry C. White |
1969-1972 |
|
Nicholas Norton |
1972-1974 |
|
Edward W. Maher |
1974-1982 |
|
Ronald E. Manning |
Jan. 1, 1979-1982 |
|
Stephen B. Heintz |
1982-1988 |
|
James G. Harris, Jr. |
1982-1986 |
|
Lorraine M. Aronson |
1988-1990 |
|
Elliott A. Ginsberg |
1986-1990 |
|
Audrey Rowe |
July 1, 1993-August 1994 |
|
Patricia Giardi (Acting) |
August 1994-1995 |
| Jon M. Alander | |
|
Joyce A. Thomas |
1995-Dec. 24, 1998 |
|
Valerie R. Marino (Acting) |
Dec. 25, 1998-1999 |
|
Patricia A. Wilson-Coker, J.D., M.S.W. |
1999-Feb. 1, 2007 |
| Michael P. Starkowski (Acting) | Jan. 8-March 7, 2007 |
| Michael P. Starkowski | March 7, 2007-Present |
Prepared by the Government Information and Reference Services Unit, page revised 8/2008.