Connecticut State Library with state seal

Brief Descriptions of Connecticut State Agencies

Office of the State Treasurer

Agency Web page | Statutory Authority | Agency History |
Published histories/articles
| State Library Collections | List of Commissioners

Agency Web page

Statutory Authority :
CGS sec. 3-11 through 3-76a.

Agency History :

1639, established by the Fundamental Orders, Article 4, section 2.

Published Histories/Articles :

Armstead, George. The State Services of Connecticut. Hartford? 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.13-14. [CSL Call Number ConnDoc G25 ar]

Brief Description from 2004 Connecticut State Register and Manual

Archived Office of the State Treasurer Web site, as harvested on 2007-04-13, by the Connecticut State Library, Connecticut Digital Archive.

Agency Documents 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. Treasury Dept.

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 the online version

Also, at the Agency Web page

State Archives Record Group : RG 007

List of Treasurers : [From The State Register and Manual]
 

Treasurer Town & Pol. Term of Service Years of Service

Thomas Welles

Hartford, O

1639-41

2 yrs.

William Whiting

Hartford, O

1641-48

7 yrs.

Thomas Welles

Hartford, O

1648-52

4 yrs.

John Talcott, Sr.

Hartford, O

1652-60

8 yrs.

John Talcott, Jr.

Hartford, O

1660-76

16 yrs.

William Pitkin

Hartford, O

1676-79

3 yrs.

Joseph Whiting

Hartford, O

1679-1718

39 yrs.

John Whiting

Hartford, O

1718-50

32 yrs.

Nathaniel Stanly

Hartford, O

1750-56

6 yrs.

Joseph Talcott

Hartford, O

1756-69

13 yrs.

John Lawrence

Hartford, O

1769-89

20 yrs.

Jedediah Huntington

Norwich, O

1789-90

1 yr.

Peter Colt

New Haven, O

1790-94

4 yrs.

Andrew Kingsbury

Hartford, O

1794-1818

24 yrs.

Isaac Spencer

E. Haddam, O

1818-35

17 yrs.

Jeremiah Brown

Hartford, O

1835-38

3 yrs.

Hiram Ryder

Willington, O

1838-42

4 yrs.

Jabez L. White, Jr.

Bolton, O

1842-44

2 yrs.

Joseph B. Gilbert

Hartford, O

1844-46

2 yrs.

Alonzo W. Birge

Coventry, O

1846-47

1 yr.

Joseph B. Gilbert

Hartford, O

1847-49

2 yrs.

Henry D. Smith

Middletown, D

1849-51

2 yrs.

Thomas Clark

Coventry, W

1851-52

1 yr.

Edwin Stearns

Middletown, D

1852-54

2 yrs.

Daniel Camp

Middletown, W

1854-55

1 yr.

Arthur B. Calef

Middletown, AD

1855-56

1 yr.

Frederick P. Coe

Killingly, A

1856-57

1 yr.

Frederick S. Wildman

Danbury, R

1857-58

1 yr.

Lucius J. Hendee

Hebron, A

1858-61

3 yrs.

Ezra Dean

Woodstock, R

1861-62

1 yr.

Gabriel W. Coite

Middletown, U

1862-66

4 yrs.

Henry G. Taintor

Hampton, R

1866-67

1 yr.

Edward S. Moseley

Hampton, D

1867-69

2 yrs.

David P. Nichols

Danbury, R

1869-70

1 yr.

Charles M. Pond

Hartford, D

1870-71

1 yr.

David P. Nichols

Danbury, R

1871-73

2 yrs.

Wm. E. Raymond

New Canaan, R

1873-77

4 yrs.

Edwin A. Buck

Windham, D

1877-79

2 yrs.

Tallmadge Baker

S. Norwalk, R

1879-81

2 yrs.

David P. Nichols1

Danbury, R

1881-82

1 yr.

James D. Smith

Stamford, R

1882-83

1 yr.

Alfred R. Goodrich

Vernon, D

1883-85

2 yrs.

V. B. Chamberlain

New Britain, R

1885-87

2 yrs.

Alexander Warner

Ridgefield, R

1887-89

2 yrs.

E. Stevens Henry

Vernon, R

1889-93

4 yrs.

Marvin H. Sanger

Canterbury, D

1893-95

2 yrs.

George W. Hodge

Windsor, R

1895-97

2 yrs.

Charles W. Grosvenor

Pomfret, R

1897-99

2 yrs.

Charles S. Mersick

New Haven, R

1899-1901

2 yrs.

Henry H. Gallup

Norwich, R

1901-05

4 yrs.

James F. Walsh

Greenwich, R

1905-07

2 yrs.

Freeman F. Patten

Stafford, R

1907-11

4 yrs.

Costello Lippitt

Norwich, R

1911-13

2 yrs.

Edward S. Roberts

Canaan, D

1913-15

2 yrs.

F.S. Chamberlain

New Britain, R

1915-19

4 yrs.

G. Harold Gilpatric

Putnam, R

1919-24

5 yrs. 7 m. 10 d.

Anson T. McCook2

Hartford, R

1924

4 m. 21 d.

Ernest E. Rogers

New London, R

1925-29

4 yrs.

Samuel R. Spencer

Suffield, R

1929-31

2 yrs.

Roy C. Wilcox

Meriden, R

1931-33

2 yrs.

J. William Hope

Bridgeport, R

1933-35

2 yrs.

John S. Addis3

New Milford, D

1935-37

2 yrs. 8 m. 29 d.

Thomas Hewes4

Farmington, D

1937

1 m.

Guy B. Holt

W. Hartford, D

1937-39

1 yr. 2 m. 3 d.

Joseph E. Talbot

Naugatuck, R

1939-41

2 yrs.

Frank M. Anastasio

New Haven, D

1941-43

2 yrs.

Carl M. Sharpe

Abington, R

1943-45

2 yrs.

William T. Carroll

Torrington, D

1945-47

2 yrs.

Joseph A. Adorno

Middletown, R

1947-55

8 yrs.

John Ottaviano, Jr.

New Haven, R

1955-59

4 yrs.

John A. Speziale5

Torrington, D

1959-61

2 yrs. 10 m. 8 d.

Donald J. Irwin6

Norwalk, D

1961-63

1 yr. 1 m. 20 d.

Gerald A. Lamb7

Waterbury, D

1963-70

7 yrs. 1 m. 2 d.

John A. Iorio8

Waterbury, D

1970-71

10 m. 28 d.

Robert I. Berdon9

Branford, R

1971-73

2 yrs. 5 m. 22 d.

Alden A. Ives10

Glastonbury, R

1973-75

1 yr. 6 m. 6 d.

Henry E. Parker11

New Haven, D

1975-86

11 yrs. 26 d.

Joan R. Kemler12

West Hartford, D

1986-87

11 m. 5 d.

Francisco L. Borges13

Hartford, D

1987-93

6 yrs. 1m. 19 d.

Joseph M. Suggs, Jr.14

Bloomfield, D

1993-95

1 yr. 9 mo. 26 d.

Christopher B. Burnham15

Stamford, R

1995-97

2 yr. 6 mo. 18 d

Paul J. Silvester16

West Hartford, R

1997-99

1 yr. 5 mo. 15 d

Denise L. Nappier

Hartford, D

1999-Present

 

Prepared by the Government Information and Reference Services Unit, page revised 01/2011.