|
|
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 Chpt. 185b.
1881, Storrs Agricultural School established, per 1881 Public Acts, chpt. LXXIV.
1893, renamed Storrs Agricultural College, per 1893 Public Acts chpt. LXVII.
1899, renamed Connecticut Agricultural College, per 1899 Public Acts, chpt. 169.
1933, renamed Connecticut State College, per 1933 Cum. Suppl. sec. 578b.
1939, reorganized as the University of Connecticut, per 1939 Cum. Supp. sec. 757e.
Published Histories/Articles
:
The University of Connecticut: 100 Years of
Dedication; Research,
Public Service,
Graduate, Undergraduate
Instruction. Storrs: The University, [1981]
[CSL Call Number ConnDoc Ag83 unco]
Brief History of the University of Connecticut and the School of Engineering. Storrs: The University, between 1939 and 1941. [CSL Call Number ConnDoc Ag83 brhi]
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. Hartford?:
1946. pp. 229-234. [CSL Call Number ConnDoc G25 ar]
University of Connecticut Web page
Wyllie, Robert H. Historical Development of Branches of the University of Connecticut. Hartford: University of Connecticut, 1963. [SCSU Call Number LD1281.C327 W97 1984]
Fiftieth Anniversary of Connecticut Agricultural
College and
Inauguration of Charles Chester McCracken as President
of the College,
June 5-8, 1931.
Storrs: the College, 1931? [SCSU Call Number Conn Room LD1261 .C36 1931]
Archived University of Connecticut Web site, as harvested on 2007-04-05, by the Connecticut State Library, Connecticut Digital Archive.
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 Agricultural College.
Connecticut State College.
University of Connecticut.
Annual Reports are located in :
Digest of Administrative Reports to the Governor. [CSL Call Number ConnDoc F40 d] and 2002-, the online version
State Archives Record Group :
Not available
Names |
Years of Service |
| Principal | |
| Solomon Mead | 1881-1883 |
| Benjamin Franklin Koons | 1883-1893 |
| President | |
| Benjamin Franklin Koons | 1893-1898 |
| George Washington Flint | 1898-1901 |
| Rufus Whitaker Stimson | 1901-1908 |
| Edwin Oscar Smith (Acting) | Apr.-Sept. 1908 |
| Charles Lewis Beach | 1908-1928 |
| Charles Burt Gentry (Acting) | 1928-1929 |
| George Alan Works | 1929-1930 |
| Charles Chester McCracken | 1930-1935 |
| Albert Nels Jorgensen | 1935-Oct. 1, 1962 |
| Homer Daniels Babbidge, Jr. | 1962-July 1, 1972 |
| Edward Victor Gant (Acting) | July 1, 1972-Aug. 15, 1973 |
| Glenn Walker Ferguson | Aug. 15, 1973-1978 |
| Edward Victor Gant (Acting) | 1978-1979 |
| John A. DiBiaggio | June 1979-June 30, 1985 |
| John T. Casteen, III | 1985-1990 |
| Harry J. Hartley (Acting) | June-Dec. 1990 |
| Harry J. Hartley | Dec. 1990-1996 |
| Philip E. Austin | Oct. 1, 1996-2007 |
| Michael J. Hogan | 2007-Present |
Prepared by the Government Information and Reference Services Unit, page revised 8/2008.