Connecticut State Library with state seal

Brief Descriptions of Connecticut State Agencies

University of Connecticut

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

Agency Web page

Statutory Authority :
CGS Chpt. 185b.

Agency History :

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

List of Heads :

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.