|
|
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. 4 et al.
Published Histories/Articles :
Archived Dept. of Administrative Services Web site, as harvested on 2007-02-10, 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. Dept. of Administrative Services
Annual Reports are located in :
[CSL Call Number ConnDoc Ad55 anre]
1977-2001, Digest of Administrative Reports to the Governor [CSL Call Number ConnDoc F40] and 2002-, the online version
State Archives Record Group : RG 177
|
Name |
Years of Service |
|
Mickiewicz (Acting) |
1977-1978 |
|
Elisha Freedman |
1978-1986 |
|
Stephen J. Negri |
1986-1990 |
|
Reginald J. Smith |
1990-1993 |
|
R. Michael Dunne |
1993 |
|
Janet Polinsky |
1993-1995 |
|
Louis S. Goldberg |
1995-Jan. 1996 |
|
Barbara A. Waters |
Jan. 1996-2004 |
|
Linda J. Yelmini |
Jan. 1, 2005-2006 |
Anne D. Gnazzo |
Jan. 4, 2007-2008 |
Brenda L. Sisco |
2008-2010 |
Martin Anderson |
2010-2011 |
Donald DeFronzo |
Jan. 5, 2011- |
Prepared by the Government Information and Reference Services Unit, page revised 01/2011.