Connecticut State Library with state seal

Brief Descriptions of Connecticut State Agencies

Connecticut Agricultural Experiment Station

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

Agency Web page

Statutory Authority :
CGS 22-79-2-118

Agency History :

1875, the General Assembly appropriated $2,800 a year for 2 years to Wesleyan University for establishing and carrying on an Experiment Station for the general benefit and improvement of agriculture and kindred interests of the State of Connecticut.

1877, established as a separate and independent State Institution, per Public Acts, chpt. CLVIII.

1977, falls within the new Office of Policy and Management for administrative purposes only. Per P.A. 77-614.

Published Histories/Articles :

75th Anniversary Proceedings...Sept. 28-29, 1950.
[New Haven : Connecticut Agricultural Experiment Station, 1950]
[CSL Call Number ConnDoc Ag88nh p]

Proceedings: 50th Anniversary, November 30, 1971/Valley Laboratory, the Connecticut Agricultural Experiment Station, Windsor, Connecticut. [Windsor?, CT: The Station, 1971?]
[CSL Call Number ConnDoc Ag88s/fa]

Semi-Centennial of the Connecticut Agricultural Experiment Station. [New Haven: Tuttle, Morehouse & Taylor Co., 1925]
[CSL Call Number ConnDoc Ag88nh sc]

Connecticut Station Story. [New Haven: Connecticut Agricultural Experiment Station, 1962]
[CSL Call Number ConnDoc Ag88nh ss]

The Connecticut Station Today. [New Haven: Connecticut Agricultural Experiment Station, 1965]
[CSL Call Number ConnDoc Ag88nh s]

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 Experiment Station

Annual Reports are located in :

1876-1946, [CSL Call Number ConnDoc Ag88nh r]

1947-2001, Digest of Administrative Reports to the Governor [CSL call number ConnDoc F40] and 2002 -, the online version

State Archives Record Group :
Not available

List of Directors :

Name

Years of Service

Wilbur O. Atwater

1875-1877

Samuel W. Johnson

1877-1899

Edward H. Jenkins

1900-1923

William L. Slate

1923-1947

James G. Horsfall

1948-1971

Paul E. Waggoner

1972-1987

John F. Anderson

1987-2004

Dr. Louis A. Magnarelli

2004-Present

Prepared by the Government Information and Reference Services Unit, page revised 6/2008.