|
|
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
Agency Web page
Statutory Authority :
CGS Sec. 22-1.
1925 replaced by Commissioner of Agriculture and Dept. of Agriculture per Public Acts chpt. 111.
1947 the Dept. of Agriculture, the Commissioner of Domestic Animals, the position of Farm Coordinator, and the section of the Dairy and Foods Commissioner dealing with the dairy industry, merged to form the Dept. of Farms and Markets, per P.A. 401.
1953 Dept. of Farms and Markets is replaced by the Dept. of Agriculture, per P.A. 407.
1959 The Dept. of Agriculture name is changed to Dept. of Agriculture, Conservation and Natural Resources, per P.A. 637.
1961 name changed to Dept. of Agriculture and Natural Resources, per P.A. 67.
1971 Dept. of Agriculture and Natural Resources was split into the Dept. of Agriculture and the new Department of Environmental Protection, per P.A. 872, sec. 393.
Published Histories/Articles :
Jenkins, E. H. A History of Connecticut Agriculture. New Haven, Conn.: Connecticut Agricultural Experiment Station, 1924. pp. 358-361. [CSL Call Number ConnDoc Ag88nh hico]
Archived Dept. of Agriculture Web site, as harvested on 2007-02-09, 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. State Board of Agriculture.
Connecticut. Dept. of Agriculture 1925-1947.
Connecticut. Dept. of Farms and Markets.
Connecticut. Dept. of Agriculture 1953-1959.
Connecticut. Dept. of Agriculture, Conservation and Natural Resources.
Connecticut. Dept. of Agriculture and Natural Resources.
Connecticut. Dept. of Agriculture 1971.
Annual or Biennial Reports are located in :
1867-1925, [CSL Call Number ConnDoc Ag82 ar]
1926-1942, Public Documents of the State of Connecticut.
1947-2001, Digest of Administrative Reports to the Governor [CSL Call Number ConnDoc F40] and 2002-, the online version
State Archives Record Group : RG 098
|
Name |
Years of Service |
|
Gov. J. R. Hawley |
1866-1867 |
|
Gov. James E. English |
1867-1869 |
|
Gov. Marshall Jewell |
1869-1870 |
|
Gov. James E. English |
1870-1871 |
|
Gov. Marshall Jewell |
1871-1872 |
|
Gov. Charles R. Ingersoll |
1873-1877 |
|
Gov. Richard D. Hubbard |
1877-1879 |
|
Gov. Charles B. Andrews |
1879-1881 |
|
Gov. Hobart B. Bigelow |
1881-1883 |
|
Gov. Thomas M. Waller |
1883-1885 |
|
Gov. Henry B. Harrison |
1885-1887 |
|
Gov. Phineas C. Lounsbury |
1887-1889 |
|
Gov. Morgan G. Bulkeley |
1889-1893 |
|
Gov. Luzon B. Morris |
1893-1895 |
|
Gov. Vincent Coffin |
1895-1897 |
|
Gov. Lorrin A. Cooke |
1897-1899 |
|
Gov. George E. Lounsbury |
1899-1901 |
|
Gov. George P. McLean |
1901-1903 |
|
Gov. Abiram Chamberlain |
1903-1905 |
|
Gov. Henry Roberts |
1905-1907 |
|
Gov. Rollin S. Woodruff |
1907-1909 |
|
Gov. George L. Lilley |
1909 |
|
Gov. Frank B. Weeks |
1909-1911 |
|
Gov. Simeon E. Baldwin |
1911-1915 |
|
Gov. Marcus H. Holcomb |
1915-1921 |
|
Gov. Everett J. Lake |
1921-1923 |
|
Gov. Charles A. Templeton |
1923-1925 |
|
Gov. Hiram Bingham |
1925 |
|
Gov. John H. Trumbull |
1925 |
|
Philo T. Platt, 1st Commissioner |
1925-1927 |
|
Leonard Holmes Healey |
1927-1928 |
|
S. McLean Buckingham |
1928-1932 |
|
Olcott F. King |
1932-1944 |
|
Frank H. Peet |
1944-1946 |
|
John Christensen |
1946-1954 |
|
Joseph N. Gill |
1954-1970 |
|
John T. Macdonald |
1970-1973 |
|
Fenton P. Futtner |
1973-1974 |
|
George M. Wilber |
1974-1977 |
|
Leonard E. Krogh |
1977-1982 |
|
H. Earl Waterman |
1982-1983 |
|
Kenneth B. Andersen |
1983-1990 |
|
John J.C. Herndon |
1990-1991 |
|
John R.H. Blum |
1991-1995 |
|
Shirley Ferris |
1995-2002 |
|
Bruce H. Gresczyk (Acting) |
2002-2003 |
|
Bruce H. Gresczyk |
2003-4/15/2005 |
|
F. Philip Prelli |
2005-2011 |
|
Steven Reviczky |
2011- |
Prepared by the Government Information and Reference Services Unit, page revised 01/2011.