Connecticut State Library with state seal

Brief Descriptions of Connecticut State Agencies

Department of Agriculture

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. 

Agency History :

1866 Connecticut State Board of Agriculture established per Public Acts Chpt. 45.

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

List of Agency Heads :

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.