|
|
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 :
Originally CGS 4-62, transferred to CGS 2-89 in 1975.
1662,
Auditors were provided by the Charter of the State of Connecticut.
1786,
Office of the Comptroller established. Auditors placed under his
supervision.
1937, legislation establishes the Auditors as an independent agency,
required to submit annual reports,1937 Supp, sec. 80e.
Published Histories/Articles :
Brief history at Auditors of Public Accounts web page
Agency Documents 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. Auditors of Public Accounts.
Annual Reports are located in :
Digest of Administrative Reports to the
Governor [CSL Call Number ConnDoc F40d], and 2002 -, the
online version
Annual Reports at agency web site 2002-
State Archives Record Group :
Not available
Name |
Years of Service |
| Walter A. Riley | 1900-1903 |
| D. Ward Northrop | 1900-1901 |
| James P. Bree | 1902-1905 |
| Lester D. Phelps | 1904 |
| William P. Bailey | 1905-1934 |
| Edward M. Yeomans | 1906 |
| Edward S. Roberts | 1907-1912 |
| James P. Tobin | 1913-1919 |
| Lewis W. Phelps | 1920-1940 |
| Frank M. Lynch | 1935-1950 |
| Joseph B. Downes | 1941-1955 |
| Raymond I. Longley | 1950-1958 |
| Raymond S. Thatcher | 1955-1958 |
| Clarence F. Baldwin | 1958-1966 |
| Robert F. Claffey | 1958-1964 |
| C. Perrie Phillips | 1964-1967 |
| Leo V. Donohue | June 30, 1967-1969 |
| Henry J. Becker | 1966-1992 |
| Alan H. Jepson | 1970 |
| Leo V. Donohue | 1971-1992 |
| Robert G. Jaekle | 1992-Present |
| Kevin P. Johnston | 1992-Present |
Prepared by the Government Information and Reference Services Unit, page revised 6/2008.