Connecticut State Library with state seal

Brief Descriptions of Connecticut State Agencies

Auditors of Public Accounts

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

Agency Web page

Statutory Authority :
Originally CGS 4-62, transferred to CGS 2-89 in 1975.

Agency History :

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

List of Public Auditors :

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.