|
|
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. 9-7a, 9-7b.
1974, established by P.A. 74-213 as the State Elections Commission.
1984, renamed the State Elections Enforcement Commission per P.A. 84-511.
Published Histories/Articles
:
Not available
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. State Elections Commission.
Connecticut. State Elections Enforcement Commission.
Connecticut. State Elections Enforcement Commission (1986-)
Annual Reports are located in :
1975-2001, Digest of Administrative Reports to the Governor [CSL Call Number ConnDoc F40d], and 2002-, the online version
State Archives Record Group: N/A
Name |
Years of Service |
| Chairman | |
| Claire R. Jacobs | 1975-1977 |
| William T. Kosturko | 1977-1978 |
| Chairperson | |
| Dalila Soto | 1978-1979 |
| Executive Director | |
| Jeffrey B. Garfield | 1979-1991 |
| Chairperson | |
| Andrew D. Coleman | 1991-1995 |
| Chairman | |
| Alice W. Lynch | 1995-2002 |
| William R. Sokolowski | 2002-2004 |
| Stephen F. Cashman | 2004-2005 |
| Executive Director | |
| Jeffrey B. Garfield | 2005-Present |
Prepared by the Government Information and Reference Services Unit, page revised 7/2008.