Connecticut State Library with state seal

Brief Descriptions of Connecticut State Agencies

Office of the State Comptroller

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

Agency Web page

Statutory Authority :
CGS sec. 3-111 through 3-123.

Agency History :

1786, established by Art. 4, sec. 24 of the Connecticut State Constitution.

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. Office of the State Comptroller.

Annual Reports are located in :

[CSL Call Number ConnDoc C736 r]

Digest of Administrative Reports to the Governor [CSL Call Number ConnDoc F40 d], and 2002-, the online version

State Archives Record Group : RG 008

List of Comptrollers :

Comptroller

Town & Pol.

Term of Service

Years of Service

James Wadsworth

Durham, O

1786-88

2 yrs.

Oliver Wolcott

Litchfield, O

1788-90

2 yrs.

Ralph Pomeroy

Coventry, O

1790-91

1 yr.

Andrew Kingsbury

Hartford, O

1791-93

2 yrs.

John Porter

Lebanon, O

1793-1806

13 yrs.

Elisha Colt

Hartford, O

1806-19

13 yrs.

James Thomas

Hartford, O

1819-30

11 yrs.

Elisha Phelps

Simsbury, O

1830-34

4 yrs.

Roger Huntington

Norwich, O

1834-35

1 yr.

Gideon Welles

Hartford, D

1835-36

1 yr.

William Field

Pomfret, O

1836-38

2 yrs.

Henry Kilbourn

Hartford, O

1838-42

4 yrs.

Gideon Welles

Hartford, D

1842-44

2 yrs.

Abijah Carrington

New Haven, O

1844-46

2 yrs.

Mason Cleveland

Hampton, O

1846-47

1 yr.

Abijah Catlin

Harwinton, O

1847-50

3 yrs.

Rufus G. Pinney

Stafford, D

1850-54

4 yrs.

John Dunham

Norwich, W

1854-55

1 yr.

Alexander Merrell

New London, A

1855-56

1 yr.

Edward Prentis

New London, A

1856-57

1 yr.

Joseph G. Lamb

Norwich, AR

1857-58

1 yr.

William H. Buell

Clinton, R

1858-61

3 yrs.

Leman W. Cutler

Watertown, R

1861-66

5 yrs.

Robbins Battell

Norfolk, U

1866-67

1 yr.

Jesse Olney

Straford, D

1867-69

2 yrs.

James W. Manning

Putnam, R

1869-70

1 yr.

Seth S. Logan

Washington, D

1870-71

1 yr.

James W. Manning

Putnam, R

1871-73

2 yrs.

Alfred R. Goodrich

Vernon, D

1873-77

4 yrs.

Charles C. Hubbard

Middletown, D

1877-79

2 yrs.

Chauncey Howard

Coventry, R

1879-81

2 yrs.

Wheelock Batcheller

Winsted, R

1881-83

2 yrs.

Frank D. Sloat

New Haven, R

1883-85

2 yrs.

Luzerne I. Munson

Waterbury, R

1885-87

2 yrs.

Thomas Clark

N. Stonington, R

1887-89

2 yrs.

John B. Wright

Clinton, R

1889-91

2 yrs.

Nicholas Staub

New Milford, D

1891-95

4 yrs.

Benjamin P. Mead

New Canaan, R

1895-99

4 yrs.

Thompson S. Grant

Enfield, R

1899-1901

2 yrs.

Abiram Chamberlain

Meriden, R

1901-03

2 yrs.

William E. Seeley

Bridgeport, R

1903-05

2 yrs.

Asahel W. Mitchell

Woodbury, R

1905-07

2 yrs.

Thomas D. Bradstreet

Thomaston, R

1907-13

6 yrs.

Daniel P. Dunn

Windham, D

1913-15

2 yrs.

Morris C. Webster

Torrington, R

1915-21

6 yrs.

Harvey P. Bissell

Ridgefield, R

1921-23

2 yrs.

Frederick M. Salmon

Westport, R

1923-33

10 yrs.

Anson F. Keeler

Norwalk, R

1933-35

2 yrs.

Charles C. Swartz

Norwalk, D

1935-39

4 yrs.

Fred R. Zeller

Stonington, R

1939-41, 43-45, 47-49, 51-59

14 yrs.

John M. Dowe1

Killingly, D

1941-43, 45-46

3 yrs. 4 m.

Raymond S. Thatcher2

E. Hampton, D

1946-47, 49-51, 59-66

10 yrs. 2 m. 4 d.

James J. Casey3

Winchester, D

1966-67

5 m. 16 d.

Louis I. Gladstone

Bridgeport, D

1967-71

4 yrs.

Nathan G. Agostinelli

Manchester, R

1971-75

4 yrs.

J. Edward Caldwell

Bridgeport, D

1975-91

16 yrs. 1d.

William E. Curry, Jr.

Farmington, D

1991-95

4 yrs.

Nancy S. Wyman

Tolland, D

1995-2011

6 yrs.

Kevin Lembo

Guilford, D

2011-

 

Source: Register and Manual, 2004.

Prepared by the Government Information and Reference Services Unit, page revised 01/2011.