Connecticut State Library with state seal

Brief Descriptions of Connecticut State Agencies

Office of Policy and Management

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

Agency Web page

Statutory Authority
:
CGS sec. 4-65a.

Agency History :

1897, Board of Control established by 1897 Public Acts Chpt. 14.
1915, Board of Finance established by 1915 Public Acts Chpt. 1302.
1925, Commission on State Institutions established by 1925 Pubic Acts Chpt. 193.
1927, July 1, Board of Finance and Control established per 1927 Public Acts Chpt. 297. Board of Control, Board of Finance, Commission on State Institutions are all abolished, and all their associated responsibilities are merged into the new Board of Finance and Control.
1937, Department of Finance and Control established per 1937 Supplement to the Connecticut General Statutes, sec. 52e.
1977, October 1, the Office of Policy and Management established by P.A. 77-614. Dept. of Finance and Control is abolished and the Budget and Management Division from the Dept. of Finance and Control is assigned to the new Office of Policy and Management. The functions of the following agencies were also transferred to the new Office of Policy and Management :
Dept. of Planning and Energy Policy
Local Government Bureau of the Dept. of Community Affairs
Municipal audit and finance functions of the Tax Dept
Office of Municipal Assistance and Federal-state relations from the Lieutenant Governor’s Office.

Published Histories/Articles :
Armstead, George B. The State Services of Connecticut. Published under the direction of the Committee on Public Information and the House Committee on Publications of the General Assembly of the State of Connecticut. 1946. pp. 16-19 [CSL Call Number ConnDoc G25 ar]

History at Office of Policy and Management web page.

Archived Office of Policy and Management Web site, as harvested on 2007-04-13, 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. Board of Control.
Connecticut. Board of Finance.
Connecticut. State Board of Finance and Control.
Connecticut. Dept. of Finance and Control.
Connecticut. Office of Policy and Management.

Annual Reports are located in :

Public Documents of the State of Connecticut. [CSL Call Number ConnDoc G25m]

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

State Archives Record Group : RG 015

List of Heads :

Name

Years of Service

Board of Control : Governor, Comptroller, Treasurer, Attorney General

1897-1926

Board of Finance : Treasurer, Comptroller, Tax Commissioner

1915-1926

Commission on State Institutions : Stanley W. Childs, William A. Hendrick, Seth Low Pierrepont, Elwyn T. Clark, John M. Wadhams

1925

Commissioner

 

Edward F. Hall

1927-1939

O. Glenn Saxon

1939-1940

Lewis W. Phelps

1940-1943

James B. Lowell

1943-1951

Frank M. Lynch

1951-1955

Joseph M. Loughlin

1955-1957

George J. Conkling

1957-1970

Leo V. Donohue

1970-1971

Adolf G. Carlson

1971-1975

Jay O. Tepper

1975-1977

Anthony V. Milano

1977

Secretary

 

Anthony V. Milano

1977-1991

William J. Cibes

1991-1995

Reginald L. Jones, Jr.

1995-1997

Michael W. Kozlowski

1997-1999

Marc S. Ryan

1999-2005

Robert L. Genuario

2005-2010

Brenda Sisco

2010-2011

Benjamin Barnes

2011-

 

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