|
|
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. 4-65a.
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
|
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.