Connecticut State Library with state seal

Brief Descriptions of Connecticut State Agencies

Department of Public Utility Control

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

Agency Web page

Statutory Authority :
CGS Sec. 16-2.

Agency History :

1854, Rail Road Commissioners established per 1853 Public Acts, chpt. LXXIV.
1855, General Railroad Commissioners, established per 1855 Public Acts, chpt. XCIV.
1875, Board of Railroad Commissioners, new name per Annual Report.
1911, Public Utilities Commission established by Chpt. 128 of the Public Acts of 1911 to succeed the Board of Railroad Commissioners.
1975, Dec. 1, P.A. 75-486 created the Public Utilities Control Authority from the former Public Utilities Commission.
1979, Jan. 1, P.A. 71-614 created a Dept. of Business Regulation.and made the former Public Utilities Control Authority a new Division in the Dept. of Business Regulation, called the Division of Public Utility Control.
1980, July 1, P.A. 80-482 eliminated the Dept. of Business Regulation. The Division of Public Utility Control became an independent department called the Dept. of Public Utility Control.

Published Histories/Articles :
Department of Public Utility Control Web site, history of the agency.

Archived Department of Public Utility Control Web site, as harvested on 2007-04-05, 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. Rail Road Commissioners.
Connecticut. General Railroad Commissioners.
Connecticut. Board of Railroad Commissioners.
Connecticut. Public Utilities Commission.
Connecticut. Public Utilities Control Authority.
Connecticut. Division of Public Utility Control.
Connecticut. Dept. of Public Utility Control.

Annual Reports are located in :

[CSL Call Number ConnDoc P962r]
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 Groups : RG 041RG 089 (Dept. of Transportation)

List of Heads : For Commission members prior to 1911, please see the Register & Manual.

Names

Years of Service

Chairman

 

Richard Thomas Higgins 1911-Sept. 16, 1934
Edwy Lycurgus Taylor 1934-1935
Joseph Wright Alsop 1936
Alvan Waldo Hyde 1937
Edwy Lycurgus Taylor 1938
Joseph Wright Alsop 1939-1941
Joseph Patrick O'Connell 1942
Clyde Olin Fisher 1943
Joseph Patrick O'Connell 1944
Eugene Stanislaus Loughlin 1945-1970
Howard Edward Hausman 1971-1975
Albert J. Kleban 1975-1978
Miriam B. Butterworth 1979
John T. Downey 1979-1980
Thomas H. Fitzpatrick 1980-1983
John T. Downey 1983-1987
Peter G. Boucher 1987-1991
Michael J. Kenney 1991
Clifton A. Leonhardt 1991-1992
Reginald J. Smith 1992-1996
Donald W. Downes 1996-Present
Executive Director  
King Quillen 1983-1988
Christopher S. Wood 1988-1990
Darcy McGraw 1992-1993
Deborah K. Flannagan 1994-1996
Paul Corey 1997-2000
William J. Palomba 2001-Present

Prepared by the Government Information and Reference Services Unit, page revised 8/2008.