|
|
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. 16-2.
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 041, RG 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.