|
|
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
Statutory Authority :
CGS Sec. 12-1.
1979, Jan. 1, name change to Dept. of Revenue Services.
Published Histories/Articles
:
Connecticut Tax Dept. History of the Office of the Connecticut State Tax
Commissioner.
Hartford, Tax Dept., 1936. [CSL Call Number ConnDoc T19h]
Armstead, George. The State Services of Connecticut. Hartford? 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.21-23. [CSL Call Number ConnDoc G25 ar]
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. Tax Dept.
Connecticut. Tax Commissioner.
Connecticut. Dept. of Revenue Services.
Annual Reports are located in :
1905-1948, [ConnDoc T19 re]
1905-1948, Public Documents of the State of Connecticut.
1948-2001, Digest of Administrative Reports to the Governor. [ConnDoc F40 d], and 2002-, the online version
1982-, [ConnDoc R72 anre]
2000-, at agency web site.
State Archives Record Group : RG 076
|
Name |
Years of Service |
|
Andew F. Gates |
1902-1905 |
|
Frank E. Healy |
1906 |
|
William H. Corbin |
1907-1920 |
|
William H. Blodgett |
1921-1932 |
|
William H. Hackett |
1933-1938 |
|
Charles J. McLaughlin |
1939-1942 |
|
Walter W. Walsh |
1943-1948 |
|
Dennis P. O’Connor |
1948-1950 |
|
William F. Connelly |
1950-1954 |
|
John L. Sullivan |
1954-1970 |
|
F. George Brown |
1970-1974 |
|
Gerald J. Heffernan |
1974-1978 |
|
Orest T. Dubno |
1979-1984 |
|
John G. Groppo |
1984-1986 |
|
Timothy F. Bannon |
1986-1989 |
|
James F. Meehan |
1989-1990 |
|
Allan A. Crystal |
1990-1993 |
|
Donald Miller |
1993-1994 |
|
Gene Gavin |
1994-2002 |
|
Pamela A. Law |
2002-2009 |
|
Richard D. Nicholson |
2010-2011 |
|
Kevin B. Sullivan |
2011- |
Prepared by the Government Information and Reference Services Unit, page revised 01/2011.