Connecticut State Library with state seal

Brief Descriptions of Connecticut State Agencies

Department of Revenue Services

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

Agency Web page

Statutory Authority :
CGS Sec. 12-1.

Agency History :

1901, June 1, Office of the Tax Commissioner established, per Public Acts 1901, chpt. 62.

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

List of Commissioners :

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.