|
|
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, Chapter 188.
1854, General Assembly provided for the appointment of a State Librarian.
Published Histories/Articles
:
Thorough information including photographs available in the early years of
the annual report of the State Librarian. [CSL Call Number ConnDoc St292]
History of the
State Library, 1854-1909
The Connecticut State Library and Supreme Court Building
Archived Connecticut State Library 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 State Library.
Annual Reports are located in :
Public Documents of the State of Connecticut.
[CSL Call Number ConnDoc St292]
Digest of Administrative Reports to the Governor.
[CSL Call Number ConnDoc F40 d] and 2002-, the
online version
State Archives Record Groups : RG 012, RG 060, RG 083, RG 128 (Ex Libris Club)
Name |
Years of Service |
J. Hammond Trumbull |
1854-1855 |
Charles J. Hoadly |
Sept. 1855-Oct. 19, 1900 (upon his death) |
George S. Godard |
November 28, 1900-1936 (upon his death) |
James Brewster |
1936-1956 |
Robert Sale |
1957-1963 |
Walter Brahm |
1964-1975 |
Charles Funk |
1975-1979 |
Clarence Walters |
1980-1986 |
Richard G. Akeroyd, Jr. |
1986-1997 |
Kendall Wiggin |
1997-Present |
Prepared by the Government Information and Reference Services Unit, page revised 8/2008.