*Please refer to the individual agency, board, or commission for the most up-to-date information.
 
(CGS Sec. 17b-1)
 
55 Farmington Ave., Hartford CT 06105
(860) 424-5008
 
Client information line and benefits center, 1-855-6-CONNECT
www.ct.gov/dss (general)
www.connect.ct.gov (client info/accounts, online application, change reporting, benefit prescreening)
 
Commissioner, Andrea Barton Reeves, J.D.
 
Deputy Commissioners, Easha Canada, Peter Hadler, Shantelle Varrs.
 
Chief of Staff, Astread Ferron-Poole; Chief Financial Officer, Nick Venditto; Agency Legal Dir., Matthew Antonetti; Communications and Legislative Program Dir., Jalmar De DiosField Operations Dir., Elizabeth Thomas; Field Operations Dep. Dirs., Yecenia Acosta, Rachel Anderson, Phil Ober; Health Svs. Dir., William Woolston; Health Svs. Deputy Dir., William Halsey; Home and Community-Based Svs. Acting Dir., Amy Dumont; Reimbursement and Certificate of Need Dir., Nicole Godburn; Medical Dir., Bradley Richards, M.D.; Health Svs. Integrated Care Dir., Fatmata Williams; Business Systems Dir., Sharon Condel; Child Support Svs. Dir., Lynn Reeves; Organizational and Skill Dev. Dir., Darleen Klase; Information Technology Svs. Dir., Krithika Deepa; Quality Assurance Dir., John Jakubowski; Human Resources Dir., Lisa Owens; Social Work Svs. Dir., Dorian Long.
 

PHONE NUMBERS BY PROGRAM

Program or Service Telephone Toll Free (In-State) TDD/TTY
DSS Client Information Line and Benefits Center   1-855-6-CONNECT (1-855-626-6632) 1-800-842-4524
Child Support Services (860) 424-4989 1-800-228-5437  
Child Support Payment Disbursement   1-888-233-7223  
Connecticut AIDS Drug Assistance Program (860) 424-4903 1-800-233-2503  
Connecticut Partnership for Long-Term Care (860) 424-4943 1-800-547-3443  
Connecticut Home Care Program for Elders (860) 424-4904 1-800-445-5394  
Electronic Benefits Transfer Card Customer Service   1-888-328-2666  
Electronic Benefits Transfer Program for Retailers   1-877-823-4369  
Energy Assistance Program (860) 424-4990 1-800-842-1132
or 2-1-1
 
Fatherhood Initiative of Connecticut (860) 424-5696    
Fraud Hotline (for reporting suspected fraud and abuse of DSS programs/services) (860) 424-4934 1-800-842-2155  
HUSKY Health Information   1-877-CT-HUSKY
1-877-284-8759
 
2-1-1 Infoline (United Way of CT) 2-1-1 2-1-1
1-800-203-1234
 
Katie Beckett Waiver (Predominantly used for children with severe disabilities, it enables individuals to be cared for at home and be eligible for Medicaid based on the individual's income and assets alone. There is a waiting list for this waiver.) (860) 424-4904 1-800-445-5394  
Non-Emergency Medical Transportation for beneficiaries of Medicaid   1-855-478-7350  
Office of Legal Counsel, Regulations, and Administrative Hearings (860) 424-5760 1-800-462-0134  
General Information (recorded) (860) 424-4908 1-800-842-1508 1-800-842-4524

 

DEPARTMENT OF SOCIAL SERVICES DIVISION OF FIELD OPERATIONS

  Address Telephone

Elizabeth Thomas, Field Operations Dir.; Yecenia Acosta, Dep. Field Operations Dir.; Phil Ober, Benefits Center Dir.; Rachel Anderson, Associate Dir.

  1-855-6-CONNECT for client services statewide
Bridgeport Robert Stewart, TJamel Hilliard, Annjerry Garcia, Social Svs. Operations Mgrs. (SSOMs) 925 Housatonic Ave., Bridgeport 06606  
Danbury Jill Sweeney, SSOM 342 Main St., Danbury 06810  
Greater Hartford Josie Savastra, Lindsey Collins, Mathew Kalarickal, David Mazzone, SSOMs 20 Meadow Rd., Windsor 06095  
Manchester Angelica Branfalt, SSOM 699 East Middle Tpke., Manchester 06040  
Middletown Brian Sexton, SSOM 2081 South Main St., Middletown 06457  
New Britain Theresa Deangelis, Nicole Matos, SSOM 30 Christian Ln, New Britain 06051  
New Haven Tim Latifi, Ralph Filek, Sarah Chmielecki, SSOMs 50 Humphrey St., New Haven 06513  
Norwich Jessica Carroll, SSOM 401 W. Thames St., Norwich 06360  
Stamford Shahar Thadal, SSOM 1642 Bedford St., Stamford 06905  
Torrington Jill Sweeney, SSOM 62 Commercial Blvd., Ste. 1, Torrington 06790  
Waterbury Randalynn Muzzio, Katarzyna Olechowska, Alex Sirios, SSOMs 249 Thomaston Ave., Waterbury 06702  
Willimantic Tonya Beckford, SSOM 1320 Main St./Tyler Square, Willimantic 06226  
 
(CGS Sec. 13b-3)
 
2800 Berlin Tpke., Newington CT 06131-7546
(860) 594-3000
www.ct.gov/dot
 
Commissioner, Garrett T. Eucalitto.

Deputy Commissioners,
Laoise King, Karen Kitsis.
 
Human Resource Admin., Brenda L. Abele; Chief of Staff, Lora Rae Anderson; Chief of Legal and Regulatory Affairs, Elizabeth S. Keyes; Dir. of Legislative Affairs, Anne Kleza; Dir. of Organizational Dev., Jacqueline M. Primeau; Dir. of Legal Svs., Amy L. Ravitz; Dir. of Communications, Kafi B. Rouse; Dir. of Equal Opportunity and Diversity, Eric D. Smith; Executive Secy. to Comr., Stephanie Hernandez.
 
BUREAU OF FINANCE AND ADMINISTRATION. Tel., (860) 594-2201; Bureau Chief, Gary J. Pescosolido; Chief Financial Officer, vacancy; Dir. of Operation and Support, Peter Zelez; Dir. of External Audits, vacancy; Dir. of Agreements, Contracts and Business Svs., Charles F. Roman.
 
BUREAU OF POLICY AND PLANNING. Tel., (860) 594-2001; FAX, (860) 594-3377; Bureau Chief, Kimberly Lesay; Transp. Planning Dirs., Robert E. Bell, Pam Sucato; Chief Data Officer, Greg Ciparelli.
 
BUREAU OF HIGHWAY OPERATIONS AND MAINTENANCE. Tel., (860) 594-2630; Bureau Chief, Paul T. Rizzo; Transp. Maintenance Admin., Richard Reagan; Transp. Maintenance Dir., James M. Chupas; Transp. Maintenance Mgrs., Andrew S. Morrill, Eric Belanger; Transp. Maintenance Dir.-District 1, Barry Julian; Transp. Maintenance Dir.-District 2, Eoin McClure; Transp. Maintenance Dir.-District 3, Stephen P. Moran; Transp. Maintenance Dir.-District 4, Douglas Harris.
 
BUREAU OF PUBLIC TRANSPORTATION. Tel., (860) 594-2800; FAX, (860) 594-3406; Bureau Chief, Benjamin T. Limmer; Office of Transit and Ridesharing, Transit Administrator, Lisa Rivers; Rail Administrator, Richard Jankovich.
 
BUREAU OF ENGINEERING AND CONSTRUCTION. Tel., (860) 594-3150; Bureau Chief and Chief Engineer, Scott A. Hill, P.E.; Asst. Chief Engineer, James A. Fallon, P.E.; Engineering Admin., Mark F. Carlino, P.E.; Construction Admin., John S. Dunham, P.E.; Div. Chief of Construction, Christopher G. Angelotti, P.E.; Division Chief of Bridges, Bartholomew P. Sweeney, P.E.; Division Chief of Highway Design, Michael N. Calabrese, P.E.; Division Chief of Facilities and Transit, Rabih M. Barakat, P.E.; Division Chief of Rights of Way, Terrence J. Obey; Division Chief of Traffic, Matthew Blume, P.E.
 
DISTRICT NO. 1--1107 Cromwell Ave. ROCKY HILL 06067. Tel., (860) 258-4601. Dist. Engineer, Donald L. Ward, P.E. 
 
DISTRICT NO. 2--171 Salem Tpke., NORWICH 06360. Tel., (860) 823-3204. Dist. Engineer, Eileen Ego, P.E.
 
DISTRICT NO. 3--140 Pond Lily Ave., NEW HAVEN 06515. Tel., (203) 389-3100. Dist. Engineer, Domenic LaRosa, P.E. 
 
DISTRICT NO. 4--359 So. Main St., THOMASTON 06787. Tel., (203) 591-3540. Dist. Engineer, John R. Lee, P.E. 
 
DISTRICT NO. 5--4 Brewery St., NEW HAVEN 06511. Tel., (203) 401-5160. Dist. Engineer, Michael Mendick, P.E., CCM, Hamden. 
 
 
OFFICE OF STATE TRAFFIC ADMINISTRATION
(CGS Sec. 14-298)
 
2800 Berlin Tpke., Newington CT 06131-7546
(860) 594-3020
 
Exec. Dir., Joseph Ouellette.
 
 
CONNECTICUT AIRPORT AUTHORITY
(CGS Sec. 15-120bb)
 
Bradley International Airport
Administration Office
Terminal A, 3rd Flr., Windsor Locks CT 06096
(860) 292-2003
 
Ex Officio, Erick Russell, State Treas., Garrett T. Eucalitto, Comr., Dept. of Transportation; Alexandra Daum, Comr., Dept. of Economic and Community Development.
 
Chm., Thomas A. Sheridan; Vice Chm., Michael T. Long; Mishone B. Donelson, J. Scott Guilmartin, Mary Ellen S. Jones, Joseph A. Kubic, Sebastian M. Lombardi, Vincent Mauro, Jr.
 
Exec. Dir., Kevin A. Dillon.
 
 
CONNECTICUT PORT AUTHORITY
(CGS Chapter 264a)
 
455 Boston Post Rd., Ste. 204, Old Saybrook CT 06475
(860) 577-5174
 
Ex Officio: Erick Russell, State Treas.; Joseph J. Giulietti, Comr., Dept. of Transportation; David Lehman, Comr., Dept. of Economic and Community Development; Katie Dykes, Comr., Dept. of Energy and Environmental Protection; Jeffrey R. Beckham, Secy., Office of Policy and Mgmt; Michael Passero, Mayor of City of New London; Joe Ganim, Mayor of City of Bridgeport; Justin Elicker, Mayor of City of New Haven.
 
Chm., David Kooris; Vice Chm., Don Frost; John Johnson, Thomas M. Patton, Dave Pohorylo, Judi Sheiffele, Grant Westerson, Parker Wise, five vacancies.
 
Exec. Dir., John H. Henshaw III.
 
 
CONNECTICUT PILOT COMMISSION
(CGS Sec. 15-13c)
 
455 Boston Post Rd., Ste. 203, Old Saybrook CT 06475
(860) 577-5174
 
Exec. Dir., vacancy; Chm., William C. Gash, Jr.; CPA Interim Executive Dir., Ulysses B. Hammond; K. Wynne Bohonnon, Chris Clark, Michael Eisele, Ralph Gogliettino, Captain Joseph Maco, Mike Pezke, David E. Pohorylo.
 
 
(CGS Sec. 27-102I)
 
287 West St., Rocky Hill CT 06067
(860) 616-3600
Veterans' Info. Line, 1-866-9CT-VETS (866-928-8387)
 
Acting Commissioner, Joseph Danao.
 
Fiscal/Admin. Mgr., Briana Mitchell; Dir. of Projects and Operations, Joseph Danao; Dir. of Communications and Intergovernmental/Community Affairs, Lindsay Jesshop; Manager of Veterans Advocacy & Assistance, John S. Carragher; Exec. Secy., Lori Conchado.
 
Bd. of Trustees, Richard Adgers, John Banks, Paul Barry, Philip Cacciola, Carlita Cotton, Juan Cruz, Richard Dziekan, Peter Galgano, Steven Harris, Adele Hodges, Alyssa Kelleher, John Lawlor, Frederick P. Leaf, Patrick Nelligan, Sharad Samy, Heather Sandler, Sherri Vogt.
 
 
OFFICE OF ADVOCACY AND ASSISTANCE
 
Address: Dept. of Veterans Affairs, Office of Advocacy and Assistance, 287 West St., Rocky Hill 06067. Tel., (860) 616-3683; Tel., 1-866-9CT-VETS (1-866-928-8387).
 
Dir., John S. Carragher; Service Officers: 1st Dist., Newington, Tel., (860) 594-6604/6606, Devon Julien, Dawn Waldron; 2nd Dist., Norwich, Tel., (860) 887-9162, Jeannie Gardiner, Paul Spedeliere, Eric Vickers; 3rd Dist., Milford, Tel., (203) 874-6711, Anne Mosher; 4th Dist., Fairfield, Tel., (203) 418-2005, Ramon Agosto, Bianca Ransome; 5th Dist., Waterbury, Tel., (203) 805-6340, Jason A. Coppola, William Muhl.
 
 
VETERANS' HEALTHCARE FACILITY SERVICES
 
Address: Dept. of Veterans Affairs, Sgt. John L. Levitow, Veterans' Health Center, 287 West St., Rocky Hill 06067. Tel., (860) 616-3703. Healthcare Svs. Admin., Laura Nelson.
 
 
RESIDENTIAL PROGRAMS AND SERVICES
 
Address: Dept. of Veterans Affairs, Veterans' Residential Programs and Services, 287 West St., Rocky Hill 06067. Tel., (860) 616-3803.
 
Dir. of Residential Programs and Svs., Lesbia Nieves.
 
 
 
 
STATE CHEMIST
(CGS Sec. 4-22)
 
State Chemist, Jason C. White.
 
 
OFFICE OF CONSUMER COUNSEL
(CGS Sec. 16-2a)
 
10 Franklin Sq., New Britain CT 06051
(860) 827-2900
 
Consumer Counsel, Claire E. Coleman.
 
 
GREATER HARTFORD FLOOD COMMISSION
 
50 Jennings Rd., Hartford CT 06120
Tel., (860) 757-9993
 
Chm., Mike McGarry; Barry Berson, P.E., Linda A. King-Corbin, four vacancies.
 
Flood Control Dir., Frank Dellaripa, P.E.; Asst. Corporation Counsel, James S. Del Visco; Secy., Stacey Johnson.
 
 
OFFICE OF THE HEALTHCARE ADVOCATE
(CGS Sec. 38a-1040)
 
153 Market St., 6th Flr., Hartford CT 06103
Tel., (860) 331-2440; Toll Free, 1-866-466-4446
 
Healthcare Advocate, Ted Doolittle, Staff Atty. 3, Sean King; Staff Attorney 3, Adam Prizio.
 
 
STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY
(CGS Sec. 10a-179)
 
10 Columbus Blvd., 7th Flr., Hartford CT 06106-1978
(860) 520-4700
 
Ex Officio, Jeffrey R. Beckham, Secy., Office of Policy and Mgmt.; Ex Officio, Erick Russell, State Treas.
 
Chm., Peter W. Lisi., Ph.D.; Vice Chm., Michael Angelini; Lawrence Davis, Steven L. Elbaum, Susan Martin, Alan Mattamana, Mark Varholak, vacancy.
 
Exec. Dir., Jeanette W. Weldon; General Counsel, Denise E. Aguilera; Managing Dir., Michael F. Morris. 
 
 
CONNECTICUT HIGHER EDUCATION SUPPLEMENTAL LOAN AUTHORITY
(CGS Sec. 10a-179a)
 
10 Columbus Blvd., 7th Flr., Hartford CT 06106-1978
(860) 520-4001
 
Ex Officio, Jeffrey R. Beckham, Secy., Office of Policy and Mgmt.; Ex Officio, Terrence Cheng, Pres., Connecticut State Colleges and Universities; Ex Officio, Erick Russell, State Treas.; Ex Officio, Kelli-Marie Vallieres Ph.D., Chief Workforce Officer, Office of Workforce Strategy; Ex Officio, Jeanette W. Weldon, Exec. Dir., Connecticut Health and Educational Facilities Authority.
 
Chm., Peter W. Lisi, Ph.D.; Vice Chm., Julie B. Savino; Martin L. Budd, Andrew Foster, vacancy.
 
Exec. Dir., Jeanette W. Weldon; Asst. Dir., Joshua Hurlock.
 
 
CONNECTICUT STUDENT LOAN FOUNDATION
(CGS Sec. 10a-203a)
 
10 Columbus Blvd., Hartford CT 06106-1976
(860) 520-4700
 
Ex Officio, Jeffrey R. Beckham, Secy., Office of Policy and Mgmt.; Ex Officio, Terrence Cheng, Pres., Connecticut State Colleges and Universities; Ex Officio, Erick Russell, State Treas.; Ex Officio, Kelli-Marie Vallieres Ph.D., Chief Workforce Officer, Office of Workforce Strategy; Ex Officio, Jeanette W. Weldon, Exec. Dir., Connecticut Health and Educational Facilities Authority.

Chm., Peter W. Lisi, Ph.D.; Vice Chm., Julie B. Savino; Martin L. Budd; Andrew Foster; vacancy.
 
Exec. Dir., Jeanette W. Weldon.
 
 
COMMISSION FOR EDUCATIONAL TECHNOLOGY
(CGS Sec. 4d-80)
 
55 Farmington Ave., Hartford CT 06105
(860) 622-2419
 
Chm., Mark Raymond, CIO, Dept. of Admin. Svs.; Vice Chm., Michael Mundrane, CIO, UConn; Colleen Bailie, Dir., West Haven Public Library, CT Library Association; Nick Caruso, Senior Staff Associate, CT Assoc. of Bds. of Education; Tom Dillon, Speaker of the House; Charles Dumais, Exec. Dir., Cooperative Educational Services (C.E.S.), Office of the Governor; John Elsesser, Town Mgr., Town of Coventry, CT Council of Small Towns; Ajit Gopalakrishnan, Chief Performance Officer, CT State Dept. of Education (CSDE); Rich Mavrogeanes, Pres., Discover Video, Pres. Pro Tempore of the Senate; Kelli-Marie Vallieres, Exec. Dir., Office of Workforce Strategy, Dept. of Economic and Community Dev.; Bart Stanco, Vice Pres., The Gartner Group, Office of the Governor; Tony Salvatore, Connecticut Federation of School Administrators, Speaker of the House; Burt Cohen, Staff Atty. and Broadband Policy Coord, Office of Consumer Council; Holly Williams, Secy. Dir., Education and Workforce Development, Office of Policy and Mgmt.; Maura Provencher, Vice Pres. of Research and Administration, CT Conference of Independent Colleges; Deborah Schander, State Librarian, CT State Library; Scott Zak, Sen. Dir. of Learning Technologies, Bd. of Regents; David Hayes, Elementary Teacher, Bristol Public Schools, American Federation of Teachers – Connecticut; Barbara Johnson, Library Media Specialist, Colchester Public Schools, Connecticut Association of School Librarians; Josh Smith, Superintendent, Region 15 Public Schools, Connecticut Association of Public School Superintendents; Chinma Uche, Mathematics and Computer Science Teacher, CREC Academy of Aerospace and Engineering, Connecticut Education Association.
 
Exec. Dir., Douglas Casey.
 
 
STATE HISTORICAL RECORDS ADVISORY BOARD
(36 CFR pt. 1206.41)
 
c/o Connecticut State Library
231 Capitol Ave., Hartford CT 06106
 
Chm./Historical Records Coordinator, Lizette T. Pelletier; Deputy Coord., Leith G. Johnson.
 
Barbara E. Austen, Toni N. Harp, Wendell C. Harp, Linda Hocking, Mike Kemezis, Wm. Frank Mitchell, Ph.D., Lizette T. Pelletier, Betsy Pittman, Michelle Peralta, LeAnn Power, Allen Ramsey, Meghan R. Rinn, Steven Showers, Bruce P. Stark, Ph.D., Brian Stevens.
 
 
CONNECTICUT ADVISORY COUNCIL ON HOUSING MATTERS
(CGS Sec. 47a-71a)
 
16 Main St., 2nd Flr., New Britain CT 06051
(860) 616-4472
 
Chm., Raphael L. Podolsky; Secy., Kathleen M. Flaherty; Deputy Secy., David Purvis; Denise L. Chancey, Michael H. Clinton, Richard DeParle, Venoal Fountain, Jr., Catharine H. Freeman, Nilda Rodriguez Havrilla, Jane Kelleher, Vanessa M. Liles, Houston Putnam Lowry, Carl Lupinacci, Stephanie Ma, Samuel Neves, Cyd O. Oppenheimer, Margaret K. Suib, John Wirzbicki.
 
 
(CGS Sec. 46a-52)
 
450 Columbus Blvd., Ste. 2, Hartford CT 06103
(860) 541-3400
 
Chm., Lisa B. Giliberto, Nicholas Kapoor, Edward Mambruno, Andrew M. Norton, Edith M. Pestana, Joseph M. Suggs, Jr.
 
Exec. Dir., Tanya A. Hughes.
 
REGIONAL OFFICES
 
Capitol Region, 450 Columbus Blvd., Ste. 2, Hartford 06103. Tel., (860) 566-7710. Eastern Region, 100 Broadway, Norwich 06360-4479. Tel., (860) 886-5703. Southwest Region, 350 Fairfield Ave., 6th Flr., Bridgeport 06604. Tel., (203) 579-6246. West Central Region, Rowland State Government Center, 55 West Main St., Ste. 210, Waterbury 06702-2004. Tel., (203) 805-6530.
 
 
MARTIN LUTHER KING, JR. HOLIDAY COMMISSION
(CGS Sec. 10-29b(a))
 
c/o CHRO
450 Columbus Blvd., Ste. 2, Hartford CT 06103
 (860) 541-3400
 
Chm., James O. Williams; Carol Anderson, Diane Paige’ Blondet, Donna Campbell, Andréa Comer, Darryl A. Hugley, Diane Jones, Diane Lucas, Benjamin F. Rhodes, Jr., Regina V. Roundtree, Sweets S. Wilson.
 
 
CONNECTICUT METRO NORTH NEW HAVEN RAIL COMMUTER COUNCIL
(CGS Sec. 13b-212b)
 
11 Academy Hill Rd., Derby CT 06418
 
Chm., Jim Gildea; Co-Vice Chm., Jeffrey Maron; Secy.; vacancy.
 
Members: Greg Burnes, Marcellus Edwards, Ashlee Fox, Jim Gildea, Doug Hausladen, Melissa Kane, Blaize Levitan, Jeffrey Maron, Julia McGrath, Sue Prosi, Kate Rozen, Zell Stever, vacancy.
 
 
COMMISSIONERS OF THE METROPOLITAN DISTRICT WITHIN
THE COUNTY OF HARTFORD
(Public Act 93-380, Sec. 16)
 
555 Main St., Hartford CT 06103
(860) 278-7850
 
Dist. Bd. Chm., William A. DiBella; Dist. Bd. Vice Chm., Maureen Magnan; Comrs., Bloomfield: Byron Lester. East Hartford: Donald M. Currey, Joan McCarthy Gentile, Jon Petoskey, Pasquale J. Salemi. Hartford: John Bazzano, Clifford Avery Buell, William A. DiBella, John Gale, Georgiana Holloway, Diane Lewis, David Steuber, Calixto Torres, James Woulfe. Legislative: Kyle Anderson,Peter E. Gardow, Allen Hoffman, Alvin Taylor, Newington: Dominic Pane, Bhupen Patel. Rocky Hill: Dimple Desai. West Hartford: Richard Bush, James Healy, Maureen Magnan, Jackie Mandyck. Wethersfield: Andrew Adil, David Drake. Windsor: John Avedisian, Gary Johnson. New Britain: Michael Carrier (with vote on water matters only). Ex Officio Comrs., vacancy; Christian Hoheb, Mary LaChance, Michael Maniscalco. Chief Exec. Officer, Scott Jellison; Dist. Counsel, Christopher R. Stone; Citizen Members: Drew Iacovazzi, Linda King-Corbin, Linda Russo, Awet Tsegai.
 
 
BOARD OF PARDONS AND PAROLES
(CGS Sec. 54-124a)
 
Rowland State Government Center
55 West Main St., Ste. 520, Waterbury CT 06702
(203) 805-6605
 
Chm., Jennifer Medina Zaccagnini. Full-time Members: Neville Brooks, Rufaro Page, Joy Chance, Stephen Dargan, Carleton J. Giles, Michael Pohl, Sergio Rodriguez, Deborah Smith-Palmieri, Nancy Turner. Part-time Members: five vacancies.
 
Exec. Dir., vacancy; Deputy Dir., Joseph Garibaldi; Dir. of Planning, Research and Dev., vacancy; Legislative and Administrative Advisor, Attorney David Bothwell.
 
 
TEACHERS' RETIREMENT BOARD
(CGS Secs. 4-9a, 10-183l)
 
165 Capitol Ave., Hartford CT 06106
(959) 867-6376
 
Ex Officio Members, Acting Secy. of the Office of Policy and Mgmt, Jeffrey R. Beckham; State Treas., Erick Russell; Comr. of Education, Charlene Russell-Tucker.
 
Elected by the members of the Retirement System, Chm., Clare H. Barnett; Joslyn DeLancey, Stephen McKeever, Carrie Cassady, William Murray, Thomas Nicholas.
 
Public Members, Lisa Heavner, Charles Higgins, Kathleen Holt, Jonathan Johnson, vacancy.
 
Admin., Helen Sullivan.
 
 
 
 
The supreme executive power of the state is vested by the Constitution in the Governor. The Governor has the power to administer oaths, sign writs, issue processes, and to see that the laws of the state are faithfully executed. In case of emergency, the Governor may convene the General Assembly in special session. The Governor is commander-in-chief of the militia of the state and has jurisdiction in the matter of requisitions from other states for criminals. The Governor has power to veto any bills passed by the General Assembly, but the veto may be overridden by at least a two-thirds majority vote of each house upon reconsideration. Any bill that is neither signed nor vetoed within five days after being presented to the Governor (Sundays and legal holidays excepted) during the session of the General Assembly becomes a law, at the expiration of that period. After adjournment of the General Assembly, the Governor is allowed fifteen calendar days after bills have been presented in which to act. In each odd-numbered year, the Governor must also present a biennial budget for the state to the General Assembly and has control over the quarterly allotments granted after the budget has been acted on by the General Assembly. The Governor must from time to time give to the General Assembly information concerning the state and recommend such measures as deemed expedient. The Governor may adjourn the General Assembly in case of disagreement between the two houses, respecting the time of adjournment to such time as the Governor thinks proper, but not beyond the day of the next stated session.
 
The Governor nominates to the General Assembly the Judges of the Supreme, Appellate, and the Superior Courts and the Chief Court Administrator; and appoints the members of several boards and commissions, at times with the consent of either House of the General Assembly, and appoints, with the advice and consent of either House of the General Assembly, the Commissioner of the Department of Administrative Services, the Commissioner of the Department of Agriculture, the Commissioner of the Department of Banking, the Commissioner of the Department of Children and Families, the Commissioner of the Department of Consumer Protection, the Commissioner of the Department of Correction, the Commissioner of the Department of Developmental Services, the Commissioner of the Department of Economic and Community Development, the Commissioner of Education, the Commissioner of the Department of Emergency Services and Public Protection, the Commissioner of the Department of Energy and Environmental Protection, the Commissioner of the Department of Housing, the Commissioner of the Department of Insurance, the Commissioner of the Department of Labor, the Commissioner of the Department of Mental Health and Addiction Services, the Commissioner of the Department of Motor Vehicles, the Secretary of the Office of Policy and Management, the Commissioner of the Department of Public Health, the Commissioner of the Department of Aging and Disability Services the Commissioner of the Department of Revenue Services, the Commissioner of the Department of Social Services, the Commissioner of the Department of Transportation, the Commissioner of the Department of Veterans' Affairs, the Commissioner of the Office of Early Childhood Education, the Claims Commissioner, the Consumer Counsel, the Executive Administrator of the Office of Governmental Accountability, the Executive Director of the Office of Health Strategy, the Healthcare Advocate, the Executive Director of the Office of Military Affairs, the Executive Director of the State Contracting Standards Board, the Child Advocate, and the Victim Advocate. The Governor also appoints, with the consent of both houses, members of the State Board of Education, the New England Board of Higher Education, members of the Public Utilities Regulatory Authority within the Department of Energy and Environmental Protection, and other boards and commissions. The Governor also appoints, with advice and consent of either House of the General Assembly, the Board of Trustees of the University of Connecticut.  The Governor is an ex officio member of the Connecticut Agricultural Experiment Station, State Bond Commission, Finance Advisory Committee, Commission on Intergovernmental Relations, Board of Trustees of the University of Connecticut, and the Corporation of Yale University.
 
The Governor presided over the General Assembly before it was divided into two houses in 1698; from that date until the adoption of the Constitution of 1818, the Governor presided in the council or upper house, with a casting vote, but no veto power. At the present time, the Lieutenant Governor presides over the Senate. Prior to 1660, state law prohibited governors from serving successive terms.
 
The Governor holds office for four years. The Governor's Residence is located at 990 Prospect Avenue, Hartford 06105.
 
Abbreviations for political parties denote the following: A, American; ACP, A Connecticut Party; AD, American Democrat; AR, American Republican; D, Democrat; F, Federalist; FSA, Free Soil American; NR, National Republican; O, No record; R, Republican; R*, Jeffersonian Republican; U, Union; W, Whig.

Governor

Town and Party**

Term of Service

Years of Service

John Haynes

Hartford, O

1639, 41, 43, 45, 47, 49, 51, 53

8 yrs.

Edward Hopkins

Hartford, O

1640, 44, 46, 48, 50, 52, 54

7 yrs.

George Wyllys

Hartford, O

1642

1 yr.

Thomas Welles

Hartford, O

1655, 58

2 yrs.

John Webster

Hartford, O

1656

1 yr.

John Winthrop

New London, O

1657, 59-76

18 yrs.

William Leete

Guilford, O

1676-83

7 yrs.

Robert Treat1

Milford, O

1683-98

15 yrs.

Fitz-John Winthrop

New London, O

1698-1707

9 yrs. 6 m.

Gurdon Saltonstall

New London, O

1708-24

17 yrs. 4 m.

Joseph Talcott2

Hartford, O

1724-41

16 yrs. 5 m.

Jonathan Law3

Milford, O

1741-50

9 yrs. 1 m.

Roger Wolcott

Windsor, O

1750-54

3 yrs. 6 m.

Thomas Fitch

Norwalk, O

1754-66

12 yrs.

William Pitkin4

Hartford, O

1766-69

3 yrs. 5 m.

Jonathan Trumbull, Sr.

Lebanon, O

1769-84

14 yrs. 7 m.

Matthew Griswold

Lyme, F

1784-86

2 yrs.

Samuel Huntington5

Norwich, F

1786-96

9 yrs. 8 m.

Oliver Wolcott6

Litchfield, F

1796-97

1 yr. 11 m.

Jonathan Trumbull, Jr.7

Lebanon, F

1797-1809

11 yrs. 8 m.

John Treadwell

Farmington, F

1809-11

1 yr. 9 m.

Roger Griswold8

Lyme, F

1811-12

1 yr. 5 m.

John Cotton Smith8a

Sharon, F

1812-17

4 yrs. 7 m.

Oliver Wolcott, Jr.

Litchfield, R*

1817-27

10 yrs.

Gideon Tomlinson9

Fairfield, R*

1827-31

4 yrs.

John S. Peters10

Hebron, NR

1831-33

2 yrs.

Henry W. Edwards

New Haven, D

1833-34

1 yr.

Samuel A. Foot

Cheshire, W

1834-35

1 yr.

Henry W. Edwards

New Haven, D

1835-38

3 yrs.

Wm. W. Ellsworth

Hartford, W

1838-42

4 yrs.

Chauncey F. Cleveland

Hampton, D

1842-44

2 yrs.

Roger S. Baldwin

New Haven, W

1844-46

2 yrs.

Isaac Toucey

Hartford, D

1846-47

1 yr.

Clark Bissell

Norwalk, W

1847-49

2 yrs.

Joseph Trumbull

Hartford, W

1849-50

1 yr.

Thomas H. Seymour11

Hartford, D

1850-53

3 yrs. 1 m.

Charles H. Pond12

Milford, D

1853-54

11 m.

Henry Dutton

New Haven, W

1854-55

1 yr.

William T. Minor

Stamford, A

1855-57

2 yrs.

Alexander H. Holley

Salisbury, AR

1857-58

1 yr.

Wm. A. Buckingham

Norwich, R

1858-66

8 yrs.

Joseph R. Hawley

Hartford, R

1866-67

1 yr.

James E. English

New Haven, D

1867-69

2 yrs.

Marshall Jewell

Hartford, R

1869-70

2 yrs.

James E. English

New Haven, D

1870-71

1 yr.

Marshall Jewell

Hartford, R

1871-72

2 yrs.

Charles R. Ingersoll13

New Haven, D

1873-77

3 yrs. 9 m.

Richard D. Hubbard

Hartford, D

1877-79

2 yrs.

Charles B. Andrews

Litchfield, R

1879-81

2 yrs.

Hobart B. Bigelow

New Haven, R

1881-83

2 yrs.

Thomas M. Waller

New London, D

1883-85

2 yrs.

Henry B. Harrison

New Haven, R

1885-87

2 yrs.

Phineas C. Lounsbury

Ridgefield, R

1887-89

2 yrs.

Morgan G. Bulkeley

Hartford, R

1889-93

4 yrs.

Luzon B. Morris

New Haven, D

1893-95

2 yrs.

O. Vincent Coffin

Middletown, R

1895-97

2 yrs.

Lorrin A. Cooke

Winsted, R

1897-99

2 yrs.

George E. Lounsbury

Ridgefield, R

1899-1901

2 yrs.

George P. McLean

Simsbury, R

1901-03

2 yrs.

Abiram Chamberlain

Meriden, R

1903-05

2 yrs.

Henry Roberts

Hartford, R

1905-07

2 yrs.

Rollin S. Woodruff

New Haven, R

1907-09

2 yrs.

George L. Lilley14

Waterbury, R

1909

3 m. 15 d.

Frank B. Weeks15

Middletown, R

1909-11

1 yr. 8 m. 15 d.

Simeon E. Baldwin

New Haven, D

1911-15

4 yrs.

Marcus H. Holcomb

Southington, R

1915-21

6 yrs.

Everett J. Lake

Hartford, R

1921-23

2 yrs.

Chas. A. Templeton

Waterbury, R

1923-25

2 yrs.

Hiram Bingham16

New Haven, R

1925

1 d.

John H. Trumbull17

Plainville, R

1925-31

6 yrs.

Wilbur L. Cross

New Haven, D

1931-39

8 yrs.

Raymond E. Baldwin

Stratford, R

1939-41

2 yrs.

Robert A. Hurley

Bridgeport, D

1941-42

2 yrs.

Raymond E. Baldwin18

Stratford, R

1943-46

3 yrs. 11 m. 21 d.

Wilbert Snow19

Middletown, D

1946-47

13 d.

James L. McConaughy20

Cornwall, R

1947-48

1 yr. 2 m.

James C. Shannon21

Bridgeport, R

1948-49

9 m. 29 d.

Chester Bowles

Essex, D

1949-51

2 yrs.

John Lodge

Westport, R

1951-55

4 yrs.

Abraham Ribicoff22

Hartford, D

1955-61

6 yrs. 16 d.

John Dempsey23

Putnam, D

1961-71

9 yrs. 11 m. 15 d.

Thomas J. Meskill

New Britain, R

1971-75

4 yrs.

Ella T. Grasso24

Windsor Locks, D

1975-80

5 yrs. 11 m. 28 d.

William A. O'Neill25

East Hampton, D

1980-91

10 yrs. 10 d.

Lowell P. Weicker, Jr.

Greenwich, ACP

1991-95

4 yrs.

John G. Rowland26

Waterbury, R

1995-2004

9 yrs. 6 m.

M. Jodi Rell27

Brookfield, R

2004-11

6yrs. 6 m.

Dannel P. Malloy

Stamford, D

2011-19

8 yrs.

Ned Lamont

Greenwich, D

2019-

**Town listed is town of residence at time of election or succession to Office.

1Gov. Treat's term includes the period when Sir Edmund Andros served as royal governor with de facto executive authority.

2Died in office October 11, 1741. The General Assembly, then being in session, elected Jonathan Law, Governor.
 
3Died in office November 6, 1750. At a special session of November 21-22, the General Assembly elected Roger Wolcott, Governor.
 
4Died October 1, 1769. At its October 1769 session, the General Assembly elected Jonathan Trumbull, Sr., Governor.
 
5Died January 5, 1796. At the regular May 1796 election, the freemen failed to give any candidate a majority. The General Assembly then elected Oliver Wolcott, Governor.
 
6Died December 1, 1797. At the regular May 1798 election, the freemen elected Jonathan Trumbull, Jr., Governor.
 
7Died August 7, 1809. At the regular October 1809 session, the General Assembly elected John Treadwell, Governor.
 
8Died October 25, 1812. At the regular October 1812 session, the General Assembly refused to elect a Governor. At the regular May 1813 election, the freemen elected John Cotton Smith, Governor.
 
8aJohn Cotton Smith served as acting Governor from the date of Governor Griswold’s death on October 25, 1812, until Smith was elected Governor in May 1813.
 
9Resigned March 2, 1831 to become United States Senator.
 
10Became Governor on March 2, 1831, in succession to Gideon Tomlinson, who resigned. Elected for a full term on April 8, 1831; reelected on April 13, 1832.
 
11Resigned October 13, 1853 to become U.S. Minister to Russia.
 
12Became Governor on October 13, 1853, in succession to Thomas H. Seymour, who resigned.
 
13By Constitutional Amendment of 1875, the term of the office of governor was changed from one year to two years. As a result, the 1876-77 term was made to expire in January, 1877.
 
14Died in office, April 21, 1909.
 
15Became Governor April 22, 1909, in succession to George L. Lilley.
 
16Resigned January 8, 1925 to become United States Senator.
 
17Became Governor on January 8, 1925, in succession to Hiram Bingham, who resigned.
 
18Resigned December 27, 1946, to become U.S. Senator.
 
19Became Governor on December 27, 1946, in succession to Raymond E. Baldwin, who resigned.
 
20Died in office, March 7, 1948.
 
21Became governor on March 7, 1948, in succession to James L. McConaughy.
 
22Resigned January 21, 1961 to become U.S. Secretary of Health, Education and Welfare.
 
23Became Governor January 21, 1961, in succession to Abraham Ribicoff, who resigned. Elected Governor for a full term beginning January 9, 1963; reelected November 8, 1966.
 
24Resigned December 31, 1980, because of ill health.
 
25Became Governor December 31, 1980, in succession to Ella T. Grasso. Elected Governor for a full term beginning January 5, 1983; reelected November 4, 1986.
 
26Resigned July 1, 2004 at 12:00 Noon.
 
27Became Governor July 1, 2004 at 12:00 Noon, in succession to John G. Rowland, who resigned. Elected Governor for a full term beginning January 3, 2007.
 
 
 
Before the Constitution of 1818, Connecticut had a Deputy Governor who presided in council, or the upper house of the General Assembly, in the absence of the Governor. When the Governor was present, the Deputy Governor had a voice in council. Until 1818, the Deputy Governor could exercise the office of a justice of the peace throughout the State, and, until 1879, the Lieutenant Governor could sign writs.
 
Today, the Lieutenant Governor is President of the State Senate, presides over its deliberations, rules on procedures, and may cast a vote in the event of a tie. The Lieutenant Governor may only enter debate when the State Senate meets as Committee of the Whole. Under the Constitution, the Lieutenant Governor becomes Governor in case of the death, resignation, refusal to serve or removal from office of the Governor. If the Governor is impeached or absent from the state, the Lieutenant Governor "shall exercise the powers and authority and perform the duties appertaining to the office of Governor until, if the Governor has been impeached, he is acquitted, or if absent, he has returned."
 
The Constitution also provides that the Lieutenant Governor shall exercise the powers and perform the duties of Governor if the Governor informs the Lieutenant Governor in writing that he is unable to do so, "until the Governor transmits to the Lieutenant Governor a written declaration to the contrary."
 
The Constitution also establishes procedures, under a Council on Gubernatorial Incapacity, whereby the Lieutenant Governor may assume the powers and duties of the Governor in the absence of a written declaration of incapacity by the Governor until it is determined that the Governor is able to resume the powers and duties of his office.
 
The Lieutenant Governor is a member of the Finance Advisory Committee and the Corporation of Yale University.
 
The Lieutenant Governor shall have the same qualifications for office as the Governor and is elected for four-year terms.
 
Abbreviations for political parties denote the following: A, American; ACP, A Connecticut Party; AD, American Democrat; AR, American Republican; D, Democrat; F, Federalist; FSA, Free Soil American; NR, National Republican; O, No record; R, Republican; R*, Jeffersonian Republican; U, Union; W, Whig.

Lieutenant Governor

Town and Party**

Term of Service

Years of Service

Roger Ludlow

Windsor, O

1639, 42, 48

3 yrs.

John Haynes

Hartford, O

1640, 44, 46, 50, 52

5 yrs.

George Wyllys

Hartford, O

1641

1 yr.

Edward Hopkins

Hartford, O

1643, 45, 47, 49, 51, 53

6 yrs.

Thomas Welles

Hartford, O

1654, 56, 57, 59

4 yrs.

John Webster

Hartford, O

1655

1 yr.

John Winthrop

New London, O

1658-59

1 yr.

John Mason

Norwich, O

1660-69

9 yrs.

William Leete

Guilford, O

1669-76

7 yrs.

Robert Treat

Milford, O

1676-83

7 yrs.

James Bishop

New Haven, O

1683-92

9 yrs.

William Jones

New Haven, O

1692-98

6 yrs.

Robert Treat

Milford, O

1698-1708

10 yrs.

Nathan Gold

Fairfield, O

1708-24

16 yrs.

Joseph Talcott

Hartford, O

1724-25

1 yr.

Jonathan Law

Milford, O

1725-41

16 yrs. 5 m.

Roger Wolcott

Windsor, O

1741-50

9 yrs. 10 m.

Thomas Fitch

Norwalk, O

1750-54

3 yrs. 1 m.

William Pitkin

Hartford, O

1754-66

12 yrs.

Jonathan Trumbull, Sr.

Lebanon, O

1766-69

3 yrs. 5 m.

Matthew Griswold

Lyme, F

1769-84

15 yrs.

Samuel Huntington

Norwich, O

1784-86

2 yrs.

Oliver Wolcott

Litchfield, F

1786-96

9 yrs. 8 m.

Jonathan Trumbull, Jr.

Lebanon, F

1796-97

1 yr. 7 m.

John Treadwell1

Farmington, F

1797-1809

11 yrs. 5 m.

Roger Griswold2

Lyme, F

1809-11

1 yr. 7 m.

John Cotton Smith3

Sharon, F

1811-13

2 yrs.

Chauncey Goodrich4

Hartford, F

1813-15

2 yrs. 3 m.

Jonathan Ingersoll5

New Haven, R*

1816-23

6 yrs. 8 m.

David Plant

Stratford, O

1823-27

4 yrs.

John S. Peters

Hebron, NR

1827-31

4 yrs.

Vacant5a

1831-32

Thaddeus Betts

Norwalk, O

1832-33

1 yr.

Ebenezer Stoddard

Woodstock, O

1833-34

1 yr.

Thaddeus Betts

Norwalk, O

1834-35

1 yr.

Ebenezer Stoddard

Woodstock, O

1835-38

3 yrs.

Charles Hawley

Stamford, O

1838-42

4 yrs.

William S. Holabird

Winsted, O

1842-44

2 yrs.

Reuben Booth

Danbury, O

1844-46

2 yrs.

Noyes Billings

New London, O

1846-47

1 yr.

Charles J. McCurdy

Lyme, O

1847-49

2 yrs.

Thomas Backus

Killingly, O

1849-50

1 yr.

Charles H. Pond

Milford, D

1850-51

1 yr.

Green Kendrick

Waterbury, W

1851-52

1 yr.

Charles H. Pond

Milford, D

1852-54

2 yrs.

Alexander H. Holley

Salisbury, W

1854-55

1 yr.

William Field

Pomfret, FSA

1855-56

1 yr.

Albert Day

Hartford, AR

1856-57

1 yr.

Alfred A. Burnham

Windham, R

1857-58

1 yr.

Julius Catlin

Hartford, R

1858-61

3 yrs.

Benjamin Douglas

Middletown, R

1861-62

1 yr.

Roger Averill

Danbury, U

1862-66

4 yrs.

Oliver F. Winchester

New Haven, R

1866-67

1 yr.

Ephraim H. Hyde

Stafford, D

1867-69

2 yrs.

Francis Wayland

New Haven, R

1869-70

1 yr.

Julius Hotchkiss

Middletown, D

1870-71

1 yr.

Morris Tyler

New Haven, R

1871-73

2 yrs.

George G. Sill

Hartford, R

1873-77

4 yrs.

Francis B. Loomis

New London, D

1877-79

2 yrs.

David Gallup

Plainfield, R

1879-81

2 yrs.

William H. Bulkeley

Hartford, R

1881-83

2 yrs.

George G. Summer

Hartford, D

1883-85

2 yrs.

Lorrin A. Cooke

Winsted, R

1885-87

2 yrs.

James L. Howard

Hartford, R

1887-89

2 yrs.

Samuel E. Merwin

New Haven, R

1889-93

4 yrs.

Ernest Cady

Hartford, D

1893-95

2 yrs.

Lorrin A. Cooke

Winsted, R

1895-97

2 yrs.

James D. Dewell

New Haven, R

1897-99

2 yrs.

Lyman A. Mills

Middlefield, R

1899-1901

2 yrs.

Edwin O. Keeler

Norwalk, R

1901-03

2 yrs.

Henry Roberts

Hartford, R

1903-05

2 yrs.

Rollin S. Woodruff

New Haven, R

1905-07

2 yrs.

Everett J. Lake

Hartford, R

1907-09

2 yrs.

Frank B. Weeks6

Middletown, R

1909

3 m. 15 d.

Dennis A. Blakeslee

New Haven, R

1911-13

2 yrs.

Lyman T. Tingier

Vernon, D

1913-15

2 yrs.

Clifford B. Wilson

Bridgeport, R

1915-21

6 yrs.

Charles A. Templeton

Waterbury, R

1921-23

2 yrs.

Hiram Bingham

New Haven, R

1923-25

2 yrs.

John H. Trumbull

Plainville, R

1925

1 d.

J. Edwin Brainard7

Branford, R

1925-29

4 yrs.

Ernest E. Rogers

New London, R

1929-31

2 yrs.

Samuel R. Spencer

Suffield, R

1931-33

2 yrs.

Roy C. Wilcox

Meriden, R

1933-35

2 yrs.

T. Frank Hayes

Waterbury, D

1935-39

4 yrs.

James L. McConaughy

Middletown, R

1939-41

2 yrs.

Odell Shepard

Hartford, D

1941-43

2 yrs.

William L. Hadden

West Haven, R

1943-45

2 yrs.

Wilbert Snow8

Middletown, D

1945-46

1 yr. 11 m. 25 d.

James C. Shannon9

Bridgeport, R

1947-48

1 yr. 2 m.

Robert E. Parsons10

Farmington, R

1948-49

9 m. 29 d.

William T. Carroll

Torrington, D

1949-51

2 yrs.

Edward N. Allen

Hartford, R

1951-55

4 yrs.

Charles W. Jewett

Lyme, R

1955-59

4 yrs.

John N. Dempsey11

Putnam, D

1959-61

2 yrs. 16 d.

Anthony J. Armentano12

Hartford, D

1961-63

1 yr. 11 m. 15 d.

Samuel J. Tedesco13

Bridgeport, D

1963-66

3 yrs. 6 d.

Fred J. Doocy14

South Windsor, D

1966-67

11 m. 19 d.

Attilio R. Frassinelli

Stafford, D

1967-71

4 yrs.

T. Clark Hull15

Danbury, R

1971-73

2 yrs. 4 m. 25 d.

Peter L. Cashman16

Lyme, R

1973-75

1 yr. 7 m. 1 d.

Robert K. Killian

Hartford, D

1975-79

4 yrs.

William A. O'Neill17

East Hampton, D

1979-80

1 yr. 11 m. 28 d.

Joseph J. Fauliso18

Hartford, D

1980-91

10 yrs. 8 d.

Eunice S. Groark

Hartford, ACP

1991-95

4 yrs.

M. Jodi Rell19

Brookfield, R

1995-2004

9 yrs. 6 m.

Kevin B. Sullivan20

West Hartford, D

2004-07

2 yrs. 6 m. 2 d.

Michael Fedele

Stamford, R

2007-11

4 yrs.

Nancy Wyman

Tolland, D

2011-19

8 yrs.

Susan Bysiewicz

Middletown, D

2019-

**Town listed is town of residence at time of election or succession.
1Was appointed Governor by the General Assembly in October 1809, Governor Trumbull having died August 7, 1809.
2Was appointed Lieutenant Governor by the General Assembly in October 1809, in succession to Lieutenant Governor John Treadwell.
3Became Acting Governor upon the death of Governor Griswold on October 25, 1812, and served in that capacity until May 1813, when he was elected Governor.
4Died in office, August 18, 1815.
5Died in office, January 12, 1823.
5aThe General Assembly failed to elect a Lieutenant Governor after no candidate for the office received more than fifty percent of the popular vote.
6Became Governor April 21, 1909, in succession to George L. Lilley, who died in office.
7Succeeded to the office of Lieutenant Governor by virtue of being President Pro Tempore of the Senate. Took office on January 8, 1925.
8Became Governor December 27, 1946, when Governor Baldwin resigned to become U.S. Senator.
9Became Governor upon the death of Governor McConaughy. Took the oath of office on March 8, 1948.
10Succeeded to the office of Lieutenant Governor by virtue of being President Pro Tempore of the Senate. Term began on March 8, 1948.
11Became Governor on January 21, 1961, in succession to Abraham Ribicoff who resigned to become the U.S. Secretary of Health, Education and Welfare.
12Succeeded to the office of Lieutenant Governor by virtue of being President Pro Tempore of the Senate. Took office on January 21, 1961.
13Resigned, January 15, 1966, to become a Judge of the Superior Court.
14Succeeded to the office of Lieutenant Governor by virtue of being President Pro Tempore of the Senate. Took the oath of office on January 17, 1966.
15Resigned, June 1, 1973, to become a Judge of the Superior Court.
16Succeeded to the office of Lieutenant Governor by virtue of being President Pro Tempore of the Senate. Took the oath of office on June 7, 1973.
17Became Governor December 31, 1980, in succession to Governor Ella T. Grasso, who resigned because of ill health.
18Succeeded to the office of Lieutenant Governor by virtue of being President Pro Tempore of the Senate. Took the oath of office on December 31, 1980.
19Became Governor on July 1, 2004 at 12:00 Noon, in succession to John G. Rowland, who resigned.
20Succeeded to the office of Lieutenant Governor by virtue of being President Pro Tempore of the Senate. Took the oath of office on July 1, 2004.
 
 
 
The Office of the Secretary of the State was established by the Fundamental Orders of Connecticut adopted in 1639. Edward Hopkins was chosen as the first Secretary. The duties and responsibilities of the office have grown substantially since that time paralleling the growth of governmental activities in Connecticut. Today, there are more than two hundred and fifty constitutional and statutory mandates affecting the office. The office consists of four divisions: Business Services, Publications, Information Technology, Legislation and Elections Administration, and Management Support Services.
 
By virtue of the office, the Secretary of the State is the Commissioner of Elections. The office administers all state constitutional and statutory provisions and federal requirements relating to elections, primaries, nominating procedures, and the acquisition and exercise of voting rights. The Secretary is responsible for the issuance, receipt, tabulation, and approval or disapproval of nominating petitions for all elective offices to be filled; lists of nominations; certificates of party endorsement and of primary eligibility; absentee ballots and sample ballots; the preparation and distribution of absentee voting forms; the sending of written opinions and the answering of telephone inquiries on questions of election law; the prescribing of the forms, guides, and pamphlets for the admission and enrollment of electors; the nomination of candidates and the conduct of municipal, state, and federal elections and primaries in Connecticut. The Secretary of the State conducts conferences for local election officials, the Town Clerks, and Registrars of Voters. The office trains moderators and certifies their eligibility.
 
The Secretary of the State is keeper of the Seal of the State and is charged with the custody of a wide range of public documents and formal records of the State, among the more important of which are the Acts, Resolutions, and Orders of the General Assembly. The Secretary provides certified copies of official records and affixes the Seal to all commissions issued by the State. The Secretary calls the Senate to order and administers the official oath on the first day of the session in the odd-numbered years. The Secretary also approves use of the State Seal and State Arms in accordance with state law.
 
Under the provisions of the General Statutes, the Secretary is responsible for the administration of many aspects of the state's corporation, limited liability company, limited partnership, limited liability partnership, statutory trust, and trade and service mark laws, including the approval of all certificates of incorporation, organization, registration, merger, dissolution, and annual reports; and for providing copies of and information from documents on file to the public, legal, and business communities, over the telephone, by mail, through in person inspections, and via the Internet.
 
The Secretary of the State receives and files documents concerning certain commercial transactions as provided under Article 9 of the Uniform Commercial Code.
 
Notaries Public are appointed at the discretion of the Secretary of the State. The Secretary also publishes the Connecticut Notary Public Manual.
 
Other duties of the Secretary include the registration of trading stamp companies; the filing of administrative regulations of state departments or agencies, the filing of updated compilations of ordinances and special acts of every city, town, and borough in the state; and the filing of annual schedules and notices of special meetings of all state departments and commissions of the executive branch.
 
By law, the Secretary of the State supervises the publication of the Connecticut State Register and Manual, the Statement of Vote, and individual volumes devoted to the Election Laws, Moderator's Handbook, Procedure Manual for Counting Absentee Ballots, and Recanvass Manual.
 
The Office of the Secretary of the State is a revenue-producing agency. These revenues are derived from business filings and franchise fees, notary public fees, uniform commercial code fees, and from sales of publications and services.
 
The Secretary of the State is a member of the State Board of Canvassers.
 
Election to the Office of Secretary of the State is for a term of four years.

Secretary of the State

Town and Party**

Term of Service

Years of Service

Edward Hopkins

Hartford, O

1639-41

2 yrs.

Thomas Welles

Hartford, O

1641-48

7 yrs.

John Cullick

Hartford, O

1648-58

10 yrs.

Daniel Clark

Windsor, O

1658-64, 65-67

8 yrs.

John Allyn

Hartford, O

1664-65, 67-96

30 yrs.

Eleazer Kimberly

Glastonbury, O

1696-1709

13 yrs.

William Whiting

Hartford, O

1709

3 m.

Caleb Stanly

Hartford, O

1709-12

3 yrs.

Richard Lord

Hartford, O

1712

17 d.

Hezekiah Wyllys

Hartford, O

1712-35

23 yrs.

George Wyllys

Hartford, O

1735-96

61 yrs.

Samuel Wyllys

Hartford, O

1796-1810

14 yrs.

Thomas Day

Hartford, O

1810-35

25 yrs.

Royal R. Hinman

Southbury, O

1835-42

7 yrs.

Noah A. Phelps

Hartford, O

1842-44

2 yrs.

Daniel P. Tyler

Pomfret, O

1844-46

2 yrs.

Charles W. Bradley

Hartford, O

1846-47

1 yr.

John B. Robertson

New Haven, O

1847-49

2 yrs.

Roger H. Mills

No. Hartford, O

1849-50

1 yr.

Hiram Weed1

Danbury, D

1850

1 m.

John P. C. Mather1a

New London

1850-54

3 yrs. 11 m.

Oliver H. Perry

Fairfield, W

1854-55

1 yr.

Nehemiah D. Sperry

New Haven, A

1855-57

2 yrs.

Orville H. Platt

Meriden, AR

1857-58

1 yr.

John Boyd

Winchester, R

1858-61

3 yrs.

J. H. Trumbull

Hartford, R

1861-66

5 yrs.

Leverett E. Pease

Somers, U

1866-69

3 yrs.

Hiram Appleman

Groton, R

1869-70

1 yr.

Thomas M. Waller

New London, D

1870-71

1 yr.

Hiram Appleman2

Groton, R

1871-73

2 yrs.

D. W. Edgecomb2a

Fairfield

1873

12 d.

Marvin H. Sanger

Canterbury, D

1873-77

4 yrs.

Dwight Morris

Bridgeport, D

1877-79

2 yrs.

David Torrance

Derby, R

1879-81

2 yrs.

Charles E. Searls

Thompson, R

1881-83

2 yrs.

D. Ward Northrop

Middletown, D

1883-85

2 yrs.

Charles A. Russell

Killingly, R

1885-87

2 yrs.

Leverett M. Hubbard

Wallingford, R

1887-89

2 yrs.

R. Jay Walsh

Greenwich, R

1889-93

4 yrs.

John J. Phelan

Bridgeport, D

1893-95

2 yrs.

William C. Mowry

Norwich, R

1895-97

2 yrs.

Charles Phelps

Rockville, R

1897-99

2 yrs.

Huber Clark

Willimantic, R

1899-1901

2 yrs.

Charles G. R. Vinal

Middletown, R

1901-05

4 yrs.

Theodore Bodenwein

New London, R

1905-09

4 yrs.

Matthew H. Rogers

Bridgeport, R

1909-13

4 yrs.

Albert Phillips

Stamford, D

1913-15

2 yrs.

Charles D. Burnes

Greenwich, R

1915-17

2 yrs.

Frederick L. Perry

New Haven, R

1917-21

4 yrs.

Donald J. Warner

Salisbury, R

1921-23

2 yrs.

Francis A. Pallotti

Hartford, R

1923-29

6 yrs.

William L. Higgins

Coventry, R

1929-33

4 yrs.

John A. Danaher

Hartford, R

1933-35

2 yrs.

C. John Satti

New London, D

1935-39

4 yrs.

Sara B. Crawford

Westport, R

1939-41

2 yrs.

Chase G. Woodhouse

New London, D

1941-43

2 yrs.

Frances B. Redick

Newington, R

1943-45

2 yrs.

Charles J. Prestia

New Britain, D

1945-47

2 yrs.

Frances B. Redick

Newington, R

1947-49

2 yrs.

Winifred McDonald

Waterbury, D

1949-51

2 yrs.

Alice K. Leopold3

Weston, R

1951-53

2 yrs. 10 m. 27 d.

Charles B. Keats4

Bridgeport

1953-55

1 yr. 1 m. 4 d.

Mildred P. Allen

Hartford, R

1955-59

4 yrs.

Ella T. Grasso

Windsor Locks, D

1959-71

12 yrs.

Gloria Schaffer5

Woodbridge, D

1971-78

7 yrs. 8 m. 19 d.

Henry S. Cohn6

West Hartford

1978-79

3 m. 9 d.

Barbara B. Kennelly7

Hartford, D

1979-82

3 yrs. 22 d.

Maura L. Melley8

Wethersfield

1982-83

11 m. 8 d.

Julia H. Tashjian

Windsor, D

1983-91

8 yrs.

Pauline R. Kezer

Plainville, R

1991-95

4 yrs.

Miles S. Rapoport

West Hartford, D

1995-99

4 yrs.

Susan Bysiewicz

Middletown, D

1999-2011

12 yrs.

Denise W. Merrill9

Mansfield, D

2011-2022

11 yrs. 6 m.

Mark F. Kohler10

North Haven, D

2022-2023

6 m. 4 d.

Stephanie Thomas

Norwalk, D

2023-

 
**Town listed is town of residence at time of election or appointment. 1Died in office, June 7, 1850. 1aAppointed by the General Assembly, June 21, 1850 to fill the vacancy caused by the death of Hiram Weed. 2Resigned April 25, 1873 due to illness. 2aAppointed by Governor Marshall Jewell to fill the vacancy caused by the resignation of Hiram Appleman. 3Resigned November 30, 1953 to become Director of Women's Bureau, U.S. Labor Dept. 4Appointed December 1, 1953 by Governor John Lodge to fill the vacancy caused by the resignation of Alice K. Leopold. 5Resigned September 25, 1978 to become a member of the Federal Civil Aeronautics Board. 6Appointed Secretary of the State by Governor Ella T. Grasso effective September 25, 1978 to fill the vacancy caused by the resignation of Gloria Schaffer. 7Resigned January 25, 1982. Elected to the 97th Congress on January 12, 1982 to fill the vacancy caused by the death of William R. Cotter. 8Appointed Secretary of the State by Governor William A. O'Neill effective January 29, 1982 to fill the vacancy caused by the resignation of Barbara B. Kennelly.

9Resigned June 30, 2022 due to family illness.

10Appointed Secretary of the State by Governor Ned Lamont effective July 1, 2022 to fill the vacancy caused by the resignation of Denise W. Merrill.

 

TREASURERS

The Treasurer of the State of Connecticut receives all cash receipts of the state from the various departments and institutions, and is the custodian of, and is responsible for, all state funds. As Connecticut's chief elected financial officer, the Treasurer is principal fiduciary of and has investment authority over all assets of the various state pension, retirement, and trust funds included in the Connecticut Retirement Plans and Trust Funds. The Treasurer is also the custodian of all deeds covering state-owned property. The Treasurer is a member of some 25 commissions, authorities, and councils. Visit https://portal.ct.gov/OTT to learn more.
 
The mission of the Office of the State Treasurer is to operate at the highest professional and ethical standards to safeguard the state’s financial resources by receiving, investing, and disbursing such resources in compliance with state laws and policies. The office policy, investment, and borrowing decisions seek to enhance state fiscal stability, financial literacy, education, as well as employment and economic growth. The office promotes equal opportunity for all Connecticut residents, business owners, and those who make investments in our state.
 
The Treasurer appoints a Deputy Treasurer who is responsible for the office in his absence. The Treasurer makes a complete report annually to the Governor of the receipts and expenditures of the State for the fiscal year ending on the 30th day of June preceding. The Treasurer is elected for four-year term.
 

Treasurer

Town and Party**

Term of Service

Years of Service

Thomas Welles

Hartford, O

1639-41

2 yrs.

William Whiting

Hartford, O

1641-48

7 yrs.

Thomas Welles

Hartford, O

1648-52

4 yrs.

John Talcott, Sr.

Hartford, O

1652-60

8 yrs.

John Talcott, Jr.

Hartford, O

1660-76

16 yrs.

William Pitkin

Hartford, O

1676-79

3 yrs.

Joseph Whiting

Hartford, O

1679-1718

39 yrs.

John Whiting

Hartford, O

1718-50

32 yrs.

Nathaniel Stanly

Hartford, O

1750-56

6 yrs.

Joseph Talcott

Hartford, O

1756-69

13 yrs.

John Lawrence

Hartford, O

1769-89

20 yrs.

Jedediah Huntington

Norwich, O

1789-90

1 yr.

Peter Colt

New Haven, O

1790-94

4 yrs.

Andrew Kingsbury

Hartford, O

1794-1818

24 yrs.

Isaac Spencer

East Haddam, O

1818-35

17 yrs.

Jeremiah Brown

Hartford, O

1835-38

3 yrs.

Hiram Ryder

Willington, O

1838-42

4 yrs.

Jabez L. White, Jr.

Bolton, O

1842-44

2 yrs.

Joseph B. Gilbert

Hartford, O

1844-46

2 yrs.

Alonzo W. Birge

Coventry, O

1846-47

1 yr.

Joseph B. Gilbert

Hartford, O

1847-49

2 yrs.

Henry D. Smith

Middletown, D

1849-51

2 yrs.

Thomas Clark

Coventry, W

1851-52

1 yr.

Edwin Stearns

Middletown, D

1852-54

2 yrs.

Daniel Camp

Middletown, W

1854-55

1 yr.

Arthur B. Calef

Middletown, AD

1855-56

1 yr.

Frederick P. Coe

Killingly, A

1856-57

1 yr.

Frederick S. Wildman

Danbury, R

1857-58

1 yr.

Lucius J. Hendee

Hebron, A

1858-61

3 yrs.

Ezra Dean

Woodstock, R

1861-62

1 yr.

Gabriel W. Coite

Middletown, U

1862-66

4 yrs.

Henry G. Taintor

Hampton, R

1866-67

1 yr.

Edward S. Moseley

Hampton, D

1867-69

2 yrs.

David P. Nichols

Danbury, R

1869-70

1 yr.

Charles M. Pond

Hartford, D

1870-71

1 yr.

David P. Nichols

Danbury, R

1871-73

2 yrs.

Wm. E. Raymond

New Canaan, R

1873-77

4 yrs.

Edwin A. Buck

Windham, D

1877-79

2 yrs.

Tallmadge Baker

So. Norwalk, R

1879-81

2 yrs.

David P. Nichols1

Danbury, R

1881-82

1 yr.

James D. Smith

Stamford, R

1882-83

1 yr.

Alfred R. Goodrich

Vernon, D

1883-85

2 yrs.

V. B. Chamberlain

New Britain, R

1885-87

2 yrs.

Alexander Warner

Ridgefield, R

1887-89

2 yrs.

E. Stevens Henry

Vernon, R

1889-93

4 yrs.

Marvin H. Sanger

Canterbury, D

1893-95

2 yrs.

George W. Hodge

Windsor, R

1895-97

2 yrs.

Charles W. Grosvenor

Pomfret, R

1897-99

2 yrs.

Charles S. Mersick

New Haven, R

1899-1901

2 yrs.

Henry H. Gallup

Norwich, R

1901-05

4 yrs.

James F. Walsh

Greenwich, R

1905-07

2 yrs.

Freeman F. Patten

Stafford, R

1907-11

4 yrs.

Costello Lippitt

Norwich, R

1911-13

2 yrs.

Edward S. Roberts

Canaan, D

1913-15

2 yrs.

F.S. Chamberlain

New Britain, R

1915-19

4 yrs.

G. Harold Gilpatric

Putnam, R

1919-24

5 yrs. 7 m. 10 d.

Anson T. McCook2

Hartford, R

1924

4 m. 21 d.

Ernest E. Rogers

New London, R

1925-29

4 yrs.

Samuel R. Spencer

Suffield, R

1929-31

2 yrs.

Roy C. Wilcox

Meriden, R

1931-33

2 yrs.

J. William Hope

Bridgeport, R

1933-35

2 yrs.

John S. Addis3

New Milford, D

1935-37

2 yrs. 8 m. 29 d.

Thomas Hewes4

Farmington, D

1937

1 m.

Guy B. Holt

West Hartford, D

1937-39

1 yr. 2 m. 3 d.

Joseph E. Talbot

Naugatuck, R

1939-41

2 yrs.

Frank M. Anastasio

New Haven, D

1941-43

2 yrs.

Carl M. Sharpe

Abington, R

1943-45

2 yrs.

William T. Carroll

Torrington, D

1945-47

2 yrs.

Joseph A. Adorno

Middletown, R

1947-55

8 yrs.

John Ottaviano, Jr.

New Haven, R

1955-59

4 yrs.

John A. Speziale5

Torrington, D

1959-61

2 yrs. 10 m. 8 d.

Donald J. Irwin6

Norwalk, D

1961-63

1 yr. 1 m. 20 d.

Gerald A. Lamb7

Waterbury, D

1963-70

7 yrs. 1 m. 2 d.

John A. Iorio8

Waterbury, D

1970-71

10 m. 28 d.

Robert I. Berdon9

Branford, R

1971-73

2 yrs. 5 m. 22 d.

Alden A. Ives10

Glastonbury, R

1973-75

1 yr. 6 m. 6 d.

Henry E. Parker11

New Haven, D

1975-86

11 yrs. 26 d.

Joan R. Kemler12

West Hartford, D

1986-87

11 m. 5 d.

Francisco L. Borges13

Hartford, D

1987-93

6 yrs. 1m. 19 d.

Joseph M. Suggs, Jr.14

Bloomfield, D

1993-95

1 yr. 9 mo. 26 d.

Christopher B. Burnham15

Stamford, R

1995-97

2 yr. 6 mo. 18 d.

Paul J. Silvester16

West Hartford, R

1997-99

1 yr. 5 mo. 15 d.

Denise L. Nappier

Hartford, D

1999-2019

20 yrs.

Shawn T. Wooden

Hartford, D

2019-2023

4 yrs.

Erick Russell

New Haven, D

2023-

 

**Town listed is town of residence at time of election or appointment.
1Died January 2, 1882, and James D. Smith was appointed by the Governor to fill the vacancy.
2Anson T. McCook was appointed to succeed G. Harold Gilpatric, who resigned August 16, 1924.
3Died September 29, 1937, and Thomas Hewes was appointed by the Governor to fill the vacancy.
4Resigned November 1, 1937, and Guy B. Holt was appointed by the Governor to fill the vacancy.
5Resigned November 15, 1961 to become a Judge of the Court of Common Pleas.
6Appointed November 20, 1961 by Governor Dempsey to fill the vacancy caused by the resignation of John A. Speziale.
7Resigned February 11, 1970 to become State Bank Commissioner.
8Appointed February 11, 1970 by Governor Dempsey to fill the vacancy caused by the resignation of Gerald A. Lamb.
9Resigned June 28, 1973 to become Judge of the Superior Court.
10Appointed June 29, 1973 by Governor Meskill to fill the vacancy caused by the resignation of Robert I. Berdon. Took oath of office on July 2, 1973.
11Resigned February 3, 1986 to accept a position in private industry.
12Appointed February 3, 1986 by Governor O'Neill to fill the vacancy caused by the resignation of Henry E. Parker.
13Resigned effective March 1, 1993 to accept a position in private industry.
14Appointed March 3, 1993 by the General Assembly to fill the vacancy caused by the resignation of Francisco L. Borges. Took oath of office on March 9, 1993.
15Resigned July 22, 1997 to accept a position in private industry.
16Appointed July 22, 1997 by Governor Rowland to fill the vacancy caused by the resignation of Christopher B. Burnham.

COMPTROLLERS

The Office of the State Comptroller was created in 1786 by an act of the General Assembly. The Constitutional Amendment of 1836 provided that the Comptroller be elected by the people in a manner similar to that of other state officers. Since 1838, this method has been in effect.

Prior to the establishment of this office, orders on the Treasurer could be drawn by the Governor, or his assistants, or by justices of the peace for sums under 40 shillings. The Committee of the Pay-Table, which the Comptroller's Office replaced, was originally established to liquidate and adjust accounts of expenses incurred during the Revolutionary War.

The Comptroller prescribes the mode of keeping and rendering all public accounts. The Comptroller is required to adjust and settle all public accounts and demands excepting grants and orders of the General Assembly. The Comptroller also renders a monthly accounting of the State's financial condition.

The Comptroller is a member, ex officio, of the following committees: The State Board of Canvassers, the State Bond Commission, the State Banking Commission, the State Insurance Purchasing Board, the Finance Advisory Committee, the Connecticut Retirement Security Authority, and the State Employees' Retirement Commission. The Comptroller administers the records of the Retirement Commission. The Comptroller is a member of the National Association of State Auditors, Treasurers, and Comptrollers. The Comptroller is also, ex officio, one of the Auditors of the accounts of the Treasurer.

The Comptroller approves and records all obligations against the state. The Comptroller maintains all official accounting records and is responsible for the employee payrolls of all state agencies, departments, and institutions. The office administers all Retirement Systems other than teachers' retirement. Additionally, by direction of the General Assembly, the Comptroller administers numerous miscellaneous appropriations of the state.

The Comptroller is elected for a term of four years.

Comptroller

Town and Party**

Term of Service

Years of Service

James Wadsworth

Durham, O

1786-88

2 yrs.

Oliver Wolcott

Litchfield, O

1788-90

2 yrs.

Ralph Pomeroy

Coventry, O

1790-91

1 yr.

Andrew Kingsbury

Hartford, O

1791-93

2 yrs.

John Porter

Lebanon, O

1793-1806

13 yrs.

Elisha Colt

Hartford, O

1806-19

13 yrs.

James Thomas

Hartford, O

1819-30

11 yrs.

Elisha Phelps

Simsbury, O

1830-34

4 yrs.

Roger Huntington

Norwich, O

1834-35

1 yr.

Gideon Welles

Hartford, D

1835-36

1 yr.

William Field

Pomfret, O

1836-38

2 yrs.

Henry Kilbourn

Hartford, O

1838-42

4 yrs.

Gideon Welles

Hartford, D

1842-44

2 yrs.

Abijah Carrington

New Haven, O

1844-46

2 yrs.

Mason Cleveland

Hampton, O

1846-47

1 yr.

Abijah Catlin

Harwinton, O

1847-50

3 yrs.

Rufus G. Pinney

Stafford, D

1850-54

4 yrs.

John Dunham

Norwich, W

1854-55

1 yr.

Alexander Merrell

New London, A

1855-56

1 yr.

Edward Prentis

New London, A

1856-57

1 yr.

Joseph G. Lamb

Norwich, AR

1857-58

1 yr.

William H. Buell

Clinton, R

1858-61

3 yrs.

Leman W. Cutler

Watertown, R

1861-66

5 yrs.

Robbins Battell

Norfolk, U

1866-67

1 yr.

Jesse Olney

Stratford, D

1867-69

2 yrs.

James W. Manning

Putnam, R

1869-70

1 yr.

Seth S. Logan

Washington, D

1870-71

1 yr.

James W. Manning

Putnam, R

1871-73

2 yrs.

Alfred R. Goodrich

Vernon, D

1873-77

4 yrs.

Charles C. Hubbard

Middletown, D

1877-79

2 yrs.

Chauncey Howard

Coventry, R

1879-81

2 yrs.

Wheelock Batcheller

Winsted, R

1881-83

2 yrs.

Frank D. Sloat

New Haven, R

1883-85

2 yrs.

Luzerne I. Munson

Waterbury, R

1885-87

2 yrs.

Thomas Clark

No. Stonington, R

1887-89

2 yrs.

John B. Wright

Clinton, R

1889-91

2 yrs.

Nicholas Staub

New Milford, D

1891-95

4 yrs.

Benjamin P. Mead

New Canaan, R

1895-99

4 yrs.

Thompson S. Grant

Enfield, R

1899-1901

2 yrs.

Abiram Chamberlain

Meriden, R

1901-03

2 yrs.

William E. Seeley

Bridgeport, R

1903-05

2 yrs.

Asahel W. Mitchell

Woodbury, R

1905-07

2 yrs.

Thomas D. Bradstreet

Thomaston, R

1907-13

6 yrs.

Daniel P. Dunn

Windham, D

1913-15

2 yrs.

Morris C. Webster

Torrington, R

1915-21

6 yrs.

Harvey P. Bissell

Ridgefield, R

1921-23

2 yrs.

Frederick M. Salmon

Westport, R

1923-33

10 yrs.

Anson F. Keeler

Norwalk, R

1933-35

2 yrs.

Charles C. Swartz

Norwalk, D

1935-39

4 yrs.

Fred R. Zeller

Stonington, R

1939-41, 43-45, 47-49, 51-59

14 yrs.

John M. Dowe1

Killingly, D

1941-43, 45-46

3 yrs. 4 m.

Raymond S. Thatcher2

East Hampton, D

1946-47, 49-51, 59-66

10 yrs. 2 m. 4 d.

James J. Casey3

Winchester, D

1966-67

5 m. 16 d.

Louis I. Gladstone

Bridgeport, D

1967-71

4 yrs.

Nathan G. Agostinelli

Manchester, R

1971-75

4 yrs.

J. Edward Caldwell

Bridgeport, D

1975-91

16 yrs. 1d.

William E. Curry, Jr.

Farmington, D

1991-95

4 yrs.

Nancy S. Wyman

Tolland, D

1995-2011

16 yrs.

Kevin P. Lembo4

Guilford, D

2011-2021

10 yrs.

Natalie Braswell5

Bloomfield, D

2021-2023

1 yr.

Sean Scanlon

Guilford, D

2023-

 

**Town listed is town of residence at time of election or appointment.
1Died in office May 15, 1946 and Raymond S. Thatcher was appointed by the General Assembly to fill the vacancy.
2Resigned July 19, 1966 to become a member of the Public Utilities Commission.
3Appointed by the Governor July 19, 1966 to fill the unexpired term of Raymond S. Thatcher.
4Resigned effective December 31, 2021.
5Appointed by the Governor effective December 31, 2021 to fill the unexpired term of Kevin P. Lembo.
 
 
 
The Attorney General is the chief civil legal officer of the State of Connecticut. The Attorney General's Office serves as legal counsel to all state agencies and acts to protect the public interest for the people of the State of Connecticut. Among the critical missions of the AGO are to represent and advocate the interests of the state and its citizens as vigorously as possible, to ensure that state government acts within the letter and spirit of the law, to ensure that public resources are protected for present and future generations, to ensure that the quality of life of all our citizens is preserved and enhanced, and to ensure that the rights of our most vulnerable citizens are safeguarded.
 
The Attorney General represents the state government, its elected officers, and state boards, commissions, and agencies in suits and other civil proceedings in which the state has an interest. The Attorney General also provides opinions to the agencies of state government, state officers, and the General Assembly upon questions of law submitted to him by such parties. The Attorney General also acts as counsel for state officials in matters pertaining to their official duties. The Attorney General has a role in screening regulations of state agencies, state contracts, and extradition papers.
 
By virtue of this statutory responsibility to provide legal direction to state government, the Attorney General is in a critical position to advise all segments of the government so that they can carry out their responsibilities in accordance with the law.
 
In addition, the Attorney General possesses extensive statutory powers that enable him to represent the public interest more generally.
 
The Attorney General is elected by the people to a term of four years, is committed by law to serving full-time, and must be an attorney-at-law who has been admitted to practice in Connecticut for at least ten years.
 

Attorney General

Town andParty**

Term of Service

Years of Service

Charles Phelps

Vernon, R

1899-1903

4 yrs.

William A. King

Windham, R

1903-07

4 yrs.

Marcus H. Holcomb1

Southington, R

1907-10

3 yrs. 8 m. 9 d.

John H. Light2

Norwalk, R

1910-15

4 yrs. 3 m. 21 d.

George E. Hinman

Windham, R

1915-19

4 yrs.

Frank E. Healy

Windsor Locks, R

1919-27

8 yrs.

Benjamin W. Alling

New Britain, R

1927-31

4 yrs.

Warren B. Burrows

Groton, R

1931-35

4 yrs.

Edward J. Daly3

Hartford, D

1935-37

2 yrs. 9 m. 22 d.

Chas. J. McLaughlin4

West Hartford, D

1937-38

1 yr. 2 m.

Dennis P. O'Connor5

Hartford, D

1938-39

1 m. 13 d.

Francis A. Pallotti1

Hartford, R

1939-45

6 yrs. 6 m.

William L. Hadden6

West Haven, R

1945-51

5 yrs. 6 m. 20 d.

George C. Conway1

Guilford, R

1951-53

2 yrs. 7 m. 20 d.

William L. Beers7

New Haven, R

1953-55

1 yr. 4 m. 11 d.

John J. Bracken

Hartford, R

1955-59

4 yrs.

Albert L. Coles1

Bridgeport, D

1959-63

4 yrs. 7 m. 22 d.

Harold M. Mulvey8

New Haven, D

1963-67

4 yrs. 2 m. 17 d.

Robert K. Killian9

Hartford, D

1967-75

7 yrs. 1 m. 22 d.

Carl R. Ajello

Ansonia, D

1975-83

8 yrs.

Joseph I. Lieberman10

New Haven, D

1983-89

6 yrs.

Clarine Nardi Riddle11

New Haven, D

1989-91

2 yrs.

Richard Blumenthal

Greenwich, D

1991-2011

20 yrs.

George C. Jepsen

Ridgefield, D

2011-19

8 yrs.

William Tong

Stamford, D

2019-

**Town listed is town of residence at time of election or appointment.
1Resigned to become a judge of the Superior Court.
2Appointed September 15, 1910, by Governor Weeks, to fill the unexpired term of Marcus H. Holcomb. Elected for a full term of 4 years in November, 1910.
3Appointed a judge of the Superior Court, effective September 22, 1937.
4Appointed by the Governor, September 22, 1937, to fill the unexpired term of Edward J. Daly.
5Appointed by the Governor, November 21, 1938, to fill the unexpired term of Charles J. McLaughlin, who resigned to become Tax Commissioner.
6Appointed by the Governor, June 13, 1945, to fill the unexpired term of Francis A. Pallotti, who resigned to become a judge of the Superior Court.
7Appointed by the Governor, to fill the unexpired term of George C. Conway, who resigned to become a judge of the Superior Court, effective August 24, 1953.
8Appointed by the Governor, August 29, 1963, to fill the unexpired term of Albert L. Coles, who resigned to become a judge of the Superior Court; elected for a full term November 8, 1966; resigned November 16, 1967 to become a judge of the Superior Court, effective January 1, 1968.
9Appointed by the Governor, November 16, 1967, to fill the unexpired term of Harold M. Mulvey. Elected for a full term November 3, 1970.
10Resigned January 3, 1989 to become U.S. Senator.
11Appointed by the Governor to fill the unexpired term of Joseph I. Lieberman, effective January 3, 1989, as Deputy Attorney General serving as Acting Attorney General. Sworn in as Attorney General, October 27, 1989.