Lieutenant Governor





body {
margin-top:0 !important;
padding-top:0 !important;
/*min-width:800px !important;*/
}
.wb-autocomplete-suggestions {
text-align: left; cursor: default; border: 1px solid #ccc; border-top: 0; background: #fff; box-shadow: -1px 1px 3px rgba(0,0,0,.1);
position: absolute; display: none; z-index: 2147483647; max-height: 254px; overflow: hidden; overflow-y: auto; box-sizing: border-box;
}
.wb-autocomplete-suggestion { position: relative; padding: 0 .6em; line-height: 23px; white-space: nowrap; overflow: hidden; text-overflow: ellipsis; font-size: 1.02em; color: #333; }
.wb-autocomplete-suggestion b { font-weight: bold; }
.wb-autocomplete-suggestion.selected { background: #f0f0f0; }








success

fail














































Sep OCT Jun
Previous capture 26 Next capture
2006 2007 2011



16 captures
26 Oct 2007 - 03 Jul 2018










About this capture



COLLECTED BY




Organization: Internet Archive


The Internet Archive discovers and captures web pages through many different web crawls.

At any given time several distinct crawls are running, some for months, and some every day or longer.

View the web archive through the Wayback Machine.




Collection: Around The World Crawl



Data crawled by Sloan Foundation on behalf of Internet Archive






TIMESTAMPS



loading







__wm.bt(575,27,25,2,"web","http://www.cslib.org/agencies/lieutenantgovernor.htm","2007-10-26",1996);
Drawing of State Library BuildingConnecticut State Library Home


Brief Descriptions of Connecticut State Agencies



Lieutenant Governor



Agency Web page
| Statutory Authority
| Agency History
|

Published histories/articles

| State Library Collections
| List of Commissioners



Agency Web page:

http://www.ct.gov/ltgovmfedele/site/default.asp



Statutory Authority:
Constitution of the State of Connecticut



Agency History




1639, established by the Fundamental
Orders




Published Histories/Articles
Brief
history
in 2004
Connecticut State Register and Manual



 See also, State Library
Pathfinder

on the Office of the Governor


Archived
Office of
the Lieutenant Governor Web site, as harvested on 2007-04-13, by the Connecticut State
Library, Connecticut Digital Archive.


Archived
Office of
the Lieutenant Governor Web site, as harvested on 2007-01-01, by the Connecticut State
Library, Connecticut Digital Archive.



Agency Documents 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. Office of the Lieutenant Governor



Annual Reports are located in: N/A



State Archives Record Group: N/A



List of Lieutenant Governors:

From the Connecticut State Register and Manual


































































































































































































































































































































































































































































































































































































































































Lieutenant Governor



Town & Pol.



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.



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, 2nd



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.



No election



 



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



2004-2007



2 yrs. 6 m. 2 d.


Michael Fedele Stamford,R 2007-  

1Was appointed Governor by the General Assembly in October, 1809,
Governor Trumbull having died August 7, 1809.



2Was appointed by the General Assembly in October, 1809, in place
of Lieutenant Governor Treadwell.



3Was Acting-Governor from time of Governor Griswold's death,
October 25, 1812, until May, 1813.



4Died August 18, 1815, while in office.



5Died January 12, 1823.



6Governor Weeks was elected Lieutenant Governor and became
Governor on the death of Governor Lilley, taking the oath of office, April 22,
1909.



7Lieutenant Governor Brainard was chosen President Pro Tem of the
Senate and succeeded to the office of Lieutenant Governor, to fill vacancy
caused by the resignation of Governor Trumbull, 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 oath
of office March 8, 1948.



10Became Lieutenant Governor when Lieutenant Governor Shannon
became Governor. Term began March 8, 1948.



11Became Governor January 21, 1961 in succession to Abraham
Ribicoff who resigned to become Secretary of Health, Education and Welfare.



12Was chosen President Pro Tempore of the Senate and succeeded to
the office of Lieutenant Governor when John Dempsey became Governor, January 21,
1961.



13Resigned January 15, 1966 to become Judge of the Superior Court
on August 13, 1966.



14Succeeded to the office of Lieutenant Governor by virtue of
being President Pro Tempore of the Senate. Took oath of office on January 17,
1966.



15Resigned June 1, 1973 to become Judge of the Superior Court.



16Succeeded to the office of Lieutenant Governor by virtue of
being President Pro Tempore of the Senate. Took oath of office on June 7, 1973.



17Became Governor December 31, 1980 in succession to 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 oath of office on December 31,
1980.



19Became Governor July 1, 2004 at 12:00 Noon, in succession to
John G. Rowland who resigned.


20
Succeeded to the office of Lieutenant Governor by virtue of being
President Pro Tempore of the Senate. Took oath of office on July 1, 2004.



 



Prepared by the Government Information Unit, 8/2005. Revised 2/2007, 4/2007.







Right arrow  Home Page  bullet 
Hours
bullet 
Directions 
bullet 
 About CSL 
bullet 
Using The Library


Right arrow 
Search the State Library Catalog

bullet 
Search the State Library
Website 
bullet  CSL Research Resources 
bullet  iCONN
(CT Digital Library)

Right arrow  Government Information Services



bullet  History & Genealogy 
bullet  Law & Legislative Reference 
bullet  Library For The Blind & Physically
Handicapped  



Right arrow  Museum
of Connecticut History 
bullet 
Public Records
bullet  Services To Libraries 
bullet  State Archives



bullet 
Connecticut Heritage
Foundation (supporting the Connecticut State Library & Museum of
Connecticut History)




Connecticut State Library

231 Capitol Avenue, Hartford, CT 06106

860-757-6500 * Toll-free 866-886-4478




Disclaimers & Permissions  |  Privacy
Policy  |  State of Connecticut Home Page

For technical comments and questions email: webmaster@cslib.org




© 2002-2007, Connecticut State Library. All rights reserved.

Further reproduction, publication, or dissemination is limited to fair use by individuals for private purposes and research only, and may in no way be further reproduced except with the specific written permission of the Connecticut State Library.

<!--


_uacct = "UA-516663-1";
urchinTracker();
-->

Popular posts from this blog

Full-time equivalent

Bicuculline

さくらももこ