Connecticut State Library with state seal

Board of Accountancy

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

Agency Web page

Statutory Authority :
CGS Chpt. 389.

Agency History :

            1907, established per Public Acts, Chpt. 202.

1979, terminated by P.A. 77-614, s. 573(d)(6), reestablished as a component of the Dept. of Consumer Protection, per P.A. 77-614, s. 209.

1985, transferred to the Office of the Secretary of State per P.A. 85-504.

1992, terminated by P.A. 92-212 and reestablished as a separate entity.

Published Histories/Articles :
Not available

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 Board of Accountancy.

Annual Reports are located in :           

Digest of Administrative Reports to the Governor [CSL Call Number ConnDoc F40 d] and 2002-, the online version (see Secretary of the State)

State Archives Record Group :
Not available

 

List of Heads :

Names Years of Service
Members (generally, no head/officer designated)  
Raymond G. Laird 1908
Harry Treat Beers 1908-1912
George E. Hill 1908-1911
Frederick C. Manvel 1909-1914
George L. Vannais 1912-1920
John Starkweather 1913-1922
William P. Landon 1916-1921
Irville A. May 1921-1942
Charles Floyd Coates 1922-Jan. 1, 1945
Herbert G. Seward 1923-1928
Emil J. Monde 1929-1931
George F. Campbell 1932-1940
J. William Hope 1941-1948
George W. Childs, Jr. 1943-Jan. 1, 1948
Secretary  
Frederick C. Manvel 1915
President  
James W. Hickey 1945-1948
J. William Hope 1949
John C. McNab 1950
Richard  J. Barry 1951
John C. McNab 1952-1954
Milton H. Friedberg 1954-Sept. 1955
Frederick F. Fischer 1955
Henry Knust 1955-1956
George M. Connors 1956-1961
Bernard J. Zucker 1962
Everett W. Delaney 1963
Henry L. Stern 1964-1968
Joseph J. Hartnett 1969
Manuel Cole 1970
Irving E. Lasky 1971
J. Gregory Hickey 1972
Murray R. Glass 1973
Douglas C. Heaven 1974
Leonard B. Johnson 1975
Pasquale R. Siclari 1976
William S. DeMayo 1977
Earle E. Jacobs, Jr. 1978
Chairman  
John S. Heher 1979-1981
Bernard Blum 1982-1983
Stanley H. Malis 1984-1989
Bernard Blum 1990-2002
Thomas F. Reynolds 2003-Present
Board Administrator  
Joseph A. Spagna 1985-1987
Executive Secretary  
Joseph A. Spagna 1988
David L. Guay 1989-1992
Executive Director  
David L. Guay 1992-Present

  

Prepared by the Government Information and Reference Services Unit, page revised 1/2011.