|
|
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
Agency Web page
Statutory Authority :
CGS Chpt. 389.
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
| 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.