|
|
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 Chpt. 167a.
1917, established per Public Acts of 1917, chpt. 411.
Published
Histories/Articles :
Not available
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 Teachers’ Retirement Board.
Annual Reports are located in :
Public Documents of the State of Connecticut
[CSL Call Number ConnDoc
T22]
Digest of Administrative Reports to the Governor [CSL
Call Number ConnDoc F40 d],
and 2002 -, the
online version
State Archives Record Group : RG 023
| Names | Years of Service |
| Secretary | |
| Edward S. Boyd | 1918-1924 |
| Dorothy M. Shanley | 1925-1945 |
| Dorothy M.M. Shanley Lewis | 1946-1962 |
| Viola L. Surowiec | 1963-1975 |
| Jo Ann Mogensen | 1976-1979 |
| Administrator | |
| John R. Shears | 1980-1997 |
| William J. Sudol | 1998-2003 |
| Darlene Perez | 2004-Present |
Prepared by the Government Information and Reference Services Unit, page revised 7/2008.