Connecticut State Library with state seal

Brief Descriptions of Connecticut State Agencies

Teachers’ Retirement Board

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

Agency Web page

Statutory Authority :
CGS Chpt. 167a.

Agency History

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

List of Commissioners :

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.