Connecticut State Library with state seal

Brief Descriptions of Connecticut State Agencies

Architectural Licensing Board

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

Agency Web page

Statutory Authority :
CGS sec. 20-289.

Agency History :

1933, Connecticut Architectural Examining Board established per Cum. Suppl., s. 822b.
1965, name changed to Connecticut Architectural Registration Board per Public Act 608.
1977, Architectural Registration Board placed within the Dept. of Consumer Protection, per Public Act 77-614.
1982, name changed to Architectural Licensing Board, per P.A. 82-419.

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. Architectural Examining Board.
Connecticut. Architectural Licensing Board.
Connecticut. Architectural Registration Board.

Annual Reports are located in :

1933-1978, [CSL Call Number Ar25 r]
Digest of Administrative Reports to the Governor
[CSL Call Number ConnDoc F40 d]

Minutes available for December 1963-December 1964 : [CSL Call Number Ar25m]

State Archives Record Group :
Not available

List of Heads :

Name Years of Service
President  
Everett V. Meeks 1933-1952
Harold H. Davis 1953-1963
J. Gerald Phelan 1964-1966
Maurice H. Golden 1967-1968
Howard J. Sullivan 1969-1970
Carl R. Blanchard, Jr. 1971-1977
Robert J. Von Dohlen 1978
Chairman  
Anthony Masciarelli 1980-1990
Allan J. Dehar (Acting) 1995-1996
Norman S. Baier, Jr. 1998-2001
S. Edward Jeter 2002-Present

Prepared by the Government Information and Reference Services Unit, page revised 10/2008.