|
|
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
:
Charter Oak State College
Statutory Authority
:
CGS sec. 10a-143.
1973,
established by P.A. 73-656. Administers/governs Charter Oak College, which
is the degree granting component of the Board.
1975, fiscal responsibility for the Board’s operations goes to the
Commission for Higher Education
1992, name of Charter Oak College changed to Charter Oak State College per
P.A. 92-154.
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 :
Charter Oak College (Conn.)
Charter Oak State College (Conn.)
Connecticut. Board for State Academic Awards.
Annual Reports are located in :
Digest of Administrative Reports to the Governor. [CSL Call Number ConnDoc F40 d] and 2002-, online version.
State Archives Record Group :
Not available
Name |
Years of Service |
Bernard D. Shea |
1973-1987 |
William T. Slater |
1987-1988 |
Edwin P. Nye (Acting) |
1988-1989 |
Merle W. Harris |
1989-2008 |
| Edward D. Klonoski, Executive Director/President | 2008-Present |
Prepared by the Government Information and Reference Services Unit, page updated 8/2008.