Connecticut State Library with state seal

Brief Descriptions of Connecticut State Agencies

Connecticut Dental Commission

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

Agency Web page

Statutory Authority :
CGS Title 379.

Agency History :

1893, established per Public Acts chpt. CXXX.
1977, terminated per P.A. 77-614 s.573(a)(16), duties and name transferred to the Dept. of Health Services per P.A. 77-614 s.327 (a)(17).

Published Histories/Articles :

Armstead, George B. The State Services of Connecticut. Published under the direction of the Committee on Public Information and the House Committee on Publications of the General Assembly of the State of Connecticut. 1946. p. 84 [CSL Call Number ConnDoc G25 ar]

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 Dental Commissioners.

Annual Reports are located in:

CSL Call Number ConnDoc D43

Digest of Administrative Reports to the Governor [CSL Call Number ConnDoc F40 d]

State Archives Record Group : RG 092

List of Heads :

Name

Years of Service

President  
Civilion Fones 1893-1897
Charles P. Graham 1897-1901
Edward W. Pratt 1901-1905
Edward Prentis 1905-1908
Howard G. Provost 1908-1912
Albert W. Crosby 1912-1914
D. Everett Taylor 1914
Howard G. Provost 1914-1915
William H. Metcalf 1916
D. Everett Taylor 1918
Almond J. Cutting 1920-1929
Morton J. Loeb 1929-1930
Frederic T. Murlless 1930-1932
Morton J. Loeb 1932
Joseph W. Borchardt 1932-1933
William L. Weed 1933-1935
Albert A. McLaughlin 1935-1936
William B. Greenburg 1936-1937
Edwin Francis Cory 1937-1938
William L. Weed 1939
Albert A. McLaughlin 1940-1941
William B. Greenburg 1942
Frederick A. Reininger 1942-1944
Frank H. Vail 1944-1945
Joseph A. Bray 1945-1946
Louis M. Cantor 1946-1947
Frederick A. Reininger 1947-June 30, 1948 (died)
Louis M. Cantor 1948-1950
Clifford J. Buckley 1950-1951
Joseph A. Bray 1950-1952
Wilson R. Conran 1952-1953
Philip J. Sheriden 1959-1960
Martin E. Aronson 1960-1961
A. Peter Delfini 1961-1962
Robert Rafferty 1962-1963
Joseph M. Gaynor 1963-1965
Harold Rapoport 1965-1966
Charles Bove 1966-1967
Robert W. Rafferty 1967-1968
Joseph M. Gaynor 1968-1970
Harold Rapoport 1970-1971
Charles Bove 1971-1972
Bartlely A. Fahey 1972-1973
Joseph M. Gaynor 1973-1974
Philip T. Sehl 1974-1976
Nathan Dubin 1976-1977
A. Howard McLaughlin 1977-1978
Harold F. Bosco 1979
Chairman/person  
Harold F. Bosco 1980-1987
Bernard S. Unger 1990-1995
Roger V. Ostrander, Jr. 1996-2005
Martin Rutt 2005-2008
Jeanne P. Strathearn 2008-Present

Prepared by the Government Information and Reference Services Unit, page revised 7/2008.