|
|
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 20-208.
1903, established as the Board of
Examiners of Embalmers.
1951, name changed to Board of Examiners of Embalmers and Funeral
Directors, per Cum. Suppl. s. 2246d.
1977, terminated as a separate agency per P.A. 77-614 s. 327(b)(13), but
functions and same name transferred to the
Dept. of Health Services per P.A. 77-614 s. 573(a)(7).
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. Board of Examiners of Embalmers.
Connecticut. Board of Examiners of Embalmers and Funeral Directors.
Annual Reports are located in :
[CSL Call Number ConnDoc Em12 anre]
Digest of Administrative Reports to the Governor [CSL Call Number ConnDoc F40 d]
State Archives Record Group : RG 091
List of Heads : For years with no designated head, please see the Register and Manual for a complete list of members.
Name |
Years of Service |
| President | |
| Arthur R. Leete | 1909, 1912 |
| William Henry Allen | 1923 |
| Frank M. Beisler | 1934-1938 |
| James T. Pratt | 1939-1949 |
| Edward D. Bergin | 1950-1951 |
| William C. Celentano | 1952-1959 |
| E. Fenton Burke | 1960 |
| William A. O'Connor | 1961-1968 |
| Edward P. Neilan | 1969 |
| Secretary | |
| Paul E. Driscoll | 1970-1971 |
| G. Roger Newkirk | 1972 |
| Roy M. Thompson | 1973 |
| President | |
| G. Roger Newkirk | 1974 |
| Carleton V. Erickson | 1975-1976 |
| Chairman | |
| John B. Coughlin | 1977-1981 |
| Leo P. Gallagher, Jr. | 1982 |
| Paul E. Driscoll | 1983-1993 |
| Celia F. Pinzi | 1996-Present |
Prepared by the Government Information and Reference Services Unit, page revised 7/2008.