Connecticut State Library with state seal

Brief Descriptions of Connecticut State Agencies

Board of Examiners of Embalmers and Funeral Directors

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

Agency Web page

Statutory Authority :
CGS 20-208.

Agency History :

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.