Connecticut State Library with state seal

Brief Descriptions of Connecticut State Agencies

State Board of Healing Arts

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

Agency Web page :
Not available

Statutory Authority :
CGS 20-2.

Agency History :

1925, established per Public Acts, chpt. 161.
1975, abolished per P.A. 75-268.

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. State Board of Healing Arts.

Annual Reports are located in :

[CSL Call Number ConnDoc H341 anre]
Digest of Administrative Reports to the Governor
[CSL Call Number ConnDoc F40 d]

State Archives Record Group :
Not available

List of Heads/Members :

Name

Years of Service

Members  
Rollin U. Tyler 1926-1938
Ernest W. Christ 1926-1944
Charles M. Bakewell 1926-1944
John L. Eliot 1939-1944
Chairman  
Charles M. Bakewell 1945-1948
Seymour St. John 1949-1973
Harry E. Back, Jr. 1974-1975

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