|
|
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
:
Not available
Statutory Authority
:
CGS 20-2.
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.