|
|
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 sec. 4a-19, 20 and 21.
1963, established as the State Insurance
Commission per P.A. 63-348.
1965, name change to the Commission to the State Insurance
Purchasing Board per P.A. 65-313.
1998, name change to State Insurance and Risk Management Board per
House Bill No. 5266.
Published Histories/Articles
:
Brief
history available at Agency web page.
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 Insurance Purchasing
Board.
Connecticut. State Insurance and Risk Management Board.
Annual Reports are located in :
[CSL Call Number ConnDoc In75 re]
Digest of Administrative Reports to the Governor [CSL Call Number ConnDoc F40 d], and 2002-, the online version
State Archives Record Group :
Not available
Name |
Years of Service |
| Charles J. Haugh | 1963-1967 |
| John C. McGurkin | 1968-1970 |
| William T. Fisher | 1971-1973 |
| T. Robert McCarron | 1974-1975 |
| James B. Holmes | 1976-1990 |
| Peter Bulkeley | 1992-1995 |
| Robert J. McLucas | 1996-1997 |
| David M. Landsberg | 1998-2005 |
| M. Alice Sherman (Acting Chairperson) | 2006-Present |
Prepared by the Government Information and Reference Services Unit, page revised 7/2008.