|
|
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 20-35.
1923, established per Public Acts, chapter
245.
1977, terminated per P.A 77-614, s. 327, duties and name transferred to the
Dept. of Health.
Published Histories/Articles
:
Not available
Agency Documents and Records 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 Natureopathic Examiners.
Annual Reports are located in :
Digest of Administrative Reports to the Governor [CSL Call Number ConnDoc F40 d]
State Archives Record Group: RG 016 (Dept. of Public Health)
List of Heads :
For members/heads prior to 1935, please consult the Register & Manual.
Names |
Years of Service |
| Secretary-Treasurer | |
| Frank B. Smith | 1935-1944 |
| President | |
| Matthew J. Colney | 1945-1946 |
| Edward Beers | 1947 |
| J. Charles Friedman | 1948 |
| Secretary-Treasurer | |
| George C. Fitch | 1949-1955 |
| James F. Gilhuly | 1956-1960 |
| Secretary | |
| Charles G. Soderstrom | 1961-1967 |
| President | |
| William Bulerich | 1968-1970 |
| Raymond F. Dickinson | 1971-1973 |
| William Bulerich | 1974-1976 |
| Secretary-Treasurer | |
| Charles Soderstrom | 1978 |
| President | |
| Raymond F. Dickinson | 1979 |
| Chairman | |
| Raymond F. Dickinson | 1980 |
| Secretary-Treasurer | |
| Charles G. Soderstrom | 1981-1984 |
| Vacancy | 1985 |
| Chairman | |
| James F. Gilhuly (Acting) | 1986-1988 |
| Robert M. Murphy | 1990-2004 |
| Jonathan S. Raistrick | 2005-Present |
Prepared by the Government Information and Reference Services Unit, page revised 8/2008.