Connecticut State Library with state seal

Brief Descriptions of Connecticut State Agencies

Board of Natureopathic Examiners

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

Agency Web page

Statutory Authority :
CGS 20-35.

Agency History :

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.