|
|
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 20-88.
1905, established as Connecticut State
Board of Examination and Registration of Nurses, per Public Acts chpt.
120.
1939, in 1939, CGS Cum. Suppl. s. 1001e, listed as Connecticut State
Board of Examiners for Nursing.
1980, terminated per P.A. 77-614 s.573(a)(14). Duties and name transferred
to the
Dept. of Health Services per
P.A. 77-614 s.327 (b)(16).
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. Board of Examiners for Nursing.
Annual Reports are located in :
[CSL Call
Number ConnDoc N937]
Digest of Administrative Reports to the Governor [CSL
Call Number ConnDoc F40 d]
State Archives Record Group :
Not available
List of Heads :
For a listing of members prior to 1935, please consult the Connecticut
State Register & Manual.
Names |
Years of Service |
| Secretary | |
| Sarah E. Hyde | 1935-1937 |
| Agnes K. Ohlson | 1938-1947 |
| Secretary-Treasurer | |
| Agnes Ohlson | 1948-1950 |
| Chief Nursing Examiner | |
| Agnes Ohlson | 1951-1963 |
| Lillian B. Reilly | 1964-1969 |
| Anne F. McGuigan | 1970-1979 |
| Bette Jane Murphy | 1980-1991 |
| Janice A. Thibodeau | 1992-1994 |
| Nancy L. Bafundo | 1995-Present |
Prepared by the Government Information and Reference Unit, page revised 8/2008.