Connecticut State Library with state seal

Brief Descriptions of Connecticut State Agencies

Board of Examiners for Opticians

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

Agency Web page

Statutory Authority :
CGS 20-139a.

Agency History :

1935, established as Commission of Opticians per 1935 Cum Suppl s. 1159c.
1977, terminated per P.A. 77-614 s.573(a)(6), duties and name transferred to the Dept. of Health Services per P.A. 77-614 s.416.
1980, Board of Examiners for Opticians established within the Dept. of Health Services, per P.A. 80-484.

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. Commission of Opticians.

Annual Reports are located in :

Digest of Administrative Reports to the Governor [CSL Call Number ConnDoc F40 d]

State Archives Record Group :
Not available

List of Heads : For heads and/or members prior to 1945, please consult the Register & Manual.

Names

Years of Service

Secretary-Treasurer  
Herbert W. Hoskins 1945-1946
Executive Secretary  
S. Burr Leikind 1951-1959
Secretary-Treasurer  
Raymond A. White 1960
President  
Julius L. Schmidt 1961
Raymond A. White 1962-1963
Secretary-Treasurer  
John J. Callahan 1964-1968
Secretary  
Paul J. Goldbecker 1969-1970
Edward G. Fritz 1971
Enrico F. Reale 1972
Charles J. Sidor 1973
Harold L. Davey 1974
Enrico F. Reale 1975-1976
President  
Raymond M. Turrell, Jr. 1978
Edward G. Fritz 1979
Chairman  
Charles J. Sidor 1980
Edward G. Fritz 1981-1983
E. Craig Fritz 1984-1989
Peter C. Ford 1992
Rene R. Rivard 1993-1996
Douglas H. Parker 1997
Genevieve Kapelewski 1998-1999
Raymond P. Dennis 2000-Present

Prepared by the Government Information and Reference Services Unit, page revised 8/2008.