|
|
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
:
CGA 20-128a.
1913, Board of Examiners in Optometry
established per Public Acts chpt. 236.
1980, terminated per P.A. 77-614 s.573(a)(17), duties transferred to
Dept. of Health Services per P.A. 77-614 s.408.
1980, State Board of Examiners for Optometrists, established within
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. State Board of Examiners in Optometry.
Annual Reports are located in :
[CSL Call
Number ConnDoc Op8 rep]
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 1938, please consult the Connecticut State Register & Manual.
Names |
Years of Service |
| President | |
| Douglas A. Milward | 1938-1941 |
| Jesse Wheeler | 1942-1944 |
| George A. Comstock | 1945-1946 |
| Secretary-Treasurer | |
| Russell W. Johnson | 1947 |
| Edward C. Wheeler | 1948-1957 |
| Sidney G. Weiss | 1958-1960 |
| Allen S. Garber | 1961-1968 |
| Secretary | |
| Rene G. DeSaulniers | 1969-1971 |
| Pasquale L. Palomba | 1972-1974 |
| Rene G. DeSauliniers | 1975-1976 |
| Charles Felson | 1978 |
| President | |
| Rene G. DeSauliniers | 1979 |
| Chairman | |
| Costos C. Poulos | 1980-1991 |
| Edward F. Pinn | 1992-Present |
Prepared by the Government Information and Reference Services Unit, page revised 8/2008.