Connecticut State Library with state seal

Brief Descriptions of Connecticut State Agencies

Board of Examiners for Optometrists

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

Agency Web page

Statutory Authority :
CGA 20-128a.

Agency History :

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.