|
|
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 20-572.
1881, established by Conn. Public Acts, Chapt. CXXII.
1959, transferred to Dept. of Consumer Protection per Public Act 412, s. 30, for fiscal and budgetary purposes.
1977, abolished per P.A. 77-614 s. 573(c)(2), but reestablished under Dept. of Consumer Protection by P.A. 77-614 s.196.
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 Pharmacy Commission.
Annual Reports are located in :
[CSL Call Number ConnDoc P494]
Digest of Administrative Reports to the Governor [CSL
Call Number ConnDoc F40 d] and 2002-, the
online version
State Archives Record Group :
Not available
List of Commission Members and Heads :
| Names | Years of Service |
| Members | |
| Willis L. Mix | 1900-1905 |
| Frederick S. Stevens | 1900 |
| Richard H. Kimball | 1900-1904 |
| George L. Ellsbree | 1901-1905 |
| Arthur L. Dickinson | 1905-1907 |
| John A. Leverty | 1906-1917 |
| Charles Fleischner | 1906-1910 |
| George L. Rapport | 1908-1910 |
| Curtis P. Gladding | 1911-1915 |
| James P. Wood | 1911-1917 |
| Harrison E. Purdy | 1915-1919 |
| Harvey P. Bissell | 1915-1925 |
| J.W. Marsland | 1916-1930 |
| Herbert M. Lerou | 1918-1931 |
| John B. Ebbs | 1918-1928 |
| M. Frank Hope | 1920-1924 |
| Ernest L. Gyde | 1925-1928 |
| C. Thurston Gilbert | 1926-1934 |
| Louis Montanaro | 1929-1932 |
| Charles Gustafson | 1929-1943, 1945, 1947-1948 |
| Hugh P. Beirne | 1931-1943 |
| George Blackall | 1932-1941 |
| Edward J. Murphy | 1933-1942 |
| William J. Dunphy | 1935-1939 |
| Frank C. Gross | 1940-1943, 1945, 1947-1949, 1951-1955 |
| Francis M. Landy | 1942-1943, 1945 |
| William Harris | 1943, 1945, 1947-1952 |
| John A. Pelcher | 1945, 1947-1950 |
| Felix Blanc | 1945, 1947, 1950-1957 |
| John DeNicola | 1947-1956 |
| Raymond T. McMullen | 1949-1953 |
| William J. Dunphy | 1950-1959 |
| Howard E. Caldwell | 1953-1957 |
| Ralph E. Gentile | 1954-1958, 1960-1970 |
| Raymond L. Dunn | 1956-1971 |
| Morris A. Shenker | 1957-1972 |
| Fiore Petricone | 1958-1973 |
| Raymond T. McMullen | 1959-1982 |
| James E. O'Brien | 1970-1988 |
| Arnon H. Lear | 1971-1975 |
| Daniel C. Leone, Jr. | 1972-1974 |
| Joseph F. Paceoni, Jr. | 1973-1979 |
| Michael A. Williams | 1974-1977 |
| Roman F. Panek | 1975-1979 |
| Dorothy B. Romanelli | 1976-1982 |
| Louis C. Annino | 1978-1988 |
| Julia Corson | 1980-1988 |
| Francis M. Gersz | 1980-1988 |
| Peter Beckish | 1983-1992 |
| Edward C. Liska | 1983-1988 |
| Rutherford C. Burgess | 1989-1993 |
| Virginia H. Fallon | 1989-1995 |
| Edith G. Goodmaster | 1989-2004 |
| David H. Johnson | 1989-1999 |
| Robert S. Guynn | 1994-2004 |
| Domenic A. Sammarco | 1994-1998 |
| Frederick C. Vegliante | 1996-2004 |
| Patricia A. Rizzo | 1999-2003 |
| Stephen F. Beaudin | 2001-2004 |
| Jean C. Mulvihill | 2004 |
| President | |
| E.A. Gessner | 1881 |
| Charles Fleischner | 1911 |
| Harrison E. Purdy | 1918 |
| Harvey P. Bissell | 1919 |
| George F. Blackall | 1941 |
| Chairman | |
| Frank C. Gross | 1950, 1956 |
| Director | |
| Felix Blanc | 1956 |
| Chairman | |
| William J. Summa | 2005 |
| Board Administrator | |
| Anne-Christine Vrakas | 2006-2008 |
| Delinda Brown-Jagne | 2008-Present |
Prepared by the Government Information and Reference Servcies Unit, page revised 8/2008.