Connecticut State Library with state seal

Brief Descriptions of Connecticut State Agencies

Commission of Pharmacy

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

Agency Web page

Statutory Authority :
CGS 20-572.

Agency History :

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.