Connecticut State Library with state seal

Brief descriptions of Connecticut State Agencies

Board of Examiners in Podiatry

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

Agency Web page

Statutory Authority :
CGS sec. 20-51.

Agency History :

1915, established as the Board of Examiners in Chiropody per Public Acts chpt. 229.

1963, name changed to Board of Examiners in Podiatry per Public Act 354.

1977, terminated per Public Act 77-614 s.573(a)(11)

1977, duties and name transferred to Dept. of Health Services per P.A. 77-614 s.327(a)(6)

Published Histories/Articles :

Simko, Michael V.  Chiropody in Connecticut, a history. [Danbury? Connecticut, 1941?] [CSL Call Number RD653 .S56 1941]

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 :
Not available

Annual Reports are located in :

1947-1976, Digest of Administrative Reports to the Governor [CSL Call Number ConnDoc F40 d]

State Archives Record Group :
Not available

List of Heads :

Names Years of Service
Secretary-Treasurer  
Michael V. Simko 1941-1942
President  
David C. Rasmussen 1943-1946
John D. Walker 1947-1948
Elmer S. Swanson 1949-1950
Secretary-Treasurer  
Jacob A. Fischman 1951
President  
Elmer S. Swanson 1952
Secretary-Treasurer  
John D. Walker 1953
President  
Harold J. Perkinson 1954-1955
John D. Walker 1956-1972
Theodore Bochanis 1973-1974
Michael L. Sabia 1975
Theodore Bochanis 1976
Irving Freedman 1977
Michael L. Sabia 1978-1979
Irving Freedman 1980-1987
David Unger 1988-1992
Chairman  
Martin M. Pressman (Acting) 1994-2000
Martin M. Pressman 2001-Present

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