|
|
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 sec. 20-51.
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
| 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.