Connecticut State Library with state seal

Brief Descriptions of Connecticut State Agencies

Department of Public Health

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

Agency Web page

Statutory Authority :
CGS Chap. 368a, Sections 19a-1a et seq.

Agency History :

1878, Connecticut Board of Health established, per Public Acts chpt. 140.

1919, Reorganized into State Department of Health, per Public Acts chpt. 157.

1979, Reorganized into State Department of Health Services per P.A. 77-614.

1993, Merged with the Connecticut Alcohol and Drug Abuse Commission to create the Department of Public Health and Addiction Services per P.A. 93-381.

1995, Reorganized into Department of Public Health, per P.A. 95-257, sec. 12.

Published Histories/Articles :

Armstead, George B. The State Services of Connecticut. Published under the direction of the Committee on Public Information and the House Committee on Publications of the General Assembly of the State of Connecticut. 1946. pp.120-125.

Archived Department of Public Health Web site, as harvested on 2007-04-13, by the Connecticut State Library, Connecticut Digital Archive.

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 Health.

Connecticut. State Dept. of Health.

Connecticut. State Dept. of Health Services.

Connecticut. Dept. of Public Health and Addiction Services.

Connecticut. Dept. of Public Health.

Annual Reports are located in :

    1878-1992, [CSL Call Number ConnDoc H342 re]

    1993-2001, Digest of Administrative Reports to the Governor [CSL Call Number ConnDoc F40 d] and 2002-, the online version

State Archives Record Group : RG 016

List of Commissioners :

Name

Years of Service

S. Butler

1878-1890

A.C. Lippitt

1878-1884

A.E. Burr

1878-1892

R. Hubbard

1878-1882

C.A. Lindsley

1878-1906

W.H. Brewer

1878-1909

C.W. Chamberlain

1878-1884

Grove H. Wilson

1882-1901

Elisha Johnson

1884-1891

Ralph S. Goodwin

1885-1903

N.E. Wordin

1890-1898

Theodore H. McKenzie

1893-1913

George P. Ingersoll

1893-1898

Edward K. Root

1899-1917

Henry G. Newton

1899-1905

Joseph H. Townsend

1901-1916

Albert W. Phillips

1903-1917

Lewis Sperry

1905-1917

Seldon B. Overlock

1906-1907

Arthur J. Wolff

1907-1917

Louis J. Pons

1909-1917

J. Frederick Jackson

1913-1917

John T. Black

1916-1922

Stanley H. Osborn

1922-May 31, 1959

Franklin M. Foote

1959-1973

Douglas S. Lloyd

1973-February 28, 1987

Frederick G. Adams

March 2, 1987-1990

Susan S. Addiss

1990-1994

Yvette Melendez Thiesfield (Acting)

1994-1995

Stephen A. Harriman

1995-1998

Joxel Garcia

1998-2002

Norma D. Gyle (Acting)

2002-2003

J. Robert Galvin

2004-2011

Jewel Mullen

2011-

Prepared by the Government Information and Reference Services Unit, page revised 01/2011.