|
|
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 Chap. 368a, Sections 19a-1a et seq.
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
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.