|
|
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
Agency Web page
:
Not available
Statutory Authority
:
CGS sec. 4120 et al.
1909, established as Board of Directors
to Establish County Homes for the Care and Treatment of Persons Suffering
from Tuberculosis.
1912? Renamed Tuberculosis Commission.
1957, consolidated with
Commission on the Care and Treatment of the Chronically Ill, Aged and Infirm,
per P.A. 586 to form Commission on Tuberculosis and Other Chronic Illness.
1959, renamed Council on Tuberculosis Control, Hospital Care and
Rehabilitation, per P.A. 148.
List of Sanatoria administered by the Tuberculosis Commission :
Published Histories/Articles
:
Very thorough information including photographs included in the agency
annual reports. [CSL Call Number ConnDoc T791sc]
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. Board of Directors to Establish
County Homes for the Care and Treatment of Persons Suffering from
Tuberculosis.
Connecticut. State Tuberculosis Commission.
Connecticut. Commission on Tuberculosis and other Chronic Illness.
Annual Reports are located in :
[CSL Call Number ConnDoc T791sc]
Digest of Administrative Reports to the Governor.
[CSL Call Number
ConnDoc F40 d]
State Archives Record Groups: RG 005, RG 016, RG 179 (Special Care Sanatoria)
Name |
Years of Service |
| Chairman | |
| John P.C. Foster | 1909 |
| Director | |
| George H. Knight | 1910-1912 |
| John F. Gunshannan | 1910-1912 |
| George E. Hall | 1910 |
| Stephen J. Maher | 1911-1912 |
| Commissioner | |
| Stephen J. Maher | 1913-1938 |
| David R. Lyman | 1913-1916 |
| Jonathan Godfrey | 1913-1916 |
| Wallace S. Allis | 1917-1926 |
| Arthur R. Kimball | 1917-1932 |
| Charles H. Allen | 1927-1930 |
| Fannie Dixon Welch | 1931-1940 |
| Albert E. Lavery | 1933-1938 |
| Joseph I. Linde | 1939-1940 |
| Chairman | |
| John C. Stanley | 1939-1946 |
| John I. Linde | 1947-1948 |
| Elwood C. Stanley | 1949-1968 |
| John C. Allen | 1969-1970 |
| James A. Swomley (Acting) | 1971 |
| James A. Swomley | 1972-1974 |
| Joseph A. Devine | 1975-1978 |
Prepared by the Government Information and Reference Services Unit, page revised 8/2008.