Skip to main content

State Board of Accountancy records

 Collection
Identifier: RG182

Scope and Contents

Minutes, 1907-2007; Attendance record, 1981-1986; Public Accountants program files including intentions to practice and authority to practice, 1955-1958. Both intentions to practice and authority to practice contain the application but the latter includes the letter granting such authority. An applicant's file will be in one or the other of these.

Dates

  • Creation: 1907-2007

Language of Materials

The records are in English.

Restrictions on Access

These records are stored at an off-site facility and therefore may not be available on a same-day basis.

Attendance record, 1981-1986, is restricted because the sheet attached to the inside front cover contains social security numbers. Contact State Archives staff for assistance.

See the Rules and Procedures for Researchers Using Archival Records and Secured Collections policy.

Historical Note

The State Board of Accountancy was established in 1907 per Public Acts, Chpt. 202. It was terminated in 1979 by P.A. 77-614, s. 573(d)(6), reestablished as a component of the Dept. of Consumer Protection, per P.A. 77-614, s. 209. It was transferred to the Office of the Secretaty of the State in 1985 per P.A. 85-504. It was terminated in 1992 by P.A. 92-212 and reestablished as a separate entity. P.A. 11-48 placed the State Board of Accountancy within the Office of the Secretary of the State effective July 1, 2011.

See also the brief description of the Board of Accountancy.

Extent

26 cubic feet

Abstract

The Board of Accountancy protects the users of services rendered by Connecticut licensed accountants by regulating the authorized practice of public accountancy by certified public accountants (CPA) and public accountants as well as the unauthorized practice of public accountancy by unlicensed individuals and firms.

Arrangement

Minutes are arranged chronologically in volumes.

Public Accountants Program files are arranged in two subseries, intentions to practice and authority to practice. Files are alphabetical within these subseries.

Acquisition Information

Accession 2006-005 was transferred to the Connecticut State Library on September 22, 2005.

Accession 2008-036 was transferred to the Connecticut State Library on April 1, 2008.

Processing Information

The boxes for Accession 2005-006 were originally numbered 295-314 and have been renumbered 1-20. The log book and card file have been placed in boxes 21 and 22.

Title
RG 182, State Board of Accountancy
Subtitle
Inventory of Records
Author
Finding aid prepared by Connecticut State Library staff.
Date
2012
Language of description
Undetermined
Script of description
Code for undetermined script

Repository Details

Part of the Connecticut State Library Repository

Contact: