Connecticut State Library with state seal

 Brief Descriptions of Connecticut State Agencies

Dairy and Food Commissioner

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

Agency Web page :
Not available

Statutory Authority :
Chapt. 123, Public Acts 1886.

Agency History :

1886 Dairy Commissioner established, per Public Acts, chpt. 123, sec. 5.

1909 name changed to Dairy and Food Commissioner per Public Acts, chpt. 167.

1947,  July 1, new Food and Drug Commissioner assumes all responsibilities of the Dairy and Food Commissioner, except the dairy division which was transferred to the new Dept. of Farms and Markets

Published Histories/Articles :
Report of the Dairy and Food Commission for Fiscal Period July 1, 1934 to June 30, 1936. “History of the Dairy and Food Commission from its creation in 1886”, pp.13-20. Includes photographs of Commissioners.

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. 129-131.

Agency Documents 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. Dairy Commissioner.

Connecticut. Dairy and Food Commissioner.

Annual Reports are located in :

1887-1946, [CSL Call Number ConnDoc D14]

State Archives :
Not available

List of Commissioners :

See Annual Report 1934-1936, [CSL Call Number ConnDoc D14] for photos and dates of Commissioners.

Name

Years of Service

James B. Tatem May 1, 1886-April 30, 1890
Gideon B. Winslow May 1, 1890-April 30, 1894
C.S. Burlingame May 1, 1894-May 31, 1896
John B. Noble June 1, 1896-July 27, 1908
Hubert F. Potter (Acting) July 28, 1908-Aug. 11, 1908
Hubert F. Potter Aug. 12, 1908-April 30, 1914
Frank H. Stadtmueller May 1, 1914-Jan. 10, 1918
Thomas Holt Jan. 21, 1918-April 29, 1930
William J. Warner May 29, 1930-April 30, 1934
Edwin G. Woodward May 1, 1934-Nov. 1940
James B. Lowell Dec. 1940-April 1942
John J. Sweeney May 1, 1942-April 1946
Carl M. Sharpe May 1946-June 30, 1947

Prepared by the Government Information and Reference Services Unit, page revised 7/2008.