|
|
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
:
General Statutes Sec. 2085.
1871, the State Board of Agriculture is given authority to appoint three Commissioners on Diseases of Domestic Animals, effective July 27, 1871.
1897, July 15, name changed to Commissioner on Domestic Animals, per Public Acts 1897, Chpt. CXCIX.
1947, PA 401 abolishes the Commissioner on Domestic Animals, functions are merged into the Dept. of Farms and Markets
Published Histories/Articles
:
Not available
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. Commissioner on Domestic Animals.
Annual Reports are located in:
1871-1944, [CSL Call Number Conn Doc D71]
State Archives Record Group :
Not available
Name |
Years of Service |
| State Veterinary Surgeon | |
| Noah Cressy | 1872 |
| Veterinary Pathologist to the State | |
| Noah Cressy | 1873-1875 |
| E.H. Hyde | 1876-1894 |
| T.S. Gold | 1876-1894 |
| H.L. Stewart | 1876-1882 |
| J.W. Alsop | 1884-1893 |
| Eli S. Hough | 1894-1895 |
| Clifton Peck | 1895-1896 |
| George L. Foskett | 1895-1896 |
| Dudley Wells | 1896 |
| Commissioner | |
| Wm. B. Sprague | 1897-1899 |
| Heman O. Averill | 1900-1913 |
| Jeffery O. Phelps, Jr. | 1914-1916 |
| J.H. Whittlesey | 1917-1929 |
| C.L. Johnson | 1930-1932 |
| Edwin R. Dimock | 1933-1938 |
| Ray L. Harding | 1939-1940 |
| Robert E. Foote | 1945-1946 |
Prepared by the Government Information and Reference Services Unit, 7/2008.