Sec. 20-196. Connecticut Board of Veterinary Medicine.
Sec. 20-196. Connecticut Board of Veterinary Medicine. (a) There shall be a
Connecticut Board of Veterinary Medicine. The board shall consist of five members
appointed by the Governor, subject to the provisions of section 4-9a, as follows: Three
members of said board shall be practitioners of veterinary medicine residing in this state
in good professional standing and two shall be public members. No member of said
board shall be an elected or appointed officer of the Connecticut Veterinary Medical
Association or have been such an officer during the year immediately preceding his
appointment, or serve for more than two consecutive terms. The Commissioner of Public
Health with the advice and assistance of said board may issue regulations to insure
proper veterinary care and the protection of public health, considering the convenience
and welfare of the animals being treated, methods recommended by the code of ethics
of the national and state veterinary associations, proper registrations of veterinarians
for prompt identification and accepted health and veterinary standards as promulgated
by the Department of Public Health, Department of Agriculture health ordinances and
state statutes and regulations.
(b) The Governor shall appoint a chairman from among such members. Said board
shall meet at least once during each calendar quarter and at such other times as the
chairman deems necessary. Special meetings shall be held on the request of a majority
of the board after notice in accordance with the provisions of section 1-225. A majority
of the members of the board shall constitute a quorum. Members shall not be compensated for their services. Any member who fails to attend three consecutive meetings or
who fails to attend fifty per cent of all meetings held during any calendar year shall be
deemed to have resigned from office. Minutes of all meetings shall be recorded by the
board. No member shall participate in the affairs of the board during the pendency of
any disciplinary proceedings by the board against such member.
(1949 Rev., S. 3056, 4599; 1957, P.A. 360, S. 1; 1959, P.A. 616, S. 58; P.A. 77-614, S. 264, 323, 610; P.A. 78-303, S.
134, 136; P.A. 80-484, S. 74, 176; P.A. 81-471, S. 44, 71; P.A. 82-472, S. 79, 183; P.A. 86-123, S. 1; June Sp. Sess. P.A.
91-12, S. 24, 55; P.A. 93-381, S. 9, 39; P.A. 95-257, S. 12, 21, 58; P.A. 98-143, S. 13, 24; June 30 Sp. Sess. P.A. 03-6, S.
146(f); P.A. 04-189, S. 1.)
History: 1959 act deleted provisions re duty of secretary to provide books for records, duty of treasurer to receive and
pay over moneys, keep accounts, etc., and provisions re the incurring and payment of board's expenses and added that
moneys received be paid to state treasury to credit of general fund; P.A. 77-614 revised membership of board to consist
of three veterinarian members and two public members rather than five veterinarian members, deleted reference to June
appointments and five-year terms beginning on July first, deleted provisions re appointment of board president, secretary,
treasurer etc., re board's establishment of procedures for applications, examinations and hearings and re agriculture commissioner's responsibility for furnishing office facilities and clerical assistance, transferred regulation power from board to
commissioner of consumer protection, retaining board in advisory capacity and replaced department of health with department of health services, effective January 1, 1979; P.A. 78-303 made technical changes; P.A. 80-484 deleted provisions
re appointment of professional members from list submitted by Veterinary Medical Association, re filling vacancies and
re removal upon proof of incompetence, etc., required appointment pursuant to Sec. 9-4a, replaced requirement that veterinarian members have five years' experience with provision that they be practitioners in good professional standing, deleted
provision setting date of annual meeting, prohibited membership of professional who has held office within professional
association within a year of his appointment, limited terms served to two, deleted provision for majority of members as
quorum, transferred regulation power from commissioner of consumer protection to commissioner of health services and
added Subsec. (b) re chairman, meetings, members' attendance, expense reimbursement, etc.; P.A. 81-471 changed "elected
official" to "elected or appointed officer" as of July 1, 1981; P.A. 82-472 made a technical change in Subsec. (a); P.A. 86-123 changed the name of the board from the state board of veterinary registration and examination to the Connecticut
board of veterinary medicine; June Sp. Sess. P.A. 91-12 eliminated expense reimbursement for board members; P.A. 93-381 replaced department and commissioner of health services with department and commissioner of public health and
addiction services, effective July 1, 1993; P.A. 95-257 replaced Commissioner and Department of Public Health and
Addiction Services with Commissioner and Department of Public Health, effective July 1, 1995; P.A. 98-143 added quorum
provision in Subsec. (b), effective July 1, 1998; June 30 Sp. Sess. P.A. 03-6 replaced Department of Agriculture with
Department of Agriculture and Consumer Protection, effective July 1, 2004; P.A. 04-189 repealed Sec. 146 of June 30 Sp.
Sess. P.A. 03-6, thereby reversing the merger of the Departments of Agriculture and Consumer Protection, effective June
1, 2004.
See title 2c re termination under "Sunset Law".
See Sec. 4-9a for definition of "public member".
See Sec. 4-40a re compensation and expenses of licensing boards and commissions.
See Secs. 21a-6 to 21a-10, inclusive, re control, powers and duties of boards within Department of Consumer Protection.