Connecticut Statutes

§ 22-339c — Certificate of rabies vaccination.

Connecticut § 22-339c
JurisdictionConnecticut
Title 22Agriculture. Domestic Animals
Ch. 435Dogs and Other Companion Animals. Kennels and Pet Shops

This text of Connecticut § 22-339c (Certificate of rabies vaccination.) is published on Counsel Stack Legal Research, covering Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Conn. Gen. Stat. § 22-339c (2026).

Text

(a)A certificate of rabies vaccination shall be (1) a form approved by the National Association of Public Health Veterinarians, (2) any form approved by the State Veterinarian, or (3) any form that has the following information regarding the vaccinated animal:
(A)The name and address of its owner;
(B)a description of the animal which specifies its species, breed, age, color or markings and sex;
(C)the date of the vaccination, the duration of the immunity provided by the vaccination, the producer of the vaccine and the vaccine serial number;
(D)the rabies tag number; and (E) the signature and license number of the veterinarian administering the vaccination. Such certificate shall be the official proof of rabies vaccination submitted to a town clerk in accordance with the provisions of

Free access — add to your briefcase to read the full text and ask questions with AI

Legislative History

(P.A. 85-167, S. 4; P.A. 86-45, S. 2, 3; P.A. 91-46, S. 3, 12; 91-59, S. 11; P.A. 93-435, S. 44, 95; P.A. 98-12, S. 12, 22; P.A. 06-105, S. 3.) History: P.A. 86-45 added Subsec. (a)(3) specifying information required on form to qualify for rabies certificate; P.A. 91-46 amended Subsec. (a) to change “dog” to “animal” and to provide for official proof of rabies vaccination, amended Subsec. (b) to include vaccinations for cats and added Subsec. (c) concerning provision of rabies certificates by antirabies clinics; P.A. 91-59 replaced references to “warden” and “regional canine control officer” with references to “municipal animal control officer” and “regional animal control officer”, respectively; P.A. 93-435 made certain technical and grammatical revisions, effective June 28, 1993; P.A. 98-12 changed “canine control officer” to “animal control officer”, effective July 1, 1998; P.A. 06-105 deleted reference to “Form 50” and made technical changes in Subsec. (a).

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Connecticut § 22-339c, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/22-339c.