Connecticut Statutes
§ 15-66 — Actions of executive director. Inspections.
Connecticut § 15-66
This text of Connecticut § 15-66 (Actions of executive director. Inspections.) 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. § 15-66 (2026).
Text
In any case in which the executive director of the Connecticut Airport Authority refuses to issue a certificate of approval of, or license or renewal of license for, an airport, restricted landing area, heliport, vertiport or other air navigation facility, or in any case in which the executive director issues any order requiring certain things to be done or revoking any license, the executive director shall set forth the reasons therefor and shall state the requirements to be met before such approval shall be given, license granted or order modified or changed. Any order made by the executive director pursuant to the provisions of this chapter shall be served upon the interested persons by registered or certified mail or in person. To carry out the provisions of this chapter, the executive
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(1949 Rev., S. 4810; 1961, P.A. 323; 1969, P.A. 768, S. 180; 1972, P.A. 207, S. 4; P.A. 85-262, S. 6; P.A. 15-192, S. 33; P.A. 24-40, S. 32.) History: 1961 act substituted deputy director for assistant director; 1969 act replaced aeronautics commission with commissioner of transportation and replaced reference to commission members, director and deputy director with “official”; 1972 act deleted references to registration and airman's licenses, replaced “nonresident” with “person” and deleted provision re notice of suspension or revocation of registration or airman's license; P.A. 85-262 extended the provisions of this section to heliports; P.A. 15-192 replaced references to commissioner with references to executive director of the Connecticut Airport Authority, replaced “department” with “authority” and made technical changes, effective July 2, 2015; P.A. 24-40 added references to vertiport, effective July 1, 2024. Cited. 201 C. 700.
Nearby Sections
15
§ 15-1
Harbor masters.§ 15-10
Penalty for neglect of duty.§ 15-100
Penalty.§ 15-101
§ 15-101§ 15-101a
Charges for copies of records.§ 15-101dd
Airport property subject to tax excluded in determination of state grant in lieu of taxes.§ 15-101l
Bonds.Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 15-66, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/15-66.