Connecticut Statutes
§ 19a-633 — (Formerly Sec. 19a-149). Investigative powers. Notice of violation. Hearing. Cease and desist order. Enforcement by Attorney General.
Connecticut § 19a-633
This text of Connecticut § 19a-633 ((Formerly Sec. 19a-149). Investigative powers. Notice of violation. Hearing. Cease and desist order. Enforcement by Attorney General.) 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. § 19a-633 (2026).
Text
(a)The commissioner, or any agent authorized by the commissioner to conduct any inquiry, investigation or hearing under the provisions of this chapter, shall have power to administer oaths and take testimony under oath relative to the matter of inquiry or investigation. At any hearing ordered by the unit, the commissioner or such agent having authority by law to issue such process may subpoena witnesses and require the production of records, papers and documents pertinent to such inquiry. If any person disobeys such process or, having appeared in obedience thereto, refuses to answer any pertinent question put to such person by the commissioner or such commissioner's authorized agent or to produce any records and papers pursuant thereto, the commissioner or such commissioner's agent may ap
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(P.A. 73-117, S. 7, 31; P.A. 78-280, S. 2, 6, 127; P.A. 88-230, S. 1, 12; P.A. 90-98, S. 1, 2; P.A. 93-142, S. 4, 7, 8; P.A. 95-220, S. 4–6; 95-257, S. 44, 58; P.A. 18-91, S. 23; P.A. 23-171, S. 10; P.A. 24-81, S. 204.) History: P.A. 78-280 replaced “county” with “judicial district” and “Hartford county” with “judicial district of Hartford-New Britain”; Sec. 19-73g transferred to Sec. 19a-149 in 1983; P.A. 88-230 replaced “judicial district of Hartford-New Britain” with “judicial district of Hartford”, effective September 1, 1991; P.A. 90-98 changed the effective date of P.A. 88-230 from September 1, 1991, to September 1, 1993; P.A. 93-142 changed the effective date of P.A. 88-230 from September 1, 1993, to September 1, 1996, effective June 14, 1993; P.A. 95-220 changed the effective date of P.A. 88-230 from September 1, 1996, to September 1, 1998, effective July 1, 1995; P.A. 95-257 replaced variants of “commission” with “commissioner” or “office”, effective July 1, 1995; Sec. 19a-149 transferred to Sec. 19a-633 in 1997; P.A. 18-91 replaced “commissioner” with “executive director”, replaced “office” with “unit”, and made technical changes, effective May 14, 2018; P.A. 23-171 designated existing provisions as Subsec. (a) and added Subsec. (b) re notice of violation of any provision of this chapter or regulation or order of the unit, Subsec. (c) re request for hearing, Subsec. (d) re issuance of cease and desist order and Subsec. (e) re enforcement by Attorney General; P.A. 24-81 amended Subsecs. (a) and (b) by replacing references to executive director of the Office of Health Strategy with references to Commissioner of Health Strategy, effective May 30, 2024. Annotations to former section 19a-149: Cited. 226 C. 105; 235 C. 128. Cited. 42 CS 413.
Nearby Sections
15
Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 19a-633, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/19a-633.