Connecticut Statutes
§ 20-227 — Disciplinary action; grounds; appeals.
Connecticut § 20-227
JurisdictionConnecticut
Title 20Professional and Occupational Licensing, Certification, Title Protection and Registration. Examining Boards
Ch. 385Embalmers and Funeral Directors
This text of Connecticut § 20-227 (Disciplinary action; grounds; appeals.) 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. § 20-227 (2026).
Text
The Department of Public Health may refuse to grant a license or the board may take any of the actions set forth in section 19a-17 against a licensee or registrant if it finds the existence of any of the following grounds:
(1)The practice of any fraud or deceit in obtaining or attempting to obtain a license or registration;
(2)violation of the statutes or regulations of said department relative to the business of embalming or funeral directing in this state;
(3)the conviction of a crime in the course of professional activities;
(4)incompetency, negligence or misconduct in the carrying on of such business or profession;
(5)violation of or noncompliance with the provisions of this chapter or the rules established hereunder;
(6)loaning, borrowing or using a license of another, or knowin
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(1949 Rev., S. 4544; 1951, S. 2266d; 1967, P.A. 835, S. 5; P.A. 76-436, S. 429, 681; P.A. 77-603, S. 75, 125; 77-614, S. 438, 587, 610; P.A. 78-280, S. 46, 127; 78-303, S. 85, 136; P.A. 80-484, S. 94, 176; P.A. 88-163, S. 4; 88-230, S. 1, 12; P.A. 90-98, S. 1, 2; P.A. 93-142, S. 4, 7, 8; 93-381, S. 9, 39; P.A. 95-220, S. 4–6; 95-257, S. 12, 21, 58; P.A. 18-168, S. 33.) History: 1967 act added provision in Subdiv. (i) that “the department of health shall not refuse to renew any license” and deleted obsolete reference to refusal by board to renew license, added to second sentence of the same Subdivs. “the department of health in refusing to renew license or by the action of” the board and deleted obsolete provision with reference to board's action to “renew” license or registration; P.A. 76-436 replaced court of common pleas with superior court, effective July 1, 1978; P.A. 77-603 replaced reference to petitions to court with reference to appeals in accordance with Sec. 4-183; P.A. 77-614 and P.A. 78-303 replaced department of health with department of health services, amended Subdiv. (f) to refer to rules established under chapter rather than to rules of board, rephrased notice and hearing provision with provision for notice and hearing adopted by health services commissioner and deleted remaining appeal provisions, retaining reference to Sec. 4-183, effective January 1, 1979; P.A. 78-280 reiterated changes to appeal provisions; P.A. 80-484 transferred power of board to refuse license to health services department, expanded board's power to suspend or revoke license to include other disciplinary actions under Sec. 19-4s, revised grounds for disciplinary action, replacing conviction of crime of moral turpitude with crime in course of professional activities, deleting misleading advertising as ground, deleting solicitation of patronage by paying commissions or gratuities as ground and adding grounds re physical or mental illness, etc. and re drug abuse, etc. and added provision re physical or mental examinations and re petitions to court for enforcement of orders or actions; P.A. 88-163 added references to inspection certificates; 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. 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. 95-220 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 Commissioner and Department of Public Health and Addiction Services with Commissioner and Department of Public Health, effective July 1, 1995; P.A. 18-168 deleted references to inspection certificate, and made technical changes. Cited. 41 CS 211.
Nearby Sections
15
§ 20-1
Healing arts defined.§ 20-10
Qualification for licensure.§ 20-101b
Construction.§ 20-102
Penalty.§ 20-102bb
Nurse's aides: Registry.Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 20-227, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/20-227.