Connecticut Statutes

§ 21a-150d — Results of analysis. Reports. Discontinuation of use of approved source due to results. Records.

Connecticut § 21a-150d
JurisdictionConnecticut
Title 21aConsumer Protection
Ch. 419aNonalcoholic Beverages

This text of Connecticut § 21a-150d (Results of analysis. Reports. Discontinuation of use of approved source due to results. Records.) 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. § 21a-150d (2026).

Text

(a)A laboratory which analyzes any water sample in accordance with any provision of sections 21a-150 to 21a-150j, inclusive, shall report the results of such analysis to the bottler of such water.
(b)Such results shall be available for inspection by the Department of Consumer Protection.
(c)A bottler shall report any result which indicates that a water sample contains contaminants in an amount exceeding any applicable standard to the Department of Consumer Protection not later than twenty-four hours after learning of such result.
(d)A bottler shall report the results of the analysis conducted pursuant to subsection (c) of section 21a-150b to the Department of Public Health and the Department of Consumer Protection not later than nine calendar days after receipt of the results from the

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

Legislative History

(P.A. 86-241, S. 5; P.A. 93-381, S. 9, 39; P.A. 95-257, S. 12, 21, 58; June 30 Sp. Sess. P.A. 03-6, S. 146(d); P.A. 04-169, S. 17; 04-189, S. 1; P.A. 11-242, S. 66; P.A. 21-121, S. 87.) History: P.A. 93-381 replaced department of health services with department 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; June 30 Sp. Sess. P.A. 03-6 and P.A. 04-169 replaced Department of Consumer Protection with Department of Agriculture and Consumer Protection, effective July 1, 2004; P.A. 04-189 repealed Sec. 146 of June 30 Sp.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; P.A. 11-242 amended Subsec. (b) by deleting reference to Department of Public Health and amended Subsec. (c) by substituting “any applicable standard” for provision re standards set forth in state statutes and regulations, by deleting requirement that results be reported to Department of Public Health and by making technical changes; P.A. 21-121 added new Subsec. (d) re discontinuation of use of approved source due to results of analysis and redesignated existing Subsec. (d) as Subsec. (e).

Nearby Sections

15
§ 21a-107
§ 21a-107
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Connecticut § 21a-150d, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/21a-150d.