Connecticut Statutes
§ 22-231 — Grounds for refusal, suspension or revocation of license.
Connecticut § 22-231
This text of Connecticut § 22-231 (Grounds for refusal, suspension or revocation of license.) 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. § 22-231 (2026).
Text
The Commissioner of Agriculture may refuse to grant or renew a license, or may suspend, revoke or refuse to transfer a license already granted, after the commissioner has determined that the applicant or dealer:
(1)Has failed to comply, or has been a responsible member or officer of a partnership or corporation which failed to comply, with any provision of this part or any order, ruling, regulation or direction issued hereunder;
(2)has insufficient financial responsibility, personnel or equipment to properly to conduct the milk business;
(3)is a person, partnership, corporation or other business entity, in which any individual holding a material position, interest or power of control has previously been responsible in whole or in part for any act on account of which a license was or may
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(1949 Rev., S. 3142; 1959, P.A. 637, S. 2; 1961, P.A. 67; 1971, P.A. 872, S. 446, 448; P.A. 91-312, S. 46, 48; June 30 Sp. Sess. P.A. 03-6, S. 146(e); P.A. 04-189, S. 1; P.A. 05-175, S. 17; P.A. 06-19, S. 7; 06-196, S. 255.) History: 1959 act replaced commissioner of agriculture with commissioner of agriculture, conservation and natural resources; 1961 act replaced commissioner of agriculture, conservation and natural resources with commissioner of agriculture and natural resources; 1971 act replaced commissioner of agriculture and natural resources with commissioner of agriculture; P.A. 91-312 made technical change and added reference to Sec. 22-211b which is included in existing reference to “this part”; June 30 Sp. Sess. P.A. 03-6 replaced Commissioner of Agriculture with Commissioner of Agriculture and Consumer Protection, effective July 1, 2004; P.A. 04-189 repealed Sec. 146 of June 30 Sp.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. 05-175 made a technical change and added provision in Subdiv. (5) re dealer located out of state and new Subdiv. (10) re failure to provide required information; P.A. 06-19 made technical changes, effective May 2, 2006; P.A. 06-196 made a technical change in Subdivs. (7) and (10), effective June 7, 2006. Cited. 221 C. 422.
Nearby Sections
15
§ 22-10
Reports of moneys expended.§ 22-101
Penalty. Appeal.§ 22-111aa
Definitions.§ 22-111b
Definitions.§ 22-111bb
Registration.§ 22-111cc
Labeling.§ 22-111d
Labeling.Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 22-231, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/22-231.