Connecticut Statutes
§ 22-234 — Hearings; service of rulings.
Connecticut § 22-234
This text of Connecticut § 22-234 (Hearings; service of rulings.) 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. § 22-234 (2026).
Text
Before refusing to grant or renew, or before suspending, revoking or refusing to transfer, a license, the Commissioner of Agriculture shall afford the applicant or licensee an opportunity to be heard before him or his designated agent. A citation shall be directed to such applicant or licensee by registered or certified mail to his last-known address, giving at least five days' notice of such hearing and a statement of the matters complained of. After such hearing and upon entry of any ruling thereon, the commissioner shall forthwith serve a certified copy of such ruling upon the applicant or licensee at his place of business or by registered or certified mail to his last-known address. The original, and a statement in writing of the findings of fact in support thereof, shall be filed in t
Free access — add to your briefcase to read the full text and ask questions with AI
Related
Webster v. Moquin
175 F. Supp. 2d 315 (D. Connecticut, 2001)
Legislative History
(1949 Rev., S. 3145; 1959, P.A. 637, S. 2; 1961, P.A. 67; 1971, P.A. 872, S. 446, 448; June 30 Sp. Sess. P.A. 03-6, S. 146(e); P.A. 04-189, S. 1.) 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; 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of Agriculture with Commissioner of Agriculture and Consumer Protection, effective July 1, 2004; P.A. 04-189 repealed Sec. 146 of June 30 Sp.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. Cited. 215 C. 277; 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 § 22-234, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/22-234.