Connecticut Statutes
§ 22a-424 — (Formerly Sec. 25-54c). Powers and duties of commissioner.
Connecticut § 22a-424
This text of Connecticut § 22a-424 ((Formerly Sec. 25-54c). Powers and duties of commissioner.) 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. § 22a-424 (2026).
Text
The commissioner shall have the following powers and duties:
(a)To exercise general supervision of the administration and enforcement of this chapter;
(b)To develop comprehensive programs for the prevention, control and abatement of new or existing pollution of the waters of the state;
(c)To advise, consult and cooperate with other agencies of the state, the federal government, other states and interstate agencies and with affected groups, political subdivisions and industries in furtherance of the purposes of this chapter. Such powers and duties shall include receiving information provided by the United States Environmental Protection Agency, which if subject to a claim of confidentiality pursuant to the federal Freedom of Information Act of 1976 (5 USC 552) and regulations adopted the
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(1967, P.A. 57, S. 3; 1971, P.A. 872, S. 80; P.A. 73-38, S. 1, 8; P.A. 83-133; P.A. 84-219, S. 1, 4; P.A. 86-82, S. 2, 5; 86-239, S. 6, 14; P.A. 93-381, S. 9, 39; P.A. 94-205, S. 4; P.A. 95-218, S. 11, 24; 95-257, S. 12, 21, 58.) History: 1971 act replaced references to water resources commission with references to environmental protection commissioner; P.A. 73-38 replaced references to U.S. Secretary of the Interior and Federal Water Pollution Control administration with references to administrator of the Environmental Protection Agency and added references to part II of chapter 474a and to the Federal Water Pollution Control Act; Sec. 25-54c transferred to Sec. 22a-424 in 1983 and references to part II of chapter 474a deleted reflecting incorporation of those sections in this chapter; P.A. 83-133 amended Subdiv. (c) by authorizing the commissioner to keep confidential water pollution information received from the United States Environmental Protection Agency if such information is confidential under federal law, even if it would be available under state law; P.A. 84-219 added Subdiv. (l) authorizing the commissioner to adopt regulations; P.A. 86-82 amended Subdiv. (i) by authorizing the commissioner to consider prior violations and added references to monitoring systems throughout section; P.A. 86-239 added Subdiv. (m) concerning investigations; P.A. 93-381 replaced commissioner of health services with commissioner of public health and addiction services, effective July 1, 1993; P.A. 94-205 amended Subdiv. (i) to delete a provision re review of permit applicant's compliance history; P.A. 95-218 amended Subdiv. (i) to authorize the commissioner to transfer permits; 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. Annotation to former section 25-54c: Cited. 170 C. 31. Annotations to present section: Cited. 206 C. 65; 226 C. 358; Id., 737; Id., 792; 241 C. 466. Cited. 21 CA 91.
Nearby Sections
15
§ 22a-1
Policy of the state.§ 22a-10
Payment of refunds.§ 22a-101
Municipal coastal programs.§ 22a-105
Coastal site plan reviews.§ 22a-106a
Civil penalty.§ 22a-108
Violations.§ 22a-109
Coastal site plans. Review.Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 22a-424, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/22a-424.