Connecticut Statutes
§ 22a-436 — (Formerly Sec. 25-54o). Hearing on order to abate.
Connecticut § 22a-436
This text of Connecticut § 22a-436 ((Formerly Sec. 25-54o). Hearing on order to abate.) 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-436 (2026).
Text
Each order to abate pollution issued under section 22a-428 or 22a-431 or decision under subsection (b) or (c) of section 22a-430 shall be sent by certified mail, return receipt requested, to the subject of such order or decision and shall be deemed issued upon deposit in the mail. Any person who or municipality which is aggrieved by any such order or decision to deny an application or, in the case of a permit issued pursuant to the federal Water Pollution Control Act, any decision without prior hearing under subsection (b) or (c) of section 22a-430 may, within thirty days from the date such order or decision is sent, request a hearing before the commissioner. The commissioner shall not grant any request for a hearing at any time thereafter. After such hearing, the commissioner shall consid
Free access — add to your briefcase to read the full text and ask questions with AI
Related
Connecticut Fund for the Environment, Inc. v. Upjohn Co.
660 F. Supp. 1397 (D. Connecticut, 1987)
Mumford Cove Ass'n, Inc. v. Town of Groton
640 F. Supp. 392 (D. Connecticut, 1986)
Mumford Cove Ass'n v. Town of Groton
786 F.2d 530 (Second Circuit, 1986)
Millbrook Owner's v. State Dpt., Env. P., No. Cv 99 0498808s (May 12, 2000)
2000 Conn. Super. Ct. 6261 (Connecticut Superior Court, 2000)
Legislative History
(1967, P.A. 57, S. 15; 1971, P.A. 872, S. 91; P.A. 73-38, S. 5, 8; P.A. 74-338, S. 26, 94; P.A. 82-111, S. 2; P.A. 86-239, S. 9, 14; P.A. 87-261, S. 8; P.A. 98-209, S. 2.) History: 1971 act replaced references to water resources commission with references to environmental protection commissioner; P.A. 73-38 added references to Sec. 25-27 and to Subsec. (b) of Sec. 25-54i; P.A. 74-338 made technical correction; P.A. 82-111 made technical revisions for consistency with changes in Sec. 25-54i and specified that commissioner shall not grant request for hearing after expiration of thirty-day limit; Sec. 25-54o transferred to Sec. 22a-436 in 1983; P.A. 86-239 deleted reference to repealed Sec. 22a-418; P.A. 87-261 deleted an obsolete reference to Sec. 22a-429 and required notice for orders issued pursuant to Subsec. (c) of Sec. 22a-430; P.A. 98-209 modified provisions re standing to appeal orders or decisions to deny permits issued pursuant to federal Water Pollution Control Act. Annotations to former section 25-54o: Former statute cited. 148 C. 586. Cited. 170 C. 29; 180 C. 568. Annotations to present section: Cited. 204 C. 38; 226 C. 358; 236 C. 722; 237 C. 135. Cited. 21 CA 91; 41 CA 89; Id., 120. Cited. 42 CS 348.
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-436, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/22a-436.