Connecticut Statutes
§ 26-36 — Record of licenses. Remittance of fees by town clerks.
Connecticut § 26-36
JurisdictionConnecticut
Title 26Fisheries and Game
This text of Connecticut § 26-36 (Record of licenses. Remittance of fees by town clerks.) 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. § 26-36 (2026).
Text
Each town clerk shall keep a record of all licenses issued by such clerk under the provisions of this chapter for a period of two years after issuance, which record shall be open to public inspection, and such clerk shall, on the first Monday of each month, remit to the commissioner all money, except the recording fees, received by such clerk for such licenses issued during the month preceding and shall also forward to the commissioner copies of all licenses issued during the month preceding. Within fifteen days following the close of each calendar year, the town clerk shall send to the commissioner (1) all license forms, other than lifetime license forms, allotted to such clerk which were not issued, (2) an annual report in such form as is required by the commissioner, accounting for all
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(1949 Rev., S. 4872; 1951, S. 2465d; 1967, P.A. 85; 1971, P.A. 872, S. 233; P.A. 77-480; P.A. 78-270, S. 2; P.A. 01-79, S. 1.) History: 1967 act required that town clerk keep record of licenses issued “for a period of two years after issuance”; 1971 act replaced references to board of fisheries and game with references to environmental protection commissioner; P.A. 77-480 required that clerks remit collected moneys to commissioner rather than to state treasurer; P.A. 78-270 specified that clerk need not return forms for lifetime licenses; P.A. 01-79 inserted Subdiv. designators, added Subdiv. (3), requiring town clerk to send an affidavit to commissioner attesting to accuracy of accounting and made technical changes for purposes of gender neutrality.
Nearby Sections
15
§ 26-1
Definitions.§ 26-100
Posting notices.§ 26-102
Fish spawning areas and refuges.§ 26-104
Bantam Lake sanctuary.§ 26-106
Milford refuge.§ 26-107h
Annual report.Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 26-36, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/26-36.