Connecticut Statutes
§ 3-123e — Disbursement of funds appropriated for regional fire schools, regional emergency dispatch centers or state or county-wide fire radio base networks. Annual report.
Connecticut § 3-123e
This text of Connecticut § 3-123e (Disbursement of funds appropriated for regional fire schools, regional emergency dispatch centers or state or county-wide fire radio base networks. Annual report.) 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. § 3-123e (2026).
Text
The Commissioner of Emergency Services and Public Protection shall disburse to any regional fire school, regional emergency dispatch center or any state or county-wide fire radio base network, in the form of a grant, such funds as may be appropriated to the Department of Emergency Services and Public Protection for the purposes of such fire school, emergency dispatch center or fire radio base network. Each such grant shall be disbursed in equal quarterly amounts at the beginning of each quarter of the state fiscal year. After the close of each fiscal year, each such fire school, emergency dispatch center or fire radio base network shall submit to the Commissioner of Emergency Services and Public Protection, through the Connecticut State Firemen's Association, an audited report concerning t
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(P.A. 81-353, S. 3, 5; P.A. 84-129, S. 1, 2; P.A. 11-51, S. 140.) History: P.A. 84-129 repealed provision requiring comptroller, upon delivery of proofs from Connecticut State Firemen's Association that amounts are due to person or agency for goods or services sold or provided to regional fire school, emergency dispatch center or fire radio base network, to draw order upon treasurer in favor of such person or agency from budgeted account of such school, center or network, substituting provisions re disbursement of appropriated funds and submission of annual reports; P.A. 11-51 changed “Comptroller” to “Commissioner of Emergency Services and Public Protection” and “Department of Emergency Services and Public Protection”, effective July 1, 2011.
Nearby Sections
15
§ 3-100
Names of streams.§ 3-105
Arms of the state.§ 3-106
Seal.§ 3-106a
Reproduction of arms and seal.§ 3-107
State flag.§ 3-108
State flower.§ 3-108a
Children's state flower.§ 3-109
State bird.§ 3-109a
State animal.§ 3-109b
State insect.§ 3-109c
State shellfish.§ 3-109d
State fish.§ 3-109e
State dog.Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 3-123e, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/3-123e.