Connecticut General Statutes|Sec. 43-27. Fuel wood: Definitions. Measurers of wood. Sale of fuel wood by cord, volume or weight. Regulations.

                                                

Sec. 43-27. Fuel wood: Definitions. Measurers of wood. Sale of fuel wood by cord, volume or weight. Regulations. (a) As used in this section, “fuel wood” means any kindling, logs, boards, timbers, chips or other wood, split or not split, natural or processed, which is advertised, offered for sale or sold as fuel; “commercial dealer” means any person who sells more than twenty-five cords or sixty-five tons of fuel wood in any one year; “seasoned wood” means any fuel wood which is cut and air dried for at least six months or if sold by weight which is cut and air dried under cover for at least six months.


(b) The appointing authority of each town may appoint annually, and more often if necessary, two or more of its inhabitants to be measurers of wood offered for sale within the town, who shall be sworn and shall receive such compensation for their services as the town may prescribe. Any such measurer, on request of the owner of any wood so offered for sale, shall, without delay, measure it and sign and give such owner a certificate of its quantity. All fuel wood shall be sold by the standard cord containing one hundred twenty eight cubic feet of compactly piled wood or fractional part of a cord or on the basis of cubic volume, or by weight according to the provisions of subsection (c) of this section. The terms “face cord”, “rack”, “pile”, “truckload” or terms of similar import shall not be used when advertising, offering for sale, or selling fuel wood.


(c) No commercial dealer may sell fuel wood by weight or load or deliver fuel wood sold by weight in any vehicle for transportation unless such fuel wood is weighed by a licensed public weigher, as defined in section 43-16a, on a stationary scale which has been tested and sealed by an authorized sealer or inspector of weights and measures. Any fuel wood sold by weight shall be accompanied by a delivery ticket in duplicate which shall contain the following information: (1) The gross weight of any vehicle transporting such fuel wood; (2) the net weight of such fuel wood; (3) whether such fuel wood is seasoned or green; (4) the price of such fuel wood by weight; (5) the name and license number of the public weigher; (6) the name and address of the buyer and the seller; and (7) the date of such transaction. The commercial dealer shall give the original of such ticket to the customer and shall retain the duplicate for at least one year, which copy shall be subject to inspection by any sealer or inspector of weights and measures. No such dealer may sell or deliver to any customer less than the amount of fuel wood represented on such delivery ticket. No public weigher may weigh fuel wood loaded on a vehicle for transportation unless he has first weighed the vehicle empty on the same scale in order to determine the true net weight of such fuel wood. Any sealer or inspector of weights and measures may require that any vehicle for transportation of fuel wood be weighed at the nearest public scale to verify the information recorded on any delivery ticket. If fuel wood is sold by weight, no commercial dealer may deliver more than one load of such fuel wood at a time.


(d) The Commissioner of Consumer Protection may adopt regulations in accordance with the provisions of chapter 54 to carry out the purposes of this section.


(1949 Rev., S. 612; P.A. 79-281; P.A. 80-251; P.A. 96-41, S. 1; June 30 Sp. Sess. P.A. 03-6, S. 146(c); P.A. 04-189, S. 1.)


History: P.A. 79-281 substituted “appointing authority” for “selectmen” and required that wood be sold by standard cord or fractions thereof, prohibiting use of “face cord”, “rack”, “pile”, “truckload”, etc., in advertising, etc.; P.A. 80-251 made previous provisions Subsec. (b), amending them as necessary to conform to new Subsec. (a) which defined “fuel wood”, and added Subsecs. (c) and (d); P.A. 96-41 amended Subsec. (b) to allow sale of wood on the basis of cubic volume; June 30 Sp. Sess. P.A. 03-6 replaced Commissioner of Consumer Protection 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.

View Latest Dockets

87 Files
Filed

Sep 08, 2017

Judge

Hon. Shari A. Murphy Trellis Spinner 👉 Discover key insights by exploring more analytics for Shari A. Murphy

Court

New London County

County

New London County, CT

Practice Area

Torts

Matter Type

Automobile

View More Dockets
Previous Section

Doc thumbnail Sec. 43-26. Saw logs.

View Latest Documents

preview-icon 32 pages

DOCKET NO: KNL-CV-17-6031260-S SUPERIOR COURT JOHNY SANTIAGO AND JAIME SANTIAGO JD OF NEW LONDON Vv NEW LONDON JONATHAN BALBI; HIGH PRESSURE TECHNOLOGIES, LLC AND CERTIFIED CYLINDER TESTING, INC. LLC JUNE 25, 2019 PLAINTIFE’S MOTION FOR ORDER PURSUANT TO PRACTICE BOOK §43-9(6) The plaintiffs, Johny Sa…

County

New London County, CT

Filed Date

Jun 26, 2019

Judge Hon. Shari A. Murphy Trellis Spinner 👉 Discover key insights by exploring more analytics for Shari A. Murphy
preview-icon 10 pages

DOCKET NO.;: HHD-CV18-6104443-S : SUPERIOR COURT DOMINIC W, PAPA TRUSTEE, ET AL. : JUDICIAL DISTRICT OF HARTFORD VS. : AT HARTFORD OLD LYME ZONING COMMISSION, ET AL, : MARCH 13, 2019 JOINT MOTION TO SUPPLEMENT RECORD The Defendants, Neck Road Hope Housing LLC and Old Lyme Housing LLC (“Applicant Defendants”) and the Plaintiffs Dominic W. Papa Trustee, William Francis Fitzgerald and Patricia Fitzgerald (“Plaintiffs”) jointly move, pursuant to C.G.S. § 8-8(k), that the following documents be e…

County

Hartford County, CT

Filed Date

Mar 13, 2019

preview-icon 4 pages

DOCKET NO, DBD-CV-13-5009145 SUPERIOR COURT : JUDICIAL DISTRICT OF PASQUALE MURACA, : DANBURY Plaintiff, : VS. TOWN OF BETHEL Defendant. : January29, 2015 MEMORANDUM OF DECISION I PROCEDURAL BACKGROUND The parties in this action are the plaintiff, Pasquale Muraca, and the defendant, Town of Bethel. On February 13, 2013, the plaintiff filed a small claims writ against defendant Town of Bethel for the recovery of a demolition permit fee of $1,157.71 that the plaintiff paid to the defendant To…

County

Fairfield County, CT

Filed Date

Jan 29, 2015

Judge Hon. Sheila A. Ozalis Trellis Spinner 👉 Discover key insights by exploring more analytics for Sheila A. Ozalis
preview-icon 3 pages

DOCKET NO.: NNH-CV23-6130047-S : SUPERIOR COURT : HOPE THOMAS : J.D. OF NEW HAVEN : v. : AT NEW HAVEN : CVS PHARMACY, INC. : MARCH 3, 2023 …

Case Filed

Feb 07, 2023

County

New Haven County, CT

Filed Date

Mar 03, 2023

preview-icon 1 page

DOCKET NO: HHD-CV14-6054763-S : SUPERIOR COURT MARK JEMISON : J.D. OF HARTFORD Vs. : AT HARTFORD WILLIAM BAISON, ET AL : FEBRUARY 27, 2015 NOTICE OF DEFENDANT'S COMPLIANCE WITH REQUEST FOR INTERROGATORIES AND PRODUCTION Pursuant to Section 43-7 of the Connecticut Practice Book, as amended, this is to certify to ail parties that the defendant, BEVERLY MINTO, has answered the plaintiffs, MARK JEMISON, interrogatories and Request for Production served on November 25, 2014. THE DEFENDANT, BEVE…

County

Hartford County, CT

Filed Date

Feb 27, 2015

View More Documents

Please wait a moment while we load this page.

New Envelope