Sections
Chapter 1 Construction of Statutes 1-1 to 1-3b
Chapter 2 Legal Holidays and Standard of Time 1-4 to 1-6
Chapter 3 Public Records: General Provisions 1-7 to 1-21l
Chapter 4 Oaths 1-22 to 1-25
Chapter 5 Bonds 1-26 to 1-27
Chapter 6 Uniform Acknowledgment Act 1-28 to 1-41
Chapter 7a Durable Power of Attorney Bank Accounts 1-56a to 1-56g
Chapter 7c Designation of Person for Decision-Making and Certain Rights and Obligations 1-56r
Chapter 8 Uniform Recognition of Acknowledgments Act 1-57 to 1-65z
Chapter 8b Uniform Unsworn Foreign Declarations Act 1-65aa to 1-65hh
Chapter 10 Codes of Ethics 1-79 to 1-101rr
Chapter 11 Unlawful Conduct with Respect to Legislative Action 1-102 to 1-109
Chapter 11a Pension Revocation or Reduction for Public Officials and State or Municipal Employees 1-110 to 1-119
Chapter 12 Quasi-Public Agencies 1-120 to 1-134
Chapter 13 Connecticut Institute for Municipal Studies 1-135 to 1-140
Chapter 13a Treatment of Federal Payments Under State or Local Programs 1-141 to 1-199
Chapter 14 Freedom of Information Act 1-200 to 1-259
Chapter 15 Connecticut Uniform Electronic Transactions Act 1-260 to 1-299
Chapter 15a Office of Governmental Accountability 1-300 to 1-329
Chapter 15b Uniform Electronic Legal Material Act 1-330 to 1-349
Chapter 15c Connecticut Uniform Power of Attorney Act and Connecticut Uniform Recognition of Substitute Decision-Making Documents Act 1-350 to 1-499
Chapter 15e Miscellaneous Provisions 1-500