|
|
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 |