TITLE 1*

PROVISIONS OF GENERAL APPLICATION

*Cited. 43 CS 457.


Chapter 1 Secs. 1-1 to 1-3b Construction of Statutes
Chapter 2 Secs. 1-4 to 1-6 Legal Holidays and Standard of Time
Chapter 3 Secs. 1-7 to 1-21l Public Records: General Provisions
Chapter 4 Secs. 1-22 to 1-25 Oaths
Chapter 5 Secs. 1-26 to 1-27 Bonds
Chapter 6 Secs. 1-28 to 1-41 Uniform Acknowledgment Act
Chapter 7 Secs. 1-42 to 1-56 Statutory Short Form Power of Attorney (Repealed)
Chapter 7a Secs. 1-56a to 1-56g Durable Power of Attorney Bank Accounts
Chapter 7b Secs. 1-56h to 1-56q Springing Power of Attorney (Repealed)
Chapter 7c Sec. 1-56r Designation of Person for Decision-Making and Certain Rights and Obligations
Chapter 8 Secs. 1-57 to 1-65z Uniform Recognition of Acknowledgments Act
Chapter 8b Secs. 1-65aa to 1-65hh Uniform Unsworn Foreign Declarations Act
Chapter 9 Secs. 1-66 to 1-78 Code of Ethics (See Chapter 10)
Chapter 10 Secs. 1-79 to 1-101rr Codes of Ethics
Chapter 11 Secs. 1-102 to 1-109 Unlawful Conduct with Respect to Legislative Action
Chapter 11a Secs. 1-110 to 1-119 Pension Revocation or Reduction for Public Officials and State or Municipal Employees
Chapter 12 Secs. 1-120 to 1-134 Quasi-Public Agencies
Chapter 13 Secs. 1-135 to 1-140 Connecticut Institute for Municipal Studies
Chapter 13a Secs. 1-141 to 1-199 Treatment of Federal Payments Under State or Local Programs
Chapter 14 Secs. 1-200 to 1-259 Freedom of Information Act
Chapter 15 Secs. 1-260 to 1-299 Connecticut Uniform Electronic Transactions Act
Chapter 15a Secs. 1-300 to 1-329 Office of Governmental Accountability
Chapter 15b Secs. 1-330 to 1-349 Uniform Electronic Legal Material Act
Chapter 15c Secs. 1-350 to 1-499 Connecticut Uniform Power of Attorney Act and Connecticut Uniform Recognition of Substitute Decision-Making Documents Act
Chapter 15e Sec. 1-500 Miscellaneous Provisions
 
(Return to List of Titles)