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 1-21
l
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Repealed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Repealed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)