Connecticut General Statutes (Last Updated: November 2, 2019) |
Volume 1. |
Title 1. Provisions of General Application |
Chapter 1. Construction of Statutes |
Chapter 2. Legal Holidays and Standard of Time |
Chapter 3. Public Records: General Provisions |
Chapter 4. Oaths |
Chapter 5. Bonds |
Chapter 6. Uniform Acknowledgment Act |
Chapter 7. Statutory Short Form Power of Attorney [Repealed] |
Chapter 7a. Durable Power of Attorney Bank Accounts |
Chapter 7b. Springing Power of Attorney [Repealed] |
Chapter 7c. Designation of Person for Decision-Making and Certain Rights and Obligations |
Chapter 8. Uniform Recognition of Acknowledgments Act |
Chapter 8b. Uniform Unsworn Foreign Declarations Act |
Chapter 9. Code of Ethics (See Chapter 10) |
Chapter 10. Codes of Ethics |
Chapter 11. Unlawful Conduct with Respect to Legislative Action |
Chapter 11a. Pension Revocation or Reduction for Public Officials and State or Municipal Employees |
Chapter 12. Quasi-Public Agencies |
Chapter 13. Connecticut Institute for Municipal Studies |
Chapter 13a. Treatment of Federal Payments Under State or Local Programs |
Chapter 14. Freedom of Information Act |
Chapter 15. Connecticut Uniform Electronic Transactions Act |
Chapter 15a. Office of Governmental Accountability |
Chapter 15b. Uniform Electronic Legal Material Act |
Chapter 15c. Connecticut Uniform Power of Attorney Act and Connecticut Uniform Recognition Of Substitute Decision-Making Documents Act |
Chapter 15e. Miscellaneous Provisions |
Notations
*Cited. 43 CS 457.