Legal Regulations in Connecticut: Statute and Code Reference

This page provides a structured reference to the 210 regulatory citations tracked across Connecticut Legal Services Authority. All citations are extracted from page content and verified against primary sources.

Citation Summary

Category Count
State Statutes 95
Federal Statutes (U.S. Code) 37
Federal Regulations (C.F.R.) 1
Named Federal Acts 75
Executive Orders 1
Public Laws 1
Total 210

State Statutes

Citation Jurisdiction
Connecticut Statutes § 1-200(1) US-CT
Connecticut Statutes § 1-205 US-CT
Connecticut Statutes § 1-206(b)(2) US-CT
Connecticut Statutes § 1-210 US-CT
Connecticut Statutes § 1-225 US-CT
Connecticut Statutes § 12-494 US-CT
Connecticut Statutes § 17a-498 US-CT
Connecticut Statutes § 20-311 US-CT
Connecticut Statutes § 20-327b US-CT
Connecticut Statutes § 22a US-CT
Connecticut Statutes § 22a-438 US-CT
Connecticut Statutes § 31 US-CT
Connecticut Statutes § 31-222 US-CT
Connecticut Statutes § 31-58 US-CT
Connecticut Statutes § 31-76b US-CT
Connecticut Statutes § 4 US-CT
Connecticut Statutes § 4-165 US-CT
Connecticut Statutes § 4-166 US-CT
Connecticut Statutes § 4-178 US-CT
Connecticut Statutes § 4-183 US-CT
Connecticut Statutes § 42-110b US-CT
Connecticut Statutes § 42-110o US-CT
Connecticut Statutes § 45a US-CT
Connecticut Statutes § 45a-1 US-CT
Connecticut Statutes § 45a-109 US-CT
Connecticut Statutes § 45a-186 US-CT
Connecticut Statutes § 45a-98 US-CT
Connecticut Statutes § 46a US-CT
Connecticut Statutes § 46a-101 US-CT
Connecticut Statutes § 46a-51 US-CT
Connecticut Statutes § 46a-60 US-CT
Connecticut Statutes § 46a-64 US-CT
Connecticut Statutes § 46a-64c US-CT
Connecticut Statutes § 46a-82 US-CT
Connecticut Statutes § 46b US-CT
Connecticut Statutes § 46b-1 US-CT
Connecticut Statutes § 46b-120 US-CT
Connecticut Statutes § 46b-121 US-CT
Connecticut Statutes § 46b-15 US-CT
Connecticut Statutes § 46b-36 US-CT
Connecticut Statutes § 47-10 US-CT
Connecticut Statutes § 47-31 US-CT
Connecticut Statutes § 47-5 US-CT
Connecticut Statutes § 47a US-CT
Connecticut Statutes § 47a-21 US-CT
Connecticut Statutes § 47a-23 US-CT
Connecticut Statutes § 49-24 US-CT
Connecticut Statutes § 49-31l US-CT
Connecticut Statutes § 49-33 US-CT
Connecticut Statutes § 5-270 US-CT
Connecticut Statutes § 51 US-CT
Connecticut Statutes § 51-14 US-CT
Connecticut Statutes § 51-15 US-CT
Connecticut Statutes § 51-164s US-CT
Connecticut Statutes § 51-183b US-CT
Connecticut Statutes § 51-195 US-CT
Connecticut Statutes § 51-197a US-CT
Connecticut Statutes § 51-197f US-CT
Connecticut Statutes § 51-199 US-CT
Connecticut Statutes § 51-199(b) US-CT
Connecticut Statutes § 51-199a US-CT
Connecticut Statutes § 51-232 US-CT
Connecticut Statutes § 51-247 US-CT
Connecticut Statutes § 51-289 US-CT
Connecticut Statutes § 51-296 US-CT
Connecticut Statutes § 51-345 US-CT
Connecticut Statutes § 51-44 US-CT
Connecticut Statutes § 51-44a US-CT
Connecticut Statutes § 51-48 US-CT
Connecticut Statutes § 51-80 US-CT
Connecticut Statutes § 51-88 US-CT
Connecticut Statutes § 51-90 US-CT
Connecticut Statutes § 52 US-CT
Connecticut Statutes § 52-146o US-CT
Connecticut Statutes § 52-235d US-CT
Connecticut Statutes § 52-259 US-CT
Connecticut Statutes § 52-259b US-CT
Connecticut Statutes § 52-261 US-CT
Connecticut Statutes § 52-350 US-CT
Connecticut Statutes § 52-408 US-CT
Connecticut Statutes § 52-408a US-CT
Connecticut Statutes § 52-45a US-CT
Connecticut Statutes § 52-575 US-CT
Connecticut Statutes § 52-576 US-CT
Connecticut Statutes § 52-577 US-CT
Connecticut Statutes § 54 US-CT
Connecticut Statutes § 54-142a US-CT
Connecticut Statutes § 54-250 US-CT
Connecticut Statutes § 54-47b US-CT
Connecticut Statutes § 54-56e US-CT
Connecticut Statutes § 54-86f US-CT
Connecticut Statutes § 54-91a US-CT
Connecticut Statutes § 54-96 US-CT
Connecticut Statutes § 7-148 US-CT
Connecticut Statutes § 8-30g US-CT

Federal Statutes (U.S. Code)

Citation Jurisdiction
12 U.S.C. § 2601 US
15 U.S.C. § 1601 US
18 U.S.C. § 1151 US
18 U.S.C. § 1153 US
18 U.S.C. § 3006 US
18 U.S.C. § 5031 US
18 U.S.C. § 922(g)(8) US
28 U.S.C. § 1291 US
28 U.S.C. § 133 US
28 U.S.C. § 1331 US
28 U.S.C. § 1332 US
28 U.S.C. § 1332(a) US
28 U.S.C. § 1334 US
28 U.S.C. § 1338 US
28 U.S.C. § 1367 US
28 U.S.C. § 1367(c) US
28 U.S.C. § 1446(b) US
28 U.S.C. § 1914 US
28 U.S.C. § 2072 US
28 U.S.C. § 2241 US
28 U.S.C. § 636 US
29 U.S.C. § 1144 US
29 U.S.C. § 201 US
29 U.S.C. § 2601 US
33 U.S.C. § 1251 US
33 U.S.C. § 1377 US
42 U.S.C. § 1981a US
42 U.S.C. § 1983 US
42 U.S.C. § 2996 US
42 U.S.C. § 675 US
42 U.S.C. § 7401 US
42 U.S.C. § 9601 US
5 U.S.C. § 552 US
8 U.S.C. § 1101 US
8 U.S.C. § 1101(a)(27) US
8 U.S.C. § 1324a US
9 U.S.C. § 1 US

Federal Regulations (C.F.R.)

Citation Jurisdiction
28 C.F.R. Part 20 US

Named Federal Acts

Citation Jurisdiction
Administrative Procedure Act US
Adoption and Safe Families Act US
Americans with Disabilities Act US
An Act US
Child Abuse Prevention and Treatment Act US
Civil Act US
Civil Rights Act of 1964 US
Clean Air Act US
Clean Slate Act US
Clean Water Act US
Connecticut Administrative Procedure Act US
Connecticut Discriminatory Practices Act US
Connecticut Fair Employment Practices Act US
Connecticut Fair Housing Act US
Connecticut Freedom of Information Act US
Connecticut Hazardous Waste Management Act US
Connecticut Home Improvement Act US
Connecticut Motor Vehicle Dealer Act US
Connecticut Paid Leave Act US
Connecticut Product Liability Act US
Connecticut Public Act US
Connecticut Tort Claims Act US
Connecticut Unfair Trade Practices Act US
Connecticut Uniform Administrative Procedure Act US
Connecticut Water Pollution Control Act US
Court Reorganization Act US
Criminal Justice Act US
Equal Pay Act US
Fair Debt Collection Practices Act US
Fair Employment Practices Act US
Fair Housing Act US
Fair Labor Standards Act US
Family and Medical Leave Act US
Federal Administrative Act US
Federal Administrative Procedure Act US
Federal Arbitration Act US
Federal Freedom of Information Act US
Federal Tort Claims Act US
Federal Trade Commission Act US
Freedom of Information Act US
Home Improvement Act US
Immigration and Nationality Act US
Indian Child Welfare Act of 1978 US
Indian Gaming Regulatory Act US
Indian Gaming Regulatory Act of 1988 US
Judicial Department Reorganization Act of 1959 US
Jury Selection and Service Act of 1968 US
Major Crimes Act US
Mashantucket Pequot Indian Claims Settlement Act US
Mohegan Nation of Connecticut Land Claims Settlement Act US
Mohegan Nation of Connecticut Land Claims Settlement Act of 1994 US
NPDES General Permit for Construction Act US
Pregnant Workers Fairness Act US
Product Liability Act US
Public Act US
Real Estate Settlement Procedures Act US
Residential Property Disclosure Act US
Social Security Act US
Special Act US
The Administrative Procedure Act US
The Connecticut Fair Employment Practices Act US
The Connecticut Freedom of Information Act US
The Connecticut Uniform Trade Secrets Act US
The Federal Arbitration Act US
The Freedom of Information Act US
The Indian Child Welfare Act of 1978 US
The Major Crimes Act US
The Mashantucket Pequot Indian Claims Settlement Act of 1983 US
Truth in Lending Act US
Under the Clean Slate Act US
Unfair Trade Practices Act US
Uniform Administrative Procedure Act US
Uniform Child Custody Jurisdiction and Enforcement Act US
Uniform Interstate Family Support Act US
WARN Act US

Executive Orders

Citation Jurisdiction
Executive Order 11246 US

Public Laws

Citation Jurisdiction
Pub. L. 83-280 US

Pages with Regulatory Citations

Page Citations
connecticut-employment-law-framework 23
federal-courts-in-connecticut 16
connecticut-tribal-and-federal-jurisdiction-overlap 16
connecticut-property-law-overview 15
connecticut-freedom-of-information-act 12
connecticut-court-structure 12
self-represented-litigants-connecticut 11
connecticut-environmental-law-enforcement 11
connecticut-civil-rights-protections 11
connecticut-us-legal-system-frequently-asked-questions 8
connecticut-immigration-law-intersection 8
connecticut-alternative-dispute-resolution 8
connecticut-consumer-protection-laws 7
connecticut-civil-procedure-rules 7
connecticut-supreme-court-overview 6
connecticut-superior-court-guide 6
connecticut-expungement-and-erasure-laws 6
connecticut-statute-of-limitations-guide 5
connecticut-small-claims-court 5
connecticut-probate-court-system 5
connecticut-legal-terminology-reference 5
connecticut-juvenile-court-system 5
connecticut-evidence-rules 5
connecticut-court-filing-fees-and-costs 5
connecticut-administrative-law-agencies 5
regulatory-context-for-connecticut-us-legal-system 4
connecticut-us-legal-system-in-local-context 4
connecticut-tort-law-fundamentals 4
connecticut-legal-system-timeline-history 4
connecticut-jury-system-and-selection 4
... and 18 more pages

Recent Regulatory Changes

Change Type Date Source
[CT] AN ACT CONCERNING THE PROVISION OF NOTICE TO A PARENT OR GUARDIAN OF A M... state enactment 2026-02-24 openstates
[CT] AN ACT CONCERNING THE STATUTE OF LIMITATION FOR INJURY CAUSED BY FRAUD I... state enactment 2026-02-24 openstates
[CT] AN ACT SUPPORTING FIREFIGHTER AND POLICE OFFICER RECRUITMENT AND RETENTION. state enactment 2026-02-05 openstates
[CT] AN ACT CONCERNING POST-CONVICTION DNA TESTING. state enactment 2026-02-24 openstates
Promoting the National Defense by Ensuring an Adequate Supply of Elemental Ph... executive order 2026-02-23 federal_register
Employment Authorization Reform for Asylum Applicants proposed rule 2026-02-23 federal_register
Appellate Jurisdiction Update final rule 2026-03-09 federal_register
Medicare Program; Hospital Outpatient Prospective Payment and Ambulatory Surg... final rule 2026-02-23 federal_register
Medications for the Treatment of Opioid Use Disorder; Correction final rule 2026-02-23 federal_register
Airworthiness Directives; Airbus Helicopters proposed rule 2026-02-23 federal_register
Airworthiness Directives; Airbus Canada Limited Partnership (Type Certificate... proposed rule 2026-02-23 federal_register
Airworthiness Directives; Airbus Helicopters final rule 2026-03-10 federal_register
Airworthiness Directives; Airbus Helicopters final rule 2026-03-10 federal_register
Comprehensive Fishery Management Plans for Puerto Rico, St. Croix, and St. Th... final rule 2026-02-23 federal_register
Fisheries of the Northeastern United States; Revised 2026 Atlantic Mackerel S... final rule 2026-02-23 federal_register
Airworthiness Directives; Airbus SAS Airplanes final rule 2026-03-30 federal_register
Age Search Service Fee Structure proposed rule 2026-02-23 federal_register
Policy Clarifying Definition of “Actively Engaged” for Purposes of Inspector ... final rule 2026-02-23 federal_register
Oil and Gas and Sulfur Operations in the Outer Continental Shelf-Revisions to... proposed rule 2026-02-23 federal_register
Form N-PORT Reporting proposed rule 2026-02-23 federal_register

Monitoring Sources

Citations on this site are monitored against the following regulatory data sources:

Citation data last extracted: 2026-03-10

Explore This Site

Services & Options Key Dimensions and Scopes of Connecticut U.S. Legal System
Topics (40)
Tools & Calculators Attorney Fee Estimator FAQ Connecticut U.S. Legal System: Frequently Asked Questions