Connecticut Statutes
§ 22a-248 — (Formerly Sec. 22a-81). Definitions.
Connecticut § 22a-248
This text of Connecticut § 22a-248 ((Formerly Sec. 22a-81). Definitions.) is published on Counsel Stack Legal Research, covering Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Bluebook
Conn. Gen. Stat. § 22a-248 (2026).
Text
As used in sections 22a-247 to 22a-249, inclusive, 22a-250 and 22a-251:
(1)“Commissioner” means the Commissioner of Energy and Environmental Protection or his designated agent as defined in subsection (a) of section 22a-2 ;
(2)“Department” means the Department of Energy and Environmental Protection;
(3)“Person” means person as defined in subsection (b) of section 22a-2 ;
(4)“Litter” means any discarded, used or unconsumed substance or waste material, whether made of aluminum, glass, plastic, rubber, paper, or other natural or synthetic material, or any combination thereof, including, but not limited to, any bottle, jar or can, or any top, cap or detachable tab of any bottle, jar or can, any unlighted cigarette, cigar, match or any flaming or glowing material or any garbage, trash, refu
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(P.A. 74-262, S. 1, 7; P.A. 78-319, S. 2, 15; P.A. 81-3, S. 2, 5; P.A. 83-176, S. 1; P.A. 92-249, S. 1; P.A. 11-80, S. 1.) History: P.A. 78-319 deleted definitions of “disposable package or container” and “beverage container”, redefined “litter” to list materials which may be considered as litter and to delete references to specific objects, i.e. junked cars, etc., redefined “litter receptacle” to delete reference to special standardized containers adopted by department and defined “recycling”, “recycling center”, and “fund”, relettering Subdivs. as necessary, effective January 1, 1980; Sec. 22a-27a transferred to Sec. 22a-81 in 1979; P.A. 81-3 deleted references to repealed Secs. 22a-83 to 22a-86 and 22a-89 and deleted definitions of “beverage” and “fund”, i.e. litter control and recycling fund; Sec. 22a-81 transferred to Sec. 22a-248 in 1983 and alphabetic Subdiv. indicators replaced editorially by the Revisors with numeric indicators; P.A. 83-176 added Subsec. (12), defining the word “dump”; P.A. 92-249 amended Subdiv. (12) to specify what is meant by “discarded”; pursuant to P.A. 11-80, “Commissioner of Environmental Protection” and “Department of Environmental Protection” were changed editorially by the Revisors to “Commissioner of Energy and Environmental Protection” and “Department of Energy and Environmental Protection”, respectively, effective July 1, 2011. Cited. 215 C. 82. Cited. 41 CA 779.
Nearby Sections
15
§ 22a-1
Policy of the state.§ 22a-10
Payment of refunds.§ 22a-101
Municipal coastal programs.§ 22a-105
Coastal site plan reviews.§ 22a-106a
Civil penalty.§ 22a-108
Violations.§ 22a-109
Coastal site plans. Review.Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 22a-248, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/22a-248.