Connecticut Statutes
§ 22a-2d — Department of Energy and Environmental Protection. Jurisdiction. Goals. Public Utilities Regulatory Authority. Commissioner. Bureaus. Successor department.
Connecticut § 22a-2d
JurisdictionConnecticut
Title 22aEnvironmental Protection
Ch. 439Department of Energy and Environmental Protection. State Policy
This text of Connecticut § 22a-2d (Department of Energy and Environmental Protection. Jurisdiction. Goals. Public Utilities Regulatory Authority. Commissioner. Bureaus. Successor department.) 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-2d (2026).
Text
(a)There is established a Department of Energy and Environmental Protection, which shall have jurisdiction relating to the preservation and protection of the air, water and other natural resources of the state, energy and policy planning and regulation and advancement of telecommunications and related technology. For the purposes of energy policy and regulation, the department shall have the following goals:
(1)Reducing rates and decreasing costs for Connecticut's ratepayers, (2) ensuring the reliability and safety of our state's energy supply, (3) increasing the use of clean energy and technologies that support clean energy, and (4) developing the state's energy-related economy. For the purpose of environmental protection and regulation, the department shall have the following goals: (A
Free access — add to your briefcase to read the full text and ask questions with AI
Related
Nastri v. Dykes
(D. Connecticut, 2023)
Legislative History
(P.A. 11-80, S. 1; P.A. 13-5, S. 49; 13-78, S. 12; 13-205, S. 12; 13-209, S. 14; 13-234, S. 65; 13-299, S. 19; 13-308, S. 14, 15.) History: P.A. 11-80 effective July 1, 2011; P.A. 13-5 amended Subsecs. (c) to (h) by making technical changes, effective May 8, 2013; P.A. 13-78 amended Subsecs. (d) and (e) by making technical changes, effective June 5, 2013; P.A. 13-205 amended Subsec. (c) by deleting reference to Sec. 22a-156; P.A. 13-209 amended Subsec. (c) by deleting references to Secs. 22a-174 l , 22a-174m, 22a-201a, 22a-201b, 22a-213a, 22a-240, and 22a-255c, amended Subsec. (d) by deleting reference to Sec. 22a-174 l , amended Subsec. (e) by deleting reference to Secs. 16-246g and 22a-174 l , and amended Subsec. (i) by deleting reference to Sec. 16-246g; P.A. 13-234 amended Subsec. (e) by deleting reference to Sec. 16a-40k, effective July 1, 2013; P.A. 13-299 deleted former Subsecs. (c) to (m) re substitution of terms in provisions citing agencies consolidated into Department of Energy and Environmental Protection and renaming of the Clean Energy Fund, and allowing the Legislative Commissioners' Office to codify provisions and make technical changes, effective July 1, 2013; P.A. 13-308 amended Subsecs. (c) and (d) by deleting references to Sec. 32-9dd, effective July 1, 2013.
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-2d, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/22a-2d.