Connecticut Statutes
§ 25-201 — Definitions.
Connecticut § 25-201
This text of Connecticut § 25-201 (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. § 25-201 (2026).
Text
For the purposes of sections 25-200 to 25-210, inclusive:
(1)“Approved map” means a map approved by the commissioner pursuant to section 25-205 ;
(2)“Approved river corridor protection plan” means a river corridor protection plan approved by the commissioner pursuant to section 25-205 ;
(3)“Clear cutting” means removal of all standing woody vegetation greater than one inch diameter at breast height within a designated river corridor;
(4)“Commissioner” means the Commissioner of Energy and Environmental Protection or his agent;
(5)“Designation” means designation, by act of the General Assembly, of a river corridor for protection and preservation in accordance with an approved river corridor protection plan and the provisions of sections 25-200 to 25-210 , inclusive;
(6)“Designated rive
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(P.A. 94-150, S. 2; P.A. 06-76, S. 6; P.A. 11-80, S. 1; P.A. 13-277, S. 17; 13-299, S. 32; P.A. 14-94, S. 67; P.A. 22-23, S. 17; P.A. 23-120, S. 3.) History: P.A. 06-76 amended Subdiv. (10) to delete reference to the Connecticut hazardous waste management plan; 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; P.A. 13-277 amended Subdiv. (10) to redefine “major state plan” by deleting reference to master transportation plan, effective July 1, 2013; P.A. 13-299 amended Subdiv. (16) to redefine “state rivers assessment database” by replacing reference to Sec. 25-102qq(d) with reference to Sec. 25-102qq(c), effective July 1, 2013; P.A. 14-94 amended Subdiv. (10) to redefine “major state plan” by replacing reference to solid waste management plan with reference to state-wide solid waste management plan and replacing reference to Sec. 22a-211 with reference to Sec. 22a-228, effective June 6, 2014; P.A. 22-23 made a technical change; P.A. 23-120 made technical changes in Subdivs. (11) and (16), effective June 26, 2023.
Nearby Sections
15
§ 25-102aa
Legislative finding.§ 25-102b
Definitions.§ 25-102bb
Definitions.§ 25-102c
Conservation zone designated.§ 25-102cc
Conservation zone designated.§ 25-102ee
Staff. Funds. Termination.Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 25-201, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/25-201.