Connecticut Statutes
§ 25-231 — Definitions.
Connecticut § 25-231
This text of Connecticut § 25-231 (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. § 25-231 (2026).
Text
As used in sections 25-230 to 25-238, inclusive:
(1)“Approved river corridor management plan” means a river corridor management plan approved by the commissioner pursuant to section 25-235 ;
(2)“Commissioner” means the Commissioner of Energy and Environmental Protection or his agent;
(3)“Local drainage basin” means a local drainage basin as referenced on a map entitled “Natural Drainage Basins of Connecticut”, published by the Department of Energy and Environmental Protection, 1981;
(4)“Major state plan” means any of the following: The plan for development of outdoor recreation adopted pursuant to section 22a-21 , the state-wide solid waste management plan adopted pursuant to section 22a-228 , the state-wide plan for the management of water resources adopted pursuant to section 22a-352
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(P.A. 95-333, S. 2; P.A. 96-118, S. 3; P.A. 99-94, S. 8; P.A. 03-140, S. 23; P.A. 06-76, S. 7; P.A. 07-242, S. 113; P.A. 11-80, S. 1; 11-124, S. 7; P.A. 13-277, S. 19; 13-299, S. 33, 34; P.A. 14-94, S. 68; P.A. 22-23, S. 20.) History: P.A. 96-118 deleted reference to “the Housatonic River Commission established pursuant to section 25-102r of the general statutes,” from Subdiv. (7); P.A. 99-94 amended Subdiv. (4) by changing “housing advisory plan” to “long-range state housing plan”; P.A. 03-140 replaced “16a-35m” with “16a-7a” in Subdiv. (4), effective July 1, 2003; P.A. 06-76 amended Subdiv. (4) to delete reference to the Connecticut hazardous waste management plan; P.A. 07-242 amended Subdiv. (4) to delete reference to comprehensive energy plan adopted pursuant to Sec. 16a-7a, effective July 1, 2007; 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. 11-124 amended Subdiv. (4) to redefine “major state plan” by replacing “long-range housing plan adopted” with “state's consolidated plan for housing and community development prepared”; P.A. 13-277 amended Subdiv. (4) to redefine “major state plan” by deleting reference to master transportation plan, effective July 1, 2013; P.A. 13-299 amended Subdiv. (7) to redefine “river advisory board” by deleting reference to Secs. 25-102pp and 25-102qq and amended Subdiv. (12) 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. (4) to redefine “major state plan” by replacing reference to state 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 technical changes.
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 § 25-231, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/25-231.