Connecticut Statutes
§ 7-380c — Maturity date for bonds issued for water, waste or community facilities. Maturity date for bonds issued for school building projects.
Connecticut § 7-380c
This text of Connecticut § 7-380c (Maturity date for bonds issued for water, waste or community facilities. Maturity date for bonds issued for school building projects.) 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. § 7-380c (2026).
Text
(a)Notwithstanding the provisions of sections 7-234, 7-236, 7-263 and 7-371 or any other public or special act or charter or ordinance or resolution which limits or imposes conditions on the final maturity of, or the due date of the last sinking fund payment for, bonds issued by any municipality, as defined in section 7-369, the last installment of any series of bonds issued by a municipality shall mature, or the last sinking fund payment for such series of bonds shall be due, not later than forty years from the date of issue of such series, provided that such bonds are issued in conjunction with a water, waste or community facility loan from the United States Department of Agriculture authorized pursuant to 7 USC 1926, as amended from time to time, or any successor loan program or progra
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(P.A. 95-270, S. 9, 11; P.A. 07-87, S. 1; P.A. 15-33, S. 1.) History: P.A. 95-270, S. 9 effective June 22, 1995; P.A. 07-87 designated existing provisions as Subsec. (a) and added Subsec. (b) re maturity date for bonds issued for school building projects, effective July 1, 2007; P.A. 15-33 amended Subsec. (a) by deleting language re purpose of bonds, adding reference to bonds issued in conjunction with a community facility loan, replacing former citation to federal laws with citation to 7 USC 1926, and making a technical change, effective June 5, 2015.
Nearby Sections
15
§ 7-10
Oath.§ 7-101
Town seal.§ 7-102
Signposts.§ 7-105a
Office of grand juror abolished.§ 7-106
Oath of grand jurors.Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 7-380c, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/7-380c.