Regulations
The Regulations of Connecticut State Agencies is the official codification of the administrative regulations of Connecticut state agencies. It is published and printed by the Commission on Official Legal Publications, a department of the Connecticut Judicial Branch. It is Connecticut’s equivalent of a state administrative code.
For information on purchasing these official print publications, please use the following link to the Commission on Official Legal Publications web page:
http://www.jud.ct.gov/colp/publicat.htm
Access eRegulations System
Section Numbers |
Subject |
Adopting Agency |
---|---|---|
Sec. 1-81-1 to 1-81-39 |
Office of State Ethics |
|
Sec. 1-92-1 to 1-92-61 |
Office of State Ethics |
|
Sec. 5-266a-1 |
Office of State Ethics |
State Of Connecticut
Office Of State Ethics
Agency Regulations
- INDEX -
Amended Effective May 11, 2023
Table of Contents
Description of Organization and Rules of Practice (1-92-1 to 1-92-61)
I - DESCRIPTION OF ORGANIZATION
Creation and authority - 1-92-1
Functions - 1-92-2
Official address - 1-92-3
Public information - 1-92-4
Office of State Ethics operation-signature of documents other than subpoenas - 1-92-5
Clerk of the Citizen’s Ethics Advisory Board -1-92-6
Citizen’s Ethics Advisory Board - 1-92-6a
Executive Director - 1-92-6b
Enforcement Division - 1-92-6c
Legal Division - 1-92-6d
Hearing officers - 1-92-7
Repealed - 1-92-8
Voting - 1-92-9
Reserved - 1-92-10
Article 1-General Provisions
Part 1 - Scope and Construction of Rules
Procedure governed - 1-92-11
Definitions - 1-92-12
Reserved - 1-92-13
Construction - 1-92-14
Extensions of time - 1-92-15
Consolidation of proceedings - 1-92-16
Rules of conduct - 1-92-17
Ex parte communication - 1-92-18
Part 2 - Formal Requirements
Principal office - 1-92-19
Date of filing - 1-92-20
Signatures - 1-92-21
Identification of communications to the Office of State Ethics - 1-92-22
Subpoenas issued by the Office of State Ethics - 1-92-23
Reimbursement of legal expenses - 1-92-23a
Article 2 - Preliminary investigations and evaluations under subsection (a) of section 1-82 and subsection (a) of section 1-93 of the Connecticut General Statutes
Evaluations - 1-92-24
Complaints - 1-92-24a
Preliminary Investigations - 1-92-24b
Repealed - 1-92-24c
Article 3 - Hearing Procedure for Determination of Violations under Subsection (b) of Section 1-82 and Subsection (b) of Section 1-93 of the Connecticut General Statutes
Part 1 - General Rules Related to Hearings
Repealed - 1-92-25
Representation of parties - 1-92-26
Reserved - 1-92-27
Location of hearings - 1-92-28
Notice of hearings - 1-92-29
Filing and maintenance of papers related to hearings - 1-92-29a
Part 2 - Probable Cause Hearings
Probable Cause Hearings - 1-92-30
Repealed - 1-92-30a
Part 4 - Hearings, Record and Decision
Board Hearings - 1-92-31
Part 5 - Remedies and Penalties
Amount of Civil Penalty to Be Imposed - 1-92-32
Collection of Penalties and Forfeitures - 1-92-32a
Failure to Pay Penalties or Comply with Orders - 1-92-32b
Penalties Not a Bar to Further Action - 1-92-32c
Procedures for Imposing Lobbyist Prohibition - 1-92-32d
Article 4 -Miscellaneous Proceedings
Part 1 - Rule Making
Rule-making functions - 1-92-33
Form of petition - 1-92-34
Procedure after petition filed - 1-92-35
Procedure for the issuance, amendment or repeal of a regulation - 1-92-36
Part 2 - Advisory Opinions
General rule - 1-92-37
Form of petition for advisory opinions - 1-92-38
Procedure after petition for advisory opinion filed - 1-92-39
Part 3 - Declaratory Rulings
Requests for declaratory rulings - 1-92-39a
Procedure after petition for declaratory ruling filed - 1-92-39b
Part 4 - Miscellaneous Provisions
Repealed - 1-92-40
Repealed - 1-92-40a
Personal data, definitions - 1-92-40b
Categories of personal data in the Office of State Ethics’ personal data system - 1-92-40c
General nature and purpose of personal data system - 1-92-40d
Maintenance of personal data - 1-92-40e
Disclosure of personal data - 1-92-40f
Procedures for contesting content - 1-92-40g
Uses to be made of the personal data - 1-92-40h
Article 5 - Procedures Concerning Lobbyists Pursuant to Chapter 10, Part II of the Connecticut General Statutes
Part 1 - Registration
Definition of lobbyist who shall register - 1-92-41
Application of "lobbying" and "utility rate" - 1-92-42
Exceptions to the requirement to register as an administrative lobbyist - 1-92-42a
Definitions of "representative of a manufacturer" and "salesperson" - 1-92-42b
Application of contingent fee prohibition - 1-92-42c
Compensation, reimbursement, or expenditures requiring registration - 1-92-43
Expert witnesses - 1-92-44
Client lobbyist must disclose firm of retained individual communicator lobbyist - 1-92-45
Communicator lobbyist must register as individual and disclose his firm as well as client - 1-92-46
Registrant must disclose persons contributing three thousand dollars or more - 1-92-46a
Issues Related to subcontractors - 1-92-46b
Registration fee - 1-92-47
Electronic payment of registration fee - 1-92-47a
Part 2 - Financial Reports
Financial reports of client and communicator lobbyists shall disclose compensation
for lobbying and expenditures for the benefit of a public official, etc. - 1-92-48
Financial reports of client lobbyists must disclose other expenditures for lobbying - 1-92-49
When lobbyists influencing legislative or administrative action shall file financial reports - 1-92-50
Financial reporting by former registrants - 1-92-50a
Electronic filing of registrations and reports - 1-92-50b
Part 3 - Miscellaneous
Gifts of goods and services to the state not prohibited - 1-92-51
Distinguishing badge - 1-92-52
Conflicts of interests - 5-266a-1
Part 4 - Definitions
Definition of major life event - 1-92-53
Definition of dependent relative - 1-92-53a
Definition of directly and personally received for purposes of benefit
valuation - 1-92-54
Part 5 - Random Audit of Lobbyist Financial Reports
Records to be maintained -1-92-55
Selection of registrants - 1-92-56
Scope of and procedure for audit - 1-92-57
Confidentiality of procedures - 1-92-58
Findings - 1-92-59
Procedures manual - 1-92-60
Office of State Ethics action as result of audit - 1-92-61
Code of Ethics (1-81-1 to 1-81-39)
Definitions - 1-81-1
Article 6 -Filing of Statements Pursuant to Section 1-83 of the Connecticut General Statutes
Part 1 - Annual Statement of Financial Interests
Form of statement, filing requirements - 1-81-2
Electronic filing of statement -1-81-2a
Listing of names of those whose interests are required to be disclosed - 1-81-3
Disclosure of businesses with which associated - 1-81-4
Description of income - 1-81-5
Repealed - 1-81-6
Disclosure of securities in excess of five thousand dollars,
definition of "securities" - 1-81-7
Disclosure of all real property and its location - 1-81-8
Disclosure of the names and addresses of creditors - 1-81-9
Disclosure of leases and contracts with the state - 1-81-10
Disclosure of business affiliations - 1-81-10a
Confidentiality procedures regarding disclosures made pursuant
to Section 1-83(b)(1)(F) of the Connecticut General Statutes - 1-81-11
Part 2 - Annual Statements of Financial Interests Required of State Marshals
Repealed - 1-81-12
Repealed - 1-81-13
Article 7 - Conflict of Interest Provisions - Sections 1-84, 1-85, and 1-86 of the Connecticut General Statutes
Part 1 - Section 1-84, Connecticut General Statutes
use of inside information prohibited - 1-81-16
“financial gain” defined - 1-81-16a
use of expertise for financial gain not prohibited - 1-81-17
defined, permitted activities explained - 1-81-18
“open and public process” defined - 1-81-19
or other guests - 1-81-21
of the Connecticut General Statutes - 1-81-22
Part 2 - Section 1-85 of the Connecticut General Statutes
Section 1-85 of the Connecticut General Statutes:
substantial conflict of interest explained - 1-81-28
Part 3 - Section 1-86 of the Connecticut General Statutes
Subsection (a) of Section 1-86 of the Connecticut General Statutes:
procedure for avoiding a conflict of interest detailed - 1-81-29
Subsection (a) of Section 1-86 of the Connecticut General Statutes:
definitions - 1-81-30
Article 8 - Post-State Employment Provisions - Sections 1-84a and 1-84b of the Connecticut General Statutes
Part 1 - Section 1-84a of the Connecticut General Statutes
Repealed - 1-81-31
Part 2 - Section 1-84b of the Connecticut General Statutes
Section 1-84b(a) of the Connecticut General Statutes:
"substantial participation" defined - 1-81-32
Subsection (a) of Section 1-84b(a) of the Connecticut General Statutes:
"represent" defined - 1-81-33
Section 1-84b(a) of the Connecticut General Statutes: prohibitions apply
to individual, not employer - 1-81-34
Section 1-84b(a) of the Connecticut General Statutes:
"substantial interest" defined - 1-81-35
Section 1-84b(b) of the Connecticut General Statutes: interpretations
and applications to be found in advisory opinions - 1-81-36
Repealed - 1-81-37
Section 1-84b(f) and (g) of the Connecticut General Statutes:
definitions provided - 1-81-38
Section 1-84b(c) to (g), inclusive, of the Connecticut General Statutes:
“employment” defined - 1-81-39