Exciting enhancements are coming soon to eCode360! Learn more 🡪
Town of Newington, CT
Hartford County
By using eCode360 you agree to be legally bound by the Terms of Use. If you do not agree to the Terms of Use, please do not use eCode360.
Index: R
# A B C D E F G H I L M N O P Q R S T U V W Y Z
Reports
§ C-202— Elected Officials. § C-302— Duties. § C-502— Powers and Duties. § C-609— Auditor. § C-819— Annual Audit. § 8-5— Responsibilities. § 8-17— Responsibilities. § 8-20— Purpose. § 8-45— Building project procedure. § 8-48— Responsibilities and duties. § 13-3— Procedure. § 32-7— Gifts, gratuities and favors for personal use. § 32-11— Board of Ethics. § 48-8— Expenditures. § 48-9— Actuarial evaluation. § 59-12— Responsibilities. § 85-3— Responsibilities of Director. § 91-10— Compliance periods after citation is issued. § 109-2— Organization and staffing. 130-2{11}— SEXUAL ACTIVITIES § 130-6— Licensing procedure. § 130-7— Expiration of license; renewal. 136-2{3}— AUTOMATIC DIAL ALARM § 136-12— Reporting of false alarms; notification to user of alarm activation. § 153-8— Exclusions. § 176-5— Penalties for violations. 182-4{3}— BLIGHTED PREMISES § 182-8— Complaints; notice of violation warning. § 182-10— Hearing. § 182-15— Removal from Blighted Premises List. § 182-16— Report to Town Council. 250-1{3}— REPORTABLE QUANTITY § 250-2— Notification required. § 250-3— Reporting of release of hazardous substance. § 250-5— Key boxes and placards required in certain situations. § 250-6— Penalties for offenses. § 361-8— Reports from other Town officers. § 410-6— Notice of violation; procedure for removal. § 410-7— Appeal. § 427-11— Compliance periods after citation is issued.