There Is a Newer Version
of
this Chapter
2022 Connecticut General Statutes
Title 4 - Management of State Agencies
Chapter 47 - State Property and Funds
- Section 4-24. - Transferred to Chapter 59, Part II, Sec. 4b-11.
- Section 4-24a and 4-24b. - Capitol Center Commission. Director and staff; contracts; federal aid.
- Section 4-24c to 4-24k. - Transferred to Chapter 60, Part I, Secs. 4b-66 to 4b-74, inclusive.
- Section 4-24l and 4-24m. - Transferred to Chapter 60, Part I, Secs. 4b-60 and 4b-61, respectively.
- Section 4-25. - Transferred to Chapter 58, Sec. 4a-66.
- Section 4-26. - Transferred to Chapter 59, Part III, Sec. 4b-21.
- Section 4-26a. - Transferred to Chapter 59, Part I, Sec. 4b-3.
- Section 4-26b and 4-26c. - Transferred to Chapter 59, Part III, Secs. 4b-23 and 4b-24, respectively.
- Section 4-26d. - Transferred to Chapter 59, Part III, Sec. 4b-26.
- Section 4-26e. - Transferred to Chapter 59, Part I, Sec. 4b-2.
- Section 4-26f and 4-26g. - Transferred to Chapter 59, Part I, Secs. 4b-4 and 4b-5, respectively.
- Section 4-26h. - Transferred to Chapter 59, Part III, Sec. 4b-32.
- Section 4-26i. - Transferred to Chapter 59, Part III, Sec. 4b-27.
- Section 4-27. - Transferred to Chapter 59, Part III, Sec. 4b-22.
- Section 4-27a. - Transferred to Chapter 59, Part II, Sec. 4b-13.
- Section 4-27b. - Transferred to Chapter 59, Part III, Sec. 4b-31.
- Section 4-28. - Federal funds; Governor's responsibilities. Copy of applications and notice of awards to be submitted to committee having cognizance of appropriations and budgets of state agencies. Waste treatment management planning areas.
- Section 4-28a. - Advisory commission.
- Section 4-28b. - Federal block grant funds. Hearing. Approval or modification of Governor's recommended allocations. Transfer of allocations. Reduction of federal reimbursements.
- Section 4-28c. - Federal oil pricing and allocation settlement funds. Approval or modification of Governor's recommended allocations.
- Section 4-28d. - Reserved for future use.
- Section 4-28e. - Tobacco Settlement Fund. Disbursements.
- Section 4-28f. - Tobacco and Health Trust Fund. Transfers from Tobacco Settlement Fund. Board of trustees. Disbursements.
- Section 4-28g. - Receipt of funds for tobacco education, reduction or prevention of use. Department of Public Health approval.
- Section 4-28h. - Regulation of certain cigarette manufacturers under tobacco settlement agreements: Definitions.
- Section 4-28i. - Regulation of certain cigarette manufacturers under tobacco settlement agreements: Escrow funds.
- Section 4-28j. - Cigarette manufacturers: Compliance with escrow requirements. Penalties.
- Section 4-28k. - Cigarette manufacturers: Enforcement. Definitions.
- Section 4-28l. - Cigarette manufacturers: Enforcement. Certification.
- Section 4-28m. - Cigarette manufacturers: Directory. Violations of law. Review.
- Section 4-28n. - Cigarette manufacturers: Agents for service of process. Bonds or other security.
- Section 4-28o. - Cigarette manufacturers: Information submission requirements. Information disclosures by commissioner and Attorney General. Reports by manufacturer and importer.
- Section 4-28p. - Cigarette manufacturers: Violations by stampers. Penalties. Seizure of contraband. Injunctions.
- Section 4-28q. - Cigarette manufacturers: State to recover enforcement costs. Certification of stampers.
- Section 4-28r. - Cigarette manufacturers: Severability of provisions.
- Section 4-29. - Use of appropriations in conjunction with federal funds.
- Section 4-29a. - Revenue sharing funds.
- Section 4-29b. - Use of indirect cost recoveries.
- Section 4-29c. - Certain securities-related funds.
- Section 4-30. - Borrowing money for the Transportation Department.
- Section 4-30a. - Transfer of surplus to Budget Reserve Fund, State Employees Retirement Fund and Teachers' Retirement Fund. Reduction of outstanding state indebtedness. Transfer of funds from Budget Reserve Fund.
- Section 4-30b and 4-30c. - Use of unappropriated surplus in fiscal years ending June 30, 2010, to June 30, 2017. Use of unappropriated surplus for unreserved negative General Fund balance in fiscal years ending June 30, 2012, and June 30, 2013; use of unappropriated surplus as reserve beginning in fiscal year ending June 30, 2014.
- Section 4-31. - Disposition of insurance funds.
- Section 4-31a. - Disposition of gifts, contributions, trust income or other aid from private source or federal government.
- Section 4-31b. - Annual statement re internal service fund operations.
- Section 4-31c. - Grants and Restricted Accounts Fund.
- Section 4-31d. - System to track federal and alternative grant funding. Liaisons. Report.
- Section 4-32. - State revenue accounting.
- Section 4-33. - Deposit of public money and trust funds.
- Section 4-33a. - Illegal, irregular or unsafe handling of state or quasi-public agency funds. Breakdown in safekeeping of agency resources. Breach of security. Notification.
- Section 4-34. - Transferred to Chapter 58, Sec. 4a-69.
- Section 4-35. - Fiscal year.
- Section 4-36. - Inventory and list of state property.
- Section 4-36a. - Transferred to Chapter 59, Part III, Sec. 4b-28.
- Section 4-36b and 4-36c. - Transferred to Chapter 60, Part I, Secs. 4b-63 and 4b-64, respectively.
- Section 4-37. - Payment to persons entitled to refund of money paid to state.
- Section 4-37a to 4-37c. - Transferred to Chapter 57, Secs. 4a-19 to 4a-21, inclusive.
- Section 4-37d. - Financial management task force.
- Section 4-37e. - Definitions.
- Section 4-37f. - Requirements for foundations established for principal purpose of supporting or improving state agencies or for coordinated emergency recovery purposes.
- Section 4-37g. - Review of foundation audit reports. Audit by Auditors of Public Accounts.
- Section 4-37h. - Procedures for foundation solicitations.
- Section 4-37i. - Prohibition on compensation or funds from foundation to state officer or employee without approval.
- Section 4-37j. - Foundation policy for investigation of certain matters. Whistle-blower protection for foundation employees.
- Section 4-37k. - Agreements between state agencies and foundations not deemed contracts for performance of governmental functions.
- Section 4-37l. - State agency consideration of smart growth principles re certain grant applications.
- Section 4-37m to 4-37q. - Reserved for future use.
- Section 4-37r. - Coordinated emergency recovery. Definitions.
- Section 4-37s. - Coordinated emergency recovery. CT CARE foundation. Governing board. Distribution committee.
- Section 4-37t. - Coordinated emergency recovery. Fund. Disbursements to CT CARE.
- Section 4-37u. - Coordinated emergency recovery. Victims' relief and assistance to eligible recipients.
- Section 4-37v. - Limit on aggregate principal amount of energy consumption and environmental impact lease financings.
Disclaimer: These codes may not be the most recent version. Connecticut may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.