Connecticut Statutes
§ 1-125 — Directors, officers and employees not personally liable. Indemnification.
Connecticut § 1-125
This text of Connecticut § 1-125 (Directors, officers and employees not personally liable. Indemnification.) 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. § 1-125 (2026).
Text
The directors, officers and employees of Connecticut Innovations, Incorporated, the Connecticut Higher Education Supplemental Loan Authority, the Connecticut Student Loan Foundation, the Connecticut Housing Finance Authority, the Connecticut Housing Authority, the MIRA Dissolution Authority, including ad hoc members of the MIRA Dissolution Authority, the Connecticut Health and Educational Facilities Authority, the Capital Region Development Authority, the Connecticut Airport Authority, the Connecticut Lottery Corporation, the Connecticut Health Insurance Exchange, the Connecticut Green Bank, the Connecticut Port Authority, the Connecticut Municipal Redevelopment Authority, the State Education Resource Center, the Paid Family and Medical Leave Insurance Authority and the Connecticut Pilot C
Free access — add to your briefcase to read the full text and ask questions with AI
Related
Turner v. Connecticut Lottery Corp
(D. Connecticut, 2021)
Legislative History
(P.A. 88-266, S. 44, 46; P.A. 89-245, S. 3; P.A. 93-413, S. 12, 16; P.A. 96-212, S. 22, 32; P.A. 98-179, S. 15, 30; P.A. 01-143, S. 6, 8; P.A. 04-143, S. 25; May Sp. Sess. P.A. 04-2, S. 70; P.A. 10-117, S. 90; P.A. 11-53, S. 18; 11-84, S. 19; P.A. 12-147, S. 4; June 12 Sp. Sess. P.A. 12-1, S. 186; June 12 Sp. Sess. P.A. 12-2, S. 166; P.A. 14-94, S. 1, 29; 14-212, S. 8; 14-217, S. 37, 172; 14-222, S. 7; P.A. 15-18, S. 4; June Sp. Sess. P.A. 15-5, S. 39; P.A. 16-29, S. 17; May Sp. Sess. P.A. 16-3, S. 207; P.A. 19-25, S. 25; 19-117, S. 227; P.A. 21-179, S. 6; P.A. 22-118, S. 113; P.A. 23-170, S. 8.) History: P.A. 89-245 renamed Connecticut Product Development Corporation as Connecticut Innovations, Incorporated; P.A. 93-413 applied provisions of the section to directors, officers and employees of Connecticut Coastline Port Authority, effective July 1, 1993; P.A. 96-212 applied section to directors, officers and employees of Connecticut Lottery Corporation, effective, July 1, 1996; P.A. 98-179 added Capital City Economic Development Authority, effective June 1, 1998 (Revisor's note: The new reference to “Capital City Economic Development Authority” was moved editorially by the Revisors to follow the existing reference to “Connecticut Health and Educational Facilities Authority” to correct a technical placement error); P.A. 01-143 changed Connecticut Coastline Port Authority to Connecticut Port Authority, effective July 6, 2001; P.A. 04-143 eliminated reference to Connecticut Port Authority, effective July 1, 2004; May Sp. Sess. P.A. 04-2 added provisions re ad hoc members of the Connecticut Resources Recovery Authority, effective May 12, 2004; P.A. 10-117 added “the Health Information Technology Exchange of Connecticut”, effective June 8, 2010; P.A. 11-53 added “Connecticut Health Insurance Exchange”, effective July 1, 2011; P.A. 11-84 added “Connecticut Airport Authority”, effective July 1, 2011; P.A. 12-147 replaced “Capital City Economic Development Authority” with “Capital Region Development Authority”, effective June 15, 2012; June 12 Sp. Sess. P.A. 12-1 deleted “the Connecticut Development Authority” and made a technical change, effective July 1, 2012; June 12 Sp. Sess. P.A. 12-2 added “and the Clean Energy Finance and Investment Authority” and made a technical change, effective July 1, 2012; pursuant to P.A. 14-94, “Connecticut Resources Recovery Authority” and “Clean Energy Finance and Investment Authority” were changed editorially by the Revisors to “Materials Innovation and Recycling Authority” and “Connecticut Green Bank”, respectively, effective June 6, 2014; P.A. 14-212 added “and the State Education Resource Center” and made a conforming change, effective June 13, 2014; P.A. 14-217 added “the Connecticut Student Loan Foundation”, deleted “the Health Information Technology Exchange of Connecticut” and made technical changes, effective July 1, 2014; P.A. 14-222 added “the Connecticut Port Authority” and made technical changes, effective October 1, 2015; P.A. 15-18 added “the Connecticut Student Loan Foundation” and “the State Education Resource Center” and deleted “the Health Information Technology Exchange of Connecticut”; June Sp. Sess. P.A. 15-5 added “the Connecticut Port Authority”, effective July 1, 2015; P.A. 16-29 added “the Connecticut Retirement Security Authority,” effective July 1, 2016; May Sp. Sess. P.A. 16-3 changed effective date of P.A. 16-29, S. 17, from July 1, 2016, to January 1, 2017, effective June 2, 2016; P.A. 19-25 added “and the Paid Family and Medical Leave Insurance Authority” and made technical changes, effective July 1, 2019; P.A. 19-117 added “the Connecticut Municipal Redevelopment Authority”; P.A. 21-179 added “and the Connecticut Pilot Commission” and made a conforming change, effective July 12, 2021; P.A. 22-118 deleted “the Connecticut Retirement Security Authority,” effective July 1, 2022; pursuant to P.A. 23-170, “Materials Innovation and Recycling Authority” was changed editorially by the Revisors to “MIRA Dissolution Authority”, effective July 1, 2023.
Nearby Sections
15
Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 1-125, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/1-125.