Connecticut Statutes

§ 12-18b — Grants in lieu of taxes for certain property.

Connecticut § 12-18b
JurisdictionConnecticut
Title 12Taxation
Ch. 201State and Local Revenue Services. Department of Revenue Services

This text of Connecticut § 12-18b (Grants in lieu of taxes for certain property.) 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. § 12-18b (2026).

Text

(a)For the purposes of this section:
(1)“College and hospital property” means all real property described in subsection (a) of section 12-20a ;
(2)“Equalized net grand list per capita” means the grand list of a municipality upon which taxes were levied for the general expenses of such municipality three years prior to the fiscal year in which a grant under this section is to be paid, equalized in accordance with the provisions of section 10-261a and divided by the total population of such municipality;
(3)“Municipality” means any town, city, borough, consolidated town and city and consolidated town and borough;
(4)“State, municipal or tribal property” means all real property described in subsection (a) of section 12-19a ;
(5)“Tier one municipality” means a municipality with an equali

Free access — add to your briefcase to read the full text and ask questions with AI

Legislative History

(P.A. 15-244, S. 183; P.A. 16-146, S. 1; May Sp. Sess. P.A. 16-2, S. 43; May Sp. Sess. P.A. 16-3, S. 190; P.A. 18-86, S. 53; P.A. 21-3, S. 5; June Sp. Sess. P.A. 21-2, S. 445; P.A. 22-74, S. 18; 22-110, S. 36; P.A. 23-46, S. 1; 23-204, S. 76, 139.) History: P.A. 15-244 effective July 1, 2016; P.A. 16-146 amended Subsec. (a) by adding Subdiv. (16) defining “mill rate”, amended Subsec. (b)(2)(A) by replacing “institution of higher education or general hospital facility” with “college and hospital property”, amended Subsec. (e) by adding “, except for any exemption applicable to any college and hospital property under the provisions of section 12-81,” in Subdiv. (1)(B), adding “, except for any exemption applicable to any state property under the provisions of section 12-81,” in Subdiv. (1)(C), and adding “and said subdivision” and replacing “that would have been paid on select college and hospital property” and “that would have been paid on select state property” with “pursuant to this subsection” in Subdiv. (2), and made technical changes, effective July 1, 2016; May Sp. Sess. P.A. 16-2 amended Subsec. (d) by replacing “select payment in lieu of taxes account” with “Municipal Revenue Sharing Fund established in section 4-66p” in provision re additional payment in lieu of taxes grant in Subdiv. (2) and reducing grant amounts, and made technical changes, effective July 1, 2016; May Sp. Sess. P.A. 16-3 amended Subsec. (e) by redesignating existing Subdiv. (1) as Subdiv. (2) and amending same by replacing “June 30, 2018” with “June 30, 2020”, adding new Subdiv. (1) re grants payable to each municipality and district for fiscal years ending June 30, 2018, and June 30, 2019, and redesignating existing Subdiv. (2) as Subdiv. (3) and amending same by making a conforming change, effective July 1, 2016; P.A. 18-86 amended Subsec. (b)(1)(D) by adding reference to Whiting Forensic Hospital, effective June 4, 2018; P.A. 21-3 substantially revised section re calculation of payment of grants in lieu of taxes when total of grants payable under Subsec. (b) exceeds amount appropriated for a fiscal year, effective July 1, 2021; June Sp. Sess. P.A. 21-2 amended Subsec. (b) by adding references to district, and replacing “June 30, 2017” with “June 30, 2022”, adding new Subpara. (D) re property and facilities owned by Connecticut Port Authority, redesignating existing Subparas. (D) to (H) as Subparas. (E) to (I) and replacing “Forty-five” with “One hundred” in redesignated Subdiv. (1)(H), amended Subsec. (d) by replacing references to amount of grant paid with references to total amount of grants paid in Subdiv. (1) and making a technical change in Subdiv. (2), and amended Subsec. (e)(3) by deleting Subpara. (A) re payment from annual appropriation and Subpara. (B) designator, effective July 1, 2021; P.A. 22-74 amended Subsec. (a) by deleting Subdiv. (2) defining “district” and redesignating existing Subdivs. (3) to (8) as Subdivs. (2) to (7), amended Subsec. (b) by adding “on or before May thirtieth, annually,”, and specifying process for calculating determination of amount due, and changed references to “district” or “districts” to “fire district” or “fire districts”, effective July 1, 2022; P.A. 22-110 amended Subsec. (f) by replacing “the John Dempsey Hospital” with “The University of Connecticut Health Center”; P.A. 23-46 amended Subsec. (a)(1)(A) by replacing “juvenile detention center” with “juvenile residential center” and replacing “Department of Children and Families” with “Judicial Branch”, effective June 13, 2023; P.A. 23-204 amended Subsec. (b) by replacing “May thirtieth” with “September thirtieth”, amended Subsec. (d)(2) by replacing reference to Subsec. (b) with reference to Subsecs. (b) and (e), and amended Subsec. (e) by adding reference to Secs. 12-19b and 12-20b, deleting reference to thirtieth day of September in Subdiv. (3), adding Subdivs. (4) to (6) re amounts due to Voluntown, Branford and New London, respectively, and making technical and conforming changes, effective June 12, 2023, and amended Subsec. (d)(2) by replacing “fifty” with “fifty-three” in Subpara. (A), replacing “forty” with “forty-three” in Subpara. (B) and replacing “thirty” with “thirty-three” in Subpara. (C), effective July 1, 2023.

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Connecticut § 12-18b, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/12-18b.