Connecticut Statutes

§ 12-802 — Connecticut Lottery Corporation. Establishment. Board membership. Meetings. Employees.

Connecticut § 12-802
JurisdictionConnecticut
Title 12Taxation
Ch. 229aConnecticut Lottery Corporation

This text of Connecticut § 12-802 (Connecticut Lottery Corporation. Establishment. Board membership. Meetings. Employees.) 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. § 12-802 (2026).

Text

(a)There is created a body politic and corporate, constituting a public instrumentality and political subdivision of the state created for the performance of an essential governmental revenue-raising function, which shall be named the Connecticut Lottery Corporation, and which may exercise the functions, powers and duties set forth in sections 12-563a and 12-800 to 12-818, inclusive, to implement the purposes set forth in said sections, which are public purposes for which public funds may be expended. The Connecticut Lottery Corporation shall not be construed to be a department, institution or agency of the state with respect to budgeting, procurement or personnel requirements, except as provided in sections 1-120, 1-121, 1-125, 12-563, 12-563a, 12-564, 12-566, 12-568a and 12-569, subsect

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

Legislative History

(P.A. 96-212, S. 3, 32; P.A. 11-51, S. 197; 11-233, S. 7–9; P.A. 13-247, S. 374; 13-299, S. 87, 88; P.A. 16-185, S. 7.) History: P.A. 96-212 effective June 4, 1996; P.A. 11-51 added provision prohibiting Commissioner of Consumer Protection from serving as director in Subsec. (b), deleted former Subsecs. (e)(2), (e)(3), (f)(2) and (f)(3) re collective bargaining, changed “shall be authorized and empowered to” to “may” in Subsec. (g) and made technical changes, effective July 1, 2011; P.A. 11-233 amended Subsecs. (a), (e)(3) and (h) by deleting references to Sec. 12-567, effective July 1, 2011; P.A. 13-247 amended Subsec. (g) to require, instead of allow, executive branch to negotiate on behalf of corporation, effective July 1, 2013; P.A. 13-299 amended Subsecs. (a) and (h) to delete references to Sec. 12-557e and replace references to Sec. 12-574(d) with references to Sec. 12-574(c), effective July 1, 2013; P.A. 16-185 amended Subsec. (b) to designate existing provisions re board of 13 directors as Subdiv. (1) and amend same to replace “four directors” with “five directors” and replace “three directors” with “two directors”, delete references to executive director of Division of Special Revenue and replace provisions re filling of vacancies by Governor with advice and consent of General Assembly and Governor's power to appoint 5 members to board with provisions re term of each director appointed by Governor and Governor to fill vacancy of director appointed by Governor, designate existing provision re 6 directors appointed as Subdiv. (2) and amend same to delete provision re term of each director appointed by Governor and Governor to fill vacancy of member appointed by Governor, designate existing provisions re director eligible for reappointment as Subdiv. (3) and amend same to delete provision re appointing authority to make initial appointment no later than 6 months following June 4, 1996, and make technical and conforming changes, effective June 7, 2016.

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Connecticut § 12-802, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/12-802.