Connecticut Statutes

§ 12-94d — Payment in lieu of tax revenue from electric generation facilities.

Connecticut § 12-94d
JurisdictionConnecticut
Title 12Taxation
Ch. 203Property Tax Assessment

This text of Connecticut § 12-94d (Payment in lieu of tax revenue from electric generation facilities.) 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. § 12-94d (2026).

Text

(a)As used in this section:
(1)“Municipality” means each town, city, borough, consolidated town and city and consolidated town and borough and each district, as defined in section 7-324 ; and (2) “Next succeeding” means the second such date.
(b)For a period of ten years beginning with the assessment year during which the value of an electric generation facility decreases as a direct result of restructuring of the electric industry, but in no event later than October 1, 2005, the municipality in which the facility is located shall be entitled, in addition to the amount of tax for which the owner of an electric generation facility is liable under this chapter with respect to such facility, to an amount as computed in subsection (c) of this section.
(c)(1) The additional amount shall be a

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

Legislative History

(P.A. 98-28, S. 48, 117; P.A. 00-215, S. 1, 11; P.A. 01-125, S. 3, 4; P.A. 11-80, S. 1.) History: P.A. 98-28 effective July 1, 1998; P.A. 00-215 amended Subsec. (d) to change the date re payment in lieu of taxes from electric generation facilities as a result of industry restructuring to June fifteenth following the date for which the value of the facility decreases and to make technical changes for purposes of gender neutrality, effective June 1, 2000; P.A. 01-125 amended Subsec. (c)(2)(A) to raise amount from 90% to 100% of amount computed under Subdiv. (1) and amended Subsec. (d) to change notification and certification dates from December to July and to add provisions re payment formula, effective June 20, 2001; pursuant to P.A. 11-80, “Department of Public Utility Control” was changed editorially by the Revisors to “Public Utilities Regulatory Authority” in Subsec. (d), effective July 1, 2011.

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Connecticut § 12-94d, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/12-94d.