Connecticut Statutes
§ 3-55i — Mashantucket Pequot and Mohegan Fund.
Connecticut § 3-55i
This text of Connecticut § 3-55i (Mashantucket Pequot and Mohegan Fund.) 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. § 3-55i (2026).
Text
There is established the “Mashantucket Pequot and Mohegan Fund” which shall be a separate nonlapsing fund. All funds received by the state of Connecticut from the Mashantucket Pequot Tribe pursuant to the joint memorandum of understanding entered into by and between the state and the tribe on January 13, 1993, as amended on April 30, 1993, and any successor thereto, shall be deposited in the General Fund. During the fiscal year ending June 30, 2015, and each fiscal year thereafter, from the funds received by the state from the tribe pursuant to said joint memorandum of understanding, as amended, and any successor thereto, an amount equal to the appropriation to the Mashantucket Pequot and Mohegan Fund for Grants to Towns shall be transferred to the Mashantucket Pequot and Mohegan Fund and
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(P.A. 93-388, S. 1, 12; May Sp. Sess. P.A. 94-1, S. 33, 53; P.A. 97-274, S. 1, 7; June Sp. Sess. P.A. 99-1, S. 3, 51; P.A. 05-287, S. 19; P.A. 14-217, S. 44.) History: P.A. 93-388 effective July 1, 1993; May Sp. Sess. P.A. 94-1 provided for transfer of $85,000,000 received by the state from the tribe to Mashantucket Pequot Fund and distribution in accordance with Sec. 3-55j during fiscal year ending June 30, 1995, and each fiscal year thereafter and provided for proportionate reduction of municipal grant during any fiscal year if total of grants exceeds available funds, effective July 1, 1994; P.A. 97-274 added “Mohegan” to fund name, removed outdated fiscal year references and realigned certification dates, effective June 26, 1997; June Sp. Sess. P.A. 99-1 deleted provision re transfers during fiscal year ending June 30, 1994, deleted provision re transfer of $85,000,000 to the Fund during fiscal year ending June 30, 1995, and each fiscal year thereafter, and added provision re transfer of $135,000,000 to the Fund during fiscal year ending June 30, 2000, and each fiscal year thereafter, effective July 1, 1999; P.A. 05-287 changed references from the “first” day of December, March and June to the “fifteenth” day of each such month and changed the timing for the Comptroller to draw an order on the Treasurer from on or before the fifteenth day of December, March and June to on or before the fifth business day following the fifteenth day of each such month, effective July 13, 2005; P.A. 14-217 replaced reference to June 30, 2000, with reference to June 30, 2015, replaced reference to $135,000,000 with provision re an amount equal to the appropriation to the fund for Grants to Towns and made a technical change, effective July 1, 2014.
Nearby Sections
15
§ 3-100
Names of streams.§ 3-105
Arms of the state.§ 3-106
Seal.§ 3-106a
Reproduction of arms and seal.§ 3-107
State flag.§ 3-108
State flower.§ 3-108a
Children's state flower.§ 3-109
State bird.§ 3-109a
State animal.§ 3-109b
State insect.§ 3-109c
State shellfish.§ 3-109d
State fish.§ 3-109e
State dog.Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 3-55i, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/3-55i.