Connecticut Statutes
§ 38a-341 — (Formerly Sec. 38-175f). Cancellation of motor vehicle liability policy: Definitions.
Connecticut § 38a-341
This text of Connecticut § 38a-341 ((Formerly Sec. 38-175f). Cancellation of motor vehicle liability policy: Definitions.) 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. § 38a-341 (2026).
Text
As used in sections 38a-341 to 38a-346, inclusive:
(1)“Policy” means an automobile liability insurance policy providing among other coverage bodily injury liability, delivered or issued for delivery in this state, insuring a single individual or spouses resident of the same household, as named insured, and under which the insured vehicles therein designated are of the following types only:
(A)A motor vehicle of the private passenger or station wagon type that is not used as a public or livery conveyance for passengers, nor rented to others, or (B) any other four-wheel motor vehicle with a load capacity of fifteen hundred pounds or less that is not used in the occupation, profession or business of the insured, provided said sections shall not apply to (i) any policy insuring more than fou
Free access — add to your briefcase to read the full text and ask questions with AI
Related
Safeco Insurance Co. v. Elias, No. Cv 99-0593376 (Dec. 19, 2002)
2002 Conn. Super. Ct. 16415 (Connecticut Superior Court, 2002)
Legislative History
(1969, P.A. 809, S. 1; P.A. 77-199, S. 3, 12; P.A. 82-353, S. 15; P.A. 83-186, S. 1; P.A. 90-243, S. 128; P.A. 96-193, S. 11, 36; P.A. 98-80, S. 1; P.A. 14-235, S. 49; P.A. 17-15, S. 26.) History: P.A. 77-199 required 30, rather than 20, days' notice of cancellation; P.A. 82-353 added a definition for “declination”; P.A. 83-186 removed policies issued under an automobile assigned risk plan from the definition of “policy” as defined for the purposes of Secs. 38-175f to 38-175 l , inclusive; P.A. 90-243 made technical changes for statutory consistency; Sec. 38-175f transferred to Sec. 38a-341 in 1991; P.A. 96-193 amended definition of “declination” to substitute “producer” for “agent” and “broker”, effective June 3, 1996; P.A. 98-80 redefined “nonpayment of premium” in Subdiv. (3) to include the dishonor of any check, draft or other remittance upon presentment for payment; P.A. 14-235 made a technical change in Subdiv. (1); P.A. 17-15 made technical changes. Annotations to former section 38-175f: Cited. 160 C. 280. Regulations under statute make “other insurance” clauses in conflict with the regulations. 161 C. 169. Cited. 203 C. 45. Cited. 1 CA 409. Annotations to present section: Cited. 234 C. 182; 240 C. 86. Cited. 25 CA 492; judgment reversed, see 222 C. 744; 42 CA 177. Subdiv. (2) did not require insurer to issue cancellation notice in accordance with Sec. 38a-343 before terminating plaintiff's policy. 52 CA 497.
Nearby Sections
15
§ 38a-1000
Applicability.§ 38a-1001
Definitions.§ 38a-1005
Examination of group. Costs.§ 38a-1006
Group board of trustees.§ 38a-1011
Taxes.Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 38a-341, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/38a-341.