Connecticut Statutes

§ 4-141 — Definitions.

Connecticut § 4-141
JurisdictionConnecticut
Title 4Management of State Agencies
Ch. 53Claims Against the State

This text of Connecticut § 4-141 (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. § 4-141 (2026).

Text

As used in this chapter:

(1)“Claim” means a petition for the payment or refund of money by the state or for permission to sue the state;
(2)“Just claim” means a claim which in equity and justice the state should pay, provided the state has caused damage or injury or has received a benefit;
(3)“Person” means any individual, firm, partnership, corporation, limited liability company, association or other group, including political subdivisions of the state;
(4)“State agency” includes every department, division, board, office, commission, arm, agency and institution of the state government, whatever its title or function; and (5) “State officers and employees” includes (A) every person elected or appointed to or employed in any office, position or post in the state government, whatever suc

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

Related

Williams v. Community Solutions, Inc.
932 F. Supp. 2d 323 (D. Connecticut, 2013)
9 case citations
Longmoor v. Nilsen
329 F. Supp. 2d 289 (D. Connecticut, 2004)
8 case citations
Liscio v. Warren
718 F. Supp. 1074 (D. Connecticut, 1989)
6 case citations
St. George v. Mak
842 F. Supp. 625 (D. Connecticut, 1993)
6 case citations
State v. Lex Associates, No. 4259 (Dec. 4, 1995)
1995 Conn. Super. Ct. 14645 (Connecticut Superior Court, 1995)
2 case citations
Lombardi v. Borges, No. 113237 (May 6, 1993)
1993 Conn. Super. Ct. 4459 (Connecticut Superior Court, 1993)
1 case citations
Boyd v. Arnone
48 F. Supp. 3d 210 (D. Connecticut, 2014)
1 case citations
Red Star Towing & Transportation Co. v. Connecticut
431 F. Supp. 1003 (D. Connecticut, 1976)
1 case citations
Hartford County Sheriffs v. Blumenthal, No. Cv00-0093035-S (Jul. 31, 2001)
2001 Conn. Super. Ct. 10443 (Connecticut Superior Court, 2001)
Hunte v. Attorney General, No. Cv93 0704702 (Oct. 11, 1995)
1995 Conn. Super. Ct. 11394 (Connecticut Superior Court, 1995)
Hannon v. Wezner, No. 123094 (Dec. 21, 2001)
2001 Conn. Super. Ct. 17344 (Connecticut Superior Court, 2001)
Martin v. Disilvestro, No. Cv96-0079044 S (Mar. 31, 1999)
1999 Conn. Super. Ct. 3997 (Connecticut Superior Court, 1999)
Carroll v. Town of Killingly, No. 063387 (Oct. 6, 2000)
2000 Conn. Super. Ct. 12624 (Connecticut Superior Court, 2000)
Jumpp v. Simonow
(D. Connecticut, 2020)
Tart v. Commissioner of Corrections, Conn., No. Cv 00-0597513 (Jul. 7, 2001)
2001 Conn. Super. Ct. 9114 (Connecticut Superior Court, 2000)
Lozada v. Amador, No. Cv95 0548633 (Sep. 14, 1995)
1995 Conn. Super. Ct. 10706 (Connecticut Superior Court, 1995)
Tart v. Commissioner of Corrections, No. Cv 00-0597513 (Jul. 7, 2000)
2000 Conn. Super. Ct. 8239 (Connecticut Superior Court, 2000)
Baltas v. Snyder
(D. Connecticut, 2025)
Castelare v. Lopez
(D. Connecticut, 2024)
Wojcik v. Saas
(D. Connecticut, 2024)

Legislative History

(1959, P.A. 685, S. 1; P.A. 76-371, S. 1, 5; P.A. 80-153, S. 1; 80-197, S. 1; P.A. 84-74, S. 1, 2; P.A. 85-152, S. 1; P.A. 86-110; P.A. 91-349, S. 1, 8; P.A. 93-310, S. 28, 32; P.A. 95-79, S. 8, 189; P.A. 96-246, S. 23; P.A. 99-215, S. 1; P.A. 04-160, S. 4; 04-257, S. 2; May Sp. Sess. P.A. 04-2, S. 19; P.A. 11-51, S. 9, 19; 11-152, S. 7; P.A. 16-127, S. 2; P.A. 18-50, S. 25.) History: P.A. 76-371 included public defenders or assistant public defenders appointed by public defenders services commission, attorney general, deputy attorney general, assistant attorneys general and any other attorney appointed by state agency and physicians and psychologists employed by state agencies in definition of “state officers and employees”; P.A. 80-153 included commissioners of superior court hearing small claims matters in definition of “state officers and employees”; P.A. 80-197 included deputy assistant public defenders and special assistant public defenders as state officers and employees; P.A. 84-74 included any “associate attorney general” in the definition of state officers and employees; P.A. 85-152 included fact-finders, arbitrators, magistrates, persons in quasi-judicial positions and certain appointees rendering service to the judicial department in definition of “state officers and employees”; P.A. 86-110 included judges of probate court and employees of such courts in definition of “state officers and employees”; P.A. 91-349 added exception to the definition of state officers and employees for medical and dental interns, residents and fellows of The University of Connecticut; P.A. 93-310 added “attorneys appointed as victim compensation commissioners”, effective July 1, 1993; P.A. 95-79 redefined “person” to include a limited liability company, effective May 31, 1995; P.A. 96-246 included members of multidisciplinary team established by Commissioner of Children and Families in definition of “state officers and employers”; P.A. 99-215 included the State-Wide Grievance Committee and the Client Security Fund Committee in the definition of “state officers and employees” and made technical changes; P.A. 04-160 added provision re special limited conservators appointed pursuant to Sec. 17a-543a; P.A. 04-257 made technical changes, effective June 14, 2004; May Sp. Sess. P.A. 04-2 added provision re advisory committee appointed pursuant to Sec. 51-81d and made technical changes; P.A. 11-51 substituted “Division of Public Defender Services assigned counsel” for “special assistant public defenders”, effective July 1, 2011; pursuant to P.A. 11-51, “Commission on Child Protection” was changed editorially by the Revisors to “Public Defender Services Commission”, effective July 1, 2011; P.A. 11-152 redefined “state officers and employees” to include individuals appointed by Public Defender Services Commission, or by the court, as guardian ad litem or attorney in a neglect, abuse, termination of parental rights, delinquency or family with service needs proceeding; P.A. 16-127 designated existing definitions as Subdivs. (1) to (5) and made technical changes, effective June 9, 2016; P.A. 18-50 redefined “state officers and employees” to include Municipal Electric Consumer Advocate and Independent Consumer Advocate, effective May 24, 2018. Teacher in local school system does not come within definition. 180 C. 96. Cited. 186 C. 300; 189 C. 550; 190 C. 622; 204 C. 17; 207 C. 59; 216 C. 85. Plaintiffs in their role as foster parents were “employees” of the state as that term is used in section. 238 C. 146. Cited. 239 C. 265. “Claim” means petition for permission to sue state for payment or refund of money. 271 C. 96. Cited. 40 CA 460. Cited. 26 CS 24; 40 CS 251.

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Connecticut § 4-141, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/4-141.