Connecticut Statutes
§ 7-101a — Protection of municipal officers and municipal employees from damage suits. Reimbursement of defense expenses. Liability insurance. Time limit for filing notice and commencement of action.
Connecticut § 7-101a
This text of Connecticut § 7-101a (Protection of municipal officers and municipal employees from damage suits. Reimbursement of defense expenses. Liability insurance. Time limit for filing notice and commencement of action.) 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. § 7-101a (2026).
Text
(a)Each municipality shall protect and save harmless any municipal officer, whether elected or appointed, of any board, committee, council, agency or commission, including any member of a local emergency planning committee appointed from such municipality pursuant to section 22a-601, or any municipal employee, of such municipality from financial loss and expense, including legal fees and costs, if any, arising out of any claim, demand, suit or judgment by reason of alleged negligence, or for alleged infringement of any person's civil rights, on the part of such officer or such employee while acting in the discharge of his duties.
(b)In addition to the protection provided under subsection (a) of this section, each municipality shall protect and save harmless any such municipal officer or
Free access — add to your briefcase to read the full text and ask questions with AI
Related
Hughes v. City of Hartford
96 F. Supp. 2d 114 (D. Connecticut, 2000)
Manganella v. Keyes
613 F. Supp. 795 (D. Connecticut, 1985)
Fasoli v. City of Stamford
64 F. Supp. 3d 285 (D. Connecticut, 2014)
Carter Hill Associates v. Town of Clinton (In Re Carter Hill Associates)
188 B.R. 5 (D. Connecticut, 1995)
Atwood v. Town of Ellington
427 F. Supp. 2d 136 (D. Connecticut, 2006)
LaPointe v. Windsor Locks Board of Education
162 F. Supp. 2d 10 (D. Connecticut, 2001)
Knapp v. City of Derby, No. Cv95 0049918s (Jan. 15, 1998)
1998 Conn. Super. Ct. 179 (Connecticut Superior Court, 1998)
Chabad Lubavitch of Litchfield County, Inc. v. Borough of Litchfield
213 F. Supp. 3d 329 (D. Connecticut, 2016)
Estate of Metzermacher Ex Rel. Metzermacher v. National Railroad Passenger Corp.
472 F. Supp. 2d 230 (D. Connecticut, 2007)
Karbowicz v. Borough of Naugatuck
921 F. Supp. 77 (D. Connecticut, 1995)
Ventura v. Town of East Haven, No. Cv 01-0448345 S (May 15, 2001)
2001 Conn. Super. Ct. 6196 (Connecticut Superior Court, 2001)
City of New London v. General Star Indemnity Co., No. 532435 (Nov. 13, 1995)
1995 Conn. Super. Ct. 12895 (Connecticut Superior Court, 1995)
Switser v. City of Milford, No. Cv99 0066410s (May 2, 2001)
2001 Conn. Super. Ct. 5819 (Connecticut Superior Court, 2001)
Lawrence v. Westport
(D. Connecticut, 2024)
Aukshunas v. Town of Groton, No. 523786 (May 22, 1995)
1995 Conn. Super. Ct. 5481 (Connecticut Superior Court, 1995)
D'Orio v. Town of East Haddam (In re D'Orio)
56 B.R. 263 (D. Connecticut, 1985)
Violissi v. City of Middletown
990 F. Supp. 93 (D. Connecticut, 1998)
Legislative History
(1971, P.A. 726; P.A. 75-408, S. 1; P.A. 77-399; P.A. 80-403, S. 9, 10; P.A. 89-212, S. 11; 89-378.) History: P.A. 75-408 included both elected and appointed members and included members of councils as well as of board, committees and commissions in indemnification and added claims arising from infringement of civil rights; P.A. 77-399 substituted “municipal officer” for “member” and included officers of agencies and full-time municipal employees, inserted new provisions re protection against alleged malicious, wanton, wilful etc. acts as Subsec. (b), making previous provisions Subsecs. (a) and (c); P.A. 80-403 added Subsec. (d) re limits on notice and commencement of action; P.A. 89-212 amended Subsec. (a) to include members of local emergency planning committees in indemnification; P.A. 89-378 substituted “municipality” for “town, city, borough, consolidated town and city and consolidated town and borough”, added Subsec. (e) defining municipality, extended the protection to part-time employees, and provided for reimbursement to a municipality if a judgment is entered against an officer or employee for a malicious, wanton or wilful act. Statute to be given prospective application only. 190 C. 77. Cited. 197 C. 9. Statute does not apply to suits brought by municipalities against their own officers. 200 C. 367. Cited. 214 C. 632; 221 C. 149; 223 C. 731; 229 C. 716; 237 C. 501. Cited. 1 CA 709; 4 CA 216; 28 CA 277; 38 CA 546. The language “protect and save harmless” establishes a duty to indemnify, not a duty to defend; the cause of action for plaintiff's claim for indemnification accrued, and the six month notice period and the two year limitation period of Subsec. (d) began to run, when plaintiff first could have successfully held defendant liable, which plaintiff could not have done until the prior action concluded; section does not authorize an award of costs expended to enforce the right to indemnification under this section against a municipality. 178 CA 469. Cited. 39 CS 102; 41 CS 420; Id., 548; 44 CS 477.
Nearby Sections
15
§ 7-10
Oath.§ 7-101
Town seal.§ 7-102
Signposts.§ 7-105a
Office of grand juror abolished.§ 7-106
Oath of grand jurors.Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 7-101a, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/7-101a.