Connecticut Statutes
§ 7-479a — Definitions.
Connecticut § 7-479a
This text of Connecticut § 7-479a (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. § 7-479a (2026).
Text
For the purposes of this chapter:
(a)“Local public agency” means any political subdivision of the state, including any city, town or borough or any district as defined in section 7-324 or any metropolitan district or any municipal district created under section 7-330 , or other district, district department of health, school board, housing authority or other authority established by law.
(b)“Interlocal risk management program” means a plan and activities carried out under such plan by an interlocal risk management agency to reduce risk of loss on account of one or more of the following: Public liability, workers' compensation liability, automobile risks, or property perils and losses in excess of retentions, including safety engineering and other loss prevention and control techniques an
Free access — add to your briefcase to read the full text and ask questions with AI
Related
Steward v. Town of Essex, No. Cv 00 009 29 41 (Sep. 5, 2001)
2001 Conn. Super. Ct. 12384 (Connecticut Superior Court, 2001)
Legislative History
(P.A. 79-561, S. 1, 9; P.A. 80-258, S. 1; P.A. 86-134, S. 1, 6; P.A. 18-126, S. 2.) History: P.A. 80-258 redefined “interlocal workers' compensation risk management pool” to allow pooling of hypertension and heart disease risks; P.A. 86-134 included automobile and property risks within the risks to be pooled within the former “interlocal public liability risk management pool” in Subsec. (d), amending section as necessary to reflect the broadened authority of interlocal risk management programs, agencies and pools concerning such automobile and property risks, and added a definition of “interlocal excess risk management pool”; P.A. 18-126 made a technical change in Subsec. (b).
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 § 7-479a, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/7-479a.