Connecticut General Statutes|Sec. 12-829. Deduction and withholding of delinquent taxes, penalties and interest from lottery winnings. Limitations on inspection or disclosure of tax returns or return information.

                                                

Sec. 12-829. Deduction and withholding of delinquent taxes, penalties and interest from lottery winnings. Limitations on inspection or disclosure of tax returns or return information. (a)(1) On or after January 1, 2012, but prior to July 1, 2018, when any person redeems a winning lottery ticket worth five thousand dollars or more at the central office of the Connecticut Lottery Corporation, the Connecticut Lottery Corporation shall check the name and other identifying information of such person against a list of taxpayers who are delinquent, supplied by the Commissioner of Revenue Services.


(2) On or after July 1, 2018, when any person redeems a winning lottery ticket worth two thousand dollars or more at the central office of the Connecticut Lottery Corporation, the Connecticut Lottery Corporation shall check the name and other identifying information of such person against a list of taxpayers who are delinquent, supplied by the Commissioner of Revenue Services.


(b) Notwithstanding the provisions of section 12-15, the Commissioner of Revenue Services may disclose to the president of the Connecticut Lottery Corporation: (1) The name and such other information as may be necessary to identify a person from whom taxes, including penalties and interest related thereto, are due to the state and unpaid when: (A) A period in excess of thirty days has elapsed following the date on which such taxes were due, and (B) such taxes are not the subject of a timely filed administrative appeal to said commissioner or of a timely filed appeal pending before any court of competent jurisdiction, and (2) the amount of such taxes, penalties and interest that are due from such person.


(c) In the event that the person redeeming a lottery ticket described in subsection (a) of this section is on the list described in said subsection (a), the Connecticut Lottery Corporation shall, subsequent to any deductions made pursuant to subsection (c) of section 52-362d, if applicable, deduct and withhold from the lottery prize payment payable to such person under the provisions of chapter 226 or this chapter, the amount of such taxes, penalties and interest identified by said commissioner pursuant to subsection (b) of this section.


(d) The president of the Connecticut Lottery Corporation shall promptly notify the Commissioner of Revenue Services of any amount deducted and withheld under the provisions of this section and shall pay over such amount to the Commissioner of Revenue Services in accordance with said commissioner's instructions.


(e) For the purposes of this section, the Connecticut Lottery Corporation and its officers and employees shall be treated as officers and employees of the state, and the provisions of subsections (a), (e), (f), (g) and (h) of section 12-15 shall apply to the officers and employees of the Connecticut Lottery Corporation.


(P.A. 11-13, S. 1; P.A. 18-152, S. 1.)


History: P.A. 18-152 amended Subsec. (a) to designate existing provision re checking against delinquent taxpayer list for $5,000 winning lottery ticket as Subdiv. (1) and amending same to add “but prior to July 1, 2018,” and add Subdiv. (2) re checking against delinquent taxpayer list for $2,000 winning lottery ticket on or after July 1, 2018, effective July 1, 2018.

View Latest Dockets

9 Files
Filed

Jan 03, 2022

Court

Fairfield County

County

Fairfield County, CT

7 Files
Filed

Jan 28, 2016

Court

Hartford County

County

Hartford County, CT

10 Files
Filed

May 05, 2023

Judge

Hon. Matthew J. Budzik Trellis Spinner 👉 Discover key insights by exploring more analytics for Matthew J. Budzik

Court

Superior

County

Hartford County, CT

14 Files
Filed

Jul 12, 2023

Court

New Haven County

County

New Haven County, CT

12 Files
Filed

Apr 19, 2023

Judge

Hon. John L. Cordani Trellis Spinner 👉 Discover key insights by exploring more analytics for John L. Cordani

Court

New Haven County

County

New Haven County, CT

View More Dockets
Previous Section

Doc thumbnail Secs. 12-819 to 12-828.

View Latest Documents

preview-icon 80 pages

326 State Street, Suite 208 Silverstein Appraisal New London, CT 06320 Phone ◊ 860-443-8405 Services, LLC Fax ◊ 860-442-9306 http://www.msac.com Retrospective Real Estate Appraisal Property Located at 130 Huntingdon Avenue Waterb…

County

New Haven County, CT

Filed Date

Aug 17, 2023

Judge Hon. W. Glen Pierson Trellis Spinner 👉 Discover key insights by exploring more analytics for W. Glen Pierson
preview-icon 2 pages

DOCKET NO.: UWY-CV-18-6040005 3 SUPERIOR COURT LAKEWOOD PLAZA, LLC 3 J. D. OF WATERBURY VS. . AT WATERBURY THE CITY OF WATERBURY AND THE BOARD OF ASSESSMENT APPEALS OF THE CITY OF WATERBURY : JUNE 20, 2019 FIRST AMENDMENT TO APPLICATION Pursuant to Connecticut General Statutes Section 12-117a, the Plaintiff, Lakewood Plaza, LLC, in the above-referenced action hereby amends the First, Second, Third and Fourth Counts of the Complaint dated March 26, 2018 to include the Grand List year of Octobe…

County

New Haven County, CT

Filed Date

Jun 20, 2019

Judge Hon. Salvatore C. Agati Trellis Spinner 👉 Discover key insights by exploring more analytics for Salvatore C. Agati
preview-icon 104 pages

Wellspeak Valuation & Advisory Services, LLC APPRAISAL REPORT PROPERTY BEING APPRAISED: Property of Plaza Green, L.P. Plaza on the Green 2 North Main Street Waterbury, Connecticut AUTHORIZED BY: Mr. Russell Gagne Plaza Green, L.P. 2 North Main Street Waterbury, Connecticut 06706 EFFECTIVE DATE OF APPRAISAL: October 1, 2022 PREPARED BY: Wellspeak Valuation & Advisory Services, LLC 609 West Johnson Avenue, Suite 406 Cheshire, Connecticut 06410 Phone: (203) 699-8918 www.…

County

New Haven County, CT

Filed Date

Dec 26, 2023

Judge Hon. John L. Cordani Trellis Spinner 👉 Discover key insights by exploring more analytics for John L. Cordani
preview-icon 93 pages

Wellspeak Valuation & Advisory Services, LLC APPRAISAL REPORT PROPERTY BEING APPRAISED: Property of Josephine Towers, L.P. Josephine Towers Apartments 24 Union Street Waterbury, Connecticut AUTHORIZED BY: Mr. Russell Gagne Josephine Towers, L.P. 24 Union Street Waterbury, Connecticut 06706 EFFECTIVE DATE OF APPRAISAL: October 1, 2022 PREPARED BY: Wellspeak Valuation & Advisory Services, LLC 609 West Johnson Avenue, Suite 406 Cheshire, Connecticut 06410 Phone: (203) 69…

County

New Haven County, CT

Filed Date

Dec 26, 2023

Judge Hon. John L. Cordani Trellis Spinner 👉 Discover key insights by exploring more analytics for John L. Cordani
preview-icon 1 page

DOCKET NO. HHB-CV-23-6079443-S SUPERIOR COURT BW DORSET LLC J.D. OF NEW BRITAIN V. AT NEW BRITAIN TOWN OF SIMSBURY DECEMBER 12, 2023 PLAINTIFF’S NOTICE OF FILING OF APPRAISAL, PURSUANT TO C.G.S. SECTION 12-117a(2) Pursuant to C.G.S. Section 12-117a(2), the Plaintiff, …

Case Filed

Jun 01, 2023

County

Hartford County, CT

Filed Date

Dec 12, 2023

Judge Hon. Matthew J. Budzik Trellis Spinner 👉 Discover key insights by exploring more analytics for Matthew J. Budzik
View More Documents

Please wait a moment while we load this page.

New Envelope