Connecticut General Statutes|Sec. 38a-331. Healthy Homes Fund. Surcharge.

                                                

Sec. 38a-331. Healthy Homes Fund. Surcharge. (a)(1) There is imposed a twelve-dollar surcharge on the issuance or renewal of each insurance policy providing:


(A) Personal risk insurance coverage for an owned dwelling in this state with four or fewer units, except for a mobile home;


(B) Coverage for an individual unit in this state that is part of a condominium, as such terms are defined in section 47-68a; or


(C) Coverage for an individual unit in this state that is part of a common interest community and exclusively used for residential purposes, as such terms are defined in section 47-202.


(2) The surcharge imposed under this subsection shall be assessed on insurance policies issued or renewed during the period beginning on January 1, 2019, and ending on December 31, 2029. Such surcharge is not premium and shall not be considered premium for any purpose.


(b) Payment of the surcharge imposed under subsection (a) of this section shall be the obligation of the person that is first listed as an insured under the policy, provided collection and remittance of such surcharge may be effected in such manner as the insurer, insured and any mortgagee may reasonably determine. Such surcharge is payable in full upon commencement or renewal of coverage, and no portion of such surcharge shall be reimbursed, whether on policy cancellation or otherwise.


(c) (1) Acting on behalf of, and as a collection agent of the Healthy Homes Fund established pursuant to section 8-446, each admitted insurer, or, for nonadmitted insurers, one or more surplus lines brokers licensed pursuant to section 38a-794 procuring from the nonadmitted insurer an insurance policy providing coverage of a type described in subdivision (1) of subsection (a) of this section, shall remit to the Insurance Commissioner, not later than the thirtieth day of April annually, all surcharges imposed under subsection (a) of this section on the named insured that were collected during the calendar year next preceding. Each such remittance shall include documentation, in the form and manner prescribed by the commissioner, to substantiate the total surcharge amount being remitted by such insurer or licensee.


(2) All such remittances under subdivision (1) of this subsection, except for the amount of remittances equal to the cost of funding an administrative officer position at the Insurance Department to facilitate the surcharge collection, shall be deposited in the Healthy Homes Fund established in section 8-446. Not later than thirty days after such deposit in the Healthy Homes Fund, eighty-five per cent of such deposits shall be transferred to the Crumbling Foundations Assistance Fund established in section 8-441.


(3) The surcharge imposed under subsection (a) of this section shall constitute a special purpose assessment for the purposes of section 12-211.


(d) The commissioner may adopt regulations, in accordance with chapter 54, to implement the provisions of this section.


(P.A. 18-160, S. 1; P.A. 19-192, S. 3.)


See Sec. 8-446 for additional provisions re Healthy Homes Fund.


History: P.A. 18-160 effective January 1, 2019, and applicable to policies delivered, issued or renewed on or after January 1, 2019; P.A. 19-192 amended Subsec. (a) by replacing provisions re amount of surcharge with new provisions re same, added new Subsec. (b) re obligation for payment of surcharge, redesignated existing Subsec. (b) as Subsec. (c) and amended same by adding provision re nonadmitted insurers, deleting “for each such policy delivered, issued or renewed before January first of the then current calendar year” in Subdiv. (1), and replacing “pursuant to” with “under” in Subdiv. (3), redesignated existing Subsec. (c) as Subsec. (d) and made technical and conforming changes, effective July 8, 2019.

View Latest Dockets

3 Files
Filed

Apr 30, 2024

Court

Superior

County

New Haven County, CT

Practice Area

Insurance

Matter Type

General Insurance

3 Files
Filed

Mar 04, 2024

Court

Fairfield County

County

Fairfield County, CT

Practice Area

Torts

Matter Type

Automobile

10 Files
Filed

Nov 21, 2023

Court

Hartford County

County

Hartford County, CT

Practice Area

Insurance

Matter Type

General Insurance

11 Files
Filed

Aug 30, 2023

Court

New Haven County

County

New Haven County, CT

Practice Area

Insurance

Matter Type

Insurance Coverage

23 Files
Filed

Dec 06, 2021

Judge

Hon. Michael P. Kamp Trellis Spinner 👉 Discover key insights by exploring more analytics for Michael P. Kamp

Court

New Haven County

County

New Haven County, CT

Practice Area

Insurance

Matter Type

General Insurance

View More Dockets

View Latest Documents

preview-icon 4 pages

AAN-CV-15-6018031-S SUPERIOR COURT CHICAGO TITLE INSURANCE JUDICIAL DISTRICT OF ANSONTA/ COMPANY MILFORD VS. AT MILFORD ELIZABETH LAPUMA, ET. AL. MAY 13, 2015 RE UEST TO REVISE Pursuant to Section 10-35 of the Connecticut Practice Boo…

County

New Haven County, CT

Filed Date

May 13, 2015

Judge Hon. Barry K. Stevens Trellis Spinner 👉 Discover key insights by exploring more analytics for Barry K. Stevens
preview-icon 5 pages

DOCKET NO. HHD-CV-18-6095387-S MONTAVIOUS FINLEY ) SUPERIOR COURT ) ) ) V. ) …

County

Hartford County, CT

Filed Date

Feb 22, 2019

Judge Hon. A. Susan Peck Trellis Spinner 👉 Discover key insights by exploring more analytics for A. Susan Peck
preview-icon 4 pages

DOCKET NO.: MMX-CV19-6023735-S : SUPERIOR COURT ANN L. GILLESPIE-WHITE J.D. OF MIDDLESEX V. : AT MIDDLETOWN GOVERNMENT EMPLOYEES INSURANCE CO.: OCTOBER 12, 2022 PLAINTIFF’S DISCLOSURE OF EX…

County

Middlesex County, CT

Filed Date

Oct 12, 2022

Judge Hon. Rupal Shah Trellis Spinner 👉 Discover key insights by exploring more analytics for Rupal Shah
preview-icon 4 pages

DOCKET NO.: MMX-CV19-6023735-S : SUPERIOR COURT ANN L. GILLESPIE-WHITE J.D. OF MIDDLESEX V. : AT MIDDLETOWN GOVERNMENT EMPLOYEES INSURANCE CO.: DECMEBER 11, 2022 AMENDED PLAINTIFF’S DISCLOSURE OF E…

County

Middlesex County, CT

Filed Date

Dec 12, 2022

Judge Hon. Rupal Shah Trellis Spinner 👉 Discover key insights by exploring more analytics for Rupal Shah
preview-icon 3 pages

NO. HHD-CV19-6108505-S AFFORD-A-BAIL BONDS : SUPERIOR COURT VS. : J. D. OF HARTFORD CHRISTINE H. STEELE : FEBRUARY 11, 2021 DEFENDANT’S POST-TRIAL MEMORANDUM Th…

County

Hartford County, CT

Filed Date

Feb 11, 2021

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