Connecticut General Statutes|Sec. 38a-638. (Formerly Sec. 38-230). Benefit certificate.

                                                

Sec. 38a-638. (Formerly Sec. 38-230). Benefit certificate. (a) Every society authorized to do business in this state shall issue to each benefit member a certificate specifying the amount of benefits provided thereby. The certificate, together with any riders or endorsements attached thereto, the charter or articles of incorporation, the constitution and laws of the society, the application for membership and declaration of insurability, if any, signed by the applicant, and all amendments to each thereof shall constitute the agreement, as of the date of issuance, between the society and the member, and the certificate shall so state. A copy of the application for membership and of the declaration of insurability, if any, shall be endorsed upon or attached to the certificate.


(b) All statements purporting to be made by the member shall be representations and not warranties. Any waiver of this provision shall be void.


(c) Any changes, additions or amendments to the charter or articles of incorporation, constitution or laws duly made or enacted subsequent to the issuance of the certificate shall bind the member and the beneficiaries, and shall govern and control the agreement in all respects the same as though such changes, additions or amendments had been made prior to and were in force at the time of the application for membership, except that no change, addition or amendment shall destroy or diminish benefits which the society contracted to give the member as of the date of issuance.


(d) Copies of any of the documents mentioned in this section, certified by the secretary or corresponding officer of the society, shall be received in evidence of the terms and conditions thereof.


(e) A society shall provide in its constitution or laws that, if its reserves as to all or any class of certificates become impaired, its board of directors or corresponding body may require that there shall be paid by the member to the society the amount of the member's equitable proportion of such deficiency as ascertained by its board, and that, if the payment is not made, it shall stand as an indebtedness against the certificate and draw interest not to exceed five per cent per annum compounded annually.


(1949 Rev., S. 6249; 1951, S. 2851d; 1957, P.A. 448, S. 19; 1959, P.A. 61, S. 7; P.A. 90-243, S. 137.)


Annotation to former section 38-230:


Phrase “amount of benefits” implies an amount in dollars readily ascertainable by the insured. 144 C. 346.


History: 1959 act deleted requirement that society's “certificates” provide for payment of member's equitable proportion of deficiency when reserves become impaired; P.A. 90-243 divided section into Subsecs.; Sec. 38-230 transferred to Sec. 38a-638 in 1991.

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