CONNECTICUT STATUTES AND CODES
Sec. 4-160. Authorization of actions against the state.
Sec. 4-160. Authorization of actions against the state. (a) When the Claims Commissioner deems it just and equitable, the Claims Commissioner may authorize suit
against the state on any claim which, in the opinion of the Claims Commissioner, presents
an issue of law or fact under which the state, were it a private person, could be liable.
(b) In any claim alleging malpractice against the state, a state hospital or a sanitorium
or against a physician, surgeon, dentist, podiatrist, chiropractor or other licensed health
care provider employed by the state, the attorney or party filing the claim may submit
a certificate of good faith to the Claims Commissioner in accordance with section 52-190a. If such a certificate is submitted, the Claims Commissioner shall authorize suit
against the state on such claim.
(c) In each action authorized by the Claims Commissioner pursuant to subsection
(a) or (b) of this section or by the General Assembly pursuant to section 4-159 or 4-159a, the claimant shall allege such authorization and the date on which it was granted,
except that evidence of such authorization shall not be admissible in such action as
evidence of the state's liability. The state waives its immunity from liability and from
suit in each such action and waives all defenses which might arise from the eleemosynary
or governmental nature of the activity complained of. The rights and liability of the state
in each such action shall be coextensive with and shall equal the rights and liability of
private persons in like circumstances.
(d) No such action shall be brought but within one year from the date such authorization to sue is granted. With respect to any claim pending before the Claims Commissioner
on October 1, 1992, or presented to the Claims Commissioner on or after said date for
which authorization to sue is granted, any statute of limitation applicable to such action
shall be tolled until the date such authorization to sue is granted. Action shall be brought
against the state as party defendant in the judicial district in which the claimant resides
or, if the claimant is not a resident of this state, in the judicial district of Hartford or in
the judicial district in which the claim arose.
(e) Civil process directed against the state shall be served as provided by section
52-64.
(f) Issues arising in such actions shall be tried to the court without a jury.
(g) The laws and rules of practice governing disclosures in civil actions shall apply
against state agencies and state officers and employees possessing books, papers, records, documents or information pertinent to the issues involved in any such action.
(h) The Attorney General, with the consent of the court, may compromise or settle
any such action. The terms of every such compromise or settlement shall be expressed
in a judgment of the court.
(i) Costs may be allowed against the state as the court deems just, consistent with
the provisions of chapter 901.
(j) The clerk of the court in which judgment is entered against the state shall forward
a certified copy of such judgment to the Comptroller. The Attorney General shall certify
to the Comptroller when the time allowed by law for proceeding subsequent to final
judgment has expired and the Attorney General shall designate the state agency involved
in the action. Upon receipt of such judgment and certification the Comptroller shall
make payment as follows: Amounts directed by law to be paid from a special fund shall
be paid from such special fund; amounts awarded upon contractual claims for goods or
services furnished or for property leased shall be paid from the appropriation of the
agency which received such goods or services or occupied such property; all other
amounts shall be paid from such appropriation as the General Assembly may have made
for the payment of claims.
(k) Not later than five days after the convening of each regular session, the Attorney
General shall report to the joint standing committee of the General Assembly on the
judiciary on the status and disposition of all actions authorized pursuant to this section
or section 4-159, or brought against the state under any other provision of law and in
which the interests of the state are represented by the Attorney General. The report shall
include: (1) The number of such actions pending in state and federal court, categorized
by the alleged ground for the action, (2) the number of new actions brought in the
preceding year in state and federal court, categorized by the alleged ground for the
action, (3) the number of actions disposed of in the preceding year, categorized by the
ground for the action that was disposed of and whether the action was disposed of by
settlement or litigation to final judgment, and the amount paid for actions within the
respective categories, and (4) such other information as may be requested, from time
to time, by the joint standing committee of the General Assembly on the judiciary. The
report shall identify each action disposed of by payment of an amount exceeding one
hundred thousand dollars.
(1959, P.A. 685, S. 13; 1961, P.A. 476, S. 8; P.A. 75-605, S. 17, 27; P.A. 78-280, S. 2, 5, 6, 127; P.A. 84-407, S. 2, 5;
P.A. 88-230, S. 1, 12; P.A. 90-98, S. 1, 2; 90-284, S. 2; P.A. 92-34, S. 2; P.A. 93-142, S. 4, 7, 8; P.A. 94-120; P.A. 95-220, S. 4-6; P.A. 98-76, S. 1; P.A. 01-167, S. 3; P.A. 05-170, S. 4.)
History: 1961 act added to Subsec. (h) provision that amounts awarded on contractual claims be paid from appropriation
of agency receiving goods or services; P.A. 75-605 replaced commission with claims commissioner and deleted specific
dollar amount for claims in suits against the state under Subsec. (a); P.A. 78-280 deleted words "county or" in the phrase
"county or judicial district" and replaced "Hartford county" with "judicial district of Hartford-New Britain"; P.A. 84-407
amended Subsec. (b) to provide one-year statute of limitations on actions authorized by claims commissioner from the
date such authorization to sue was granted; P.A. 88-230 replaced "judicial district of Hartford-New Britain" with "judicial
district of Hartford", effective September 1, 1991; P.A. 90-98 changed the effective date of P.A. 88-230 from September
1, 1991, to September 1, 1993; P.A. 90-284 divided former Subsec. (a) into Subsecs. (a) and (b) and relettered remaining
Subsecs. accordingly, and amended Subsecs. (b) and (j) to make provisions of section applicable to actions authorized by
the general assembly pursuant to Sec. 4-159; P.A. 92-34 amended Subsec. (c) to provide that any statute of limitation
applicable to such action shall be tolled until the date authorization to sue is granted; P.A. 93-142 changed the effective
date of P.A. 88-230 from September 1, 1993, to September 1, 1996, effective June 14, 1993; P.A. 94-120 amended Subsec.
(c) to make the provision re tolling of any statute of limitation applicable with respect to any claim pending before the claims
commissioner on October 1, 1992, or presented to the claims commissioner on or after said date for which authorization to
sue is granted; P.A. 95-220 changed the effective date of P.A. 88-230 from September 1, 1996, to September 1, 1998,
effective July 1, 1995; P.A. 98-76 added new Subsec. (b) authorizing the submission of a certificate of good faith in
medical malpractice claims and requiring the Claims Commissioner to authorize suit against the state if such a certificate
is submitted, redesignating the remaining Subsecs. accordingly, and amended Subsec. (c) to add reference to Subsec. (b);
P.A. 01-167 amended Subsec. (c) to include actions authorized by the General Assembly pursuant to Sec. 4-159a and to
add exception that evidence of an authorization shall not be admissible in an action as evidence of the state's liability; P.A.
05-170 amended Subsecs. (a) and (j) to make technical changes for purposes of gender neutrality and amended Subsec.
(k) to require the Attorney General to report to the "joint standing committee of the General Assembly on the judiciary"
rather than to the "General Assembly", require the report to include actions "brought against the state under any other
provision of law and in which the interests of the state are represented by the Attorney General", add provision requiring
the report to include information re the number of pending actions, the number of new actions brought in the preceding
year, the number of actions disposed of in the preceding year and the amount paid for those actions, and such other
information as requested by the judiciary committee of the General Assembly, and add provision requiring the report to
identify each action disposed of by payment of an amount exceeding $100,000.
See Sec. 28-13 re immunity from liability granted with respect to civil preparedness activities.
Cited. 152 C. 580. Cited. 172 C. 603. Cited. 186 C. 300. Cited. 191 C. 222. Cited. 204 C. 17. Cited. 209 C. 679. Cited.
212 C. 415. Cited. 213 C. 13. Cited. 239 C. 265. Cited. 240 C. 246.
Cited. 4 CA 535. Cited. 12 CA 449. Cited. 20 CA 676. Cited. 44 CA 651.
Court held that authorization to sue related to the amount requested under section 4-147, and plaintiff's suit for more
than that amount was abatable. 26 CS 24. Because claims commissioner has authority to grant permission to sue for
intentional torts, and since there is no dispute that claims commissioner can authorize suits alleging negligence, it necessarily
follows that commissioner has the power to grant permission to sue for conduct that falls in between these two points on
the possible spectrum of possible mental states. 50 CS 271.
Subsec. (a):
Cited. 185 C. 616. Cited. 189 C. 550. Cited. 211 C. 199. Cited. 213 C. 548. Cited. 216 C. 85. Cited. 222 C. 280. Cited.
238 C. 146. Subsec. pertains to claims for money damages and claims commissioner does not have jurisdiction to waive
state's sovereign immunity and grant claimant permission to file apportionment complaint pursuant to Sec. 52-102b, against
state, because apportionment claims are not claims for monetary damages. 271 C. 96.
Cited. 17 CA 130. Cited. 40 CA 460. Cited. 41 CA 61.
Subsec. (b):
Effect of subsec. was to deprive claims commissioner of broad discretionary decision-making power to authorize suit
against state in cases where claimant has brought medical malpractice claim and filed certificate of good faith. Instead,
subsec. requires claims commissioner to authorize suit in all such cases. 273 C. 610.
Cited. 40 CA 460.
Subsec. (c):
Provision limits liability of state to acts of its employees arising out of employer-employee relationship. 265 C. 301.
Defendant, an entity of the state, may not assert the "public duty doctrine" as a defense because the doctrine is a
governmental defense waived by the statute. 50 CS 72.
Subsec. (d):
Does not provide that any applicable statute of limitation will be terminated or begin anew, rather it provides that the
statute of limitation will be tolled "until" authorization is granted. 50 CS 130.
Subsec. (e):
Cited. 221 C. 346.