Connecticut 2011 Regular Session

Connecticut Senate Bill SB01027 Compare Versions

OldNewDifferences
11 General Assembly Substitute Bill No. 1027
2-January Session, 2011 *_____SB01027GAE___033111____*
2+January Session, 2011 *_____SB01027PRIGAE031111____*
33
44 General Assembly
55
66 Substitute Bill No. 1027
77
88 January Session, 2011
99
10-*_____SB01027GAE___033111____*
10+*_____SB01027PRIGAE031111____*
1111
1212 AN ACT IMPLEMENTING THE RECOMMENDATIONS OF THE PROGRAM REVIEW AND INVESTIGATIONS COMMITTEE CONCERNING THE POSTPONEMENT OF PROGRAM TERMINATION DATES IN THE SUNSET LAW.
1313
1414 Be it enacted by the Senate and House of Representatives in General Assembly convened:
1515
1616 Section 1. Section 2c-2b of the general statutes is repealed and the following is substituted in lieu thereof (Effective from passage):
1717
1818 (a) The following governmental entities and programs are terminated, effective July 1, [2013] 2014, unless reestablished in accordance with the provisions of section 2c-10:
1919
2020 (1) Regulation of hearing aid dealers pursuant to chapter 398;
2121
2222 (2) Repealed by P.A. 99-102, S. 51;
2323
2424 (3) Connecticut Homeopathic Medical Examining Board, established under section 20-8;
2525
2626 (4) State Board of Natureopathic Examiners, established under section 20-35;
2727
2828 (5) Board of Examiners of Electrologists, established under section 20-268;
2929
3030 (6) Connecticut State Board of Examiners for Nursing, established under section 20-88;
3131
3232 (7) Connecticut Board of Veterinary Medicine, established under section 20-196;
3333
3434 (8) Liquor Control Commission, established under section 30-2;
3535
3636 (9) Connecticut State Board of Examiners for Optometrists, established under section 20-128a;
3737
3838 (10) Board of Examiners of Psychologists, established under section 20-186;
3939
4040 (11) Regulation of speech and language pathologists pursuant to chapter 399;
4141
4242 (12) Connecticut Examining Board for Barbers and Hairdressers and Cosmeticians established under section 20-235a;
4343
4444 (13) Board of Examiners of Embalmers and Funeral Directors established under section 20-208;
4545
4646 (14) Regulation of nursing home administrators pursuant to chapter 368v;
4747
4848 (15) Board of Examiners for Opticians established under section 20-139a;
4949
5050 (16) Medical Examining Board established under section 20-8a;
5151
5252 (17) Board of Examiners in Podiatry, established under section 20-51;
5353
5454 (18) Board of Chiropractic Examiners, established under section 20-25;
5555
5656 (19) The agricultural lands preservation program, established under section 22-26cc;
5757
5858 (20) Nursing Home Ombudsmen Office, established under section 17a-405;
5959
6060 (21) Mobile Manufactured Home Advisory Council established under section 21-84a;
6161
6262 (22) Repealed by P.A. 93-262, S. 86, 87;
6363
6464 (23) The Child Day Care Council established under section 17b-748;
6565
6666 (24) The Connecticut Advisory Commission on Intergovernmental Relations established under section 2-79a;
6767
6868 (25) The Commission on Children established under section 46a-126;
6969
7070 (26) The task force on the development of incentives for conserving energy in state buildings established under section 16a-39b;
7171
7272 (27) Repealed by P.A. 10-106, S. 16;
7373
7474 (28) The State Dental Commission, established under section 20-103a;
7575
7676 (29) The Connecticut Economic Information Steering Committee, established under section 32-6i;
7777
7878 (30) Repealed by P.A. 95-257, S. 57, 58;
7979
8080 (31) Repealed by P.A. 10-93, S. 12; and
8181
8282 (32) Regulation of audiologists under sections 20-395a to 20-395g, inclusive.
8383
8484 (b) The following governmental entities and programs are terminated, effective July 1, [2014] 2015, unless reestablished in accordance with the provisions of section 2c-10:
8585
8686 (1) Program of regulation of sanitarians, established under chapter 395;
8787
8888 (2) Program of regulation of subsurface sewage disposal system installers and cleaners, established under chapter 393a;
8989
9090 (3) Program of regulation of bedding and upholstered furniture established by sections 21a-231 to 21a-236, inclusive;
9191
9292 (4) Regional mental health boards, established under section 17a-484;
9393
9494 (5) Repealed by P.A. 88-285, S. 34, 35;
9595
9696 (6) All advisory boards for state hospitals and facilities, established under section 17a-470;
9797
9898 (7) Repealed by P.A. 85-613, S. 153, 154;
9999
100100 (8) State Board of Examiners for Physical Therapists, established under section 20-67;
101101
102102 (9) Commission on Medicolegal Investigations, established under subsection (a) of section 19a-401;
103103
104104 (10) Board of Mental Health and Addiction Services, established under section 17a-456;
105105
106106 (11) Repealed by P.A. 95-257, S. 57, 58;
107107
108108 (12) Commission on Prison and Jail Overcrowding established under section 18-87j; and
109109
110110 (13) The residential energy conservation service program authorized under sections 16a-45a, 16a-46 and 16a-46a.
111111
112112 (c) The following governmental entities and programs are terminated, effective July 1, [2015] 2016, unless reestablished in accordance with the provisions of section 2c-10:
113113
114114 (1) Board of Firearms Permit Examiners, established under section 29-32b;
115115
116116 (2) State Board of Landscape Architects, established under section 20-368;
117117
118118 (3) Repealed by P.A. 89-364, S. 6, 7;
119119
120120 (4) Police Officer Standards and Training Council, established under section 7-294b;
121121
122122 (5) State Board of Examiners for Professional Engineers and Land Surveyors, established under section 20-300;
123123
124124 (6) State boards for occupational licensing, established under section 20-331;
125125
126126 (7) Commission of Pharmacy, established under section 20-572;
127127
128128 (8) Connecticut Real Estate Commission, established under section 20-311a;
129129
130130 (9) State Codes and Standards Committee, established under section 29-251;
131131
132132 (10) Commission on Fire Prevention and Control, established under section 7-323k;
133133
134134 (11) Program of regulation of building demolition, established under section 29-401;
135135
136136 (12) Repealed by P.A. 93-262, S. 86, 87 and P.A. 93-423, S. 7; and
137137
138138 (13) Connecticut Food Policy Council, established under section 22-456.
139139
140140 (d) The following governmental entities and programs are terminated, effective July 1, [2016] 2017, unless reestablished in accordance with the provisions of section 2c-10:
141141
142142 (1) State Insurance and Risk Management Board, established under section 4a-19;
143143
144144 (2) Connecticut Marketing Authority, established under section 22-63;
145145
146146 (3) Occupational Safety and Health Review Commission, established under section 31-376;
147147
148148 (4) Connecticut Siting Council, established under section 16-50j;
149149
150150 (5) Connecticut Public Transportation Commission, established under section 13b-11a;
151151
152152 (6) State Board of Accountancy, established under section 20-280;
153153
154154 (7) Repealed by P.A. 99-73, S. 10;
155155
156156 (8) Repealed by P.A. 85-613, S. 153, 154;
157157
158158 (9) State Milk Regulation Board, established under section 22-131;
159159
160160 (10) Deleted by P.A. 99-73, S. 1;
161161
162162 (11) Council on Environmental Quality, established under section 22a-11;
163163
164164 (12) Repealed by P.A. 85-613, S. 153, 154;
165165
166166 (13) Repealed by P.A. 83-487, S. 32, 33;
167167
168168 (14) Employment Security Board of Review, established under section 31-237c;
169169
170170 (15) Repealed by P.A. 85-613, S. 153, 154;
171171
172172 (16) Connecticut Energy Advisory Board, established under section 16a-3;
173173
174174 (17) Connecticut Solid Waste Management Advisory Council, established under subsection (a) of section 22a-279;
175175
176176 (18) Investment Advisory Council, established under section 3-13b;
177177
178178 (19) State Properties Review Board, established under subsection (a) of section 4b-3;
179179
180180 (20) Commission on Human Rights and Opportunities, established under section 46a-52;
181181
182182 (21) The coastal management program, established under chapter 444;
183183
184184 (22) Repealed by P.A. 09-234, S. 15;
185185
186186 (23) Family support grant program of the Department of Social Services, established under section 17b-616;
187187
188188 (24) Program of regulation of occupational therapists, established under chapter 376a;
189189
190190 (25) Repealed by P.A. 85-613, S. 153, 154;
191191
192192 (26) Architectural Licensing Board, established under section 20-289;
193193
194194 (27) Repealed by June Sp. Sess. P.A. 01-5, S. 17, 18; and
195195
196196 (28) The Connecticut Transportation Strategy Board.
197197
198198 (e) The following governmental entities and programs are terminated, effective July 1, [2017] 2018, unless reestablished in accordance with the provisions of section 2c-10:
199199
200200 (1) Regional advisory councils for children and youth center facilities, established under section 17a-30;
201201
202202 (2) Repealed by P.A. 93-262, S. 86, 87;
203203
204204 (3) Advisory Council on Children and Families, established under section 17a-4;
205205
206206 (4) Board of Education and Services for the Blind, established under section 10-293;
207207
208208 (5) Repealed by P.A. 84-361, S. 6, 7;
209209
210210 (6) Commission on the Deaf and Hearing Impaired, established under section 46a-27;
211211
212212 (7) Advisory and planning councils for regional centers for the mentally retarded, established under section 17a-273;
213213
214214 (8) Repealed by P.A. 01-141, S. 15, 16;
215215
216216 (9) Repealed by P.A. 94-245, S. 45, 46;
217217
218218 (10) Repealed by P.A. 85-613, S. 153, 154;
219219
220220 (11) State Library Board, established under section 11-1;
221221
222222 (12) Advisory Council for Special Education, established under section 10-76i;
223223
224224 (13) Repealed by June 30 Sp. Sess. P.A. 03-6, S. 248;
225225
226226 (14) Repealed by June 30 Sp. Sess. P.A. 03-6, S. 248;
227227
228228 (15) Repealed by P.A. 89-362, S. 4, 5;
229229
230230 (16) Repealed by June Sp. Sess. P.A. 91-14, S. 28, 30;
231231
232232 (17) Repealed by P.A. 90-230, S. 100, 101;
233233
234234 (18) State Commission on Capitol Preservation and Restoration, established under section 4b-60;
235235
236236 (19) Repealed by P.A. 90-230, S. 100, 101; and
237237
238238 (20) Examining Board for Crane Operators, established under section 29-222.
239239
240240 Sec. 2. Section 2c-3 of the general statutes is repealed and the following is substituted in lieu thereof (Effective from passage):
241241
242-The Legislative Program Review and Investigations Committee, established by the provisions of section 2-53e, shall conduct a performance audit of each governmental entity and program scheduled for termination under section 2c-2b, as amended by this act. The Legislative Program Review and Investigations Committee shall complete its performance audit by January first of the year in which the governmental entity [and] or program [are] is scheduled for termination under section 2c-2b, as amended by this act, except that the chairpersons of the Legislative Program Review and Investigations Committee may select any governmental entity or program scheduled for termination under said section for a performance audit at any time. In conducting the audit, the committee shall take into consideration, but not be limited to considering, the factors set forth in sections 2c-7 and 2c-8. The entities enumerated in section 2c-2b, as amended by this act, shall cooperate with the Legislative Program Review and Investigations Committee in carrying out the purposes of sections 2c-1 to 2c-12, inclusive, and shall provide such information, books, records and documents as said committee may require to conduct its performance audit. Each governmental entity or program scheduled for termination pursuant to section 2c-2b, as amended by this act, shall provide at the request of the Program Review and Investigations Committee an analysis of its activities which specifically addresses the factors enumerated in sections 2c-7 and 2c-8.
242+The Legislative Program Review and Investigations Committee, established by the provisions of section 2-53e, shall conduct a performance audit of each governmental entity and program scheduled for termination under section 2c-2b, as amended by this act. The Legislative Program Review and Investigations Committee shall complete its performance audit by January first of the year in which the governmental entity and program are scheduled for termination under section 2c-2b, as amended by this act, except that the chairpersons of the Legislative Program Review and Investigations Committee may select any such governmental entity and program for a performance audit at any time. In conducting the audit, the committee shall take into consideration, but not be limited to considering, the factors set forth in sections 2c-7 and 2c-8. The entities enumerated in section 2c-2b, as amended by this act, shall cooperate with the Legislative Program Review and Investigations Committee in carrying out the purposes of sections 2c-1 to 2c-12, inclusive, and shall provide such information, books, records and documents as said committee may require to conduct its performance audit. Each governmental entity or program scheduled for termination pursuant to section 2c-2b, as amended by this act, shall provide at the request of the Program Review and Investigations Committee an analysis of its activities which specifically addresses the factors enumerated in sections 2c-7 and 2c-8.
243243
244244
245245
246246
247247 This act shall take effect as follows and shall amend the following sections:
248248 Section 1 from passage 2c-2b
249249 Sec. 2 from passage 2c-3
250250
251251 This act shall take effect as follows and shall amend the following sections:
252252
253253 Section 1
254254
255255 from passage
256256
257257 2c-2b
258258
259259 Sec. 2
260260
261261 from passage
262262
263263 2c-3
264264
265-Statement of Legislative Commissioners:
266-
267-Clarified language in section 2.
268-
269265
270266
271267 PRI Joint Favorable Subst. C/R GAE
272-GAE Joint Favorable Subst.-LCO
273268
274269 PRI
275270
276271 Joint Favorable Subst. C/R
277272
278273 GAE
279-
280-GAE
281-
282-Joint Favorable Subst.-LCO