17 | | - | Notwithstanding the provisions of section 22a-208a, a scrap metal processor, as described in section 14-67w, shall not be required to obtain a permit under [said] section 22a-208a if on or before [July 1, 1990] July 31, 2014, and annually [on March thirty-first thereafter, he] thereafter, such scrap metal processor submits to the Commissioner of Energy and Environmental Protection, on a form prescribed by the commissioner, the amount of scrap metals generated within the borders of the state and purchased or received [from any municipality, municipal or regional authority, the state or any political subdivision of the state listed by town of origin. He shall also send to each Connecticut municipality included in such listing a copy of such information pertaining to the municipality] by such processor for the prior state fiscal year, including a good faith estimate of the amount received directly from instate construction or demolition sites. Such report shall identify the monthly amounts of scrap metal generated within the state, other recyclable materials generated within the state and recycling residue generated, each of which was sent out by such processor, and indicate the destination facility type for such materials, including an indication of whether such facility is in this state. |
---|
| 24 | + | Notwithstanding the provisions of section 22a-208a, a scrap metal processor, as described in section 14-67w, shall not be required to obtain a permit under [said] section 22a-208a if on or before [July 1, 1990] July 31, 2014, and annually [on March thirty-first thereafter, he] thereafter, such scrap metal processor submits to the Commissioner of Energy and Environmental Protection, on a form prescribed by the commissioner, the amount of scrap metals generated within the borders of the state and purchased or received [from any municipality, municipal or regional authority, the state or any political subdivision of the state listed by town of origin. He shall also send to each Connecticut municipality included in such listing a copy of such information pertaining to the municipality] by such processor for the prior state fiscal year. Such report shall identify the regional solid waste facility from which such scrap metal was received or the Connecticut municipality in which such scrap metal was generated and the type of waste stream that generated such scrap metal. Such report shall also identify the destination facility that received the scrap metal or other recyclable materials from such scrap metal processor. |
---|
23 | | - | Sec. 4. Subsection (a) of section 22a-226e of the general statutes is repealed and the following is substituted in lieu thereof (Effective October 1, 2013): |
---|
| 30 | + | Sec. 4. Subsections (d) to (g), inclusive, of section 22a-220a of the general statutes are repealed and the following is substituted in lieu thereof (Effective October 1, 2013): |
---|
| 31 | + | |
---|
| 32 | + | (d) (1) Any collector hauling solid waste generated by residential, business, commercial or other establishments, including, but not limited to, recyclables generated within the borders of a municipality, shall register annually in such municipality and disclose: (A) The name and address of the collector and the owner of such collection company; (B) the name of any other municipality in which such collector hauls such solid waste, including recyclables; (C) whether the hauling done by such collector is residential, commercial or other; (D) the types of waste hauled; (E) the anticipated location of any disposal facilities or end users receiving recyclable solid waste; and (F) any additional information that such municipality requires to ensure the health and safety of its residents. |
---|
| 33 | + | |
---|
| 34 | + | (2) On or before [July 31, 2011] July 1, 2013, any such collector shall report to the municipality (A) the types of solid waste, including recyclables, as listed in subsection (c) of section 22a-208e generated within the borders of a municipality and collected by such collector, (B) the name, location and contact information for the first destination where such solid waste, including recyclables, was delivered by the collector during the previous fiscal year, and (C) the types and actual or estimated amounts of such solid waste, including recyclables, directly delivered to an out-of-state destination or to an end user or manufacturer in the state. Such reports shall be submitted to the municipality annually, on or before July thirty-first, and shall provide the information specified in this subdivision for the prior state fiscal year. Such reports shall be on a form prescribed by the Commissioner of Energy and Environmental Protection and shall include any other additional information the commissioner deems necessary. Any collector who submits annual reports to the commissioner pursuant to subsection (j) of this section and performs the requisite identification required pursuant to subsection (k) of this section shall be deemed to be in compliance with the provisions of this subdivision. |
---|
| 35 | + | |
---|
| 36 | + | (e) The door of any private vehicle used to haul solid waste shall be clearly marked with the business name and address of the hauler. |
---|
| 37 | + | |
---|
| 38 | + | (f) Any collector who dumps more than one cubic foot in volume of solid waste at one time in an area not designated for such disposal by a municipality pursuant to the provisions of this section or who [knowingly] mixes other solid waste with items designated for recycling pursuant to section 22a-241b, or pursuant to municipal ordinance shall for a first violation be liable for a civil penalty of not more than two thousand five hundred dollars for each violation and not more than ten thousand dollars for a subsequent violation. Any municipality or the Attorney General, at the request of the commissioner, may bring an action under this section. All such actions shall have precedence in the order of trial as provided in section 52-191. Any such action by the Attorney General shall be brought in the superior court for the judicial district of Hartford. |
---|
| 39 | + | |
---|
| 40 | + | (g) As used in this section, "collector" means any person who holds himself out for hire to collect solid waste on a regular basis from residential, business, commercial or other establishments. "Collector" does not include: (1) Any person who transports solid waste that is incidentally generated during professional or commercial activities unrelated to the collection of solid waste, such as residential property repairs, provided such solid waste is self-generated by such person's professional or commercial activities and such solid waste is transported to an authorized recycling facility, a permitted recycling facility, or a permitted solid waste facility, and (2) any person who transports used materials for the purpose of delivering such materials to a charitable organization that distributes reused household items or to a retail facility that sells reused household items. |
---|
| 41 | + | |
---|
| 42 | + | Sec. 5. Subsection (a) of section 22a-226e of the general statutes is repealed and the following is substituted in lieu thereof (Effective October 1, 2013): |
---|
31 | | - | Sec. 6. (NEW) (Effective October 1, 2013, and applicable to assessment years commencing on or after said date) (a) For the purposes of this section: |
---|
| 50 | + | (NEW) (d) The Commissioner of Energy and Environmental Protection, in consultation with the Office of Policy and Management and leaders of regional waste management authorities, shall identify opportunities for new incentives to provide for regional collaboration among municipalities to achieve cost savings and standardization in recycling and solid waste management. There is established a state goal to have regional waste management authorities provide a regional option for solid waste management services to eighty per cent of municipalities in the state not later than January 1, 2015, and to provide such regional option to all municipalities in the state not later than January 1, 2017. Any municipality that participates in a regional waste management authority that provides solid waste management services shall be prioritized for inclusion in the Municipal and Regional Recycling Incentive Program established in subsection (k) of section 22a-220, as amended by this act. |
---|
| 51 | + | |
---|
| 52 | + | Sec. 7. (NEW) (Effective October 1, 2013) The Commissioner of Energy and Environmental Protection, in consultation with other state agencies or quasi-public agencies, shall identify opportunities for the establishment of a new, or the expansion of any existing, recycling infrastructure investment program. |
---|
| 53 | + | |
---|
| 54 | + | Sec. 8. (NEW) (Effective October 1, 2013, and applicable to assessment years commencing on or after said date) (a) For the purposes of this section: |
---|
39 | | - | Sec. 7. (NEW) (Effective from passage) (a) Not later than June 30, 2013, the Department of Energy and Environmental Protection, in consultation with the Office of Policy and Management, shall initiate one or more audits of the Connecticut Resources Recovery Authority. The Connecticut Resources Recovery Authority shall cooperate fully with any such audit and shall pay the cost of any such audit provided such payment shall not exceed a cumulative total of five hundred thousand dollars. Any such audit may include, but need not be limited to, a review or analysis of: (1) The results of any such audits, review of any investigation of said authority or by said authority that occurred prior to the effective date of this section, (2) the financial condition of said authority, (3) said authority's short and long-term liabilities, including, but not limited to, such liabilities to bond holders, employees, former employees and such liabilities from lawsuits, leases, contractual obligations and any other matter, (4) said authority's existing and projected revenues, (5) said authority's cash flow projections for each of the next three calendar years, (6) said authority's operations, including, but not limited to, human resources, facilities use, information technology services, and identification of potential operating efficiencies, (7) said authority's internal controls, financial management and risk management practices, and (8) any transaction of said authority. |
---|
45 | | - | (b) The task force shall consist of the following members: |
---|
| 65 | + | This act shall take effect as follows and shall amend the following sections: |
---|
| 66 | + | Section 1 October 1, 2013 22a-207a |
---|
| 67 | + | Sec. 2 October 1, 2013 22a-208f |
---|
| 68 | + | Sec. 3 October 1, 2013 22a-220 |
---|
| 69 | + | Sec. 4 October 1, 2013 22a-220a(d) to (g) |
---|
| 70 | + | Sec. 5 October 1, 2013 22a-226e(a) |
---|
| 71 | + | Sec. 6 October 1, 2013 22a-241 |
---|
| 72 | + | Sec. 7 October 1, 2013 New section |
---|
| 73 | + | Sec. 8 October 1, 2013, and applicable to assessment years commencing on or after said date New section |
---|
109 | | - | (d) The chairperson shall, with the approval of the directors, appoint a president of the authority who shall be an employee of the authority and paid a salary prescribed by the directors. The president shall supervise the administrative affairs and technical activities of the authority in accordance with the directives of the board. |
---|
110 | | - | |
---|
111 | | - | (e) Each director shall be entitled to reimbursement for said director's actual and necessary expenses incurred during the performance of said director's official duties. |
---|
112 | | - | |
---|
113 | | - | (f) Directors may engage in private employment, or in a profession or business, subject to any applicable laws, rules and regulations of the state or federal government regarding official ethics or conflict of interest. |
---|
114 | | - | |
---|
115 | | - | (g) Six directors of the authority shall constitute a quorum for the transaction of any business or the exercise of any power of the authority, provided, two directors from municipal government shall be present in order for a quorum to be in attendance. For the transaction of any business or the exercise of any power of the authority, and except as otherwise provided in this chapter, the authority shall have power to act by a majority of the directors present at any meeting at which a quorum is in attendance. If the legislative body of a municipality that is the site of a facility passes a resolution requesting the Governor to appoint a resident of such municipality to be an ad hoc member, the Governor shall make such appointment upon the next vacancy for the ad hoc members representing such facility. The Governor shall appoint with the advice and consent of the General Assembly ad hoc members to represent each facility operated by the authority provided at least one-half of such members shall be chief elected officials of municipalities, or their designees. Each such facility shall be represented by two such members. The ad hoc members shall be electors from a municipality or municipalities in the area to be served by the facility and shall vote only on matters concerning such facility. The terms of the ad hoc members shall be four years. |
---|
116 | | - | |
---|
117 | | - | [(h) There is established, effective June 1, 2002, a steering committee of the board of directors, consisting of at least three but not more than five directors, who shall be jointly appointed by the Governor, the president pro tempore of the Senate and the speaker of the House of Representatives. Said committee shall consist of at least one director who is a municipal official, as defined in subsection (c) of this section. The steering committee shall forthwith establish a financial restructuring plan for the authority, subject to the approval of the board of directors, and shall implement said plan. The financial restructuring plan shall determine the financial condition of the authority and provide for mitigation of the impact of the Connecticut Resources Recovery Authority-Enron-Connecticut Light and Power Company transaction on municipalities which have entered into solid waste disposal services contracts with the authority. The steering committee shall also review all aspects of the authority's finances and administration, including but not limited to, tipping fees and adjustments to such fees, the annual budget of the authority, any budget transfers, any use of the authority's reserves, all contracts entered into by or on behalf of the authority, including but not limited to, an assessment of the alignment of interests between the authority and the authority's contractors, all financings or restructuring of debts, any sale or other disposition or valuation of assets of the authority, including sales of electricity and steam, any joint ventures and strategic partnerships, and the initiation and resolution of litigation, arbitration and other disputes. The steering committee (1) shall have access to all information, files and records maintained by the authority, (2) may retain consultants and utilize other resources necessary to carry out its responsibilities under this subsection, which have a total cost of not more than five hundred thousand dollars, without the approval of the board of directors, and may draw on accounts of the authority for such costs, and (3) shall submit a report to the board of directors and the General Assembly, in accordance with section 11-4a, on its findings, progress and recommendations for future action by the board of directors in carrying out the purposes of this subsection, not later than December 31, 2002. Said report shall also include a report on any loans made to the authority under section 22a-268d. The steering committee shall terminate on December 31, 2002, unless extended by the board. ] |
---|
118 | | - | |
---|
119 | | - | [(i)] (h) The board may delegate to three or more directors such board powers and duties as it may deem necessary and proper in conformity with the provisions of this chapter and its bylaws. At least one of such directors shall be a municipal official, as defined in subsection (c) of this section, and at least one of such directors shall not be a state employee. |
---|
120 | | - | |
---|
121 | | - | [(j)] (i) Appointed directors may not designate a representative to perform in their absence their respective duties under this chapter. |
---|
122 | | - | |
---|
123 | | - | [(k)] (j) The term "director", as used in this section, shall include such persons so designated as provided in this section and this designation shall be deemed temporary only and shall not affect any applicable civil service or retirement rights of any person so designated. |
---|
124 | | - | |
---|
125 | | - | [(l)] (k) The appointing authority for any director may remove such director for inefficiency, neglect of duty or misconduct in office after giving the director a copy of the charges against the director and an opportunity to be heard, in person or by counsel, in the director's defense, upon not less than ten days' notice. If any director shall be so removed, the appointing authority for such director shall file in the office of the Secretary of the State a complete statement of charges made against such director and the appointing authority's findings on such statement of charges, together with a complete record of the proceedings. |
---|
126 | | - | |
---|
127 | | - | [(m)] (l) The authority shall continue as long as it has bonds or other obligations outstanding and until its existence is terminated by law. Upon the termination of the existence of the authority, all its rights and properties shall pass to and be vested in the state of Connecticut. |
---|
128 | | - | |
---|
129 | | - | [(n)] (m) The directors, members and officers of the authority and any person executing the bonds or notes of the authority shall not be liable personally on such bonds or notes or be subject to any personal liability or accountability by reason of the issuance thereof, nor shall any director, member or officer of the authority be personally liable for damage or injury, not wanton or wilful, caused in the performance of such person's duties and within the scope of such person's employment or appointment as such director, member or officer. |
---|
130 | | - | |
---|
131 | | - | [(o)] (n) Notwithstanding the provisions of any other law to the contrary, it shall not constitute a conflict of interest for a trustee, director, partner or officer of any person, firm or corporation, or any individual having a financial interest in a person, firm or corporation, to serve as a director of the authority, provided such trustee, director, partner, officer or individual shall abstain from deliberation, action or vote by the authority in specific respect to such person, firm or corporation. |
---|
132 | | - | |
---|
133 | | - | Sec. 11. Subsection (a) of section 22a-221 of the general statutes is repealed and the following is substituted in lieu thereof (Effective from passage): |
---|
134 | | - | |
---|
135 | | - | (a) The state, any municipality or any municipal or regional authority may make contracts for the exercise of its corporate or municipal powers with respect to the collection, transportation, separation, volume reduction, processing, storage and disposal of its solid wastes for a period not exceeding thirty years and may pledge its full faith and credit for the payment of obligations under such contracts. Said thirty-year limitation shall not apply to the extension of any such contract that was in force as of December 31, 2008, and that was approved by the commissioner pursuant to subsection (a) of section 22a-213. |
---|
136 | | - | |
---|
137 | | - | Sec. 12. Sections 22a-268c to 22a-268f, inclusive, of the general statutes are repealed. (Effective from passage) |
---|
| 136 | + | Joint Favorable |
---|