4 | 11 | | |
---|
5 | 12 | | AN ACT ADOPTING THE REQUIREMENTS OF NORTH CAROLINA STATE BOARD OF DENTAL EXAMINERS V. FEDERAL TRADE COMMISSION AND REVISING CERTAIN BOARDS AND COMMISSIONS STATUTES. |
---|
6 | 13 | | |
---|
7 | 14 | | Be it enacted by the Senate and House of Representatives in General Assembly convened: |
---|
8 | 15 | | |
---|
9 | 16 | | Section 1. Section 21a-6 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2016): |
---|
10 | 17 | | |
---|
11 | 18 | | The following boards shall be within the Department of Consumer Protection: |
---|
12 | 19 | | |
---|
13 | 20 | | (1) The Architectural Licensing Board established under chapter 390; |
---|
14 | 21 | | |
---|
15 | 22 | | (2) Repealed by P.A. 93-151, S. 3, 4; |
---|
16 | 23 | | |
---|
17 | 24 | | (3) The examining boards for electrical work; plumbing and piping work; heating, piping, cooling and sheet metal work; elevator installation, repair and maintenance work; fire protection sprinkler systems work and automotive glasswork and flat glass work, established under chapter 393; |
---|
18 | 25 | | |
---|
19 | 26 | | (4) [The State Board of Television and Radio Service Examiners established under chapter 394] Repealed by P.A. 99-73, S. 10; |
---|
20 | 27 | | |
---|
21 | 28 | | (5) The Commission of Pharmacy established under chapter 400j; |
---|
22 | 29 | | |
---|
23 | 30 | | (6) The State Board of Landscape Architects established under chapter 396; |
---|
24 | 31 | | |
---|
25 | 32 | | (7) Deleted by P.A. 98-229; |
---|
26 | 33 | | |
---|
27 | 34 | | (8) The State Board of Examiners for Professional Engineers and Land Surveyors established under chapter 391; |
---|
28 | 35 | | |
---|
29 | 36 | | (9) Repealed by P.A. 80-484, S. 175, 176; |
---|
30 | 37 | | |
---|
31 | 38 | | (10) The Connecticut Real Estate Commission established under chapter 392; |
---|
32 | 39 | | |
---|
33 | 40 | | (11) The Connecticut Real Estate Appraisal Commission established under chapter 400g; |
---|
34 | 41 | | |
---|
35 | 42 | | (12) The State Board of Examiners of Shorthand Reporters established under chapter 400l; |
---|
36 | 43 | | |
---|
37 | 44 | | (13) The Liquor Control Commission established under chapter 545; |
---|
38 | 45 | | |
---|
39 | 46 | | (14) Repealed by P.A. 06-187, S. 99, effective October 1, 2006; |
---|
40 | 47 | | |
---|
41 | 48 | | (15) The Home Inspection Licensing Board established under section 20-490a. |
---|
42 | 49 | | |
---|
43 | 50 | | Sec. 2. Section 21a-7 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2016): |
---|
44 | 51 | | |
---|
45 | 52 | | (a) Each board or commission [transferred to] within the Department of Consumer Protection under section 21a-6, as amended by this act, shall have the following powers and duties: |
---|
46 | 53 | | |
---|
84 | 87 | | |
---|
85 | 88 | | Sec. 5. Subsection (a) of section 10-153f of the general statutes is repealed and the following is substituted in lieu thereof (Effective from passage): |
---|
86 | 89 | | |
---|
87 | 90 | | (a) There shall be in the Department of Education an arbitration panel of not less than twenty-four or more than twenty-nine persons to serve as provided in subsection (c) of this section. The Governor shall appoint the members of such panel, with the advice and consent of the General Assembly, as follows: (1) Seven members [shall be] who are representative of the interests of local and regional boards of education and [shall be] selected from lists of names submitted by such boards; (2) seven members [shall be] who are representative of the interests of exclusive bargaining representatives of certified employees and [shall be] selected from lists of names submitted by such bargaining representatives; and (3) not less than ten or more than fifteen members [shall be] who are impartial representatives of the interests of the public in general, [and shall be] residents of the state of Connecticut, experienced in public sector collective bargaining interest impasse resolution and selected from lists of names submitted by the State Board of Education. The lists of names submitted to the Governor pursuant to subdivisions (1) to (3), inclusive, of this subsection shall, in addition to complying with the provisions of section 4-9b, include a report from the State Board of Education certifying that the process conducted for soliciting applicants made adequate outreach to minority communities and documenting that the number and make-up of minority applicants considered reflect the state's racial and ethnic diversity. Each member of the panel serving on or appointed after January 1, 2016, shall serve a term of [two] four years, [provided] except that each arbitrator shall hold office until a successor is appointed and [, provided further,] any arbitrator not reappointed shall finish to conclusion any arbitration for which such arbitrator has been selected or appointed. Arbitrators may be removed for good cause. If any vacancy occurs in such panel, the Governor shall act within forty days to fill such vacancy in the manner provided in section 4-19. Persons appointed to the arbitration panel shall serve without compensation but each shall receive a per diem fee for any day during which such person is engaged in the arbitration of a dispute pursuant to this section. The parties to the dispute so arbitrated shall pay the fee in accordance with subsection (c) of this section. |
---|
88 | 91 | | |
---|
89 | 92 | | Sec. 6. Subsection (a) of section 10a-179 of the general statutes is repealed and the following is substituted in lieu thereof (Effective from passage): |
---|
90 | 93 | | |
---|
91 | 94 | | (a) There is created a body politic and corporate to be known as the "State of Connecticut Health and Educational Facilities Authority". Said authority is constituted a public instrumentality and political subdivision of the state and the exercise by the authority of the powers conferred by this chapter shall be deemed and held to be the performance of an essential public and governmental function. Notwithstanding the provisions of the general statutes or any public or special act, the board of directors of said authority shall consist of ten members, two of whom shall be the Secretary of the Office of Policy and Management and the State Treasurer, ex officio, and eight of whom shall be residents of the state appointed by the Governor, not more than four of such appointed members to be members of the same political party. Three of the appointed members shall be current or retired trustees, directors, officers or employees of institutions for higher education, two of the appointed members shall be current or retired trustees, directors, officers or employees of health care institutions and one of such appointed members shall be a person having a favorable reputation for skill, knowledge and experience in state and municipal finance, either as a [partner, officer or employee of an investment banking firm which originates and purchases state and municipal securities,] member of the financial business industry or as an officer or employee of an insurance company or bank whose duties relate to the purchase of state and municipal securities as an investment and to the management and control of a state and municipal securities portfolio. On or before the first day of July, annually, the Governor shall appoint a member or members to succeed those whose terms expire, each for a term of five years and until a successor is appointed and has qualified. The Governor shall fill any vacancy for the unexpired term. A member of the board shall be eligible for reappointment. Any member of the board may be removed by the Governor for misfeasance, malfeasance or wilful neglect of duty. Each member of the board shall take and subscribe the oath or affirmation required by article XI, section 1, of the State Constitution prior to assuming such office. A record of each such oath shall be filed in the office of the Secretary of the State. Each ex-officio member may designate [his] a deputy or any member of [his] such member's staff to represent him or her as a member at meetings of the board with full power to act and vote in his or her behalf. |
---|
92 | 95 | | |
---|
93 | 96 | | Sec. 7. Subsection (b) of section 12-802 of the general statutes is repealed and the following is substituted in lieu thereof (Effective from passage): |
---|
94 | 97 | | |
---|
95 | 98 | | (b) (1) The corporation shall be governed by a board of thirteen directors. The Governor, with the advice and consent of the General Assembly, shall appoint [four] five directors who [shall] have skill, knowledge and experience in the fields of management, finance or operations in the private sector. [Three] Two directors shall be the State Treasurer [,] and the Secretary of the Office of Policy and Management, [and the executive director of the Division of Special Revenue, all] both of whom shall serve ex officio and shall have all of the powers and privileges of a member of the board of directors. Each ex-officio director may designate his or her deputy or any member of his or her staff to represent him or her at meetings of the corporation with full power to act and vote on his or her behalf. [The executive director of the Division of Special Revenue shall cease to be a director one year from June 4, 1996, or earlier at the discretion of the Governor. The Governor, with the advice and consent of the General Assembly, shall fill the vacancy created by the removal or departure of the executive director of the Division of Special Revenue with a person who shall have skill, knowledge and experience in the fields of management, finance or operations in the private sector. The Governor shall thereafter have the power to appoint a total of five members to the board.] Each director appointed by the Governor shall serve at the pleasure of the Governor, but no longer than the term of office of the Governor or until the director's successor is appointed and qualified, whichever term is longer. The Governor shall fill any vacancy for the unexpired term of a director appointed by the Governor. The procedures of section 4-7 shall apply to the confirmation of the Governor's appointments by both houses of the General Assembly. |
---|
96 | 99 | | |
---|
97 | 100 | | (2) Six directors shall be appointed as follows: One by the president pro tempore of the Senate, one by the majority leader of the Senate, one by the minority leader of the Senate, one by the speaker of the House of Representatives, one by the majority leader of the House of Representatives and one by the minority leader of the House of Representatives. [Each director appointed by the Governor shall serve at the pleasure of the Governor but no longer than the term of office of the Governor or until the director's successor is appointed and qualified, whichever term is longer.] Each director appointed by a member of the General Assembly shall serve in accordance with the provisions of section 4-1a. [The Governor shall fill any vacancy for the unexpired term of a member appointed by the Governor.] The appropriate legislative appointing authority shall fill any vacancy for the unexpired term of a [member] director appointed by such authority. |
---|
98 | 101 | | |
---|
99 | 102 | | (3) Any appointed director [, other than the executive director of the Division of Special Revenue,] shall be eligible for reappointment. The Commissioner of Consumer Protection shall not serve as a director. Any director may be removed by order of the Superior Court upon application of the Attorney General for misfeasance, malfeasance or wilful neglect of duty. Such actions shall be tried to the court without a jury and shall be privileged in assignment for hearing. If the court, after hearing, finds there is clear and convincing evidence of such misfeasance, malfeasance or wilful neglect of duty it shall order the removal of such director. Any director so removed shall not be reappointed to the board. [Each appointing authority shall make his initial appointment to the board no later than six months following June 4, 1996.] |
---|
100 | 103 | | |
---|
101 | 104 | | Sec. 8. Subsections (a) and (b) of section 20-8a of the general statutes are repealed and the following is substituted in lieu thereof (Effective from passage): |
---|
102 | 105 | | |
---|
103 | 106 | | (a) There shall be within the Department of Public Health a Connecticut Medical Examining Board. |
---|
104 | 107 | | |
---|
105 | 108 | | [(1) Said board shall consist of fifteen members appointed by the Governor, subject to the provisions of section 4-9a, in the manner prescribed for department heads in section 4-7, as follows: Five physicians practicing in the state; one physician who shall be a full-time member of the faculty of The University of Connecticut School of Medicine; one physician who shall be a full-time chief of staff in a general-care hospital in the state; one physician who shall be a supervising physician for one or more physician assistants; one physician who shall be a graduate of a medical education program accredited by the American Osteopathic Association; one physician assistant licensed pursuant to section 20-12b and practicing in this state; and five public members.] |
---|
106 | 109 | | |
---|
107 | 110 | | [(2) On and after October 1, 2012, said] (1) Said board shall consist of twenty-one members, thirteen of whom are physicians, one of whom is a physician assistant and seven of whom are public members, all of whom are appointed by the Governor, subject to the provisions of section [4-9a, in the manner prescribed for department heads in section 4-7] 4-1a, as follows: Three physicians of any specialty; three physicians who [shall be] are specialists in internal medicine; one physician who [shall be] is a psychiatrist; one physician who [shall be] is a surgeon; one physician who [shall be] is an obstetrician-gynecologist; one physician who [shall be] is a pediatrician; one physician who [shall be] is an emergency medical physician; one physician who [shall be] is a supervising physician for one or more physician assistants; one physician who [shall be] is a graduate of a medical education program accredited by the American Osteopathic Association; one physician assistant licensed pursuant to section 20-12b; and seven public members. |
---|
108 | 111 | | |
---|
109 | 112 | | [(3)] (2) No professional member of said board shall be an elected or appointed officer of a professional society or association relating to such member's profession at the time of appointment to the board or have been such an officer during the year immediately preceding appointment or serve for more than two consecutive terms. Professional members shall be practitioners in good professional standing and residents of this state. |
---|
110 | 113 | | |
---|
111 | 114 | | (b) All vacancies shall be filled by the Governor in the same manner [prescribed for department heads in section 4-7] as the original appointment. On and after October 1, 2012, successors and appointments to fill a vacancy shall fulfill the same qualifications as the member succeeded or replaced. In addition to the requirements in [sections 4-9a and] section 19a-8, no person whose spouse, parent, brother, sister, child or spouse of a child is a physician, as defined in section 20-13a, or a physician assistant, as defined in section 20-12a, shall be appointed as a public member. |
---|
112 | 115 | | |
---|
113 | 116 | | Sec. 9. Subsection (b) of section 31-102 of the general statutes is repealed and the following is substituted in lieu thereof (Effective from passage): |
---|
114 | 117 | | |
---|
115 | 118 | | (b) Whenever conditions warrant, the Labor Commissioner or the chairman of the board shall request the Governor to appoint, and the Governor shall have authority to appoint, alternate members of said board in such numbers and for such periods of time as [he] the Governor may determine to be necessary, [but not longer than one year,] in order that said board may render efficient service in performing the duties committed to it by statute. Any such alternate member shall serve in accordance with the provisions of section 4-1a. Any such alternate member shall meet the same qualifications and receive the same compensation as regular members of the board. An alternate member shall serve in place of an absent member of the board at any time when so directed by the board and while so serving shall have all the powers of members of the board. Alternate members so appointed [shall have power to] may complete any matter pending at the expiration of the term for which they were appointed. |
---|
116 | 119 | | |
---|
117 | 120 | | Sec. 10. Subsection (b) of section 19a-178a of the general statutes is repealed and the following is substituted in lieu thereof (Effective from passage): |
---|
118 | 121 | | |
---|
119 | 122 | | (b) The advisory board shall consist of members appointed in accordance with the provisions of this subsection and shall include the Commissioner of Public Health, [and] the department's emergency medical services medical director and the president of each of the regional emergency medical services councils, or their designees. The Governor shall appoint the following members: (1) One person from [each of the regional emergency medical services councils; one person from] the Connecticut Association of Directors of Health; (2) three persons from the Connecticut College of Emergency Physicians; (3) one person from the Connecticut Committee on Trauma of the American College of Surgeons; (4) one person from the Connecticut Medical Advisory Committee; (5) one person from the Emergency [Department] Nurses Association; (6) one person from the Connecticut Association of Emergency Medical Services Instructors; (7) one person from the Connecticut Hospital Association; (8) two persons representing commercial ambulance providers; (9) one person from the Connecticut State Firefighters Association; (10) one person from the Connecticut Fire Chiefs Association; (11) one person from the Connecticut Police Chiefs [of Police] Association; (12) one person from the Connecticut State Police; and (13) one person from the Connecticut Commission on Fire Prevention and Control. An additional eighteen members shall be appointed as follows: (A) Three by the president pro tempore of the Senate; (B) three by the majority leader of the Senate; (C) four by the minority leader of the Senate; (D) three by the speaker of the House of Representatives; (E) two by the majority leader of the House of Representatives; and (F) three by the minority leader of the House of Representatives. The appointees shall include a person with experience in municipal ambulance services; a person with experience in for-profit ambulance services; three persons with experience in volunteer ambulance services; a paramedic; an emergency medical technician; an advanced emergency medical technician; three consumers and four persons from state-wide organizations with interests in emergency medical services as well as any other areas of expertise that may be deemed necessary for the proper functioning of the advisory board. |
---|
120 | 123 | | |
---|
121 | 124 | | Sec. 11. Subsection (a) of section 19a-182 of the general statutes is repealed and the following is substituted in lieu thereof (Effective from passage): |
---|
122 | 125 | | |
---|
123 | 126 | | (a) The emergency medical services councils shall advise the commissioner on area-wide planning and coordination of agencies for emergency medical services for each region and shall provide continuous evaluation of emergency medical services for their respective geographic areas. A regional emergency medical services coordinator, in consultation with the commissioner, shall assist the emergency medical services council for the respective region in carrying out the duties prescribed in subsection (b) of this section. As directed by the commissioner, the regional emergency medical services coordinator for each region shall facilitate the work of each respective emergency medical services council including, but not limited to, representing the Department of Public Health at any Council of Regional [Chairpersons] Presidents meetings. |
---|
124 | 127 | | |
---|
125 | 128 | | Sec. 12. Section 19a-183 of the general statutes is repealed and the following is substituted in lieu thereof (Effective from passage): |
---|
126 | 129 | | |
---|
127 | 130 | | There shall be established an emergency medical services council in each region. A region shall be composed of the towns so designated by the commissioner. Opportunity for membership shall be available to all appropriate representatives of emergency medical services including, but not limited to, one representative from each of the following: (1) Local governments; (2) fire and law enforcement officials; (3) medical and nursing professions, including mental health, paraprofessional and other allied health professionals; (4) providers of ambulance services, at least one of which shall be a member of a volunteer ambulance association; (5) institutions of higher education; (6) federal agencies involved in the delivery of health care; and (7) consumers. All emergency medical services councils, including those in existence on July 1, 1974, shall submit to the commissioner information concerning the organizational structure and council bylaws for the commissioner's approval. Such bylaws shall include the process by which each council shall elect a president. The commissioner shall foster the development of emergency medical services councils in each region. |
---|
128 | 131 | | |
---|
129 | 132 | | Sec. 13. Subsection (b) of section 19a-184 of the general statutes is repealed and the following is substituted in lieu thereof (Effective from passage): |
---|
130 | 133 | | |
---|
131 | 134 | | (b) The [chairpersons] presidents, or their designees, of said councils shall meet as a group, at least bimonthly, with the Office of Emergency Medical Services to discuss the planning, coordination and implementation of the state-wide emergency medical care service system. |
---|
132 | 135 | | |
---|
133 | 136 | | Sec. 14. Section 22a-261 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2016): |
---|
134 | 137 | | |
---|
135 | 138 | | (a) There is hereby established and created a body politic and corporate, constituting a public instrumentality and political subdivision of the state of Connecticut established and created for the performance of an essential public and governmental function, to be known as the Materials Innovation and Recycling Authority. The authority shall not be construed to be a department, institution or agency of the state. |
---|
136 | 139 | | |
---|
137 | 140 | | [(b) On and before May 31, 2002, the powers of the authority shall be vested in and exercised by a board of directors, which shall consist of twelve directors: Four appointed by the Governor and two ex-officio members, who shall have a vote including the Commissioner of Transportation and the Commissioner of Economic and Community Development; two appointed by the president pro tempore of the Senate, two by the speaker of the House, one by the minority leader of the Senate and one by the minority leader of the House of Representatives. Any such legislative appointee may be a member of the General Assembly. The directors appointed by the Governor under this subsection shall serve for terms of four years each, from January first next succeeding their appointment, provided, of the directors first appointed, two shall serve for terms of two years, and two for terms of four years, from January first next succeeding their appointment. Any vacancy occurring under this subsection other than by expiration of term shall be filled in the same manner as the original appointment for the balance of the unexpired term. Of the four members appointed by the Governor under this subsection, two shall be first selectmen, mayors or managers of Connecticut municipalities; one from a municipality with a population of less than fifty thousand, one from a municipality of over fifty thousand population; two shall be public members without official governmental office or status with extensive high-level experience in municipal or corporate finance or business or industry, provided not more than two of such appointees shall be members of the same political party. The chairman of the board under this subsection shall be appointed by the Governor, with the advice and consent of both houses of the General Assembly and shall serve at the pleasure of the Governor. Notwithstanding the provisions of this subsection, the terms of all members of the board of directors who are serving on May 31, 2002, shall expire on said date.] |
---|
138 | 141 | | |
---|
139 | 142 | | [(c)] (b) On and after June 1, 2002, the powers of the authority shall be vested in and exercised by a board of directors, which shall consist of eleven directors as follows: Three appointed by the Governor, one of whom [shall be] is a municipal official of a municipality having a population of fifty thousand or less and one of whom [shall have] has extensive, high-level experience in the energy field; two appointed by the president pro tempore of the Senate, one of whom [shall be] is a municipal official of a municipality having a population of more than fifty thousand and one of whom [shall have] has extensive high-level experience in public or corporate finance or business or industry; two appointed by the speaker of the House of Representatives, one of whom [shall be] is a municipal official of a municipality having a population of more than fifty thousand and one of whom [shall have] has extensive high-level experience in public or corporate finance or business or industry; two appointed by the minority leader of the Senate, one of whom [shall be] is a municipal official of a municipality having a population of fifty thousand or less and one of whom [shall have] has extensive high-level experience in public or corporate finance or business or industry; two appointed by the minority leader of the House of Representatives, one of whom [shall be] is a municipal official of a municipality having a population of fifty thousand or less and one of whom [shall have] has extensive, high-level experience in the environmental field. No director may be a member of the General Assembly. [Not more than two of the directors appointed by the Governor shall be members of the same political party.] The appointed directors shall serve for terms of four years each, provided, of the directors first appointed for terms beginning on June 1, 2002, (1) two of the directors appointed by the Governor, one of the directors appointed by the president pro tempore of the Senate, one of the directors appointed by the speaker of the House of Representatives, one of the directors appointed by the minority leader of the Senate and one of the directors appointed by the minority leader of the House of Representatives shall serve an initial term of two years and one month, and (2) the other appointed directors shall serve an initial term of four years and one month. The appointment of each director for a term beginning on or after June 1, 2004, shall be made with the advice and consent of both houses of the General Assembly. The Governor shall designate one of the directors to serve as chairperson of the board, with the advice and consent of both houses of the General Assembly. The chairperson of the board shall serve at the pleasure of the Governor. Any appointed director who fails to attend three consecutive meetings of the board or who fails to attend fifty per cent of all meetings of the board held during any calendar year shall be deemed to have resigned from the board. Any vacancy occurring other than by expiration of term shall be filled in the same manner as the original appointment for the balance of the unexpired term. As used in this subsection, "municipal official" means the first selectman, mayor, city or town manager or chief financial officer of a municipality, or a municipal employee with extensive public works or waste management and recycling experience that has entered into a solid waste disposal services contract with the authority and pledged the municipality's full faith and credit for the payment of obligations under such contract. |
---|
140 | 143 | | |
---|
141 | 144 | | [(d)] (c) 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. |
---|
142 | 145 | | |
---|
143 | 146 | | [(e)] (d) Each director shall be entitled to reimbursement for [said] such director's actual and necessary expenses incurred during the performance of [said] such director's official duties. |
---|
144 | 147 | | |
---|
145 | 148 | | [(f)] (e) 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. |
---|
146 | 149 | | |
---|
147 | 150 | | [(g)] (f) 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] may 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. |
---|
148 | 151 | | |
---|
149 | 152 | | [(h)] (g) 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)] (b) of this section, and at least one of such directors shall not be a state employee. |
---|
150 | 153 | | |
---|
151 | 154 | | [(i)] (h) Appointed directors may not designate a representative to perform in their absence their respective duties under this chapter. |
---|
152 | 155 | | |
---|
153 | 156 | | [(j) The term] (i) As used in this section, "director" [, as used in this section, shall include] includes such persons so designated, as provided in this section, and [this] such designation shall be deemed temporary only and shall not affect any applicable civil service or retirement rights of any person so designated. |
---|
154 | 157 | | |
---|
155 | 158 | | [(k)] (j) 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. |
---|
156 | 159 | | |
---|
157 | 160 | | [(l)] (k) 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. |
---|
158 | 161 | | |
---|
159 | 162 | | [(m)] (l) 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. |
---|
160 | 163 | | |
---|
161 | 164 | | [(n)] (m) Notwithstanding [the provisions of] any other [law to the contrary] provision of the general statutes, 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. |
---|
162 | 165 | | |
---|
163 | 166 | | Sec. 15. Section 9-167a of the general statutes is repealed and the following is substituted in lieu thereof (Effective from passage): |
---|
164 | 167 | | |
---|
165 | 168 | | (a) (1) Except as provided in subdivision (2) of this subsection, the maximum number of members of any board, commission, legislative body, committee or similar body of the state or any political subdivision thereof, whether elective or appointive, who may be members of the same political party, shall be as specified in the following table: |
---|
166 | 169 | | |
---|
167 | 170 | | |
---|
168 | 171 | | |
---|
169 | 172 | | |
---|
336 | | - | (c) [Each] The Commissioner of Consumer Protection and each board established under section 20-331 may suspend or revoke any license or certificate granted or issued by it under this chapter if the holder of such license or certificate is convicted of a felony, is grossly incompetent, engages in malpractice or unethical conduct or knowingly makes false, misleading or deceptive representations regarding his work or violates the regulations adopted under this chapter. Before any such license is suspended or revoked, such holder shall be given notice and opportunity for hearing as provided in regulations adopted by the Commissioner of Consumer Protection. Any person whose license has been suspended or revoked may, after ninety days, apply to the board to have such license reinstated. Any such suspension or revocation of a license or certification by the board shall be a proposed final decision and submitted to the commissioner in accordance with the provisions of subsection (b) of section 21a-7, as amended by this act. |
---|
337 | | - | |
---|
338 | | - | Sec. 35. Subsections (a) and (b) of section 20-334a of the general statutes are repealed and the following is substituted in lieu thereof (Effective July 1, 2016): |
---|
339 | | - | |
---|
340 | | - | (a) Except as otherwise provided in this section, the following licenses may be issued by the Department of Consumer Protection, [upon authorization] with the advice and assistance of the boards, under the provisions of section 20-333, as amended by this act: |
---|
341 | | - | |
---|
342 | | - | (1) (A) An unlimited contractor's license may be issued to a person who has served as a journeyman in the trade for which such person seeks a license for not less than two years and, if such service as a journeyman was outside this state, has furnished evidence satisfactory to the appropriate state board or the department that such service is comparable to similar service in this state, or has furnished satisfactory evidence of education and experience and has passed an examination which has demonstrated that such person is competent in all aspects of such trade to be an unlimited contractor. (B) A limited contractor's license may be issued to a person who fulfills the requirements of subparagraph (A) of this subdivision as to a specific area or areas within the trade for which such person seeks a license. (C) The holder of an unlimited or a limited contractor's license may, within the trade, or the area or areas of the trade, for which such holder has been licensed, furnish supplies and do layout, installation, repair and maintenance work and distribute and handle materials, provided nothing in this subdivision shall be construed to authorize the performance of any action for which licensure is required under the provisions of chapter 390 or 391. Such licensee shall furnish the board or the department with evidence that such licensee will comply with all state requirements pertaining to workers' compensation and unemployment insurance and that such evidence shall be available to any properly interested person prior to the issuance of a license under this subdivision. |
---|
343 | | - | |
---|
344 | | - | (2) (A) An unlimited journeyman's license may be issued to any person who has completed a bona fide apprenticeship program, including not less than four years' experience in the trade for which such person seeks a license, and has demonstrated such person's competency to perform all services included in the trade for which a license is sought by successfully completing the applicable state licensure examination. (B) A limited journeyman's license may be issued to a person who fulfills the requirements of subparagraph (A) of this subdivision in a specific area or areas of the trade for which such person seeks a license, provided the length of experience required may be less than four years for such area or areas of the trade. |
---|
345 | | - | |
---|
346 | | - | (3) An apprentice's permit may be issued for the performance of work in a trade licensed under the provisions of this chapter, for the purpose of training, which work may be performed only under the supervision of a licensed contractor or journeyman. |
---|
347 | | - | |
---|
348 | | - | (4) An apprentice permit shall expire upon the failure of the apprentice holding such permit to apply for the first licensure examination given by the department following completion of an apprentice training program as provided in subdivision (2) of this subsection. |
---|
349 | | - | |
---|
350 | | - | (b) The following licenses for solar thermal work may be issued by the department, [upon authorization] with the advice and assistance of the examining board for heating, piping, cooling and sheet metal work, under the provisions of section 20-333, as amended by this act, including an examination on solar work: |
---|
351 | | - | |
---|
352 | | - | (1) A solar thermal contractor's license may be issued to any person who (A) not later than July 1, 1984, (i) has been issued a P-1, P-3, S-1, S-3, S-5, S-7, D-1 or D-3 license under subdivision (1) of subsection (a) of this section or installs at least six fully operational solar hot water heating systems, and (ii) qualifies for a solar thermal contractor's license under section 20-333, as amended by this act, or (B) has served as a solar thermal journeyman for not less than two years. |
---|
353 | | - | |
---|
354 | | - | (2) A solar thermal journeyman's license may be issued to any person who (A) not later than July 1, 1984, (i) is issued a P-2, P-4, S-2, S-4, S-6, S-8, D-2 or D-4 license under subdivision (2) of subsection (a) of this section, and (ii) qualifies for a solar thermal journeyman's license under section 20-333, as amended by this act, (B) after July 1, 1984, is issued a P-2, P-4, S-2, S-4, S-6, S-8, D-2 or D-4 license under subdivision (2) of subsection (a) of this section and whose bona fide apprenticeship program includes instruction in solar thermal work, or (C) after July 1, 1984, completes a bona fide solar thermal work apprenticeship program and has not less than two years' experience in solar thermal work. A solar thermal journeyman may work only under the supervision of a licensed solar thermal contractor. |
---|
355 | | - | |
---|
356 | | - | (3) A solar thermal apprentice's permit may be issued for the performance of solar thermal work for the purpose of training. Such work may be performed only under the supervision of a licensed solar thermal contractor or journeyman. |
---|
357 | | - | |
---|
358 | | - | Sec. 36. Subsection (b) of section 20-340b of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2016): |
---|
359 | | - | |
---|
360 | | - | (b) Notwithstanding any provision of this chapter, [to the contrary,] a public service technician may be issued a certificate of registration by the Department of Consumer Protection, [upon authorization of] in consultation with the Electrical Work Board, in lieu of any license which otherwise might be required under this chapter, which shall entitle the holder of such certificate to perform telecommunications electrical work only as provided in this section, provided the public service company, certified telecommunications provider or affiliate which employs the public service technician certifies to the [Electrical Work Board] Department of Consumer Protection that the employee has obtained such training and experience deemed necessary by the public service company, certified telecommunications provider or affiliate to perform telecommunications electrical work included in such employee's job functions. |
---|
361 | | - | |
---|
362 | | - | Sec. 37. Subsection (e) of section 20-340b of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2016): |
---|
363 | | - | |
---|
364 | | - | (e) A public service company or certified telecommunications provider employing a public service technician shall inform the [Electrical Work Board] Department of Consumer Protection upon the change in job description or termination of any registered public service technician previously certified to the [board] department pursuant to subsection (b) of this section and upon the issuance or termination of a trainee's certificate provided to an employee pursuant to subsection (d) of this section. |
---|
365 | | - | |
---|
366 | | - | Sec. 38. Subsection (a) of section 20-372 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2016): |
---|
367 | | - | |
---|
368 | | - | (a) The issuance of a license by the Department of Consumer Protection shall be evidence that the person named in such license is entitled to the rights and privileges of a licensed landscape architect while such license remains valid. The board may deny or refuse to authorize the issuance of a license by the department upon proof of the commission by an applicant of any act or omission which would constitute cause for disciplinary action under this chapter if committed by a licensee. Any such denial or refusal of the board to authorize the issuance of a license shall be a proposed final decision and submitted to the commissioner in accordance with the provisions of subsection (b) of section 21a-7, as amended by this act. The department shall keep a record of the names and addresses of all licensed landscape architects, which record shall be open to the public. The department shall keep an index and record of each license. The license shall contain the name of the person to whom issued and his address and principal place of business. Licenses to practice landscape architecture shall remain in full force until revoked or suspended for cause, as provided in section 20-373, as amended by this act. |
---|
369 | | - | |
---|
370 | | - | Sec. 39. Section 20-373 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2016): |
---|
371 | | - | |
---|
372 | | - | After notice and opportunity for hearing as provided in the regulations adopted by the Commissioner of Consumer Protection, the board may: (1) Suspend or revoke any license or registration issued pursuant to this chapter, (2) issue a letter of reprimand to any such license or registration holder, (3) place any such license or registration holder on probationary status with certain conditions, (4) issue a civil penalty in an amount not greater than one thousand dollars to any such license or registration holder, or (5) impose any combination of subdivisions (1) to (4), inclusive, of this section if it is shown that the license or registration was obtained through fraud or misrepresentation; or if the holder of the license or registration has been found guilty by the board or by a court of competent jurisdiction of any fraud or deceit in such license or registration holder's professional practice; or if the holder of the license or registration has been found guilty by the board of negligence or incompetency; or if the board has found that the licensee or registrant has violated any provision of this chapter, or the regulations adopted pursuant to this chapter. Any action taken by the board pursuant to subdivisions (1) to (5), inclusive, of this section shall be a proposed final decision and submitted to the commissioner in accordance with the provisions of subsection (b) of section 21a-7, as amended by this act. Appeals from the decisions of the [board] Commissioner of Consumer Protection may be taken as provided in section 4-183. The board may authorize the Department of Consumer Protection to reissue any license or registration which has been revoked, and the board may modify or discontinue any action taken by it pursuant to this section. |
---|
373 | | - | |
---|
374 | | - | Sec. 40. Subsection (c) of section 20-494 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2016): |
---|
375 | | - | |
---|
376 | | - | (c) The board may discontinue, suspend or rescind any action taken under subsection (a) or (b) of this section. Any such action taken by the board under subsection (a) or (b) of this section that is adverse to a party shall be a proposed final decision and submitted to the commissioner in accordance with the provisions of subsection (b) of section 21a-7, as amended by this act. |
---|
377 | | - | |
---|
378 | | - | Sec. 41. Subsection (b) of section 20-494a of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2016): |
---|
379 | | - | |
---|
380 | | - | (b) The board may, after notice and hearing and with the consent of the Commissioner of Consumer Protection, impose a civil penalty on any person who (1) engages in or practices the work for which a license or permit is required by sections 20-490 to 20-495a, inclusive, without having first obtained such a license or permit, (2) employs or supplies for employment a person who does not have such a license or permit, (3) falsely pretends to qualify to engage in or practice such work, (4) engages in or practices any of the work for which a license or permit is required by said sections after the expiration of such person's license or permit, or (5) violates any of the provisions of said sections or the regulations adopted pursuant to said sections. Such penalty shall not exceed five thousand dollars for each violation, except that any individual employed as a home inspector intern but improperly registered shall not be penalized for a first offense. |
---|
381 | | - | |
---|
382 | | - | Sec. 42. Section 20-519 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2016): |
---|
383 | | - | |
---|
384 | | - | Before refusing, suspending or revoking any certification or provisional license, or imposing any fine, the commission shall give notice and afford an opportunity for hearing as provided in the regulations adopted by the Commissioner of Consumer Protection. Any such refusal, suspension or revocation of a certification or license by the commission shall be a proposed final decision and submitted to the commissioner in accordance with the provisions of subsection (b) of section 21a-7, as amended by this act. |
---|
385 | | - | |
---|
386 | | - | Sec. 43. Section 20-574 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2016): |
---|
387 | | - | |
---|
388 | | - | The commissioner shall exercise [general] supervision over the operations of the commission pursuant to sections 20-570 to 20-630, inclusive. |
---|
389 | | - | |
---|
390 | | - | Sec. 44. Subsection (a) of section 20-653 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2016): |
---|
391 | | - | |
---|
392 | | - | (a) Any person seeking a license under the provisions of sections 20-650 to 20-656, inclusive, as amended by this act, shall apply to the board or the Department of Consumer Protection in writing on a form provided by the board. Such application shall include the applicant's name, residence address, business address and such other information as the Commissioner of Consumer Protection may require by regulation adopted in accordance with chapter 54 upon the recommendation of the board. |
---|
393 | | - | |
---|
394 | | - | Sec. 45. Section 20-654 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2016): |
---|
395 | | - | |
---|
396 | | - | (a) No person shall receive a license under the provisions of sections 20-650 to 20-656, inclusive, as amended by this act, until such person has passed an examination which shall be substantially similar to the examination of the National Court Reporters Association, or has submitted evidence satisfactory to the board or the Department of Consumer Protection that such person is a Registered Professional Reporter of the National Court Reporters Association or its equivalent. |
---|
397 | | - | |
---|
398 | | - | (b) If the applicant satisfies the requirements of this section, upon payment of the fee required by section 20-653, as amended by this act, the board [shall authorize] or the Department of Consumer Protection [to] shall issue a license to the applicant, showing that the person named in such license is entitled to engage in the practice of shorthand reporting in this state in accordance with the provisions of sections 20-650 to 20-656, inclusive, as amended by this act. Notwithstanding the provisions of subsection (b) of section 21a-10, any such license shall be valid for a period of three years. |
---|
399 | | - | |
---|
400 | | - | (c) Any license issued under the provisions of sections 20-650 to 20-656, inclusive, as amended by this act, upon payment of the fee required by section 20-653, as amended by this act, may be renewed for a period of three years. As a condition of any such renewal, the licensee shall furnish evidence satisfactory to the board or the department that the licensee has completed not less than thirty continuing education credits since receipt of the initial license or the previous license renewal. The Commissioner of Consumer Protection shall, by regulation adopted in accordance with chapter 54 and upon the recommendation of the board, establish requirements for (1) the continuing education of licensed shorthand reporters; (2) the form and content of the examination shorthand reporters are required to pass to satisfy the licensure requirements set forth in subsection (a) of this section; and (3) such other matters as the commissioner deems necessary to carry out the purposes of this chapter. |
---|
401 | | - | |
---|
402 | | - | (d) A licensee who has failed to renew such license for a period of over two years from the date of expiration of such license shall have it reinstated only upon complying with the examination requirements of this section. |
---|
403 | | - | |
---|
404 | | - | (e) Notwithstanding the provision of subsection (d) of this section, upon application and fee, the board or the department may [, at its discretion,] reinstate a lapsed license without examination, provided such application for reinstatement is accompanied by a notarized letter and supporting documentation attesting to the applicant's related experience in the field of shorthand reporting or similar work practice satisfactory to the board or the department from the time he or she had let such license lapse. Such applicant, upon approval by the board or the department, shall pay all back license and late fees. |
---|
405 | | - | |
---|
406 | | - | Sec. 46. Section 20-656 of the general statutes is amended by adding subsection (f) as follows (Effective July 1, 2016): |
---|
407 | | - | |
---|
408 | | - | (NEW) (f) Any such suspension or revocation of a license or imposition of a civil penalty by the board shall be a proposed final decision and submitted to the commissioner in accordance with the provisions of subsection (b) of section 21a-7, as amended by this act. |
---|
| 374 | + | Joint Favorable |
---|