Connecticut 2019 Regular Session

Connecticut House Bill HB07192 Latest Draft

Bill / Chaptered Version Filed 06/26/2019

                             
 
 
Substitute House Bill No. 7192 
 
Public Act No. 19-193 
 
 
AN ACT CONCERNING MU NICIPAL AND REGIONAL 
OPPORTUNITIES AND EF FICIENCIES. 
Be it enacted by the Senate and House of Representatives in General 
Assembly convened: 
 
Section 1. Section 7-395 of the general statutes is repealed and the 
following is substituted in lieu thereof (Effective July 1, 2019): 
(a) The secretary shall review each audit report filed with said 
secretary as provided in section 7-393, except said secretary shall 
review the audit reports on each audited agency biennially and may 
review the audit reports on any municipality or regional school district 
biennially, provided such secretary shall, in any year in which he does 
not review the report of any such municipality or regional school 
district, review the comments and recommendations of the 
independent auditor who made such audit. If, upon such review of the 
audit report, evidence of fraud or embezzlement is found, he shall 
report such information to the state's attorney for the judicial district in 
which such municipality, regional school district or audited agency is 
located. If, in the review of such audit report said secretary finds that 
such audit has not been prepared in compliance with the provisions of 
subsection (a) of section 7-394a, or said secretary finds evidence of any 
unsound or irregular financial practice in relation to commonly 
accepted standards in municipal finance, said secretary shall prepare a  Substitute House Bill No. 7192 
 
Public Act No. 19-193 	2 of 10 
 
report concerning such finding, including necessary details for proper 
evaluation of such finding and recommendations for corrective action 
and shall refer such report to the Municipal Finance Advisory 
Commission established under section 7-394b. A copy of such report 
shall be filed with: (1) The chief executive officer of such municipality 
or audited agency or the superintendent of such school district and, in 
the case of a town, city or borough, with the clerk of such town, city or 
borough; and (2) the Auditors of Public Accounts.  
(b) If, upon such review of the audit report, the secretary finds (1) 
that such audit has not been prepared in accordance with subsection 
(a) of section 7-394a, and the municipality, regional school district or 
audited agency did not request permission to have the audit report 
prepared in a manner not in compliance with said subsection; or (2) 
evidence of unsound or irregular financial practices or management 
letter comments or lack of internal controls in relation to commonly 
accepted standards in municipal finance, then the secretary shall 
prepare a report concerning such finding, including, but not limited to, 
information to aid in the evaluation of such finding and 
recommendations for corrective action. The secretary shall submit such 
report to (A) the Municipal Finance Advisory Commission established 
pursuant to section 7-394b; (B) the Auditors of Public Accounts; and 
(C) the chief executive officer and clerk of the municipality, 
superintendent of schools for the regional school district or chief 
executive officer of the audited agency. 
(c) Upon receipt of a report submitted pursuant to subsection (b) of 
this section, the chief executive officer of a municipality or audited 
agency or superintendent of schools for the regional school district 
shall attest to and explain the secretary's findings and submit a plan 
for corrective action, in writing, to the secretary. 
(d) The secretary shall refer to the Municipal Finance Advisory 
Commission any municipality that has not been previously referred to  Substitute House Bill No. 7192 
 
Public Act No. 19-193 	3 of 10 
 
said commission pursuant to subsection (b) of this section or section 7-
576, 7-576a or 7-576c, provided the municipality has: 
(1) A negative fund balance percentage; 
(2) Reported a fund balance percentage of less than five per cent in 
the three immediately preceding fiscal years; 
(3) Reported a declining fund balance trend in the two immediately 
preceding fiscal years; 
(4) Issued tax or bond anticipation notes in the three immediately 
preceding fiscal years to meet cash liquidity; 
(5) Had a general fund annual operating budget deficit of one and 
one-half per cent or more of such municipality's general fund revenues 
in the immediately preceding fiscal year; 
(6) Had a general fund annual operating budget deficit of two per 
cent or more of such municipality's average general fund revenues in 
the two immediately preceding fiscal years; or 
(7) Received a bond rating below A from a bond rating agency. 
(e) The secretary may, at the secretary's discretion and based upon 
the review conducted pursuant to subsection (a) of this section, refer to 
the Municipal Finance Advisory Commission any municipality that 
has not been previously referred to said commission pursuant to 
subsection (b) of this section or section 7-576, 7-576a or 7-576c. 
(f) For the purposes of this section, "deficit", "fund balance" and 
"fund balance percentage" have the same meanings as provided in 
section 7-560. 
Sec. 2. Section 2-79a of the general statutes is repealed and the 
following is substituted in lieu thereof (Effective July 1, 2019):  Substitute House Bill No. 7192 
 
Public Act No. 19-193 	4 of 10 
 
(a) (1) There shall be a Connecticut Advisory Commission on 
Intergovernmental Relations. The purpose of the commission shall be 
to enhance coordination and cooperation between the state and local 
governments. [The]  
(2) Before July 1, 2019, the commission shall consist of the president 
pro tempore of the Senate, the speaker of the House of 
Representatives, the minority leader of the Senate, the minority leader 
of the House of Representatives, the Secretary of the Office of Policy 
and Management, the Commissioners of Education, Energy and 
Environmental Protection, Economic and Community Development, 
or their designees, and sixteen additional members as follows: [(1)] (A) 
Six municipal officials appointed by the Governor, four of whom shall 
be selected from a list of nominees submitted to [him] the Governor by 
the Connecticut Conference of Municipalities and two of whom shall 
be selected from a list submitted by the Council of Small Towns. Two 
of such six officials shall be from towns having populations of twenty 
thousand or less persons, two shall be from towns having populations 
of more than twenty thousand but less than sixty thousand persons 
and two shall be from towns having populations of sixty thousand or 
more persons; [(2)] (B) two local public education officials appointed 
by the Governor, one of whom shall be selected from a list of nominees 
submitted to [him] the Governor by the Connecticut Association of 
Boards of Education and one of whom shall be selected from a list 
submitted by the Connecticut Association of [School Administrators] 
Public School Superintendents; [(3)] (C) one representative of a 
regional council of governments appointed by the Governor from a list 
of nominees submitted to [him] the Governor by the [Regional 
Planning Association of] Connecticut Association of Councils of 
Governments; [(4)] (D) five persons who do not hold elected or 
appointed office in state or local government, one of whom shall be 
appointed by the Governor, one of whom shall be appointed by the 
president pro tempore of the Senate, one of whom shall be appointed  Substitute House Bill No. 7192 
 
Public Act No. 19-193 	5 of 10 
 
by the speaker of the House of Representatives, one of whom shall be 
appointed by the minority leader of the Senate and one of whom shall 
be appointed by the minority leader of the House of Representatives; 
[(5)] (E) one representative of the Connecticut Conference of 
Municipalities appointed by said conference; and [(6)] (F) one 
representative of the Council of Small Towns appointed by said 
council. [Each] 
(3) On and after July 1, 2019, the commission shall consist of the 
president pro tempore of the Senate, speaker of the House of 
Representatives, minority leader of the Senate, minority leader of the 
House of Representatives, Secretary of the Office of Policy and 
Management, Commissioner of Education, Commissioner of Energy 
and Environmental Protection and Commissioner of Economic and 
Community Development, or their designees, and seventeen 
additional members as follows: (A) Six municipal officials appointed 
by the Governor, four of whom shall be selected from a list of 
nominees submitted to the Governor by the Connecticut Conference of 
Municipalities and two of whom shall be selected from a list submitted 
by the Council of Small Towns. One of such six officials shall be from a 
town having a population of ten thousand or less persons, one shall be 
from a town having a population of more than ten thousand but less 
than twenty thousand persons, two shall be from towns having 
populations of more than twenty thousand but less than sixty 
thousand persons and two shall be from towns having populations of 
sixty thousand or more persons; (B) two local public education officials 
appointed by the Governor, one of whom shall be selected from a list 
of nominees submitted to the Governor by the Connecticut Association 
of Boards of Education and one of whom shall be selected from a list 
submitted by the Connecticut Association of Public School 
Superintendents; (C) one representative of a regional council of 
governments appointed by the Governor from a list of nominees 
submitted to the Governor by the Connecticut Association of Councils  Substitute House Bill No. 7192 
 
Public Act No. 19-193 	6 of 10 
 
of Governments; (D) one representative of organized labor appointed 
by the Governor from a list of nominees submitted to the Governor by 
the Connecticut AFL-CIO; (E) five persons who do not hold elected or 
appointed office in state or local government, one of whom shall be 
appointed by the Governor, one of whom shall be appointed by the 
president pro tempore of the Senate, one of whom shall be appointed 
by the speaker of the House of Representatives, one of whom shall be 
appointed by the minority leader of the Senate and one of whom shall 
be appointed by the minority leader of the House of Representatives; 
(F) one representative of the Connecticut Conference of Municipalities 
appointed by said conference; and (G) one representative of the 
Council of Small Towns appointed by said council. 
(4) Before July 1, 2019, each member of the commission appointed 
pursuant to [subdivisions (1) to (6)] subparagraphs (A) to (F), 
inclusive, of subdivision (2) of this subsection shall serve for a term of 
two years. On and after July 1, 2019, each member of the commission 
appointed pursuant to subparagraphs (A) to (G), inclusive, of 
subdivision (3) of this subsection shall serve for a term of two years 
and may serve until a successor is appointed and has qualified. All 
other members shall serve for terms which are coterminous with their 
terms of office. The Governor shall appoint a chairperson and a vice-
chairperson from among the commission members. Members of the 
General Assembly may serve as gubernatorial appointees to the 
commission. Members of the commission shall not be compensated for 
their services but shall be reimbursed for necessary expenses incurred 
in the performance of their duties. 
(b) The commission shall: (1) Serve as a forum for consultation 
among state and local government officials; (2) conduct research on 
intergovernmental issues; (3) encourage and coordinate studies of 
intergovernmental issues by universities, research and consulting 
organizations and others; (4) initiate policy development and make  Substitute House Bill No. 7192 
 
Public Act No. 19-193 	7 of 10 
 
recommendations for consideration by all levels and branches of 
government. The commission shall issue, from time to time, public 
reports of its findings and recommendations and shall issue, annually, 
a public report on its activities. 
(c) On or before [October 1, 2019] the second Wednesday after the 
convening of the regular session of the General Assembly in 2020, and 
every four years thereafter on such second Wednesday , the 
commission shall submit to the General Assembly a report which lists 
each existing state mandate, as defined in subsection (a) of section 2-
32b, and which (1) categorizes each mandate as constitutional, 
statutory or executive, [(2) provides the date of original enactment or 
issuance along with a brief description of the history of the mandate, 
and (3) analyzes the costs incurred by] and (2) describes the potential 
impacts on local governments [in] implementing the mandate. In each 
report the commission may also make recommendations on state 
mandates for consideration by the commission. On and after October 
1, 1996, the report shall be submitted to the joint standing committee of 
the General Assembly having cognizance of matters relating to 
appropriations and budgets of state agencies, to any other joint 
standing committee of the General Assembly having cognizance and, 
upon request, to any member of the General Assembly. A summary of 
the report shall be submitted to each member of the General Assembly 
if the summary is two pages or less and a notification of the report 
shall be submitted to each member if the summary is more than two 
pages. Submission shall be by mailing the report, summary or 
notification to the legislative address of each member of the 
committees or the General Assembly, as applicable. The provisions of 
this subsection shall not be construed to prevent the commission from 
making more frequent recommendations on state mandates. 
(d) Commencing on or before [the second Wednesday after the 
convening of the 1997 regular session of the General Assembly]  Substitute House Bill No. 7192 
 
Public Act No. 19-193 	8 of 10 
 
January 15, 1997, and every year thereafter except a year in which a 
report is filed pursuant to subsection (c) of this section, the commission 
shall submit to the General Assembly a supplement to the report 
required in said subsection [(c)] identifying any new mandates 
adopted and any mandates changed in the previous year. 
(e) The Office of Policy and Management shall provide such staff as 
is necessary for the performance of the functions and duties of the 
Connecticut Advisory Commission on Intergovernmental Relations. 
Such persons may be exempt from the classified service. 
Sec. 3. Section 2-32c of the general statutes is repealed and the 
following is substituted in lieu thereof (Effective July 1, 2019): 
On and after [January 1, 2019] July 1, 2019, the Connecticut 
Advisory Commission on Intergovernmental Relations, established 
pursuant to section 2-79a, as amended by this act, shall, not more than 
ninety days after adjournment of any regular or special session of the 
General Assembly or [September first] November fifteenth 
immediately following adjournment of a regular session, whichever is 
[sooner] later, submit to the speaker of the House of Representatives, 
the president pro tempore of the Senate, the majority leader of the 
House of Representatives, the majority leader of the Senate, the 
minority leader of the House of Representatives, [and] the minority 
leader of the Senate and the chief elected official of each municipality a 
report [which] that lists each state mandate enacted during said 
regular or special session of the General Assembly. [Within five days 
of] Not later than five days after receipt of the report, the speaker and 
the president pro tempore shall [submit the report to the Secretary of 
the Office of Policy and Management and] refer each state mandate to 
the joint standing committee or select committee of the General 
Assembly having cognizance of the subject matter of the mandate. 
[The secretary shall provide notice of the report to the chief elected 
official of each municipality.]   Substitute House Bill No. 7192 
 
Public Act No. 19-193 	9 of 10 
 
Sec. 4. Section 7-148cc of the general statutes is repealed and the 
following is substituted in lieu thereof (Effective July 1, 2019): 
[Two] Notwithstanding the provisions of the general statutes or any 
special act, charter, special act charter, home rule ordinance or local 
law, two or more municipalities may jointly perform any function that 
each municipality may perform separately under any provisions of the 
general statutes or of any special act, charter or home rule ordinance 
by entering into an interlocal agreement pursuant to sections 7-339a to 
7-339l, inclusive. As used in this section, "municipality" means any 
municipality, as defined in section 7-187, any district, as defined in 
section 7-324, any metropolitan district or any municipal district 
created under section 7-330 and located within the state of 
Connecticut. 
Sec. 5. Subdivision (6) of subsection (b) of section 7-576d of the 
general statutes is repealed and the following is substituted in lieu 
thereof (Effective July 1, 2019): 
(6) With respect to any municipality referred to the Municipal 
Accountability Review Board on or after January 1, 2018, in the case of 
any proposed collective bargaining agreement or amendments 
negotiated pursuant to sections 7-467 to 7-477, inclusive, including any 
such agreement negotiated by a board of education, notwithstanding 
the provisions of subsection (d) of section 7-474, or pursuant to section 
10-153d, the [board] Municipal Accountability Review Board shall 
have the same opportunity and authority to approve or reject, on not 
more than two occasions, collective bargaining agreements or 
amendments as [is] are provided to the legislative body of such 
municipality in said respective sections, except that (A) any such 
agreement negotiated by a board of education shall be submitted to the 
Municipal Accountability Review Board by the bargaining 
representative of such board of education not later than fourteen days 
after any such agreement is reached, and (B) the Municipal  Substitute House Bill No. 7192 
 
Public Act No. 19-193 	10 of 10 
 
Accountability Review Board shall act upon such agreement, pursuant 
to this subdivision, not later than thirty days after submission by such 
bargaining representative.  
Sec. 6. Section 4-124r of the general statutes is repealed and the 
following is substituted in lieu thereof (Effective July 1, 2019): 
Any regional council of governments established under the 
provisions of sections 4-124i to 4-124p, inclusive, may purchase real 
property and borrow funds for such purchase for the purposes of 
providing administrative office space and program functions for such 
council.