Connecticut 2019 2019 Regular Session

Connecticut Senate Bill SB00872 Introduced / Bill

Filed 02/20/2019

                       
 
LCO No. 4474  	1 of 30 
  
General Assembly  Governor's Bill No. 872  
January Session, 2019  
LCO No. 4474 
 
 
Referred to Committee on APPROPRIATIONS  
 
 
Introduced by:  
SEN. LOONEY, 11
th
 Dist. 
SEN. DUFF, 25
th
 Dist. 
REP. ARESIMOWICZ, 30
th
 Dist. 
REP. RITTER M., 1
st
 Dist. 
 
 
 
 
 
 
AN ACT IMPLEMENTING THE GOVERNOR'S BUDGE T 
RECOMMENDATIONS FOR GENERAL GOVERNMENT. 
Be it enacted by the Senate and House of Representatives in General 
Assembly convened: 
 
Section 1. Subsection (a) of section 12-7c of the general statutes is 1 
repealed and the following is substituted in lieu thereof (Effective from 2 
passage): 3 
(a) The Commissioner of Revenue Services shall, on or before 4 
February 15, [2020] 2022, and biennially thereafter, submit to the joint 5 
standing committee of the General Assembly having cognizance of 6 
matters relating to finance, revenue and bonding, and post on the 7 
department's Internet web site a report on the overall incidence of the 8 
income tax, sales and excise taxes, the corporation business tax and 9 
property tax. The report shall present information on the distribution 10 
of the tax burden as follows: 11     
Governor's Bill No.  872 
 
 
 
LCO No. 4474   	2 of 30 
 
(1) For individuals: 12 
(A) Income classes, including income distribution expressed for 13 
every ten percentage points; and 14 
(B) Other appropriate taxpayer characteristics, as determined by 15 
said commissioner. 16 
(2) For businesses: 17 
(A) Business size as established by gross receipts; 18 
(B) Legal organization; and 19 
(C) Industry by NAICS code. 20 
Sec. 2. Section 4-8 of the general statutes is repealed and the 21 
following is substituted in lieu thereof (Effective from passage): 22 
Each department head shall be qualified by training and experience 23 
for the duties of his or her office. Each department head shall act as the 24 
executive officer of the Governor for accomplishing the purposes of his 25 
or her department. [He] Each department head shall (1) conduct 26 
comprehensive planning with respect to the functions of his or her 27 
department and coordinate the activities and programs of the state 28 
agencies therein; [. He shall] (2) cause the administrative organization 29 
of [said] such department to be examined with a view to promoting 30 
economy and efficiency; [. He shall] and (3) organize the department 31 
and any agency therein into such divisions, bureaus or other units as 32 
he or she deems necessary for the efficient conduct of the business of 33 
the department. [and] Each department head may from time to time 34 
abolish, transfer or consolidate within the department or any agency 35 
therein any division, bureau or other unit as may be necessary for the 36 
efficient conduct of the business of the department, provided such 37 
organization shall include any division, bureau or other unit which is 38 
specifically required by the general statutes. Each department head 39 
may appoint such deputies as may be necessary for the efficient 40     
Governor's Bill No.  872 
 
 
 
LCO No. 4474   	3 of 30 
 
conduct of the business of the department. Each department head shall 41 
designate one deputy who shall, in the absence or disqualification of 42 
the department head or on his or her death, exercise the powers and 43 
duties of the department head until [he] the department head resumes 44 
his or her duties or the vacancy is filled. Such deputies shall serve at 45 
the pleasure of the department head. Such appointees shall devote 46 
their full time to their duties with the department or agency and shall 47 
engage in no other gainful employment. Subject to the provisions of 48 
chapter 67, each department head shall appoint such other employees 49 
as may be necessary for the discharge of his or her duties. [He is 50 
empowered to] Each department head may make regulations for the 51 
conduct of his or her department. Each department head may enter 52 
into [such] contractual agreements, including, but not limited to, 53 
contractual agreements with other states, in accordance with 54 
established procedures, as may be necessary for the discharge of his or 55 
her duties. Subject to the provisions of section 4-32, and unless 56 
otherwise provided by law, each department head is authorized to 57 
receive any money, revenue or services from the federal government, 58 
corporations, associations or individuals, including payments from the 59 
sale of printed matter or any other material or services. Each 60 
department head may create such advisory boards as he or she deems 61 
necessary.  62 
Sec. 3. Section 4-68s of the general statutes is repealed and the 63 
following is substituted in lieu thereof (Effective from passage): 64 
(a) Not later than October 1, 2018, and annually thereafter, the 65 
Departments of Correction, Children and Families, Mental Health and 66 
Addiction Services and Social Services and the Court Support Services 67 
Division of the Judicial Branch shall compile a program inventory of 68 
each of said agency's programs and shall categorize them as evidence-69 
based, research-based, promising or lacking any evidence. Each 70 
program inventory shall include a complete list of all agency 71 
programs, including the following information for each such program 72 
for the prior fiscal year, as applicable: (1) A detailed description of the 73     
Governor's Bill No.  872 
 
 
 
LCO No. 4474   	4 of 30 
 
program, (2) the names of providers, (3) the intended treatment 74 
population, (4) the intended outcomes, (5) the method of assigning 75 
participants, (6) the total annual program expenditures, (7) a 76 
description of funding sources, (8) the cost per participant, (9) the 77 
annual number of participants, (10) the annual capacity for 78 
participants, and (11) the estimated number of persons eligible for, or 79 
needing, the program. 80 
(b) Each program inventory required by subsection (a) of this 81 
section shall be submitted in accordance with the provisions of section 82 
11-4a to the Secretary of the Office of Policy and Management, the joint 83 
standing committees of the General Assembly having cognizance of 84 
matters relating to children, human services, appropriations and the 85 
budgets of state agencies and finance, revenue and bonding, the Office 86 
of Fiscal Analysis, and the Institute for Municipal and Regional Policy 87 
at Central Connecticut State University. 88 
(c) Not later than November 1, 2018, and annually thereafter by 89 
November first, the Institute for Municipal and Regional Policy at 90 
Central Connecticut State University shall submit a report containing a 91 
cost-benefit analysis of the programs inventoried in subsection (a) of 92 
this section to the Secretary of the Office of Policy and Management, 93 
the joint standing committees of the General Assembly having 94 
cognizance of matters relating to children, appropriations and the 95 
budgets of state agencies and finance, revenue and bonding, and the 96 
Office of Fiscal Analysis, in accordance with the provisions of section 97 
11-4a. 98 
(d) The Office of Policy and Management and the Office of Fiscal 99 
Analysis may include the cost-benefit analysis provided by the 100 
Institute for Municipal and Regional Policy under subsection (c) of this 101 
section in their reports submitted to the joint standing committees of 102 
the General Assembly having cognizance of matters relating to 103 
children, appropriations and the budgets of state agencies and finance, 104 
revenue and bonding on or before November fifteenth annually, 105     
Governor's Bill No.  872 
 
 
 
LCO No. 4474   	5 of 30 
 
pursuant to subsection (b) of section 2-36b. 106 
[(e) Not later than January 1, 2019, the Secretary of the Office of 107 
Policy and Management shall create a pilot program that applies the 108 
principles of the Pew-MacArthur Results First cost-benefit analysis 109 
model, with the overall goal of promoting cost-effective policies and 110 
programming by the state, to at least eight grant programs financed by 111 
the state selected by the secretary. Such grant programs shall include, 112 
but need not be limited to, programs that provide services for families 113 
in the state, employment programs and at least one contracting 114 
program that is provided by a state agency with an annual budget of 115 
over two hundred million dollars. 116 
(f) Not later than April 1, 2019, the Secretary of the Office of Policy 117 
and Management shall submit a report, in accordance with the 118 
provisions of section 11-4a, to the joint standing committee of the 119 
General Assembly having cognizance of matter s relating to 120 
appropriations and the budgets of state agencies. Such report shall 121 
include, but need not be limited to, a description of the grant programs 122 
the secretary has included in the pilot program described in subsection 123 
(e) of this section, the status of the pilot program and any 124 
recommendations.]  125 
Sec. 4. Subsection (a) of section 10a-8c of the general statutes is 126 
repealed and the following is substituted in lieu thereof (Effective from 127 
passage): 128 
(a) Except as provided in subsection (b) of this s ection, 129 
notwithstanding the provisions of sections 10a-77a, 10a-99a, 10a-109c, 130 
10a-109i and 10a-143a, no funds shall be appropriated to the Office of 131 
Higher Education for grants pursuant to subdivision (2) of subsection 132 
(a) of section 10a-77a, subdivision (2) of subsection (a) of section 10a-133 
99a, subdivision (2) of subsection (b) of section 10a-109i and 134 
subdivision (2) of subsection (a) of section 10a-143a: (1) Until such time 135 
as the amount in the Budget Reserve Fund, established in section 4-136     
Governor's Bill No.  872 
 
 
 
LCO No. 4474   	6 of 30 
 
30a, equals [ten] fifteen per cent of the net General Fund 137 
appropriations for the fiscal year in progress, (2) the amount of the 138 
grants appropriated shall be reduced proportionately if the amount 139 
available is less than the amount required for such grants, and (3) the 140 
amount of funds available to be appropriated during any fiscal year 141 
for such grants shall not exceed twenty-five million dollars. 142 
Sec. 5. Subsection (b) of section 10a-8 of the general statutes is 143 
repealed and the following is substituted in lieu thereof (Effective from 144 
passage): 145 
(b) The boards of trustees of each of the constituent units may 146 
transfer to or from any specific appropriation of such constituent unit a 147 
sum or sums totaling up to [fifty] one hundred seventy-five thousand 148 
dollars or ten per cent of any such specific appropriation, whichever is 149 
less, in any fiscal year without the consent of the Finance Advisory 150 
Committee. Any such transfer shall be reported to the Finance 151 
Advisory Committee within thirty days of such transfer and such 152 
report shall be a record of said committee.  153 
Sec. 6. Subsection (e) of section 7-34a of the general statutes is 154 
repealed and the following is substituted in lieu thereof (Effective July 155 
1, 2019): 156 
(e) In addition to the fees for recording a document under 157 
subsection (a) of this section, town clerks shall receive a fee of forty 158 
dollars for each document recorded in the land records of the 159 
municipality. The town clerk shall retain one dollar of any fee paid 160 
pursuant to this subsection and three dollars of such fee shall become 161 
part of the general revenue of the municipality and be used to pay for 162 
local capital improvement projects, as defined in section 7-536. Not 163 
later than the fifteenth day of each month, town clerks shall remit 164 
thirty-six dollars of the fees paid pursuant to this subsection during the 165 
previous calendar month to the State Treasurer [. Upon] for deposit in 166 
the General Fund. [, such amount shall be credited to the community 167     
Governor's Bill No.  872 
 
 
 
LCO No. 4474   	7 of 30 
 
investment account established pursuant to section 4-66aa.] The 168 
provisions of this subsection shall not apply to any document recorded 169 
on the land records by an employee of the state or of a municipality in 170 
conjunction with such employee's official duties. As used in this 171 
subsection, "municipality" includes each town, consolidated town and 172 
city, city, consolidated town and borough, borough, and district, as 173 
defined in chapter 105 or 105a, any municipal corporation or 174 
department thereof created by a special act of the General Assembly, 175 
and each municipal board, commission and taxing dis trict not 176 
previously mentioned.  177 
Sec. 7. Subsection (h) of section 49-10 of the general statutes is 178 
repealed and the following is substituted in lieu thereof (Effective July 179 
1, 2019): 180 
(h) Notwithstanding the provisions concerning remittance and 181 
retention of fees set forth in section 7-34a, as amended by this act, the 182 
recording fees paid in accordance with subsections (a), (d) and (e) of 183 
[said] section 7-34a by a nominee of a mortgagee, as defined in 184 
subdivision (2) of subsection (a) of [said] section 7-34a, shall be 185 
allocated as follows: (1) For fees collected upon a recording by a 186 
nominee of a mortgagee, except for the recording of (A) an assignment 187 
of mortgage in which the nominee of a mortgagee appears as assignor, 188 
and (B) a release of mortgage, as described in section 49-8, by a 189 
nominee of a mortgagee, the town clerk shall remit one hundred ten 190 
dollars of such fees to the state, such fees shall be deposited into the 191 
General Fund; [and, upon deposit in the General Fund, thirty-six 192 
dollars of such fees shall be credited to the community investment 193 
account established pursuant to section 4-66aa;] the town clerk shall 194 
retain forty-nine dollars of such fees, thirty-nine dollars of which shall 195 
become part of the general revenue of such municipality and ten 196 
dollars of which shall be deposited into the town clerk fund; and the 197 
town clerk shall retain any fees for additional pages beyond the first 198 
page in accordance with the provisions of subdivision (2) of subsection 199 
(a) of [said] section 7-34a; and (2) for the fee collected upon a recording 200     
Governor's Bill No.  872 
 
 
 
LCO No. 4474   	8 of 30 
 
of (A) an assignment of mortgage in which the nominee appears as 201 
assignor, or (B) a release of mortgage by a nominee of a mortgagee, the 202 
town clerk shall remit one hundred twenty-seven dollars of such fee to 203 
the state, such fee shall be deposited into the General Fund, [and, upon 204 
deposit in the General Fund, thirty-six dollars of such fee shall be 205 
credited to the community investment account,] and, until October 1, 206 
2014, sixty dollars of such fee shall be credited to the State Banking 207 
Fund for purposes of funding the foreclosure mediation program 208 
established by section 49-31m; and the town clerk shall retain thirty-209 
two dollars of such fee, which shall become part of the general revenue 210 
of such municipality. 211 
Sec. 8. Section 22-38a of the general statutes is repealed and the 212 
following is substituted in lieu thereof (Effective July 1, 2019): 213 
The Commissioner of Agriculture shall establish and administer a 214 
program to promote the marketing of farm products grown and 215 
produced in Connecticut for the purpose of encouraging the 216 
development of agriculture in the state. The commissioner may, within 217 
available appropriations, provide a grant-in-aid to any person, firm, 218 
partnership or corporation engaged in the promotion and marketing of 219 
such farm products, provided the words "CONNECTICUT-GROWN" 220 
or "CT-Grown" are clearly incorporated in such promotional and 221 
marketing activities. The commissioner shall (1) provide for the design, 222 
plan and implementation of a multiyear, state-wide marketing and 223 
advertising campaign, including, but not limited to, television and 224 
radio advertisements, promoting the availability of, and advantages of 225 
purchasing, Connecticut-grown farm products, (2) establish and 226 
continuously update a web site connected with such advertising 227 
campaign that includes, but is not limited to, a comprehensive listing 228 
of Connecticut farmers' markets, pick-your-own farms, roadside and 229 
on-farm markets, farm wineries, garden centers and nurseries selling 230 
predominantly Connecticut-grown horticultural products and agri-231 
tourism events and attractions, and (3) conduct efforts to promote 232 
interaction and business relationships between farmers and 233     
Governor's Bill No.  872 
 
 
 
LCO No. 4474   	9 of 30 
 
restaurants, grocery stores, institutional cafeterias and other potential 234 
institutional purchasers of Connecticut-grown farm products, 235 
including, but not limited to, (A) linking farmers and potential 236 
purchasers through a separate feature of the web site established 237 
pursuant to this section, and (B) organizing state-wide or regional 238 
events promoting Connecticut-grown farm products, where farmers 239 
and potential institutional customers are invited to participate. The 240 
commissioner shall use his best efforts to solicit cooperation and 241 
participation from the farm, corporate, retail, wholesale and grocery 242 
communities in such advertising, Internet-related and event planning 243 
efforts, including, but not limited to, soliciting private sector matching 244 
funds. [The commissioner shall use all of the funds provided to the 245 
Department of Agriculture pursuant to subparagraph (C) of 246 
subdivision (5) of subsection (a) of section 4-66aa for the purposes of 247 
this section.] The commissioner shall report annually to the joint 248 
standing committee of the General Assembly having cognizance of 249 
matters relating to the environment on issues with respect to efforts 250 
undertaken pursuant to the requirements of this section, including, but 251 
not limited to, the amount of private matching funds received and 252 
expended by the department. The commissioner may adopt, in 253 
accordance with chapter 54, such regulations as he deems necessary to 254 
carry out the purposes of this section.  255 
Sec. 9. Subsection (b) of section 32-1s of the general statutes is 256 
repealed and the following is substituted in lieu thereof (Effective July 257 
1, 2019): 258 
(b) Any order or regulation of the Connecticut Commission on 259 
Culture and Tourism, which is in force on July 1, 2011, shall continue 260 
in force and effect as an order or regulation of the Department of 261 
Economic and Community Development until amended, repealed or 262 
superseded pursuant to law. Where any order or regulation of said 263 
commission or said department conflicts, the Commissioner of 264 
Economic and Community Development may implement policies and 265 
procedures consistent with the provisions of this section and sections 266     
Governor's Bill No.  872 
 
 
 
LCO No. 4474   	10 of 30 
 
3-110f, 3-110h, 3-110i, 4-9a, [4-66aa,] 4-89, 4b-53, 4b-60, 4b-64, 4b-66a, 5-267 
198, 7-147a, 7-147b, 7-147c, 7-147j, 7-147p, 7-147q, 7-147y, 8-37lll, 10-268 
382, 10-384, 10-385, 10-386, 10-387, 10-388, 10-389, 10-391, 10-392, 10-269 
393, 10-394, 10-395, 10-396, 10-397, 10-397a, 10-399, 10-400, 10-401, 10-270 
402, 10-403, 10-404, 10-405, 10-406, 10-408, 10-409, 10-410, 10-411, 10-271 
412, 10-413, 10-414, 10-415, 10-416, 10-416a, 10-416b, 10-425, 10a-111a, 272 
10a-112, 10a-112b, 10a-112g, 11-6a, 12-376d, 13a-252, 19a-315b, 19a-273 
315c, 22a-1d, 22a-19b, 22a-27s, 29-259, 32-6a, 32-11a and 32-35 while in 274 
the process of adopting the policy or procedure in regulation form, 275 
provided notice of intention to adopt regulations is printed in the 276 
Connecticut Law Journal not later than twenty days after 277 
implementation. The policy or procedure shall be valid until the time 278 
final regulations are effective.  279 
Sec. 10. (Effective July 1, 2019) Notwithstanding the provisions of 280 
subsection (c) of section 4-66l of the general statutes: 281 
(1) For the fiscal year ending June 30, 2020, municipal transition 282 
grants to municipalities that impose mill rates on real property and 283 
personal property other than motor vehicles greater than 45 mills or 284 
that, when combined with the mill rate of any district located within 285 
the municipality, impose mill rates greater than 45 mills, shall be made 286 
in an amount equal to the difference between the amount of property 287 
taxes levied by the municipality and any district located within the 288 
municipality on motor vehicles for the assessment year commencing 289 
October 1, 2016, and the amount such levy would have been if the mill 290 
rate on motor vehicles for said assessment year was equal to the mill 291 
rate imposed by such municipality and any district located within the 292 
municipality on real property and personal property other than motor 293 
vehicles; and 294 
(2) For the fiscal year ending June 30, 2021, municipal transition 295 
grants to municipalities that impose mill rates on real property and 296 
personal property, other than motor vehicles, greater than 45 mills or 297 
that, when combined with the mill rate of any district located within 298     
Governor's Bill No.  872 
 
 
 
LCO No. 4474   	11 of 30 
 
the municipality, impose mill rates greater than 45 mills, shall be made 299 
in an amount equal to the difference between the amount of property 300 
taxes levied by the municipality and any district located within the 301 
municipality on motor vehicles for the assessment year commencing 302 
October 1, 2017, and the amount such levy would have been if the mill 303 
rate on motor vehicles for said assessment year was equal to the mill 304 
rate imposed by such municipality and any district located within the 305 
municipality on real property and personal property other than motor 306 
vehicles. 307 
Sec. 11. Section 31-230 of the general statutes is repealed and the 308 
following is substituted in lieu thereof (Effective from passage): 309 
(a) An individual's benefit year shall commence with the beginning 310 
of the week with respect to which the individual has filed a valid 311 
initiating claim and shall continue through the Saturday of the fifty-312 
first week following the week in which it commenced, provided no 313 
benefit year shall end until after the end of the third complete calendar 314 
quarter, plus the remainder of any uncompleted calendar week that 315 
began in such quarter, following the calendar quarter in which it 316 
commenced, and provided further, the benefit year of an individual 317 
who has filed a combined wage claim, as described in subsection (b) of 318 
section 31-255, shall be the benefit year prescribed by the law of the 319 
paying state. In no event shall a benefit year be established before the 320 
termination of an existing benefit year previously established under 321 
the provisions of this chapter. Except as provided in subsection (b) of 322 
this section, the base period of a benefit year shall be the first four of 323 
the five most recently completed calendar quarters prior to such 324 
benefit year, provided such quarters were not previously used to 325 
establish a prior valid benefit year and provided further, the base 326 
period with respect to a combined wage claim, as described in 327 
subsection (b) of section 31-255, shall be the base period of the paying 328 
state, except that for any individual who is eligible to receive or is 329 
receiving workers' compensation or who is properly absent from work 330 
under the terms of the employer's sick leave or disability leave policy, 331     
Governor's Bill No.  872 
 
 
 
LCO No. 4474   	12 of 30 
 
the base period shall be the first four of the five most recently worked 332 
quarters prior to such benefit year, provided such quarters were 333 
consecutive and not previously used to establish a prior valid benefit 334 
year and provided further, the last most recently worked calendar 335 
quarter is no more than twelve calendar quarters prior to the date such 336 
individual makes an initiating claim. As used in this section, an 337 
initiating claim shall be deemed valid if the individual is unemployed 338 
and meets the requirements of subdivisions (1) and (3) of subsection 339 
(a) of section 31-235. The base period of an individual's benefit year 340 
shall include wages paid by any nonprofit organization electing 341 
reimbursement in lieu of contributions, or by the state and by any 342 
town, city or other political or governmental subdivision of or in this 343 
state or of any municipality to such person with respect to whom such 344 
employer is subject to the provisions of this chapter. With respect to 345 
weeks of unemployment beginning on or after January 1, 1978, wages 346 
for insured work shall include wages paid for previously uncovered 347 
services. For purposes of this section, the term "previously uncovered 348 
services" means services that (1) were not employment, as defined in 349 
section 31-222, and were not services covered pursuant to section 31-350 
223, at any time during the one-year period ending December 31, 1975; 351 
and (2) (A) are agricultural labor, as defined in subparagraph (H) of 352 
subdivision (1) of subsection (a) of section 31-222, or domestic service, 353 
as defined in subparagraph (J) of subdivision (1) of subsection (a) of 354 
section 31-222, or (B) are services performed by an employee of this 355 
state or a political subdivision of this state, as provided in 356 
subparagraph (C) of subdivision (1) of subsection (a) of section 31-222, 357 
or by an employee of a nonprofit educational institution that is not an 358 
institution of higher education, as provided in subparagraph (E)(iii) of 359 
subdivision (1) of subsection (a) of section 31-222, except to the extent 360 
that assistance under Title II of the Emergency Jobs and 361 
Unemployment Assistance Act of 1974 was paid on the basis of such 362 
services. 363 
(b) The base period of a benefit year for any individual who is 364     
Governor's Bill No.  872 
 
 
 
LCO No. 4474   	13 of 30 
 
ineligible to receive benefits using the base period set forth in 365 
subsection (a) of this section shall be the four most recently completed 366 
calendar quarters prior to the individual's benefit year, provided such 367 
quarters were not previously used to establish a prior valid benefit 368 
year, except that for any such individual who is eligible to receive or is 369 
receiving workers' compensation or who is properly absent from work 370 
under the terms of an employer's sick leave or disability leave policy, 371 
the base period shall be the four most recently worked calendar 372 
quarters prior to such benefit year, provided such quarters were 373 
consecutive and not previously used to establish a prior valid benefit 374 
year and provided further, the last most recently worked calendar 375 
quarter is not more than twelve calendar quarters prior to the date 376 
such individual makes the initiating claim. If the wage information for 377 
an individual's most recently worked calendar quarter is unavailable 378 
to the administrator from regular quarterly reports of systematically 379 
accessible wage information, the administrator shall promptly contact 380 
the individual's employer to obtain such wage information.  381 
Sec. 12. Subsection (b) of section 31-273 of the general statutes is 382 
repealed and the following is substituted in lieu thereof (Effective from 383 
passage): 384 
(b) (1) Any person who, by reason of fraud, wilful misrepresentation 385 
or wilful nondisclosure by such person or by another of a material fact, 386 
has received any sum as benefits under this chapter while any 387 
condition for the receipt of benefits imposed by this chapter was not 388 
fulfilled in such person's case, or has received a greater amount of 389 
benefits than was due such person under this chapter, shall be charged 390 
with an overpayment and shall be liable to repay to the administrator 391 
for the Unemployment Compensation Fund a sum equal to the 392 
amount so overpaid to such person. If such person does not make 393 
repayment in full of the sum overpaid, the administrator shall recoup 394 
such sum by offset from such person's unemployment benefits. The 395 
deduction from benefits shall be one hundred per cent of the person's 396 
weekly benefit entitlement until the full amount of the overpayment 397     
Governor's Bill No.  872 
 
 
 
LCO No. 4474   	14 of 30 
 
has been recouped. Where such offset is insufficient to recoup the full 398 
amount of the overpayment, the claimant shall repay the remaining 399 
amount plus, for any determination of an overpayment made on or 400 
after July 1, 2005, interest at the rate of one per cent of the amount so 401 
overpaid per month, in accordance with a repayment schedule as 402 
determined by the examiner. If the claimant fails to repay according to 403 
the schedule, the administrator may recover such overpayment plus 404 
interest through a wage execution against the claimant's earnings upon 405 
the claimant's return to work in accordance with the provisions of 406 
section 52-361a. In addition, the administrator may request the 407 
Commissioner of Administrative Services to seek reimbursement for 408 
such amount pursuant to section 12-742. If the administrator's actions 409 
are insufficient to recover such overpayment, the administrator may 410 
submit the outstanding balance to the Internal Revenue Service for the 411 
purpose of offsetting the claimant's federal tax refund pursuant to 26 412 
USC 6402(f), 31 USC 3720A or other applicable federal laws. The 413 
administrator is authorized, eight years after the payment of any 414 
benefits described in this subsection, to cancel any claim for such 415 
repayment or recoupment which in the administrator's opinion is 416 
uncollectible. Effective January 1, 1996, and annually thereafter, the 417 
administrator shall report to the joint standing committee of the 418 
General Assembly having cognizance of matters relating to finance, 419 
revenue and bonding and the joint standing committee of the General 420 
Assembly having cognizance of matters relating to labor and public 421 
employees, the aggregate number and value of all such claims deemed 422 
uncollectible and therefore cancelled during the previous calendar 423 
year. 424 
(2) (A) For any determination of an overpayment made prior to 425 
October 1, 2013, any person who has made a claim for benefits under 426 
this chapter and has knowingly made a false statement or 427 
representation or has knowingly failed to disclose a material fact in 428 
order to obtain benefits or to increase the amount of benefits to which 429 
such person may be entitled under this chapter shall forfeit benefits for 430     
Governor's Bill No.  872 
 
 
 
LCO No. 4474   	15 of 30 
 
not less than one or more than thirty-nine compensable weeks 431 
following determination of such offense or offenses, during which 432 
weeks such person would otherwise have been eligible to receive 433 
benefits. For the purposes of section 31-231b, such person shall be 434 
deemed to have received benefits for such forfeited weeks. This 435 
penalty shall be in addition to any other applicable penalty under this 436 
section and in addition to the liability to repay any moneys so received 437 
by such person and shall not be confined to a single benefit year. The 438 
provisions of this subparagraph shall not be applicable to claims 439 
deemed payable as of October 1, 2019. (B) For any determination of an 440 
overpayment made on or after October 1, 2013, any person who has 441 
made a claim for benefits under this chapter and has knowingly made 442 
a false statement or representation or has knowingly failed to disclose 443 
a material fact in order to obtain benefits or to increase the amount of 444 
benefits to which such person may be entitled under this chapter shall 445 
be subject to a penalty of fifty per cent of the amount of overpayment 446 
for the first offense and a penalty of one hundred per cent of the 447 
amount of overpayment for any subsequent offense. This penalty shall 448 
be in addition to the liability to repay the full amount of overpayment 449 
and shall not be confined to a single benefit year. Thirty-five per cent 450 
of any such penalty shall be paid into the Unemployment 451 
Compensation Trust Fund and sixty-five per cent of such penalty shall 452 
be paid into the Employment Security Administration Fund. The 453 
penalty amounts computed in this subparagraph shall be rounded to 454 
the nearest dollar with fractions of a dollar of exactly fifty cents 455 
rounded upward. 456 
(3) Any person charged with the fraudulent receipt of benefits or the 457 
making of a fraudulent claim, as provided in this subsection, shall be 458 
entitled to a determination of eligibility by the administrator that shall 459 
be based upon evidence or testimony presented in a manner 460 
prescribed by the administrator including in writing, by telephone or 461 
by other electronic means. The administrator may prescribe a hearing 462 
by telephone or in person at his or her discretion, provided if an in 463     
Governor's Bill No.  872 
 
 
 
LCO No. 4474   	16 of 30 
 
person hearing is requested, the request may not be unreasonably 464 
denied by the administrator. Notice of the time and place of such 465 
hearing, and the reasons for such hearing, shall be given to the person 466 
not less than five days prior to the date appointed for such hearing. 467 
The administrator shall determine, on the basis of facts found by the 468 
administrator, whether or not a fraudulent act subject to the penalties 469 
of this subsection has been committed and, upon such finding, shall fix 470 
the penalty for any such offense according to the provisions of this 471 
subsection. Any person determined by the administrator to have 472 
committed fraud under the provisions of this section shall be liable for 473 
repayment to the administrator of the Unemployment Compensation 474 
Fund for any benefits determined by the administrator to have been 475 
collected fraudulently, as well as any other penalties assessed by the 476 
administrator in accordance with the provisions of this subsection. 477 
Until such liabilities have been met to the satisfaction of the 478 
administrator, such person shall forfeit any right to receive benefits 479 
under the provisions of this chapter. Notification of such decision and 480 
penalty shall be provided to such person and shall be final unless such 481 
person files an appeal not later than twenty-one days after the date 482 
such notification was provided to such person, except that (A) any 483 
such appeal that is filed after such twenty-one-day period may be 484 
considered to be timely filed if the filing party shows good cause, as 485 
defined in regulations adopted pursuant to section 31-249h, for the late 486 
filing, (B) if the last day for filing an appeal falls on any day when the 487 
offices of the Employment Security Division are not open for business, 488 
such last day shall be extended to the next business day, (C) if any 489 
such appeal is filed by mail, the appeal shall be considered timely filed 490 
if the appeal was received within such twenty-one-day period or bears 491 
a legible United States postal service postmark that indicates that 492 
within such twenty-one-day period the appeal was placed in the 493 
possession of postal authorities for delivery to the appropriate office, 494 
except posting dates attributable to private postage meters shall not be 495 
considered in determining the timeliness of appeals filed by mail, and 496 
(D) if any such appeal is filed electronically, such appeal shall be 497     
Governor's Bill No.  872 
 
 
 
LCO No. 4474   	17 of 30 
 
considered timely filed if it was received within such twenty-one-day 498 
period. Such appeal shall be heard by a referee in the same manner 499 
provided in section 31-242 for an appeal from the decision of an 500 
examiner on a claim for benefits. The manner in which such appeals 501 
shall be heard and appeals taken therefrom to the board of review and 502 
then to the Superior Court, either by the administrator or the claimant, 503 
shall be in accordance with the provisions set forth in section 31-249 or 504 
31-249b, as the case may be. Any determination of overpayment made 505 
under this subsection which becomes final on or after October 1, 1995, 506 
may be enforced in the same manner as a judgment of the Superior 507 
Court when the claimant fails to pay according to the claimant's 508 
repayment schedule. The court may issue execution upon any final 509 
determination of overpayment in the same manner as in cases of 510 
judgments rendered in the Superior Court; and upon the filing of an 511 
application to the court for an execution, the administrator shall send 512 
to the clerk of the court a certified copy of such determination. 513 
Sec. 13. Subsection (a) of section 31-250 of the general statutes is 514 
repealed and the following is substituted in lieu thereof (Effective from 515 
passage): 516 
(a) In administering this chapter, the administrator may adopt such 517 
regulations, employ such persons, make such expenditures, require 518 
such reports, make such investigations and take such other action as 519 
may be necessary or suitable, including, but not limited to, entering 520 
into a consortium with other states and entering into any contract or 521 
memorandum of understanding associated with such consortium. 522 
Such regulations shall be effective upon publication in the manner 523 
which the administrator prescribes. As provided in section 4-60, the 524 
administrator shall submit to the Governor a report covering the 525 
administration and operation of this chapter during the preceding 526 
fiscal year and shall make such recommendations for amendments to 527 
this chapter as he deems proper. The administrator shall comply with 528 
the provisions of Section 303(a)(6) and (7) of the federal Social Security 529 
Act, and of Section 303(c), added to the federal Social Security Act by 530     
Governor's Bill No.  872 
 
 
 
LCO No. 4474   	18 of 30 
 
Section 13(g) of the federal Railroad Unemployment Insurance Act. 531 
The administrator is authorized to receive the reimbursement of the 532 
federal share of extended benefits paid under the provisions of 533 
sections 31-232b to 31-232h, inclusive, and section 31-232k that are 534 
reimbursable under the provisions of federal law. 535 
Sec. 14. (NEW) (Effective July 1, 2019) (a) For the purpose of this 536 
section: 537 
(1) "Federal act" means the United States Agricultural Marketing Act 538 
of 1946, 7 USC 1621 et seq., as amended from time to time; 539 
(2) "Cannabidiol" or "CBD" means the nonpsychotropic compound 540 
by the same name derived from the hemp variety of the Cannabis 541 
sativa L. plant; 542 
(3) "Certificate of analysis" means a certificate from a laboratory 543 
describing the results of the laboratory's testing of a sample; 544 
(4) "Certified seed" means hemp seed for which a certificate or any 545 
other instrument has been issued by an agency authorized under the 546 
laws of a state, territory or possession of the United States to officially 547 
certify hemp seed and that has standards and procedures approved by 548 
the United States Secretary of Agriculture to assure the genetic purity 549 
and identity of the hemp seed certified; 550 
(5) "Commissioner" means the Commissioner of Agriculture, or the 551 
commissioner's designated agent; 552 
(6) "Cultivate" means planting, growing and harvesting a plant or 553 
crop; 554 
(7) "Department" means the Department of Agriculture; 555 
(8) "Handling" means possessing or storing hemp for any period of 556 
time on premises owned, operated or controlled by a person licensed 557 
to cultivate or process hemp and includes possessing or storing hemp 558     
Governor's Bill No.  872 
 
 
 
LCO No. 4474   	19 of 30 
 
in a vehicle for any period of time other than during the transport of 559 
hemp from the premises of a person licensed to cultivate or process 560 
hemp to the premises of another person licensed to cultivate or process 561 
hemp; 562 
(9) "Hemp" has the same meaning as provided in the federal act; 563 
(10) "Hemp products" means products derived from, or made by, 564 
the processing of hemp plants or hemp plant parts; 565 
(11) "Independent testing laboratory" means a facility: 566 
(A) For which no person who has a direct or indirect interest in the 567 
laboratory also has a direct or indirect interest in a facility that: 568 
(i) Processes, distributes or sells hemp products, or a substantially 569 
similar substance in another state or territory of the United States; 570 
(ii) Cultivates, processes, distributes, dispenses or sells marijuana; or 571 
(iii) Cultivates, processes or distributes hemp; and 572 
(B) That is accredited as a testing laboratory to International 573 
Organization for Standardization (ISO) 17025 by a third-party 574 
accrediting body such as the American Association for Laboratory 575 
Accreditation or the Assured Calibration and Laboratory Accreditation 576 
Select Services; 577 
(12) "Laboratory" means a laboratory of the Connecticut 578 
Agricultural Experiment Station, the Department of Public Health, the 579 
United States Food and Drug Administration, the United States 580 
Department of Agriculture or an independent testing laboratory 581 
acceptable to the commissioner; 582 
(13) "Law enforcement agency" means the Connecticut State Police, 583 
United States Drug Enforcement Administration or other federal, state 584 
or local law enforcement agency or drug suppression unit; 585     
Governor's Bill No.  872 
 
 
 
LCO No. 4474   	20 of 30 
 
(14) "Licensee" means a person who possesses a license issued by 586 
the department pursuant to this section to cultivate, handle, process or 587 
market hemp or hemp products; 588 
(15) "Market" means promoting, distributing or selling a product 589 
within the state, in another state or outside of the United States and 590 
includes efforts to advertise and gather information about the needs or 591 
preferences of potential consumers or suppliers; 592 
(16) "Pesticide" has the same meaning as provided in section 22a-47 593 
of the general statutes; 594 
(17) "Plot" means a contiguous area in a field, greenhouse or indoor 595 
growing structure containing the same variety or strain of hemp 596 
throughout the area; 597 
(18) "Post-harvest sample" means a representative sample of the 598 
form of hemp taken from the harvested hemp from a particular plot's 599 
harvest in accordance with the procedures established by the 600 
commissioner; 601 
(19) "Pre-harvest sample" means a composite, representative portion 602 
from plants in a hemp plot collected in accordance with the procedures 603 
established by the commissioner; 604 
(20) "Processing" means using or converting an agricultural 605 
commodity for the purpose of creating a marketable form of the 606 
commodity; 607 
(21) "State plan" means a state plan as described in the federal act; 608 
and 609 
(22) "THC" means delta-9-tetrahydrocannabinol. 610 
(b) The commissioner shall prepare a state plan in accordance with 611 
the federal act, for approval by the Governor and Attorney General. 612 
The state plan, upon approval by the Governor and the Attorney 613     
Governor's Bill No.  872 
 
 
 
LCO No. 4474   	21 of 30 
 
General, shall be submitted to the United States Secretary of 614 
Agriculture for approval. The commissioner shall have the authority to 615 
amend the state plan, in consultation with the Governor and the 616 
Attorney General, as necessary to comply with the federal act. 617 
(c) Following approval of the state plan by the United States 618 
Secretary of Agriculture, the Department of Agriculture may enforce 619 
regulations adopted in accordance with the federal act and chapter 54 620 
of the general statutes for standards for hemp production in the state. 621 
The commissioner may consult, collaborate and enter cooperative 622 
agreements with any federal or state agency, municipality or political 623 
subdivision of the state concerning application of the provisions of the 624 
federal act and the regulations adopted pursuant to the federal act, as 625 
may be necessary to carry out the provisions of this section. 626 
(d) In accordance with the state plan approved pursuant to 627 
subsection (a) of this section and the provisions of this section, hemp 628 
may be cultivated, processed, handled, marketed, researched or 629 
possessed. Any person who cultivates, processes, handles, markets, 630 
researches or possesses hemp shall: (1) Be licensed by the department 631 
pursuant to subsection (f) of this section; and (2) only acquire certified 632 
seeds. 633 
(e) Any person who sells hemp products shall not be required to be 634 
licensed pursuant to subsection (d) of this section provided such 635 
person only engages in (1) the retail sale of hemp in which no further 636 
processing of the hemp product occurs and the hemp products are 637 
acquired from a person licensed pursuant to subsection (d) of this 638 
section, or (2) the retail sale of hemp products that are otherwise 639 
authorized under federal law. 640 
(f) Any applicant for a license to cultivate, process, handle, market, 641 
research or possess hemp shall meet each of the following 642 
requirements: 643 
(1) Each applicant shall submit an application for a license that 644     
Governor's Bill No.  872 
 
 
 
LCO No. 4474   	22 of 30 
 
consists, at a minimum, of the following: (A) The name and address of 645 
the applicant; (B) the name and address of the plot for the hemp 646 
operation of the applicant; (C) the global positioning system 647 
coordinates and legal description of the plot used for the hemp 648 
operation; (D) the acreage size of the plot where the hemp will be 649 
cultivated; (E) written consent allowing the Department of Agriculture 650 
to conduct both scheduled and random inspections of and around the 651 
premises on which the hemp is to be sown, cultivated, harvested, 652 
stored and processed; and (F) any other information as may be 653 
required by the commissioner; 654 
(2) Each applicant for a license shall submit to and pay for an annual 655 
criminal background check; 656 
(3) No person who has been convicted of any felony as defined in 657 
the federal act shall be eligible to obtain a license; and 658 
(4) Each applicant who obtains such a license shall pay for all costs 659 
of testing any hemp samples at a laboratory approved by the 660 
commissioner for the purpose of determining the THC concentration 661 
level. 662 
(g) Any license issued by the department pursuant to this section 663 
shall expire annually on December thirty-first and may be renewed 664 
during the preceding month of October. Such licenses shall not be 665 
transferable. 666 
(h) The following fees shall apply for each such license and 667 
inspection: 668 
(1) A nonrefundable license application fee of two hundred dollars;  669 
(2) A nonrefundable annual license fee of four hundred fifty dollars 670 
for one plot consisting of ten acres or less and a nonrefundable annual 671 
license fee of four hundred fifty dollars for each additional plot that 672 
consists of not more than ten acres; and 673     
Governor's Bill No.  872 
 
 
 
LCO No. 4474   	23 of 30 
 
(3) In the event that resampling is required due to a test result that 674 
shows a violation of any provision of this section or any regulation 675 
adopted pursuant to this section, the licensee shall pay a resampling 676 
inspection fee of three hundred dollars. Such fee shall be paid prior to 677 
the collection by the department of the post-harvest sample. 678 
(i) After receipt and review of an application for licensure pursuant 679 
to subsection (f) of this section, the commissioner may grant an annual 680 
license upon a finding that the applicant meets the requirements of 681 
subsection (f) of this section. 682 
(j) The department may temporarily suspend a license for a period 683 
of not more than sixty days if the licensee: 684 
(1) Violated any provision of this section or a regulation adopted 685 
pursuant to this section; 686 
(2) Made any false statement to the department or the department's 687 
representatives; 688 
(3) Pled guilty to, or has been convicted of, any felony, as defined in 689 
the federal act; 690 
(4) Failed to comply with the state plan; or 691 
(5) Failed to comply with an order of the department, a 692 
representative of the Connecticut State Police or any law enforcement 693 
agency. 694 
(k) The department may temporarily suspend a license for a period 695 
not to exceed sixty days, for cause, without giving the licensee advance 696 
notice of the charge against him or her or an opportunity to be heard. 697 
(l) The department shall not permanently revoke any license issued 698 
pursuant to subsection (f) of this section until the department notifies 699 
the licensee of the charge against him or her and gives the licensee an 700 
opportunity for a hearing before the commissioner. 701     
Governor's Bill No.  872 
 
 
 
LCO No. 4474   	24 of 30 
 
(m) The department may permanently revoke a license if the 702 
licensee admits, or is found in a hearing, to have: 703 
(1) Violated any provision of this section or any regulation adopted 704 
pursuant to this section; 705 
(2) Made any false statement to the department or a representative 706 
of the department; 707 
(3) Pled guilty to, or been convicted of a felony, as defined in the 708 
federal act; or 709 
(4) Failed to comply with any order from the department, a 710 
representative of the Connecticut State Police or any law enforcement 711 
officer. 712 
(n) Any violation of the state plan by any licensee shall be subject to 713 
enforcement in accordance with the federal act. 714 
(o) The department may impose a monetary civil penalty, not to 715 
exceed two thousand five hundred dollars per violation, and two 716 
hundred fifty dollars per day, on any person who violates the 717 
provisions of this section or any regulation adopted pursuant to this 718 
section. 719 
(p) All documents included in an application for a license submitted 720 
under this section shall be subject to disclosure in accordance with 721 
chapter 14 of the general statutes except the address of a licensee's 722 
cultivation or production facility, any document describing, depicting 723 
or otherwise outlining a licensee's security schematics or global 724 
positioning system coordinates. 725 
(q) The department may inspect and shall have access to the 726 
buildings, equipment, supplies, vehicles, records, real property and 727 
other information deemed necessary to carry out the department's 728 
duties pursuant to this section from any person participating in the 729 
planting, cultivating, harvesting, possessing, processing, purchasing, 730     
Governor's Bill No.  872 
 
 
 
LCO No. 4474   	25 of 30 
 
marketing or researching of hemp. The department shall establish an 731 
inspection and testing program to determine THC levels and ensure 732 
compliance with the limits on THC concentration in all hemp grown in 733 
the state by a licensee. The licensee shall be responsible for all costs of 734 
disposal of hemp samples and any hemp produced by a licensee that 735 
violates the provisions of this section or any regulation adopted 736 
pursuant to this section. The department shall order and conduct post-737 
harvest THC testing of a plot if the results of an initial THC test on the 738 
pre-harvest sample provided and collected by the licensee indicate a 739 
THC concentration in the pre-harvest sample in excess of permitted 740 
levels. 741 
(r) The department may issue any order necessary to effectuate the 742 
purposes of this section provided nothing in this section shall be 743 
construed to limit or interfere with any authority of the Commissioner 744 
of Consumer Protection. Any person aggrieved by any such order may 745 
request a hearing in accordance with the provisions of chapter 54 of 746 
the general statutes. 747 
(s) All licensees shall maintain records required by the federal act, 748 
this section and any regulation adopted pursuant to this section. Each 749 
licensee shall make such records available to the department upon 750 
request of the commissioner. 751 
(t) The commissioner may adopt regulations, in accordance with the 752 
provisions of chapter 54 of the general statutes, to implement the 753 
provisions of this section, including, but not limited to: (1) Provisions 754 
for the licensure of persons who wish to commercially cultivate, 755 
handle, process, research or market hemp; (2) establishing fees for 756 
licensing, inspections and testing conducted pursuant to this section; 757 
(3) establishing sampling and testing procedures to ensure that hemp 758 
and hemp products cultivated, processed or marketed under the 759 
authority of this section do not exceed the concentration levels defined 760 
in the federal act; (4) prescribing a procedure for the effective disposal 761 
of plants, whether growing or not, that are produced in violation of the 762     
Governor's Bill No.  872 
 
 
 
LCO No. 4474   	26 of 30 
 
federal act or the provisions of this section or the state plan and 763 
products derived from those plants; and (5) the investigation of 764 
complaints, the imposition of disciplinary sanctions, including 765 
suspension and revocation of licenses, and the imposition of monetary 766 
fines. 767 
(u) Notwithstanding any provision of the general statutes: (1) 768 
Marijuana does not include hemp or hemp products, (2) THC that is 769 
found in hemp shall not be considered to be THC that constitutes a 770 
controlled substance; (3) hemp-derived cannabinoids, including CBD, 771 
shall not constitute controlled substances or adulterants; (4) hemp 772 
products that contain one or more hemp-derived cannabinoids, such as 773 
CBD, intended for ingestion are to be considered foods, not controlled 774 
substances or adulterated products; and (5) whenever the 775 
commissioner believes or has reasonable cause to believe that the 776 
actions of a licensee or any employee of a licensee will violate any state 777 
law concerning the growing, cultivation or possession of marijuana, 778 
the commissioner shall notify the Department of Emergency Services 779 
and Public Protection and the State Police. 780 
(v) The commissioner may establish and operate an agricultural 781 
pilot program, as defined in 7 USC 5940, as amended from time to 782 
time, for hemp research to enable the department, and its licensees, to 783 
study methods of cultivating, processing and marketing hemp. All 784 
licensees pursuant to this section shall be deemed participants in the 785 
state agricultural pilot program for hemp research. Such pilot program 786 
shall operate until the earlier of the date of a fully approved state plan 787 
under the federal act or the date of repeal of the federal law permitting 788 
the state's agricultural pilot program for hemp research. 789 
(w) No person shall ship, transport or deliver within this state, or 790 
market, sell or offer for sale, any edible hemp product that contains 791 
retail packaging information advertising the presence of CBD or as 792 
containing CBD and intended for human consumption, unless the 793 
name of the brand, trade name or other distinctive characteristic by 794     
Governor's Bill No.  872 
 
 
 
LCO No. 4474   	27 of 30 
 
which such edible hemp product is bought and sold, the name and 795 
address of the manufacturer of such product and the name and 796 
address of each wholesaler who is authorized by the manufacturer or 797 
such manufacturer's representative to sell such edible hemp product is 798 
registered with the department, and until such brand, trade name or 799 
other distinctive characteristic has been approved by the department. 800 
Such registration shall be valid for a period of two years. 801 
(1) The registration of brands shall be made on forms provided by 802 
the commissioner. Each brand registration shall be accompanied by a 803 
sample label that contains at a minimum the following information: 804 
(A) A scannable bar code or Quick Response Code linked to a 805 
document that contains information with respect to the manufacture of 806 
the hemp product, including the: 807 
(i) Batch identification number; 808 
(ii) Product name; 809 
(iii) Batch date; 810 
(iv) Expiration date; 811 
(v) Ingredients used, including the: 812 
(I) Ingredient name; 813 
(II) Name of the company that manufactured the ingredient; 814 
(III) Company or product identification number or code, if 815 
applicable; and 816 
(IV) Ingredient lot number; and 817 
(vi) Download link for a certificate of analysis for the hemp product. 818 
(B) A statement that the edible hemp product contains not more 819     
Governor's Bill No.  872 
 
 
 
LCO No. 4474   	28 of 30 
 
than three-tenths per cent (0.3%) total THC, including precursors, by 820 
weight. 821 
(2) The fee for such registration, or renewal thereof, shall be two 822 
hundred dollars for out-of-state shippers and fifty dollars for 823 
Connecticut manufacturers for each brand so registered, payable by 824 
the manufacturer or such manufacturer's authorized representative 825 
when such edible hemp products are manufactured in the United 826 
States and by the importer or such importer's authorized 827 
representative when such edible hemp products are imported into the 828 
United States. 829 
(3) Nothing in this section shall be construed to mean the 830 
registration of any product that is regulated as a drug under the 831 
federal Food, Drug and Cosmetic Act, 21 USC 301 et seq., as amended 832 
from time to time, or any product licensed or registered pursuant to 833 
section 21a-246 or chapter 420f of the general statutes. 834 
Sec. 15. Section 5-156a of the general statutes is amended by adding 835 
subsection (h) as follows (Effective July 1, 2019): 836 
(NEW) (h) Any recovery of pension costs from appropriated or 837 
nonappropriated sources other than the General Fund and Special 838 
Transportation Fund that causes the payments to the State Employees 839 
Retirement System to exceed the actuarially determined employer 840 
contribution for any fiscal year shall be deposited into the State 841 
Employees Retirement Fund as an additional employer contribution at 842 
the end of such fiscal year. 843 
Sec. 16. Subsection (h) of section 10-183g of the general statutes is 844 
repealed and the following is substituted in lieu thereof (Effective July 845 
1, 2019): 846 
(h) A benefit computed under subsections (a) to (d), inclusive, of 847 
this section and under subsections (a) to (g), inclusive, of section 10-848 
183aa shall continue until the death of the member. [If] 849     
Governor's Bill No.  872 
 
 
 
LCO No. 4474   	29 of 30 
 
Notwithstanding the provisions of subsection (a) of section 10-183c, if 850 
twenty-five per cent of the aggregate benefits paid to a member before 851 
July 1, 2019, and prior to death, plus fifty per cent of the aggregate 852 
benefits paid to a member on or after July 1, 2019, and prior to death, 853 
are less than such member's accumulated regular contributions, 854 
including any one per cent contributions withheld prior to July 1, 1989, 855 
and any voluntary contributions plus credited interest, the member's 856 
designated beneficiary shall be paid on the death of the member a 857 
lump sum amount equal to the difference between such aggregate 858 
payments and such accumulated contributions plus credited interest 859 
that had been accrued to the date benefits commenced. 860 
Sec. 17. (NEW) (Effective July 1, 2019) Notwithstanding the 861 
provisions of chapters 16 and 66 of the general statutes, transportation 862 
allowances for members of the General Assembly pursuant to section 863 
2-15 of the general statutes shall be excluded from the calculations of 864 
base salary for the purpose of determining the retirement income of 865 
any member who retires on or after July 1, 2019. 866 
Sec. 18. Sections 4-66aa and 4-66bb of the general statutes are 867 
repealed. (Effective July 1, 2019) 868 
This act shall take effect as follows and shall amend the following 
sections: 
 
Section 1 from passage 12-7c(a) 
Sec. 2 from passage 4-8 
Sec. 3 from passage 4-68s 
Sec. 4 from passage 10a-8c(a) 
Sec. 5 from passage 10a-8(b) 
Sec. 6 July 1, 2019 7-34a(e) 
Sec. 7 July 1, 2019 49-10(h) 
Sec. 8 July 1, 2019 22-38a 
Sec. 9 July 1, 2019 32-1s(b) 
Sec. 10 July 1, 2019 New section 
Sec. 11 from passage 31-230 
Sec. 12 from passage 31-273(b)     
Governor's Bill No.  872 
 
 
 
LCO No. 4474   	30 of 30 
 
Sec. 13 from passage 31-250(a) 
Sec. 14 July 1, 2019 New section 
Sec. 15 July 1, 2019 5-156a 
Sec. 16 July 1, 2019 10-183g(h) 
Sec. 17 July 1, 2019 New section 
Sec. 18 July 1, 2019 Repealer section 
 
Statement of Purpose:   
To implement the Governor's budget recommendations.  
 
[Proposed deletions are enclosed in brackets. Proposed additions are indicated by underline, 
except that when the entire text of a bill or resolution or a section of a bill or resolution is new, it is 
not underlined.]