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 Subsection (a) of section 12-7c of the general statutes is 1 repealed and the following is substituted in lieu thereof (Effective from 2 passage): 3 (a) The Commissioner of Revenue Services shall, on or before 4 February 15,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 Section 4-8 of the general statutes is repealed and the 21 following is substituted in lieu thereof (Effective from passage): 22 Each department head shall be qualified by training and experience 23 for the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.]