LCO \\PRDFS1\SCOUSERS\FORZANOF\WS\2019SB-00991-R01- SB.docx 1 of 4 General Assembly Substitute Bill No. 991 January Session, 2019 AN ACT CONCERNING AC CESS TO LEGAL COUNSE L FOR CHILDREN IN IMMIGRATION REMOVAL PROCEEDINGS. Be it enacted by the Senate and House of Representatives in General Assembly convened: Section 1. (NEW) (Effective July 1, 2019) (a) As used in this section: 1 (1) "Eligible respondent" means an individual who (A) is the subject 2 of a removal proceeding at the Connecticut Executive Office for 3 Immigration Review, and (B) at the time such proceeding commenced 4 was (i) an unaccompanied minor, or (ii) under the age of eighteen with 5 no lawful immigration status in the United States and in the custody of 6 the federal Department of Health and Human Services; and 7 (2) "Unaccompanied minor" has the same meaning as 8 "unaccompanied alien child", as defined in 6 USC 279(g). 9 (b) The Judicial Branch shall establish and administer, within 10 available appropriations, a legal aid program that shall provide grants 11 to federally tax-exempt charitable organizations to provide legal 12 counsel to an eligible respondent. Such grants shall be used to provide 13 legal counsel to an eligible respondent for the following purposes: (1) 14 Representation in proceedings related to a removal proceeding taking 15 place at the Connecticut Executive Office for Immigration Review; (2) 16 family reunification or placement with a sponsor, if the eligible 17 respondent is detained by federal officials; or (3) applying for 18 Substitute Bill No. 991 LCO {\\PRDFS1\SCOUSERS\FORZANOF\WS\2019SB-00991- R01-SB.docx } 2 of 4 temporary or permanent status. 19 (c) For the fiscal year commencing on July 1, 2019, and each 20 succeeding fiscal year thereafter, the Office of the Attorney General, 21 utilizing transfer invoices, shall remit eight hundred thousand dollars 22 to the Judicial Branch from moneys received by the Office of the 23 Attorney General in connection with the settlement of any lawsuit to 24 which the state is a party. Moneys remitted to the Judicial Branch shall 25 be used for the provision of legal counsel to eligible respondents, as 26 provided in subsection (b) of this section. 27 (d) Not later than December 31, 2020, and annually thereafter, the 28 Judicial Branch shall submit, in accordance with section 11-4a of the 29 general statutes, a report concerning the grants made in the previous 30 fiscal year under the program established pursuant to subsection (b) of 31 this section to the joint standing committee of the General Assembly 32 having cognizance of matters relating to the judiciary. The report shall 33 include, for each recipient of a grant: (1) The amount of money 34 received under the program, (2) the number of eligible respondents for 35 whom the recipient provided legal counsel, (3) the number of cases 36 opened, (4) the number of cases disposed of, (5) the number of family 37 reunifications or placements with a sponsor that were assisted by the 38 program, and (6) the number of eligible respondents who achieved 39 temporary and permanent status with assistance from the program. 40 Sec. 2. (Effective from passage) (a) There is established a task force to 41 study (1) the unmet legal needs of indigent state residents subject to a 42 removal proceeding at the Connecticut Executive Office for 43 Immigration Review, and (2) the mechanisms available in the state to 44 deliver and pay for legal representation for such indigent state 45 residents. 46 (b) The task force shall consist of the following members: 47 (1) The chairpersons of the joint standing committee of the General 48 Assembly having cognizance of matters relating to the judiciary, or 49 Substitute Bill No. 991 LCO {\\PRDFS1\SCOUSERS\FORZANOF\WS\2019SB-00991- R01-SB.docx } 3 of 4 their designees; 50 (2) The Chief Public Defender, or the Chief Public Defender's 51 designee; 52 (3) The executive director of Connecticut Legal Services, or the 53 executive director's designee; 54 (4) The executive director of Greater Hartford Legal Aid, or the 55 executive director's designee; and 56 (5) The executive director of the New Haven Legal Assistance 57 Association, or the executive director's designee. 58 (c) Any member of the task force appointed under subdivision (1) of 59 subsection (b) of this section may be a member of the General 60 Assembly. 61 (d) All appointments to the task force shall be made not later than 62 thirty days after the effective date of this section. Any vacancy shall be 63 filled by the appointing authority. 64 (e) The chairpersons of the joint standing committee of the General 65 Assembly having cognizance of matters relating to the judiciary, or 66 their designees, shall select the chairpersons of the task force from 67 among the members of the task force. Such chairpersons shall schedule 68 the first meeting of the task force, which shall be held not later than 69 sixty days after the effective date of this section. 70 (f) The administrative staff of the joint standing committee of the 71 General Assembly having cognizance of matters relating to the 72 judiciary shall serve as administrative staff of the task force. 73 (g) Not later than December 31, 2020, the task force shall submit a 74 report on its findings and recommendations to the joint standing 75 committee of the General Assembly having cognizance of matters 76 relating to the judiciary, in accordance with the provisions of section 77 Substitute Bill No. 991 LCO {\\PRDFS1\SCOUSERS\FORZANOF\WS\2019SB-00991- R01-SB.docx } 4 of 4 11-4a of the general statutes. The task force shall terminate on the date 78 that it submits such report or December 31, 2020, whichever is later. 79 This act shall take effect as follows and shall amend the following sections: Section 1 July 1, 2019 New section Sec. 2 from passage New section Statement of Legislative Commissioners: In Section 1(a)(1)(B), "is or was" was changed to "was" for accuracy and in Section 1(a)(1)(B)(i), "accompanied minor" was changed to "unaccompanied minor" for consistency with the defined term. JUD Joint Favorable Subst.