Connecticut 2020 Regular Session

Connecticut Senate Bill SB00489 Compare Versions

Only one version of the bill is available at this time.
OldNewDifferences
11
22
33
44 LCO No. 2792 1 of 18
55
66 General Assembly Raised Bill No. 489
77 February Session, 2020
88 LCO No. 2792
99
1010
1111 Referred to Committee on GOVERNMENT ADMINISTRATION
1212 AND ELECTIONS
1313
1414
1515 Introduced by:
1616 (GAE)
1717
1818
1919
2020
2121 AN ACT CONCERNING QU ASI-PUBLIC AGENCY TRANSPARENCY.
2222 Be it enacted by the Senate and House of Representatives in General
2323 Assembly convened:
2424
2525 Section 1. (NEW) (Effective October 1, 2020, and applicable to contracts 1
2626 entered into or renewed on or after said date) (a) For the purposes of this 2
2727 section, (1) "quasi-public agency" has the same meaning as provided in 3
2828 section 1-120 of the general statutes, and (2) "separation agreement" 4
2929 means an agreement to pay less than fifty thousand dollars to an 5
3030 employee who resigns or retires from employment with a quasi-public 6
3131 agency (A) for the purposes of avoiding costs associated with potential 7
3232 litigation related to such employment, or (B) pursuant to a 8
3333 nondisparagement agreement. 9
3434 (b) On and after October 1, 2020, each quasi-public agency shall 10
3535 submit a copy of all (1) separation agreements, and (2) contracts with an 11
3636 annual cost of over one million dollars or a duration of five years or 12
3737 greater, to the Attorney General for review and comment prior to 13
3838 entering into or renewing any such agreement or contract. As used in 14
3939 this subsection, "contract" means any employment contract or 15 Raised Bill No. 489
4040
4141
4242
4343 LCO No. 2792 2 of 18
4444
4545 consulting contract that a quasi-public agency intends to enter into or 16
4646 renew. 17
4747 (c) On and after October 1, 2020, any quasi-public agency that intends 18
4848 to enter into or renew a contract with a value of more than one million 19
4949 dollars shall provide notice and an opportunity for public comment on 20
5050 such contract at least two weeks prior to entering into or renewing such 21
5151 contract. As used in this subsection, "contract" means a construction 22
5252 contract or consulting contract, but excludes an employment contract. 23
5353 Sec. 2. (NEW) (Effective July 1, 2020) (a) For the purposes of this 24
5454 section, "quasi-public agency" and "procedure" have the same meanings 25
5555 as provided in section 1-120 of the general statutes. 26
5656 (b) The Commissioner of Administrative Services shall examine 27
5757 operating procedures and practices of existing quasi-public agencies. 28
5858 Not later than January 1, 2021, the Commissioner of Administrative 29
5959 Services shall develop and publish on the Department of Administrative 30
6060 Services' Internet web site model rules of procedure regarding 31
6161 governance, organization and procurement that are based on the best 32
6262 practices of existing quasi-public agencies and which may be adopted 33
6363 by quasi-public agencies. Such model rules shall include, but need not 34
6464 be limited to, rules concerning: (1) Adopting an annual budget and plan 35
6565 of operations; (2) hiring, dismissing, promoting and compensating 36
6666 employees of the quasi-public agency; (3) adopting an affirmative action 37
6767 policy; (4) acquiring personal property and personal services; (5) 38
6868 contracting for financial, legal and other professional services; (6) 39
6969 issuing bonds for the purpose of refunding or refinancing existing debt 40
7070 of the quasi-public agency as required by the terms of such existing debt 41
7171 and retiring bonds, bond anticipation notes and other obligations of the 42
7272 quasi-public agency; and (7) using funds from state and other grants. 43
7373 The commissioner shall update such model rules as necessary. 44
7474 Sec. 3. (NEW) (Effective July 1, 2020) Any quasi-public agency, as 45
7575 defined in section 1-120 of the general statutes, established on or after 46
7676 July 1, 2020, shall (1) adopt rules of procedure, as defined in section 1-47 Raised Bill No. 489
7777
7878
7979
8080 LCO No. 2792 3 of 18
8181
8282 120 of the general statutes, setting forth its organization and governance, 48
8383 (2) create a written chart setting forth the hierarchy of supervisory and 49
8484 nonsupervisory staff and other members of the quasi-public agency, (3) 50
8585 establish a budget, and (4) establish an accounting methodology using 51
8686 software that incorporates commonly accepted accounting standards. 52
8787 Not later than six months after a quasi-public agency is established, the 53
8888 quasi-public agency shall submit a status report summarizing the quasi-54
8989 public agency's progress on complying with the provisions of this 55
9090 section, in accordance with the provisions of section 11-4a of the general 56
9191 statutes, to the joint standing committees of the General Assembly 57
9292 having cognizance of matters relating to such quasi-public agency and 58
9393 government administration. 59
9494 Sec. 4. (NEW) (Effective October 1, 2020) (a) For the purposes of this 60
9595 section, "quasi-public agency" has the same meaning as provided in 61
9696 section 1-120 of the general statutes and "appointing authority" means 62
9797 the person or body authorized to make an appointment pursuant to a 63
9898 provision of the general statutes. 64
9999 (b) Notwithstanding any provision of the general statutes, if a 65
100100 vacancy occurs on the board of a quasi-public agency and (1) the board 66
101101 has notified the appointing authority of such vacancy at least three 67
102102 months after the occurrence of such vacancy, and (2) the appointment 68
103103 remains unfilled by the appointing authority for a period greater than 69
104104 six months after receipt of such notice, a quorum of the membership of 70
105105 such board may fill such vacancy by voting to appoint a person who 71
106106 satisfies the qualifications set forth in the authorizing statute to fill such 72
107107 vacancy for the remainder of the term. Any subsequent appointment 73
108108 shall be filled in the manner set forth in the authorizing statute, unless 74
109109 the provisions of this section are applicable. 75
110110 Sec. 5. (NEW) (Effective October 1, 2020) Any quasi-public agency, as 76
111111 defined in section 1-120 of the general statutes, that receives notice that 77
112112 it is the subject of a state or federal regulatory or criminal investigation 78
113113 or that receives a subpoena relating to a criminal matter shall notify the 79
114114 joint standing committee of the General Assembly having cognizance of 80 Raised Bill No. 489
115115
116116
117117
118118 LCO No. 2792 4 of 18
119119
120120 matters relating to such quasi-public agency, or if none, the joint 81
121121 standing committee of the General Assembly having cognizance of 82
122122 matters relating to government administration, not later than fifteen 83
123123 days after receiving such notice or subpoena. Such notification may be 84
124124 in electronic form. 85
125125 Sec. 6. Section 1-123 of the general statutes is repealed and the 86
126126 following is substituted in lieu thereof (Effective July 1, 2020): 87
127127 (a) The board of directors of each quasi-public agency shall annually 88
128128 submit a report to the Governor and the Auditors of Public Accounts. 89
129129 Such report shall include, but need not be limited to, the following: (1) 90
130130 A list of all bond issues for the preceding fiscal year, including, for each 91
131131 such issue, the financial advisor and underwriters, whether the issue 92
132132 was competitive, negotiated or privately placed, and the issue's face 93
133133 value and net proceeds; (2) a list of all projects other than those 94
134134 pertaining to owner-occupied housing or student loans receiving 95
135135 financial assistance during the preceding fiscal year, including each 96
136136 project's purpose, location, and the amount of funds provided by the 97
137137 agency; (3) a list of all outside individuals and firms receiving in excess 98
138138 of five thousand dollars in the form of loans, grants or payments for 99
139139 services, except for individuals receiving loans for owner-occupied 100
140140 housing and education; (4) a complete set of financial statements; (5) the 101
141141 cumulative value of all bonds issued, the value of outstanding bonds, 102
142142 and the amount of the state's contingent liability; (6) the affirmative 103
143143 action policy statement, a description of the composition of the agency's 104
144144 work force by race, sex, and occupation and a description of the agency's 105
145145 affirmative action efforts; and (7) a description of planned activities for 106
146146 the current fiscal year. 107
147147 (b) For the quarter commencing July 1, 2010, and for each quarter 108
148148 thereafter, the board of directors of each quasi-public agency shall 109
149149 submit a report to the Office of Fiscal Analysis. Such report shall 110
150150 include, but not be limited to, for each fund and account of the agency: 111
151151 (1) The beginning fiscal year balance; (2) all funds expended and all 112
152152 revenue collected by the end of the quarter; and (3) total expenditures 113 Raised Bill No. 489
153153
154154
155155
156156 LCO No. 2792 5 of 18
157157
158158 and revenues estimated at the end of the fiscal year. For the purposes of 114
159159 this subsection, "expenditures" and "revenues" have the same meaning 115
160160 as provided in section 4-69. 116
161161 (c) For the quarter commencing July 1, 2010, and for each quarter 117
162162 thereafter, the board of directors of each quasi-public agency shall 118
163163 submit a personnel status report to the Office of Fiscal Analysis. Such 119
164164 report shall include, but not be limited to: (1) The total number of 120
165165 employees by the end of the quarter; (2) the positions vacated and the 121
166166 positions filled by the end of the quarter; and (3) the positions estimated 122
167167 to be vacant and the positions estimated to be filled at the end of the 123
168168 fiscal year. 124
169169 (d) (1) On or before January 15, 2021, and annually thereafter, the 125
170170 board of directors of each quasi-public agency shall submit a report, in 126
171171 accordance with the provisions of section 11-4a, on the salaries of all of 127
172172 its employees to (A) the Comptroller, (B) the Office of Fiscal Analysis, 128
173173 and (C) the joint standing committee of the General Assembly having 129
174174 cognizance of matters relating to such quasi-public agency. 130
175175 (2) Not less than thirty days prior to any action by the board of 131
176176 directors on a proposed increase in salary for an employee, excluding 132
177177 any increase due to a promotion, the board of directors of the quasi-133
178178 public agency shall submit notice of the proposed change in salary to 134
179179 the joint standing committee of the General Assembly having 135
180180 cognizance of matters relating to such quasi-public agency, or if none, 136
181181 to the joint standing committee of the General Assembly having 137
182182 cognizance of matters relating to appropriations and the budgets of state 138
183183 agencies. As used in this subdivision, "increase in salary" means an 139
184184 increase that (A) will result in a salary exceeding two hundred thousand 140
185185 dollars a year, or (B) is equivalent to an increase of more than five per 141
186186 cent. 142
187187 (e) On or before January 15, 2021, and biennially thereafter, the board 143
188188 of directors of each quasi-public agency shall submit a report to the joint 144
189189 standing committee of the General Assembly having cognizance of 145 Raised Bill No. 489
190190
191191
192192
193193 LCO No. 2792 6 of 18
194194
195195 matters relating to such quasi-public agency, or if none, to the joint 146
196196 standing committee of the General Assembly having cognizance of 147
197197 matters relating to government administration, in accordance with the 148
198198 provisions of section 11-4a. Not later than August 1, 2020, the Secretary 149
199199 of the Office of Policy and Management shall adopt guidelines 150
200200 concerning the content and format of such report and shall mail a copy 151
201201 of such guidelines to each quasi-public agency. Not later than thirty 152
202202 days after receipt of such report or the commencement of the regular 153
203203 session of the General Assembly, whichever is later, the joint standing 154
204204 committee of the General Assembly having cognizance of matters 155
205205 relating to the quasi-public agency submitting the report, or if none, the 156
206206 joint standing committee of the General Assembly having cognizance of 157
207207 matters relating to government administration, shall hold a public 158
208208 hearing concerning such report. A representative of the quasi-public 159
209209 agency shall appear at such hearing to answer any questions of the 160
210210 committee members. 161
211211 Sec. 7. (NEW) (Effective July 1, 2020) Notwithstanding any provision 162
212212 of the general statutes, the Secretary of the Office of Policy and 163
213213 Management, or the secretary's designee, shall be an ex-officio member 164
214214 of any finance committee formed by a quasi-public agency, as defined 165
215215 in section 1-120 of the general statutes. Any such finance committee shall 166
216216 notify the secretary electronically not less than seven days prior to any 167
217217 scheduled meeting of the committee. 168
218218 Sec. 8. Subsection (i) of section 1-84 of the general statutes is repealed 169
219219 and the following is substituted in lieu thereof (Effective October 1, 2020): 170
220220 (i) (1) No public official or state employee or member of the official 171
221221 or employee's immediate family or a business with which he is 172
222222 associated shall enter into any contract with the state, valued at one 173
223223 hundred dollars or more, other than a contract (A) of employment as a 174
224224 state employee, (B) with the Technical Education and Career System for 175
225225 students enrolled in a school in the system to perform services in 176
226226 conjunction with vocational, technical, technological or postsecondary 177
227227 education and training any such student is receiving at a school in the 178 Raised Bill No. 489
228228
229229
230230
231231 LCO No. 2792 7 of 18
232232
233233 system, subject to the review process under subdivision (2) of this 179
234234 subsection, (C) with a public institution of higher education to support 180
235235 a collaboration with such institution to develop and commercialize any 181
236236 invention or discovery, or (D) pursuant to a court appointment, unless 182
237237 the contract has been awarded through an open and public process, 183
238238 including prior public offer and subsequent public disclosure of all 184
239239 proposals considered and the contract awarded. In no event shall an 185
240240 executive head of an agency, as defined in section 4-166, including a 186
241241 commissioner of a department, or an executive head of a quasi-public 187
242242 agency, as defined in section 1-79, or the executive head's immediate 188
243243 family or a business with which he is associated enter into any contract 189
244244 with that agency or quasi-public agency. Nothing in this subsection 190
245245 shall be construed as applying to any public official who is appointed as 191
246246 a member of the executive branch [or as a member or director of a quasi-192
247247 public agency] and who receives no compensation other than per diem 193
248248 payments or reimbursement for actual or necessary expenses, or both, 194
249249 incurred in the performance of the public official's duties unless such 195
250250 public official has authority or control over the subject matter of the 196
251251 contract. Any contract made in violation of this subsection shall be 197
252252 voidable by a court of competent jurisdiction if the suit is commenced 198
253253 not later than one hundred eighty days after the making of the contract. 199
254254 (2) The superintendent of the Technical Education and Career System 200
255255 shall establish an open and transparent process to review any contract 201
256256 entered into under subparagraph (B) of subdivision (1) of this 202
257257 subsection. 203
258258 Sec. 9. Subsection (h) of section 2-90 of the general statutes is repealed 204
259259 and the following is substituted in lieu thereof (Effective October 1, 2020): 205
260260 (h) Where there are statutory or common law requirements of 206
261261 confidentiality with regard to such records and accounts or 207
262262 examinations of nongovernmental entities which are maintained by a 208
263263 state agency, including, but not limited to, privilege by reason of an 209
264264 attorney-client relationship, such requirements of confidentiality and 210
265265 the penalties for the violation thereof shall apply to the auditors and to 211 Raised Bill No. 489
266266
267267
268268
269269 LCO No. 2792 8 of 18
270270
271271 their authorized representatives in the same manner and to the same 212
272272 extent as such requirements of confidentiality and penalties apply to 213
273273 such state agency. Any disclosure under this subsection of information 214
274274 that is privileged by reason of an attorney-client relationship shall not 215
275275 constitute a waiver of the privilege. In addition, the portion of (1) any 216
276276 audit or report prepared by the Auditors of Public Accounts that 217
277277 concerns the internal control structure of a state information system or 218
278278 the identity of an employee who provides information regarding 219
279279 alleged fraud or weaknesses in the control structure of a state agency 220
280280 that may lead to fraud, or (2) any document that may reveal the identity 221
281281 of such employee, shall not be subject to disclosure under the Freedom 222
282282 of Information Act, as defined in section 1-200. 223
283283 Sec. 10. Section 52-146r of the general statutes is repealed and the 224
284284 following is substituted in lieu thereof (Effective October 1, 2020): 225
285285 (a) As used in this section: 226
286286 (1) "Authorized representative" means an individual empowered by 227
287287 a public agency to assert the confidentiality of communications that are 228
288288 privileged under this section; 229
289289 (2) "Confidential communications" means all oral and written 230
290290 communications transmitted in confidence between a public official or 231
291291 employee of a public agency acting in the performance of his or her 232
292292 duties or within the scope of his or her employment and a government 233
293293 attorney relating to legal advice sought by the public agency or a public 234
294294 official or employee of such public agency from that attorney, and all 235
295295 records prepared by the government attorney in furtherance of the 236
296296 rendition of such legal advice; 237
297297 (3) "Government attorney" means a person admitted to the bar of this 238
298298 state and employed by a public agency or retained by a public agency 239
299299 or public official to provide legal advice to the public agency or a public 240
300300 official or employee of such public agency; and 241
301301 (4) "Public agency" means "public agency" as defined in section 1-200. 242 Raised Bill No. 489
302302
303303
304304
305305 LCO No. 2792 9 of 18
306306
307307 (b) In any civil or criminal case or proceeding or in any legislative or 243
308308 administrative proceeding, all confidential communications shall be 244
309309 privileged and a government attorney shall not disclose any such 245
310310 communications unless an authorized representative of the public 246
311311 agency consents to waive the privilege and allow such disclosure. In any 247
312312 legislative proceeding, the disclosure by a government attorney who 248
313313 represents a quasi-public agency, as defined in section 1-120, of 249
314314 confidential communications to a joint standing committee of the 250
315315 General Assembly conducting an investigation under section 2-46 shall 251
316316 not constitute a waiver of the privilege and such confidential 252
317317 communications shall not be subject to disclosure under the Freedom of 253
318318 Information Act, as defined in section 1-200. 254
319319 Sec. 11. Subsection (b) of section 32-35 of the general statutes is 255
320320 repealed and the following is substituted in lieu thereof (Effective July 1, 256
321321 2020): 257
322322 (b) The corporation shall be governed by a board of seventeen 258
323323 directors. Nine members shall be appointed by the Governor, six of 259
324324 whom shall be knowledgeable, and have favorable reputations for skill, 260
325325 knowledge and experience, in the development of innovative start-up 261
326326 businesses, including, but not limited to, expertise in academic research, 262
327327 technology transfer and application, the development of technological 263
328328 invention and new enterprise development and three of whom shall be 264
329329 knowledgeable, and have favorable reputations for skill, knowledge 265
330330 and experience, in the field of financial lending or the development of 266
331331 commerce, trade and business. Four members shall be the 267
332332 Commissioner of Economic and Community Development, the 268
333333 president of the Connecticut State Colleges and Universities, the 269
334334 Treasurer and the Secretary of the Office of Policy and Management, 270
335335 who shall serve ex officio and shall have all of the powers and privileges 271
336336 of a member of the board of directors. Each ex-officio member may 272
337337 designate his deputy or any member of his staff to represent him at 273
338338 meetings of the corporation with full power to act and vote in his behalf. 274
339339 Four members shall be appointed as follows: One by the president pro 275
340340 tempore of the Senate, one by the minority leader of the Senate, one by 276 Raised Bill No. 489
341341
342342
343343
344344 LCO No. 2792 10 of 18
345345
346346 the speaker of the House of Representatives and one by the minority 277
347347 leader of the House of Representatives. Each member appointed by the 278
348348 Governor shall serve at the pleasure of the Governor but no longer than 279
349349 the term of office of the Governor or until the member's successor is 280
350350 appointed and qualified, whichever is longer. Each member appointed 281
351351 by a member of the General Assembly shall serve in accordance with 282
352352 the provisions of section 4-1a. A director shall be eligible for 283
353353 reappointment. The Governor shall fill any vacancy for the unexpired 284
354354 term of a member appointed by the Governor. The appropriate 285
355355 legislative appointing authority shall fill any vacancy for the unexpired 286
356356 term of a member appointed by such authority. Any appointed member 287
357357 who fails to attend three consecutive meetings or who fails to attend 288
358358 fifty per cent of all meetings held during any calendar year shall be 289
359359 deemed to have resigned from the board. 290
360360 Sec. 12. Subsection (a) of section 10a-179 of the 2020 supplement to 291
361361 the general statutes is repealed and the following is substituted in lieu 292
362362 thereof (Effective July 1, 2020): 293
363363 (a) There is created a body politic and corporate to be known as the 294
364364 "State of Connecticut Health and Educational Facilities Authority". Said 295
365365 authority is constituted a public instrumentality and political 296
366366 subdivision of the state and the exercise by the authority of the powers 297
367367 conferred by this chapter shall be deemed and held to be the 298
368368 performance of an essential public and governmental function. 299
369369 Notwithstanding the provisions of the general statutes or any public or 300
370370 special act, the board of directors of said authority shall consist of ten 301
371371 members, two of whom shall be the Secretary of the Office of Policy and 302
372372 Management and the State Treasurer, ex officio, and eight of whom shall 303
373373 be residents of the state appointed by the Governor, not more than four 304
374374 of such appointed members to be members of the same political party. 305
375375 Three of the appointed members shall be current or retired trustees, 306
376376 directors, officers or employees of institutions for higher education, two 307
377377 of the appointed members shall be current or retired trustees, directors, 308
378378 officers or employees of health care institutions and one of such 309
379379 appointed members shall be a person having a favorable reputation for 310 Raised Bill No. 489
380380
381381
382382
383383 LCO No. 2792 11 of 18
384384
385385 skill, knowledge and experience in state and municipal finance, either 311
386386 as a member of the financial business industry or as an officer or 312
387387 employee of an insurance company or bank whose duties relate to the 313
388388 purchase of state and municipal securities as an investment and to the 314
389389 management and control of a state and municipal securities portfolio. 315
390390 On or before the first day of July, annually, the Governor shall appoint 316
391391 a member or members to succeed those whose terms expire, each for a 317
392392 term of five years and until a successor is appointed and has qualified. 318
393393 The Governor shall fill any vacancy for the unexpired term. A member 319
394394 of the board shall be eligible for reappointment. Any member of the 320
395395 board may be removed by the Governor for misfeasance, malfeasance 321
396396 or wilful neglect of duty. Each member of the board shall take and 322
397397 subscribe the oath or affirmation required by article XI, section 1, of the 323
398398 State Constitution prior to assuming such office. A record of each such 324
399399 oath shall be filed in the office of the Secretary of the State. Each ex-325
400400 officio member may designate a deputy or any member of such 326
401401 member's staff to represent him or her as a member at meetings of the 327
402402 board with full power to act and vote in his or her behalf. Any appointed 328
403403 member who fails to attend three consecutive meetings or who fails to 329
404404 attend fifty per cent of all meetings held during any calendar year shall 330
405405 be deemed to have resigned from the board. 331
406406 Sec. 13. Subsection (b) of section 10a-179a of the general statutes is 332
407407 repealed and the following is substituted in lieu thereof (Effective July 1, 333
408408 2020): 334
409409 (b) The Connecticut Higher Education Supplemental Loan Authority 335
410410 shall be governed by a board of directors consisting of the following 336
411411 nine members: (1) The State Treasurer, or the Treasurer's designee, who 337
412412 shall serve as an ex-officio voting member; (2) the Secretary of the Office 338
413413 of Policy and Management, or the secretary's designee, who shall serve 339
414414 as an ex-officio voting member; (3) the president of the Connecticut State 340
415415 Colleges and Universities, or the president's designee, who shall serve 341
416416 as an ex-officio voting member; (4) the chairperson of the board of 342
417417 directors of the Connecticut Health and Educational Facilities 343
418418 Authority; (5) the executive director of the Connecticut Health and 344 Raised Bill No. 489
419419
420420
421421
422422 LCO No. 2792 12 of 18
423423
424424 Educational Facilities Authority; (6) two residents of the state, each of 345
425425 whom is an active or retired trustee, director, officer or employee of a 346
426426 Connecticut institution for higher education, appointed by the board of 347
427427 directors of the Connecticut Health and Educational Facilities 348
428428 Authority; (7) a resident of this state with a favorable reputation for skill, 349
429429 knowledge and experience in the higher education loan field, appointed 350
430430 by the board of directors of the Connecticut Health and Educational 351
431431 Facilities Authority; and (8) a resident of this state with a favorable 352
432432 reputation for skill, knowledge and experience in either the higher 353
433433 education loan field or in state and municipal finance, appointed by the 354
434434 board of directors of the Connecticut Health and Educational Facilities 355
435435 Authority. Of the four appointed members, not more than two may be 356
436436 members of the same political party. One appointed member shall serve 357
437437 until the earlier of July 1, 2017, or, if such person was a member of the 358
438438 Connecticut Higher Education Supplemental Loan Authority board on 359
439439 June 30, 2012, the date on which such member's then current term was 360
440440 originally scheduled to end. One appointed member shall serve until the 361
441441 earlier of July 1, 2018, or, if such person was a member of the 362
442442 Connecticut Higher Education Supplemental Loan Authority board on 363
443443 June 30, 2012, the date on which such member's then current term was 364
444444 originally scheduled to end. Except as provided in this subsection and 365
445445 notwithstanding the original date of expiration of the term of any person 366
446446 who is an appointed member of the Connecticut Higher Education 367
447447 Supplemental Loan Authority board on June 30, 2012, the term of all 368
448448 such persons shall expire on July 1, 2012. The Connecticut Health and 369
449449 Educational Facilities Authority board shall appoint a member or 370
450450 members each for a term of six years or until his or her successor is 371
451451 appointed and has qualified to succeed the members whose terms 372
452452 expire. Said authority board shall fill any vacancy for the unexpired 373
453453 term. A member of the Connecticut Higher Education Supplemental 374
454454 Loan Authority board shall be eligible for reappointment. Any member 375
455455 of the Connecticut Higher Education Supplemental Loan Authority 376
456456 board may be removed by the appointing authority for misfeasance, 377
457457 malfeasance or wilful neglect of duty. Each member of the Connecticut 378
458458 Higher Education Supplemental Loan Authority board before entering 379 Raised Bill No. 489
459459
460460
461461
462462 LCO No. 2792 13 of 18
463463
464464 upon his or her duties shall take and subscribe the oath or affirmation 380
465465 required by section 1 of article eleventh of the State Constitution. A 381
466466 record of each such oath shall be filed in the office of the Secretary of the 382
467467 State. Any appointed member who fails to attend three consecutive 383
468468 meetings or who fails to attend fifty per cent of all meetings held during 384
469469 any calendar year shall be deemed to have resigned from the board. 385
470470 Sec. 14. Subsection (a) of section 8-244 of the 2020 supplement to the 386
471471 general statutes is repealed and the following is substituted in lieu 387
472472 thereof (Effective July 1, 2020): 388
473473 (a) There is created a body politic and corporate to be known as the 389
474474 "Connecticut Housing Finance Authority". Said authority is constituted 390
475475 a public instrumentality and political subdivision of this state and the 391
476476 exercise by the authority of the powers conferred by this chapter shall 392
477477 be deemed and held to be the performance of an essential public and 393
478478 governmental function. The Connecticut Housing Finance Authority 394
479479 shall not be construed to be a department, institution or agency of the 395
480480 state. The board of directors of the authority shall consist of sixteen 396
481481 members as follows: (1) The Commissioner of Economic and 397
482482 Community Development, the Commissioner of Housing, the Secretary 398
483483 of the Office of Policy and Management, the Banking Commissioner and 399
484484 the State Treasurer, ex officio, or their designees, with the right to vote, 400
485485 (2) seven members to be appointed by the Governor, and (3) four 401
486486 members appointed as follows: One by the president pro tempore of the 402
487487 Senate, one by the speaker of the House of Representatives, one by the 403
488488 minority leader of the Senate and one by the minority leader of the 404
489489 House of Representatives. The member initially appointed by the 405
490490 speaker of the House of Representatives shall serve a term of five years; 406
491491 the member initially appointed by the president pro tempore of the 407
492492 Senate shall serve a term of four years. The members initially appointed 408
493493 by the Senate minority leader shall serve a term of three years. The 409
494494 member initially appointed by the minority leader of the House of 410
495495 Representatives shall serve a term of two years. Thereafter, each 411
496496 member appointed by a member of the General Assembly shall serve a 412
497497 term of five years. The members appointed by the Governor and the 413 Raised Bill No. 489
498498
499499
500500
501501 LCO No. 2792 14 of 18
502502
503503 members of the General Assembly shall be appointed in accordance 414
504504 with section 4-9b and among them be experienced in all aspects of 415
505505 housing, including housing design, development, finance, management 416
506506 and state and municipal finance, and at least one of whom shall be 417
507507 selected from among the officers or employees of the state. At least one 418
508508 shall have experience in the provision of housing to very low, low and 419
509509 moderate income families. On or before July first, annually, the 420
510510 Governor shall appoint a member for a term of five years from said July 421
511511 first to succeed the member whose term expires and until such 422
512512 member's successor has been appointed, except that in 1974 and 1995 423
513513 and quinquennially thereafter, the Governor shall appoint two 424
514514 members. The chairperson of the board shall be appointed by the 425
515515 Governor. The board shall annually elect one of its appointed members 426
516516 as vice-chairperson of the board. Members shall receive no 427
517517 compensation for the performance of their duties hereunder but shall be 428
518518 reimbursed for necessary expenses incurred in the performance thereof. 429
519519 The Governor or appointing member of the General Assembly, as the 430
520520 case may be, shall fill any vacancy for the unexpired term. A member of 431
521521 the board shall be eligible for reappointment. Any member of the board 432
522522 may be removed by the Governor or appointing member of the General 433
523523 Assembly, as the case may be, for misfeasance, malfeasance or wilful 434
524524 neglect of duty. Each member of the board before entering upon such 435
525525 member's duties shall take and subscribe the oath of affirmation 436
526526 required by article XI, section 1, of the State Constitution. A record of 437
527527 each such oath shall be filed in the office of the Secretary of the State. 438
528528 Each ex-officio member may designate such member's deputy or any 439
529529 member of such member's staff to represent such member at meetings 440
530530 of the board with full power to act and vote on such member's behalf. 441
531531 Any appointed member who fails to attend three consecutive meetings 442
532532 or who fails to attend fifty per cent of all meetings held during any 443
533533 calendar year shall be deemed to have resigned from the board. 444
534534 Sec. 15. Subdivision (3) of subsection (b) of section 12-802 of the 445
535535 general statutes is repealed and the following is substituted in lieu 446
536536 thereof (Effective July 1, 2020): 447 Raised Bill No. 489
537537
538538
539539
540540 LCO No. 2792 15 of 18
541541
542542 (3) Any appointed director shall be eligible for reappointment. The 448
543543 Commissioner of Consumer Protection shall not serve as a director. Any 449
544544 appointed director who fails to attend three consecutive meetings or 450
545545 who fails to attend fifty per cent of all meetings held during any 451
546546 calendar year shall be deemed to have resigned from the board. Any 452
547547 director may be removed by order of the Superior Court upon 453
548548 application of the Attorney General for misfeasance, malfeasance or 454
549549 wilful neglect of duty. Such actions shall be tried to the court without a 455
550550 jury and shall be privileged in assignment for hearing. If the court, after 456
551551 hearing, finds there is clear and convincing evidence of such 457
552552 misfeasance, malfeasance or wilful neglect of duty it shall order the 458
553553 removal of such director. Any director so removed shall not be 459
554554 reappointed to the board. 460
555555 Sec. 16. Subdivision (1) of subsection (e) of section 16-245n of the 461
556556 general statutes is repealed and the following is substituted in lieu 462
557557 thereof (Effective July 1, 2020): 463
558558 (e) (1) The powers of the Connecticut Green Bank shall be vested in 464
559559 and exercised by a board of directors, which shall consist of eleven 465
560560 voting and two nonvoting members each with knowledge and expertise 466
561561 in matters related to the purpose and activities of said bank appointed 467
562562 as follows: The Treasurer or the Treasurer's designee, the Commissioner 468
563563 of Energy and Environmental Protection or the commissioner's designee 469
564564 and the Commissioner of Economic and Community Development or 470
565565 the commissioner's designee, each serving ex officio, one member who 471
566566 shall represent a residential or low-income group appointed by the 472
567567 speaker of the House of Representatives for a term of four years, one 473
568568 member who shall have experience in investment fund management 474
569569 appointed by the minority leader of the House of Representatives for a 475
570570 term of three years, one member who shall represent an environmental 476
571571 organization appointed by the president pro tempore of the Senate for 477
572572 a term of four years, and one member who shall have experience in the 478
573573 finance or deployment of renewable energy appointed by the minority 479
574574 leader of the Senate for a term of four years. Thereafter, such members 480
575575 of the General Assembly shall appoint members of the board to succeed 481 Raised Bill No. 489
576576
577577
578578
579579 LCO No. 2792 16 of 18
580580
581581 such appointees whose terms expire and each member so appointed 482
582582 shall hold office for a period of four years from the first day of July in 483
583583 the year of his or her appointment. The Governor shall appoint four 484
584584 members to the board as follows: Two for two years who shall have 485
585585 experience in the finance of renewable energy; one for four years who 486
586586 shall be a representative of a labor organization; and one who shall have 487
587587 experience in research and development or manufacturing of clean 488
588588 energy. Thereafter, the Governor shall appoint members of the board to 489
589589 succeed such appointees whose terms expire and each member so 490
590590 appointed shall hold office for a period of four years from the first day 491
591591 of July in the year of his or her appointment. Any appointed member 492
592592 who fails to attend three consecutive meetings or who fails to attend 493
593593 fifty per cent of all meetings held during any calendar year shall be 494
594594 deemed to have resigned from the board. The president of the 495
595595 Connecticut Green Bank shall be elected by the members of the board. 496
596596 The president of the Connecticut Green Bank shall serve on the board in 497
597597 an ex-officio, nonvoting capacity. The Governor shall appoint the 498
598598 chairperson of the board. The board shall elect from its members a vice 499
599599 chairperson and such other officers as it deems necessary and shall 500
600600 adopt such bylaws and procedures it deems necessary to carry out its 501
601601 functions. The board may establish committees and subcommittees as 502
602602 necessary to conduct its business. 503
603603 Sec. 17. Subsections (b) and (c) of section 31-417 of the general statutes 504
604604 are repealed and the following is substituted in lieu thereof (Effective July 505
605605 1, 2020): 506
606606 (b) The powers of the authority shall be vested in and exercised by a 507
607607 board of directors, which shall consist of fifteen voting members, each a 508
608608 resident of the state, (1) the State Treasurer who shall serve as an ex-509
609609 officio voting member; (2) the State Comptroller who shall serve as an 510
610610 ex-officio voting member; (3) the Secretary of the Office of Policy and 511
611611 Management who shall serve as an ex-officio voting member; (4) the 512
612612 Banking Commissioner who shall serve as an ex-officio voting member; 513
613613 (5) the Labor Commissioner who shall serve as an ex-officio voting 514
614614 member; (6) one appointed by the speaker of t he House of 515 Raised Bill No. 489
615615
616616
617617
618618 LCO No. 2792 17 of 18
619619
620620 Representatives, who shall have a favorable reputation for skill, 516
621621 knowledge and experience in the interests of the needs of aging 517
622622 population; (7) one appointed by the majority leader of the House of 518
623623 Representatives, who shall have a favorable reputation for skill, 519
624624 knowledge and experience in the interests of small employers in 520
625625 retirement savings; (8) one appointed by the minority leader of the 521
626626 House of Representatives, who shall have a favorable reputation for 522
627627 skill, knowledge and experience in the interests of retirement 523
628628 investment products; (9) one appointed by the president pro tempore of 524
629629 the Senate, who shall have a favorable reputation for skill, knowledge 525
630630 and experience in the interests of employees in retirement savings; (10) 526
631631 one appointed by the majority leader of the Senate, who shall have a 527
632632 favorable reputation for skill, knowledge and experience in retirement 528
633633 plan designs; (11) one appointed by the minority leader of the Senate, 529
634634 who shall have a favorable reputation for skill, knowledge and 530
635635 experience in the interests of retirement plan brokers; and (12) four 531
636636 appointed by the Governor, one who shall have a favorable reputation 532
637637 for skill, knowledge and experience in matters regarding the federal 533
638638 Employment Retirement Income Security Act of 1974, as amended from 534
639639 time to time, or the Internal Revenue Code of 1986 or any subsequent 535
640640 corresponding internal revenue code of the United States, as amended 536
641641 from time to time, one who shall have a favorable reputation for skill, 537
642642 knowledge and experience in annuity products, one who shall have a 538
643643 favorable reputation for skill, knowledge and experience in retirement 539
644644 investment products, and one who shall have a favorable reputation for 540
645645 skill, knowledge and experience in actuarial science. Each member 541
646646 appointed pursuant to subdivisions (6) to (12), inclusive, of this 542
647647 subsection shall serve an initial term of four years. Thereafter, said 543
648648 members of the General Assembly and the Governor shall appoint 544
649649 members of the board to succeed such appointees whose terms expire 545
650650 and each member so appointed shall hold office for a term of six years 546
651651 from July first in the year of his or her appointment. Any appointed 547
652652 member who fails to attend three consecutive meetings or who fails to 548
653653 attend fifty per cent of all meetings held during any calendar year shall 549
654654 be deemed to have resigned from the board. 550 Raised Bill No. 489
655655
656656
657657
658658 LCO No. 2792 18 of 18
659659
660660 (c) All initial appointments to the board shall be made not later than 551
661661 January 1, 2017. Any vacancy shall be filled by the appointing authority 552
662662 not later than thirty calendar days after the office becomes vacant. Any 553
663663 member previously appointed to the board may be reappointed. 554
664664 This act shall take effect as follows and shall amend the following
665665 sections:
666666
667667 Section 1 October 1, 2020, and
668668 applicable to contracts
669669 entered into or renewed on
670670 or after said date
671671 New section
672672 Sec. 2 July 1, 2020 New section
673673 Sec. 3 July 1, 2020 New section
674674 Sec. 4 October 1, 2020 New section
675675 Sec. 5 October 1, 2020 New section
676676 Sec. 6 July 1, 2020 1-123
677677 Sec. 7 July 1, 2020 New section
678678 Sec. 8 October 1, 2020 1-84(i)
679679 Sec. 9 October 1, 2020 2-90(h)
680680 Sec. 10 October 1, 2020 52-146r
681681 Sec. 11 July 1, 2020 32-35(b)
682682 Sec. 12 July 1, 2020 10a-179(a)
683683 Sec. 13 July 1, 2020 10a-179a(b)
684684 Sec. 14 July 1, 2020 8-244(a)
685685 Sec. 15 July 1, 2020 12-802(b)(3)
686686 Sec. 16 July 1, 2020 16-245n(e)(1)
687687 Sec. 17 July 1, 2020 31-417(b) and (c)
688688
689689 Statement of Purpose:
690690 To impose additional reporting requirements on quasi-public agencies
691691 and to increase legislative and executive branch oversight of quasi-
692692 public agencies.
693693 [Proposed deletions are enclosed in brackets. Proposed additions are indicated by underline, except
694694 that when the entire text of a bill or resolution or a section of a bill or resolution is new, it is not
695695 underlined.]
696696