LCO No. 2792 1 of 18 General Assembly Raised Bill No. 489 February Session, 2020 LCO No. 2792 Referred to Committee on GOVERNMENT ADMINISTRATION AND ELECTIONS Introduced by: (GAE) AN ACT CONCERNING QU ASI-PUBLIC AGENCY TRANSPARENCY. Be it enacted by the Senate and House of Representatives in General Assembly convened: Section 1. (NEW) (Effective October 1, 2020, and applicable to contracts 1 entered into or renewed on or after said date) (a) For the purposes of this 2 section, (1) "quasi-public agency" has the same meaning as provided in 3 section 1-120 of the general statutes, and (2) "separation agreement" 4 means an agreement to pay less than fifty thousand dollars to an 5 employee who resigns or retires from employment with a quasi-public 6 agency (A) for the purposes of avoiding costs associated with potential 7 litigation related to such employment, or (B) pursuant to a 8 nondisparagement agreement. 9 (b) On and after October 1, 2020, each quasi-public agency shall 10 submit a copy of all (1) separation agreements, and (2) contracts with an 11 annual cost of over one million dollars or a duration of five years or 12 greater, to the Attorney General for review and comment prior to 13 entering into or renewing any such agreement or contract. As used in 14 this subsection, "contract" means any employment contract or 15 Raised Bill No. 489 LCO No. 2792 2 of 18 consulting contract that a quasi-public agency intends to enter into or 16 renew. 17 (c) On and after October 1, 2020, any quasi-public agency that intends 18 to enter into or renew a contract with a value of more than one million 19 dollars shall provide notice and an opportunity for public comment on 20 such contract at least two weeks prior to entering into or renewing such 21 contract. As used in this subsection, "contract" means a construction 22 contract or consulting contract, but excludes an employment contract. 23 Sec. 2. (NEW) (Effective July 1, 2020) (a) For the purposes of this 24 section, "quasi-public agency" and "procedure" have the same meanings 25 as provided in section 1-120 of the general statutes. 26 (b) The Commissioner of Administrative Services shall examine 27 operating procedures and practices of existing quasi-public agencies. 28 Not later than January 1, 2021, the Commissioner of Administrative 29 Services shall develop and publish on the Department of Administrative 30 Services' Internet web site model rules of procedure regarding 31 governance, organization and procurement that are based on the best 32 practices of existing quasi-public agencies and which may be adopted 33 by quasi-public agencies. Such model rules shall include, but need not 34 be limited to, rules concerning: (1) Adopting an annual budget and plan 35 of operations; (2) hiring, dismissing, promoting and compensating 36 employees of the quasi-public agency; (3) adopting an affirmative action 37 policy; (4) acquiring personal property and personal services; (5) 38 contracting for financial, legal and other professional services; (6) 39 issuing bonds for the purpose of refunding or refinancing existing debt 40 of the quasi-public agency as required by the terms of such existing debt 41 and retiring bonds, bond anticipation notes and other obligations of the 42 quasi-public agency; and (7) using funds from state and other grants. 43 The commissioner shall update such model rules as necessary. 44 Sec. 3. (NEW) (Effective July 1, 2020) Any quasi-public agency, as 45 defined in section 1-120 of the general statutes, established on or after 46 July 1, 2020, shall (1) adopt rules of procedure, as defined in section 1-47 Raised Bill No. 489 LCO No. 2792 3 of 18 120 of the general statutes, setting forth its organization and governance, 48 (2) create a written chart setting forth the hierarchy of supervisory and 49 nonsupervisory staff and other members of the quasi-public agency, (3) 50 establish a budget, and (4) establish an accounting methodology using 51 software that incorporates commonly accepted accounting standards. 52 Not later than six months after a quasi-public agency is established, the 53 quasi-public agency shall submit a status report summarizing the quasi-54 public agency's progress on complying with the provisions of this 55 section, in accordance with the provisions of section 11-4a of the general 56 statutes, to the joint standing committees of the General Assembly 57 having cognizance of matters relating to such quasi-public agency and 58 government administration. 59 Sec. 4. (NEW) (Effective October 1, 2020) (a) For the purposes of this 60 section, "quasi-public agency" has the same meaning as provided in 61 section 1-120 of the general statutes and "appointing authority" means 62 the person or body authorized to make an appointment pursuant to a 63 provision of the general statutes. 64 (b) Notwithstanding any provision of the general statutes, if a 65 vacancy occurs on the board of a quasi-public agency and (1) the board 66 has notified the appointing authority of such vacancy at least three 67 months after the occurrence of such vacancy, and (2) the appointment 68 remains unfilled by the appointing authority for a period greater than 69 six months after receipt of such notice, a quorum of the membership of 70 such board may fill such vacancy by voting to appoint a person who 71 satisfies the qualifications set forth in the authorizing statute to fill such 72 vacancy for the remainder of the term. Any subsequent appointment 73 shall be filled in the manner set forth in the authorizing statute, unless 74 the provisions of this section are applicable. 75 Sec. 5. (NEW) (Effective October 1, 2020) Any quasi-public agency, as 76 defined in section 1-120 of the general statutes, that receives notice that 77 it is the subject of a state or federal regulatory or criminal investigation 78 or that receives a subpoena relating to a criminal matter shall notify the 79 joint standing committee of the General Assembly having cognizance of 80 Raised Bill No. 489 LCO No. 2792 4 of 18 matters relating to such quasi-public agency, or if none, the joint 81 standing committee of the General Assembly having cognizance of 82 matters relating to government administration, not later than fifteen 83 days after receiving such notice or subpoena. Such notification may be 84 in electronic form. 85 Sec. 6. Section 1-123 of the general statutes is repealed and the 86 following is substituted in lieu thereof (Effective July 1, 2020): 87 (a) The board of directors of each quasi-public agency shall annually 88 submit a report to the Governor and the Auditors of Public Accounts. 89 Such report shall include, but need not be limited to, the following: (1) 90 A list of all bond issues for the preceding fiscal year, including, for each 91 such issue, the financial advisor and underwriters, whether the issue 92 was competitive, negotiated or privately placed, and the issue's face 93 value and net proceeds; (2) a list of all projects other than those 94 pertaining to owner-occupied housing or student loans receiving 95 financial assistance during the preceding fiscal year, including each 96 project's purpose, location, and the amount of funds provided by the 97 agency; (3) a list of all outside individuals and firms receiving in excess 98 of five thousand dollars in the form of loans, grants or payments for 99 services, except for individuals receiving loans for owner-occupied 100 housing and education; (4) a complete set of financial statements; (5) the 101 cumulative value of all bonds issued, the value of outstanding bonds, 102 and the amount of the state's contingent liability; (6) the affirmative 103 action policy statement, a description of the composition of the agency's 104 work force by race, sex, and occupation and a description of the agency's 105 affirmative action efforts; and (7) a description of planned activities for 106 the current fiscal year. 107 (b) For the quarter commencing July 1, 2010, and for each quarter 108 thereafter, the board of directors of each quasi-public agency shall 109 submit a report to the Office of Fiscal Analysis. Such report shall 110 include, but not be limited to, for each fund and account of the agency: 111 (1) The beginning fiscal year balance; (2) all funds expended and all 112 revenue collected by the end of the quarter; and (3) total expenditures 113 Raised Bill No. 489 LCO No. 2792 5 of 18 and revenues estimated at the end of the fiscal year. For the purposes of 114 this subsection, "expenditures" and "revenues" have the same meaning 115 as provided in section 4-69. 116 (c) For the quarter commencing July 1, 2010, and for each quarter 117 thereafter, the board of directors of each quasi-public agency shall 118 submit a personnel status report to the Office of Fiscal Analysis. Such 119 report shall include, but not be limited to: (1) The total number of 120 employees by the end of the quarter; (2) the positions vacated and the 121 positions filled by the end of the quarter; and (3) the positions estimated 122 to be vacant and the positions estimated to be filled at the end of the 123 fiscal year. 124 (d) (1) On or before January 15, 2021, and annually thereafter, the 125 board of directors of each quasi-public agency shall submit a report, in 126 accordance with the provisions of section 11-4a, on the salaries of all of 127 its employees to (A) the Comptroller, (B) the Office of Fiscal Analysis, 128 and (C) the joint standing committee of the General Assembly having 129 cognizance of matters relating to such quasi-public agency. 130 (2) Not less than thirty days prior to any action by the board of 131 directors on a proposed increase in salary for an employee, excluding 132 any increase due to a promotion, the board of directors of the quasi-133 public agency shall submit notice of the proposed change in salary to 134 the joint standing committee of the General Assembly having 135 cognizance of matters relating to such quasi-public agency, or if none, 136 to the joint standing committee of the General Assembly having 137 cognizance of matters relating to appropriations and the budgets of state 138 agencies. As used in this subdivision, "increase in salary" means an 139 increase that (A) will result in a salary exceeding two hundred thousand 140 dollars a year, or (B) is equivalent to an increase of more than five per 141 cent. 142 (e) On or before January 15, 2021, and biennially thereafter, the board 143 of directors of each quasi-public agency shall submit a report to the joint 144 standing committee of the General Assembly having cognizance of 145 Raised Bill No. 489 LCO No. 2792 6 of 18 matters relating to such quasi-public agency, or if none, to the joint 146 standing committee of the General Assembly having cognizance of 147 matters relating to government administration, in accordance with the 148 provisions of section 11-4a. Not later than August 1, 2020, the Secretary 149 of the Office of Policy and Management shall adopt guidelines 150 concerning the content and format of such report and shall mail a copy 151 of such guidelines to each quasi-public agency. Not later than thirty 152 days after receipt of such report or the commencement of the regular 153 session of the General Assembly, whichever is later, the joint standing 154 committee of the General Assembly having cognizance of matters 155 relating to the quasi-public agency submitting the report, or if none, the 156 joint standing committee of the General Assembly having cognizance of 157 matters relating to government administration, shall hold a public 158 hearing concerning such report. A representative of the quasi-public 159 agency shall appear at such hearing to answer any questions of the 160 committee members. 161 Sec. 7. (NEW) (Effective July 1, 2020) Notwithstanding any provision 162 of the general statutes, the Secretary of the Office of Policy and 163 Management, or the secretary's designee, shall be an ex-officio member 164 of any finance committee formed by a quasi-public agency, as defined 165 in section 1-120 of the general statutes. Any such finance committee shall 166 notify the secretary electronically not less than seven days prior to any 167 scheduled meeting of the committee. 168 Sec. 8. Subsection (i) of section 1-84 of the general statutes is repealed 169 and the following is substituted in lieu thereof (Effective October 1, 2020): 170 (i) (1) No public official or state employee or member of the official 171 or employee's immediate family or a business with which he is 172 associated shall enter into any contract with the state, valued at one 173 hundred dollars or more, other than a contract (A) of employment as a 174 state employee, (B) with the Technical Education and Career System for 175 students enrolled in a school in the system to perform services in 176 conjunction with vocational, technical, technological or postsecondary 177 education and training any such student is receiving at a school in the 178 Raised Bill No. 489 LCO No. 2792 7 of 18 system, subject to the review process under subdivision (2) of this 179 subsection, (C) with a public institution of higher education to support 180 a collaboration with such institution to develop and commercialize any 181 invention or discovery, or (D) pursuant to a court appointment, unless 182 the contract has been awarded through an open and public process, 183 including prior public offer and subsequent public disclosure of all 184 proposals considered and the contract awarded. In no event shall an 185 executive head of an agency, as defined in section 4-166, including a 186 commissioner of a department, or an executive head of a quasi-public 187 agency, as defined in section 1-79, or the executive head's immediate 188 family or a business with which he is associated enter into any contract 189 with that agency or quasi-public agency. Nothing in this subsection 190 shall be construed as applying to any public official who is appointed as 191 a member of the executive branch [or as a member or director of a quasi-192 public agency] and who receives no compensation other than per diem 193 payments or reimbursement for actual or necessary expenses, or both, 194 incurred in the performance of the public official's duties unless such 195 public official has authority or control over the subject matter of the 196 contract. Any contract made in violation of this subsection shall be 197 voidable by a court of competent jurisdiction if the suit is commenced 198 not later than one hundred eighty days after the making of the contract. 199 (2) The superintendent of the Technical Education and Career System 200 shall establish an open and transparent process to review any contract 201 entered into under subparagraph (B) of subdivision (1) of this 202 subsection. 203 Sec. 9. Subsection (h) of section 2-90 of the general statutes is repealed 204 and the following is substituted in lieu thereof (Effective October 1, 2020): 205 (h) Where there are statutory or common law requirements of 206 confidentiality with regard to such records and accounts or 207 examinations of nongovernmental entities which are maintained by a 208 state agency, including, but not limited to, privilege by reason of an 209 attorney-client relationship, such requirements of confidentiality and 210 the penalties for the violation thereof shall apply to the auditors and to 211 Raised Bill No. 489 LCO No. 2792 8 of 18 their authorized representatives in the same manner and to the same 212 extent as such requirements of confidentiality and penalties apply to 213 such state agency. Any disclosure under this subsection of information 214 that is privileged by reason of an attorney-client relationship shall not 215 constitute a waiver of the privilege. In addition, the portion of (1) any 216 audit or report prepared by the Auditors of Public Accounts that 217 concerns the internal control structure of a state information system or 218 the identity of an employee who provides information regarding 219 alleged fraud or weaknesses in the control structure of a state agency 220 that may lead to fraud, or (2) any document that may reveal the identity 221 of such employee, shall not be subject to disclosure under the Freedom 222 of Information Act, as defined in section 1-200. 223 Sec. 10. Section 52-146r of the general statutes is repealed and the 224 following is substituted in lieu thereof (Effective October 1, 2020): 225 (a) As used in this section: 226 (1) "Authorized representative" means an individual empowered by 227 a public agency to assert the confidentiality of communications that are 228 privileged under this section; 229 (2) "Confidential communications" means all oral and written 230 communications transmitted in confidence between a public official or 231 employee of a public agency acting in the performance of his or her 232 duties or within the scope of his or her employment and a government 233 attorney relating to legal advice sought by the public agency or a public 234 official or employee of such public agency from that attorney, and all 235 records prepared by the government attorney in furtherance of the 236 rendition of such legal advice; 237 (3) "Government attorney" means a person admitted to the bar of this 238 state and employed by a public agency or retained by a public agency 239 or public official to provide legal advice to the public agency or a public 240 official or employee of such public agency; and 241 (4) "Public agency" means "public agency" as defined in section 1-200. 242 Raised Bill No. 489 LCO No. 2792 9 of 18 (b) In any civil or criminal case or proceeding or in any legislative or 243 administrative proceeding, all confidential communications shall be 244 privileged and a government attorney shall not disclose any such 245 communications unless an authorized representative of the public 246 agency consents to waive the privilege and allow such disclosure. In any 247 legislative proceeding, the disclosure by a government attorney who 248 represents a quasi-public agency, as defined in section 1-120, of 249 confidential communications to a joint standing committee of the 250 General Assembly conducting an investigation under section 2-46 shall 251 not constitute a waiver of the privilege and such confidential 252 communications shall not be subject to disclosure under the Freedom of 253 Information Act, as defined in section 1-200. 254 Sec. 11. Subsection (b) of section 32-35 of the general statutes is 255 repealed and the following is substituted in lieu thereof (Effective July 1, 256 2020): 257 (b) The corporation shall be governed by a board of seventeen 258 directors. Nine members shall be appointed by the Governor, six of 259 whom shall be knowledgeable, and have favorable reputations for skill, 260 knowledge and experience, in the development of innovative start-up 261 businesses, including, but not limited to, expertise in academic research, 262 technology transfer and application, the development of technological 263 invention and new enterprise development and three of whom shall be 264 knowledgeable, and have favorable reputations for skill, knowledge 265 and experience, in the field of financial lending or the development of 266 commerce, trade and business. Four members shall be the 267 Commissioner of Economic and Community Development, the 268 president of the Connecticut State Colleges and Universities, the 269 Treasurer and the Secretary of the Office of Policy and Management, 270 who shall serve ex officio and shall have all of the powers and privileges 271 of a member of the board of directors. Each ex-officio member may 272 designate his deputy or any member of his staff to represent him at 273 meetings of the corporation with full power to act and vote in his behalf. 274 Four members shall be appointed as follows: One by the president pro 275 tempore of the Senate, one by the minority leader of the Senate, one by 276 Raised Bill No. 489 LCO No. 2792 10 of 18 the speaker of the House of Representatives and one by the minority 277 leader of the House of Representatives. Each member appointed by the 278 Governor shall serve at the pleasure of the Governor but no longer than 279 the term of office of the Governor or until the member's successor is 280 appointed and qualified, whichever is longer. Each member appointed 281 by a member of the General Assembly shall serve in accordance with 282 the provisions of section 4-1a. A director shall be eligible for 283 reappointment. The Governor shall fill any vacancy for the unexpired 284 term of a member appointed by the Governor. The appropriate 285 legislative appointing authority shall fill any vacancy for the unexpired 286 term of a member appointed by such authority. Any appointed member 287 who fails to attend three consecutive meetings or who fails to attend 288 fifty per cent of all meetings held during any calendar year shall be 289 deemed to have resigned from the board. 290 Sec. 12. Subsection (a) of section 10a-179 of the 2020 supplement to 291 the general statutes is repealed and the following is substituted in lieu 292 thereof (Effective July 1, 2020): 293 (a) There is created a body politic and corporate to be known as the 294 "State of Connecticut Health and Educational Facilities Authority". Said 295 authority is constituted a public instrumentality and political 296 subdivision of the state and the exercise by the authority of the powers 297 conferred by this chapter shall be deemed and held to be the 298 performance of an essential public and governmental function. 299 Notwithstanding the provisions of the general statutes or any public or 300 special act, the board of directors of said authority shall consist of ten 301 members, two of whom shall be the Secretary of the Office of Policy and 302 Management and the State Treasurer, ex officio, and eight of whom shall 303 be residents of the state appointed by the Governor, not more than four 304 of such appointed members to be members of the same political party. 305 Three of the appointed members shall be current or retired trustees, 306 directors, officers or employees of institutions for higher education, two 307 of the appointed members shall be current or retired trustees, directors, 308 officers or employees of health care institutions and one of such 309 appointed members shall be a person having a favorable reputation for 310 Raised Bill No. 489 LCO No. 2792 11 of 18 skill, knowledge and experience in state and municipal finance, either 311 as a member of the financial business industry or as an officer or 312 employee of an insurance company or bank whose duties relate to the 313 purchase of state and municipal securities as an investment and to the 314 management and control of a state and municipal securities portfolio. 315 On or before the first day of July, annually, the Governor shall appoint 316 a member or members to succeed those whose terms expire, each for a 317 term of five years and until a successor is appointed and has qualified. 318 The Governor shall fill any vacancy for the unexpired term. A member 319 of the board shall be eligible for reappointment. Any member of the 320 board may be removed by the Governor for misfeasance, malfeasance 321 or wilful neglect of duty. Each member of the board shall take and 322 subscribe the oath or affirmation required by article XI, section 1, of the 323 State Constitution prior to assuming such office. A record of each such 324 oath shall be filed in the office of the Secretary of the State. Each ex-325 officio member may designate a deputy or any member of such 326 member's staff to represent him or her as a member at meetings of the 327 board with full power to act and vote in his or her behalf. Any appointed 328 member who fails to attend three consecutive meetings or who fails to 329 attend fifty per cent of all meetings held during any calendar year shall 330 be deemed to have resigned from the board. 331 Sec. 13. Subsection (b) of section 10a-179a of the general statutes is 332 repealed and the following is substituted in lieu thereof (Effective July 1, 333 2020): 334 (b) The Connecticut Higher Education Supplemental Loan Authority 335 shall be governed by a board of directors consisting of the following 336 nine members: (1) The State Treasurer, or the Treasurer's designee, who 337 shall serve as an ex-officio voting member; (2) the Secretary of the Office 338 of Policy and Management, or the secretary's designee, who shall serve 339 as an ex-officio voting member; (3) the president of the Connecticut State 340 Colleges and Universities, or the president's designee, who shall serve 341 as an ex-officio voting member; (4) the chairperson of the board of 342 directors of the Connecticut Health and Educational Facilities 343 Authority; (5) the executive director of the Connecticut Health and 344 Raised Bill No. 489 LCO No. 2792 12 of 18 Educational Facilities Authority; (6) two residents of the state, each of 345 whom is an active or retired trustee, director, officer or employee of a 346 Connecticut institution for higher education, appointed by the board of 347 directors of the Connecticut Health and Educational Facilities 348 Authority; (7) a resident of this state with a favorable reputation for skill, 349 knowledge and experience in the higher education loan field, appointed 350 by the board of directors of the Connecticut Health and Educational 351 Facilities Authority; and (8) a resident of this state with a favorable 352 reputation for skill, knowledge and experience in either the higher 353 education loan field or in state and municipal finance, appointed by the 354 board of directors of the Connecticut Health and Educational Facilities 355 Authority. Of the four appointed members, not more than two may be 356 members of the same political party. One appointed member shall serve 357 until the earlier of July 1, 2017, or, if such person was a member of the 358 Connecticut Higher Education Supplemental Loan Authority board on 359 June 30, 2012, the date on which such member's then current term was 360 originally scheduled to end. One appointed member shall serve until the 361 earlier of July 1, 2018, or, if such person was a member of the 362 Connecticut Higher Education Supplemental Loan Authority board on 363 June 30, 2012, the date on which such member's then current term was 364 originally scheduled to end. Except as provided in this subsection and 365 notwithstanding the original date of expiration of the term of any person 366 who is an appointed member of the Connecticut Higher Education 367 Supplemental Loan Authority board on June 30, 2012, the term of all 368 such persons shall expire on July 1, 2012. The Connecticut Health and 369 Educational Facilities Authority board shall appoint a member or 370 members each for a term of six years or until his or her successor is 371 appointed and has qualified to succeed the members whose terms 372 expire. Said authority board shall fill any vacancy for the unexpired 373 term. A member of the Connecticut Higher Education Supplemental 374 Loan Authority board shall be eligible for reappointment. Any member 375 of the Connecticut Higher Education Supplemental Loan Authority 376 board may be removed by the appointing authority for misfeasance, 377 malfeasance or wilful neglect of duty. Each member of the Connecticut 378 Higher Education Supplemental Loan Authority board before entering 379 Raised Bill No. 489 LCO No. 2792 13 of 18 upon his or her duties shall take and subscribe the oath or affirmation 380 required by section 1 of article eleventh of the State Constitution. A 381 record of each such oath shall be filed in the office of the Secretary of the 382 State. Any appointed member who fails to attend three consecutive 383 meetings or who fails to attend fifty per cent of all meetings held during 384 any calendar year shall be deemed to have resigned from the board. 385 Sec. 14. Subsection (a) of section 8-244 of the 2020 supplement to the 386 general statutes is repealed and the following is substituted in lieu 387 thereof (Effective July 1, 2020): 388 (a) There is created a body politic and corporate to be known as the 389 "Connecticut Housing Finance Authority". Said authority is constituted 390 a public instrumentality and political subdivision of this state and the 391 exercise by the authority of the powers conferred by this chapter shall 392 be deemed and held to be the performance of an essential public and 393 governmental function. The Connecticut Housing Finance Authority 394 shall not be construed to be a department, institution or agency of the 395 state. The board of directors of the authority shall consist of sixteen 396 members as follows: (1) The Commissioner of Economic and 397 Community Development, the Commissioner of Housing, the Secretary 398 of the Office of Policy and Management, the Banking Commissioner and 399 the State Treasurer, ex officio, or their designees, with the right to vote, 400 (2) seven members to be appointed by the Governor, and (3) four 401 members appointed as follows: One by the president pro tempore of the 402 Senate, one by the speaker of the House of Representatives, one by the 403 minority leader of the Senate and one by the minority leader of the 404 House of Representatives. The member initially appointed by the 405 speaker of the House of Representatives shall serve a term of five years; 406 the member initially appointed by the president pro tempore of the 407 Senate shall serve a term of four years. The members initially appointed 408 by the Senate minority leader shall serve a term of three years. The 409 member initially appointed by the minority leader of the House of 410 Representatives shall serve a term of two years. Thereafter, each 411 member appointed by a member of the General Assembly shall serve a 412 term of five years. The members appointed by the Governor and the 413 Raised Bill No. 489 LCO No. 2792 14 of 18 members of the General Assembly shall be appointed in accordance 414 with section 4-9b and among them be experienced in all aspects of 415 housing, including housing design, development, finance, management 416 and state and municipal finance, and at least one of whom shall be 417 selected from among the officers or employees of the state. At least one 418 shall have experience in the provision of housing to very low, low and 419 moderate income families. On or before July first, annually, the 420 Governor shall appoint a member for a term of five years from said July 421 first to succeed the member whose term expires and until such 422 member's successor has been appointed, except that in 1974 and 1995 423 and quinquennially thereafter, the Governor shall appoint two 424 members. The chairperson of the board shall be appointed by the 425 Governor. The board shall annually elect one of its appointed members 426 as vice-chairperson of the board. Members shall receive no 427 compensation for the performance of their duties hereunder but shall be 428 reimbursed for necessary expenses incurred in the performance thereof. 429 The Governor or appointing member of the General Assembly, as the 430 case may be, shall fill any vacancy for the unexpired term. A member of 431 the board shall be eligible for reappointment. Any member of the board 432 may be removed by the Governor or appointing member of the General 433 Assembly, as the case may be, for misfeasance, malfeasance or wilful 434 neglect of duty. Each member of the board before entering upon such 435 member's duties shall take and subscribe the oath of affirmation 436 required by article XI, section 1, of the State Constitution. A record of 437 each such oath shall be filed in the office of the Secretary of the State. 438 Each ex-officio member may designate such member's deputy or any 439 member of such member's staff to represent such member at meetings 440 of the board with full power to act and vote on such member's behalf. 441 Any appointed member who fails to attend three consecutive meetings 442 or who fails to attend fifty per cent of all meetings held during any 443 calendar year shall be deemed to have resigned from the board. 444 Sec. 15. Subdivision (3) of subsection (b) of section 12-802 of the 445 general statutes is repealed and the following is substituted in lieu 446 thereof (Effective July 1, 2020): 447 Raised Bill No. 489 LCO No. 2792 15 of 18 (3) Any appointed director shall be eligible for reappointment. The 448 Commissioner of Consumer Protection shall not serve as a director. Any 449 appointed director who fails to attend three consecutive meetings or 450 who fails to attend fifty per cent of all meetings held during any 451 calendar year shall be deemed to have resigned from the board. Any 452 director may be removed by order of the Superior Court upon 453 application of the Attorney General for misfeasance, malfeasance or 454 wilful neglect of duty. Such actions shall be tried to the court without a 455 jury and shall be privileged in assignment for hearing. If the court, after 456 hearing, finds there is clear and convincing evidence of such 457 misfeasance, malfeasance or wilful neglect of duty it shall order the 458 removal of such director. Any director so removed shall not be 459 reappointed to the board. 460 Sec. 16. Subdivision (1) of subsection (e) of section 16-245n of the 461 general statutes is repealed and the following is substituted in lieu 462 thereof (Effective July 1, 2020): 463 (e) (1) The powers of the Connecticut Green Bank shall be vested in 464 and exercised by a board of directors, which shall consist of eleven 465 voting and two nonvoting members each with knowledge and expertise 466 in matters related to the purpose and activities of said bank appointed 467 as follows: The Treasurer or the Treasurer's designee, the Commissioner 468 of Energy and Environmental Protection or the commissioner's designee 469 and the Commissioner of Economic and Community Development or 470 the commissioner's designee, each serving ex officio, one member who 471 shall represent a residential or low-income group appointed by the 472 speaker of the House of Representatives for a term of four years, one 473 member who shall have experience in investment fund management 474 appointed by the minority leader of the House of Representatives for a 475 term of three years, one member who shall represent an environmental 476 organization appointed by the president pro tempore of the Senate for 477 a term of four years, and one member who shall have experience in the 478 finance or deployment of renewable energy appointed by the minority 479 leader of the Senate for a term of four years. Thereafter, such members 480 of the General Assembly shall appoint members of the board to succeed 481 Raised Bill No. 489 LCO No. 2792 16 of 18 such appointees whose terms expire and each member so appointed 482 shall hold office for a period of four years from the first day of July in 483 the year of his or her appointment. The Governor shall appoint four 484 members to the board as follows: Two for two years who shall have 485 experience in the finance of renewable energy; one for four years who 486 shall be a representative of a labor organization; and one who shall have 487 experience in research and development or manufacturing of clean 488 energy. Thereafter, the Governor shall appoint members of the board to 489 succeed such appointees whose terms expire and each member so 490 appointed shall hold office for a period of four years from the first day 491 of July in the year of his or her appointment. Any appointed member 492 who fails to attend three consecutive meetings or who fails to attend 493 fifty per cent of all meetings held during any calendar year shall be 494 deemed to have resigned from the board. The president of the 495 Connecticut Green Bank shall be elected by the members of the board. 496 The president of the Connecticut Green Bank shall serve on the board in 497 an ex-officio, nonvoting capacity. The Governor shall appoint the 498 chairperson of the board. The board shall elect from its members a vice 499 chairperson and such other officers as it deems necessary and shall 500 adopt such bylaws and procedures it deems necessary to carry out its 501 functions. The board may establish committees and subcommittees as 502 necessary to conduct its business. 503 Sec. 17. Subsections (b) and (c) of section 31-417 of the general statutes 504 are repealed and the following is substituted in lieu thereof (Effective July 505 1, 2020): 506 (b) The powers of the authority shall be vested in and exercised by a 507 board of directors, which shall consist of fifteen voting members, each a 508 resident of the state, (1) the State Treasurer who shall serve as an ex-509 officio voting member; (2) the State Comptroller who shall serve as an 510 ex-officio voting member; (3) the Secretary of the Office of Policy and 511 Management who shall serve as an ex-officio voting member; (4) the 512 Banking Commissioner who shall serve as an ex-officio voting member; 513 (5) the Labor Commissioner who shall serve as an ex-officio voting 514 member; (6) one appointed by the speaker of t he House of 515 Raised Bill No. 489 LCO No. 2792 17 of 18 Representatives, who shall have a favorable reputation for skill, 516 knowledge and experience in the interests of the needs of aging 517 population; (7) one appointed by the majority leader of the House of 518 Representatives, who shall have a favorable reputation for skill, 519 knowledge and experience in the interests of small employers in 520 retirement savings; (8) one appointed by the minority leader of the 521 House of Representatives, who shall have a favorable reputation for 522 skill, knowledge and experience in the interests of retirement 523 investment products; (9) one appointed by the president pro tempore of 524 the Senate, who shall have a favorable reputation for skill, knowledge 525 and experience in the interests of employees in retirement savings; (10) 526 one appointed by the majority leader of the Senate, who shall have a 527 favorable reputation for skill, knowledge and experience in retirement 528 plan designs; (11) one appointed by the minority leader of the Senate, 529 who shall have a favorable reputation for skill, knowledge and 530 experience in the interests of retirement plan brokers; and (12) four 531 appointed by the Governor, one who shall have a favorable reputation 532 for skill, knowledge and experience in matters regarding the federal 533 Employment Retirement Income Security Act of 1974, as amended from 534 time to time, or the Internal Revenue Code of 1986 or any subsequent 535 corresponding internal revenue code of the United States, as amended 536 from time to time, one who shall have a favorable reputation for skill, 537 knowledge and experience in annuity products, one who shall have a 538 favorable reputation for skill, knowledge and experience in retirement 539 investment products, and one who shall have a favorable reputation for 540 skill, knowledge and experience in actuarial science. Each member 541 appointed pursuant to subdivisions (6) to (12), inclusive, of this 542 subsection shall serve an initial term of four years. Thereafter, said 543 members of the General Assembly and the Governor shall appoint 544 members of the board to succeed such appointees whose terms expire 545 and each member so appointed shall hold office for a term of six years 546 from July first in the year of his or her appointment. Any appointed 547 member who fails to attend three consecutive meetings or who fails to 548 attend fifty per cent of all meetings held during any calendar year shall 549 be deemed to have resigned from the board. 550 Raised Bill No. 489 LCO No. 2792 18 of 18 (c) All initial appointments to the board shall be made not later than 551 January 1, 2017. Any vacancy shall be filled by the appointing authority 552 not later than thirty calendar days after the office becomes vacant. Any 553 member previously appointed to the board may be reappointed. 554 This act shall take effect as follows and shall amend the following sections: Section 1 October 1, 2020, and applicable to contracts entered into or renewed on or after said date New section Sec. 2 July 1, 2020 New section Sec. 3 July 1, 2020 New section Sec. 4 October 1, 2020 New section Sec. 5 October 1, 2020 New section Sec. 6 July 1, 2020 1-123 Sec. 7 July 1, 2020 New section Sec. 8 October 1, 2020 1-84(i) Sec. 9 October 1, 2020 2-90(h) Sec. 10 October 1, 2020 52-146r Sec. 11 July 1, 2020 32-35(b) Sec. 12 July 1, 2020 10a-179(a) Sec. 13 July 1, 2020 10a-179a(b) Sec. 14 July 1, 2020 8-244(a) Sec. 15 July 1, 2020 12-802(b)(3) Sec. 16 July 1, 2020 16-245n(e)(1) Sec. 17 July 1, 2020 31-417(b) and (c) Statement of Purpose: To impose additional reporting requirements on quasi-public agencies and to increase legislative and executive branch oversight of quasi- public agencies. [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.]