Connecticut 2020 Regular Session

Connecticut Senate Bill SB00489 Latest Draft

Bill / Introduced Version Filed 03/11/2020

                                
 
 
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.]