LCO No. 4967 1 of 20 General Assembly Raised Bill No. 6664 January Session, 2021 LCO No. 4967 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. Section 1-120 of the general statutes is repealed and the 1 following is substituted in lieu thereof (Effective October 1, 2021): 2 As used in sections 1-120 to 1-123, inclusive, as amended by this act, 3 and sections 2 to 7, inclusive, and section 10 of this act: 4 (1) "Quasi-public agency" means Connecticut Innovations, 5 Incorporated, the Connecticut Health and Educational Facilities 6 Authority, the Connecticut Higher Education Supplemental Loan 7 Authority, the Connecticut Student Loan Foundation, the Connecticut 8 Housing Finance Authority, the Connecticut Housing Authority, the 9 Materials Innovation and Recycling Authority, the Capital Region 10 Development Authority, the Connecticut Lottery Corporation, the 11 Connecticut Airport Authority, the Connecticut Health Insurance 12 Exchange, the Connecticut Green Bank, the Connecticut Retirement 13 Security Authority, the Connecticut Port Authority, the Connecticut 14 Raised Bill No. 6664 LCO No. 4967 2 of 20 Municipal Redevelopment Authority, the State Education Resource 15 Center and the Paid Family and Medical Leave Insurance Authority. 16 (2) "Procedure" means each statement, by a quasi-public agency, of 17 general applicability, without regard to its designation, that 18 implements, interprets or prescribes law or policy, or describes the 19 organization or procedure of any such agency. The term includes the 20 amendment or repeal of a prior regulation, but does not include, unless 21 otherwise provided by any provision of the general statutes, (A) 22 statements concerning only the internal management of any agency and 23 not affecting procedures available to the public, and (B) intra-agency 24 memoranda. 25 (3) "Proposed procedure" means a proposal by a quasi-public agency 26 under the provisions of section 1-121 for a new procedure or for a 27 change in, addition to or repeal of an existing procedure. 28 Sec. 2. (NEW) (Effective October 1, 2021, and applicable to contracts 29 entered into or renewed on or after said date) (a) For the purposes of this 30 section, "separation agreement" means an agreement to pay less than 31 fifty thousand dollars to an employee who resigns or retires from 32 employment with a quasi-public agency (1) for the purposes of avoiding 33 costs associated with potential litigation related to such employment, or 34 (2) pursuant to a nondisparagement agreement. 35 (b) On and after October 1, 2021, each quasi-public agency shall 36 submit a copy of all (1) separation agreements, and (2) contracts with an 37 annual cost of over one million dollars or a duration of five years or 38 greater, to the Attorney General for review and comment prior to 39 entering into or renewing any such agreement or contract. As used in 40 this subsection, "contract" means any employment contract or 41 consulting contract that a quasi-public agency intends to enter into or 42 renew. 43 (c) On and after October 1, 2021, any quasi-public agency that intends 44 to enter into or renew a contract with a value of more than one million 45 dollars shall provide notice and an opportunity for public comment on 46 Raised Bill No. 6664 LCO No. 4967 3 of 20 such contract at least two weeks prior to entering into or renewing such 47 contract. As used in this subsection, "contract" means a construction 48 contract or consulting contract, but excludes an employment contract. 49 Sec. 3. (NEW) (Effective July 1, 2021) The Commissioner of 50 Administrative Services shall examine operating procedures and 51 practices of existing quasi-public agencies. Not later than January 1, 52 2022, the Commissioner of Administrative Services shall develop and 53 publish on the Department of Administrative Services' Internet web site 54 model rules of procedure regarding governance, organization and 55 procurement that are based on the best practices of existing quasi-public 56 agencies and which may be adopted by quasi-public agencies, in 57 accordance with the provisions of chapter 12 of the general statutes. 58 Such model rules shall include, but need not be limited to, rules 59 concerning: (1) Adopting an annual budget and plan of operations; (2) 60 hiring, dismissing, promoting and compensating employees of the 61 quasi-public agency; (3) adopting an affirmative action policy; (4) 62 acquiring personal property and personal services; (5) contracting for 63 financial, legal and other professional services; (6) issuing bonds for the 64 purpose of refunding or refinancing existing debt of the quasi-public 65 agency as required by the terms of such existing debt and retiring bonds, 66 bond anticipation notes and other obligations of the quasi-public 67 agency; and (7) using funds from state grants and other grants. The 68 commissioner shall update such model rules as necessary. 69 Sec. 4. (NEW) (Effective July 1, 2021) Any quasi-public agency 70 established on or after July 1, 2021, shall (1) adopt rules of procedure, as 71 defined in section 1-120 of the general statutes, as amended by this act, 72 setting forth its organization and governance, and submit such rules to 73 the joint standing committee of the General Assembly having 74 cognizance of matters relating to such quasi-public agency for review 75 prior to conducting any business, (2) hire an executive director, subject 76 to the approval of the board, and hire any staff necessary for its 77 operation, (3) create a written chart setting forth the hierarchy of 78 supervisory and nonsupervisory staff and other members of the quasi-79 public agency, and provide such chart (A) to the executive director, and 80 Raised Bill No. 6664 LCO No. 4967 4 of 20 (B) to the joint standing committee of the General Assembly having 81 cognizance of matters relating to such quasi-public agency not less than 82 annually, (4) establish a budget and tracking software before incurring 83 any expenses, other than initial expenses associated with establishing 84 the quasi-public agency, and (5) establish an accounting methodology 85 using software that incorporates commonly accepted accounting 86 standards. The quasi-public agency shall submit a status report 87 summarizing the quasi-public agency's progress on complying with the 88 provisions of this section, in accordance with the provisions of section 89 11-4a of the general statutes, to the joint standing committees of the 90 General Assembly having cognizance of matters relating to such quasi-91 public agency and government administration, not later than six months 92 after the quasi-public agency is established, and shall submit an 93 updated report not later than six months after such initial submittal, and 94 annually thereafter. 95 Sec. 5. (NEW) (Effective October 1, 2021) Prior to incurring any 96 expense, a quasi-public agency shall obtain the approval of (1) the 97 executive director of the quasi-public agency, in the case of an expense 98 under five thousand dollars, and (2) the board of directors of the quasi-99 public agency, in the case of an expense that is five thousand dollars or 100 more. 101 Sec. 6. (NEW) (Effective October 1, 2021) (a) For the purposes of this 102 section, "appointing authority" means the person or body authorized to 103 make an appointment pursuant to a provision of the general statutes. 104 (b) Notwithstanding any provision of the general statutes, if a 105 vacancy occurs on the board of a quasi-public agency and (1) the board 106 has notified the appointing authority of such vacancy at least three 107 months after the occurrence of such vacancy, and (2) the appointment 108 remains unfilled by the appointing authority for a period greater than 109 six months after receipt of such notice, a quorum of the membership of 110 such board may fill such vacancy by voting to appoint a person who 111 satisfies the qualifications set forth in the authorizing statute to fill such 112 vacancy for the remainder of the term. Any subsequent appointment 113 Raised Bill No. 6664 LCO No. 4967 5 of 20 shall be filled in the manner set forth in the authorizing statute, unless 114 the provisions of this section are applicable. 115 Sec. 7. (NEW) (Effective October 1, 2021) Any quasi-public agency that 116 receives notice that it is the subject of a state or federal regulatory or 117 criminal investigation or that receives a subpoena relating to a criminal 118 matter shall notify the joint standing committee of the General 119 Assembly having cognizance of matters relating to such quasi-public 120 agency, or if none, the joint standing committee of the General Assembly 121 having cognizance of matters relating to government administration, 122 not later than fifteen days after receiving such notice or subpoena. Such 123 notification may be in electronic form. 124 Sec. 8. Section 1-122 of the general statutes is repealed and the 125 following is substituted in lieu thereof (Effective October 1, 2021): 126 The Auditors of Public Accounts shall [biennially] annually conduct 127 a compliance audit of each quasi-public agency's activities during the 128 [agency's two fiscal years preceding each such audit] preceding agency 129 fiscal year or contract with a person, firm or corporation for any such 130 audit or audits. Each such audit shall determine whether the quasi-131 public agency has complied with its regulations concerning affirmative 132 action, personnel practices, the purchase of goods and services, the use 133 of surplus funds and the distribution of loans, grants and other financial 134 assistance. Each audit shall include a review of all or a representative 135 sample of the agency's activities in such areas during [the relevant fiscal 136 years] such fiscal year. The Auditors of Public Accounts shall submit 137 each audit report to the Governor and to the joint standing committee 138 of the General Assembly having cognizance of matters relating to the 139 quasi-public agency, in accordance with the provisions of section 11-4a. 140 Each quasi-public agency shall pay the cost of conducting such 141 [biennial] annual compliance audit of the agency. If any such audit is 142 not completed within such annual period, the Auditors of Public 143 Accounts shall notify the joint standing committee of the General 144 Assembly having cognizance of matters relating to such quasi-public 145 agency of the delay and the anticipated date of completion for such 146 Raised Bill No. 6664 LCO No. 4967 6 of 20 audit. 147 Sec. 9. Section 1-123 of the general statutes is repealed and the 148 following is substituted in lieu thereof (Effective July 1, 2021): 149 (a) The board of directors of each quasi-public agency shall annually 150 submit a report to the Governor and the Auditors of Public Accounts. 151 Such report shall include, but need not be limited to, the following: (1) 152 A list of all bond issues for the preceding fiscal year, including, for each 153 such issue, the financial advisor and underwriters, whether the issue 154 was competitive, negotiated or privately placed, and the issue's face 155 value and net proceeds; (2) a list of all projects other than those 156 pertaining to owner-occupied housing or student loans receiving 157 financial assistance during the preceding fiscal year, including each 158 project's purpose, location, and the amount of funds provided by the 159 agency; (3) a list of all outside individuals and firms receiving in excess 160 of five thousand dollars in the form of loans, grants or payments for 161 services, except for individuals receiving loans for owner-occupied 162 housing and education; (4) a complete set of financial statements; (5) the 163 cumulative value of all bonds issued, the value of outstanding bonds, 164 and the amount of the state's contingent liability; (6) the affirmative 165 action policy statement, a description of the composition of the agency's 166 work force by race, sex, and occupation and a description of the agency's 167 affirmative action efforts; and (7) a description of planned activities for 168 the current fiscal year. 169 (b) For the quarter commencing July 1, 2010, and for each quarter 170 thereafter, the board of directors of each quasi-public agency shall 171 submit a report to the Office of Fiscal Analysis. Such report shall 172 include, but not be limited to, for each fund and account of the agency: 173 (1) The beginning fiscal year balance; (2) all funds expended and all 174 revenue collected by the end of the quarter; and (3) total expenditures 175 and revenues estimated at the end of the fiscal year. For the purposes of 176 this subsection, "expenditures" and "revenues" have the same meaning 177 as provided in section 4-69. 178 Raised Bill No. 6664 LCO No. 4967 7 of 20 (c) For the quarter commencing July 1, 2010, and for each quarter 179 thereafter, the board of directors of each quasi-public agency shall 180 submit a personnel status report to the Office of Fiscal Analysis. Such 181 report shall include, but not be limited to: (1) The total number of 182 employees by the end of the quarter; (2) the positions vacated and the 183 positions filled by the end of the quarter; and (3) the positions estimated 184 to be vacant and the positions estimated to be filled at the end of the 185 fiscal year. 186 (d) (1) On or before January 15, 2022, and annually thereafter, the 187 board of directors of each quasi-public agency shall submit a report, in 188 accordance with the provisions of section 11-4a, concerning the salaries 189 of all of its employees to (A) the Comptroller, (B) the Office of Fiscal 190 Analysis, and (C) the joint standing committee of the General Assembly 191 having cognizance of matters relating to such quasi-public agency. 192 (2) Not less than thirty days prior to any action by the board of 193 directors on a proposed increase in salary for an employee, excluding 194 any increase due to a promotion, the board of directors of the quasi-195 public agency shall submit notice of the proposed change in salary to 196 the joint standing committee of the General Assembly having 197 cognizance of matters relating to such quasi-public agency, or if none, 198 to the joint standing committee of the General Assembly having 199 cognizance of matters relating to appropriations and the budgets of state 200 agencies. As used in this subdivision, "increase in salary" means an 201 increase that (A) will result in a salary exceeding two hundred thousand 202 dollars a year, or (B) is equivalent to an increase of more than five per 203 cent. 204 (e) On or before January 15, 2022, and biennially thereafter, the board 205 of directors of each quasi-public agency shall submit a report to the joint 206 standing committee of the General Assembly having cognizance of 207 matters relating to such quasi-public agency, or if none, to the joint 208 standing committee of the General Assembly having cognizance of 209 matters relating to government administration, in accordance with the 210 provisions of section 11-4a. Not later than August 1, 2021, the Secretary 211 Raised Bill No. 6664 LCO No. 4967 8 of 20 of the Office of Policy and Management shall adopt guidelines 212 concerning the content and format of such report and shall mail a copy 213 of such guidelines to each quasi-public agency. Not later than thirty 214 days after receipt of such report or the commencement of the regular 215 session of the General Assembly, whichever is later, the joint standing 216 committee of the General Assembly having cognizance of matters 217 relating to the quasi-public agency submitting the report, or if none, the 218 joint standing committee of the General Assembly having cognizance of 219 matters relating to government administration, shall hold a public 220 hearing concerning such report. A representative of the quasi-public 221 agency shall appear at such hearing to answer any questions of the 222 committee members. 223 Sec. 10. (NEW) (Effective July 1, 2021) Notwithstanding any provision 224 of the general statutes, the Secretary of the Office of Policy and 225 Management, or the secretary's designee, shall be an ex-officio member 226 of any finance committee formed by a quasi-public agency. Any such 227 finance committee shall notify the secretary electronically not less than 228 seven days prior to any scheduled meeting of the committee. 229 Sec. 11. Subsection (i) of section 1-84 of the general statutes is repealed 230 and the following is substituted in lieu thereof (Effective October 1, 2021): 231 (i) (1) No public official or state employee or member of the official 232 or employee's immediate family or a business with which he is 233 associated shall enter into any contract with the state, valued at one 234 hundred dollars or more, other than a contract (A) of employment as a 235 state employee, (B) with the Technical Education and Career System for 236 students enrolled in a school in the system to perform services in 237 conjunction with vocational, technical, technological or postsecondary 238 education and training any such student is receiving at a school in the 239 system, subject to the review process under subdivision (2) of this 240 subsection, (C) with a public institution of higher education to support 241 a collaboration with such institution to develop and commercialize any 242 invention or discovery, or (D) pursuant to a court appointment, unless 243 the contract has been awarded through an open and public process, 244 Raised Bill No. 6664 LCO No. 4967 9 of 20 including prior public offer and subsequent public disclosure of all 245 proposals considered and the contract awarded. In no event shall an 246 executive head of an agency, as defined in section 4-166, including a 247 commissioner of a department, or an executive head of a quasi-public 248 agency, as defined in section 1-79, or the executive head's immediate 249 family or a business with which he is associated enter into any contract 250 with that agency or quasi-public agency. Nothing in this subsection 251 shall be construed as applying to any public official who is appointed as 252 a member of the executive branch [or as a member or director of a quasi-253 public agency] and who receives no compensation other than per diem 254 payments or reimbursement for actual or necessary expenses, or both, 255 incurred in the performance of the public official's duties unless such 256 public official has authority or control over the subject matter of the 257 contract. Any contract made in violation of this subsection shall be 258 voidable by a court of competent jurisdiction if the suit is commenced 259 not later than one hundred eighty days after the making of the contract. 260 (2) The superintendent of the Technical Education and Career System 261 shall establish an open and transparent process to review any contract 262 entered into under subparagraph (B) of subdivision (1) of this 263 subsection. 264 Sec. 12. Subsection (h) of section 2-90 of the general statutes is 265 repealed and the following is substituted in lieu thereof (Effective October 266 1, 2021): 267 (h) Where there are statutory or common law requirements of 268 confidentiality with regard to such records and accounts or 269 examinations of nongovernmental entities which are maintained by a 270 state agency, including, but not limited to, privilege by reason of an 271 attorney-client relationship, such requirements of confidentiality and 272 the penalties for the violation thereof shall apply to the auditors and to 273 their authorized representatives in the same manner and to the same 274 extent as such requirements of confidentiality and penalties apply to 275 such state agency. Any disclosure under this subsection of information 276 that is privileged by reason of an attorney-client relationship shall not 277 Raised Bill No. 6664 LCO No. 4967 10 of 20 constitute a waiver of the privilege. In addition, the portion of (1) any 278 audit or report prepared by the Auditors of Public Accounts that 279 concerns the internal control structure of a state information system or 280 the identity of an employee who provides information regarding 281 alleged fraud or weaknesses in the control structure of a state agency 282 that may lead to fraud, or (2) any document that may reveal the identity 283 of such employee, shall not be subject to disclosure under the Freedom 284 of Information Act, as defined in section 1-200. 285 Sec. 13. Section 52-146r of the general statutes is repealed and the 286 following is substituted in lieu thereof (Effective October 1, 2021): 287 (a) As used in this section: 288 (1) "Authorized representative" means an individual empowered by 289 a public agency to assert the confidentiality of communications that are 290 privileged under this section; 291 (2) "Confidential communications" means all oral and written 292 communications transmitted in confidence between a public official or 293 employee of a public agency acting in the performance of his or her 294 duties or within the scope of his or her employment and a government 295 attorney relating to legal advice sought by the public agency or a public 296 official or employee of such public agency from that attorney, and all 297 records prepared by the government attorney in furtherance of the 298 rendition of such legal advice; 299 (3) "Government attorney" means a person admitted to the bar of this 300 state and employed by a public agency or retained by a public agency 301 or public official to provide legal advice to the public agency or a public 302 official or employee of such public agency; and 303 (4) "Public agency" means "public agency" as defined in section 1-200. 304 (b) In any civil or criminal case or proceeding or in any legislative or 305 administrative proceeding, all confidential communications shall be 306 privileged and a government attorney shall not disclose any such 307 Raised Bill No. 6664 LCO No. 4967 11 of 20 communications unless an authorized representative of the public 308 agency consents to waive the privilege and allow such disclosure. In any 309 legislative proceeding, the disclosure by a government attorney who 310 represents a quasi-public agency, as defined in section 1-120, as 311 amended by this act, of confidential communications to a joint standing 312 committee of the General Assembly conducting an investigation under 313 section 2-46 shall not constitute a waiver of the privilege and such 314 confidential communications shall not be subject to disclosure under the 315 Freedom of Information Act, as defined in section 1-200. 316 Sec. 14. Subsection (b) of section 32-35 of the general statutes is 317 repealed and the following is substituted in lieu thereof (Effective July 1, 318 2021): 319 (b) The corporation shall be governed by a board of seventeen 320 directors. Nine members shall be appointed by the Governor, six of 321 whom shall be knowledgeable, and have favorable reputations for skill, 322 knowledge and experience, in the development of innovative start-up 323 businesses, including, but not limited to, expertise in academic research, 324 technology transfer and application, the development of technological 325 invention and new enterprise development and three of whom shall be 326 knowledgeable, and have favorable reputations for skill, knowledge 327 and experience, in the field of financial lending or the development of 328 commerce, trade and business. Four members shall be the 329 Commissioner of Economic and Community Development, the 330 president of the Connecticut State Colleges and Universities, the 331 Treasurer and the Secretary of the Office of Policy and Management, 332 who shall serve ex officio and shall have all of the powers and privileges 333 of a member of the board of directors. Each ex-officio member may 334 designate his deputy or any member of his staff to represent him at 335 meetings of the corporation with full power to act and vote in his behalf. 336 Four members shall be appointed as follows: One by the president pro 337 tempore of the Senate, one by the minority leader of the Senate, one by 338 the speaker of the House of Representatives and one by the minority 339 leader of the House of Representatives. Each member appointed by the 340 Governor shall serve at the pleasure of the Governor but no longer than 341 Raised Bill No. 6664 LCO No. 4967 12 of 20 the term of office of the Governor or until the member's successor is 342 appointed and qualified, whichever is longer. Each member appointed 343 by a member of the General Assembly shall serve in accordance with 344 the provisions of section 4-1a. A director shall be eligible for 345 reappointment. The Governor shall fill any vacancy for the unexpired 346 term of a member appointed by the Governor. The appropriate 347 legislative appointing authority shall fill any vacancy for the unexpired 348 term of a member appointed by such authority. Any appointed member 349 who fails to attend three consecutive meetings or who fails to attend 350 fifty per cent of all meetings held during any calendar year shall be 351 deemed to have resigned from the board. 352 Sec. 15. Subsection (a) of section 10a-179 of the general statutes is 353 repealed and the following is substituted in lieu thereof (Effective July 1, 354 2021): 355 (a) There is created a body politic and corporate to be known as the 356 "State of Connecticut Health and Educational Facilities Authority". Said 357 authority is constituted a public instrumentality and political 358 subdivision of the state and the exercise by the authority of the powers 359 conferred by this chapter shall be deemed and held to be the 360 performance of an essential public and governmental function. 361 Notwithstanding the provisions of the general statutes or any public or 362 special act, the board of directors of said authority shall consist of ten 363 members, two of whom shall be the Secretary of the Office of Policy and 364 Management and the State Treasurer, ex officio, and eight of whom shall 365 be residents of the state appointed by the Governor, not more than four 366 of such appointed members to be members of the same political party. 367 Three of the appointed members shall be current or retired trustees, 368 directors, officers or employees of institutions for higher education, two 369 of the appointed members shall be current or retired trustees, directors, 370 officers or employees of health care institutions and one of such 371 appointed members shall be a person having a favorable reputation for 372 skill, knowledge and experience in state and municipal finance, either 373 as a member of the financial business industry or as an officer or 374 employee of an insurance company or bank whose duties relate to the 375 Raised Bill No. 6664 LCO No. 4967 13 of 20 purchase of state and municipal securities as an investment and to the 376 management and control of a state and municipal securities portfolio. 377 On or before the first day of July, annually, the Governor shall appoint 378 a member or members to succeed those whose terms expire, each for a 379 term of five years and until a successor is appointed and has qualified. 380 The Governor shall fill any vacancy for the unexpired term. A member 381 of the board shall be eligible for reappointment. Any member of the 382 board may be removed by the Governor for misfeasance, malfeasance 383 or wilful neglect of duty. Each member of the board shall take and 384 subscribe the oath or affirmation required by article XI, section 1, of the 385 State Constitution prior to assuming such office. A record of each such 386 oath shall be filed in the office of the Secretary of the State. Each ex-387 officio member may designate a deputy or any member of such 388 member's staff to represent him or her as a member at meetings of the 389 board with full power to act and vote in his or her behalf. Any appointed 390 member who fails to attend three consecutive meetings or who fails to 391 attend fifty per cent of all meetings held during any calendar year shall 392 be deemed to have resigned from the board. 393 Sec. 16. Subsection (b) of section 10a-179a of the general statutes is 394 repealed and the following is substituted in lieu thereof (Effective July 1, 395 2021): 396 (b) The Connecticut Higher Education Supplemental Loan Authority 397 shall be governed by a board of directors consisting of the following 398 nine members: (1) The State Treasurer, or the Treasurer's designee, who 399 shall serve as an ex-officio voting member; (2) the Secretary of the Office 400 of Policy and Management, or the secretary's designee, who shall serve 401 as an ex-officio voting member; (3) the president of the Connecticut State 402 Colleges and Universities, or the president's designee, who shall serve 403 as an ex-officio voting member; (4) the chairperson of the board of 404 directors of the Connecticut Health and Educational Facilities 405 Authority; (5) the executive director of the Connecticut Health and 406 Educational Facilities Authority; (6) two residents of the state, each of 407 whom is an active or retired trustee, director, officer or employee of a 408 Connecticut institution for higher education, appointed by the board of 409 Raised Bill No. 6664 LCO No. 4967 14 of 20 directors of the Connecticut Health and Educational Facilities 410 Authority; (7) a resident of this state with a favorable reputation for skill, 411 knowledge and experience in the higher education loan field, appointed 412 by the board of directors of the Connecticut Health and Educational 413 Facilities Authority; and (8) a resident of this state with a favorable 414 reputation for skill, knowledge and experience in either the higher 415 education loan field or in state and municipal finance, appointed by the 416 board of directors of the Connecticut Health and Educational Facilities 417 Authority. Of the four appointed members, not more than two may be 418 members of the same political party. One appointed member shall serve 419 until the earlier of July 1, 2017, or, if such person was a member of the 420 Connecticut Higher Education Supplemental Loan Authority board on 421 June 30, 2012, the date on which such member's then current term was 422 originally scheduled to end. One appointed member shall serve until the 423 earlier of July 1, 2018, or, if such person was a member of the 424 Connecticut Higher Education Supplemental Loan Authority board on 425 June 30, 2012, the date on which such member's then current term was 426 originally scheduled to end. Except as provided in this subsection and 427 notwithstanding the original date of expiration of the term of any person 428 who is an appointed member of the Connecticut Higher Education 429 Supplemental Loan Authority board on June 30, 2012, the term of all 430 such persons shall expire on July 1, 2012. The Connecticut Health and 431 Educational Facilities Authority board shall appoint a member or 432 members each for a term of six years or until his or her successor is 433 appointed and has qualified to succeed the members whose terms 434 expire. Said authority board shall fill any vacancy for the unexpired 435 term. A member of the Connecticut Higher Education Supplemental 436 Loan Authority board shall be eligible for reappointment. Any member 437 of the Connecticut Higher Education Supplemental Loan Authority 438 board may be removed by the appointing authority for misfeasance, 439 malfeasance or wilful neglect of duty. Each member of the Connecticut 440 Higher Education Supplemental Loan Authority board before entering 441 upon his or her duties shall take and subscribe the oath or affirmation 442 required by section 1 of article eleventh of the State Constitution. A 443 record of each such oath shall be filed in the office of the Secretary of the 444 Raised Bill No. 6664 LCO No. 4967 15 of 20 State. Any appointed member who fails to attend three consecutive 445 meetings or who fails to attend fifty per cent of all meetings held during 446 any calendar year shall be deemed to have resigned from the board. 447 Sec. 17. Subsection (a) of section 8-244 of the general statutes is 448 repealed and the following is substituted in lieu thereof (Effective July 1, 449 2021): 450 (a) There is created a body politic and corporate to be known as the 451 "Connecticut Housing Finance Authority". Said authority is constituted 452 a public instrumentality and political subdivision of this state and the 453 exercise by the authority of the powers conferred by this chapter shall 454 be deemed and held to be the performance of an essential public and 455 governmental function. The Connecticut Housing Finance Authority 456 shall not be construed to be a department, institution or agency of the 457 state. The board of directors of the authority shall consist of sixteen 458 members as follows: (1) The Commissioner of Economic and 459 Community Development, the Commissioner of Housing, the Secretary 460 of the Office of Policy and Management, the Banking Commissioner and 461 the State Treasurer, ex officio, or their designees, with the right to vote, 462 (2) seven members to be appointed by the Governor, and (3) four 463 members appointed as follows: One by the president pro tempore of the 464 Senate, one by the speaker of the House of Representatives, one by the 465 minority leader of the Senate and one by the minority leader of the 466 House of Representatives. The member initially appointed by the 467 speaker of the House of Representatives shall serve a term of five years; 468 the member initially appointed by the president pro tempore of the 469 Senate shall serve a term of four years. The members initially appointed 470 by the Senate minority leader shall serve a term of three years. The 471 member initially appointed by the minority leader of the House of 472 Representatives shall serve a term of two years. Thereafter, each 473 member appointed by a member of the General Assembly shall serve a 474 term of five years. The members appointed by the Governor and the 475 members of the General Assembly shall be appointed in accordance 476 with section 4-9b and among them be experienced in all aspects of 477 housing, including housing design, development, finance, management 478 Raised Bill No. 6664 LCO No. 4967 16 of 20 and state and municipal finance, and at least one of whom shall be 479 selected from among the officers or employees of the state. At least one 480 shall have experience in the provision of housing to very low, low and 481 moderate income families. On or before July first, annually, the 482 Governor shall appoint a member for a term of five years from said July 483 first to succeed the member whose term expires and until such 484 member's successor has been appointed, except that in 1974 and 1995 485 and quinquennially thereafter, the Governor shall appoint two 486 members. The chairperson of the board shall be appointed by the 487 Governor. The board shall annually elect one of its appointed members 488 as vice-chairperson of the board. Members shall receive no 489 compensation for the performance of their duties hereunder but shall be 490 reimbursed for necessary expenses incurred in the performance thereof. 491 The Governor or appointing member of the General Assembly, as the 492 case may be, shall fill any vacancy for the unexpired term. A member of 493 the board shall be eligible for reappointment. Any member of the board 494 may be removed by the Governor or appointing member of the General 495 Assembly, as the case may be, for misfeasance, malfeasance or wilful 496 neglect of duty. Each member of the board before entering upon such 497 member's duties shall take and subscribe the oath of affirmation 498 required by article XI, section 1, of the State Constitution. A record of 499 each such oath shall be filed in the office of the Secretary of the State. 500 Each ex-officio member may designate such member's deputy or any 501 member of such member's staff to represent such member at meetings 502 of the board with full power to act and vote on such member's behalf. 503 Any appointed member who fails to attend three consecutive meetings 504 or who fails to attend fifty per cent of all meetings held during any 505 calendar year shall be deemed to have resigned from the board. 506 Sec. 18. Subdivision (3) of subsection (b) of section 12-802 of the 507 general statutes is repealed and the following is substituted in lieu 508 thereof (Effective July 1, 2021): 509 (3) Any appointed director shall be eligible for reappointment. The 510 Commissioner of Consumer Protection shall not serve as a director. Any 511 appointed director who fails to attend three consecutive meetings or 512 Raised Bill No. 6664 LCO No. 4967 17 of 20 who fails to attend fifty per cent of all meetings held during any 513 calendar year shall be deemed to have resigned from the board. Any 514 director may be removed by order of the Superior Court upon 515 application of the Attorney General for misfeasance, malfeasance or 516 wilful neglect of duty. Such actions shall be tried to the court without a 517 jury and shall be privileged in assignment for hearing. If the court, after 518 hearing, finds there is clear and convincing evidence of such 519 misfeasance, malfeasance or wilful neglect of duty it shall order the 520 removal of such director. Any director so removed shall not be 521 reappointed to the board. 522 Sec. 19. Subdivision (1) of subsection (e) of section 16-245n of the 523 general statutes is repealed and the following is substituted in lieu 524 thereof (Effective July 1, 2021): 525 (e) (1) The powers of the Connecticut Green Bank shall be vested in 526 and exercised by a board of directors, which shall consist of eleven 527 voting and two nonvoting members each with knowledge and expertise 528 in matters related to the purpose and activities of said bank appointed 529 as follows: The Treasurer or the Treasurer's designee, the Commissioner 530 of Energy and Environmental Protection or the commissioner's designee 531 and the Commissioner of Economic and Community Development or 532 the commissioner's designee, each serving ex officio, one member who 533 shall represent a residential or low-income group appointed by the 534 speaker of the House of Representatives for a term of four years, one 535 member who shall have experience in investment fund management 536 appointed by the minority leader of the House of Representatives for a 537 term of three years, one member who shall represent an environmental 538 organization appointed by the president pro tempore of the Senate for 539 a term of four years, and one member who shall have experience in the 540 finance or deployment of renewable energy appointed by the minority 541 leader of the Senate for a term of four years. Thereafter, such members 542 of the General Assembly shall appoint members of the board to succeed 543 such appointees whose terms expire and each member so appointed 544 shall hold office for a period of four years from the first day of July in 545 the year of his or her appointment. The Governor shall appoint four 546 Raised Bill No. 6664 LCO No. 4967 18 of 20 members to the board as follows: Two for two years who shall have 547 experience in the finance of renewable energy; one for four years who 548 shall be a representative of a labor organization; and one who shall have 549 experience in research and development or manufacturing of clean 550 energy. Thereafter, the Governor shall appoint members of the board to 551 succeed such appointees whose terms expire and each member so 552 appointed shall hold office for a period of four years from the first day 553 of July in the year of his or her appointment. Any appointed member 554 who fails to attend three consecutive meetings or who fails to attend 555 fifty per cent of all meetings held during any calendar year shall be 556 deemed to have resigned from the board. The president of the 557 Connecticut Green Bank shall be elected by the members of the board. 558 The president of the Connecticut Green Bank shall serve on the board in 559 an ex-officio, nonvoting capacity. The Governor shall appoint the 560 chairperson of the board. The board shall elect from its members a vice 561 chairperson and such other officers as it deems necessary and shall 562 adopt such bylaws and procedures it deems necessary to carry out its 563 functions. The board may establish committees and subcommittees as 564 necessary to conduct its business. 565 Sec. 20. Subsections (b) and (c) of section 31-417 of the general statutes 566 are repealed and the following is substituted in lieu thereof (Effective July 567 1, 2021): 568 (b) The powers of the authority shall be vested in and exercised by a 569 board of directors, which shall consist of fifteen voting members, each a 570 resident of the state, (1) the State Treasurer who shall serve as an ex-571 officio voting member; (2) the State Comptroller who shall serve as an 572 ex-officio voting member; (3) the Secretary of the Office of Policy and 573 Management who shall serve as an ex-officio voting member; (4) the 574 Banking Commissioner who shall serve as an ex-officio voting member; 575 (5) the Labor Commissioner who shall serve as an ex-officio voting 576 member; (6) one appointed by the speaker of the House of 577 Representatives, who shall have a favorable reputation for skill, 578 knowledge and experience in the interests of the needs of aging 579 population; (7) one appointed by the majority leader of the House of 580 Raised Bill No. 6664 LCO No. 4967 19 of 20 Representatives, who shall have a favorable reputation for skill, 581 knowledge and experience in the interests of small employers in 582 retirement savings; (8) one appointed by the minority leader of the 583 House of Representatives, who shall have a favorable reputation for 584 skill, knowledge and experience in the interests of retirement 585 investment products; (9) one appointed by the president pro tempore of 586 the Senate, who shall have a favorable reputation for skill, knowledge 587 and experience in the interests of employees in retirement savings; (10) 588 one appointed by the majority leader of the Senate, who shall have a 589 favorable reputation for skill, knowledge and experience in retirement 590 plan designs; (11) one appointed by the minority leader of the Senate, 591 who shall have a favorable reputation for skill, knowledge and 592 experience in the interests of retirement plan brokers; and (12) four 593 appointed by the Governor, one who shall have a favorable reputation 594 for skill, knowledge and experience in matters regarding the federal 595 Employment Retirement Income Security Act of 1974, as amended from 596 time to time, or the Internal Revenue Code of 1986 or any subsequent 597 corresponding internal revenue code of the United States, as amended 598 from time to time, one who shall have a favorable reputation for skill, 599 knowledge and experience in annuity products, one who shall have a 600 favorable reputation for skill, knowledge and experience in retirement 601 investment products, and one who shall have a favorable reputation for 602 skill, knowledge and experience in actuarial science. Each member 603 appointed pursuant to subdivisions (6) to (12), inclusive, of this 604 subsection shall serve an initial term of four years. Thereafter, said 605 members of the General Assembly and the Governor shall appoint 606 members of the board to succeed such appointees whose terms expire 607 and each member so appointed shall hold office for a term of six years 608 from July first in the year of his or her appointment. Any appointed 609 member who fails to attend three consecutive meetings or who fails to 610 attend fifty per cent of all meetings held during any calendar year shall 611 be deemed to have resigned from the board. 612 (c) All initial appointments to the board shall be made not later than 613 January 1, 2017. Any vacancy shall be filled by the appointing authority 614 Raised Bill No. 6664 LCO No. 4967 20 of 20 not later than thirty calendar days after the office becomes vacant. Any 615 member previously appointed to the board may be reappointed. 616 This act shall take effect as follows and shall amend the following sections: Section 1 October 1, 2021 1-120 Sec. 2 October 1, 2021, and applicable to contracts entered into or renewed on or after said date New section Sec. 3 July 1, 2021 New section Sec. 4 July 1, 2021 New section Sec. 5 October 1, 2021 New section Sec. 6 October 1, 2021 New section Sec. 7 October 1, 2021 New section Sec. 8 October 1, 2021 1-122 Sec. 9 July 1, 2021 1-123 Sec. 10 July 1, 2021 New section Sec. 11 October 1, 2021 1-84(i) Sec. 12 October 1, 2021 2-90(h) Sec. 13 October 1, 2021 52-146r Sec. 14 July 1, 2021 32-35(b) Sec. 15 July 1, 2021 10a-179(a) Sec. 16 July 1, 2021 10a-179a(b) Sec. 17 July 1, 2021 8-244(a) Sec. 18 July 1, 2021 12-802(b)(3) Sec. 19 July 1, 2021 16-245n(e)(1) Sec. 20 July 1, 2021 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.]