Connecticut 2021 2021 Regular Session

Connecticut House Bill HB06664 Introduced / Bill

Filed 03/18/2021

                        
 
 
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 Section 1-120 of the general statutes is repealed and the 1 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.]