Connecticut 2021 2021 Regular Session

Connecticut House Bill HB06664 Comm Sub / Bill

Filed 04/19/2021

                     
 
LCO   \\PRDFS1\HCOUSERS\BARRYJN\WS\2021HB-06664-R01-
HB.docx  
1 of 20 
  
General Assembly  Substitute Bill No. 6664  
January Session, 2021 
 
 
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 Section 1-120 of the general statutes is repealed and the 1 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 
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  Substitute Bill No. 6664 
 
 
LCO   {\\PRDFS1\HCOUSERS\BARRYJN\WS\2021HB-06664-
R01-HB.docx }   
2 of 20 
 
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 separation 29 
agreements and contracts entered into or renewed on or after said date) (a) For 30 
the purposes of this section, "separation agreement" means an 31 
agreement to pay less than fifty thousand dollars to an employee who 32 
resigns or retires from employment with a quasi-public agency (1) for 33 
the purposes of avoiding costs associated with potential litigation 34 
related to such employment, or (2) pursuant to a nondisparagement 35 
agreement. 36 
(b) On and after October 1, 2021, each quasi-public agency shall 37 
submit a copy of all (1) separation agreements, and (2) contracts with an 38 
annual cost of over one million dollars or a duration of five years or 39 
greater, to the Attorney General for review and comment prior to 40 
entering into or renewing any such agreement or contract. As used in 41 
this subsection, "contract" means any employment contract or 42 
consulting contract that a quasi-public agency intends to enter into or 43 
renew. 44 
(c) On and after October 1, 2021, any quasi-public agency that intends 45 
to enter into or renew a contract with a value of more than one million 46 
dollars shall provide notice and an opportunity for public comment on 47 
such contract at least two weeks prior to entering into or renewing such 48 
contract. As used in this subsection, "contract" means a construction 49 
contract or consulting contract, but excludes an employment contract. 50  Substitute Bill No. 6664 
 
 
LCO   {\\PRDFS1\HCOUSERS\BARRYJN\WS\2021HB-06664-
R01-HB.docx }   
3 of 20 
 
Sec. 3. (NEW) (Effective July 1, 2021) The Commissioner of 51 
Administrative Services shall examine operating procedures and 52 
practices of existing quasi-public agencies. Not later than January 1, 53 
2022, the Commissioner of Administrative Services shall develop and 54 
publish on the Department of Administrative Services' Internet web site 55 
model procedures regarding governance, organization and 56 
procurement that are based on the best practices of existing quasi-public 57 
agencies and which may be adopted by quasi-public agencies, in 58 
accordance with the provisions of chapter 12 of the general statutes. 59 
Such model procedures shall include, but need not be limited to, 60 
procedures concerning: (1) Adopting an annual budget and plan of 61 
operations; (2) hiring, dismissing, promoting and compensating 62 
employees of the quasi-public agency; (3) adopting an affirmative action 63 
policy; (4) acquiring personal property and personal services; (5) 64 
contracting for financial, legal and other professional services; (6) 65 
issuing bonds for the purpose of refunding or refinancing existing debt 66 
of the quasi-public agency as required by the terms of such existing debt 67 
and retiring bonds, bond anticipation notes and other obligations of the 68 
quasi-public agency; and (7) using funds from state grants and other 69 
grants. The commissioner shall update such model procedures as 70 
necessary. 71 
Sec. 4. (NEW) (Effective July 1, 2021) Any quasi-public agency 72 
established on or after July 1, 2021, shall (1) adopt procedures, as defined 73 
in section 1-120 of the general statutes, as amended by this act, setting 74 
forth its organization and governance, and submit such procedures to 75 
the joint standing committee of the General Assembly having 76 
cognizance of matters relating to such quasi-public agency for review 77 
prior to conducting any business; (2) hire an executive director, subject 78 
to the approval of the board, and hire any staff necessary for its 79 
operation; (3) create a written chart setting forth the hierarchy of 80 
supervisory and nonsupervisory staff and other members of the quasi-81 
public agency, and provide such chart (A) to the executive director, and 82 
(B) to the joint standing committee of the General Assembly having 83 
cognizance of matters relating to such quasi-public agency not less than 84  Substitute Bill No. 6664 
 
 
LCO   {\\PRDFS1\HCOUSERS\BARRYJN\WS\2021HB-06664-
R01-HB.docx }   
4 of 20 
 
annually; (4) establish a budget and implement tracking software before 85 
incurring any expenses, other than initial expenses associated with 86 
establishing the quasi-public agency; and (5) establish an accounting 87 
methodology using software that incorporates commonly accepted 88 
accounting standards. The quasi-public agency shall submit a status 89 
report summarizing the quasi-public agency's progress on complying 90 
with the provisions of this section, in accordance with the provisions of 91 
section 11-4a of the general statutes, to the joint standing committees of 92 
the General Assembly having cognizance of matters relating to such 93 
quasi-public agency and government administration, not later than six 94 
months after the quasi-public agency is established, and shall submit an 95 
updated report not later than six months after such initial submittal, and 96 
annually thereafter. 97 
Sec. 5. (NEW) (Effective October 1, 2021) Prior to incurring any 98 
expense, a quasi-public agency shall obtain the approval of (1) the 99 
executive director of the quasi-public agency, in the case of an expense 100 
under five thousand dollars, and (2) the board of directors of the quasi-101 
public agency, in the case of an expense that is five thousand dollars or 102 
more. 103 
Sec. 6. (NEW) (Effective October 1, 2021) (a) For the purposes of this 104 
section, "appointing authority" means the person or body authorized to 105 
make an appointment pursuant to a provision of the general statutes. 106 
(b) Notwithstanding any provision of the general statutes, if a 107 
vacancy occurs on the board of a quasi-public agency and (1) the board 108 
has notified the appointing authority of such vacancy three months or 109 
more after the occurrence of such vacancy, and (2) the appointment 110 
remains unfilled by the appointing authority for a period greater than 111 
six months after receipt of such notice, a quorum of the membership of 112 
such board may fill such vacancy by voting to appoint a person who 113 
satisfies the qualifications set forth in the authorizing statute to fill such 114 
vacancy for the remainder of the term. Any subsequent appointment 115 
shall be filled in the manner set forth in the authorizing statute, unless 116 
the provisions of this section are applicable. 117  Substitute Bill No. 6664 
 
 
LCO   {\\PRDFS1\HCOUSERS\BARRYJN\WS\2021HB-06664-
R01-HB.docx }   
5 of 20 
 
Sec. 7. (NEW) (Effective October 1, 2021) Any quasi-public agency that 118 
receives notice that it is the subject of a state or federal regulatory or 119 
criminal investigation or that receives a subpoena relating to a criminal 120 
matter shall notify the joint standing committee of the General 121 
Assembly having cognizance of matters relating to such quasi-public 122 
agency, or, if none, the joint standing committee of the General 123 
Assembly having cognizance of matters relating to government 124 
administration, not later than fifteen days after receiving such notice or 125 
subpoena. Such notification may be in electronic form. 126 
Sec. 8. Section 1-122 of the general statutes is repealed and the 127 
following is substituted in lieu thereof (Effective October 1, 2021): 128 
The Auditors of Public Accounts shall [biennially] annually conduct 129 
a compliance audit of each quasi-public agency's activities during the 130 
[agency's two fiscal years preceding each such audit] preceding agency 131 
fiscal year or contract with a person, firm or corporation for any such 132 
audit or audits. Each such audit shall determine whether the quasi-133 
public agency has complied with its regulations concerning affirmative 134 
action, personnel practices, the purchase of goods and services, the use 135 
of surplus funds and the distribution of loans, grants and other financial 136 
assistance. Each audit shall include a review of all or a representative 137 
sample of the agency's activities in such areas during [the relevant fiscal 138 
years] such fiscal year. The Auditors of Public Accounts shall submit 139 
each audit report to the Governor and to the joint standing committee 140 
of the General Assembly having cognizance of matters relating to the 141 
quasi-public agency, in accordance with the provisions of section 11-4a. 142 
Each quasi-public agency shall pay the cost of conducting such 143 
[biennial] annual compliance audit of the agency. If any such audit is 144 
not completed within such annual period, the Auditors of Public 145 
Accounts shall notify the joint standing committee of the General 146 
Assembly having cognizance of matters relating to such quasi-public 147 
agency of the delay and the anticipated date of completion for such 148 
audit.  149 
Sec. 9. Section 1-123 of the general statutes is repealed and the 150  Substitute Bill No. 6664 
 
 
LCO   {\\PRDFS1\HCOUSERS\BARRYJN\WS\2021HB-06664-
R01-HB.docx }   
6 of 20 
 
following is substituted in lieu thereof (Effective July 1, 2021): 151 
(a) The board of directors of each quasi-public agency shall annually 152 
submit a report to the Governor and the Auditors of Public Accounts. 153 
Such report shall include, but need not be limited to, the following: (1) 154 
A list of all bond issues for the preceding fiscal year, including, for each 155 
such issue, the financial advisor and underwriters, whether the issue 156 
was competitive, negotiated or privately placed, and the issue's face 157 
value and net proceeds; (2) a list of all projects other than those 158 
pertaining to owner-occupied housing or student loans receiving 159 
financial assistance during the preceding fiscal year, including each 160 
project's purpose, location, and the amount of funds provided by the 161 
agency; (3) a list of all outside individuals and firms receiving in excess 162 
of five thousand dollars in the form of loans, grants or payments for 163 
services, except for individuals receiving loans for owner-occupied 164 
housing and education; (4) a complete set of financial statements; (5) the 165 
cumulative value of all bonds issued, the value of outstanding bonds, 166 
and the amount of the state's contingent liability; (6) the affirmative 167 
action policy statement, a description of the composition of the agency's 168 
work force by race, sex, and occupation and a description of the agency's 169 
affirmative action efforts; and (7) a description of planned activities for 170 
the current fiscal year.  171 
(b) For the quarter commencing July 1, 2010, and for each quarter 172 
thereafter, the board of directors of each quasi-public agency shall 173 
submit a report to the Office of Fiscal Analysis. Such report shall 174 
include, but not be limited to, for each fund and account of the agency: 175 
(1) The beginning fiscal year balance; (2) all funds expended and all 176 
revenue collected by the end of the quarter; and (3) total expenditures 177 
and revenues estimated at the end of the fiscal year. For the purposes of 178 
this subsection, "expenditures" and "revenues" have the same meaning 179 
as provided in section 4-69.  180 
(c) For the quarter commencing July 1, 2010, and for each quarter 181 
thereafter, the board of directors of each quasi-public agency shall 182 
submit a personnel status report to the Office of Fiscal Analysis. Such 183  Substitute Bill No. 6664 
 
 
LCO   {\\PRDFS1\HCOUSERS\BARRYJN\WS\2021HB-06664-
R01-HB.docx }   
7 of 20 
 
report shall include, but not be limited to: (1) The total number of 184 
employees by the end of the quarter; (2) the positions vacated and the 185 
positions filled by the end of the quarter; and (3) the positions estimated 186 
to be vacant and the positions estimated to be filled at the end of the 187 
fiscal year. 188 
(d) (1) On or before January 15, 2022, and annually thereafter, the 189 
board of directors of each quasi-public agency shall submit a report, in 190 
accordance with the provisions of section 11-4a, listing the salaries of all 191 
of its employees to (A) the Comptroller, (B) the Office of Fiscal Analysis, 192 
and (C) the joint standing committee of the General Assembly having 193 
cognizance of matters relating to such quasi-public agency. 194 
(2) Not less than thirty days prior to any action by the board of 195 
directors on a proposed increase in salary for an employee, excluding 196 
any increase due to a promotion, the board of directors of the quasi-197 
public agency shall submit notice of the proposed change in salary to 198 
the joint standing committee of the General Assembly having 199 
cognizance of matters relating to such quasi-public agency, or, if none, 200 
to the joint standing committee of the General Assembly having 201 
cognizance of matters relating to appropriations and the budgets of state 202 
agencies. As used in this subdivision, "increase in salary" means an 203 
increase that (A) will result in a salary exceeding two hundred thousand 204 
dollars a year, or (B) is equivalent to an increase of more than five per 205 
cent. 206 
(e) On or before January 15, 2022, and biennially thereafter, the board 207 
of directors of each quasi-public agency shall submit a report  to the joint 208 
standing committee of the General Assembly having cognizance of 209 
matters relating to such quasi-public agency, or, if none, to the joint 210 
standing committee of the General Assembly having cognizance of 211 
matters relating to government administration, in accordance with the 212 
provisions of section 11-4a. Not later than August 1, 2021, the Secretary 213 
of the Office of Policy and Management shall adopt guidelines 214 
concerning the content and format of such report and shall mail a copy 215 
of such guidelines to each quasi-public agency. Not later than thirty 216  Substitute Bill No. 6664 
 
 
LCO   {\\PRDFS1\HCOUSERS\BARRYJN\WS\2021HB-06664-
R01-HB.docx }   
8 of 20 
 
days after receipt of such report or the commencement of the regular 217 
session of the General Assembly, whichever is later, the joint standing 218 
committee of the General Assembly having cognizance of matters 219 
relating to the quasi-public agency submitting the report, or, if none, the 220 
joint standing committee of the General Assembly having cognizance of 221 
matters relating to government administration, shall hold a public 222 
hearing concerning such report. A representative of the quasi-public 223 
agency shall appear at such hearing to answer any questions of the 224 
committee members. 225 
Sec. 10. (NEW) (Effective July 1, 2021) Notwithstanding any provision 226 
of the general statutes, the Secretary of the Office of Policy and 227 
Management, or the secretary's designee, shall be an ex-officio member 228 
of any finance committee formed by a quasi-public agency. Any such 229 
finance committee shall notify the secretary electronically not less than 230 
seven days prior to any scheduled meeting of the committee. 231 
Sec. 11. Subsection (i) of section 1-84 of the general statutes is repealed 232 
and the following is substituted in lieu thereof (Effective October 1, 2021): 233 
(i) (1) No public official or state employee or member of the official 234 
or employee's immediate family or a business with which he is 235 
associated shall enter into any contract with the state, valued at one 236 
hundred dollars or more, other than a contract (A) of employment as a 237 
state employee, (B) with the Technical Education and Career System for 238 
students enrolled in a school in the system to perform services in 239 
conjunction with vocational, technical, technological or postsecondary 240 
education and training any such student is receiving at a school in the 241 
system, subject to the review process under subdivision (2) of this 242 
subsection, (C) with a public institution of higher education to support 243 
a collaboration with such institution to develop and commercialize any 244 
invention or discovery, or (D) pursuant to a court appointment, unless 245 
the contract has been awarded through an open and public process, 246 
including prior public offer and subsequent public disclosure of all 247 
proposals considered and the contract awarded. In no event shall an 248 
executive head of an agency, as defined in section 4-166, including a 249  Substitute Bill No. 6664 
 
 
LCO   {\\PRDFS1\HCOUSERS\BARRYJN\WS\2021HB-06664-
R01-HB.docx }   
9 of 20 
 
commissioner of a department, or an executive head of a quasi-public 250 
agency, as defined in section 1-79, or the executive head's immediate 251 
family or a business with which he is associated enter into any contract 252 
with that agency or quasi-public agency. Nothing in this subsection 253 
shall be construed as applying to any public official who is appointed as 254 
a member of the executive branch [or as a member or director of a quasi-255 
public agency] and who receives no compensation other than per diem 256 
payments or reimbursement for actual or necessary expenses, or both, 257 
incurred in the performance of the public official's duties unless such 258 
public official has authority or control over the subject matter of the 259 
contract. Any contract made in violation of this subsection shall be 260 
voidable by a court of competent jurisdiction if the suit is commenced 261 
not later than one hundred eighty days after the making of the contract. 262 
(2) The superintendent of the Technical Education and Career System 263 
shall establish an open and transparent process to review any contract 264 
entered into under subparagraph (B) of subdivision (1) of this 265 
subsection. 266 
Sec. 12. Subsection (h) of section 2-90 of the general statutes is 267 
repealed and the following is substituted in lieu thereof (Effective October 268 
1, 2021): 269 
(h) Where there are statutory or common law requirements of 270 
confidentiality with regard to such records and accounts or 271 
examinations of nongovernmental entities which are maintained by a 272 
state agency, including, but not limited to, privilege by reason of an 273 
attorney-client relationship, such requirements of confidentiality and 274 
the penalties for the violation thereof shall apply to the auditors and to 275 
their authorized representatives in the same manner and to the same 276 
extent as such requirements of confidentiality and penalties apply to 277 
such state agency. Any disclosure under this subsection of information 278 
that is privileged by reason of an attorney-client relationship shall not 279 
constitute a waiver of the privilege. In addition, the portion of (1) any 280 
audit or report prepared by the Auditors of Public Accounts that 281 
concerns the internal control structure of a state information system or 282  Substitute Bill No. 6664 
 
 
LCO   {\\PRDFS1\HCOUSERS\BARRYJN\WS\2021HB-06664-
R01-HB.docx }   
10 of 20 
 
the identity of an employee who provides information regarding 283 
alleged fraud or weaknesses in the control structure of a state agency 284 
that may lead to fraud, or (2) any document that may reveal the identity 285 
of such employee, shall not be subject to disclosure under the Freedom 286 
of Information Act, as defined in section 1-200. 287 
Sec. 13. Section 52-146r of the general statutes is repealed and the 288 
following is substituted in lieu thereof (Effective October 1, 2021): 289 
(a) As used in this section: 290 
(1) "Authorized representative" means an individual empowered by 291 
a public agency to assert the confidentiality of communications that are 292 
privileged under this section; 293 
(2) "Confidential communications" means all oral and written 294 
communications transmitted in confidence between a public official or 295 
employee of a public agency acting in the performance of his or her 296 
duties or within the scope of his or her employment and a government 297 
attorney relating to legal advice sought by the public agency or a public 298 
official or employee of such public agency from that attorney, and all 299 
records prepared by the government attorney in furtherance of the 300 
rendition of such legal advice; 301 
(3) "Government attorney" means a person admitted to the bar of this 302 
state and employed by a public agency or retained by a public agency 303 
or public official to provide legal advice to the public agency or a public 304 
official or employee of such public agency; and 305 
(4) "Public agency" means "public agency" as defined in section 1-200. 306 
(b) In any civil or criminal case or proceeding or in any legislative or 307 
administrative proceeding, all confidential communications shall be 308 
privileged and a government attorney shall not disclose any such 309 
communications unless an authorized representative of the public 310 
agency consents to waive the privilege and allow such disclosure. In any 311 
legislative proceeding, the disclosure by a government attorney who 312  Substitute Bill No. 6664 
 
 
LCO   {\\PRDFS1\HCOUSERS\BARRYJN\WS\2021HB-06664-
R01-HB.docx }   
11 of 20 
 
represents a quasi-public agency, as defined in section 1-120, as 313 
amended by this act, of confidential communications to a joint standing 314 
committee of the General Assembly conducting an investigation under 315 
section 2-46 shall not constitute a waiver of the privilege and such 316 
confidential communications shall not be subject to disclosure under the 317 
Freedom of Information Act, as defined in section 1-200.  318 
Sec. 14. Subsection (b) of section 32-35 of the general statutes is 319 
repealed and the following is substituted in lieu thereof (Effective July 1, 320 
2021): 321 
(b) The corporation shall be governed by a board of seventeen 322 
directors. Nine members shall be appointed by the Governor, six of 323 
whom shall be knowledgeable, and have favorable reputations for skill, 324 
knowledge and experience, in the development of innovative start-up 325 
businesses, including, but not limited to, expertise in academic research, 326 
technology transfer and application, the development of technological 327 
invention and new enterprise development and three of whom shall be 328 
knowledgeable, and have favorable reputations for skill, knowledge 329 
and experience, in the field of financial lending or the development of 330 
commerce, trade and business. Four members shall be the 331 
Commissioner of Economic and Communi ty Development, the 332 
president of the Connecticut State Colleges and Universities, the 333 
Treasurer and the Secretary of the Office of Policy and Management, 334 
who shall serve ex officio and shall have all of the powers and privileges 335 
of a member of the board of directors. Each ex-officio member may 336 
designate his deputy or any member of his staff to represent him at 337 
meetings of the corporation with full power to act and vote in his behalf. 338 
Four members shall be appointed as follows: One by the president pro 339 
tempore of the Senate, one by the minority leader of the Senate, one by 340 
the speaker of the House of Representatives and one by the minority 341 
leader of the House of Representatives. Each member appointed by the 342 
Governor shall serve at the pleasure of the Governor but no longer than 343 
the term of office of the Governor or until the member's successor is 344 
appointed and qualified, whichever is longer. Each member appointed 345  Substitute Bill No. 6664 
 
 
LCO   {\\PRDFS1\HCOUSERS\BARRYJN\WS\2021HB-06664-
R01-HB.docx }   
12 of 20 
 
by a member of the General Assembly shall serve in accordance with 346 
the provisions of section 4-1a. A director shall be eligible for 347 
reappointment. The Governor shall fill any vacancy for the unexpired 348 
term of a member appointed by the Governor. The appropriate 349 
legislative appointing authority shall fill any vacancy for the unexpired 350 
term of a member appointed by such authority. Any appointed member 351 
who fails to attend three consecutive meetings or who fails to attend 352 
fifty per cent of all meetings held during any calendar year shall be 353 
deemed to have resigned from the board. 354 
Sec. 15. Subsection (a) of section 10a-179 of the general statutes is 355 
repealed and the following is substituted in lieu thereof (Effective July 1, 356 
2021): 357 
(a) There is created a body politic and corporate to be known as the 358 
"State of Connecticut Health and Educational Facilities Authority". Said 359 
authority is constituted a public instrumentality and political 360 
subdivision of the state and the exercise by the authority of the powers 361 
conferred by this chapter shall be deemed and held to be the 362 
performance of an essential public and governmental function. 363 
Notwithstanding the provisions of the general statutes or any public or 364 
special act, the board of directors of said authority shall consist of ten 365 
members, two of whom shall be the Secretary of the Office of Policy and 366 
Management and the State Treasurer, ex officio, and eight of whom shall 367 
be residents of the state appointed by the Governor, not more than four 368 
of such appointed members to be members of the same political party. 369 
Three of the appointed members shall be current or retired trustees, 370 
directors, officers or employees of institutions for higher education, two 371 
of the appointed members shall be current or retired trustees, directors, 372 
officers or employees of health care institutions and one of such 373 
appointed members shall be a person having a favorable reputation for 374 
skill, knowledge and experience in state and municipal finance, either 375 
as a member of the financial business industry or as an officer or 376 
employee of an insurance company or bank whose duties relate to the 377 
purchase of state and municipal securities as an investment and to the 378  Substitute Bill No. 6664 
 
 
LCO   {\\PRDFS1\HCOUSERS\BARRYJN\WS\2021HB-06664-
R01-HB.docx }   
13 of 20 
 
management and control of a state and municipal securities portfolio. 379 
On or before the first day of July, annually, the Governor shall appoint 380 
a member or members to succeed those whose terms expire, each for a 381 
term of five years and until a successor is appointed and has qualified. 382 
The Governor shall fill any vacancy for the unexpired term. A member 383 
of the board shall be eligible for reappointment. Any member of the 384 
board may be removed by the Governor for misfeasance, malfeasance 385 
or wilful neglect of duty. Each member of the board shall take and 386 
subscribe the oath or affirmation required by article XI, section 1, of the 387 
State Constitution prior to assuming such office. A record of each such 388 
oath shall be filed in the office of the Secretary of the State. Each ex-389 
officio member may designate a deputy or any member of such 390 
member's staff to represent him or her as a member at meetings of the 391 
board with full power to act and vote in his or her behalf. Any appointed 392 
member who fails to attend three consecutive meetings or who fails to 393 
attend fifty per cent of all meetings held during any calendar year shall 394 
be deemed to have resigned from the board. 395 
Sec. 16. Subsection (b) of section 10a-179a of the general statutes is 396 
repealed and the following is substituted in lieu thereof (Effective July 1, 397 
2021): 398 
(b) The Connecticut Higher Education Supplemental Loan Authority 399 
shall be governed by a board of directors consisting of the following 400 
nine members: (1) The State Treasurer, or the Treasurer's designee, who 401 
shall serve as an ex-officio voting member; (2) the Secretary of the Office 402 
of Policy and Management, or the secretary's designee, who shall serve 403 
as an ex-officio voting member; (3) the president of the Connecticut State 404 
Colleges and Universities, or the president's designee, who shall serve 405 
as an ex-officio voting member; (4) the chairperson of the board of 406 
directors of the Connecticut Health and Educational Facilities 407 
Authority; (5) the executive director of the Connecticut Health and 408 
Educational Facilities Authority; (6) two residents of the state, each of 409 
whom is an active or retired trustee, director, officer or employee of a 410 
Connecticut institution for higher education, appointed by the board of 411  Substitute Bill No. 6664 
 
 
LCO   {\\PRDFS1\HCOUSERS\BARRYJN\WS\2021HB-06664-
R01-HB.docx }   
14 of 20 
 
directors of the Connecticut Health and Educational Facilities 412 
Authority; (7) a resident of this state with a favorable reputation for skill, 413 
knowledge and experience in the higher education loan field, appointed 414 
by the board of directors of the Connecticut Health and Educational 415 
Facilities Authority; and (8) a resident of this state with a favorable 416 
reputation for skill, knowledge and experience in either the higher 417 
education loan field or in state and municipal finance, appointed by the 418 
board of directors of the Connecticut Health and Educational Facilities 419 
Authority. Of the four appointed members, not more than two may be 420 
members of the same political party. One appointed member shall serve 421 
until the earlier of July 1, 2017, or, if such person was a member of the 422 
Connecticut Higher Education Supplemental Loan Authority board on 423 
June 30, 2012, the date on which such member's then current term was 424 
originally scheduled to end. One appointed member shall serve until the 425 
earlier of July 1, 2018, or, if such person was a member of the 426 
Connecticut Higher Education Supplemental Loan Authority board on 427 
June 30, 2012, the date on which such member's then current term was 428 
originally scheduled to end. Except as provided in this subsection and 429 
notwithstanding the original date of expiration of the term of any person 430 
who is an appointed member of the Connecticut Higher Education 431 
Supplemental Loan Authority board on June 30, 2012, the term of all 432 
such persons shall expire on July 1, 2012. The Connecticut Health and 433 
Educational Facilities Authority board shall appoint a member or 434 
members each for a term of six years or until his or her successor is 435 
appointed and has qualified to succeed the members whose terms 436 
expire. Said authority board shall fill any vacancy for the unexpired 437 
term. A member of the Connecticut Higher Education Supplemental 438 
Loan Authority board shall be eligible for reappointment. Any member 439 
of the Connecticut Higher Education Supplemental Loan Authority 440 
board may be removed by the appointing authority for misfeasance, 441 
malfeasance or wilful neglect of duty. Each member of the Connecticut 442 
Higher Education Supplemental Loan Authority board before entering 443 
upon his or her duties shall take and subscribe the oath or affirmation 444 
required by section 1 of article eleventh of the State Constitution. A 445 
record of each such oath shall be filed in the office of the Secretary of the 446  Substitute Bill No. 6664 
 
 
LCO   {\\PRDFS1\HCOUSERS\BARRYJN\WS\2021HB-06664-
R01-HB.docx }   
15 of 20 
 
State. Any appointed member who fails to attend three consecutive 447 
meetings or who fails to attend fifty per cent of all meetings held during 448 
any calendar year shall be deemed to have resigned from the board.  449 
Sec. 17. Subsection (a) of section 8-244 of the general statutes is 450 
repealed and the following is substituted in lieu thereof (Effective July 1, 451 
2021): 452 
(a) There is created a body politic and corporate to be known as the 453 
"Connecticut Housing Finance Authority". Said authority is constituted 454 
a public instrumentality and political subdivision of this state and the 455 
exercise by the authority of the powers conferred by this chapter shall 456 
be deemed and held to be the performance of an essential public and 457 
governmental function. The Connecticut Housing Finance Authority 458 
shall not be construed to be a department, institution or agency of the 459 
state. The board of directors of the authority shall consist of sixteen 460 
members as follows: (1) The Commissioner of Economic and 461 
Community Development, the Commissioner of Housing, the Secretary 462 
of the Office of Policy and Management, the Banking Commissioner and 463 
the State Treasurer, ex officio, or their designees, with the right to vote, 464 
(2) seven members to be appointed by the Governor, and (3) four 465 
members appointed as follows: One by the president pro tempore of the 466 
Senate, one by the speaker of the House of Representatives, one by the 467 
minority leader of the Senate and one by the minority leader of the 468 
House of Representatives. The member initially appointed by the 469 
speaker of the House of Representatives shall serve a term of five years; 470 
the member initially appointed by the president pro tempore of the 471 
Senate shall serve a term of four years. The members initially appointed 472 
by the Senate minority leader shall serve a term of three years. The 473 
member initially appointed by the minority leader of the House of 474 
Representatives shall serve a term of two years. Thereafter, each 475 
member appointed by a member of the General Assembly shall serve a 476 
term of five years. The members appointed by the Governor and the 477 
members of the General Assembly shall be appointed in accordance 478 
with section 4-9b and among them be experienced in all aspects of 479  Substitute Bill No. 6664 
 
 
LCO   {\\PRDFS1\HCOUSERS\BARRYJN\WS\2021HB-06664-
R01-HB.docx }   
16 of 20 
 
housing, including housing design, development, finance, management 480 
and state and municipal finance, and at least one of whom shall be 481 
selected from among the officers or employees of the state. At least one 482 
shall have experience in the provision of housing to very low, low and 483 
moderate income families. On or before July first, annually, the 484 
Governor shall appoint a member for a term of five years from said July 485 
first to succeed the member whose term expires and until such 486 
member's successor has been appointed, except that in 1974 and 1995 487 
and quinquennially thereafter, the Governor shall appoint two 488 
members. The chairperson of the board shall be appointed by the 489 
Governor. The board shall annually elect one of its appointed members 490 
as vice-chairperson of the board. Members shall receive no 491 
compensation for the performance of their duties hereunder but shall be 492 
reimbursed for necessary expenses incurred in the performance thereof. 493 
The Governor or appointing member of the General Assembly, as the 494 
case may be, shall fill any vacancy for the unexpired term. A member of 495 
the board shall be eligible for reappointment. Any member of the board 496 
may be removed by the Governor or appointing member of the General 497 
Assembly, as the case may be, for misfeasance, malfeasance or wilful 498 
neglect of duty. Each member of the board before entering upon such 499 
member's duties shall take and subscribe the oath of affirmation 500 
required by article XI, section 1, of the State Constitution. A record of 501 
each such oath shall be filed in the office of the Secretary of the State. 502 
Each ex-officio member may designate such member's deputy or any 503 
member of such member's staff to represent such member at meetings 504 
of the board with full power to act and vote on such member's behalf. 505 
Any appointed member who fails to attend three consecutive meetings 506 
or who fails to attend fifty per cent of all meetings held during any 507 
calendar year shall be deemed to have resigned from the board. 508 
Sec. 18. Subdivision (3) of subsection (b) of section 12-802 of the 509 
general statutes is repealed and the following is substituted in lieu 510 
thereof (Effective July 1, 2021): 511 
(3) Any appointed director shall be eligible for reappointment. The 512  Substitute Bill No. 6664 
 
 
LCO   {\\PRDFS1\HCOUSERS\BARRYJN\WS\2021HB-06664-
R01-HB.docx }   
17 of 20 
 
Commissioner of Consumer Protection shall not serve as a director. Any 513 
appointed director who fails to attend three consecutive meetings or 514 
who fails to attend fifty per cent of all meetings held during any 515 
calendar year shall be deemed to have resigned from the board. Any 516 
director may be removed by order of the Superior Court upon 517 
application of the Attorney General for misfeasance, malfeasance or 518 
wilful neglect of duty. Such actions shall be tried to the court without a 519 
jury and shall be privileged in assignment for hearing. If the court, after 520 
hearing, finds there is clear and convincing evidence of such 521 
misfeasance, malfeasance or wilful neglect of duty it shall order the 522 
removal of such director. Any director so removed shall not be 523 
reappointed to the board.  524 
Sec. 19. Subdivision (1) of subsection (e) of section 16-245n of the 525 
general statutes is repealed and the following is substituted in lieu 526 
thereof (Effective July 1, 2021): 527 
(e) (1) The powers of the Connecticut Green Bank shall be vested in 528 
and exercised by a board of directors, which shall consist of eleven 529 
voting and two nonvoting members each with knowledge and expertise 530 
in matters related to the purpose and activities of said bank appointed 531 
as follows: The Treasurer or the Treasurer's designee, the Commissioner 532 
of Energy and Environmental Protection or the commissioner's designee 533 
and the Commissioner of Economic and Community Development or 534 
the commissioner's designee, each serving ex officio, one member who 535 
shall represent a residential or low-income group appointed by the 536 
speaker of the House of Representatives for a term of four years, one 537 
member who shall have experience in investment fund management 538 
appointed by the minority leader of the House of Representatives for a 539 
term of three years, one member who shall represent an environmental 540 
organization appointed by the president pro tempore of the Senate for 541 
a term of four years, and one member who shall have experience in the 542 
finance or deployment of renewable energy appointed by the minority 543 
leader of the Senate for a term of four years. Thereafter, such members 544 
of the General Assembly shall appoint members of the board to succeed 545  Substitute Bill No. 6664 
 
 
LCO   {\\PRDFS1\HCOUSERS\BARRYJN\WS\2021HB-06664-
R01-HB.docx }   
18 of 20 
 
such appointees whose terms expire and each member so appointed 546 
shall hold office for a period of four years from the first day of July in 547 
the year of his or her appointment. The Governor shall appoint four 548 
members to the board as follows: Two for two years who shall have 549 
experience in the finance of renewable energy; one for four years who 550 
shall be a representative of a labor organization; and one who shall have 551 
experience in research and development or manufacturing of clean 552 
energy. Thereafter, the Governor shall appoint members of the board to 553 
succeed such appointees whose terms expire and each member so 554 
appointed shall hold office for a period of four years from the first day 555 
of July in the year of his or her appointment. Any appointed member 556 
who fails to attend three consecutive meetings or who fails to attend 557 
fifty per cent of all meetings held during any calendar year shall be 558 
deemed to have resigned from the board. The president of the 559 
Connecticut Green Bank shall be elected by the members of the board. 560 
The president of the Connecticut Green Bank shall serve on the board in 561 
an ex-officio, nonvoting capacity. The Governor shall appoint the 562 
chairperson of the board. The board shall elect from its members a vice 563 
chairperson and such other officers as it deems necessary and shall 564 
adopt such bylaws and procedures it deems necessary to carry out its 565 
functions. The board may establish committees and subcommittees as 566 
necessary to conduct its business. 567 
Sec. 20. Subsections (b) and (c) of section 31-417 of the general statutes 568 
are repealed and the following is substituted in lieu thereof (Effective July 569 
1, 2021): 570 
(b) The powers of the authority shall be vested in and exercised by a 571 
board of directors, which shall consist of fifteen voting members, each a 572 
resident of the state, (1) the State Treasurer who shall serve as an ex-573 
officio voting member; (2) the State Comptroller who shall serve as an 574 
ex-officio voting member; (3) the Secretary of the Office of Policy and 575 
Management who shall serve as an ex-officio voting member; (4) the 576 
Banking Commissioner who shall serve as an ex-officio voting member; 577 
(5) the Labor Commissioner who shall serve as an ex-officio voting 578  Substitute Bill No. 6664 
 
 
LCO   {\\PRDFS1\HCOUSERS\BARRYJN\WS\2021HB-06664-
R01-HB.docx }   
19 of 20 
 
member; (6) one appointed by the speaker of the House of 579 
Representatives, who shall have a favorable reputation for skill, 580 
knowledge and experience in the interests of the needs of aging 581 
population; (7) one appointed by the majority leader of the House of 582 
Representatives, who shall have a favorable reputation for skill, 583 
knowledge and experience in the interests of small employers in 584 
retirement savings; (8) one appointed by the minority leader of the 585 
House of Representatives, who shall have a favorable reputation for 586 
skill, knowledge and experience in the interests of retirement 587 
investment products; (9) one appointed by the president pro tempore of 588 
the Senate, who shall have a favorable reputation for skill, knowledge 589 
and experience in the interests of employees in retirement savings; (10) 590 
one appointed by the majority leader of the Senate, who shall have a 591 
favorable reputation for skill, knowledge and experience in retirement 592 
plan designs; (11) one appointed by the minority leader of the Senate, 593 
who shall have a favorable reputation for skill, knowledge and 594 
experience in the interests of retirement plan brokers; and (12) four 595 
appointed by the Governor, one who shall have a favorable reputation 596 
for skill, knowledge and experience in matters regarding the federal 597 
Employment Retirement Income Security Act of 1974, as amended from 598 
time to time, or the Internal Revenue Code of 1986 or any subsequent 599 
corresponding internal revenue code of the United States, as amended 600 
from time to time, one who shall have a favorable reputation for skill, 601 
knowledge and experience in annuity products, one who shall have a 602 
favorable reputation for skill, knowledge and experience in retirement 603 
investment products, and one who shall have a favorable reputation for 604 
skill, knowledge and experience in actuarial science. Each member 605 
appointed pursuant to subdivisions (6) to (12), inclusive, of this 606 
subsection shall serve an initial term of four years. Thereafter, said 607 
members of the General Assembly and the Governor shall appoint 608 
members of the board to succeed such appointees whose terms expire 609 
and each member so appointed shall hold office for a term of six years 610 
from July first in the year of his or her appointment. Any appointed 611 
member who fails to attend three consecutive meetings or who fails to 612 
attend fifty per cent of all meetings held during any calendar year shall 613  Substitute Bill No. 6664 
 
 
LCO   {\\PRDFS1\HCOUSERS\BARRYJN\WS\2021HB-06664-
R01-HB.docx }   
20 of 21 
 
be deemed to have resigned from the board. 614 
(c) All initial appointments to the board shall be made not later than 615 
January 1, 2017. Any vacancy shall be filled by the appointing authority 616 
not later than thirty calendar days after the office becomes vacant. Any 617 
member previously appointed to the board may be reappointed. 618 
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 separation 
agreements and 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 Legislative Commissioners:   
In Section 2, "separation agreements and" was inserted in the effective 
date provision for consistency, in Sections 3 and 4, "rules of procedure" 
was changed to "procedures" for consistency with the defined term, in  Substitute Bill No. 6664 
 
 
LCO   {\\PRDFS1\HCOUSERS\BARRYJN\WS\2021HB-06664-
R01-HB.docx }   
21 of 21 
 
Section 4(4), "implement" was added before "tracking" for clarity, in 
Section 6(b), "at least three months" was changed to "three months or 
more" for clarity and in Section 9(d)(1), "concerning" was changed to 
"listing" for clarity.  
GAE Joint Favorable Subst. -LCO