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 Section 1-120 of the general statutes is repealed and the 1 following is substituted in lieu thereof (Effective October 1, 2021): 2 As used in sections 1-120 to 1-123, inclusive, as amended by this act, 3 and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