Connecticut 2022 2022 Regular Session

Connecticut Senate Bill SB00438 Introduced / Bill

Filed 03/10/2022

                        
 
 
LCO No. 2499  	1 of 9 
 
General Assembly  Raised Bill No. 438  
February Session, 2022 
LCO No. 2499 
 
 
Referred to Committee on GOVERNMENT ADMINISTRATION 
AND ELECTIONS  
 
 
Introduced by:  
(GAE)  
 
 
 
 
AN ACT IMPLEMENTING THE RECOMMENDATIONS OF THE 
AUDITORS OF PUBLIC ACCOUNTS. 
Be it enacted by the Senate and House of Representatives in General 
Assembly convened: 
 
Section 1. Subdivision (13) of subsection (b) of section 1-210 of the 1 
2022 supplement to the general statutes is repealed and the following is 2 
substituted in lieu thereof (Effective October 1, 2022): 3 
(13) Records of an investigation or the name of an employee 4 
providing information under the provisions of section 4-61dd or 5 
sections 4-276 to 4-280, inclusive, or of any complaint made pursuant to 6 
section 4-61dd; 7 
Sec. 2. Subdivision (1) of subsection (e) of section 14-44 of the general 8 
statutes is repealed and the following is substituted in lieu thereof 9 
(Effective October 1, 2022): 10 
(e) (1) Prior to issuing an operator's license bearing a public passenger 11 
endorsement pursuant to subsection (a) of this section, the 12 
Commissioner of Motor Vehicles shall require each applicant to submit 13  Raised Bill No.  438 
 
 
 
LCO No. 2499   	2 of 9 
 
to state and national criminal history records checks, conducted in 14 
accordance with section 29-17a. The Commissioner of Emergency 15 
Services and Public Protection shall complete such state and national 16 
criminal history records checks required pursuant to this section within 17 
sixty days of receiving such a request for a check of such records. If 18 
notice of a state or national criminal history record is received, the 19 
Commissioner of Motor Vehicles may, subject to the provisions of 20 
section 46a-80, refuse to issue an operator's license bearing such public 21 
passenger endorsement and, in such case, shall immediately notify the 22 
applicant, in writing, of such refusal. Each applicant for a public 23 
passenger endorsement to operate a school bus or student 24 
transportation vehicle shall submit to a check of the state child abuse 25 
and neglect registry established pursuant to section 17a-101k. If 26 
notification that the applicant is listed as a perpetrator of abuse on the 27 
state child abuse and neglect registry is received, the Commissioner of 28 
Motor Vehicles may refuse to issue an operator's license bearing such 29 
public passenger endorsement and, in such case, shall immediately 30 
notify the applicant, in writing, of such refusal. The Commissioner of 31 
Motor Vehicles shall not issue a temporary operator's license bearing a 32 
public passenger endorsement for operation of a school bus or student 33 
transportation vehicle. The Commissioner of Motor Vehicles may 34 
periodically require a person who has been issued an operator's license 35 
with a public passenger endorsement to operate a school bus or student 36 
transportation vehicle to submit to state and national criminal history 37 
records checks, including, but not limited to, prior to any renewal 38 
thereof. 39 
Sec. 3. Subsections (b) and (c) of section 7-395 of the general statutes 40 
are repealed and the following is substituted in lieu thereof (Effective 41 
October 1, 2022): 42 
(b) If, upon such review of the audit report, the secretary finds (1) that 43 
such audit has not been prepared in accordance with subsection (a) of 44 
section 7-394a, and the municipality, regional school district or audited 45 
agency did not request permission to have the audit report prepared in 46 
a manner not in compliance with said subsection; or (2) evidence of 47  Raised Bill No.  438 
 
 
 
LCO No. 2499   	3 of 9 
 
unsound or irregular financial practices or management letter 48 
comments or lack of internal controls in relation to commonly accepted 49 
standards in municipal finance, then the secretary shall prepare a report 50 
concerning such finding, including, but not limited to, information to 51 
aid in the evaluation of such finding and recommendations for 52 
corrective action. The secretary shall submit such report to (A) the 53 
Municipal Finance Advisory Commission established pursuant to 54 
section 7-394b; (B) the Auditors of Public Accounts; and (C) the chief 55 
executive officer and clerk of the municipality, superintendent of 56 
schools for the regional school district or chief executive officer of the 57 
audited agency. 58 
(c) Upon receipt of a report submitted pursuant to subsection (b) of 59 
this section, the legislative body of the municipality, or in a municipality 60 
where the legislative body is a town meeting, the board of selectmen, or 61 
if the report involves a school district operating within its boundaries, 62 
the local or regional board of education, shall hold a public meeting to 63 
discuss the nature of the unsound or irregular financial practices, 64 
management letter comments or lack of internal controls in relation to 65 
commonly accepted standards in municipal finance, to address 66 
potential causes for such practices, comments or lack of internal controls 67 
and to inform proposing a plan for corrective action. After such meeting, 68 
the chief executive officer of a municipality or audited agency or 69 
superintendent of schools for the regional school district shall  attest to 70 
and explain the secretary's findings and submit a plan for corrective 71 
action, in writing, to the secretary. 72 
Sec. 4. Subsections (c) and (d) of section 3-115b of the general statutes 73 
are repealed and the following is substituted in lieu thereof (Effective 74 
October 1, 2022): 75 
(c) The Comptroller shall establish an opening combined balance 76 
sheet for each appropriated fund as of July 1, 2013, on the basis of 77 
generally accepted accounting principles. The accumulated deficit in the 78 
General Fund on June 30, 2013, as determined on the basis of generally 79 
accepted accounting principles and identified in the annual 80  Raised Bill No.  438 
 
 
 
LCO No. 2499   	4 of 9 
 
comprehensive [annual] financial report of the state as the unassigned 81 
negative balance of the General Fund on said date, reduced by any 82 
funds deposited in the General Fund from other resources for the 83 
purpose of reducing the negative unassigned balance of the fund, shall 84 
be amortized in each fiscal year of each biennial budget, commencing 85 
with the fiscal year ending June 30, 2016, and for the succeeding twelve 86 
fiscal years. The Comptroller shall, to the extent necessary to report the 87 
fiscal position of the state in accordance with generally accepted 88 
accounting principles, reconcile the unassigned balance in the General 89 
Fund at the end of each fiscal year to the unassigned balance in the 90 
General Fund on June 30, 2013, the portion already amortized and any 91 
unassigned balance created after June 30, 2013. The Secretary of the 92 
Office of Policy and Management shall annually publish a 93 
recommended amortization schedule to fully reduce such negative 94 
unassigned balance by June 30, 2028. 95 
(d) The unreserved negative balance in the General Fund reported in 96 
the annual comprehensive [annual] financial report issued by the 97 
Comptroller for the fiscal year ending June 30, 2014, reduced by (1) the 98 
negative unassigned balance in the General Fund for the fiscal year 99 
ending June 30, 2013, and (2) any funds from other resources deposited 100 
in the General Fund for the purpose of reducing the negative 101 
unassigned balance of the fund shall be amortized in each fiscal year of 102 
each biennial budget, commencing with the fiscal year ending June 30, 103 
2018, and for the succeeding ten fiscal years. The Secretary of the Office 104 
of Policy and Management shall annually publish a recommended 105 
amortization schedule to fully reduce such negative unassigned balance 106 
by June 30, 2028. 107 
Sec. 5. Section 4-72 of the general statutes is repealed and the 108 
following is substituted in lieu thereof (Effective October 1, 2022): 109 
The budget document shall consist of the Governor's budget message 110 
in which he or she shall set forth as follows: (1) The Governor's program 111 
for meeting all the expenditure needs of the government for each fiscal 112 
year of the biennium to which the budget relates, indicating the classes 113  Raised Bill No.  438 
 
 
 
LCO No. 2499   	5 of 9 
 
of funds, general or special, from which such appropriations are to be 114 
made and the means through which such expenditure shall be financed; 115 
and (2) financial statements giving in summary form: (A) The financial 116 
position of all major state operating funds including revolving funds at 117 
the end of the last-completed fiscal year in a form consistent with 118 
accepted accounting practice. The Governor shall also set forth in 119 
similar form the estimated position of each such fund at the end of the 120 
year in progress and the estimated position of each such fund at the end 121 
of each fiscal year of the biennium to which the budget relates if the 122 
Governor's proposals are put into effect; (B) a statement showing as of 123 
the close of the last-completed fiscal year, a year by year summary of all 124 
outstanding general obligation and special tax obligation debt of the 125 
state and a statement showing the yearly interest requirements on such 126 
outstanding debt; (C) a summary of appropriations recommended for 127 
each fiscal year of the biennium to which the budget relates for each 128 
budgeted agency and for the state as a whole in comparison with actual 129 
expenditures of the last-completed fiscal year and appropriations and 130 
estimated expenditures for the year in progress; (D) for the biennium 131 
commencing July 1, 1999, and each biennium thereafter, a summary of 132 
estimated expenditures for certain fringe benefits for each fiscal year of 133 
the biennium to which the budget relates for each budgeted agency; (E) 134 
a summary of permanent full-time positions setting forth the number 135 
filled and the number vacant as of the end of the last-completed fiscal 136 
year, the total number intended to be funded by appropriations without 137 
reduction for turnover for the fiscal year in progress, the total number 138 
requested and the total number recommended for each fiscal year of the 139 
biennium to which the budget relates; (F) a statement of expenditures 140 
for the last-completed and current fiscal years, the agency request and 141 
the Governor's recommendation for each fiscal year of the ensuing 142 
biennium and, for any new or expanded program, estimated 143 
expenditure requirements for the fiscal year next succeeding the 144 
biennium to which the budget relates; (G) an explanation of any 145 
significant program changes requested by the agency or recommended 146 
by the Governor; (H) a summary of the revenue estimated to be received 147 
by the state during each fiscal year of the biennium to which the budget 148  Raised Bill No.  438 
 
 
 
LCO No. 2499   	6 of 9 
 
relates classified according to sources in comparison with the actual 149 
revenue received by the state during the last-completed fiscal year and 150 
estimated revenue during the year in progress; and (I) such other 151 
financial statements, data and comments as in the Governor's opinion 152 
are necessary or desirable in order to make known in all practicable 153 
detail the financial condition and operations of the government and the 154 
effect that the budget as proposed by the Governor will have on such 155 
condition and operations. If the estimated revenue of the state for the 156 
ensuing biennium as set forth in the budget on the basis of existing 157 
statutes is less than the sum of net appropriations recommended for the 158 
ensuing biennium as contained in the budget, plus, for the fiscal year 159 
ending June 30, 2014, and each fiscal year thereafter, the projected 160 
amount necessary to extinguish any unreserved negative balance in 161 
such fund as reported in the most recently audited annual 162 
comprehensive [annual] financial report issued by the Comptroller 163 
prior to the start of the biennium, the Governor shall make 164 
recommendations to the General Assembly in respect to the manner in 165 
which such deficit shall be met, whether by an increase in the 166 
indebtedness of the state, by the imposition of new taxes, by increased 167 
rates on existing taxes or otherwise. If the aggregate of such estimated 168 
revenue is greater than the sum of such recommended appropriations 169 
for the ensuing biennium plus, for the fiscal year ending June 30, 2014, 170 
and each fiscal year thereafter, the projected amount necessary to 171 
extinguish any unreserved negative balance in such fund as reported in 172 
the most recently issued annual report of the Comptroller published in 173 
accordance with section 3-115, the Governor shall make such 174 
recommendations for the use of such surplus for the reduction of 175 
indebtedness, for the reduction in taxation or for other purposes as in 176 
the Governor's opinion are in the best interest of the public welfare. 177 
Sec. 6. Subsection (a) of section 8-169mm of the general statutes is 178 
repealed and the following is substituted in lieu thereof (Effective October 179 
1, 2022): 180 
(a) In lieu of the report required under section 1-123, within the first 181 
ninety days of each fiscal year of the Connecticut Municipal 182  Raised Bill No.  438 
 
 
 
LCO No. 2499   	7 of 9 
 
Redevelopment Authority, the board of directors of the authority shall 183 
submit a report to the Governor, the Auditors of Public Accounts and 184 
the joint standing committee of the General Assembly having 185 
cognizance of matters relating to finance, revenue and bonding. Such 186 
report shall include, but not be limited to, the following: (1) A list of all 187 
bonds issued during the preceding fiscal year, including, for each such 188 
issue, the financial advisor and underwriters, whether the issue was 189 
competitive, negotiated or privately placed, and the issue's face value 190 
and net proceeds; (2) a description of each authority development 191 
project in which the authority is involved, its location and the amount 192 
of funds, if any, provided by the authority with respect to the 193 
construction of such project; (3) a list of all outside individuals and 194 
firms, including principal and other major stockholders, receiving in 195 
excess of five thousand dollars as payments for services; (4) [a] an 196 
annual comprehensive [annual] financial report prepared in accordance 197 
with generally accepted accounting principles for governmental 198 
enterprises; (5) the cumulative value of all bonds issued, the value of 199 
outstanding bonds and the amount of the state's contingent liability; (6) 200 
the affirmative action policy adopted pursuant to section 8-169kk, a 201 
description of the composition of the workforce of the Connecticut 202 
Municipal Redevelopment Authority by race, sex and occupation and a 203 
description of the affirmative action efforts of the authority; and (7) a 204 
description of planned activities for the current fiscal year. 205 
Sec. 7. Subsection (a) of section 15-120o of the general statutes is 206 
repealed and the following is substituted in lieu thereof (Effective October 207 
1, 2022): 208 
(a) Within the first ninety days of each fiscal year of the authority, the 209 
board of directors of the authority shall submit a report to the Governor, 210 
the Auditors of Public Accounts and the joint standing committee of the 211 
General Assembly having cognizance of matters relating to finance, 212 
revenue and bonding. Such report shall include, but not be limited to, 213 
the following: (1) A list of all bonds issued during the preceding fiscal 214 
year, including, for each such issue, the financial advisor and 215 
underwriters, whether the issue was competitive, negotiated or 216  Raised Bill No.  438 
 
 
 
LCO No. 2499   	8 of 9 
 
privately placed, and the issue's face value and net proceeds; (2) a 217 
description of the project, its location, and the amount of funds, if any, 218 
provided by the authority with respect to the construction of the project; 219 
(3) a list of all outside individuals and firms receiving in excess of five 220 
thousand dollars in the form of loans, grants or payments for services; 221 
(4) [a] an annual comprehensive [annual]  financial report prepared in 222 
accordance with generally accepted accounting principles for 223 
governmental enterprises; (5) the cumulative value of all bonds issued, 224 
the value of outstanding bonds, and the amount of the state's contingent 225 
liability; (6) the affirmative action policy statement, a description of the 226 
composition of the work force of the authority by race, sex and 227 
occupation and a description of the affirmative action efforts of the 228 
authority; and (7) a description of planned activities for the current fiscal 229 
year. 230 
Sec. 8. Subsection (a) of section 32-605 of the general statutes is 231 
repealed and the following is substituted in lieu thereof (Effective October 232 
1, 2022): 233 
(a) In lieu of the report required under section 1-123, within the first 234 
ninety days of each fiscal year of the Capital Region Development 235 
Authority, the board of directors of the authority shall submit a report 236 
to the Governor, the Auditors of Public Accounts and the joint standing 237 
committee of the General Assembly having cognizance of matters 238 
relating to finance, revenue and bonding. Such report shall include, but 239 
not be limited to, the following: (1) A list of all bonds issued during the 240 
preceding fiscal year, including, for each such issue, the financial 241 
advisor and underwriters, whether the issue was competitive, 242 
negotiated or privately placed, and the issue's face value and net 243 
proceeds; (2) a description of the capital city project or any economic 244 
development project in the capital region in which the authority is 245 
involved, its location and the amount of funds, if any, provided by the 246 
authority with respect to the construction of such project; (3) a list of all 247 
outside individuals and firms, including principal and other major 248 
stockholders, receiving in excess of five thousand dollars as payments 249 
for services; (4) [a] an annual comprehensive [annual] financial report 250  Raised Bill No.  438 
 
 
 
LCO No. 2499   	9 of 9 
 
prepared in accordance with generally accepted accounting principles 251 
for governmental enterprises; (5) the cumulative value of all bonds 252 
issued, the value of outstanding bonds and the amount of the state's 253 
contingent liability; (6) the affirmative action policy statement, a 254 
description of the composition of the work force of the authority by race, 255 
sex and occupation and a description of the affirmative action efforts of 256 
the authority; (7) a description of planned activities for the current fiscal 257 
year; (8) a list of all private investments made or committed for 258 
commercial development within the capital city economic development 259 
district; and (9) an analysis of the authority's success in achieving the 260 
purposes stated in section 32-602. 261 
This act shall take effect as follows and shall amend the following 
sections: 
 
Section 1 October 1, 2022 1-210(b)(13) 
Sec. 2 October 1, 2022 14-44(e)(1) 
Sec. 3 October 1, 2022 7-395(b) and (c) 
Sec. 4 October 1, 2022 3-115b(c) and (d) 
Sec. 5 October 1, 2022 4-72 
Sec. 6 October 1, 2022 8-169mm(a) 
Sec. 7 October 1, 2022 15-120o(a) 
Sec. 8 October 1, 2022 32-605(a) 
 
Statement of Purpose:   
To implement the recommendations of the Auditors of Public Accounts 
contained in their 2021 annual report. 
[Proposed deletions are enclosed in brackets. Proposed additions are indicated by underline, except 
that when the entire text of a bill or resolution or a section of a bill or resolution is new, it is not 
underlined.]