Connecticut 2023 2023 Regular Session

Connecticut House Bill HB06660 Introduced / Bill

Filed 02/08/2023

                       
 
LCO No. 4030  	1 of 165 
 
General Assembly  Governor's Bill No. 6660  
January Session, 2023 
LCO No. 4030 
 
 
Referred to Committee on APPROPRIATIONS  
 
 
Introduced by:  
Request of the Governor Pursuant 
to Joint Rule 9 
 
 
 
 
 
AN ACT IMPLEMENTING THE GOVERNOR'S BUDGET 
RECOMMENDATIONS FOR GENERAL GOVERNMENT. 
Be it enacted by the Senate and House of Representatives in General 
Assembly convened: 
 
Section 1. Subdivision (10) of section 5-198 of the general statutes is 1 
repealed and the following is substituted in lieu thereof (Effective from 2 
passage): 3 
(10) Executive assistants to each state elective officer and each 4 
department head, as defined in section 4-5, as amended by this act, 5 
provided (A) each position of executive assistant shall have been created 6 
in accordance with section 5-214, and (B) in no event shall the 7 
Commissioner of Administrative Services or the Secretary of the Office 8 
of Policy and Management approve more than [four] two executive 9 
assistants for [a] each department head or each deputy department 10 
head; 11 
Sec. 2. Subsection (a) of section 4-124w of the general statutes is 12 
repealed and the following is substituted in lieu thereof (Effective from 13 
passage): 14     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	2 of 165 
 
(a) There is established an Office of Workforce Strategy. The office 15 
shall be within the [Office of the Governor] Labor Department, for 16 
administrative purposes only. 17 
Sec. 3. Subparagraph (B) of subdivision (1) of subsection (j) of section 18 
31-225a of the general statutes is repealed and the following is 19 
substituted in lieu thereof (Effective from passage): 20 
(B) Commencing with the third calendar quarter of [2024] 2026, 21 
unless waived pursuant to subdivision (5) of this subsection, any 22 
employer subject to this chapter, with one hundred or more employees, 23 
shall include in the quarterly filing submitted pursuant to subparagraph 24 
(A) of this subdivision, the following data for each employee receiving 25 
wages in employment subject to this chapter: Such employee's gender 26 
identity, age, race, ethnicity, veteran status, disability status, highest 27 
education completed, home address, address of primary work site, 28 
occupational code under the standard occupational classification 29 
system of the Bureau of Labor Statistics of the United States Department 30 
of Labor, hours worked, days worked, salary or hourly wage, 31 
employment start date in the current job title and, if applicable, 32 
employment end date. The information required pursuant to this 33 
subparagraph shall be included in the quarterly filings of employers 34 
subject to this chapter with ninety-nine or fewer employees 35 
commencing with the third calendar quarter of [2026] 2028, except 36 
employers subject to this chapter with forty-nine or fewer employees 37 
without an electronic payroll system shall include such information 38 
commencing with the third calendar quarter of [2028] 2030. Nothing in 39 
this subparagraph shall be construed to require an employee to provide 40 
information about gender identity, age, race, ethnicity, veteran status or 41 
disability status if not otherwise required by law. The administrator 42 
may issue guidance defining each such data field. 43 
Sec. 4. Section 4-68hh of the general statutes is repealed and the 44 
following is substituted in lieu thereof (Effective from passage): 45     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	3 of 165 
 
(a) The Secretary of the Office of Policy and Management shall, 46 
within available appropriations, aggregate data related to existing 47 
federal and state housing programs in the state to analyze the impact of 48 
such programs on economic and racial segregation. Such review shall 49 
include, but need not be limited to, data relating to (1) housing 50 
development programs, (2) housing affordability initiatives, (3) 51 
communities where low-income housing tax credits and rental 52 
assistance are spent, and (4) specific neighborhood racial and economic 53 
demographics. In collecting and measuring such data, the Secretary of 54 
the Office of Policy and Management shall implement tools such as the 55 
dissimilarity index and the five dimensions of segregation used by the 56 
United States Bureau of the Census. 57 
(b) Not later than January 1, 2022, and [biennially thereafter] not later 58 
than January 1, 2024, the Secretary of the Office of Policy and 59 
Management shall submit a report, in accordance with the provisions of 60 
section 11-4a, to the joint standing committee of the General Assembly 61 
having cognizance of matters relating to housing. Such report shall 62 
include a summary of any findings and recommendations relating to the 63 
data collected pursuant to subsection (a) of this section. 64 
Sec. 5. Subdivision (1) of subsection (c) of section 32-285a of the 65 
general statutes is repealed and the following is substituted in lieu 66 
thereof (Effective July 1, 2023): 67 
(c) (1) The Community Investment Fund 2030 Board shall establish 68 
an application and review process with guidelines and terms for funds 69 
provided from the bond proceeds under subsection (d) of this section 70 
for eligible projects. Such funds shall be used for costs related to an 71 
eligible project recommended by the board and approved by the 72 
Governor pursuant to this subsection [and] but shall not be used to pay 73 
or to reimburse the administrator for administrative costs under this 74 
section. The Department of Economic and Community Development 75 
shall pay for administrative costs within available appropriations. 76     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	4 of 165 
 
Sec. 6. Subparagraph (L) of subdivision (1) of section 12-408 of the 77 
general statutes is repealed and the following is substituted in lieu 78 
thereof (Effective July 1, 2023): 79 
(L) (i) For calendar months commencing on or after July 1, 2021, but 80 
prior to July 1, 2023, the commissioner shall deposit into the municipal 81 
revenue sharing account established pursuant to section 4-66l, as 82 
amended by this act, seven and nine-tenths per cent of the amounts 83 
received by the state from the tax imposed under subparagraph (A) of 84 
this subdivision; and 85 
(ii) For calendar months commencing on or after July 1, 2023, the 86 
commissioner shall deposit into the Municipal Revenue Sharing Fund 87 
established pursuant to section 4-66p, as amended by this act, seven and 88 
nine-tenths per cent of the amounts received by the state from the tax 89 
imposed under subparagraph (A) of this subdivision; and  90 
Sec. 7. Subparagraph (K) of subdivision (1) of section 12-411 of the 91 
general statutes is repealed and the following is substituted in lieu 92 
thereof (Effective July 1, 2023): 93 
(K) (i) For calendar months commencing on or after July 1, 2021, but 94 
prior to July 1, 2023, the commissioner shall deposit into [said] the 95 
municipal revenue sharing account established pursuant to section 4-96 
66l, as amended by this act, seven and nine-tenths per cent of the 97 
amounts received by the state from the tax imposed under 98 
subparagraph (A) of this subdivision; and 99 
(ii) For calendar months commencing on or after July 1, 2023, the 100 
commissioner shall deposit into the Municipal Revenue Sharing Fund 101 
established pursuant to section 4-66p, as amended by this act, seven and 102 
nine-tenths per cent of the amounts received by the state from the tax 103 
imposed under subparagraph (A) of this subdivision; and  104 
Sec. 8. Section 4-66p of the general statutes is repealed and the 105 
following is substituted in lieu thereof (Effective July 1, 2023): 106     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	5 of 165 
 
(a) There is established a fund to be known as the "Municipal 107 
Revenue Sharing Fund" which shall be a separate, nonlapsing fund. The 108 
fund shall contain any moneys required by law to be deposited in the 109 
fund. Moneys in the fund shall be expended by the Secretary of the 110 
Office of Policy and Management for the purposes of providing grants 111 
pursuant to [section 4-66l and section 12-18b] subsections (c) to (g), 112 
inclusive, of this section. 113 
(b) For the fiscal year ending June 30, 2017, ten million dollars shall 114 
be transferred from such fund not later than April fifteenth for the 115 
purposes of grants under section 10-262h. 116 
(c) (1) For the fiscal year ending June 30, 2024, and each fiscal year 117 
thereafter, moneys sufficient to make motor vehicle property tax grants 118 
payable to municipalities pursuant to subsection (c) of section 4-66l shall 119 
be expended not later than August first annually by the secretary. 120 
(d) For the fiscal year ending June 30, 2024, and each fiscal year 121 
thereafter, moneys sufficient to make the grants payable pursuant to 122 
subsections (d) and (e) of section 12-18b, as amended by this act, shall 123 
be expended by the secretary. 124 
(e) (1) For the fiscal year ending June 30, 2024, and each fiscal year 125 
thereafter, each municipality or district listed below shall receive the 126 
following supplemental revenue sharing grant payable not later than 127 
October thirty-first annually: 128 
T1  Grantee 	Grant Amount 
T2    
T3  Andover 	43,820 
T4  Ansonia 	- 
T5  Ashford 	44,498 
T6  Avon 	142,054 
T7  Barkhamsted 	- 
T8  Beacon Falls 	- 
T9  Berlin 	258,989  
T10  Bethany 	26,746     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	6 of 165 
 
T11  Bethel 	- 
T12  Bethlehem 	40,552 
T13  Bloomfield 	291,027 
T14  Bolton 	11,053 
T15  Bozrah 	- 
T16  Branford 	- 
T17  Bridgeport 	6,059,559 
T18  Bridgewater 	- 
T19  Bristol 	234,651 
T20  Brookfield 	272,396 
T21  Brooklyn 	- 
T22  Burlington 	34,417 
T23  Canaan 	24,132 
T24  Canaan Fire District 	100,000 
T25  Canterbury 	94,624 
T26  Canton 	- 
T27  Chaplin 	34,779 
T28  Cheshire 	241,134 
T29  Chester 	- 
T30  Clinton 	288,473 
T31  Colchester 	134,167 
T32  Colebrook 	- 
T33  Columbia 	28,393 
T34  Cornwall 	- 
T35  Coventry 	113,156 
T36  Cromwell 	- 
T37  Danbury 	1,218,855 
T38  Darien 	- 
T39  Deep River 	- 
T40  Derby 	205,327 
T41  Durham 	244,059 
T42  Eastford 	- 
T43  East Granby 	- 
T44  East Haddam 	- 
T45  East Hampton 	120,397 
T46  East Hartford 	200,959 
T47  East Haven 	- 
T48  East Lyme 	524,097 
T49  Easton 	- 
T50  East Windsor 	- 
T51  Ellington 	-     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	7 of 165 
 
T52  Enfield 	- 
T53  Essex 	- 
T54  Fairfield 	191,245 
T55  Farmington 	802,461 
T56  Franklin 	25,666 
T57  Glastonbury 	385,930 
T58  Goshen 	- 
T59  Granby 	- 
T60  Greenwich 	- 
T61  Griswold 	- 
T62  Groton 	466,668 
T63  Guilford 	496,560 
T64  Haddam 	- 
T65  Hamden 	1,646,236 
T66  Hampton 	28,585 
T67  Hartford 	15,792,632 
T68  Hartland 	76,110 
T69  Harwinton 	39,036 
T70  Hebron 	125,020 
T71  Kent 	- 
T72  Killingly 	268,063 
T73  Killingworth 	155,954 
T74  Lebanon 	162,740 
T75  Ledyard 	- 
T76  Lisbon 	139,316 
T77  Litchfield 	46,905 
T78  Lyme 	- 
T79  Madison 	175,790 
T80  Manchester 	780,354 
T81  Mansfield 	3,291,730 
T82  Marlborough 	48,977 
T83  Meriden 	622,306 
T84  Middlebury 	15,067 
T85  Middlefield 	14,971 
T86  Middletown 	- 
T87  Milford 	1,130,086 
T88  Monroe 	443,723 
T89  Montville 	20,897 
T90  Morris 	- 
T91  Naugatuck 	283,399 
T92  New Britain 	2,176,332     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	8 of 165 
 
T93  New Canaan 	- 
T94  New Fairfield 	265,666 
T95  New Hartford 	- 
T96  New Haven 	16,921,822 
T97  Newington 	- 
T98  New London 	1,112,913 
T99  New Milford 	- 
T100  Newtown 	267,960 
T101  Norfolk 	9,911 
T102  North Branford 	152,031 
T103  North Canaan 	11,334 
T104  North Haven 	- 
T105  North Stonington 	- 
T106  Norwalk 	1,780,046 
T107  Norwich 	210,834 
T108  Old Lyme 	- 
T109  Old Saybrook 	- 
T110  Orange 	221,467 
T111  Oxford 	267,543 
T112  Plainfield 	- 
T113  Plainville 	- 
T114  Plymouth 	- 
T115  Pomfret 	23,434 
T116  Portland 	- 
T117  Preston 	- 
T118  Prospect 	73,271 
T119  Putnam 	71,039 
T120  Redding 	57,277 
T121  Ridgefield 	117,659 
T122  Rocky Hill 	65,602 
T123  Roxbury 	- 
T124  Salem 	132,694 
T125  Salisbury 	- 
T126  Scotland 	13,960 
T127  Seymour 	- 
T128  Sharon 	- 
T129  Shelton 	- 
T130  Sherman 	- 
T131  Simsbury 	- 
T132  Somers 	240,198 
T133  Southbury 	74,062     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	9 of 165 
 
T134  Southington 	- 
T135  South Windsor 	57,854 
T136  Sprague 	- 
T137  Stafford 	- 
T138  Stamford 	1,846,049 
T139  Sterling 	- 
T140  Stonington 	218,992 
T141  Stratford 	- 
T142  Suffield 	206,051 
T143  Thomaston 	- 
T144  Thompson 	4,459 
T145  Tolland 	322,977 
T146  Torrington 	72,539 
T147  Trumbull 	604,706 
T148  Union 	- 
T149  Vernon 	330,755 
T150  Voluntown 	- 
T151  Wallingford 	- 
T152  Warren 	- 
T153  Washington 	- 
T154  Waterbury 	5,582,559 
T155  Waterford 	- 
T156  Watertown 	- 
T157  Westbrook 	- 
T158  West Hartford 	- 
T159  West Haven 	- 
T160  Weston 	70,181 
T161  Westport 	66,133 
T162  Wethersfield 	- 
T163  Willington 	- 
T164  Wilton 	93,135 
T165  Winchester 	105,432 
T166  Windham 	1,349,376 
T167  Windsor 	357,943 
T168  Windsor Locks 	150,116 
T169  Wolcott 	136,938 
T170  Woodbridge 	120,477 
T171  Woodbury 	- 
T172  Woodstock 	- 
T173  TOTAL 	74,672,468 
     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	10 of 165 
 
(2) If the total of grants payable to each municipality and district in 129 
accordance with subdivision (1) of this subsection exceeds the amount 130 
appropriated for the purposes of said subdivision, the amount of the 131 
grant payable to each municipality and district shall be reduced 132 
proportionately. 133 
(f) For the fiscal year ending June 30, 2024, and each fiscal year 134 
thereafter, the total grants paid to municipalities pursuant to sections 3-135 
55i to 3-55m, inclusive, as amended by this act, shall be paid from the 136 
Municipal Revenue Sharing Fund, established in subsection (a) of this 137 
section and not from the Mashantucket and Mohegan Fund established 138 
pursuant to section 3-55i, as amended by this act. 139 
(g) (1) For the fiscal year ending June 30, 2024, and each fiscal year 140 
thereafter, moneys remaining in the municipal revenue sharing fund, 141 
including moneys accrued to the fund during such fiscal year but 142 
received after the end of such fiscal year, shall be expended not later 143 
than October first following the end of each such fiscal year by the 144 
secretary for the purposes of the municipal revenue sharing grants 145 
established pursuant to subsection (d) of section 4-66l. 146 
(2) The amount of the grant payable to a municipality in any year in 147 
accordance with subdivision (1) of this subsection shall be reduced 148 
proportionately in the event that the total of such grants in such year 149 
exceeds the amount available for such grants in the municipal revenue 150 
sharing fund established pursuant to subsection (a) of this section. 151 
Sec. 9. Subsections (d) and (e) of section 12-18b of the general statutes 152 
are repealed and the following is substituted in lieu thereof (Effective July 153 
1, 2023): 154 
(d) For the fiscal year ending June 30, 2022, and each fiscal year 155 
thereafter: 156 
(1) The total amount of the grants paid to a municipality or fire 157 
district pursuant to the provisions of this subsection shall not be lower 158     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	11 of 165 
 
than the total amount of the payment in lieu of taxes grants received by 159 
such municipality or fire district for the fiscal year ending June 30, 2021. 160 
(2) If the total of grants payable to each municipality and fire district 161 
in accordance with the provisions of [subsection] subsections (b) and (e) 162 
of this section exceeds the amount appropriated for the purposes of said 163 
subsection for a fiscal year: 164 
(A) Each tier one municipality shall receive fifty per cent of the grant 165 
amount payable to such municipality as calculated under subsection (b) 166 
of this section; 167 
(B) Each tier two municipality shall receive forty per cent of the grant 168 
amount payable to such municipality as calculated under subsection (b) 169 
of this section; and 170 
(C) Each tier three municipality shall receive thirty per cent of the 171 
grant amount payable to such municipality as calculated under 172 
subsection (b) of this section. 173 
(3) Each municipality designated as an alliance district pursuant to 174 
section 10-262u or in which more than fifty per cent of the property is 175 
state-owned real property shall be classified as a tier one municipality. 176 
(4) Each fire district shall receive the same percentage of the grant 177 
amount payable to the municipality in which it is located. 178 
(5) (A) If the total of grants payable to each municipality and fire 179 
district in accordance with the provisions of subsection (b) of this section 180 
exceeds the amount appropriated for the purposes of said subsection, 181 
but such appropriated amount exceeds the amount required for grants 182 
payable to each municipality and fire district in accordance with the 183 
provisions of subdivisions (1) to (4), inclusive, of this subsection, the 184 
amount of the grant payable to each municipality and fire district shall 185 
be increased proportionately. 186 
(B) If the total of grants payable to each municipality and fire district 187     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	12 of 165 
 
in accordance with the provisions of subdivisions (1) to (4), inclusive, of 188 
this subsection exceeds the amount appropriated for the purposes of 189 
said subdivisions, the amount of the grant payable to each municipality 190 
and fire district shall be reduced proportionately, except that no grant 191 
shall be reduced below the amount set forth in subdivision (1) of this 192 
subsection. 193 
(e) Notwithstanding the provisions of subsections (a) to (d), inclusive, 194 
of this section and sections 12-19b and 12-20b, as amended by this act: 195 
(1) The grant payable to any municipality or fire district with respect 196 
to a campus of the United States Department of Veterans Affairs 197 
Connecticut Healthcare Systems shall be one hundred per cent; 198 
(2) For any municipality receiving payments under section 15-120ss, 199 
property located in such municipality at Bradley International Airport 200 
shall not be included in the calculation of any state grant in lieu of taxes 201 
pursuant to this section; [and]  202 
(3) The city of Bridgeport shall be due five million dollars, [on or 203 
before the thirtieth day of September,] annually, which amount shall be 204 
in addition to the amount due such city pursuant to the provisions of 205 
[subsections] subsection (b) or (d) of this section; [.] 206 
(4) There shall be an amount due the town of Voluntown, with 207 
respect to any state-owned forest, of an additional sixty thousand 208 
dollars, annually, for reimbursement to municipalities for loss of taxes 209 
on private tax-exempt property; 210 
(5) The amount due the town of Branford, with respect to the 211 
Connecticut Hospice located in said town, shall be one hundred 212 
thousand dollars, annually, for reimbursement to municipalities for loss 213 
of taxes on private tax-exempt property; and 214 
(6) The amount due the city of New London, with respect to the 215 
United States Coast Guard Academy located in said city, shall be one 216     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	13 of 165 
 
million dollars, annually, for reimbursement to municipalities for loss 217 
of taxes on private tax-exempt property. 218 
Sec. 10. Section 12-19b of the general statutes is repealed and the 219 
following is substituted in lieu thereof (Effective July 1, 2023): 220 
[(a)] Not later than April first in any assessment year, any town, 221 
borough or fire district to which a grant is payable under the provisions 222 
of section 12-18b, as amended by this act, or 12-19a shall provide the 223 
Secretary of the Office of Policy and Management with the assessed 224 
valuation of the real property eligible therefor as of the first day of 225 
October immediately preceding, adjusted in accordance with any 226 
gradual increase in or deferment of assessed values of real property 227 
implemented in accordance with section 12-62c, which is required for 228 
computation of such grant. Any town, borough or fire district that 229 
neglects to transmit to the secretary the assessed valuation as required 230 
by this section shall forfeit two hundred fifty dollars to the state, 231 
provided the secretary may waive such forfeiture in accordance with 232 
procedures and standards adopted by regulation in accordance with 233 
chapter 54. Said secretary may, on or before the first day of August of 234 
the state fiscal year in which such grant is payable, reevaluate any such 235 
property when, in the secretary's judgment, the valuation is inaccurate 236 
and shall notify such town, borough or fire district of such reevaluation 237 
by certified or registered mail. Any town, borough or fire district 238 
aggrieved by the action of the secretary under the provisions of this 239 
section may, not later than ten business days following receipt of such 240 
notice, appeal to the secretary for a hearing concerning such 241 
reevaluation. Such appeal shall be in writing and shall include a 242 
statement as to the reasons for such appeal. The secretary shall, not later 243 
than ten business days following receipt of such appeal, grant or deny 244 
such hearing by notification in writing, including in the event of a 245 
denial, a statement as to the reasons for such denial. Such notification 246 
shall be sent by certified or registered mail. If any town, borough or fire 247 
district is aggrieved by the action of the secretary following such hearing 248 
or in denying any such hearing, the town, borough or fire district may 249     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	14 of 165 
 
not later than ten business days after receiving such notice, appeal to the 250 
superior court for the judicial district wherein such town, borough or 251 
fire district is located. Any such appeal shall be privileged. 252 
[(b) Notwithstanding the provisions of section 12-18b or subsection 253 
(a) of this section, there shall be an amount due the municipality of 254 
Voluntown, on or before the thirtieth day of September, annually, with 255 
respect to any state-owned forest, of an additional sixty thousand 256 
dollars, which amount shall be paid from the municipal revenue sharing 257 
account established pursuant to section 4-66l, for reimbursement to 258 
towns for loss of taxes on private tax-exempt property.] 259 
Sec. 11. Section 12-20b of the general statutes is repealed and the 260 
following is substituted in lieu thereof (Effective July 1, 2023): 261 
[(a)] Not later than April first in each year, any municipality to which 262 
a grant is payable under the provisions of section 12-18b, as amended 263 
by this act, or 12-20a shall provide the Secretary of the Office of Policy 264 
and Management with the assessed valuation of the tax-exempt real 265 
property as of the immediately preceding October first, adjusted in 266 
accordance with any gradual increase in or deferment of assessed values 267 
of real property implemented in accordance with section 12-62c, which 268 
is required for computation of such grant. Any municipality which 269 
neglects to transmit to the Secretary of the Office of Policy and 270 
Management the assessed valuation as required by this section shall 271 
forfeit two hundred fifty dollars to the state, provided the secretary may 272 
waive such forfeiture in accordance with procedures and standards 273 
adopted by regulation in accordance with chapter 54. Said secretary 274 
may, on or before the first day of August of the state fiscal year in which 275 
such grant is payable, reevaluate any such property when, in his or her 276 
judgment, the valuation is inaccurate and shall notify such municipality 277 
of such reevaluation. Any municipality aggrieved by the action of said 278 
secretary under the provisions of this section may, not later than ten 279 
business days following receipt of such notice, appeal to the secretary 280 
for a hearing concerning such reevaluation, provided such appeal shall 281     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	15 of 165 
 
be in writing and shall include a statement as to the reasons for such 282 
appeal. The secretary shall, not later than ten business days following 283 
receipt of such appeal, grant or deny such hearing by notification in 284 
writing, including in the event of a denial, a statement as to the reasons 285 
for such denial. If any municipality is aggrieved by the action of the 286 
secretary following such hearing or in denying any such hearing, the 287 
municipality may not later than two weeks after such notice, appeal to 288 
the superior court for the judicial district in which the municipality is 289 
located. Any such appeal shall be privileged. [Said secretary shall certify 290 
to the Comptroller the amount due each municipality under the 291 
provisions of section 12-18b or under any recomputation occurring prior 292 
to September fifteenth which may be effected as the result of the 293 
provisions of this section, and the Comptroller shall draw his or her 294 
order on the Treasurer on or before the fifth business day following 295 
September fifteenth and the Treasurer shall pay the amount thereof to 296 
such municipality on or before the thirtieth day of September 297 
following.] If any recomputation is [effected] affected as the result of the 298 
provisions of this section on or after the January first following the date 299 
on which the municipality has provided the assessed valuation in 300 
question, any adjustments to the amount due to any municipality for the 301 
period for which such adjustments were made shall be made in the next 302 
payment the Treasurer shall make to such municipality pursuant to this 303 
section. 304 
[(b) Notwithstanding the provisions of section 12-18b or subsection 305 
(a) of this section, the amount due the municipality of Branford, on or 306 
before the thirtieth day of September, annually, with respect to the 307 
Connecticut Hospice, in Branford, shall be one hundred thousand 308 
dollars, which amount shall be paid from the municipal revenue sharing 309 
account established pursuant to section 4-66l, for reimbursement to 310 
towns for loss of taxes on private tax-exempt property. 311 
(c) Notwithstanding the provisions of section 12-18b or subsection (a) 312 
of this section, the amount due the city of New London, on or before the 313 
thirtieth day of September, annually, with respect to the United States 314     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	16 of 165 
 
Coast Guard Academy in New London, shall be one million dollars, 315 
which amount shall be paid from the municipal revenue sharing 316 
account established pursuant to section 4-66l, for reimbursement to 317 
towns for loss of taxes on private tax-exempt property.] 318 
Sec. 12. Section 3-55i of the general statutes is repealed and the 319 
following is substituted in lieu thereof (Effective July 1, 2023): 320 
There is established the "Mashantucket Pequot and Mohegan Fund" 321 
which shall be a separate nonlapsing fund. All funds received by the 322 
state of Connecticut from the Mashantucket Pequot Tribe pursuant to 323 
the joint memorandum of understanding entered into by and between 324 
the state and the tribe on January 13, 1993, as amended on April 30, 1993, 325 
and any successor thereto, shall be deposited in the General Fund. 326 
During the fiscal [year] years ending June 30, 2015, [and each fiscal year 327 
thereafter] to June 30, 2023, inclusive, from the funds received by the 328 
state from the tribe pursuant to said joint memorandum of 329 
understanding, as amended, and any successor thereto, an amount 330 
equal to the appropriation to the Mashantucket Pequot and Mohegan 331 
Fund for Grants to Towns shall be transferred to the Mashantucket 332 
Pequot and Mohegan Fund and shall be distributed by the Office of 333 
Policy and Management, during said fiscal year, in accordance with the 334 
provisions of section 3-55j. For the fiscal year ending June 30, 2024, and 335 
each fiscal year thereafter, from the funds received by the state from the 336 
tribe pursuant to said joint memorandum of understanding, as 337 
amended, and any successor thereto, an amount equal to the 338 
appropriation to the Municipal Revenue Sharing Fund, for 339 
Mashantucket Pequot and Mohegan Grants, shall be transferred to the 340 
Municipal Revenue Sharing Fund and shall be distributed by the Office 341 
of Policy and Management during each fiscal year, in accordance with 342 
the provisions of section 4-66p, as amended by this act. The amount of 343 
the grant payable to each municipality during any fiscal year, in 344 
accordance with said section, shall be reduced proportionately if the 345 
total of such grants exceeds the amount of funds available for such year. 346 
The grant shall be paid in three installments as follows: The Secretary of 347     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	17 of 165 
 
the Office of Policy and Management shall, annually, not later than the 348 
fifteenth day of December, the fifteenth day of March and the fifteenth 349 
day of June certify to the Comptroller the amount due each municipality 350 
under the provisions of section [3-55j] 4-66p, as amended by this act, and 351 
the Comptroller shall draw an order on the Treasurer on or before the 352 
fifth business day following the fifteenth day of December, the fifth 353 
business day following the fifteenth day of March and the fifth business 354 
day following the fifteenth day of June and the Treasurer shall pay the 355 
amount thereof to such municipality on or before the first day of 356 
January, the first day of April and the thirtieth day of June. 357 
Sec. 13. Subsection (b) of section 4-66l of the general statutes is 358 
repealed and the following is substituted in lieu thereof (Effective July 1, 359 
2023): 360 
(b) There is established an account to be known as the "municipal 361 
revenue sharing account" which shall be a separate, nonlapsing account 362 
within the General Fund. The account shall contain any moneys 363 
required by law to be deposited in the account. The secretary shall set 364 
aside and ensure availability of moneys in the account in the following 365 
order of priority and shall transfer or disburse such moneys as follows: 366 
(1) For the fiscal [year] years ending June 30, 2022, [and each fiscal 367 
year thereafter] and June 30, 2023, moneys sufficient to make motor 368 
vehicle property tax grants payable to municipalities pursuant to 369 
subsection (c) of this section shall be expended not later than August 370 
first annually by the secretary; 371 
(2) For the fiscal [year] years ending June 30, 2022, [and each fiscal 372 
year thereafter] and June 30, 2023, moneys sufficient to make the grants 373 
payable pursuant to subsection (d) of section 12-18b, subdivisions (1) 374 
and (3) of subsection (e) of section 12-18b, subsection (b) of section 12-375 
19b, as amended by this act, and subsections (b) and (c) of section 12-376 
20b, as amended by this act, shall be expended by the secretary; and 377 
(3) For the fiscal [year] years ending June 30, 2022, [and each fiscal 378     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	18 of 165 
 
year thereafter] and June 30, 2023, moneys in the account remaining 379 
shall be expended annually by the secretary for the purposes of the 380 
municipal revenue sharing grants established pursuant to subsection (d) 381 
of this section. Any such moneys deposited in the account for municipal 382 
revenue sharing grants, including moneys accrued to the account 383 
during each fiscal year but received after the end of such fiscal year, shall 384 
be distributed to municipalities not later than October first following the 385 
end of each fiscal year. Any municipality may apply to the Office of 386 
Policy and Management on or after July first for early disbursement of 387 
a portion of such grant. The Office of Policy and Management may 388 
approve such an application if it finds that early disbursement is 389 
required in order for a municipality to meet its cash flow needs. No early 390 
disbursement approved by said office may be issued later than 391 
September thirtieth. 392 
Sec. 14. Subsection (g) of section 4-66l of the general statutes is 393 
repealed and the following is substituted in lieu thereof (Effective July 1, 394 
2023): 395 
(g) For the fiscal [year] years ending June 30, 2020, [and each fiscal 396 
year thereafter] to June 30, 2023, inclusive, the amount of the grant 397 
payable to a municipality in any year in accordance with subsection (d) 398 
of this section shall be reduced proportionately in the event that the total 399 
of such grants in such year exceeds the amount available for such grants 400 
in the municipal revenue sharing account established pursuant to 401 
subsection (b) of this section. 402 
Sec. 15. Subsection (d) of section 1-1t of the general statutes is 403 
repealed and the following is substituted in lieu thereof (Effective from 404 
passage): 405 
(d) Notwithstanding any provision of the general statutes or public 406 
or special act, but subject to the provisions of chapter 15, any 407 
requirement that an agency or quasi-public agency insert an 408 
advertisement of a [legal] notice in a newspaper shall [include] be 409     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	19 of 165 
 
construed to permit the posting of such notice on the agency's or quasi-410 
public agency's Internet web site [or other electronic portal of the 411 
agency] which is available to the general public in lieu of publication in 412 
a newspaper, provided such notice (1) is posted on such Internet web 413 
site by the earliest deadline prescribed by the applicable statute, public 414 
or special act or provision of the regulations of Connecticut state 415 
agencies for publishing such notice in a newspaper, and (2) remains 416 
visible on such Internet web site until completion of the action, meeting 417 
or proceeding for which such notice is provided, and in the case of a 418 
notice of decision, for the duration of the applicable appeal period. 419 
Sec. 16. Section 1-2 of the general statutes is repealed and the 420 
following is substituted in lieu thereof (Effective from passage): 421 
(a) Each provision of the general statutes, the special acts or the 422 
charter of any town, city or borough which requires the insertion of an 423 
advertisement of a [legal] notice in a daily newspaper shall be construed 424 
to permit such advertisement to be inserted in a weekly newspaper or, 425 
if such provision applies to (1) a state agency or quasi-public agency, on 426 
the Internet web site of such state agency or quasi-public agency in 427 
accordance with subsection (d) of section 1-1t, as amended by this act, 428 
or (2) a town, city or borough, on the Internet web site of such town, city 429 
or borough in accordance with subsection (b) of this section; but this 430 
[section] subsection shall not be construed to reduce or otherwise affect 431 
the time required by law for giving such notice. Whenever notice of any 432 
action or other proceeding is required to be given by publication in a 433 
newspaper, either by statute or order of court and for which publication 434 
on an Internet web site is not authorized under this section or section 1-435 
1t, as amended by this act, the newspaper selected for that purpose, 436 
unless otherwise expressly prescribed, shall be one having a substantial 437 
circulation in the town in which at least one of the parties, for whose 438 
benefit such notice is given, resides. 439 
(b) Notwithstanding any provision of the general statutes, a public or 440 
special act or a municipal charter or ordinance, but subject to the 441     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	20 of 165 
 
provisions of chapter 15, a town, city or borough may publish a notice 442 
described in subsection (a) of this section on the Internet web site of the 443 
town, city or borough which is available to the general public, provided 444 
such notice (1) is posted on such Internet web site by the earliest 445 
deadline prescribed by the applicable statute, public or special act, 446 
municipal charter or ordinance or provision of the regulations of 447 
Connecticut state agencies for publishing such notice in a newspaper, 448 
and (2) remains visible on such Internet web site until completion of the 449 
action, meeting or proceeding for which such notice is provided, and in 450 
the case of a notice of decision, for the duration of the applicable appeal 451 
period. 452 
Sec. 17. Subsections (c) and (d) of section 21a-420f of the general 453 
statutes are repealed and the following is substituted in lieu thereof 454 
(Effective July 1, 2023): 455 
(c) (1) On and after July 1, 2022, there is established a fund to be 456 
known as the ["Social Equity and Innovation Fund" which shall be a 457 
separate, nonlapsing fund] "Cannabis Social Equity and Innovation 458 
Fund". The fund shall contain any moneys required by law to be 459 
deposited in the fund and shall be held by the Treasurer separate and 460 
apart from all other moneys, funds and accounts. Amounts in the fund 461 
may be expended only pursuant to appropriation by the General 462 
Assembly. Any balance remaining in the fund at the end of any fiscal 463 
year shall be carried forward in the fund for the fiscal year next 464 
succeeding. Moneys in the fund shall be appropriated for the purposes 465 
of providing the following: Access to capital for businesses; technical 466 
assistance for the start-up and operation of a business; funding for 467 
workforce education; funding for community investments; and paying 468 
costs incurred to implement the activities authorized under RERACA. 469 
All such appropriations shall be dedicated to expenditures that further 470 
the principles of equity, as defined in section 21a-420. 471 
(2) [(A)] For the purposes of subdivision (1) of this subsection, for the 472 
fiscal year ending June 30, 2023, and for each fiscal year thereafter, the 473     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	21 of 165 
 
Social Equity Council shall transmit, for even-numbered years, 474 
estimates of expenditure requirements and for odd-numbered years, 475 
recommended adjustments and revisions, if any, of such estimates, to 476 
the Secretary of the Office of Policy and Management, in the manner 477 
prescribed for a budgeted agency under subsection (a) of section 4-77. 478 
[The council shall recommend for each fiscal year commencing with the 479 
fiscal year ending June 30, 2023, appropriate funding for all credits 480 
payable to angel investors that invest in cannabis businesses pursuant 481 
to section 12-704d.] 482 
[(B) The Office of Policy and Management may not make adjustments 483 
to any such estimates or adjustments and revisions of such estimates 484 
transmitted by the council. Notwithstanding any provision of the 485 
general statutes or any special act, the Governor shall not reduce the 486 
allotment requisitions or allotments in force pursuant to section 4-85 or 487 
make reductions in allotments in order to achieve budget savings in the 488 
General Fund, concerning any appropriations made by the General 489 
Assembly for the purposes of subdivision (1) of this subsection.] 490 
(d) On and after July 1, 2022, there is established a fund to be known 491 
as the ["Prevention and Recovery Services Fund" which shall be a 492 
separate, nonlapsing fund] "Cannabis Prevention and Recovery Services 493 
Fund". The fund shall contain any moneys required by law to be 494 
deposited in the fund and shall be held by the Treasurer separate and 495 
apart from all other moneys, funds and accounts. Amounts in the fund 496 
may be expended only pursuant to appropriation by the General 497 
Assembly. Any balance remaining in the fund at the end of any fiscal 498 
year shall be carried forward in the fund for the fiscal year next 499 
succeeding. Moneys in the fund shall be appropriated for the purposes 500 
of (1) substance abuse prevention, treatment and recovery services, and 501 
(2) collection and analysis of data regarding substance use. [The Social 502 
Equity Council may make recommendations to any relevant state 503 
agency regarding expenditures to be made for the purposes set forth in 504 
this subsection.] 505     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	22 of 165 
 
Sec. 18. Subsection (i) of section 12-330ll of the general statutes is 506 
repealed and the following is substituted in lieu thereof (Effective July 1, 507 
2023): 508 
(i) The tax received by the state under this section shall be deposited 509 
as follows: 510 
(1) For the fiscal years ending June 30, 2022, and June 30, 2023, in the 511 
cannabis regulatory and investment account established under section 512 
21a-420f, as amended by this act; 513 
(2) For the fiscal years ending June 30, 2024, June 30, 2025, and June 514 
30, 2026, sixty per cent of such tax received in the Cannabis Social Equity 515 
and Innovation Fund established under section 21a-420f, as amended by 516 
this act, twenty-five per cent of such tax received in the Cannabis 517 
Prevention and Recovery Services Fund established under section 21a-518 
420f, as amended by this act, and fifteen per cent in the General Fund; 519 
(3) For the fiscal years ending June 30, 2027, and June 30, 2028, sixty-520 
five per cent of such tax received in the Cannabis Social Equity and 521 
Innovation Fund established under section 21a-420f, as amended by this 522 
act, twenty-five per cent of such tax received in the Cannabis Prevention 523 
and Recovery Services Fund and ten per cent in the General Fund; and 524 
(4) For the fiscal year ending June 30, 2029, and each fiscal year 525 
thereafter, seventy-five per cent of such tax received in the Cannabis 526 
Social Equity and Innovation Fund established under section 21a-420f, 527 
as amended by this act, and twenty-five per cent of such tax received in 528 
the Cannabis Prevention and Recovery Services Fund established under 529 
section 21a-420f, as amended by this act. 530 
Sec. 19. Subsection (e) of section 21a-420e of the general statutes is 531 
repealed and the following is substituted in lieu thereof (Effective July 1, 532 
2023): 533 
(e) For the fiscal year ending June 30, 2023, and thereafter, fees 534     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	23 of 165 
 
collected by the department under this section shall be paid to the State 535 
Treasurer and credited to the General Fund, except that the fees 536 
collected under subdivisions (12) and (13) of subsection (c) of this 537 
section shall be deposited in the Cannabis Social Equity and Innovation 538 
Fund established under section 21a-420f, as amended by this act. 539 
Sec. 20. Subsection (a) of section 21a-420o of the general statutes is 540 
repealed and the following is substituted in lieu thereof (Effective July 1, 541 
2023): 542 
(a) Thirty days after the Social Equity Council posts the criteria for 543 
social equity applicants on its Internet web site, the department shall 544 
open up a three-month application period for cultivators during which 545 
a social equity applicant may apply to the department for a provisional 546 
cultivator license and final license for a cultivation facility located in a 547 
disproportionately impacted area without participating in a lottery or 548 
request for proposals. Such application for a provisional license shall be 549 
granted upon (1) verification by the Social Equity Council that the 550 
applicant meets the criteria for a social equity applicant; (2) the applicant 551 
submitting to and passing a criminal background check; and (3) 552 
payment of a three-million-dollar fee to be deposited in the Cannabis 553 
Social Equity and Innovation Fund established in section 21a-420f, as 554 
amended by this act. Upon granting such provisional license, the 555 
department shall notify the applicant of the project labor agreement 556 
requirements of section 21a-421e. 557 
Sec. 21. Section 4-72 of the general statutes is repealed and the 558 
following is substituted in lieu thereof (Effective from passage): 559 
(a) The budget document shall consist of the Governor's budget 560 
message in which he or she shall set forth as follows: (1) The Governor's 561 
program for meeting all the expenditure needs of the government for 562 
each fiscal year of the biennium to which the budget relates, indicating 563 
the classes of funds, general or special, from which such appropriations 564 
are to be made and the means through which such expenditure shall be 565     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	24 of 165 
 
financed; and (2) financial statements giving in summary form: (A) The 566 
financial position of all major state operating funds, including revolving 567 
funds at the end of the last-completed fiscal year in a form consistent 568 
with accepted accounting practice. The Governor shall also set forth in 569 
similar form the estimated position of each such fund at the end of the 570 
year in progress and the estimated position of each such fund at the end 571 
of each fiscal year of the biennium to which the budget relates if the 572 
Governor's proposals are put into effect; (B) a statement showing as of 573 
the close of the last-completed fiscal year, a year by year summary of all 574 
outstanding general obligation and special tax obligation debt of the 575 
state and a statement showing the yearly interest requirements on such 576 
outstanding debt; (C) a summary of appropriations recommended for 577 
each fiscal year of the biennium to which the budget relates for each 578 
budgeted agency and for the state as a whole in comparison with actual 579 
expenditures of the last-completed fiscal year and appropriations and 580 
estimated expenditures for the year in progress; (D) for the biennium 581 
commencing July 1, 1999, and each biennium thereafter, a summary of 582 
estimated expenditures for certain fringe benefits for each fiscal year of 583 
the biennium to which the budget relates for each budgeted agency; (E) 584 
[a summary of permanent full-time positions setting forth the number 585 
filled and the number vacant as of the end of the last-completed fiscal 586 
year, the total number intended to be funded by appropriations without 587 
reduction for turnover for the fiscal year in progress, the total number 588 
requested and the total number recommended for each fiscal year of the 589 
biennium to which the budget relates; (F)] a statement of expenditures 590 
for the last-completed and current fiscal years, the agency request and 591 
the Governor's recommendation for each fiscal year of the ensuing 592 
biennium and, for any new or expanded program, estimated 593 
expenditure requirements for the fiscal year next succeeding the 594 
biennium to which the budget relates; [(G)] (F) an explanation of any 595 
significant program changes requested by the agency or recommended 596 
by the Governor; [(H)] (G) a summary of the revenue estimated to be 597 
received by the state during each fiscal year of the biennium to which 598 
the budget relates classified according to sources in comparison with the 599     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	25 of 165 
 
actual revenue received by the state during the last-completed fiscal 600 
year and estimated revenue during the year in progress; and [(I)] (H) 601 
such other financial statements, data and comments as in the Governor's 602 
opinion are necessary or desirable in order to make known in all 603 
practicable detail the financial condition and operations of the 604 
government and the effect that the budget as proposed by the Governor 605 
will have on such condition and operations. 606 
(b) If the estimated revenue of the state for the ensuing biennium as 607 
set forth in the budget on the basis of existing statutes is less than the 608 
sum of net appropriations recommended for the ensuing biennium as 609 
contained in the budget, plus, for the fiscal year ending June 30, 2014, 610 
and each fiscal year thereafter, the projected amount necessary to 611 
extinguish any unreserved negative balance in such fund as reported in 612 
the most recently audited comprehensive annual financial report issued 613 
by the Comptroller prior to the start of the biennium, the Governor shall 614 
make recommendations to the General Assembly in respect to the 615 
manner in which such deficit shall be met, whether by an increase in the 616 
indebtedness of the state, by the imposition of new taxes, by increased 617 
rates on existing taxes or otherwise. If the aggregate of such estimated 618 
revenue is greater than the sum of such recommended appropriations 619 
for the ensuing biennium plus, for the fiscal year ending June 30, 2014, 620 
and each fiscal year thereafter, the projected amount necessary to 621 
extinguish any unreserved negative balance in such fund as reported in 622 
the most recently issued annual report of the Comptroller published in 623 
accordance with section 3-115, the Governor shall make such 624 
recommendations for the use of such surplus for the reduction of 625 
indebtedness, for the reduction in taxation or for other purposes as in 626 
the Governor's opinion are in the best interest of the public welfare. 627 
Sec. 22. Section 4-73 of the general statutes is repealed and the 628 
following is substituted in lieu thereof (Effective from passage): 629 
(a) The budget document shall present in detail for each fiscal year of 630 
the ensuing biennium the Governor's recommendation for 631     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	26 of 165 
 
appropriations to meet the expenditure needs of the state from the 632 
General Fund and from all special and agency funds classified by 633 
budgeted agencies and showing for each budgeted agency and its 634 
subdivisions [: (1) A] a narrative summary describing the agency, the 635 
Governor's recommendations for appropriations for the agency, and a 636 
list of agency programs, the actual expenditure for the last-completed 637 
fiscal year, the estimated expenditure for the current fiscal year, the 638 
amount requested by the agency and the Governor's recommendations 639 
for appropriations for each fiscal year of the ensuing biennium. [; (2) a 640 
summary of permanent full-time positions by fund, setting forth the 641 
number filled and the number vacant as of the end of the last-completed 642 
fiscal year, the total number intended to be funded by appropriations 643 
without reduction for turnover for the fiscal year in progress, the total 644 
number requested and the total number recommended for each fiscal 645 
year of the biennium to which the budget relates.] 646 
[(b) In addition, programs shall be supported by: (1) The statutory 647 
authorization for the program; (2) a statement of program objectives; (3) 648 
a description of the program, including a statement of need, eligibility 649 
requirements and any intergovernmental participation in the program; 650 
(4) a statement of performance measures by which the accomplishments 651 
toward the program objectives can be assessed, which shall include, but 652 
not be limited to, an analysis of the workload, quality or level of service 653 
and effectiveness of the program; (5) program budget data broken down 654 
by major object of expenditure, showing additional federal and private 655 
funds; (6) a summary of permanent full-time positions by fund, setting 656 
forth the number filled and the number vacant as of the end of the last-657 
completed fiscal year, the total number intended to be funded by 658 
appropriations without reduction for turnover for the fiscal year in 659 
progress, the total number requested and the total number 660 
recommended for each fiscal year of the biennium to which the budget 661 
relates; (7) a statement of expenditures for the last-completed and 662 
current fiscal years, the agency request and the Governor's 663 
recommendation for each fiscal year of the ensuing biennium and, for 664     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	27 of 165 
 
any new or expanded program, estimated expenditure requirements for 665 
the fiscal year next succeeding the biennium to which the budget relates; 666 
and (8) an explanation of any significant program changes requested by 667 
the agency or recommended by the Governor.] 668 
[(c)] (b) [There shall be a supporting schedule of total agency 669 
expenditures including a line-item, minor object breakdown of] The 670 
budget document shall include supporting information on personal 671 
services, [energy costs,] contractual services and commodities and a 672 
total of state aid grants and equipment, showing the actual expenditures 673 
for the last-completed fiscal year, estimated expenditures for the current 674 
fiscal year and requested and recommended appropriations for each 675 
fiscal year of the ensuing biennium. [, classified by objects according to 676 
a standard plan of classification.] 677 
[(d)] (c) All federal funds expended or anticipated for any purpose 678 
shall be accounted for in the budget. The budget document shall set 679 
forth a listing of federal programs, showing the actual expenditures for 680 
the last-completed fiscal year, estimated expenditures for the current 681 
fiscal year and anticipated funds available for expenditure for each fiscal 682 
year of the ensuing biennium. Such federal funds shall be classified by 683 
each budgeted agency but shall not include research grants made to 684 
educational institutions. 685 
[(e)] (d) The budget document shall also set forth the budget 686 
recommendations for the capital program, to be supported by 687 
statements listing the agency's requests and the Governor's 688 
recommendations with the statements required by section 4-78. 689 
[(f)] (e) The appropriations recommended for the legislative branch 690 
of the state government shall be the estimates of expenditure 691 
requirements transmitted to the Secretary of the Office of Policy and 692 
Management by the Joint Committee on Legislative Management 693 
pursuant to section 4-77 and the recommended adjustments and 694 
revisions of such estimates shall be the recommended adjustments and 695     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	28 of 165 
 
revisions, if any, transmitted by said committee pursuant to [said] 696 
section 4-77. 697 
[(g)] (f) (1) The appropriations recommended for the Judicial 698 
Department shall be the estimates of expenditure requirements 699 
transmitted to the Secretary of the Office of Policy and Management by 700 
the Chief Court Administrator pursuant to section 4-77 plus the 701 
estimates of expenditure requirements for the biennium transmitted by 702 
said administrator pursuant to section 51-47c, and the recommended 703 
adjustments and revisions of such estimates shall be the recommended 704 
adjustments and revisions, if any, transmitted by said administrator 705 
pursuant to section 4-77. 706 
(2) The appropriations recommended for the Division of Public 707 
Defender Services shall be the estimates of expenditure requirements 708 
transmitted to the Secretary of the Office of Policy and Management by 709 
the Chief Public Defender pursuant to section 4-77 and the 710 
recommended adjustments and revisions of such estimates shall be the 711 
recommended adjustments and revisions, if any, transmitted by said 712 
administrator pursuant to section 4-77. 713 
Sec. 23. Section 4-75 of the general statutes is repealed and the 714 
following is substituted in lieu thereof (Effective from passage): 715 
The Secretary of the Office of Policy and Management [,] shall 716 
compile the requested appropriations, the appropriations as 717 
recommended by the Governor, the Governor's budget message and 718 
other data as presented in the budget document and shall have such 719 
compiled document published and distributed in the same manner as 720 
public documents, except the secretary may publish such compiled 721 
document on the Internet web site of the Office of Policy and 722 
Management in lieu of publishing such document by any other method.  723 
Sec. 24. Section 51-47 of the general statutes is repealed and the 724 
following is substituted in lieu thereof (Effective July 1, 2023): 725     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	29 of 165 
 
(a) The judges of the Superior Court, judges of the Appellate Court 726 
and judges of the Supreme Court shall receive annually salaries as 727 
follows: 728 
[(1) On and after July 1, 2021, (A) the Chief Justice of the Supreme 729 
Court, two hundred fifteen thousand nine hundred fifteen dollars; (B) 730 
the Chief Court Administrator if a judge of the Supreme Court, 731 
Appellate Court or Superior Court, two hundred seven thousand four 732 
hundred eighty dollars; (C) each associate judge of the Supreme Court, 733 
one hundred ninety-nine thousand seven hundred eighty-one dollars; 734 
(D) the Chief Judge of the Appellate Court, one hundred ninety-seven 735 
thousand five hundred seventy-one dollars; (E) each judge of the 736 
Appellate Court, one hundred eighty-seven thousand six hundred 737 
sixty-three dollars; (F) the Deputy Chief Court Administrator if a judge 738 
of the Superior Court, one hundred eighty-four thousand two hundred 739 
nine dollars; (G) each judge of the Superior Court, one hundred eighty 740 
thousand four hundred sixty dollars.] 741 
[(2)] (1) On and after July 1, 2022, (A) the Chief Justice of the Supreme 742 
Court, two hundred twenty-six thousand seven hundred eleven dollars; 743 
(B) the Chief Court Administrator if a judge of the Supreme Court, 744 
Appellate Court or Superior Court, two hundred seventeen thousand 745 
eight hundred fifty-four dollars; (C) each associate judge of the Supreme 746 
Court, two hundred nine thousand seven hundred seventy dollars; (D) 747 
the Chief Judge of the Appellate Court, two hundred seven thousand 748 
four hundred fifty dollars; (E) each judge of the Appellate Court, one 749 
hundred ninety-seven thousand forty-six dollars; (F) the Deputy Chief 750 
Court Administrator if a judge of the Superior Court, one hundred 751 
ninety-three thousand four hundred twenty dollars; and (G) each judge 752 
of the Superior Court, one hundred eighty-nine thousand four hundred 753 
eighty-three dollars. 754 
(2) On and after July 1, 2023, (A) the Chief Justice of the Supreme 755 
Court, two hundred thirty-nine thousand one hundred eighty dollars; 756 
(B) the Chief Court Administrator if a judge of the Supreme Court, 757     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	30 of 165 
 
Appellate Court or Superior Court, two hundred twenty-nine thousand 758 
eight hundred thirty-six dollars; (C) each associate judge of the Supreme 759 
Court, two hundred twenty-one thousand three hundred seven dollars; 760 
(D) the Chief Judge of the Appellate Court, two hundred eighteen 761 
thousand eight hundred sixty dollars; (E) each judge of the Appellate 762 
Court, two hundred seven thousand eight hundred eighty-four dollars; 763 
(F) the Deputy Chief Court Administrator if a judge of the Superior 764 
Court, two hundred four thousand fifty-eight dollars; and (G) each 765 
judge of the Superior Court, one hundred ninety-nine thousand nine 766 
hundred five dollars. 767 
(3) On and after July 1, 2024, (A) the Chief Justice of the Supreme 768 
Court, two hundred forty-eight thousand seven hundred forty-seven 769 
dollars; (B) the Chief Court Administrator if a judge of the Supreme 770 
Court, Appellate Court or Superior Court, two hundred thirty-nine 771 
thousand twenty-nine dollars; (C) each associate judge of the Supreme 772 
Court, two hundred thirty thousand one hundred fifty-nine dollars; (D) 773 
the Chief Judge of the Appellate Court, two hundred twenty-seven 774 
thousand six hundred fourteen dollars; (E) each judge of the Appellate 775 
Court, two hundred sixteen thousand one hundred ninety-nine dollars; 776 
(F) the Deputy Chief Court Administrator if a judge of the Superior 777 
Court, two hundred twelve thousand two hundred twenty dollars; and 778 
(G) each judge of the Superior Court, two hundred seven thousand nine 779 
hundred one dollars. 780 
[(b) (1) In addition to the salary such judge is entitled to receive under 781 
subsection (a) of this section, on and after July 1, 2021, a judge 782 
designated as the administrative judge of the appellate system shall 783 
receive one thousand two hundred thirty dollars in additional 784 
compensation, each Superior Court judge de signated as the 785 
administrative judge of a judicial district shall receive one thousand two 786 
hundred thirty dollars in additional compensation and each Superior 787 
Court judge designated as the chief administrative judge for facilities, 788 
administrative appeals, judicial marshal service or judge trial referees or 789 
for the Family, Juvenile, Criminal or Civil Division of the Superior Court 790     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	31 of 165 
 
shall receive one thousand two hundred thirty dollars in additional 791 
compensation.] 792 
[(2)] (b) (1) In addition to the salary such judge is entitled to receive 793 
under subsection (a) of this section, on and after July 1, 2022, a judge 794 
designated as the administrative judge of the appellate system shall 795 
receive one thousand two hundred ninety-two dollars in additional 796 
compensation, each Superior Court judge designated as the 797 
administrative judge of a judicial district shall receive one thousand two 798 
hundred ninety-two dollars in additional compensation and each 799 
Superior Court judge designated as the chief administrative judge for 800 
facilities, administrative appeals, judicial marshal service or judge trial 801 
referees or for the Family, Juvenile, Criminal or Civil Division of the 802 
Superior Court shall receive one thousand two hundred ninety-two 803 
dollars in additional compensation. 804 
(2) In addition to the salary such judge is entitled to receive under 805 
subsection (a) of this section, on and after July 1, 2023, a judge 806 
designated as the administrative judge of the appellate system shall 807 
receive one thousand three hundred sixty-three dollars in additional 808 
compensation, each Superior Court judge designated as the 809 
administrative judge of a judicial district shall receive one thousand 810 
three hundred sixty-three dollars in additional compensation and each 811 
Superior Court judge designated as the chief administrative judge for 812 
facilities, administrative appeals, judicial marshal service or judge trial 813 
referees or for the Family, Juvenile, Criminal or Civil Division of the 814 
Superior Court shall receive one thousand three hundred sixty-three 815 
dollars in additional compensation. 816 
(3) In addition to the salary such judge is entitled to receive under 817 
subsection (a) of this section, on and after July 1, 2024, a judge 818 
designated as the administrative judge of the appellate system shall 819 
receive one thousand four hundred eighteen dollars in additional 820 
compensation, each Superior Court judge designated as the 821 
administrative judge of a judicial district shall receive one thousand four 822     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	32 of 165 
 
hundred eighteen dollars in additional compensation and each Superior 823 
Court judge designated as the chief administrative judge for facilities, 824 
administrative appeals, judicial marshal service or judge trial referees or 825 
for the Family, Juvenile, Criminal or Civil Division of the Superior Court 826 
shall receive one thousand four hundred eighteen dollars in additional 827 
compensation. 828 
(c) Each such judge shall be an elector and a resident of this state, 829 
shall be a member of the bar of the state of Connecticut and shall not 830 
engage in private practice, nor on or after July 1, 1985, be a member of 831 
any board of directors or of any advisory board of any state bank and 832 
trust company, state bank or savings and loan association, national 833 
banking association or federal savings bank or savings and loan 834 
association. Nothing in this subsection shall preclude a senior judge 835 
from participating in any alternative dispute resolution program 836 
approved by STA-FED ADR, Inc. 837 
(d) Each such judge, excluding any senior judge, who has completed 838 
not less than ten years of service as a judge of either the Supreme Court, 839 
the Appellate Court, or the Superior Court, or of any combination of 840 
such courts, or of the Court of Common Pleas, the Juvenile Court or the 841 
Circuit Court, or other state service or service as an elected officer of the 842 
state, or any combination of such service, shall receive semiannual 843 
longevity payments based on service as a judge of any or all of such six 844 
courts, or other state service or service as an elected officer of the state, 845 
or any combination of such service, completed as of the first day of July 846 
and the first day of January of each year, as follows: 847 
(1) A judge who has completed ten or more years but less than fifteen 848 
years of service shall receive one-quarter of three per cent of the annual 849 
salary payable under subsection (a) of this section. 850 
(2) A judge who has completed fifteen or more years but less than 851 
twenty years of service shall receive one-half of three per cent of the 852 
annual salary payable under subsection (a) of this section. 853     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	33 of 165 
 
(3) A judge who has completed twenty or more years but less than 854 
twenty-five years of service shall receive three-quarters of three per cent 855 
of the annual salary payable under subsection (a) of this section. 856 
(4) A judge who has completed twenty-five or more years of service 857 
shall receive three per cent of the annual salary payable under 858 
subsection (a) of this section. 859 
Sec. 25. Subsection (f) of section 52-434 of the general statutes is 860 
repealed and the following is substituted in lieu thereof (Effective July 1, 861 
2023): 862 
(f) Each judge trial referee shall receive, for acting as a referee or as a 863 
single auditor or committee of any court or for performing duties 864 
assigned by the Chief Court Administrator with the approval of the 865 
Chief Justice, for each day the judge trial referee is so engaged, in 866 
addition to the retirement salary: (1) (A) [on and after July 1, 2021, the 867 
sum of two hundred seventy-one dollars, and (B)] on and after July 1, 868 
2022, the sum of two hundred eighty-five dollars, (B) on and after July 869 
1, 2023, the sum of three hundred one dollars, and (C) on and after July 870 
1, 2024, the sum of three hundred thirteen dollars; and (2) expenses, 871 
including mileage. Such amounts shall be taxed by the court making the 872 
reference in the same manner as other court expenses. 873 
Sec. 26. Subsection (h) of section 46b-231 of the general statutes is 874 
repealed and the following is substituted in lieu thereof (Effective July 1, 875 
2023): 876 
[(h) (1) On and after July 1, 2021, the Chief Family Support Magistrate 877 
shall receive a salary of one hundred fifty-seven thousand seventy-eight 878 
dollars, and other family support magistrates shall receive an annual 879 
salary of one hundred forty-nine thousand four hundred ninety-eight 880 
dollars.] 881 
[(2)] (h) (1) On and after July 1, 2022, the Chief Family Support 882 
Magistrate shall receive a salary of one hundred sixty-four thousand 883     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	34 of 165 
 
nine hundred thirty-two dollars, and other family support magistrates 884 
shall receive an annual salary of one hundred fifty-six thousand nine 885 
hundred seventy-three dollars. 886 
(2) On and after July 1, 2023, the Chief Family Support Magistrate 887 
shall receive a salary of one hundred seventy-four thousand three 888 
dollars, and other family support magistrates shall receive an annual 889 
salary of one hundred sixty-five thousand six hundred seven dollars. 890 
(3) On and after July 1, 2024, the Chief Family Support Magistrate 891 
shall receive a salary of one hundred eighty thousand nine hundred 892 
sixty-three dollars, and other family support magistrates shall receive 893 
an annual salary of one hundred seventy-two thousand two hundred 894 
thirty-one dollars. 895 
Sec. 27. Subsection (b) of section 46b-236 of the general statutes is 896 
repealed and the following is substituted in lieu thereof (Effective July 1, 897 
2023): 898 
[(b) (1) On and after July 1, 2021, each family support referee shall 899 
receive, for acting as a family support referee, in addition to the 900 
retirement salary, the sum of two hundred thirty-three dollars and 901 
expenses, including mileage, for each day a family support referee is so 902 
engaged.] 903 
[(2)] (b) (1) On and after July 1, 2022, each family support referee shall 904 
receive, for acting as a family support referee, in addition to the 905 
retirement salary, the sum of two hundred forty-five dollars and 906 
expenses, including mileage, for each day a family support referee is so 907 
engaged. 908 
(2) On and after July 1, 2023, each family support referee shall receive, 909 
for acting as a family support referee, in addition to the retirement 910 
salary, the sum of two hundred fifty-eight dollars and expenses, 911 
including mileage, for each day a family support referee is so engaged. 912     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	35 of 165 
 
(3) On and after July 1, 2024, each family support referee shall receive, 913 
for acting as a family support referee, in addition to the retirement 914 
salary, the sum of two hundred sixty-eight dollars and expenses, 915 
including mileage, for each day a family support referee is so engaged. 916 
Sec. 28. Section 10-287c of the general statutes is repealed and the 917 
following is substituted in lieu thereof (Effective July 1, 2023): 918 
(a) The [State Board of Education] Commissioner of Administrative 919 
Services is authorized to prescribe such rules and regulations as may be 920 
necessary to implement the provisions of this chapter, provided any 921 
rules or regulations to implement the provisions of sections 10-283, as 922 
amended by this act, 10-287, 10-287a, 10-292d and subsection (d) of 923 
section 10-292m shall be prescribed in consultation with the Secretary of 924 
the Office of Policy and Management. Whenever the Commissioner of 925 
Education has made a commitment for a grant on or before June 30, 926 
2011, prior to the completion of a project as provided in section 10-287a, 927 
and said commissioner has made advances thereon as provided in said 928 
section, any such regulations prescribed in accordance with this section 929 
which were in effect at the time of such commitment and advances shall 930 
be applicable to any additional commitment and subsequent advances 931 
with respect to such project. 932 
(b) Not later than June 30, 2013, the Commissioner of Administrative 933 
Services, in consultation with the Commissioner of Education, shall 934 
adopt regulations in accordance with the provisions of chapter 54 in 935 
order to implement the provisions of this chapter. Such regulations shall 936 
apply to any project for which a grant application is filed with the 937 
Department of Education on or after July 1, 2013. 938 
(c) (1) Not later than June 30, 2024, the Commissioner of 939 
Administrative Services, in consultation with the Commissioner of 940 
Education, shall adopt regulations in accordance with the provisions of 941 
chapter 54 to establish (A) the maximum allowable cost per square foot 942 
for the construction of any school building project, and (B) that any costs 943     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	36 of 165 
 
that exceed the maximum allowable cost per square foot shall be 944 
deemed ineligible costs. 945 
(2) Notwithstanding the provisions of sections 4-168 to 4-172, 946 
inclusive, in order to effectuate the provisions of this subsection, prior 947 
to adopting such regulations and not later than October 1, 2023, the 948 
commissioner shall issue policies and procedures to implement the 949 
provisions of this subsection that shall have the force and effect of law. 950 
The commissioner shall post all policies and procedures on the 951 
department's Internet web site and submit such policies and procedures 952 
to the Secretary of the State for posting on the eRegulations System at 953 
least fifteen days prior to the effective date of any policy or procedure. 954 
Any such policy or procedure shall no longer be effective upon the 955 
earlier of either the adoption of the policy or procedure as a final 956 
regulation under section 4-172 or July 1, 2025, if such regulations have 957 
not been submitted to the legislative regulation review committee for 958 
consideration under section 4-170. 959 
Sec. 29. Subdivision (2) of subsection (a) of section 10-283 of the 960 
general statutes is repealed and the following is substituted in lieu 961 
thereof (Effective July 1, 2023): 962 
(2) (A) The Commissioner of Administrative Services shall assign 963 
each school building project to a category on the basis of whether such 964 
project is primarily required to: [(A)] (i) Create new facilities or alter 965 
existing facilities to provide for mandatory instructional programs 966 
pursuant to this chapter, for physical education facilities in compliance 967 
with Title IX of the Elementary and Secondary Education Act of 1972 968 
where such programs or such compliance cannot be provided within 969 
existing facilities or for the correction of code violations which cannot 970 
be reasonably addressed within existing program space; [(B)] (ii) create 971 
new facilities or alter existing facilities to enhance mandatory 972 
instructional programs pursuant to this chapter or provide comparable 973 
facilities among schools to all students at the same grade level or levels 974 
within the school district unless such project is otherwise explicitly 975     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	37 of 165 
 
included in another category pursuant to this section; and [(C)] (iii) 976 
create new facilities or alter existing facilities to provide supportive 977 
services, provided in no event shall such supportive services include 978 
swimming pools, auditoriums, outdoor athletic facilities, tennis courts, 979 
elementary school playgrounds, site improvement or garages or 980 
storage, parking or general recreation areas. 981 
(B) All applications submitted prior to July first shall be reviewed 982 
promptly by the Commissioner of Administrative Services. The 983 
Commissioner of Administrative Services shall estimate the amount of 984 
the grant for which such project is eligible, in accordance with the 985 
provisions of section 10-285a, provided an application for a school 986 
building project determined by the Commissioner of Education to be a 987 
project that will assist the state in meeting its obligations pursuant to the 988 
decision in Sheff v. O'Neill, 238 Conn. 1 (1996), or any related stipulation 989 
or order in effect, as determined by the Commissioner of Education, 990 
shall have until September first to submit an application for such a 991 
project and may have until December first of the same year to secure 992 
and report all local and state approvals required to complete the grant 993 
application. 994 
(C) The Commissioner of Administrative Services shall annually 995 
prepare a listing of all such eligible school building projects listed by 996 
category together with the amount of the estimated grants for such 997 
projects and shall submit the same to [the Governor,] the Secretary of 998 
the Office of Policy and Management [and the General Assembly] on or 999 
before the [fifteenth] first day of December. [, except as provided in 1000 
section 10-283a, with a request for authorization to enter into grant 1001 
commitments. On or before December thirty-first annually, the 1002 
Secretary of the Office of Policy and Management may submit 1003 
comments and recommendations regarding each eligible project on 1004 
such listing of eligible school building projects to the school construction 1005 
committee, established pursuant to section 10-283a.] 1006 
(D) The Secretary of the Office of Policy and Management shall 1007     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	38 of 165 
 
review the listing of eligible school building projects to determine 1008 
whether the total costs of all eligible projects can be accommodated by 1009 
the state's projected debt service expenditures, as estimated by the 1010 
Office of Policy and Management. Notwithstanding any provision of the 1011 
general statutes, the secretary may modify the listing based upon such 1012 
review and shall return the modified listing to the Commissioner of 1013 
Administrative Services before the fifteenth day of December. 1014 
(E) The Commissioner of Administrative Services shall submit such 1015 
listing to the Governor and the General Assembly on or before the 1016 
thirty-first day of December with a request for authorization to enter 1017 
into grant commitments. 1018 
(F) Each such listing submitted pursuant to subparagraph (E) of this 1019 
subdivision shall include a report on the following factors for each 1020 
eligible project: (i) An enrollment projection and the capacity of the 1021 
school, (ii) a substantiation of the estimated total project costs, (iii) the 1022 
readiness of such eligible project to begin construction, (iv) efforts made 1023 
by the local or regional board of education to redistrict, reconfigure, 1024 
merge or close schools under the jurisdiction of such board prior to 1025 
submitting an application under this section, (v) enrollment and 1026 
capacity information for all of the schools under the jurisdiction of such 1027 
board for the five years prior to application for a school building project 1028 
grant, (vi) enrollment projections and capacity information for all of the 1029 
schools under the jurisdiction of such board for the eight years following 1030 
the date such application is submitted, [and] (vii) the state's education 1031 
priorities relating to reducing racial and economic isolation for the 1032 
school district, and (viii) the estimated debt service costs associated with 1033 
such school building project. On and after July 1, 2022, each such listing 1034 
shall include an addendum that contains all grants approved pursuant 1035 
to subsection (b) of this section during the prior fiscal year. 1036 
(G) For the period beginning July 1, 2006, and ending June 30, 2012, 1037 
no project, other than a project for a technical education and career 1038 
school, may appear on the separate schedule of authorized projects 1039     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	39 of 165 
 
which have changed in cost more than twice. On and after July 1, 2012, 1040 
no project, other than a project for a technical education and career 1041 
school, may appear on the separate schedule of authorized projects 1042 
which have changed in cost more than once, except the Commissioner 1043 
of Administrative Services may allow a project to appear on such 1044 
separate schedule of authorized projects a second time if the town or 1045 
regional school district for such project can demonstrate that exigent 1046 
circumstances require such project to appear a second time on such 1047 
separate schedule of authorized projects. Notwithstanding any 1048 
provision of this chapter, no projects which have changed in scope or 1049 
cost to the degree determined by the Commissioner of Administrative 1050 
Services, in consultation with the Commissioner of Education, shall be 1051 
eligible for reimbursement under this chapter unless it appears on such 1052 
list. The percentage determined pursuant to section 10-285a at the time 1053 
a school building project on such schedule was originally authorized 1054 
shall be used for purposes of the grant for such project. On and after July 1055 
1, 2006, a project that was not previously authorized as an interdistrict 1056 
magnet school shall not receive a higher percentage for reimbursement 1057 
than that determined pursuant to section 10-285a at the time a school 1058 
building project on such schedule was originally authorized. 1059 
(H) The General Assembly shall annually authorize the 1060 
Commissioner of Administrative Services to enter into grant 1061 
commitments on behalf of the state in accordance with the 1062 
commissioner's categorized listing for such projects as the General 1063 
Assembly shall determine. The Commissioner of Administrative 1064 
Services may not enter into any such grant commitments except 1065 
pursuant to such legislative authorization. 1066 
(I) Any regional school district which assumes the responsibility for 1067 
completion of a public school building project shall be eligible for a 1068 
grant pursuant to subdivision (5) or (6), as the case may be, of subsection 1069 
(a) of section 10-286 when such project is completed and accepted by 1070 
such regional school district. 1071     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	40 of 165 
 
Sec. 30. Section 3-22e of the general statutes is repealed and the 1072 
following is substituted in lieu thereof (Effective from passage): 1073 
(a) There is established a Connecticut Higher Education Trust 1074 
Advisory Committee which shall consist of the State Treasurer, the 1075 
[executive director of the Office] Commissioner of Higher Education, 1076 
the Secretary of the Office of Policy and Management and the 1077 
cochairpersons and ranking members of the joint standing committees 1078 
of the General Assembly having cognizance of matters relating to 1079 
education and finance, revenue and bonding, or their designees, and 1080 
one student financial aid officer and one finance officer at a public 1081 
institution of higher education in the state, each appointed by the Board 1082 
of Regents for Higher Education, and one student financial aid officer 1083 
and one finance officer at an independent institution of higher education 1084 
in the state, each appointed by the Connecticut Conference of 1085 
Independent Colleges. The advisory committee shall meet at least 1086 
annually. The State Treasurer shall convene the meetings of the 1087 
committee. 1088 
(b) Within six months from the date of the trust's annual report, the 1089 
State Treasurer and the [executive director of the Office] Commissioner 1090 
of Higher Education shall jointly report, in accordance with section 11-1091 
4a, to the joint standing committees of the General Assembly having 1092 
cognizance of matters relating to education and finance, revenue and 1093 
bonding on an evaluation of the Connecticut Higher Education Trust 1094 
and recommendations, if any, for improvements in the program. 1095 
Sec. 31. Section 4-5 of the general statutes is repealed and the 1096 
following is substituted in lieu thereof (Effective from passage): 1097 
As used in sections 4-6, 4-7 and 4-8, the term "department head" 1098 
means Secretary of the Office of Policy and Management, Commissioner 1099 
of Administrative Services, Commissioner of Revenue Services, 1100 
Banking Commissioner, Commissioner of Children and Families, 1101 
Commissioner of Consumer Protection, Commissioner of Correction, 1102     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	41 of 165 
 
Commissioner of Economic and Community Development, State Board 1103 
of Education, Commissioner of Emergency Services and Public 1104 
Protection, Commissioner of Energy and Environmental Protection, 1105 
Commissioner of Agriculture, Commissioner of Public Health, 1106 
Insurance Commissioner, Labor Commissioner, Commissioner of 1107 
Mental Health and Addiction Services, Commissioner of Social Services, 1108 
Commissioner of Developmental Services, Commissioner of Motor 1109 
Vehicles, Commissioner of Transportation, Commissioner of Veterans 1110 
Affairs, Commissioner of Housing, Commissioner of Aging and 1111 
Disability Services, the Commissioner of Early Childhood, the executive 1112 
director of the Office of Health Strategy, the executive director of the 1113 
Office of Military Affairs, the executive director of the Technical 1114 
Education and Career System, the Chief Workforce Officer and the 1115 
[executive director of the Office] Commissioner of Higher Education. As 1116 
used in sections 4-6 and 4-7, "department head" also means the 1117 
Commissioner of Education. 1118 
Sec. 32. Subdivision (11) of subsection (c) of section 10-15j of the 1119 
general statutes is repealed and the following is substituted in lieu 1120 
thereof (Effective from passage): 1121 
(11) The [executive director of the Office] Commissioner of Higher 1122 
Education, or the [executive director's] commissioner's designee. 1123 
Sec. 33. Subsection (b) of section 10a-1d of the general statutes is 1124 
repealed and the following is substituted in lieu thereof (Effective from 1125 
passage): 1126 
(b) The Governor shall appoint [an executive director of the Office] a 1127 
Commissioner of Higher Education in accordance with the provisions 1128 
of sections 4-5 to 4-8, inclusive, as amended by this act. The [executive 1129 
director] commissioner shall have the responsibility for implementing 1130 
the policies and directives of the office.  1131 
Sec. 34. Subdivision (2) of subsection (a) of section 10a-11b of the 1132 
general statutes is repealed and the following is substituted in lieu 1133     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	42 of 165 
 
thereof (Effective from passage): 1134 
(2) The following persons shall serve as ex-officio nonvoting 1135 
members on the commission: (A) The Commissioner of Education, the 1136 
Commissioner of Economic and Community Development and the 1137 
Labor Commissioner, or their designees; (B) the president of the 1138 
Connecticut Conference of Independent Colleges, or the president's 1139 
designee; (C) a member of the State Board of Education, as designated 1140 
by the chairperson of the state board; (D) the superintendent of the 1141 
technical high school system, or the superintendent's designee; (E) the 1142 
chief executive officer of Connecticut Innovations, Incorporated, or the 1143 
chief executive officer's designee; (F) the [executive director of the 1144 
Office] Commissioner of Higher Education; (G) the chairpersons and 1145 
ranking members of the joint standing committee of the General 1146 
Assembly having cognizance of matters relating to higher education 1147 
and employment advancement; and (H) the Secretary of the Office of 1148 
Policy and Management, or the secretary's designee.  1149 
Sec. 35. Subsection (c) of section 10a-19e of the general statutes is 1150 
repealed and the following is substituted in lieu thereof (Effective from 1151 
passage): 1152 
(c) Persons who qualify under subsection (b) of this section shall be 1153 
reimbursed on an annual basis for qualifying student loan payments in 1154 
amounts as determined by the [executive director of the Office] 1155 
Commissioner of Higher Education. A person qualifying under 1156 
subsection (b) of this section shall only be reimbursed for loan payments 1157 
made while such person is employed in the state as an engineer. The 1158 
Office of Higher Education shall develop eligibility requirements for 1159 
recipients of such reimbursements. Such requirements may include 1160 
income guidelines. Persons may apply for grants to the Office of Higher 1161 
Education at such time and in such manner as the [executive director of 1162 
the Office] Commissioner of Higher Education prescribes. 1163 
Sec. 36. Subsection (c) of section 10a-19f of the general statutes is 1164     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	43 of 165 
 
repealed and the following is substituted in lieu thereof (Effective from 1165 
passage): 1166 
(c) Persons who qualify under subsection (b) of this section shall 1167 
receive reimbursement grants on an annual basis for qualifying student 1168 
loan payments in amounts as determined by the [executive director of 1169 
the Office] Commissioner of Higher Education. A person qualifying 1170 
under subsection (b) of this section shall only be reimbursed for loan 1171 
payments made while such person is employed in Connecticut by a 1172 
qualifying company or in research at an institution of higher education 1173 
in an economically valuable field. The Office of Higher Education shall 1174 
develop eligibility requirements for recipients of such reimbursement 1175 
grants in consultation with the Department of Economic and 1176 
Community Development. Such requirements may include income 1177 
guidelines. Persons may apply for grants to the Office of Higher 1178 
Education at such time and in such manner as the [executive director of 1179 
the Office] Commissioner of Higher Education prescribes.  1180 
Sec. 37. Subsection (b) of section 10a-19l of the general statutes is 1181 
repealed and the following is substituted in lieu thereof (Effective from 1182 
passage): 1183 
(b) The [executive director of the Office] Commissioner of Higher 1184 
Education shall (1) develop, in consultation with the Department of 1185 
Public Health, eligibility requirements for recipients of such loan 1186 
reimbursement grants, which requirements may include, but need not 1187 
be limited to, income guidelines, and (2) award at least twenty per cent 1188 
of such loan reimbursement grants to graduates of a regional 1189 
community-technical college. The [executive director] commissioner 1190 
shall consider health care workforce shortage areas when developing 1191 
such eligibility requirements. A person who qualifies for a loan 1192 
reimbursement grant shall be reimbursed on an annual basis for 1193 
qualifying student loan payments in amounts determined by the 1194 
[executive director] commissioner. A health care provider shall only be 1195 
reimbursed for loan payments made while such person is employed 1196     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	44 of 165 
 
full-time in the state as a health care provider. Persons may apply for 1197 
loan reimbursement grants to the Office of Higher Education at such 1198 
time and in such manner as the [executive director] commissioner 1199 
prescribes. 1200 
Sec. 38. Subdivisions (3) and (4) of section 10a-22a of the general 1201 
statutes are repealed and the following is substituted in lieu thereof 1202 
(Effective from passage): 1203 
(3) "Branch" means a subdivision of a school (A) located at a different 1204 
facility and geographical site from the school, except for a site that is an 1205 
additional classroom site as determined by the [executive director] 1206 
commissioner, or the [executive director's] commissioner's designee, 1207 
and (B) that (i) offers one or more complete programs leading to a 1208 
diploma or certificate; (ii) operates under the school's certificate of 1209 
operation; (iii) meets the same conditions of authorization as the school; 1210 
and (iv) exercises administrative control and is responsible for its own 1211 
academic affairs; 1212 
(4) ["Executive director"] "Commissioner" means the [executive 1213 
director of the Office] Commissioner of Higher Education; and 1214 
Sec. 39. Section 10a-22b of the general statutes is repealed and the 1215 
following is substituted in lieu thereof (Effective from passage): 1216 
(a) No person, board, association, partnership, corporation, limited 1217 
liability company or other entity shall offer instruction in any form or 1218 
manner in any trade or in any industrial, commercial, service, 1219 
professional or other occupation unless such person, board, association, 1220 
partnership, corporation, limited liability company or other entity first 1221 
receives from the [executive director] commissioner a certificate 1222 
authorizing the occupational instruction to be offered. 1223 
(b) Except for initial authorizations, the [executive director] 1224 
commissioner may accept institutional accreditation by an accrediting 1225 
agency recognized by the United States Department of Education, in 1226     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	45 of 165 
 
satisfaction of the requirements of this section and section 10a-22d, as 1227 
amended by this act, including the evaluation and attendance 1228 
requirement. Except for initial authorizations, the [executive director] 1229 
commissioner may accept programmatic accreditation in satisfaction of 1230 
the requirements of this section and section 10a-22d, as amended by this 1231 
act, with regard to instruction offered by a hospital unless the [executive 1232 
director] commissioner finds reasonable cause not to rely upon such 1233 
accreditation. 1234 
(c) Each person, board, association, partnership, corporation, limited 1235 
liability company or other entity which seeks to offer occupational 1236 
instruction shall submit to the [executive director] commissioner, or the 1237 
[executive director's] commissioner's designee, in such manner and on 1238 
such forms as the [executive director] commissioner, or the [executive 1239 
director's] commissioner's designee, prescribes, an application for a 1240 
certificate of authorization. Each application for initial authorization 1241 
shall be accompanied by a nonrefundable application fee made payable 1242 
to the private career school student protection account. Such application 1243 
fee shall be in the amount of two thousand dollars for the private career 1244 
school and two hundred dollars for each branch of a private career 1245 
school in this state, except that, each application for initial authorization 1246 
submitted on and after the effective date of the regulations adopted 1247 
pursuant to section 10a-22k, shall be accompanied by a nonrefundable 1248 
application fee in the amount specified in such regulations. Any 1249 
application for initial authorization that remains incomplete six months 1250 
after the date such application was first submitted to the Office of 1251 
Higher Education shall expire and the office shall not approve such 1252 
expired application for authorization. 1253 
(d) Each person, board, association, partnership, corporation, limited 1254 
liability company or other entity seeking to offer occupational 1255 
instruction shall have a net worth consisting of sufficient liquid assets 1256 
or produce other evidence of fiscal soundness to demonstrate the ability 1257 
of the proposed private career school to operate, achieve all of its 1258 
objectives and meet all of its obligations, including those concerning 1259     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	46 of 165 
 
staff and students, during the period of time for which the authorization 1260 
is sought. 1261 
(e) Upon receipt of a complete application pursuant to subsection (c) 1262 
of this section, the [executive director] commissioner shall cause to be 1263 
conducted an evaluation of the applicant school. Not later than sixty 1264 
days (1) after receipt of a complete application for initial authorization, 1265 
or (2) prior to expiration of the authorization of a private career school 1266 
applying to renew its certificate of authorization pursuant to section 1267 
10a-22d, as amended by this act, the [executive director] commissioner, 1268 
or the [executive director's] commissioner's designee, shall appoint an 1269 
evaluation team, pursuant to subsection (f) of this section, except that 1270 
on and after the effective date of the regulations adopted pursuant to 1271 
section 10a-22k, the evaluation team shall be appointed pursuant to such 1272 
regulations, to conduct such evaluation of the applicant school. The 1273 
evaluation team shall submit a written report to the [executive director] 1274 
commissioner recommending authorization or nonauthorization after 1275 
an on-site inspection. Not later than one hundred twenty days following 1276 
the completed appointment of the evaluation team, the [executive 1277 
director] commissioner shall notify the applicant school of authorization 1278 
or nonauthorization. The [executive director] commissioner may 1279 
consult with the Labor Department and may request the advice of any 1280 
other state agency which may be of assistance in making a 1281 
determination. In the event of nonauthorization, the [executive director] 1282 
commissioner shall set forth the reasons therefor in writing and the 1283 
applicant school may request in writing a hearing before the [executive 1284 
director] commissioner. Such hearing shall be held in accordance with 1285 
the provisions of chapter 54. 1286 
(f) For purposes of an evaluation of an applicant school, the 1287 
[executive director] commissioner, or the [executive director's] 1288 
commissioner's designee, shall appoint an evaluation team which shall 1289 
include (1) at least two members representing the Office of Higher 1290 
Education, and (2) at least one member for each of the areas of 1291 
occupational instruction for which authorization is sought who shall be 1292     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	47 of 165 
 
experienced in such occupation. The applicant school shall have the 1293 
right to challenge any proposed member of the evaluation team for good 1294 
cause shown. A written challenge shall be filed with the [executive 1295 
director] commissioner within ten business days following the 1296 
appointment of such evaluation team. In the event of a challenge, a 1297 
decision shall be made thereon by the [executive director] commissioner 1298 
within ten business days from the date such challenge is filed, and if the 1299 
challenge is upheld the [executive director] commissioner shall appoint 1300 
a replacement. Employees of the state or any political subdivision of the 1301 
state may be members of evaluation teams. The [executive director] 1302 
commissioner, or the [executive director's] commissioner's designee, 1303 
shall not appoint any person to an evaluation team unless the [executive 1304 
director] commissioner, or such designee, has received from such 1305 
person a statement that the person has no interest which is in conflict 1306 
with the proper discharge of the duties of evaluation team members as 1307 
described in this section. The statement shall be on a form prescribed by 1308 
the [executive director] commissioner and shall be signed under penalty 1309 
of false statement. Except for any member of the evaluation team who 1310 
is a state employee, members may be compensated for their service at 1311 
the discretion of the [executive director] commissioner and shall be 1312 
reimbursed for actual expenses, which expenses shall be charged to and 1313 
paid by the applicant school. 1314 
(g) The evaluation team appointed pursuant to subsection (f) of this 1315 
section shall: (1) Conduct an on-site inspection; (2) submit a written 1316 
report outlining any evidence of noncompliance; (3) give the school 1317 
thirty days from the date of the report to provide evidence of 1318 
compliance; and (4) submit to the [executive director] commissioner a 1319 
written report recommending authorization or nonauthorization not 1320 
later than one hundred twenty days after the on-site inspection. The 1321 
evaluation team shall determine whether (A) the quality and content of 1322 
each course or program of instruction, including, but not limited to, 1323 
residential, on-line, home study and correspondence, training or study 1324 
shall reasonably and adequately achieve the stated objective for which 1325     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	48 of 165 
 
such course or program is offered; (B) the school has adequate space, 1326 
equipment, instructional materials and personnel for the instruction 1327 
offered; (C) the qualifications of directors, administrators, supervisors 1328 
and instructors shall reasonably and adequately assure that students 1329 
receive education consistent with the stated objectives for which a 1330 
course or program is offered; (D) students and other interested persons 1331 
shall be provided with a catalog or similar publication describing the 1332 
courses and programs offered, course and program objectives, length of 1333 
courses and programs, schedule of tuition, fees and all other charges 1334 
and expenses necessary for completion of the course or program, and 1335 
termination, withdrawal and refund policies; (E) upon satisfactory 1336 
completion of the course or program, each student shall be provided 1337 
appropriate educational credentials by the school; (F) adequate records 1338 
shall be maintained by the school to show attendance and grades, or 1339 
other indicators of student progress, and standards shall be enforced 1340 
relating to attendance and student performance; (G) the applicant 1341 
school shall be financially sound and capable of fulfilling its 1342 
commitments to students; (H) any student housing owned, leased, 1343 
rented or otherwise maintained by the applicant school shall be safe and 1344 
adequate; and (I) the school and any branch of the school in this state 1345 
has a director located at the school or branch who is responsible for daily 1346 
oversight of the school's or branch's operations. The evaluation team 1347 
may also indicate in its report such recommendations as may improve 1348 
the operation of the applicant school.  1349 
Sec. 40. Section 10a-22c of the general statutes is repealed and the 1350 
following is substituted in lieu thereof (Effective from passage): 1351 
(a) No certificate to operate a private career school shall be authorized 1352 
by the [executive director] commissioner, or the [executive director's] 1353 
commissioner's designee, if (1) any principal, officer, member or 1354 
director of the applicant school has acted in a similar capacity for a 1355 
private career school which has had its authorization revoked pursuant 1356 
to section 10a-22f, as amended by this act; (2) the applicant school does 1357 
not have a net worth consisting of sufficient liquid assets or other 1358     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	49 of 165 
 
evidence of fiscal soundness to operate for the period of time for which 1359 
authorization is sought; (3) the applicant school or any of its agents 1360 
engages in advertising, sales, collection, credit or other practices which 1361 
are false, deceptive, misleading or unfair; (4) the applicant school has 1362 
any policy which discourages or prohibits the filing of inquiries or 1363 
complaints regarding the school's operation with the [executive 1364 
director] commissioner; (5) the applicant school fails to satisfactorily 1365 
meet the criteria set forth in subsection (g) of section 10a-22b, as 1366 
amended by this act, or, on and after the effective date of regulations 1367 
adopted pursuant to section 10a-22k, the criteria set forth in such 1368 
regulations; (6) a private career school that has previously closed fails to 1369 
follow the procedures for school closure under section 10a-22m, as 1370 
amended by this act; or (7) the applicant school does not have a director 1371 
located at the school and at each of its branches in this state. 1372 
(b) The [executive director] commissioner may deny a certificate of 1373 
authorization if the person who owns or intends to operate a private 1374 
career school has been convicted in this state, or any other state, of 1375 
larceny in violation of section 53a-122 or 53a-123; identity theft in 1376 
violation of section 53a-129b or 53a-129c; forgery in violation of section 1377 
53a-138 or 53a-139; or has a criminal record in this state, or any other 1378 
state, that the [executive director] commissioner reasonably believes 1379 
renders the person unsuitable to own and operate a private career 1380 
school. A refusal of a certificate of authorization under this subsection 1381 
shall be made in accordance with the provisions of sections 46a-79 to 1382 
46a-81, inclusive. 1383 
(c) No certificate to operate a private career school shall be issued by 1384 
the [executive director] commissioner pursuant to section 10a-22d, as 1385 
amended by this act, until such private career school seeking 1386 
authorization files with the [executive director] commissioner 1387 
certificates indicating that the buildings and premises for such school 1388 
meet all applicable state and local fire and zoning requirements. Such 1389 
certificates shall be attested to by the fire marshal and zoning 1390 
enforcement officer within the municipality in which such school is 1391     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	50 of 165 
 
located. 1392 
(d) No certificate to operate a new private career school shall be 1393 
issued by the [executive director] commissioner pursuant to section 10a-1394 
22d, as amended by this act, until such private career school seeking 1395 
authorization files with the [executive director] commissioner an 1396 
irrevocable letter of credit issued by a bank with its main office or branch 1397 
located within this state in the penal amount of forty thousand dollars 1398 
guaranteeing the payments required of the school to the private career 1399 
school student protection account in accordance with the provisions of 1400 
section 10a-22u, as amended by this act, except that, any letter of credit 1401 
issued on and after the effective date of the regulations adopted 1402 
pursuant to section 10a-22k, shall be in a penal amount specified in such 1403 
regulations. The letter of credit shall be payable to the private career 1404 
school student protection account in the event that such school fails to 1405 
make payments to the account as provided in subsection (a) of section 1406 
10a-22u, as amended by this act, or in the event the state takes action to 1407 
reimburse the account for a tuition refund paid to a student pursuant to 1408 
the provisions of section 10a-22v, as amended by this act, provided the 1409 
amount of the letter of credit to be paid into the private career school 1410 
student protection account shall not exceed the amounts owed to the 1411 
account. In the event a private career school fails to close in accordance 1412 
with the provisions of section 10a-22m, as amended by this act, the 1413 
[executive director] commissioner may seize the letter of credit, which 1414 
shall be made payable to the private career school protection account. 1415 
(e) The [executive director] commissioner shall notify the applicant 1416 
private career school, by certified mail, return receipt requested of the 1417 
decision to grant or deny a certificate of authorization not later than 1418 
sixty days after receiving the written report of the evaluation team 1419 
appointed pursuant to subsection (e) of section 10a-22b, as amended by 1420 
this act. 1421 
Sec. 41. Section 10a-22d of the general statutes is repealed and the 1422 
following is substituted in lieu thereof (Effective from passage): 1423     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	51 of 165 
 
(a) After the initial year of approval and for the next three years of 1424 
operation as a private career school, renewal of the certificate of 1425 
authorization shall be required annually. 1426 
(b) Following the fourth year of continuous authorization, a renewal 1427 
of the certificate of authorization, if granted, shall be for a period not to 1428 
exceed five years and may be subject to an evaluation pursuant to 1429 
subsection (e) of section 10a-22b, as amended by this act, provided no 1430 
private career school shall operate for more than five additional years 1431 
from the date of any renewal without the completion of an evaluation 1432 
pursuant to subsection (e) of section 10a-22b, as amended by this act. 1433 
(c) Renewal of the certificate of authorization shall be granted only 1434 
upon (1) payment of a nonrefundable renewal fee to the Office of Higher 1435 
Education in the amount of two hundred dollars for the private career 1436 
school and two hundred dollars for each branch of a private career 1437 
school, except that, any renewal fees paid on and after the effective date 1438 
of the regulations adopted pursuant to section 10a-22k, shall be in the 1439 
amount specified in such regulations, (2) submission of any reports or 1440 
audits, as prescribed by the [executive director] commissioner, or the 1441 
[executive director's] commissioner's designee, concerning the fiscal 1442 
condition of the private career school or its continuing eligibility to 1443 
participate in federal student financial aid programs, (3) the filing with 1444 
the [executive director] commissioner of a complete application for a 1445 
renewed certificate of authorization not less than one hundred twenty 1446 
days prior to the termination date of the most recent certificate of 1447 
authorization, and (4) a determination that the private career school 1448 
meets all the conditions of its recent authorization, including, but not 1449 
limited to, at the discretion of the [executive director] commissioner, 1450 
evidence that such school is current on its financial obligations and has 1451 
adequate financial resources to serve its current students, and the filing 1452 
of documentation with the [executive director] commissioner that the 1453 
private career school has a passing financial ratio score as required by 1454 
34 CFR 668, as amended from time to time. 1455     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	52 of 165 
 
(d) If the [executive director] commissioner, or the [executive 1456 
director's] commissioner's designee, determines, at any time during a 1457 
school's authorization period, that such school is out of compliance with 1458 
the conditions of authorization under sections 10a-22a to 10a-22o, 1459 
inclusive, as amended by this act, and any applicable regulations of 1460 
Connecticut state agencies, the school may be placed on probation for a 1461 
period not to exceed one year. If, after the period of one year of 1462 
probationary status, the school remains out of compliance with the 1463 
conditions of authorization, the [executive director] commissioner may 1464 
revoke such school's certificate of authorization to operate as a private 1465 
career school pursuant to section 10a-22f, as amended by this act. 1466 
During the school's period of probation, the school shall post its 1467 
probationary certificate of authorization in public view. The Office of 1468 
Higher Education may publish the school's probationary certificate of 1469 
authorization status. 1470 
(e) Notwithstanding the provisions of sections 10a-22a to 10a-22o, 1471 
inclusive, as amended by this act, the [executive director] commissioner 1472 
may authorize the extension of the most recent certificate of 1473 
authorization for a period not to exceed sixty days for good cause 1474 
shown, provided such extension shall not change the date of the original 1475 
certificate's issuance or the date for each renewal. 1476 
(f) After the first year of authorization, each private career school 1477 
shall pay a nonrefundable annual fee to the private career school student 1478 
protection account in the amount of two hundred dollars for the private 1479 
career school and two hundred dollars for each branch of a private 1480 
career school, except that, any annual fee paid on and after the effective 1481 
date of the regulations adopted pursuant to section 10a-22k, shall be in 1482 
the amount specified in such regulations. The annual fee shall be due 1483 
and payable for each year after the first year of authorization that the 1484 
private career school and any branch of a private career school is 1485 
authorized by the [executive director] commissioner to offer career 1486 
instruction. Such annual fee shall be in addition to any renewal fee 1487 
assessed under this section. 1488     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	53 of 165 
 
(g) Each private career school shall keep financial records in 1489 
conformity with generally accepted accounting principles. An annual 1490 
financial statement detailing the financial status of the school shall be 1491 
prepared by school management and reviewed or audited, or, for a 1492 
nonaccredited school annually receiving less than fifty thousand dollars 1493 
in tuition revenue, compiled, by a licensed certified public accountant 1494 
or licensed public accountant in accordance with standards established 1495 
by the American Institute of Certified Public Accountants. A copy of 1496 
such financial statement shall be filed with the [executive director] 1497 
commissioner on or before the last day of the fourth month following 1498 
the end of the school's fiscal year, except in the case of a nationally 1499 
accredited school recognized by the United States Department of 1500 
Education, in which case such financial statement shall be due on or 1501 
before the last day of the sixth month following the end of the school's 1502 
fiscal year. Only audited financial statements shall be accepted from a 1503 
nationally accredited school. Upon a nonaccredited school's written 1504 
request, the [executive director] commissioner may authorize, for good 1505 
cause shown, a filing extension for a period not to exceed sixty days. No 1506 
filing extensions shall be granted to a nationally accredited school.  1507 
(h) The failure of any private career school to submit an application 1508 
to the Office of Higher Education for the renewal of a certificate of 1509 
authorization on or before the date on which it is due may result in the 1510 
loss of authorization under section 10a-22f, as amended by this act. The 1511 
[executive director] commissioner of said office may deny the renewal 1512 
of such certificate of authorization if there exists a failure to file such 1513 
renewal application by the date on which it is due, or the end of any 1514 
period of extension authorized pursuant to subsection (e) of this section. 1515 
Sec. 42. Section 10a-22e of the general statutes is repealed and the 1516 
following is substituted in lieu thereof (Effective from passage): 1517 
(a) During any period of authorization by the [executive director] 1518 
commissioner to operate as a private career school pursuant to sections 1519 
10a-22a to 10a-22o, inclusive, as amended by this act, and sections 10a-1520     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	54 of 165 
 
22u to 10a-22w, inclusive, as amended by this act, such private career 1521 
school may request revision of the conditions of its authorization. Such 1522 
school shall make such request to the [executive director] commissioner, 1523 
in the manner and on such forms prescribed by the [executive director] 1524 
commissioner sixty days prior to the proposed implementation date of 1525 
any intended revision. Such revision shall include, but not be limited to, 1526 
changes in (1) courses or programs; (2) ownership of the school; (3) 1527 
name of the school; (4) location of the school's main campus; or (5) 1528 
location of any of the school's additional classroom sites or branch 1529 
campuses. A private career school requesting revision of the conditions 1530 
of its authorization based on a change in ownership of the school shall 1531 
submit an application and letter of credit pursuant to sections 10a-22b, 1532 
as amended by this act, and 10a-22c, as amended by this act, 1533 
accompanied by a nonrefundable change of ownership fee made 1534 
payable to the private career school student protection account under 1535 
section 10a-22u, as amended by this act, in the amount of two thousand 1536 
dollars for the private career school and two hundred dollars for each 1537 
branch of a private career school in this state, except that, any ownership 1538 
fee paid on and after the effective date of the regulations adopted 1539 
pursuant to section 10a-22k, shall be in the amount specified in such 1540 
regulations. 1541 
(b) The [executive director] commissioner, or the [executive 1542 
director's] commissioner's designee, may, not later than thirty days after 1543 
receipt of a request to revise the conditions of authorization, issue an 1544 
order prohibiting any such change if it would constitute a material or 1545 
substantial deviation from the conditions of authorization. 1546 
(c) If the [executive director] commissioner, or the [executive 1547 
director's] commissioner's designee, fails to take action upon a request 1548 
for revision by the thirtieth day following the proposed implementation 1549 
date of the intended revision, such request shall be deemed approved, 1550 
and the private career school's certificate of authorization shall be so 1551 
revised for the same period as its current authorization. 1552     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	55 of 165 
 
Sec. 43. Section 10a-22f of the general statutes is repealed and the 1553 
following is substituted in lieu thereof (Effective from passage): 1554 
(a) A certificate of authorization issued to a private career school 1555 
pursuant to sections 10a-22a to 10a-22o, inclusive, as amended by this 1556 
act, and sections 10a-22u to 10a-22w, inclusive, as amended by this act, 1557 
may be revoked by the [executive director] commissioner if such school 1558 
(1) ceases to meet the conditions of its authorization; (2) commits a 1559 
material or substantial violation of sections 10a-22a to 10a-22o, inclusive, 1560 
as amended by this act, or sections 10a-22u to 10a-22w, inclusive, as 1561 
amended by this act, or the regulations prescribed thereunder; (3) makes 1562 
a false statement about a material fact in application for authorization 1563 
or renewal; (4) fails to make a required payment to the private career 1564 
school student protection account pursuant to section 10a-22u, as 1565 
amended by this act; or (5) fails to submit a complete application for a 1566 
renewal of a certificate of authorization pursuant to section 10a-22d, as 1567 
amended by this act. 1568 
(b) The [executive director] commissioner, or the [executive 1569 
director's] commissioner's designee, shall serve written notice, by 1570 
certified mail, return receipt requested upon a private career school 1571 
indicating that revocation of the school's authorization is under 1572 
consideration and the [executive director] commissioner shall set forth 1573 
the reasons such revocation is being considered. Not later than forty-1574 
five days after mailing such written notice, the [executive director] 1575 
commissioner, or the [executive director's] commissioner's designee, 1576 
shall hold a compliance conference with the private career school. 1577 
(c) If, after the compliance conference, the [executive director] 1578 
commissioner determines that revocation of the certificate of 1579 
authorization is appropriate, the [executive director] commissioner shall 1580 
issue an order and serve written notice by certified mail, return receipt 1581 
requested upon the private career school, which notice shall include, but 1582 
not be limited to, the date of the revocation. 1583     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	56 of 165 
 
(d) A private career school aggrieved by the order of the [executive 1584 
director] commissioner revoking its certificate of authorization 1585 
pursuant to subsection (c) of this section shall, not later than fifteen days 1586 
after such order is mailed, request in writing a hearing before the 1587 
[executive director] commissioner. Such hearing shall be held in 1588 
accordance with the provisions of chapter 54. 1589 
Sec. 44. Section 10a-22g of the general statutes is repealed and the 1590 
following is substituted in lieu thereof (Effective from passage): 1591 
(a) A private career school which is authorized by the [executive 1592 
director] commissioner pursuant to sections 10a-22a to 10a-22o, 1593 
inclusive, as amended by this act, and sections 10a-22u to 10a-22w, 1594 
inclusive, as amended by this act, may request authorization to establish 1595 
and operate additional classroom sites or branch schools, or to offer 1596 
existing or new programs through a distance learning program, as 1597 
defined in section 10a-22h, for the purpose of offering the occupational 1598 
instruction authorized by the [executive director] commissioner, 1599 
provided the additional classroom site or branch school complies with 1600 
the provisions of subsection (b) of this section. Such school shall make 1601 
such request for authorization to operate an additional classroom site or 1602 
branch school or to offer existing or new programs through a distance 1603 
learning program, in the manner and on such forms as prescribed by the 1604 
[executive director] commissioner, at least sixty days prior to the 1605 
proposed establishment of such additional classroom site or branch 1606 
school or such distance learning program. 1607 
(b) The buildings and premises for such additional classroom site or 1608 
branch school shall meet all applicable state and local fire and zoning 1609 
requirements, and certificates attesting the same signed by the local fire 1610 
marshal and zoning enforcement officer shall be filed with the 1611 
[executive director] commissioner prior to offering such occupational 1612 
instruction. The additional classroom site or branch school shall be in 1613 
compliance with the relevant requirements set forth in subsection (g) of 1614 
section 10a-22b, as amended by this act, or on and after the effective date 1615     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	57 of 165 
 
of the regulations adopted pursuant to section 10a -22k, the 1616 
requirements set forth in such regulations. 1617 
(c) The [executive director] commissioner, or the [executive 1618 
director's] commissioner's designee, not later than thirty days after the 1619 
proposed date for establishment of a branch school, may issue an order 1620 
prohibiting any such establishment of a branch school if it would 1621 
constitute a material or substantial deviation from the conditions of 1622 
authorization or if the private career school fails to meet the 1623 
requirements set forth in subsection (b) of this section. 1624 
(d) If the [executive director] commissioner, or the [executive 1625 
director's] commissioner's designee, fails to take action upon the request 1626 
for revision by the thirtieth day after the proposed date for 1627 
establishment of such additional classroom site or branch school or such 1628 
distance learning program, such request shall be deemed approved. 1629 
Sec. 45. Section 10a-22i of the general statutes is repealed and the 1630 
following is substituted in lieu thereof (Effective from passage): 1631 
(a) The [executive director] commissioner may assess any person, 1632 
board, partnership, association, corporation, limited liability company 1633 
or other entity which violates any provision of sections 10a-22a to 10a-1634 
22p, inclusive, as amended by this act, sections 10a-22u to 10a-22w, 1635 
inclusive, as amended by this act, or regulations adopted pursuant to 1636 
section 10a-22k, an administrative penalty in an amount not to exceed 1637 
five hundred dollars for each day of such violation, except that, any 1638 
administrative penalty assessed on and after the effective date of the 1639 
regulations adopted pursuant to section 10a-22k, shall be in the amount 1640 
specified in such regulations. 1641 
(b) The [executive director] commissioner shall serve written notice 1642 
upon a private career school when the assessment of such an 1643 
administrative penalty is under consideration. The notice shall set forth 1644 
the reasons for the assessment of the penalty. Not later than forty-five 1645 
days after mailing such notice to the private career school, the [executive 1646     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	58 of 165 
 
director] commissioner, or the [executive director's] commissioner's 1647 
designee, shall hold a compliance conference with the private career 1648 
school.  1649 
(c) If, after the compliance conference, the [executive director] 1650 
commissioner determines that imposition of an administrative penalty 1651 
is appropriate, the [executive director] commissioner shall issue an 1652 
order and serve written notice by certified mail, return receipt requested 1653 
upon the private career school. 1654 
(d) A private career school aggrieved by the order of the [executive 1655 
director] commissioner imposing an administrative penalty pursuant to 1656 
subsection (c) of this section shall, not later than fifteen days after such 1657 
order is mailed, request in writing a hearing before the [executive 1658 
director] commissioner. Such hearing shall be held in accordance with 1659 
the provisions of chapter 54. 1660 
Sec. 46. Section 10a-22j of the general statutes is repealed and the 1661 
following is substituted in lieu thereof (Effective from passage): 1662 
The [executive director] commissioner, through the Attorney 1663 
General, may seek an order from the Superior Court to prevent any 1664 
violation of sections 10a-22a to 10a-22p, inclusive, as amended by this 1665 
act, or sections 10a-22u to 10a-22w, inclusive, as amended by this act. 1666 
Sec. 47. Subsection (b) of section 10a-22l of the general statutes is 1667 
repealed and the following is substituted in lieu thereof (Effective from 1668 
passage): 1669 
(b) The [executive director] commissioner, or the [executive 1670 
director's] commissioner's designee, may conduct an investigation and, 1671 
through the Attorney General, maintain an action in the name of the 1672 
state against any person to restrain or prevent the establishment or 1673 
operation of an institution that does not have a certificate of 1674 
authorization. 1675     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	59 of 165 
 
Sec. 48. Section 10a-22m of the general statutes is repealed and the 1676 
following is substituted in lieu thereof (Effective from passage): 1677 
(a) A private career school shall notify the [executive director] 1678 
commissioner, in writing, at least sixty days prior to closure of such 1679 
school. The private career school shall provide evidence prior to closing 1680 
that: (1) All course work is or will be completed by current students at 1681 
the school; (2) there are no refunds due any students; (3) all student 1682 
records will be maintained as prescribed in section 10a-22n, as amended 1683 
by this act; (4) final payment has been made to the private career school 1684 
student protection account; (5) a designation of service form has been 1685 
filed with the [executive director] commissioner; and (6) the certificate 1686 
of authorization has been returned to the [executive director] 1687 
commissioner. 1688 
(b) Any private career school that fails to meet the requirements 1689 
outlined in subsection (a) of this section shall be fined not more than five 1690 
hundred dollars per day for each day of noncompliance, except that, any 1691 
fine assessed on and after the effective date of the regulations adopted 1692 
pursuant to section 10a-22k, shall be in the amount specified in such 1693 
regulations, and pursuant to subdivision (6) of subsection (a) of section 1694 
10a-22c, as amended by this act, shall be ineligible to be issued a 1695 
certificate of authorization upon application to operate a private career 1696 
school. Funds collected pursuant to this subsection shall be placed in the 1697 
private career student protection account established pursuant to 1698 
section 10a-22u, as amended by this act.  1699 
(c) If the [executive director] commissioner revokes a private career 1700 
school's certificate of authorization, such school shall comply with the 1701 
requirements of subsection (a) of this section. Failure to comply shall 1702 
result in further penalties at the discretion of the [executive director] 1703 
commissioner. 1704 
(d) In the event a private career school fails to meet the requirements 1705 
set forth in subsection (a) of this section and closes prior to graduating 1706     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	60 of 165 
 
all current students, the [executive director] commissioner may seize the 1707 
letter of credit filed by the private career school pursuant to subsection 1708 
(d) of section 10a-22c, as amended by this act, and such letter of credit 1709 
shall be made payable to the private career school student protection 1710 
account. The [executive director] commissioner may expend funds from 1711 
the private career school student protection account up to the amount 1712 
necessary to facilitate a teach-out of any remaining students up to and 1713 
including the issuance of a certificate of completion pursuant to 1714 
subsection (e) of this section. For purposes of this subsection and 1715 
subsection (e) of this section, (1) "teach-out" means the completion of 1716 
instruction of a course or program of study in which a student was 1717 
enrolled, provided the teach-out includes instruction of the entire 1718 
program of study when a course is a part of such program of study, and 1719 
(2) "certificate of completion" means the credential, documented in 1720 
writing, that is issued to a student who completes a course or program 1721 
of study offered by a private career school.  1722 
(e) In the event of a private career school closure that fails to meet the 1723 
requirements set forth in subsection (a) of this section, the [executive 1724 
director] commissioner may issue a certificate of completion to each 1725 
student that, in the [executive director's] commissioner's determination, 1726 
has successfully completed the student's course or program of study in 1727 
which the student was enrolled at the private career school. 1728 
Sec. 49. Section 10a-22n of the general statutes is repealed and the 1729 
following is substituted in lieu thereof (Effective from passage): 1730 
(a) A private career school shall maintain, preserve and protect, in a 1731 
manner approved by the [executive director] commissioner, or the 1732 
[executive director's] commissioner's designee, all school records 1733 
including, but not limited to: (1) Student or academic transcripts, 1734 
including, in a separate file, a duplicate copy of the academic transcript 1735 
of each student who graduated from such school, and a duplicate copy 1736 
of the academic transcript of each student enrolled at such school that 1737 
contains the student's name, address, program of study, length of such 1738     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	61 of 165 
 
program of study, grade point average and courses completed; (2) 1739 
attendance records or other indicators of student progress; (3) copies of 1740 
individual enrollment agreements or contracts; (4) evidence of tuition 1741 
payments; and (5) any other documentation as prescribed by the 1742 
[executive director] commissioner. 1743 
(b) The [executive director] commissioner, or the [executive 1744 
director's] commissioner's designee, may at any time during regular 1745 
business or school hours, with or without notice, visit a private career 1746 
school. During such visitation, the [executive director] commissioner, or 1747 
the [executive director's] commissioner's designee, may request an 1748 
officer or director of the school to produce, and shall be provided with 1749 
immediate access to, such records or information as are required to 1750 
verify that the school continues to meet the conditions of authorization. 1751 
If the [executive director] commissioner determines that such private 1752 
career school has not maintained, preserved or protected school records 1753 
in accordance with this section, the [executive director] commissioner 1754 
may assess an administrative penalty on such private career school 1755 
pursuant to section 10a-22i, as amended by this act. 1756 
(c) If a school ceases to operate as a private career school, it shall (1) 1757 
immediately transmit all student or academic transcripts, described in 1758 
subdivision (1) of subsection (a) of this section, to the [executive 1759 
director] commissioner, and (2) keep the [executive director] 1760 
commissioner advised in writing as to the location and availability of all 1761 
other student records or shall file all such other student records with the 1762 
[executive director] commissioner. 1763 
(d) The [executive director] commissioner shall maintain all records, 1764 
files and other documents associated with private career schools in a 1765 
manner consistent with the mission and responsibilities of the Office of 1766 
Higher Education. 1767 
Sec. 50. Section 10a-22o of the general statutes is repealed and the 1768 
following is substituted in lieu thereof (Effective from passage): 1769     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	62 of 165 
 
(a) The [executive director] commissioner, through the Attorney 1770 
General, may petition the superior court for the judicial district of 1771 
Hartford for the enforcement of any order issued by the [executive 1772 
director] commissioner, and for other appropriate relief. The court may 1773 
issue such orders as are appropriate to aid in enforcement. 1774 
(b) The [executive director] commissioner, or the [executive 1775 
director's] commissioner's designee, may conduct any necessary review, 1776 
inspection or investigation regarding applications for certificates of 1777 
authorization or possible violations of sections 10a-22a to 10a-22p, 1778 
inclusive, as amended by this act, or any applicable regulations of 1779 
Connecticut state agencies. In connection with any investigation, the 1780 
[executive director] commissioner, or the [executive director's] 1781 
commissioner's designee, may administer oaths, issue subpoenas, 1782 
compel testimony and order the production of any record or document. 1783 
If any person refuses to appear, testify or produce any record or 1784 
document when so ordered, the [executive director] commissioner may 1785 
seek relief pursuant to subsection (a) of this section. 1786 
Sec. 51. Section 10a-22p of the general statutes is repealed and the 1787 
following is substituted in lieu thereof (Effective from passage): 1788 
(a) On and after January 1, 2020, any private career school, as defined 1789 
in section 10a-22a, as amended by this act, that requires any student, as 1790 
a condition of enrollment, to enter into an agreement that (1) limits 1791 
participation in a class action against such school, (2) limits any claim 1792 
the student may have against such school or the damages for such claim, 1793 
or (3) requires the student to assert any claim against such school in a 1794 
forum that is less convenient, more costly or more dilatory for the 1795 
resolution of a dispute than a judicial forum established in the state 1796 
where the student may otherwise properly bring a claim, shall include 1797 
in its application to the Office of Higher Education for initial or renewed 1798 
certificate of authorization pursuant to sections 10a-22b, as amended by 1799 
this act, and 10a-22d, as amended by this act, a statement (A) disclosing 1800 
the number of claims made against the school, including claims made 1801     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	63 of 165 
 
against a parent organization or subsidiary of the school, by a student 1802 
currently or formerly enrolled at the school, (B) describing the nature of 1803 
the rights asserted, and (C) updating the status of such claims. The 1804 
school shall submit additional details regarding such claims as the 1805 
[executive director of the Office] Commissioner of Higher Education 1806 
may require. 1807 
(b) The [executive director of the Office] Commissioner of Higher 1808 
Education may deny the application for initial or renewed certificate of 1809 
authorization of a private career school or consider a private career 1810 
school ineligible to receive any public funds, including, but not limited 1811 
to, federal funds administered by the office pursuant to section 10a-45 if 1812 
(1) such school fails to include the statement required under subsection 1813 
(a) of this section in its application, or (2) upon review of such statement, 1814 
the [executive director] commissioner determines that the public policy 1815 
of protecting the interests of students in the state requires such denial. 1816 
(c) The [executive director of the Office] Commissioner of Higher 1817 
Education shall have the authority granted under sections 10a-22i, as 1818 
amended by this act, 10a-22j, as amended by this act, and 10a-22o, as 1819 
amended by this act, to investigate and enforce the provisions of 1820 
subsections (a) and (b) of this section. 1821 
Sec. 52. Section 10a-22r of the general statutes is repealed and the 1822 
following is substituted in lieu thereof (Effective from passage): 1823 
Upon the availability of funds to award financial aid grants from the 1824 
private career school student benefit account, there shall be established 1825 
an advisory committee to the [executive director] commissioner 1826 
consisting of seven members appointed by the [executive director] 1827 
commissioner, including a representative of the private career schools, 1828 
a representative from the Office of Higher Education and five members 1829 
chosen from business or industry, state legislators, private career school 1830 
alumni and the general public. Three of the members first appointed to 1831 
the committee shall be appointed for a term of three years and four of 1832     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	64 of 165 
 
the members first appointed shall be appointed for a term of two years. 1833 
Thereafter, all members shall be appointed for a term of two years. The 1834 
[executive director] commissioner shall administer the private career 1835 
school student benefit account, established pursuant to section 10a-22u, 1836 
as amended by this act, with the advice of the advisory committee in 1837 
accordance with the provisions of this section and sections 10a-22s, as 1838 
amended by this act, and 10a-22t, as amended by this act, and may 1839 
assess the account for all direct expenses incurred in the implementation 1840 
of this section. The account shall be used to award financial aid grants 1841 
for the benefit of private career school students. The grants shall be paid 1842 
to the private career school designated by the grant recipient to be 1843 
applied against the tuition expenses of such recipient. If the balance of 1844 
the student protection account is five per cent or less of the annual net 1845 
tuition income of the schools which make payments to the account 1846 
pursuant to section 10a-22u, as amended by this act, any unallocated 1847 
funds in the student benefit account shall be transferred to the private 1848 
career school student protection account. 1849 
Sec. 53. Section 10a-22s of the general statutes is repealed and the 1850 
following is substituted in lieu thereof (Effective from passage): 1851 
The [executive director] commissioner, with the advice of the 1852 
advisory committee, shall establish the criteria for awarding financial 1853 
aid grants. Applications for grants shall be submitted on such forms and 1854 
in such manner as the [executive director] commissioner, with the 1855 
advice of the advisory committee, shall prescribe. The [executive 1856 
director] commissioner shall establish policies, with the advice of the 1857 
advisory committee, for the return of any portion of a financial aid grant, 1858 
representing tuition of a student, which would otherwise be refundable. 1859 
Sec. 54. Section 10a-22t of the general statutes is repealed and the 1860 
following is substituted in lieu thereof (Effective from passage): 1861 
The Treasurer shall pay financial aid grants, approved and ordered 1862 
to be paid by the [executive director] commissioner with the advice of 1863     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	65 of 165 
 
the advisory committee, from the student benefit account.  1864 
Sec. 55. Section 10a-22u of the general statutes is repealed and the 1865 
following is substituted in lieu thereof (Effective from passage): 1866 
(a) There shall be an account to be known as the private career school 1867 
student protection account within the General Fund. Each private career 1868 
school authorized in accordance with the provisions of sections 10a-22a 1869 
to 10a-22o, inclusive, as amended by this act, shall pay to the State 1870 
Treasurer an amount equal to four-tenths of one per cent of the tuition 1871 
received by such school per calendar quarter exclusive of any refunds 1872 
paid, except that distance learning and correspondence schools 1873 
authorized in accordance with the provisions of section 10a-22h, shall 1874 
contribute to said account only for Connecticut residents enrolled in 1875 
such schools. Payments shall be made by January thirtieth, April 1876 
thirtieth, July thirtieth and October thirtieth in each year for tuition 1877 
received during the three months next preceding the month of payment. 1878 
In addition to amounts received based on tuition, the account shall also 1879 
contain any amount required to be deposited into the account pursuant 1880 
to sections 10a-22a to 10a-22o, inclusive, as amended by this act. Said 1881 
account shall be used for the purposes of section 10a-22v, as amended 1882 
by this act. Any interest, income and dividends derived from the 1883 
investment of the account shall be credited to the account. All direct 1884 
expenses for the maintenance of the account may be charged to the 1885 
account upon the order of the State Comptroller. The [executive 1886 
director] commissioner may assess the account for all direct expenses 1887 
incurred in the implementation of the purposes of this section which are 1888 
in excess of the normal expenditures of the Office of Higher Education. 1889 
(b) Payments required pursuant to subsection (a) of this section shall 1890 
be a condition of doing business in the state and failure to make any 1891 
such payment within thirty days following the date on which it is due 1892 
shall result in the loss of authorization under section 10a-22f, as 1893 
amended by this act. Such authorization shall not be issued or renewed 1894 
if there exists a failure to make any such payment in excess of thirty days 1895     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	66 of 165 
 
following the date on which it is due. 1896 
(c) If an audit conducted by the Office of Higher Education 1897 
determines that a school has paid into the private career school student 1898 
protection account an amount less than was required, the school shall 1899 
pay such amount plus a penalty of ten per cent of the amount required 1900 
to the State Treasurer within thirty days of receipt of notice from the 1901 
[executive director] commissioner, or the [executive director's] 1902 
commissioner's designee of the amount of the underpayment and 1903 
penalty. 1904 
(d) If an audit conducted by the Office of Higher Education 1905 
determines that a school has paid into the private career school student 1906 
protection account an amount more than was required, subsequent 1907 
payment or payments by the school shall be appropriately credited until 1908 
such credited payment or payments equal the amount of the 1909 
overpayment. 1910 
Sec. 56. Section 10a-22v of the general statutes is repealed and the 1911 
following is substituted in lieu thereof (Effective from passage): 1912 
Any student enrolled in a private career school authorized in 1913 
accordance with the provisions of sections 10a-22a to 10a-22o, inclusive, 1914 
as amended by this act, who is unable to complete an approved course 1915 
or unit of instruction at such school because of the insolvency or 1916 
cessation of operation of the school and who has paid tuition for such 1917 
course or unit of instruction, may, not later than two years after the date 1918 
on which such school became insolvent or ceased operations, make 1919 
application to the [executive director] commissioner for a refund of 1920 
tuition from the account established pursuant to section 10a-22u, as 1921 
amended by this act, to the extent that such account exists or has reached 1922 
the level necessary to pay outstanding approved claims, except that in 1923 
the case of distance learning and correspondence schools authorized in 1924 
accordance with the provisions of section 10a-22h, only Connecticut 1925 
residents enrolled in such schools may be eligible for such refund. Upon 1926     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	67 of 165 
 
such application, the [executive director] commissioner shall determine 1927 
whether the applicant is unable to complete a course or unit of 1928 
instruction because of the insolvency or cessation of operation of the 1929 
school to which tuition has been paid. The [executive director] 1930 
commissioner may summon by subpoena any person, records or 1931 
documents pertinent to the making of a determination regarding 1932 
insolvency or cessation of operation. For the purpose of making any 1933 
tuition refund pursuant to this section, a school shall be deemed to have 1934 
ceased operation whenever it has failed to complete a course or unit of 1935 
instruction for which the student has paid a tuition fee and, as a result, 1936 
the school's authorization has been revoked pursuant to section 10a-22f, 1937 
as amended by this act. If the [executive director] commissioner finds 1938 
that the applicant is entitled to a refund of tuition because of the 1939 
insolvency or cessation of operation of the school, the [executive 1940 
director] commissioner shall determine the amount of an appropriate 1941 
refund which shall be equal to the tuition paid for the uncompleted 1942 
course or unit of instruction. Thereafter the [executive director] 1943 
commissioner shall direct the State Treasurer to pay, per order of the 1944 
Comptroller, the refund to the applicant or persons, agencies or 1945 
organizations indicated by the applicant who have paid tuition on the 1946 
student's behalf. If the student is a minor, payment shall be made to the 1947 
student's parent, parents or legal guardian. In no event shall a refund be 1948 
made from the student protection account for any financial aid provided 1949 
to or on behalf of any student in accordance with the provisions of Title 1950 
IV, Part B of the Higher Education Act of 1965, as amended from time 1951 
to time. Each recipient of a tuition refund made in accordance with the 1952 
provisions of this section shall assign all rights to the state of any action 1953 
against the school or its owner or owners for tuition amounts 1954 
reimbursed pursuant to this section. Upon such assignment, the state 1955 
may take appropriate action against the school or its owner or owners 1956 
in order to reimburse the student protection account for any expenses 1957 
or claims that are paid from the account and to reimburse the state for 1958 
the reasonable and necessary expenses in undertaking such action. Any 1959 
student who falsifies information on an application for tuition 1960     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	68 of 165 
 
reimbursement shall lose his or her right to any refund from the account. 1961 
Sec. 57. Subsections (e) and (f) of section 10a-34 of the general statutes 1962 
are repealed and the following is substituted in lieu thereof (Effective 1963 
from passage): 1964 
(e) If the [executive director of the Office] Commissioner of Higher 1965 
Education, or the [executive director's] commissioner's designee, 1966 
determines that further review of an application is needed due at least 1967 
in part to the applicant offering instruction in a new program of higher 1968 
learning or new degree level or the financial condition of the institution 1969 
of higher education is determined to be at risk of imminent closure as a 1970 
result of a financial screening conducted pursuant to the provisions of 1971 
section 10a-34h, as amended by this act, then the [executive director] 1972 
commissioner, or the [executive director's] commissioner's designee, 1973 
shall conduct a focused or on-site review. Such applicant shall have an 1974 
opportunity to state any objection regarding any individual selected to 1975 
review an application on behalf of the [executive director] 1976 
commissioner. For purposes of this subsection and subsection (f) of this 1977 
section, "focused review" means a review by an out-of-state curriculum 1978 
expert; and "on-site review" means a full team evaluation by the office 1979 
at the institution of higher education. 1980 
(f) The [executive director of the Office] Commissioner of Higher 1981 
Education, or the [executive director's] commissioner's designee, may 1982 
require (1) a focused or on-site review of any program application in a 1983 
field requiring a license to practice in Connecticut, and (2) evidence that 1984 
a program application in a field requiring a license to practice in 1985 
Connecticut meets the state or federal licensing requirements for such 1986 
license. 1987 
Sec. 58. Section 10a-34a of the general statutes is repealed and the 1988 
following is substituted in lieu thereof (Effective from passage): 1989 
(a) The [executive director of the Office] Commissioner of Higher 1990 
Education may assess any person, school, board, association or 1991     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	69 of 165 
 
corporation which violates any provision of section 10a-34, as amended 1992 
by this act, 10a-34g, as amended by this act, or10a-35 an administrative 1993 
penalty in an amount not to exceed five hundred dollars for each day of 1994 
such violation.  1995 
(b) (1) The [executive director of the Office] Commissioner of Higher 1996 
Education shall serve written notice upon the person, school, board, 1997 
association or corporation when the assessment of such an 1998 
administrative penalty is under consideration. The notice shall set forth 1999 
the reasons for the assessment of the penalty. 2000 
(2) Not later than forty-five days after the [executive director] 2001 
commissioner, or the [executive director's] commissioner's designee, 2002 
mails notice pursuant to subdivision (1) of this subsection to such 2003 
person, school, board, association or corporation, the [executive 2004 
director] commissioner, or the [executive director's] commissioner's 2005 
designee, shall hold a compliance conference with such person, school, 2006 
board, association or corporation. 2007 
(c) If, after the compliance conference pursuant to subsection (b) of 2008 
this section, the [executive director] commissioner determines that 2009 
imposition of the administrative penalty is appropriate, the [executive 2010 
director] commissioner shall issue an order and serve written notice by 2011 
certified mail, return receipt requested upon the person, school, board, 2012 
association or corporation. 2013 
(d) The person, school, board, association or corporation aggrieved 2014 
by the order of the [executive director] commissioner imposing an 2015 
administrative penalty pursuant to subsection (c) of this section shall, 2016 
not later than fifteen days after such order is mailed, request, in writing, 2017 
a hearing before the Office of Higher Education. Such hearing shall be 2018 
held in accordance with the provisions of chapter 54. 2019 
Sec. 59. Section 10a-34b of the general statutes is repealed and the 2020 
following is substituted in lieu thereof (Effective from passage): 2021     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	70 of 165 
 
The [executive director] commissioner, through the Attorney 2022 
General, may seek an order from the Superior Court to prevent any 2023 
violation of sections 10a-34, as amended by this act, 10a-34g, as 2024 
amended by this act, and 10a-35 through the use of an injunction in 2025 
accordance with the provisions of chapter 916. 2026 
Sec. 60. Section 10a-34c of the general statutes is repealed and the 2027 
following is substituted in lieu thereof (Effective from passage): 2028 
The [executive director of the Office] Commissioner of Higher 2029 
Education may conduct an investigation and, through the Attorney 2030 
General, maintain an action in the name of the state against any person, 2031 
school, board, association or corporation to restrain or prevent the 2032 
establishment or operation of an institution that is not authorized to 2033 
award degrees by the Office of Higher Education pursuant to the 2034 
provisions of section 10a-34, as amended by this act.  2035 
Sec. 61. Section 10a-34d of the general statutes is repealed and the 2036 
following is substituted in lieu thereof (Effective from passage): 2037 
The Office of Higher Education, through the Attorney General, may 2038 
petition the superior court for the judicial district of Hartford for the 2039 
enforcement of any order issued by the office or the [executive director] 2040 
commissioner, and for other appropriate relief. The court may issue 2041 
such orders as are appropriate to aid in enforcement. 2042 
Sec. 62. Subsections (a) and (b) of section 10a-34e of the general 2043 
statutes are repealed and the following is substituted in lieu thereof 2044 
(Effective from passage): 2045 
(a) The Office of Higher Education may conduct any necessary 2046 
review, inspection or investigation regarding applications for 2047 
authorization or possible violations of this section, sections 10a-34 to 2048 
10a-34d, inclusive, as amended by this act, section 10a-34g, as amended 2049 
by this act, or any applicable regulations of Connecticut state agencies. 2050 
In connection with any investigation, the [executive director] 2051     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	71 of 165 
 
commissioner, or the [executive director's] commissioner's designee, 2052 
may administer oaths, issue subpoenas, compel testimony and order the 2053 
production of any record or document. If any person refuses to appear, 2054 
testify or produce any record or document when so ordered, the 2055 
[executive director] commissioner may seek relief pursuant to section 2056 
10a-34d, as amended by this act. 2057 
(b) If the [executive director of the Office] Commissioner of Higher 2058 
Education determines that an institution of higher education that is not 2059 
regionally accredited is exhibiting financial and administrative 2060 
indicators that such institution is in danger of closing, the [executive 2061 
director] commissioner may require such institution to facilitate a teach-2062 
out, as defined in section 10a-22m, as amended by this act, provided the 2063 
[executive director] commissioner and such institution previously 2064 
discussed a teach-out that ensures that current students of such 2065 
institution are able to complete their programs without significant 2066 
impact. 2067 
Sec. 63. Section 10a-34g of the general statutes is repealed and the 2068 
following is substituted in lieu thereof (Effective from passage): 2069 
(a) On and after January 1, 2020, any for-profit institution of higher 2070 
education licensed to operate in the state that requires any student, as a 2071 
condition of enrollment, to enter into an agreement that (1) limits 2072 
participation in a class action against such institution, (2) limits any 2073 
claim the student may have against such institution or the damages for 2074 
such claim, or (3) requires the student to assert any claim against such 2075 
institution in a forum that is less convenient, more costly or more 2076 
dilatory for the resolution of a dispute than a judicial forum established 2077 
in the state where the student may otherwise properly bring a claim, 2078 
shall include in its application to the Office of Higher Education for 2079 
authorization pursuant to section 10a-34, as amended by this act, a 2080 
statement (A) disclosing the number of claims made against the 2081 
institution, including claims made against a parent organization or 2082 
subsidiary of the institution, by a student currently or formerly enrolled 2083     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	72 of 165 
 
at the institution, (B) a description of the nature of the rights asserted, 2084 
and (C) the status of such claims. The institution shall submit additional 2085 
details regarding such claims as the [executive director of the Office] 2086 
Commissioner of Higher Education may require. 2087 
(b) The [executive director of the Office] Commissioner of Higher 2088 
Education may deny the application for initial or renewed license or 2089 
accreditation of a for-profit institution of higher education or consider a 2090 
for-profit institution of higher education ineligible to receive any public 2091 
funds, including, but not limited to, federal funds administered by the 2092 
office pursuant to section 10a-45 if (1) such institution fails to include 2093 
the statement required under subsection (a) of this section in its 2094 
application, or (2) upon review of such statement, the [executive 2095 
director] commissioner determines that the public policy of protecting 2096 
the interests of students in the state requires such denial. 2097 
Notwithstanding the provisions of subsection (i) of section 10a-34, the 2098 
[executive director] commissioner may deny the accreditation of an 2099 
institution of higher education, for the purposes of this subsection, by 2100 
refusing to accept or withdrawing any previous acceptance of regional 2101 
accreditation made under subsection (i) of said section. 2102 
(c) The [executive director of the Office] Commissioner of Higher 2103 
Education shall have the authority granted under sections 10a-34a, as 2104 
amended by this act, 10a-34b, as amended by this act, and 10a-34e, as 2105 
amended by this act, to investigate and enforce the provisions of 2106 
subsections (a) and (b) of this section. 2107 
Sec. 64. Subsections (b) to (d), inclusive, of section 10a-34h of the 2108 
general statutes are repealed and the following is substituted in lieu 2109 
thereof (Effective from passage): 2110 
(b) The Office of Higher Education shall enter into a memorandum of 2111 
understanding with one or more accrediting agencies to conduct an 2112 
annual financial screening of each independent institution of higher 2113 
education in the state. If an independent institution of higher education 2114     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	73 of 165 
 
does not complete an annual financial screening with an accrediting 2115 
agency, such financial screening shall be conducted by the office in the 2116 
form and manner prescribed by the [executive director of said office] 2117 
Commissioner of Higher Education. The office may determine that an 2118 
independent institution of higher education is at risk of imminent 2119 
closure through (1) a financial screening conducted by the office, or (2) 2120 
acceptance by the office of such determination made by an accrediting 2121 
agency. Upon determining that an independent institution of higher 2122 
education is at risk of imminent closure, the office shall submit a 2123 
summary of the reasons for such determination to such institution. 2124 
(c) Upon receiving a summary from the Office of Higher Education 2125 
that an independent institution of higher education has been 2126 
determined to be at risk of imminent closure, such institution shall 2127 
submit to the office, in the form and manner prescribed by the [executive 2128 
director of said office] Commissioner of Higher Education, (1) notice of 2129 
any known financial liability or risk, (2) any information necessary to 2130 
accurately determine and monitor the institution's financial status and 2131 
risk of imminent closure, and (3) an updated closure plan approved by 2132 
the governing board of such institution pursuant to subsection (c) of 2133 
section 10a-34e. 2134 
(d) If any independent institution of higher education in the state fails 2135 
to comply with the requirements of this section, the [executive director 2136 
of the Office] Commissioner of Higher Education may request the 2137 
suspension of any state funding designated for such institution, 2138 
establish a date to suspend or revoke such institution's degree-granting 2139 
authority or impose such other penalties the [executive director] 2140 
commissioner deems appropriate. 2141 
Sec. 65. Subsections (b) to (d), inclusive, of section 10a-35b of the 2142 
general statutes are repealed and the following is substituted in lieu 2143 
thereof (Effective from passage): 2144 
(b) Not later than January 1, 2023, the [executive director of the Office] 2145     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	74 of 165 
 
Commissioner of Higher Education, in consultation with the advisory 2146 
council established pursuant to subsection (c) of this section, shall create 2147 
a database of credentials offered in the state for the purpose of 2148 
explaining the skills and competencies earned through a credential in 2149 
uniform terms and plain language. In creating the database, the 2150 
[executive director] commissioner shall utilize the minimum data policy 2151 
of the New England Board of Higher Education's High Value 2152 
Credentials for New England initiative, the uniform terms and 2153 
descriptions of Credentials Engine's Credential Transparency 2154 
Description Language and the uniform standards for comparing and 2155 
linking credentials in Credential Engine's Credential Transparency 2156 
Description Language-Achievement Standards Network. At a 2157 
minimum, the database shall include the following information for each 2158 
credential: (1) Credential status type, (2) the entity that owns or offers 2159 
the credential, (3) the type of credential being offered, (4) a short 2160 
description of the credential, (5) the name of the credential, (6) the 2161 
Internet web site that provides information relating to the credential, (7) 2162 
the language in which the credential is offered, (8) the estimated 2163 
duration for completion, (9) the industry related to the credential which 2164 
may include its code under the North American Industry Classification 2165 
System, (10) the occupation related to the credential which may include 2166 
its code under the standard occupational classification system of the 2167 
Bureau of Labor Statistics of the United States Department of Labor or 2168 
under The Occupational Information Network, (11) the estimated cost 2169 
for earning the credential, and (12) a listing of online or physical 2170 
locations where the credential is offered. 2171 
(c) There is established an advisory council for the purpose of 2172 
advising the [executive director of the Office] Commissioner of Higher 2173 
Education on the implementation of the database created pursuant to 2174 
subsection (b) of this section. The advisory council shall consist of (1) 2175 
representatives from the Office of Workforce Strategy, Office of Higher 2176 
Education, Office of Policy and Management, Labor Department, 2177 
Department of Education, Connecticut State Colleges and Universities, 2178     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	75 of 165 
 
The University of Connecticut and independent institutions of higher 2179 
education, and (2) the Chief Data Officer, or such officer's designee. The 2180 
Chief Workforce Officer, the Chief Data Officer and the [executive 2181 
director of the Office] Commissioner of Higher Education, or their 2182 
designees, shall be cochairpersons of the advisory council and shall 2183 
schedule the meetings of the advisory council. 2184 
(d) Not later than July 1, 2024, and annually thereafter, each regional 2185 
workforce development board, community action agency, as defined in 2186 
section 17b-885, institution of higher education, private career school, 2187 
provider of an alternate route to certification program approved by the 2188 
State Board of Education, and provider of a training program listed on 2189 
the Labor Department's Eligible Training Provider List shall submit 2190 
information, in the form and manner prescribed by the [executive 2191 
director of the Office] Commissioner of Higher Education, about any 2192 
credential offered by such institution, school or provider for inclusion 2193 
in the database created pursuant to subsection (b) of this section. Such 2194 
information shall include, but need not be limited to, the data described 2195 
in subdivisions (1) to (12), inclusive, of subsection (b) of this section, 2196 
except an institution of higher education may omit the data required 2197 
pursuant to subdivisions (6), (9) and (10) of subsection (b) of this section 2198 
if such data is not applicable to a credential offered by such institution. 2199 
Sec. 66. Subsection (a) of section 10a-35c of the general statutes is 2200 
repealed and the following is substituted in lieu thereof (Effective from 2201 
passage): 2202 
(a) The Office of Workforce Strategy, established pursuant to section 2203 
4-124w, as amended by this act, shall, in consultation with the Chief 2204 
Data Officer, the Board of Trustees of The University of Connecticut, the 2205 
Board of Regents for Higher Education, the Labor Commissioner, the 2206 
Commissioner of Education, the [executive director of the Office] 2207 
Commissioner of Higher Education or any other stakeholder as 2208 
identified by the Chief Workforce Officer, establish standards for 2209 
designating certain credentials, as defined in section 10a-34h, as 2210     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	76 of 165 
 
amended by this act, as credentials of value. Such standards may 2211 
include, but need not be limited to, meeting the workforce needs of 2212 
employers in the state, completion rates, net cost, whether the credential 2213 
transfers to or stacks onto another credential of value, average time to 2214 
completion, types of employment opportunities available upon 2215 
completion and earnings upon completion. The Office of Workforce 2216 
Strategy shall not require the submission of an application or any other 2217 
information from a provider of a credential for such credential to be 2218 
designated a credential of value. 2219 
Sec. 67. Subsections (b) to (d), inclusive, of section 10a-44d of the 2220 
general statutes are repealed and the following is substituted in lieu 2221 
thereof (Effective from passage): 2222 
(b) There is established the Connecticut Open Educational Resource 2223 
Coordinating Council, which shall be part of the Executive Department. 2224 
The [executive director of the Office] Commissioner of Higher 2225 
Education shall appoint the members of the council which shall consist 2226 
of the following: (1) A state-wide coordinator, who shall collaborate 2227 
with all institutions of higher education to promote open educational 2228 
resources and administer grants; (2) one faculty member, one 2229 
administrator and one staff member from The University of 2230 
Connecticut; (3) one faculty member, one administrator and one staff 2231 
member from the regional community-technical college system; (4) one 2232 
faculty member, one administrator and one staff member from Charter 2233 
Oak State College; (5) one faculty member, one administrator and one 2234 
staff member from the Connecticut State University System; (6) one 2235 
faculty member, one administrator and one staff member from the 2236 
independent institutions of higher education; and (7) one student from 2237 
any public or independent institution of higher education in the state. 2238 
All initial appointments to the council shall be made not later than 2239 
September 1, 2019, and shall expire on August 30, 2022, regardless of 2240 
when the initial appointment was made. Any member of the council 2241 
may serve more than one term. 2242     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	77 of 165 
 
(c) The state-wide coordinator appointed by the [executive director 2243 
of the Office] Commissioner of Higher Education shall serve as the 2244 
chairperson of the council. The chairperson shall schedule the first 2245 
meeting of the council, which shall be held not later than October 1, 2246 
2019. The administrative staff of the Office of Higher Education shall 2247 
serve as administrative staff of the council. 2248 
(d) Appointed members of the council shall serve for three-year terms 2249 
which shall commence on the date of appointment, except as provided 2250 
in subsection (b) of this section. Members shall continue to serve until 2251 
their successors are appointed. Any vacancy shall be filled by the 2252 
[executive director of the Office] Commissioner of Higher Education. 2253 
Any vacancy occurring other than by expiration of term shall be filled 2254 
for the balance of the unexpired term. A majority of the council shall 2255 
constitute a quorum for the transaction of any business. The members 2256 
of the council shall serve without compensation, but shall, within the 2257 
limits of available funds, be reimbursed for expenses necessarily 2258 
incurred in the performance of their duties. 2259 
Sec. 68. Subsection (c) of section 10a-48 of the general statutes is 2260 
repealed and the following is substituted in lieu thereof (Effective from 2261 
passage): 2262 
(c) There is established a Connecticut Campus Compact for Student 2263 
Community Service to review opportunities and initiatives for, and 2264 
develop plans to encourage and support, student community service 2265 
programs at institutions of higher education in the state or which 2266 
involve cooperation and coordination among such institutions. The 2267 
compact shall be composed of the chief executive officer or president of 2268 
each public and independent institution of higher education in the state 2269 
and the [executive director of the Office] Commissioner of Higher 2270 
Education, or their designees. On or before October 1, 1989, and at least 2271 
annually thereafter, the [executive director of the Office] Commissioner 2272 
of Higher Education shall convene the members of the compact. 2273     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	78 of 165 
 
Sec. 69. Section 10a-48b of the general statutes is repealed and the 2274 
following is substituted in lieu thereof (Effective from passage): 2275 
The Office of Higher Education may, within the limits of available 2276 
appropriations, provide grants on a competitive basis to public and 2277 
nonprofit service entities seeking to participate in the federal National 2278 
and Community Service Trust Program pursuant to 42 USC 12501 et 2279 
seq., in order to assist such service entities in meeting federal matching 2280 
fund requirements for service placements, provided no grant shall 2281 
exceed one-half of the federally unreimbursed cost to the service entity 2282 
for providing such placements. Applications for grants pursuant to this 2283 
section shall be made at such time and in such manner as the [executive 2284 
director of the Office] Commissioner of Higher Education prescribes. 2285 
Sec. 70. Section 10a-55y of the general statutes is repealed and the 2286 
following is substituted in lieu thereof (Effective from passage): 2287 
The [executive director of the Office] Commissioner of Higher 2288 
Education and the Commissioner of Mental Health and Addiction 2289 
Services, in consultation with an epidemiologist or other specialist with 2290 
expertise in mental health issues at institutions of higher education, may 2291 
jointly offer training workshops for the campus mental health coalitions 2292 
established pursuant to section 10a-55x regarding best practices for the 2293 
assessment and provision of mental health services and programming 2294 
at institutions of higher education. 2295 
Sec. 71. Section 10a-57 of the general statutes is repealed and the 2296 
following is substituted in lieu thereof (Effective from passage): 2297 
The [executive director of the Office] Commissioner of Higher 2298 
Education shall report on or before March 1, 2013, and annually 2299 
thereafter, in accordance with the provisions of section 11-4a, to the joint 2300 
standing committees of the General Assembly having cognizance of 2301 
matters relating to higher education and appropriations and the 2302 
budgets of state agencies on state, regional and national trends 2303 
regarding Connecticut higher education, including, but not limited to, 2304     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	79 of 165 
 
expenditures, funding, enrollment, faculty and staff positions, cost 2305 
sharing and student financial aid. The Office of Higher Education shall 2306 
collect such data and information as it deems necessary for the 2307 
development of such annual report. 2308 
Sec. 72. Subdivision (2) of subsection (a) of section 10a-77a of the 2309 
general statutes is repealed and the following is substituted in lieu 2310 
thereof (Effective from passage): 2311 
(2) (A) For each of the fiscal years ending June 30, 2000, to June 30, 2312 
2006, inclusive, as part of the state contract with donors of endowment 2313 
fund eligible gifts, the Office of Higher Education, in accordance with 2314 
section 10a-8b, shall deposit in the Endowment Fund for the 2315 
Community-Technical College System a grant in an amount equal to 2316 
half of the total amount of endowment fund eligible gifts received by or 2317 
for the benefit of the community-technical college system as a whole and 2318 
each regional community-technical college for the calendar year ending 2319 
the December thirty-first preceding the commencement of such fiscal 2320 
year, as certified by the chairperson of the board of trustees by February 2321 
fifteenth to (i) the Secretary of the Office of Policy and Management, (ii) 2322 
the joint standing committee of the General Assembly having 2323 
cognizance of matters relating to appropriations and the budgets of state 2324 
agencies, and (iii) the [executive director of the Office] Commissioner of 2325 
Higher Education, provided such sums do not exceed the endowment 2326 
fund state grant maximum commitment for the fiscal year in which the 2327 
grant is made. 2328 
(B) For each of the fiscal years ending June 30, 2007, to June 30, 2014, 2329 
inclusive, as part of the state contract with donors of endowment fund 2330 
eligible gifts, the Office of Higher Education, in accordance with section 2331 
10a-8b, shall deposit in the Endowment Fund for the Community-2332 
Technical College System a grant in an amount equal to one-quarter of 2333 
the total amount of endowment fund eligible gifts, except as provided 2334 
in this subdivision, received by or for the benefit of the community-2335 
technical college system as a whole and each regional community-2336     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	80 of 165 
 
technical college for the calendar year ending the December thirty-first 2337 
preceding the commencement of such fiscal year, as certified by the 2338 
chairperson of the board of trustees by February fifteenth to (i) the 2339 
Secretary of the Office of Policy and Management, (ii) the joint standing 2340 
committee of the General Assembly having cognizance of matters 2341 
relating to appropriations and the budgets of state agencies, and (iii) the 2342 
[executive director of the Office] Commissioner of Higher Education, 2343 
provided such sums do not exceed the endowment fund state grant 2344 
maximum commitment for the fiscal year in which the grant is made. 2345 
Endowment fund eligible gifts that meet the criteria set forth in this 2346 
subdivision, made by donors during the period from January 1, 2005, to 2347 
June 30, 2005, shall continue to be matched by the Office of Higher 2348 
Education in an amount equal to one-half of the total amount of 2349 
endowment fund eligible gifts received. Commitments by donors to 2350 
make endowment fund eligible gifts for two or more years that meet the 2351 
criteria set forth in this subdivision and that are made for the period 2352 
prior to December 31, 2004, but ending before December 31, 2012, shall 2353 
continue to be matched by the Office of Higher Education in an amount 2354 
equal to one-half of the total amount of endowment fund eligible gifts 2355 
received through the commitment. 2356 
(C) In any such fiscal year in which the total of the eligible gifts 2357 
received by the community-technical colleges exceeds the endowment 2358 
fund state grant maximum commitment for such fiscal year the amount 2359 
in excess of such endowment fund state grant maximum commitment 2360 
shall be carried forward and be eligible for a matching state grant in any 2361 
succeeding fiscal year from the fiscal year ending June 30, 2000, to the 2362 
fiscal year ending June 30, 2014, inclusive, subject to the endowment 2363 
fund state grant maximum commitment. Any endowment fund eligible 2364 
gifts that are not included in the total amount of endowment fund 2365 
eligible gifts certified by the chairperson of the board of trustees 2366 
pursuant to this subdivision may be carried forward and be eligible for 2367 
a matching state grant in any succeeding fiscal year from the fiscal year 2368 
ending June 30, 2000, to the fiscal year ending June 30, 2014, inclusive, 2369     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	81 of 165 
 
subject to the endowment fund state matching grant commitment for 2370 
such fiscal year. 2371 
Sec. 73. Subdivision (2) of subsection (a) of section 10a-99a of the 2372 
general statutes is repealed and the following is substituted in lieu 2373 
thereof (Effective from passage): 2374 
(2) (A) For each of the fiscal years ending June 30, 2000, to June 30, 2375 
2006, inclusive, as part of the state contract with donors of endowment 2376 
fund eligible gifts, the Office of Higher Education, in accordance with 2377 
section 10a-8b, shall deposit in the Endowment Fund for the 2378 
Connecticut State University System a grant in an amount equal to half 2379 
of the total amount of endowment fund eligible gifts received by or for 2380 
the benefit of the Connecticut State University System as a whole and 2381 
each state university for the calendar year ending the December thirty-2382 
first preceding the commencement of such fiscal year, as certified by the 2383 
chairperson of the board of trustees by February fifteenth to (i) the 2384 
Secretary of the Office of Policy and Management, (ii) the joint standing 2385 
committee of the General Assembly having cognizance of matters 2386 
relating to appropriations and the budgets of state agencies, and (iii) the 2387 
[executive director of the Office] Commissioner of Higher Education, 2388 
provided such sums do not exceed the endowment fund state grant 2389 
maximum commitment for the fiscal year in which the grant is made. 2390 
(B) For each of the fiscal years ending June 30, 2007, to June 30, 2014, 2391 
inclusive, as part of the state contract with donors of endowment fund 2392 
eligible gifts, the Office of Higher Education, in accordance with section 2393 
10a-8b, shall deposit in the Endowment Fund for the Connecticut State 2394 
University System a grant in an amount equal to one-quarter of the total 2395 
amount of endowment fund eligible gifts, except as provided for in this 2396 
subdivision, received by or for the benefit of the Connecticut State 2397 
University System as a whole and each state university for the calendar 2398 
year ending the December thirty-first preceding the commencement of 2399 
such fiscal year, as certified by the chairperson of the board of trustees 2400 
by February fifteenth to (i) the Secretary of the Office of Policy and 2401     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	82 of 165 
 
Management, (ii) the joint standing committee of the General Assembly 2402 
having cognizance of matters relating to appropriations and the budgets 2403 
of state agencies, and (iii) the [executive director of the Office] 2404 
Commissioner of Higher Education, provided such sums do not exceed 2405 
the endowment fund state grant maximum commitment for the fiscal 2406 
year in which the grant is made. Endowment fund eligible gifts that 2407 
meet the criteria set forth in this subdivision, made by donors during 2408 
the period from January 1, 2005, to June 30, 2005, shall continue to be 2409 
matched by the Office of Higher Education in an amount equal to one-2410 
half of the total amount of endowment fund eligible gifts received. 2411 
Commitments by donors to make endowment fund eligible gifts for two 2412 
or more years that meet the criteria set forth in this subdivision and that 2413 
are made for the period prior to December 31, 2004, but ending before 2414 
December 31, 2012, shall continue to be matched by the Office of Higher 2415 
Education in an amount equal to one-half of the total amount of 2416 
endowment fund eligible gifts received. 2417 
(C) In any such fiscal year in which the total of the eligible gifts 2418 
received by the Connecticut State University System as a whole and 2419 
each state university exceed the endowment fund state grant maximum 2420 
commitment for such fiscal year the amount in excess of such 2421 
endowment fund state grant maximum commitment shall be carried 2422 
forward and be eligible for a matching state grant in any succeeding 2423 
fiscal year from the fiscal year ending June 30, 2000, to the fiscal year 2424 
ending June 30, 2014, inclusive, subject to the endowment fund state 2425 
grant maximum commitment. Any endowment fund eligible gifts that 2426 
are not included in the total amount of endowment fund eligible gifts 2427 
certified by the chairperson of the board of trustees pursuant to this 2428 
subdivision may be carried forward and be eligible for a matching state 2429 
grant in any succeeding fiscal year from the fiscal year ending June 30, 2430 
2000, to the fiscal year ending June 30, 2014, inclusive, subject to the 2431 
endowment fund state matching grant maximum commitment for such 2432 
fiscal year. 2433 
Sec. 74. Subsection (a) of section 10a-104 of the general statutes is 2434     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	83 of 165 
 
repealed and the following is substituted in lieu thereof (Effective from 2435 
passage): 2436 
(a) The Board of Trustees of The University of Connecticut shall: (1) 2437 
Make rules for the government of the university and shall determine the 2438 
general policies of the university, including those concerning the 2439 
admission of students and the establishment of schools, colleges, 2440 
divisions and departments, which policies shall be consistent with the 2441 
goals identified in section 10a-11c, and shall direct the expenditure of 2442 
the university's funds within the amounts available; (2) develop the 2443 
mission statement for The University of Connecticut, and all campuses 2444 
thereof, that shall be consistent with such goals and include, but not be 2445 
limited to, the following elements: (A) The educational needs of and 2446 
constituencies served by said university and campuses; (B) the degrees 2447 
offered by said university; and (C) the role and scope of each institution 2448 
and campus within the university system, which shall include each 2449 
institution's and campus' particular strengths and specialties; (3) 2450 
establish policies for the university system and for the individual 2451 
institutions and campuses under its jurisdiction; (4) review and approve 2452 
recommendations for the establishment of new academic programs; (5) 2453 
report all new programs and program changes to the Office of Higher 2454 
Education; (6) make recommendations, when appropriate, regarding 2455 
institutional or campus mergers or closures; (7) coordinate the programs 2456 
and services of the institutions and campuses under its jurisdiction; (8) 2457 
be authorized to enter into agreements, consistent with the provisions 2458 
of section 5-141d, to save harmless and indemnify sponsors of research 2459 
grants to The University of Connecticut, provided such an agreement is 2460 
required to receive the grant and limits liability to damages or injury 2461 
resulting from acts or omissions related to such research by employees 2462 
of the university; (9) promote fund-raising to assist the university and 2463 
report to the [executive director of the Office] Commissioner of Higher 2464 
Education and the joint standing committee of the General Assembly 2465 
having cognizance of matters relating to education by January 1, 1994, 2466 
and biennially thereafter, on such fund-raising; (10) charge the direct 2467     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	84 of 165 
 
costs for a building project under its jurisdiction to the bond fund 2468 
account for such project, provided (A) such costs are charged in 2469 
accordance with a procedure approved by the Treasurer and (B) nothing 2470 
in this subdivision shall permit the charging of working capital costs, as 2471 
defined in the applicable provisions of the Internal Revenue Code of 2472 
1986, or any subsequent corresponding internal revenue code of the 2473 
United States, as from time to time amended, or costs originally paid 2474 
from sources other than the bond fund account; (11) exercise the powers 2475 
delegated to it pursuant to section 10a-109d; and (12) establish by 2476 
October 1, 1997, policies governing the acceptance of gifts made by a 2477 
foundation established pursuant to sections 4-37e and 4-37f to the 2478 
university or its employees for reimbursement of expenditures or 2479 
payment of expenditures on behalf of the university or its employees. 2480 
Sec. 75. Subdivision (2) of subsection (b) of section 10a-109i of the 2481 
general statutes is repealed and the following is substituted in lieu 2482 
thereof (Effective from passage): 2483 
(2) (A) For each of the fiscal years ending June 30, 1999, to June 30, 2484 
2006, inclusive, as part of the state contract with donors of endowment 2485 
fund eligible gifts, the Office of Higher Education, in accordance with 2486 
section 10a-8b, shall deposit in the endowment fund for the university a 2487 
grant in an amount equal to half of the total amount of endowment fund 2488 
eligible gifts, except as provided in this subparagraph, received by the 2489 
university or for the benefit of the university for the calendar year 2490 
ending the December thirty-first preceding the commencement of such 2491 
fiscal year, as certified by the chairperson of the board of trustees by 2492 
February fifteenth to (i) the Secretary of the Office of Policy and 2493 
Management, (ii) the joint standing committee of the General Assembly 2494 
having cognizance of matters relating to appropriations and the budgets 2495 
of state agencies, and (iii) the [executive director of the Office] 2496 
Commissioner of Higher Education, provided such sums do not exceed 2497 
the endowment fund state grant maximum commitment for the fiscal 2498 
year in which the grant is made. For the fiscal years ending June 30, 1999, 2499 
and June 30, 2000, the Office of Higher Education shall deposit in the 2500     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	85 of 165 
 
endowment fund for the university grants in total amounts which shall 2501 
not exceed the endowment fund state grant, as defined in subdivision 2502 
(7) of section 10a-109c of the general statutes, revision of 1958, revised 2503 
to January 1, 1997, and which shall be equal to the amounts certified by 2504 
the chairperson of the board of trustees for each such fiscal year of 2505 
endowment fund eligible gifts received by the university or for the 2506 
benefit of the university and for which written commitments were made 2507 
prior to July 1, 1997. For the fiscal year ending June 30, 1999, the funds 2508 
required to be deposited in the endowment fund pursuant to this 2509 
subparagraph shall be appropriated to the university for such purpose 2510 
and not appropriated to the fund established pursuant to section 10a-2511 
8b. 2512 
(B) For each of the fiscal years ending June 30, 2007, to June 30, 2014, 2513 
inclusive, as part of the state contract with donors of endowment fund 2514 
eligible gifts, the Office of Higher Education, in accordance with section 2515 
10a-8b, shall deposit in the endowment fund for the university a grant 2516 
in an amount equal to one-quarter of the total amount of endowment 2517 
fund eligible gifts, except as provided in this subdivision, received by 2518 
the university or for the benefit of the university for the calendar year 2519 
ending the December thirty-first preceding the commencement of such 2520 
fiscal year, as certified by the chairperson of the board of trustees by 2521 
February fifteenth to (i) the Secretary of the Office of Policy and 2522 
Management, (ii) the joint standing committee of the General Assembly 2523 
having cognizance of matters relating to appropriations and the budgets 2524 
of state agencies, and (iii) the [executive director of the Office] 2525 
Commissioner of Higher Education, provided such sums do not exceed 2526 
the endowment fund state grant maximum commitment for the fiscal 2527 
year in which the grant is made. Endowment fund eligible gifts that 2528 
meet the criteria set forth in this subdivision, made by donors during 2529 
the period from January 1, 2005, to June 30, 2005, shall continue to be 2530 
matched by the Office of Higher Education in an amount equal to one-2531 
half of the total amount of endowment fund eligible gifts received. 2532 
Commitments by donors to make endowment fund eligible gifts for two 2533     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	86 of 165 
 
or more years that meet the criteria set forth in this subdivision and that 2534 
are made for the period prior to December 31, 2004, but ending before 2535 
December 31, 2012, shall continue to be matched by the Office of Higher 2536 
Education in an amount equal to one-half of the total amount of 2537 
endowment fund eligible gifts received through the commitment. 2538 
(C) In any such fiscal year in which the eligible gifts received by the 2539 
university exceed the endowment fund state grant maximum 2540 
commitment for such fiscal year, the amount in excess of such 2541 
endowment fund state grant maximum commitment for such fiscal year 2542 
shall be carried forward and be eligible for a matching state grant in any 2543 
succeeding fiscal year, from the fiscal year ending June 30, 1999, to the 2544 
fiscal year ending June 30, 2014, inclusive, subject to the endowment 2545 
fund state grant maximum commitment for such fiscal year. Any 2546 
endowment fund eligible gifts that are not included in the total amount 2547 
of endowment fund eligible gifts certified by the chairperson of the 2548 
board of trustees pursuant to this subparagraph may be carried forward 2549 
and be eligible for a matching state grant in any succeeding fiscal year 2550 
from the fiscal year ending June 30, 2000, to the fiscal year ending June 2551 
30, 2014, inclusive, subject to the endowment fund state matching grant 2552 
maximum commitment for such fiscal year. 2553 
Sec. 76. Subdivision (2) of subsection (a) of section 10a-143a of the 2554 
general statutes is repealed and the following is substituted in lieu 2555 
thereof (Effective from passage): 2556 
(2) (A) For each of the fiscal years ending June 30, 2000, to June 30, 2557 
2006, inclusive, as part of the state contract with donors of endowment 2558 
fund eligible gifts, the Office of Higher Education, in accordance with 2559 
section 10a-8b, shall deposit in the Endowment Fund for Charter Oak 2560 
State College a grant in an amount equal to half of the total amount of 2561 
endowment fund eligible gifts received by or for the benefit of Charter 2562 
Oak State College for the calendar year ending the December thirty-first 2563 
preceding the commencement of such fiscal year, as certified by the 2564 
chairperson of the Board of Regents for Higher Education by February 2565     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	87 of 165 
 
fifteenth to (i) the Secretary of the Office of Policy and Management, (ii) 2566 
the joint standing committee of the General Assembly having 2567 
cognizance of matters relating to appropriations and the budgets of state 2568 
agencies, and (iii) the [executive director of the Office] Commissioner of 2569 
Higher Education, provided such sums do not exceed the endowment 2570 
fund state grant maximum commitment for the fiscal year in which the 2571 
grant is made. 2572 
(B) For each of the fiscal years ending June 30, 2007, to June 30, 2014, 2573 
inclusive, as part of the state contract with donors of endowment fund 2574 
eligible gifts, the Office of Higher Education, in accordance with section 2575 
10a-8b, shall deposit in the Endowment Fund for Charter Oak State 2576 
College a grant in an amount equal to one-quarter of the total amount 2577 
of endowment fund eligible gifts, except as provided in this subdivision, 2578 
received by or for the benefit of Charter Oak State College for the 2579 
calendar year ending the December thirty-first preceding the 2580 
commencement of such fiscal year, as certified by the chairperson of the 2581 
Board of Regents for Higher Education by February fifteenth to (i) the 2582 
Secretary of the Office of Policy and Management, (ii) the joint standing 2583 
committee of the General Assembly having cognizance of matters 2584 
relating to appropriations and the budgets of state agencies, and (iii) the 2585 
[executive director of the Office] Commissioner of Higher Education, 2586 
provided such sums do not exceed the endowment fund state grant 2587 
maximum commitment for the fiscal year in which the grant is made. 2588 
Endowment fund eligible gifts that meet the criteria set forth in this 2589 
subdivision, made by donors during the period from January 1, 2005, to 2590 
June 30, 2005, shall continue to be matched by the Office of Higher 2591 
Education in an amount equal to one-half of the total amount of 2592 
endowment fund eligible gifts received. Commitments by donors to 2593 
make endowment fund eligible gifts for two or more years that meet the 2594 
criteria set forth in this subdivision and that are made for the period 2595 
prior to December 31, 2004, but ending before December 31, 2012, shall 2596 
continue to be matched by the Office of Higher Education in an amount 2597 
equal to one-half of the total amount of endowment fund eligible gifts 2598     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	88 of 165 
 
received through the commitment. 2599 
(C) In any such fiscal year in which the total of the eligible gifts 2600 
received by Charter Oak State College exceeds the endowment fund 2601 
state grant maximum commitment for such fiscal year the amount in 2602 
excess of such endowment fund state grant maximum commitment 2603 
shall be carried forward and be eligible for a matching state grant in any 2604 
succeeding fiscal year from the fiscal year ending June 30, 2000, to the 2605 
fiscal year ending June 30, 2014, inclusive, subject to the endowment 2606 
fund state grant maximum commitment. Any endowment fund eligible 2607 
gifts that are not included in the total amount of endowment fund 2608 
eligible gifts certified by the chairperson of the Board of Regents for 2609 
Higher Education pursuant to this subdivision may be carried forward 2610 
and be eligible for a matching state grant in any succeeding fiscal year 2611 
from the fiscal year ending June 30, 2000, to the fiscal year ending June 2612 
30, 2014, inclusive, subject to the endowment fund state matching grant 2613 
maximum commitment for such fiscal year. 2614 
Sec. 77. Section 10a-164b of the general statutes is repealed and the 2615 
following is substituted in lieu thereof (Effective from passage): 2616 
(a) For the fiscal years ending June 30, 2023, to June 30, 2025, 2617 
inclusive, the Office of Higher Education shall administer a grant 2618 
program to provide grants to public and independent institutions of 2619 
higher education, for the delivery of mental health services to students 2620 
on campus. 2621 
(b) On and after January 1, 2023, applications for grants pursuant to 2622 
subsection (a) of this section shall be filed with the [executive director of 2623 
the Office] Commissioner of Higher Education at such time, and in such 2624 
manner, as the [executive director] commissioner prescribes. As part of 2625 
the application, the applicant shall submit a plan for the expenditure of 2626 
grant funds. 2627 
(c) For the fiscal year ending June 30, 2023, the [executive director of 2628 
the Office] Commissioner of Higher Education may award a grant to an 2629     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	89 of 165 
 
applicant and shall determine the amount of the grant award based on 2630 
the plan submitted by such applicant pursuant to subsection (b) of this 2631 
section. The [executive director] commissioner shall pay a grant to each 2632 
grant recipient in each of the fiscal years ending June 30, 2023, to June 2633 
30, 2025, inclusive, as follows: (1) For the fiscal year ending June 30, 2023, 2634 
the amount of the grant shall be as determined by the commissioner 2635 
under this subsection; (2) for the fiscal year ending June 30, 2024, the 2636 
amount of the grant shall be the same amount as the grant awarded for 2637 
the prior fiscal year; and (3) for the fiscal year ending June 30, 2025, the 2638 
amount of the grant shall be seventy per cent of the amount of the grant 2639 
awarded for the prior fiscal year. 2640 
(d) Grant recipients shall file expenditure reports with the [executive 2641 
director of the Office] Commissioner of Higher Education at such time 2642 
and in such manner as the [executive director] commissioner prescribes. 2643 
A grant recipient shall only expend grant funds received under this 2644 
section in accordance with the plan submitted pursuant to subsection 2645 
(b) of this section, and a grant recipient may not use such grant funds 2646 
received under this section for the purpose of any operating expenses 2647 
that existed prior to receipt of such grant. Grant recipients shall refund 2648 
to the Office of Higher Education (1) any unexpended amounts at the 2649 
close of the fiscal year in which the grant was awarded, and (2) any 2650 
amounts not expended in accordance with the plan for which such grant 2651 
application was approved. 2652 
(e) Each grant recipient, in collaboration with the Office of Higher 2653 
Education, shall develop metrics to annually track and calculate the 2654 
utilization rate of the grant program for such grant recipient in order to 2655 
measure the success of the program. Such grant recipient shall annually 2656 
submit such metrics and utilization rate to the office. 2657 
(f) For the purposes of carrying out the provisions of this section, the 2658 
Office of Higher Education may accept funds from private sources or 2659 
any other state agency, gifts, grants and donations, including, but not 2660 
limited to, in-kind contributions. 2661     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	90 of 165 
 
(g) (1) Not later than January 1, 2024, and each January first thereafter, 2662 
until and including January 1, 2026, the [executive director of the Office] 2663 
Commissioner of Higher Education shall submit a report, in accordance 2664 
with the provisions of section 11-4a, on the utilization rate for each grant 2665 
recipient calculated pursuant to subsection (e) of this section, to the joint 2666 
standing committee of the General Assembly having cognizance of 2667 
matters relating to higher education. 2668 
(2) Not later than January 1, 2026, the [executive director] 2669 
commissioner shall develop recommendations concerning (A) whether 2670 
such grant program should be extended and funded for the fiscal year 2671 
ending June 30, 2026, and each fiscal year thereafter, and (B) the amount 2672 
of the grant award under the program. The [executive director] 2673 
commissioner shall submit such recommendations, in accordance with 2674 
the provisions of section 11-4a, to the joint standing committee of the 2675 
General Assembly having cognizance of matters relating to higher 2676 
education. 2677 
Sec. 78. Subsection (d) of section 10a-168b of the general statutes is 2678 
repealed and the following is substituted in lieu thereof (Effective from 2679 
passage): 2680 
(d) Persons may apply to the Office of Higher Education for grants 2681 
under this section at such time and in such manner as the [executive 2682 
director of the Office] Commissioner of Higher Education prescribes. 2683 
Sec. 79. Subsection (b) of section 2-124a of the general statutes is 2684 
repealed and the following is substituted in lieu thereof (Effective from 2685 
passage): 2686 
(b) Appointments to the working group pursuant to subsection (a) of 2687 
this section shall include, but need not be limited to, the [executive 2688 
director of the Office] Commissioner of Health Strategy, or such 2689 
[executive director's] commissioner's designee, and representatives 2690 
from the insurance industry, the health care industry, the Connecticut 2691 
Education Network, broadband Internet service providers, the 2692     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	91 of 165 
 
Connecticut Technology Council, the bioscience industry and public or 2693 
private universities and research institutions. The working group shall 2694 
also include the Consumer Counsel, or the Consumer Counsel's 2695 
designee. All appointments to the working group shall be made not later 2696 
than thirty days after June 30, 2017. Any member of the working group 2697 
established pursuant to this section may be a member of the working 2698 
group established pursuant to special act 16-20 or a member of the 2699 
General Assembly or the Commission on Economic Competitiveness. 2700 
Sec. 80. Subdivision (9) of subsection (b) of section 2-137 of the general 2701 
statutes is repealed and the following is substituted in lieu thereof 2702 
(Effective from passage): 2703 
(9) The [executive director of the Office] Commissioner of Health 2704 
Strategy, or the [executive director's] commissioner's designee; 2705 
Sec. 81. Section 4-5 of the general statutes is repealed and the 2706 
following is substituted in lieu thereof (Effective from passage): 2707 
As used in sections 4-6, 4-7 and 4-8, the term "department head" 2708 
means Secretary of the Office of Policy and Management, Commissioner 2709 
of Administrative Services, Commissioner of Revenue Services, 2710 
Banking Commissioner, Commissioner of Children and Families, 2711 
Commissioner of Consumer Protection, Commissioner of Correction, 2712 
Commissioner of Economic and Community Development, State Board 2713 
of Education, Commissioner of Emergency Services and Public 2714 
Protection, Commissioner of Energy and Environmental Protection, 2715 
Commissioner of Agriculture, Commissioner of Public Health, 2716 
Insurance Commissioner, Labor Commissioner, Commissioner of 2717 
Mental Health and Addiction Services, Commissioner of Social Services, 2718 
Commissioner of Developmental Services, Commissioner of Motor 2719 
Vehicles, Commissioner of Transportation, Commissioner of Veterans 2720 
Affairs, Commissioner of Housing, Commissioner of Aging and 2721 
Disability Services, the Commissioner of Early Childhood, the 2722 
[executive director of the Office] Commissioner of Health Strategy, the 2723     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	92 of 165 
 
executive director of the Office of Military Affairs, the executive director 2724 
of the Technical Education and Career System, the Chief Workforce 2725 
Officer and the executive director of the Office of Higher Education. As 2726 
used in sections 4-6 and 4-7, "department head" also means the 2727 
Commissioner of Education. 2728 
Sec. 82. Subsections (b) to (f), inclusive, of section 17b-59a of the 2729 
general statutes are repealed and the following is substituted in lieu 2730 
thereof (Effective from passage): 2731 
(b) The Commissioner of Social Services, in consultation with the 2732 
[executive director of the Office] Commissioner of Health Strategy, 2733 
established under section 19a-754a, as amended by this act, shall (1) 2734 
develop, throughout the Departments of Developmental Services, 2735 
Public Health, Correction, Children and Families, Veterans Affairs and 2736 
Mental Health and Addiction Services, uniform management 2737 
information, uniform statistical information, uniform terminology for 2738 
similar facilities, and uniform electronic health information technology 2739 
standards, (2) plan for increased participation of the private sector in the 2740 
delivery of human services, and (3) provide direction and coordination 2741 
to federally funded programs in the human services agencies and 2742 
recommend uniform system improvements and reallocation of physical 2743 
resources and designation of a single responsibility across human 2744 
services agencies lines to facilitate shared services and eliminate 2745 
duplication. 2746 
(c) The [executive director of the Office] Commissioner of Health 2747 
Strategy shall, in consultation with the Commissioner of Social Services 2748 
and the State Health Information Technology Advisory Council, 2749 
established pursuant to section 17b-59f, as amended by this act, 2750 
implement and periodically revise the state-wide health information 2751 
technology plan established pursuant to this section and shall establish 2752 
electronic data standards to facilitate the development of integrated 2753 
electronic health information systems for use by health care providers 2754 
and institutions that receive state funding. Such electronic data 2755     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	93 of 165 
 
standards shall: (1) Include provisions relating to security, privacy, data 2756 
content, structures and format, vocabulary and transmission protocols; 2757 
(2) limit the use and dissemination of an individual's Social Security 2758 
number and require the encryption of any Social Security number 2759 
provided by an individual; (3) require privacy standards no less 2760 
stringent than the "Standards for Privacy of Individually Identifiable 2761 
Health Information" established under the Health Insurance Portability 2762 
and Accountability Act of 1996, P.L. 104-191, as amended from time to 2763 
time, and contained in 45 CFR 160, 164; (4) require that individually 2764 
identifiable health information be secure and that access to such 2765 
information be traceable by an electronic audit trail; (5) be compatible 2766 
with any national data standards in order to allow for interstate 2767 
interoperability; (6) permit the collection of health information in a 2768 
standard electronic format; and (7) be compatible with the requirements 2769 
for an electronic health information system. 2770 
(d) The [executive director of the Office] Commissioner of Health 2771 
Strategy shall, within existing resources and in consultation with the 2772 
State Health Information Technology Advisory Council: (1) Oversee the 2773 
development and implementation of the State-wide Health Information 2774 
Exchange in conformance with section 17b-59d, as amended by this act; 2775 
(2) coordinate the state's health information technology and health 2776 
information exchange efforts to ensure consistent and collaborative 2777 
cross-agency planning and implementation; and (3) serve as the state 2778 
liaison to, and work collaboratively with, the State-wide Health 2779 
Information Exchange established pursuant to section 17b-59d, as 2780 
amended by this act, to ensure consistency between the state-wide 2781 
health information technology plan and the State-wide Health 2782 
Information Exchange and to support the state's health information 2783 
technology and exchange goals. 2784 
(e) The state-wide health information technology plan, implemented 2785 
and periodically revised pursuant to subsection (c) of this section, shall 2786 
enhance interoperability to support optimal health outcomes and 2787 
include, but not be limited to (1) general standards and protocols for 2788     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	94 of 165 
 
health information exchange, and (2) national data standards to support 2789 
secure data exchange data standards to facilitate the development of a 2790 
state-wide, integrated electronic health information system for use by 2791 
health care providers and institutions that are licensed by the state. Such 2792 
electronic data standards shall (A) include provisions relating to 2793 
security, privacy, data content, structures and format, vocabulary and 2794 
transmission protocols, (B) be compatible with any national data 2795 
standards in order to allow for interstate interoperability, (C) permit the 2796 
collection of health information in a standard electronic format, and (D) 2797 
be compatible with the requirements for an electronic health 2798 
information system. 2799 
(f) Not later than February 1, 2017, and annually thereafter, the 2800 
[executive director of the Office] Commissioner of Health Strategy, in 2801 
consultation with the State Health Information Technology Advisory 2802 
Council, shall report in accordance with the provisions of section 11-4a 2803 
to the joint standing committees of the General Assembly having 2804 
cognizance of matters relating to human services and public health 2805 
concerning: (1) The development and implementation of the state-wide 2806 
health information technology plan and data standards, established and 2807 
implemented by the [executive director of the Office] Commissioner of 2808 
Health Strategy pursuant to this section; (2) the establishment of the 2809 
State-wide Health Information Exchange; and (3) recommendations for 2810 
policy, regulatory and legislative changes and other initiatives to 2811 
promote the state's health information technology and exchange goals. 2812 
Sec. 83. Subsections (d) to (g), inclusive, of section 17b-59d of the 2813 
general statutes are repealed and the following is substituted in lieu 2814 
thereof (Effective from passage): 2815 
(d) (1) The [executive director of the Office] Commissioner of Health 2816 
Strategy, in consultation with the Secretary of the Office of Policy and 2817 
Management and the State Health Information Technology Advisory 2818 
Council, established pursuant to section 17b-59f, as amended by this act, 2819 
shall, upon the approval by the State Bond Commission of bond funds 2820     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	95 of 165 
 
authorized by the General Assembly for the purposes of establishing a 2821 
State-wide Health Information Exchange, develop and issue a request 2822 
for proposals for the development, management and operation of the 2823 
State-wide Health Information Exchange. Such request shall promote 2824 
the reuse of any and all enterprise health information technology assets, 2825 
such as the existing Provider Directory, Enterprise Master Person Index, 2826 
Direct Secure Messaging Health Information Service provider 2827 
infrastructure, analytic capabilities and tools that exist in the state or are 2828 
in the process of being deployed. Any enterprise health information 2829 
exchange technology assets purchased after June 2, 2016, and prior to 2830 
the implementation of the State-wide Health Information Exchange 2831 
shall be capable of interoperability with a State-wide Health 2832 
Information Exchange. 2833 
(2) Such request for proposals may require an eligible organization 2834 
responding to the request to: (A) Have not less than three years of 2835 
experience operating either a state-wide health information exchange in 2836 
any state or a regional exchange serving a population of not less than 2837 
one million that (i) enables the exchange of patient health information 2838 
among health care providers, patients and other authorized users 2839 
without regard to location, source of payment or technology, (ii) 2840 
includes, with proper consent, behavioral health and substance abuse 2841 
treatment information, (iii) supports transitions of care and care 2842 
coordination through real-time health care provider alerts and access to 2843 
clinical information, (iv) allows health information to follow each 2844 
patient, (v) allows patients to access and manage their health data, and 2845 
(vi) has demonstrated success in reducing costs associated with 2846 
preventable readmissions, duplicative testing or medical errors; (B) be 2847 
committed to, and demonstrate, a high level of transparency in its 2848 
governance, decision-making and operations; (C) be capable of 2849 
providing consulting to ensure effective governance; (D) be regulated or 2850 
administratively overseen by a state government agency; and (E) have 2851 
sufficient staff and appropriate expertise and experience to carry out the 2852 
administrative, operational and financial responsibilities of the State-2853     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	96 of 165 
 
wide Health Information Exchange. 2854 
(e) Notwithstanding the provisions of subsection (d) of this section, 2855 
if, on or before January 1, 2016, the Commissioner of Social Services, in 2856 
consultation with the State Health Information Technology Advisory 2857 
Council, established pursuant to section 17b-59f, as amended by this act, 2858 
submits a plan to the Secretary of the Office of Policy and Management 2859 
for the establishment of a State-wide Health Information Exchange 2860 
consistent with subsections (a), (b) and (c) of this section, and such plan 2861 
is approved by the secretary, the commissioner may implement such 2862 
plan and enter into any contracts or agreements to implement such plan. 2863 
(f) The [executive director of the Office] Commissioner of Health 2864 
Strategy shall have administrative authority over the State-wide Health 2865 
Information Exchange. The [executive director] commissioner shall be 2866 
responsible for designating, and posting on its Internet web site, the list 2867 
of systems, technologies, entities and programs that shall constitute the 2868 
State-wide Health Information Exchange. Systems, technologies, 2869 
entities, and programs that have not been so designated shall not be 2870 
considered part of said exchange. 2871 
(g) The [executive director of the Office] Commissioner of Health 2872 
Strategy shall adopt regulations in accordance with the provisions of 2873 
chapter 54 that set forth requirements necessary to implement the 2874 
provisions of this section. The [executive director] commissioner may 2875 
implement policies and procedures necessary to administer the 2876 
provisions of this section while in the process of adopting such policies 2877 
and procedures in regulation form, provided the [executive director] 2878 
commissioner holds a public hearing at least thirty days prior to 2879 
implementing such policies and procedures and publishes notice of 2880 
intention to adopt the regulations on the Office of Health Strategy's 2881 
Internet web site and the eRegulations System not later than twenty 2882 
days after implementing such policies and procedures. Policies and 2883 
procedures implemented pursuant to this subsection shall be valid until 2884 
the time such regulations are effective. 2885     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	97 of 165 
 
Sec. 84. Subsection (d) of section 17b-59e of the general statutes is 2886 
repealed and the following is substituted in lieu thereof (Effective from 2887 
passage): 2888 
(d) The [executive director of the Office] Commissioner of Health 2889 
Strategy shall adopt regulations in accordance with the provisions of 2890 
chapter 54 that set forth requirements necessary to implement the 2891 
provisions of this section. The [executive director] commissioner may 2892 
implement policies and procedures necessary to administer the 2893 
provisions of this section while in the process of adopting such policies 2894 
and procedures in regulation form, provided the [executive director] 2895 
commissioner holds a public hearing at least thirty days prior to 2896 
implementing such policies and procedures and publishes notice of 2897 
intention to adopt the regulations on the Office of Health Strategy's 2898 
Internet web site and the eRegulations System not later than twenty 2899 
days after implementing such policies and procedures. Policies and 2900 
procedures implemented pursuant to this subsection shall be valid until 2901 
the time such regulations are effective. 2902 
Sec. 85. Section 17b-59f of the general statutes is repealed and the 2903 
following is substituted in lieu thereof (Effective from passage): 2904 
(a) There shall be a State Health Information Technology Advisory 2905 
Council to advise the [executive director of the Office] Commissioner of 2906 
Health Strategy and the health information technology officer, 2907 
designated in accordance with section 19a-754a, as amended by this act, 2908 
in developing priorities and policy recommendations for advancing the 2909 
state's health information technology and health information exchange 2910 
efforts and goals and to advise the [executive director] commissioner 2911 
and officer in the development and implementation of the state-wide 2912 
health information technology plan and standards and the State-wide 2913 
Health Information Exchange, established pursuant to section 17b-59d, 2914 
as amended by this act. The advisory council shall also advise the 2915 
[executive director] commissioner and officer regarding the 2916 
development of appropriate governance, oversight and accountability 2917     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	98 of 165 
 
measures to ensure success in achieving the state's health information 2918 
technology and exchange goals. 2919 
(b) The council shall consist of the following members: 2920 
(1) One member appointed by the [executive director of the Office] 2921 
Commissioner of Health Strategy, who shall be an expert in state health 2922 
care reform initiatives; 2923 
(2) The health information technology officer, designated in 2924 
accordance with section 19a-754a, as amended by this act, or the health 2925 
information technology officer's designee; 2926 
(3) The Commissioners of Social Services, Mental Health and 2927 
Addiction Services, Children and Families, Correction, Public Health 2928 
and Developmental Services, or the commissioners' designees; 2929 
(4) The Chief Information Officer of the state, or the Chief Information 2930 
Officer's designee; 2931 
(5) The chief executive officer of the Connecticut Health Insurance 2932 
Exchange, or the chief executive officer's designee; 2933 
(6) The chief information officer of The University of Connecticut 2934 
Health Center, or the chief information officer's designee; 2935 
(7) The Healthcare Advocate, or the Healthcare Advocate's designee; 2936 
(8) The Comptroller, or the Comptroller's designee; 2937 
(9) Five members appointed by the Governor, one each who shall be 2938 
(A) a representative of a health system that includes more than one 2939 
hospital, (B) a representative of the health insurance industry, (C) an 2940 
expert in health information technology, (D) a health care consumer or 2941 
consumer advocate, and (E) a current or former employee or trustee of 2942 
a plan established pursuant to subdivision (5) of subsection (c) of 29 USC 2943 
186; 2944     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	99 of 165 
 
(10) Three members appointed by the president pro tempore of the 2945 
Senate, one each who shall be (A) a representative of a federally 2946 
qualified health center, (B) a provider of behavioral health services, and 2947 
(C) a physician licensed under chapter 370; 2948 
(11) Three members appointed by the speaker of the House of 2949 
Representatives, one each who shall be (A) a technology expert who 2950 
represents a hospital system, as defined in section 19a-486i, as amended 2951 
by this act, (B) a provider of home health care services, and (C) a health 2952 
care consumer or a health care consumer advocate; 2953 
(12) One member appointed by the majority leader of the Senate, who 2954 
shall be a representative of an independent community hospital; 2955 
(13) One member appointed by the majority leader of the House of 2956 
Representatives, who shall be a physician who provides services in a 2957 
multispecialty group and who is not employed by a hospital; 2958 
(14) One member appointed by the minority leader of the Senate, who 2959 
shall be a primary care physician who provides services in a small 2960 
independent practice; 2961 
(15) One member appointed by the minority leader of the House of 2962 
Representatives, who shall be an expert in health care analytics and 2963 
quality analysis; 2964 
(16) The president pro tempore of the Senate, or the president's 2965 
designee; 2966 
(17) The speaker of the House of Representatives, or the speaker's 2967 
designee; 2968 
(18) The minority leader of the Senate, or the minority leader's 2969 
designee; and 2970 
(19) The minority leader of the House of Representatives, or the 2971 
minority leader's designee. 2972     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	100 of 165 
 
(c) Any member appointed or designated under subdivisions (10) to 2973 
(19), inclusive, of subsection (b) of this section may be a member of the 2974 
General Assembly. 2975 
(d) (1) The health information technology officer, designated in 2976 
accordance with section 19a-754a, as amended by this act, shall serve as 2977 
a chairperson of the council. The council shall elect a second chairperson 2978 
from among its members, who shall not be a state official. The 2979 
chairpersons of the council may establish subcommittees and working 2980 
groups and may appoint individuals other than members of the council 2981 
to serve as members of the subcommittees or working groups. The terms 2982 
of the members shall be coterminous with the terms of the appointing 2983 
authority for each member and subject to the provisions of section 4-1a. 2984 
If any vacancy occurs on the council, the appointing authority having 2985 
the power to make the appointment under the provisions of this section 2986 
shall appoint a person in accordance with the provisions of this section. 2987 
A majority of the members of the council shall constitute a quorum. 2988 
Members of the council shall serve without compensation, but shall be 2989 
reimbursed for all reasonable expenses incurred in the performance of 2990 
their duties. 2991 
(2) The chairpersons of the council may appoint up to four additional 2992 
members to the council, who shall serve at the pleasure of the 2993 
chairpersons. 2994 
(e) (1) The council shall establish a working group to be known as the 2995 
All-Payer Claims Database Advisory Group. Said group shall include, 2996 
but need not be limited to, (A) the Secretary of the Office of Policy and 2997 
Management, the Comptroller, the Commissioners of Public Health, 2998 
Social Services and Mental Health and Addiction Services, the Insurance 2999 
Commissioner, the Healthcare Advocate and the Chief Information 3000 
Officer, or their designees; (B) a representative of the Connecticut State 3001 
Medical Society; and (C) representatives of health insurance companies, 3002 
health insurance purchasers, hospitals, consumer advocates and health 3003 
care providers. The health information technology officer may appoint 3004     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	101 of 165 
 
additional members to said group. 3005 
(2) The All-Payer Claims Database Advisory Group shall develop a 3006 
plan to implement a state-wide multipayer data initiative to enhance the 3007 
state's use of heath care data from multiple sources to increase 3008 
efficiency, enhance outcomes and improve the understanding of health 3009 
care expenditures in the public and private sectors. 3010 
(f) Prior to submitting any application, proposal, planning document 3011 
or other request seeking federal grants, matching funds or other federal 3012 
support for health information technology or health information 3013 
exchange, the [executive director of the Office] Commissioner of Health 3014 
Strategy or the Commissioner of Social Services shall present such 3015 
application, proposal, document or other request to the council for 3016 
review and comment.  3017 
Sec. 86. Subsections (a) and (b) of section 17b-59g of the general 3018 
statutes are repealed and the following is substituted in lieu thereof 3019 
(Effective from passage): 3020 
(a) The state, acting by and through the Secretary of the Office of 3021 
Policy and Management, in collaboration with the [executive director of 3022 
the Office] Commissioner of Health Strategy, shall establish a program 3023 
to expedite the development of the State-wide Health Information 3024 
Exchange, established under section 17b-59d, as amended by this act, to 3025 
assist the state, health care providers, insurance carriers, physicians and 3026 
all stakeholders in empowering consumers to make effective health care 3027 
decisions, promote patient-centered care, improve the quality, safety 3028 
and value of health care, reduce waste and duplication of services, 3029 
support clinical decision-making, keep confidential health information 3030 
secure and make progress toward the state's public health goals. The 3031 
purposes of the program shall be to (1) assist the State-wide Health 3032 
Information Exchange in establishing and maintaining itself as a neutral 3033 
and trusted entity that serves the public good for the benefit of all 3034 
Connecticut residents, including, but not limited to, Connecticut health 3035     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	102 of 165 
 
care consumers and Connecticut health care providers and carriers, (2) 3036 
perform, on behalf of the state, the role of intermediary between public 3037 
and private stakeholders and customers of the State-wide Health 3038 
Information Exchange, and (3) fulfill the responsibilities of the Office of 3039 
Health Strategy, as described in section 19a-754a, as amended by this 3040 
act. 3041 
(b) The [executive director of the Office] Commissioner of Health 3042 
Strategy, in consultation with the health information technology officer, 3043 
designated in accordance with section 19a-754, shall design, and the 3044 
Secretary of the Office of Policy and Management, in collaboration with 3045 
said [executive director] commissioner, may establish or incorporate an 3046 
entity to implement the program established under subsection (a) of this 3047 
section. Such entity shall, without limitation, be owned and governed, 3048 
in whole or in part, by a party or parties other than the state and may be 3049 
organized as a nonprofit entity. 3050 
Sec. 87. Subsection (c) of section 17b-337 of the general statutes is 3051 
repealed and the following is substituted in lieu thereof (Effective from 3052 
passage): 3053 
(c) The Long-Term Care Planning Committee shall consist of: (1) The 3054 
chairpersons and ranking members of the joint standing committees of 3055 
the General Assembly having cognizance of matters relating to human 3056 
services, public health, elderly services and long-term care; (2) the 3057 
Commissioner of Social Services, or the commissioner's designee; (3) 3058 
one member of the Office of Policy and Management appointed by the 3059 
Secretary of the Office of Policy and Management; (4) one member from 3060 
the Department of Public Health appointed by the Commissioner of 3061 
Public Health; (5) one member from the Department of Housing 3062 
appointed by the Commissioner of Housing; (6) one member from the 3063 
Department of Developmental Services appointed by the Commissioner 3064 
of Developmental Services; (7) one member from the Department of 3065 
Mental Health and Addiction Services appointed by the Commissioner 3066 
of Mental Health and Addiction Services; (8) one member from the 3067     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	103 of 165 
 
Department of Transportation appointed by the Commissioner of 3068 
Transportation; (9) one member from the Department of Children and 3069 
Families appointed by the Commissioner of Children and Families; (10) 3070 
one member from the Health Systems Planning Unit of the Office of 3071 
Health Strategy appointed by the [executive director of the Office] 3072 
Commissioner of Health Strategy; and (11) one member from the 3073 
Department of Aging and Disability Services appointed by the 3074 
Commissioner of Aging and Disability Services. The committee shall 3075 
convene no later than ninety days after June 4, 1998. Any vacancy shall 3076 
be filled by the appointing authority. The chairperson shall be elected 3077 
from among the members of the committee. The committee shall seek 3078 
the advice and participation of any person, organization or state or 3079 
federal agency it deems necessary to carry out the provisions of this 3080 
section. 3081 
Sec. 88. Section 19a-6q of the general statutes is repealed and the 3082 
following is substituted in lieu thereof (Effective from passage): 3083 
The Commissioner of Public Health, in consultation with the 3084 
[executive director of the Office] Commissioner of Health Strategy, 3085 
established under section 19a-754a, as amended by this act, and local 3086 
and regional health departments, shall, within available resources, 3087 
develop a plan that is consistent with the Department of Public Health's 3088 
Healthy Connecticut 2020 health improvement plan and the state 3089 
healthcare innovation plan developed pursuant to the State Innovation 3090 
Model Initiative by the Centers for Medicare and Medicaid Services 3091 
Innovation Center. The commissioner shall develop and implement 3092 
such plan to: (1) Reduce the incidence of tobacco use, high blood 3093 
pressure, health care associated infections, asthma, unintended 3094 
pregnancy and diabetes; (2) improve chronic disease care coordination 3095 
in the state; and (3) reduce the incidence and effects of chronic disease 3096 
and improve outcomes for conditions associated with chronic disease in 3097 
the state. The commissioner shall post such plan on the Department of 3098 
Public Health's Internet web site. 3099     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	104 of 165 
 
Sec. 89. Subsections (b) to (h), inclusive, of section 19a-127k of the 3100 
general statutes are repealed and the following is substituted in lieu 3101 
thereof (Effective from passage): 3102 
(b) On and after January 1, 2023, each hospital shall submit 3103 
community benefit program reporting to the Office of Health Strategy, 3104 
or to a designee selected by the [executive director of the Office] 3105 
Commissioner of Health Strategy, in the form and manner described in 3106 
subsections (c) to (e), inclusive, of this section. 3107 
(c) Each hospital shall submit its community health needs assessment 3108 
to the Office of Health Strategy not later than thirty days after the date 3109 
on which such assessment is made available to the public pursuant to 3110 
26 CFR 1.501(r)-(3)(b), provided the [executive director of the Office] 3111 
Commissioner of Health Strategy, or the [executive director's] 3112 
commissioner's designee, may grant an extension of time to a hospital 3113 
for the filing of such assessment. Such submission shall contain the 3114 
following: 3115 
(1) Consistent with the requirements set forth in 26 CFR 1.501(r)-3116 
(3)(b)(6)(i), and as included in a hospital's federal filing submitted to the 3117 
Internal Revenue Service: 3118 
(A) A definition of the community served by the hospital and a 3119 
description of how the community was determined; 3120 
(B) A description of the process and methods used to conduct the 3121 
community health needs assessment; 3122 
(C) A description of how the hospital solicited and took into account 3123 
input received from persons who represent the broad interests of the 3124 
community it serves; 3125 
(D) A prioritized description of the significant health needs of the 3126 
community identified through the community health needs assessment, 3127 
and a description of the process and criteria used in identifying certain 3128     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	105 of 165 
 
health needs as significant and prioritizing those significant health 3129 
needs; 3130 
(E) A description of the resources potentially available to address the 3131 
significant health needs identified through the community health needs 3132 
assessment; 3133 
(F) An evaluation of the impact of any actions that were taken, since 3134 
the hospital finished conducting its immediately preceding community 3135 
health needs assessment, to address the significant health needs 3136 
identified in the hospital's prior community health needs assessment; 3137 
and 3138 
(2) Additional documentation of the following: 3139 
(A) The names of the individuals responsible for developing the 3140 
community health needs assessment; 3141 
(B) The demographics of the population within the geographic 3142 
service area of the hospital and, to the extent feasible, a detailed 3143 
description of the health disparities, health risks, insurance status, 3144 
service utilization patterns and health care costs within such geographic 3145 
service area; 3146 
(C) A description of the health status and health disparities affecting 3147 
the population within the geographic service area of the hospital, 3148 
including, but not limited to, the health status and health disparities 3149 
affecting a representative spectrum of age, racial and ethnic groups, 3150 
incomes and medically underserved populations; 3151 
(D) A description of the meaningful participation afforded to 3152 
community benefit partners and diverse community members in 3153 
assessing community health needs, priorities and target populations; 3154 
(E) A description of the barriers to achieving or maintaining health 3155 
and to accessing health care, including, but not limited to, social, 3156 
economic and environmental barriers, lack of access to or availability of 3157     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	106 of 165 
 
sources of health care coverage and services and a lack of access to and 3158 
availability of prevention and health promotion services and support; 3159 
(F) Recommendations regarding the role that the state and other 3160 
community benefit partners could play in removing the barriers 3161 
described in subparagraph (E) of this subdivision and enabling effective 3162 
solutions; and 3163 
(G) Any additional information, data or disclosures that the hospital 3164 
voluntarily chooses to include as may be relevant to its community 3165 
benefit program. 3166 
(d) Each hospital shall submit its implementation strategy to the 3167 
Office of Health Strategy not later than thirty days after the date on 3168 
which such implementation strategy is adopted pursuant to 26 CFR 3169 
1.501(r)-(3)(c), provided the [executive director of the Office] 3170 
Commissioner of Health Strategy, or the [executive director's] 3171 
commissioner's designee, may grant an extension to a hospital for the 3172 
filing of such implementation strategy. Such submission shall contain 3173 
the following: 3174 
(1) Consistent with the requirements set forth in 26 CFR 1.501(r)-3175 
(3)(b)(6)(i), and as included in a hospital's federal filing submitted to the 3176 
Internal Revenue Service: 3177 
(A) With respect to each significant health need identified through 3178 
the community health needs assessment, either (i) a description of how 3179 
the hospital plans to address the health need, or (ii) identification of the 3180 
health need as one which the hospital does not intend to address; 3181 
(B) For significant health needs described in subparagraph (A)(i) of 3182 
this subdivision, (i) a description of the actions that the hospital intends 3183 
to take to address the health need and the anticipated impact of such 3184 
actions, (ii) identification of the resources that the hospital plans to 3185 
commit to address the health need, and (iii) a description of any planned 3186 
collaboration between the hospital and other facilities or organizations 3187     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	107 of 165 
 
to address the health need; 3188 
(C) For significant health needs identified in subparagraph (A)(ii) of 3189 
this subdivision, an explanation of why the hospital does not intend to 3190 
address such health need; and 3191 
(2) Additional documentation of the following: 3192 
(A) The names of the individuals responsible for developing the 3193 
implementation strategy; 3194 
(B) A description of the meaningful participation afforded to 3195 
community benefit partners and diverse community members; 3196 
(C) A description of the community health needs and health 3197 
disparities that were prioritized in developing the implementation 3198 
strategy with consideration given to the most recent version of the state 3199 
health plan prepared by the Department of Public Health pursuant to 3200 
section 19a-7; 3201 
(D) Reference-citing evidence, if available, that shows how the 3202 
implementation strategy is intended to address the corresponding 3203 
health need or reduction in health disparity; 3204 
(E) A description of the planned methods for the ongoing evaluation 3205 
of proposed actions and corresponding process or outcome measures 3206 
intended for use in assessing progress or impact; 3207 
(F) A description of how the hospital solicited commentary on the 3208 
implementation strategy from the communities within such hospital's 3209 
geographic service area and revisions to such strategy based on such 3210 
commentary; and 3211 
(G) Any other information that the hospital voluntarily chooses to 3212 
include as may be relevant to its implementation strategy, including, but 3213 
not limited to, data, disclosures, expected or planned resource outlay, 3214 
investments or commitments, including, but not limited to, staff, 3215     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	108 of 165 
 
financial or in-kind commitments. 3216 
(e) On or before October 1, 2023, and annually thereafter, each 3217 
hospital shall submit to the Office of Health Strategy a status report on 3218 
such hospital's community benefit program, provided the [executive 3219 
director of the Office] Commissioner of Health Strategy, or the 3220 
[executive director's] commissioner's designee, may grant an extension 3221 
to a hospital for the filing of such report. Such report shall include the 3222 
following: 3223 
(1) A description of major updates regarding community health 3224 
needs, priorities and target populations, if any; 3225 
(2) A description of progress made regarding the hospital's actions in 3226 
support of its implementation strategy; 3227 
(3) A description of any major changes to the proposed 3228 
implementation strategy and associated hospital actions; and 3229 
(4) A description of financial resources and other resources allocated 3230 
or expended that supported the actions taken in support of the hospital's 3231 
implementation strategy. 3232 
(f) Notwithstanding the provisions of section 19a-755a, as amended 3233 
by this act, and to the full extent permitted by 45 CFR 164.514(e), the 3234 
Office of Health Strategy shall make data in the all-payer claims 3235 
database available to hospitals for use in their community benefit 3236 
programs and activities solely for the purposes of (1) preparing the 3237 
hospital's community health needs assessment, (2) preparing and 3238 
executing the hospital's implementation strategy, and (3) fulfilling 3239 
community benefit program reporting, as described in subsections (c) to 3240 
(e), inclusive, of this section. Any disclosure made by said office 3241 
pursuant to this subsection of information other than health information 3242 
shall be made in a manner to protect the confidentiality of such 3243 
information as may be required by state or federal law. 3244     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	109 of 165 
 
(g) A hospital shall not be responsible for limitations in its ability to 3245 
fulfill community benefit program reporting requirements, as described 3246 
in subsections (c) to (e), inclusive, of this section, if the all-payer claims 3247 
database data is not provided to such hospital, as required by subsection 3248 
(f) of this section. 3249 
(h) On or before April 1, 2024, and annually thereafter, the [executive 3250 
director of the Office] Commissioner of Health Strategy shall develop a 3251 
summary and analysis of the community benefit program reporting 3252 
submitted by hospitals under this section during the previous calendar 3253 
year and post such summary and analysis on its Internet web site and 3254 
solicit stakeholder input through a public comment period. The Office 3255 
of Health Strategy shall use such reporting and stakeholder input to: 3256 
(1) Identify additional stakeholders that may be engaged to address 3257 
identified community health needs including, but not limited to, federal, 3258 
state and municipal entities, nonhospital private sector health care 3259 
providers and private sector entities that are not health care providers, 3260 
including community-based organizations, insurers and charitable 3261 
organizations; 3262 
(2) Determine how each identified stakeholder could assist in 3263 
addressing identified community health needs or augmenting solutions 3264 
or approaches reported in the implementation strategies; 3265 
(3) Determine whether to make recommendations to the Department 3266 
of Public Health in the development of its state health plan; and 3267 
(4) Inform the state-wide health care facilities and services plan 3268 
established pursuant to section 19a-634, as amended by this act. 3269 
Sec. 90. Subdivision (19) of subsection (b) of section 19a-133a of the 3270 
general statutes is repealed and the following is substituted in lieu 3271 
thereof (Effective from passage): 3272 
(19) The [executive director of the Office] Commissioner of Health 3273     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	110 of 165 
 
Strategy, or the [executive director's] commissioner's designee; 3274 
Sec. 91. Section 19a-486 of the general statutes is repealed and the 3275 
following is substituted in lieu thereof (Effective from passage): 3276 
For purposes of sections 19a-486 to 19a-486h, inclusive, as amended 3277 
by this act: 3278 
(1) "Nonprofit hospital" means a nonprofit entity licensed as a 3279 
hospital pursuant to this chapter and any entity affiliated with such a 3280 
hospital through governance or membership, including, but not limited 3281 
to, a holding company or subsidiary. 3282 
(2) "Purchaser" means a person acquiring any assets of a nonprofit 3283 
hospital through a transfer. 3284 
(3) "Person" means any individual, firm, partnership, corporation, 3285 
limited liability company, association or other entity. 3286 
(4) "Transfer" means to sell, transfer, lease, exchange, option, convey, 3287 
give or otherwise dispose of or transfer control over, including, but not 3288 
limited to, transfer by way of merger or joint venture not in the ordinary 3289 
course of business. 3290 
(5) "Control" has the meaning assigned to it in section 36b-41. 3291 
(6) ["Executive director"] "Commissioner" means the [executive 3292 
director of the Office] Commissioner of Health Strategy, established 3293 
under section 19a-754a, as amended by this act, or the [executive 3294 
director's] commissioner's designee.  3295 
Sec. 92. Subsections (a) to (f), inclusive, of section 19a-486a of the 3296 
general statutes are repealed and the following is substituted in lieu 3297 
thereof (Effective from passage): 3298 
(a) No nonprofit hospital shall enter into an agreement to transfer a 3299 
material amount of its assets or operations or a change in control of 3300     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	111 of 165 
 
operations to a person that is organized or operated for profit without 3301 
first having received approval of the agreement by the [executive 3302 
director] commissioner and the Attorney General pursuant to sections 3303 
19a-486 to 19a-486h, inclusive, as amended by this act, and pursuant to 3304 
the Attorney General's authority under section 3-125. Any such 3305 
agreement without the approval required by sections 19a-486 to 19a-3306 
486h, inclusive, as amended by this act, shall be void. 3307 
(b) Prior to any transaction described in subsection (a) of this section, 3308 
the nonprofit hospital and the purchaser shall concurrently submit a 3309 
certificate of need determination letter as described in subsection (c) of 3310 
section 19a-638 to the [executive director] commissioner and the 3311 
Attorney General by serving it on them by certified mail, return receipt 3312 
requested, or delivering it by hand to each office. The certificate of need 3313 
determination letter shall contain: (1) The name and address of the 3314 
nonprofit hospital; (2) the name and address of the purchaser; (3) a brief 3315 
description of the terms of the proposed agreement; and (4) the 3316 
estimated capital expenditure, cost or value associated with the 3317 
proposed agreement. The certificate of need determination letter shall 3318 
be subject to disclosure pursuant to section 1-210. 3319 
(c) Not later than thirty days after receipt of the certificate of need 3320 
determination letter by the [executive director] commissioner and the 3321 
Attorney General, the purchaser and the nonprofit hospital shall hold a 3322 
hearing on the contents of the certificate of need determination letter in 3323 
the municipality in which the new hospital is proposed to be located. 3324 
The nonprofit hospital shall provide not less than two weeks' advance 3325 
notice of the hearing to the public by publication in a newspaper having 3326 
a substantial circulation in the affected community for not less than 3327 
three consecutive days. Such notice shall contain substantially the same 3328 
information as in the certificate of need determination letter. The 3329 
purchaser and the nonprofit hospital shall record and transcribe the 3330 
hearing and make such recording or transcription available to the 3331 
[executive director] commissioner, the Attorney General or members of 3332 
the public upon request. A public hearing held in accordance with the 3333     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	112 of 165 
 
provisions of section 19a-639a, as amended by this act, shall satisfy the 3334 
requirements of this subsection. 3335 
(d) The [executive director] commissioner and the Attorney General 3336 
shall review the certificate of need determination letter. The Attorney 3337 
General shall determine whether the agreement requires approval 3338 
pursuant to this chapter. If such approval is required, the [executive 3339 
director] commissioner and the Attorney General shall transmit to the 3340 
purchaser and the nonprofit hospital an application form for approval 3341 
pursuant to this chapter, unless the [executive director] commissioner 3342 
refuses to accept a filed or submitted certificate of need determination 3343 
letter. Such application form shall require the following information: (1) 3344 
The name and address of the nonprofit hospital; (2) the name and 3345 
address of the purchaser; (3) a description of the terms of the proposed 3346 
agreement; (4) copies of all contracts, agreements and memoranda of 3347 
understanding relating to the proposed agreement; (5) a fairness 3348 
evaluation by an independent person who is an expert in such 3349 
agreements, that includes an analysis of each of the criteria set forth in 3350 
section 19a-486c; (6) documentation that the nonprofit hospital 3351 
exercised the due diligence required by subdivision (2) of subsection (a) 3352 
of section 19a-486c, including disclosure of the terms of any other offers 3353 
to transfer assets or operations or change control of operations received 3354 
by the nonprofit hospital and the reason for rejection of such offers; and 3355 
(7) such other information as the [executive director] commissioner or 3356 
the Attorney General deem necessary to their review pursuant to the 3357 
provisions of sections 19a-486 to 19a-486f, inclusive, as amended by this 3358 
act, and chapter 368z. The application shall be subject to disclosure 3359 
pursuant to section 1-210. 3360 
(e) No later than sixty days after the date of mailing of the application 3361 
form, the nonprofit hospital and the purchaser shall concurrently file an 3362 
application with the [executive director] commissioner and the Attorney 3363 
General containing all the required information. The [executive 3364 
director] commissioner and the Attorney General shall review the 3365 
application and determine whether the application is complete. The 3366     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	113 of 165 
 
[executive director] commissioner and the Attorney General shall, no 3367 
later than twenty days after the date of their receipt of the application, 3368 
provide written notice to the nonprofit hospital and the purchaser of 3369 
any deficiencies in the application. Such application shall not be deemed 3370 
complete until such deficiencies are corrected. 3371 
(f) No later than twenty-five days after the date of their receipt of the 3372 
completed application under this section, the [executive director] 3373 
commissioner and the Attorney General shall jointly publish a summary 3374 
of such agreement in a newspaper of general circulation where the 3375 
nonprofit hospital is located. 3376 
Sec. 93. Section 19a-486b of the general statutes is repealed and the 3377 
following is substituted in lieu thereof (Effective from passage): 3378 
(a) Not later than one hundred twenty days after the date of receipt 3379 
of the completed application pursuant to subsection (e) of section 19a-3380 
486a, as amended by this act, the Attorney General and the [executive 3381 
director] commissioner shall approve the application, with or without 3382 
modification, or deny the application. The [executive director] 3383 
commissioner shall also determine, in accordance with the provisions of 3384 
chapter 368z, whether to approve, with or without modification, or deny 3385 
the application for a certificate of need that is part of the completed 3386 
application. Notwithstanding the provisions of section 19a-639a, as 3387 
amended by this act, the [executive director] commissioner shall 3388 
complete the decision on the application for a certificate of need within 3389 
the same time period as the completed application. Such one-hundred-3390 
twenty-day period may be extended by (1) agreement of the Attorney 3391 
General, the [executive director] commissioner, the nonprofit hospital 3392 
and the purchaser, or (2) the [executive director] commissioner for an 3393 
additional one hundred twenty days pending completion of a cost and 3394 
market impact review conducted pursuant to section 19a-639f, as 3395 
amended by this act. If the Attorney General initiates a proceeding to 3396 
enforce a subpoena pursuant to section 19a-486c or 19a-486d, as 3397 
amended by this act, the one-hundred-twenty-day period shall be tolled 3398     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	114 of 165 
 
until the final court decision on the last pending enforcement 3399 
proceeding, including any appeal or time for the filing of such appeal. 3400 
Unless the one-hundred-twenty-day period is extended pursuant to this 3401 
section, if the [executive director] commissioner and Attorney General 3402 
fail to take action on an agreement prior to the one hundred twenty-first 3403 
day after the date of the filing of the completed application, the 3404 
application shall be deemed approved. 3405 
(b) The [executive director] commissioner and the Attorney General 3406 
may place any conditions on the approval of an application that relate 3407 
to the purposes of sections 19a-486a to 19a-486h, inclusive, as amended 3408 
by this act. In placing any such conditions the [executive director] 3409 
commissioner shall follow the guidelines and criteria described in 3410 
subdivision (4) of subsection (d) of section 19a-639. Any such conditions 3411 
may be in addition to any conditions placed by the [executive director] 3412 
commissioner pursuant to subdivision (4) of subsection (d) of section 3413 
19a-639.  3414 
Sec. 94. Section 19a-486d of the general statutes is repealed and the 3415 
following is substituted in lieu thereof (Effective from passage): 3416 
(a) The [executive director] commissioner shall deny an application 3417 
filed pursuant to subsection (d) of section 19a-486a, as amended by this 3418 
act, unless the [executive director] commissioner finds that: (1) In a 3419 
situation where the asset or operation to be transferred provides or has 3420 
provided health care services to the uninsured or underinsured, the 3421 
purchaser has made a commitment to provide health care to the 3422 
uninsured and the underinsured; (2) in a situation where health care 3423 
providers or insurers will be offered the opportunity to invest or own 3424 
an interest in the purchaser or an entity related to the purchaser 3425 
safeguard procedures are in place to avoid a conflict of interest in patient 3426 
referral; and (3) certificate of need authorization is justified in 3427 
accordance with chapter 368z. The [executive director] commissioner 3428 
may contract with any person, including, but not limited to, financial or 3429 
actuarial experts or consultants, or legal experts with the approval of the 3430     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	115 of 165 
 
Attorney General, to assist in reviewing the completed application. The 3431 
[executive director] commissioner shall submit any bills for such 3432 
contracts to the purchaser. Such bills shall not exceed one hundred fifty 3433 
thousand dollars. The purchaser shall pay such bills no later than thirty 3434 
days after the date of receipt of such bills. 3435 
(b) The [executive director] commissioner may, during the course of 3436 
a review required by this section: (1) Issue in writing and cause to be 3437 
served upon any person, by subpoena, a demand that such person 3438 
appear before the [executive director] commissioner and give testimony 3439 
or produce documents as to any matters relevant to the scope of the 3440 
review; and (2) issue written interrogatories, to be answered under oath, 3441 
as to any matters relevant to the scope of the review and prescribing a 3442 
return date that would allow a reasonable time to respond. If any person 3443 
fails to comply with the provisions of this subsection, the [executive 3444 
director] commissioner, through the Attorney General, may apply to the 3445 
superior court for the judicial district of Hartford seeking enforcement 3446 
of such subpoena. The superior court may, upon notice to such person, 3447 
issue and cause to be served an order requiring compliance. Service of 3448 
subpoenas ad testificandum, subpoenas duces tecum, notices of 3449 
deposition and written interrogatories as provided in this subsection 3450 
may be made by personal service at the usual place of abode or by 3451 
certified mail, return receipt requested, addressed to the person to be 3452 
served at such person's principal place of business within or without 3453 
this state or such person's residence.  3454 
Sec. 95. Section 19a-486e of the general statutes is repealed and the 3455 
following is substituted in lieu thereof (Effective from passage): 3456 
Prior to making any decision to approve, with or without 3457 
modification, or deny any application filed pursuant to subsection (d) 3458 
of section 19a-486a, as amended by this act, the Attorney General and 3459 
the [executive director] commissioner shall jointly conduct one or more 3460 
public hearings, one of which shall be in the primary service area of the 3461 
nonprofit hospital. At least fourteen days before conducting the public 3462     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	116 of 165 
 
hearing, the Attorney General and the [executive director] 3463 
commissioner shall provide notice of the time and place of the hearing 3464 
through publication in one or more newspapers of general circulation 3465 
in the affected community.  3466 
Sec. 96. Section 19a-486f of the general statutes is repealed and the 3467 
following is substituted in lieu thereof (Effective from passage): 3468 
If the [executive director] commissioner or the Attorney General 3469 
denies an application filed pursuant to subsection (d) of section 19a-3470 
486a, as amended by this act, or approves it with modification, the 3471 
nonprofit hospital or the purchaser may appeal such decision in the 3472 
same manner as provided in section 4-183, provided that nothing in 3473 
sections 19a-486 to 19a-486f, inclusive, as amended by this act, shall be 3474 
construed to apply the provisions of chapter 54 to the proceedings of the 3475 
Attorney General.  3476 
Sec. 97. Section 19a-486g of the general statutes is repealed and the 3477 
following is substituted in lieu thereof (Effective from passage): 3478 
The Commissioner of Public Health shall refuse to issue a license to, 3479 
or if issued shall suspend or revoke the license of, a hospital if the 3480 
commissioner finds, after a hearing and opportunity to be heard, that: 3481 
(1) There was a transaction described in section 19a-486a, as amended 3482 
by this act, that occurred without the approval of the [executive director] 3483 
commissioner, if such approval was required by sections 19a-486 to 19a-3484 
486h, inclusive, as amended by this act; 3485 
(2) There was a transaction described in section 19a-486a, as amended 3486 
by this act, without the approval of the Attorney General, if such 3487 
approval was required by sections 19a-486 to 19a-486h, inclusive, as 3488 
amended by this act, and the Attorney General certifies to the [executive 3489 
director] commissioner that such transaction involved a material 3490 
amount of the nonprofit hospital's assets or operations or a change in 3491 
control of operations; or 3492     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	117 of 165 
 
(3) The hospital is not complying with the terms of an agreement 3493 
approved by the Attorney General and [executive director] 3494 
commissioner pursuant to sections 19a-486 to 19a-486h, inclusive, as 3495 
amended by this act.  3496 
Sec. 98. Section 19a-486h of the general statutes is repealed and the 3497 
following is substituted in lieu thereof (Effective from passage): 3498 
Nothing in sections 19a-486 to 19a-486h, inclusive, as amended by 3499 
this act, shall be construed to limit: (1) The common law or statutory 3500 
authority of the Attorney General; (2) the statutory authority of the 3501 
Commissioner of Public Health including, but not limited to, licensing; 3502 
(3) the statutory authority of the [executive director of the Office] 3503 
Commissioner of Health Strategy, including, but not limited to, 3504 
certificate of need authority; or (4) the application of the doctrine of cy 3505 
pres or approximation.  3506 
Sec. 99. Subsections (d) to (i), inclusive, of section 19a-486i of the 3507 
general statutes are repealed and the following is substituted in lieu 3508 
thereof (Effective from passage): 3509 
(d) (1) The written notice required under subsection (c) of this section 3510 
shall identify each party to the transaction and describe the material 3511 
change as of the date of such notice to the business or corporate structure 3512 
of the group practice, including: (A) A description of the nature of the 3513 
proposed relationship among the parties to the proposed transaction; 3514 
(B) the names and specialties of each physician that is a member of the 3515 
group practice that is the subject of the proposed transaction and who 3516 
will practice medicine with the resulting group practice, hospital, 3517 
hospital system, captive professional entity, medical foundation or 3518 
other entity organized by, controlled by, or otherwise affiliated with 3519 
such hospital or hospital system following the effective date of the 3520 
transaction; (C) the names of the business entities that are to provide 3521 
services following the effective date of the transaction; (D) the address 3522 
for each location where such services are to be provided; (E) a 3523     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	118 of 165 
 
description of the services to be provided at each such location; and (F) 3524 
the primary service area to be served by each such location. 3525 
(2) Not later than thirty days after the effective date of any transaction 3526 
described in subsection (c) of this section, the parties to the transaction 3527 
shall submit written notice to the [executive director of the Office] 3528 
Commissioner of Health Strategy. Such written notice shall include, but 3529 
need not be limited to, the same information described in subdivision 3530 
(1) of this subsection. The [executive director] commissioner shall post 3531 
a link to such notice on the Office of Health Strategy's Internet web site. 3532 
(e) Not less than thirty days prior to the effective date of any 3533 
transaction that results in an affiliation between one hospital or hospital 3534 
system and another hospital or hospital system, the parties to the 3535 
affiliation shall submit written notice to the Attorney General of such 3536 
affiliation. Such written notice shall identify each party to the affiliation 3537 
and describe the affiliation as of the date of such notice, including: (1) A 3538 
description of the nature of the proposed relationship among the parties 3539 
to the affiliation; (2) the names of the business entities that are to provide 3540 
services following the effective date of the affiliation; (3) the address for 3541 
each location where such services are to be provided; (4) a description 3542 
of the services to be provided at each such location; and (5) the primary 3543 
service area to be served by each such location. 3544 
(f) Written information submitted to the Attorney General pursuant 3545 
to subsections (b) to (e), inclusive, of this section shall be maintained and 3546 
used by the Attorney General in the same manner as provided in section 3547 
35-42. 3548 
(g) Not later than January 15, 2018, and annually thereafter, each 3549 
hospital and hospital system shall file with the Attorney General and 3550 
the [executive director of the Office] Commissioner of Health Strategy a 3551 
written report describing the activities of the group practices owned or 3552 
affiliated with such hospital or hospital system. Such report shall 3553 
include, for each such group practice: (1) A description of the nature of 3554     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	119 of 165 
 
the relationship between the hospital or hospital system and the group 3555 
practice; (2) the names and specialties of each physician practicing 3556 
medicine with the group practice; (3) the names of the business entities 3557 
that provide services as part of the group practice and the address for 3558 
each location where such services are provided; (4) a description of the 3559 
services provided at each such location; and (5) the primary service area 3560 
served by each such location. 3561 
(h) Not later than January 15, 2018, and annually thereafter, each 3562 
group practice comprised of thirty or more physicians that is not the 3563 
subject of a report filed under subsection (g) of this section shall file with 3564 
the Attorney General and the [executive director of the Office] 3565 
Commissioner of Health Strategy a written report concerning the group 3566 
practice. Such report shall include, for each such group practice: (1) The 3567 
names and specialties of each physician practicing medicine with the 3568 
group practice; (2) the names of the business entities that provide 3569 
services as part of the group practice and the address for each location 3570 
where such services are provided; (3) a description of the services 3571 
provided at each such location; and (4) the primary service area served 3572 
by each such location.  3573 
(i) Not later than January 15, 2018, and annually thereafter, each 3574 
hospital and hospital system shall file with the Attorney General and 3575 
the [executive director of the Office] Commissioner of Health Strategy a 3576 
written report describing each affiliation with another hospital or 3577 
hospital system. Such report shall include: (1) The name and address of 3578 
each party to the affiliation; (2) a description of the nature of the 3579 
relationship among the parties to the affiliation; (3) the names of the 3580 
business entities that provide services as part of the affiliation and the 3581 
address for each location where such services are provided; (4) a 3582 
description of the services provided at each such location; and (5) the 3583 
primary service area served by each such location. 3584 
Sec. 100. Subsection (m) of section 19a-508c of the general statutes is 3585 
repealed and the following is substituted in lieu thereof (Effective from 3586     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	120 of 165 
 
passage): 3587 
(m) (1) Each hospital and health system shall report not later than July 3588 
1, 2023, and annually thereafter to the [executive director of the Office] 3589 
Commissioner of Health Strategy, on a form prescribed by the 3590 
[executive director] commissioner, concerning facility fees charged or 3591 
billed during the preceding calendar year. Such report shall include (A) 3592 
the name and address of each facility owned or operated by the hospital 3593 
or health system that provides services for which a facility fee is charged 3594 
or billed, (B) the number of patient visits at each such facility for which 3595 
a facility fee was charged or billed, (C) the number, total amount and 3596 
range of allowable facility fees paid at each such facility disaggregated 3597 
by payer mix, (D) for each facility, the total amount of facility fees 3598 
charged and the total amount of revenue received by the hospital or 3599 
health system derived from facility fees, (E) the total amount of facility 3600 
fees charged and the total amount of revenue received by the hospital 3601 
or health system from all facilities derived from facility fees, (F) a 3602 
description of the ten procedures or services that generated the greatest 3603 
amount of facility fee gross revenue, disaggregated by current 3604 
procedural terminology category (CPT) code for each such procedure or 3605 
service and, for each such procedure or service, patient volume and the 3606 
total amount of gross and net revenue received by the hospital or health 3607 
system derived from facility fees, and (G) the top ten procedures or 3608 
services for which facility fees are charged based on patient volume and 3609 
the gross and net revenue received by the hospital or health system for 3610 
each such procedure or service. For purposes of this subsection, 3611 
"facility" means a hospital-based facility that is located outside a hospital 3612 
campus. 3613 
(2) The [executive director] commissioner shall publish the 3614 
information reported pursuant to subdivision (1) of this subsection, or 3615 
post a link to such information, on the Internet web site of the Office of 3616 
Health Strategy. 3617 
Sec. 101. Subsection (a) of section 19a-612 of the general statutes is 3618     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	121 of 165 
 
repealed and the following is substituted in lieu thereof (Effective from 3619 
passage): 3620 
(a) There is established, within the Office of Health Strategy, 3621 
established under section 19a-754a, as amended by this act, a unit to be 3622 
known as the Health Systems Planning Unit. The unit, under the 3623 
direction of the [executive director of the Office] Commissioner of 3624 
Health Strategy, shall constitute a successor to the former Office of 3625 
Health Care Access, in accordance with the provisions of sections 4-38d 3626 
and 4-39. 3627 
Sec. 102. Section 19a-612d of the general statutes is repealed and the 3628 
following is substituted in lieu thereof (Effective from passage): 3629 
(a) The [executive director of the Office] Commissioner of Health 3630 
Strategy shall oversee the Health Systems Planning Unit and shall 3631 
exercise independent decision-making authority over all certificate of 3632 
need decisions.  3633 
(b) Notwithstanding the provisions of subsection (a) of this section, 3634 
the Deputy Commissioner of Public Health shall retain independent 3635 
decision-making authority over only the certificate of need applications 3636 
that are pending before the Office of Health Care Access and have been 3637 
deemed completed by said office on or before May 14, 2018. Following 3638 
the issuance by the Deputy Commissioner of Public Health of a final 3639 
decision on any such certificate of need application, the [executive 3640 
director of the Office] Commissioner of Health Strategy shall exercise 3641 
independent authority on any further action required on such certificate 3642 
of need application or the certificate of need issued pursuant to such 3643 
application. 3644 
Sec. 103. Subsection (c) of section 19a-613 of the general statutes is 3645 
repealed and the following is substituted in lieu thereof (Effective from 3646 
passage): 3647 
(c) The [executive director of the Office] Commissioner of Health 3648     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	122 of 165 
 
Strategy, or [any person the executive director designates] the 3649 
commissioner's designee, may conduct a hearing and render a final 3650 
decision in any case when a hearing is required or authorized under the 3651 
provisions of any statute dealing with the Health Systems Planning 3652 
Unit.  3653 
Sec. 104. Section 19a-614 of the general statutes is repealed and the 3654 
following is substituted in lieu thereof (Effective from passage): 3655 
The [executive director of the Office] Commissioner of Health 3656 
Strategy may employ and pay professional and support staff subject to 3657 
the provisions of chapter 67 and contract with and engage consultants 3658 
and other independent professionals as may be necessary or desirable 3659 
to carry out the functions of the Health Systems Planning Unit. 3660 
Sec. 105. Subdivision (7) of section 19a-630 of the general statutes is 3661 
repealed and the following is substituted in lieu thereof (Effective from 3662 
passage): 3663 
(7) ["Executive director"] "Commissioner" means the [executive 3664 
director of the Office] Commissioner of Health Strategy. 3665 
Sec. 106. Subsection (b) of section 19a-631 of the general statutes is 3666 
repealed and the following is substituted in lieu thereof (Effective from 3667 
passage): 3668 
(b) Each hospital shall annually pay to the [executive director of the 3669 
Office] Commissioner of Health Strategy, for deposit in the General 3670 
Fund, an amount equal to its share of the actual expenditures made by 3671 
the unit during each fiscal year including the cost of fringe benefits for 3672 
unit personnel as estimated by the Comptroller, the amount of expenses 3673 
for central state services attributable to the unit for the fiscal year as 3674 
estimated by the Comptroller, plus the expenditures made on behalf of 3675 
the unit from the Capital Equipment Purchase Fund pursuant to section 3676 
4a-9 for such year. Payments shall be made by assessment of all 3677 
hospitals of the costs calculated and collected in accordance with the 3678     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	123 of 165 
 
provisions of this section and section 19a-632, as amended by this act. If 3679 
for any reason a hospital ceases operation, any unpaid assessment for 3680 
the operations of the unit shall be reapportioned among the remaining 3681 
hospitals to be paid in addition to any other assessment. 3682 
Sec. 107. Subsections (d) and (e) of section 19a-632 of the general 3683 
statutes are repealed and the following is substituted in lieu thereof 3684 
(Effective from passage): 3685 
(d) Immediately following the close of each state fiscal year the 3686 
[executive director] commissioner shall recalculate the proposed 3687 
assessment for each hospital based on the costs of the unit in accordance 3688 
with subsection (b) of this section using the actual expenditures made 3689 
by the unit during that fiscal year and the actual expenditures made on 3690 
behalf of the unit from the Capital Equipment Purchase Fund pursuant 3691 
to section 4a-9. On or before August thirty-first, annually, the unit shall 3692 
render to each hospital a statement showing the difference between the 3693 
respective recalculated assessment and the amount previously paid. On 3694 
or before September thirtieth, the [executive director] commissioner, 3695 
after receiving any objections to such statements, shall make such 3696 
adjustments which in said [executive director's] commissioner's opinion 3697 
may be indicated and shall render an adjusted assessment, if any, to the 3698 
affected hospitals. Adjustments to reflect any credit or amount due 3699 
under the recalculated assessment for the previous state fiscal year shall 3700 
be made to the proposed assessment due on or before December thirty-3701 
first of the following state fiscal year. 3702 
(e) If any assessment is not paid when due, the [executive director] 3703 
commissioner shall impose a fee equal to (1) two per cent of the 3704 
assessment if such failure to pay is for not more than five days, (2) five 3705 
per cent of the assessment if such failure to pay is for more than five 3706 
days but not more than fifteen days, or (3) ten per cent of the assessment 3707 
if such failure to pay is for more than fifteen days. If a hospital fails to 3708 
pay any assessment for more than thirty days after the date when due, 3709 
the [executive director] commissioner may, in addition to the fees 3710     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	124 of 165 
 
imposed pursuant to this subsection, impose a civil penalty of up to one 3711 
thousand dollars per day for each day past the initial thirty days that the 3712 
assessment is not paid. Any civil penalty authorized by this subsection 3713 
shall be imposed by the [executive director] commissioner in accordance 3714 
with subsections (b) to (e), inclusive, of section 19a-653. 3715 
Sec. 108. Section 19a-633 of the general statutes is repealed and the 3716 
following is substituted in lieu thereof (Effective from passage): 3717 
The [executive director] commissioner, or any agent authorized by 3718 
such [executive director] commissioner to conduct any inquiry, 3719 
investigation or hearing under the provisions of this chapter, shall have 3720 
power to administer oaths and take testimony under oath relative to the 3721 
matter of inquiry or investigation. At any hearing ordered by the unit, 3722 
the [executive director] commissioner or such agent having authority by 3723 
law to issue such process may subpoena witnesses and require the 3724 
production of records, papers and documents pertinent to such inquiry. 3725 
If any person disobeys such process or, having appeared in obedience 3726 
thereto, refuses to answer any pertinent question put to such person by 3727 
the [executive director] commissioner or such [executive director's] 3728 
commissioner's authorized agent or to produce any records and papers 3729 
pursuant thereto, the [executive director] commissioner or such 3730 
[executive director's] commissioner's agent may apply to the superior 3731 
court for the judicial district of Hartford or for the judicial district 3732 
wherein the person resides or wherein the business has been conducted, 3733 
or to any judge of said court if the same is not in session, setting forth 3734 
such disobedience to process or refusal to answer, and said court or such 3735 
judge shall cite such person to appear before said court or such judge to 3736 
answer such question or to produce such records and papers.  3737 
Sec. 109. Subsections (a) and (b) of section 19a-634 of the general 3738 
statutes are repealed and the following is substituted in lieu thereof 3739 
(Effective from passage): 3740 
(a) The Health Systems Planning Unit shall conduct, on a biennial 3741     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	125 of 165 
 
basis, a state-wide health care facility utilization study. Such study may 3742 
include an assessment of: (1) Current availability and utilization of acute 3743 
hospital care, hospital emergency care, specialty hospital care, 3744 
outpatient surgical care, primary care and clinic care; (2) geographic 3745 
areas and subpopulations that may be underserved or have reduced 3746 
access to specific types of health care services; and (3) other factors that 3747 
the unit deems pertinent to health care facility utilization. Not later than 3748 
June thirtieth of the year in which the biennial study is conducted, the 3749 
[executive director of the Office] Commissioner of Health Strategy shall 3750 
report, in accordance with section 11-4a, to the Governor and the joint 3751 
standing committees of the General Assembly having cognizance of 3752 
matters relating to public health and human services on the findings of 3753 
the study. Such report may also include the unit's recommendations for 3754 
addressing identified gaps in the provision of health care services and 3755 
recommendations concerning a lack of access to health care services. 3756 
(b) The unit, in consultation with such other state agencies as the 3757 
[executive director] commissioner deems appropriate, shall establish 3758 
and maintain a state-wide health care facilities and services plan. Such 3759 
plan may include, but not be limited to: (1) An assessment of the 3760 
availability of acute hospital care, hospital emergency care, specialty 3761 
hospital care, outpatient surgical care, primary care and clinic care; (2) 3762 
an evaluation of the unmet needs of persons at risk and vulnerable 3763 
populations as determined by the [executive director] commissioner; (3) 3764 
a projection of future demand for health care services and the impact 3765 
that technology may have on the demand, capacity or need for such 3766 
services; and (4) recommendations for the expansion, reduction or 3767 
modification of health care facilities or services. In the development of 3768 
the plan, the unit shall consider the recommendations of any advisory 3769 
bodies which may be established by the [executive director] 3770 
commissioner. The [executive director] commissioner may also 3771 
incorporate the recommendations of authoritative organizations whose 3772 
mission is to promote policies based on best practices or evidence-based 3773 
research. The [executive director] commissioner, in consultation with 3774     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	126 of 165 
 
hospital representatives, shall develop a process that encourages 3775 
hospitals to incorporate the state-wide health care facilities and services 3776 
plan into hospital long-range planning and shall facilitate 3777 
communication between appropriate state agencies concerning 3778 
innovations or changes that may affect future health planning. The unit 3779 
shall update the state-wide health care facilities and services plan not 3780 
less than once every two years. 3781 
Sec. 110. Subsections (d) to (f), inclusive, of section 19a-638 of the 3782 
general statutes are repealed and the following is substituted in lieu 3783 
thereof (Effective from passage): 3784 
(d) The [executive director of the Office] Commissioner of Health 3785 
Strategy may implement policies and procedures necessary to 3786 
administer the provisions of this section while in the process of adopting 3787 
such policies and procedures as regulation, provided the [executive 3788 
director] commissioner holds a public hearing prior to implementing 3789 
the policies and procedures and posts notice of intent to adopt 3790 
regulations on the office's Internet web site and the eRegulations System 3791 
not later than twenty days after the date of implementation. Policies and 3792 
procedures implemented pursuant to this section shall be valid until the 3793 
time final regulations are adopted. 3794 
(e) On or before June 30, 2026, a mental health facility seeking to 3795 
increase licensed bed capacity without applying for a certificate of need, 3796 
as permitted pursuant to subdivision (23) of subsection (b) of this 3797 
section, shall notify the Office of Health Strategy, in a form and manner 3798 
prescribed by the [executive director of said office] commissioner, 3799 
regarding (1) such facility's intent to increase licensed bed capacity, (2) 3800 
the address of such facility, and (3) a description of all services that are 3801 
being or will be provided at such facility. 3802 
(f) Not later than January 1, 2025, the [executive director of the Office] 3803 
Commissioner of Health Strategy shall report to the Governor and, in 3804 
accordance with the provisions of section 11-4a, to the joint standing 3805     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	127 of 165 
 
committee of the General Assembly having cognizance of matters 3806 
relating to public health concerning the [executive director's] 3807 
commissioner's recommendations, if any, regarding the establishment 3808 
of an expedited certificate of need process for mental health facilities. 3809 
Sec. 111. Subdivisions (3) and (4) of subsection (d) of section 19a-639 3810 
of the general statutes are repealed and the following is substituted in 3811 
lieu thereof (Effective from passage): 3812 
(3) The unit shall deny any certificate of need application involving a 3813 
transfer of ownership of a hospital unless the [executive director] 3814 
commissioner finds that the affected community will be assured of 3815 
continued access to high quality and affordable health care after 3816 
accounting for any proposed change impacting hospital staffing.  3817 
(4) The unit may deny any certificate of need application involving a 3818 
transfer of ownership of a hospital subject to a cost and market impact 3819 
review pursuant to section 19a-639f, as amended by this act, if the 3820 
[executive director] commissioner finds that (A) the affected community 3821 
will not be assured of continued access to high quality and affordable 3822 
health care after accounting for any consolidation in the hospital and 3823 
health care market that may lessen health care provider diversity, 3824 
consumer choice and access to care, and (B) any likely increases in the 3825 
prices for health care services or total health care spending in the state 3826 
may negatively impact the affordability of care. 3827 
Sec. 112. Subsection (g) of section 19a-639a of the general statutes is 3828 
repealed and the following is substituted in lieu thereof (Effective from 3829 
passage): 3830 
(g) The [executive director of the Office] Commissioner of Health 3831 
Strategy may implement policies and procedures necessary to 3832 
administer the provisions of this section while in the process of adopting 3833 
such policies and procedures as regulation, provided the [executive 3834 
director] commissioner holds a public hearing prior to implementing 3835 
the policies and procedures and posts notice of intent to adopt 3836     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	128 of 165 
 
regulations on the office's Internet web site and the eRegulations System 3837 
not later than twenty days after the date of implementation. Policies and 3838 
procedures implemented pursuant to this section shall be valid until the 3839 
time final regulations are adopted. 3840 
Sec. 113. Subsection (e) of section 19a-639b of the general statutes is 3841 
repealed and the following is substituted in lieu thereof (Effective from 3842 
passage): 3843 
(e) The [executive director of the Office] Commissioner of Health 3844 
Strategy may implement policies and procedures necessary to 3845 
administer the provisions of this section while in the process of adopting 3846 
such policies and procedures as regulation, provided the [executive 3847 
director] commissioner holds a public hearing prior to implementing 3848 
the policies and procedures and posts notice of intent to adopt 3849 
regulations on the office's Internet web site and the eRegulations System 3850 
not later than twenty days after the date of implementation. Policies and 3851 
procedures implemented pursuant to this section shall be valid until the 3852 
time final regulations are adopted.  3853 
Sec. 114. Subsection (b) of section 19a-639c of the general statutes is 3854 
repealed and the following is substituted in lieu thereof (Effective from 3855 
passage): 3856 
(b) The [executive director of the Office] Commissioner of Health 3857 
Strategy may implement policies and procedures necessary to 3858 
administer the provisions of this section while in the process of adopting 3859 
such policies and procedures as regulation, provided the [executive 3860 
director] commissioner holds a public hearing prior to implementing 3861 
the policies and procedures and posts notice of intent to adopt 3862 
regulations on the office's Internet web site and the eRegulations System 3863 
not later than twenty days after the date of implementation. Policies and 3864 
procedures implemented pursuant to this section shall be valid until the 3865 
time final regulations are adopted.  3866 
Sec. 115. Subsection (d) of section 19a-639e of the general statutes is 3867     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	129 of 165 
 
repealed and the following is substituted in lieu thereof (Effective from 3868 
passage): 3869 
(d) The [executive director of the Office] Commissioner of Health 3870 
Strategy may implement policies and procedures necessary to 3871 
administer the provisions of this section while in the process of adopting 3872 
such policies and procedures as regulation, provided the [executive 3873 
director] commissioner holds a public hearing prior to implementing 3874 
the policies and procedures and posts notice of intent to adopt 3875 
regulations on the office's Internet web site and the eRegulations System 3876 
not later than twenty days after the date of implementation. Policies and 3877 
procedures implemented pursuant to this section shall be valid until the 3878 
time final regulations are adopted.  3879 
Sec. 116. Subsection (l) of section 19a-639f of the general statutes is 3880 
repealed and the following is substituted in lieu thereof (Effective from 3881 
passage): 3882 
(l) The [executive director of the Office] Commissioner of Health 3883 
Strategy shall adopt regulations, in accordance with the provisions of 3884 
chapter 54, concerning cost and market impact reviews and to 3885 
administer the provisions of this section. Such regulations shall include 3886 
definitions of the following terms: "Dispersed service area", "health 3887 
status adjusted total medical expense", "major service category", 3888 
"relative prices", "total health care spending" and "health care services". 3889 
The [executive director] commissioner may implement policies and 3890 
procedures necessary to administer the provisions of this section while 3891 
in the process of adopting such policies and procedures in regulation 3892 
form, provided the [executive director] commissioner publishes notice 3893 
of intention to adopt the regulations on the office's Internet web site and 3894 
the eRegulations System not later than twenty days after implementing 3895 
such policies and procedures. Policies and procedures implemented 3896 
pursuant to this subsection shall be valid until the time such regulations 3897 
are effective.  3898     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	130 of 165 
 
Sec. 117. Subsections (c) to (f), inclusive, of section 19a-654 of the 3899 
general statutes are repealed and the following is substituted in lieu 3900 
thereof (Effective from passage): 3901 
(c) An outpatient surgical facility, as defined in section 19a-493b, a 3902 
short-term acute care general or children's hospital, or a facility that 3903 
provides outpatient surgical services as part of the outpatient surgery 3904 
department of a short-term acute care hospital shall submit to the unit 3905 
the data identified in subsection (c) of section 19a-634. The unit shall 3906 
convene a working group consisting of representatives of outpatient 3907 
surgical facilities, hospitals and other individuals necessary to develop 3908 
recommendations that address current obstacles to, and proposed 3909 
requirements for, patient-identifiable data reporting in the outpatient 3910 
setting. On or before February 1, 2012, the working group shall report, 3911 
in accordance with the provisions of section 11-4a, on its findings and 3912 
recommendations to the joint standing committees of the General 3913 
Assembly having cognizance of matters relating to public health and 3914 
insurance and real estate. Additional reporting of outpatient data as the 3915 
unit deems necessary shall begin not later than July 1, 2015. On or before 3916 
July 1, 2018, and annually thereafter, the Connecticut Association of 3917 
Ambulatory Surgery Centers shall provide a progress report to the 3918 
Office of Health Strategy, until such time as all ambulatory surgery 3919 
centers are in full compliance with the implementation of systems that 3920 
allow for the reporting of outpatient data as required by the [executive 3921 
director] commissioner. Until such additional reporting requirements 3922 
take effect on July 1, 2015, the department may work with the 3923 
Connecticut Association of Ambulatory Surgery Centers and the 3924 
Connecticut Hospital Association on specific data reporting initiatives 3925 
provided that no penalties shall be assessed under this chapter or any 3926 
other provision of law with respect to the failure to submit such data. 3927 
(d) Except as provided in this subsection, patient-identifiable data 3928 
received by the unit shall be kept confidential and shall not be 3929 
considered public records or files subject to disclosure under the 3930 
Freedom of Information Act, as defined in section 1-200. The unit may 3931     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	131 of 165 
 
release de-identified patient data or aggregate patient data to the public 3932 
in a manner consistent with the provisions of 45 CFR 164.514. Any de-3933 
identified patient data released by the unit shall exclude provider, 3934 
physician and payer organization names or codes and shall be kept 3935 
confidential by the recipient. The unit may release patient-identifiable 3936 
data (1) for medical and scientific research as provided for in section 3937 
19a-25-3 of the regulations of Connecticut state agencies, and (2) to (A) 3938 
a state agency for the purpose of improving health care service delivery, 3939 
(B) a federal agency or the office of the Attorney General for the purpose 3940 
of investigating hospital mergers and acquisitions, (C) another state's 3941 
health data collection agency with which the unit has entered into a 3942 
reciprocal data-sharing agreement for the purpose of certificate of need 3943 
review or evaluation of health care services, upon receipt of a request 3944 
from such agency, provided, prior to the release of such patient-3945 
identifiable data, such agency enters into a written agreement with the 3946 
unit pursuant to which such agency agrees to protect the confidentiality 3947 
of such patient-identifiable data and not to use such patient-identifiable 3948 
data as a basis for any decision concerning a patient, or (D) a consultant 3949 
or independent professional contracted by the Office of Health Strategy 3950 
pursuant to section 19a-614, as amended by this act, to carry out the 3951 
functions of the unit, including collecting, managing or organizing such 3952 
patient-identifiable data. No individual or entity receiving patient-3953 
identifiable data may release such data in any manner that may result 3954 
in an individual patient, physician, provider or payer being identified. 3955 
The unit shall impose a reasonable, cost-based fee for any patient data 3956 
provided to a nongovernmental entity. 3957 
(e) Not later than October 1, 2018, the Health Systems Planning Unit 3958 
shall enter into a memorandum of understanding with the Comptroller 3959 
that shall permit the Comptroller to access the data set forth in 3960 
subsections (b) and (c) of this section, provided the Comptroller agrees, 3961 
in writing, to keep individual patient and provider data identified by 3962 
proper name or personal identification code and submitted pursuant to 3963 
this section confidential. 3964     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	132 of 165 
 
(f) The [executive director of the Office] Commissioner of Health 3965 
Strategy shall adopt regulations, in accordance with the provisions of 3966 
chapter 54, to carry out the provisions of this section. 3967 
Sec. 118. Section 19a-673a of the general statutes is repealed and the 3968 
following is substituted in lieu thereof (Effective from passage): 3969 
The [executive director of the Office] Commissioner of Health 3970 
Strategy shall adopt regulations, in accordance with chapter 54, to 3971 
establish uniform debt collection standards for hospitals. 3972 
Sec. 119. Section 19a-676 of the general statutes is repealed and the 3973 
following is substituted in lieu thereof (Effective from passage): 3974 
On or before March thirty-first of each year, for the preceding fiscal 3975 
year, each hospital shall submit to the unit, in the form and manner 3976 
prescribed by the unit, the data specified in regulations adopted by the 3977 
[executive director] commissioner in accordance with chapter 54, the 3978 
hospital's verification of net revenue required under section 19a-649 and 3979 
any other data required by the unit, including hospital budget system 3980 
data for the hospital's twelve months' actual filing requirements.  3981 
Sec. 120. Subdivisions (1) to (4), inclusive, of subsection (b) of section 3982 
19a-725 of the general statutes are repealed and the following is 3983 
substituted in lieu thereof (Effective from passage): 3984 
(b) (1) The Health Care Cabinet shall consist of the following 3985 
members who shall be appointed on or before August 1, 2011: (A) Five 3986 
appointed by the Governor, two of whom may represent the health care 3987 
industry and shall serve for terms of four years, one of whom shall 3988 
represent community health centers and shall serve for a term of three 3989 
years, one of whom shall represent insurance producers and shall serve 3990 
for a term of three years and one of whom shall be an at-large 3991 
appointment and shall serve for a term of three years; (B) one appointed 3992 
by the president pro tempore of the Senate, who shall be an oral health 3993 
specialist engaged in active practice and shall serve for a term of four 3994     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	133 of 165 
 
years; (C) one appointed by the majority leader of the Senate, who shall 3995 
represent labor and shall serve for a term of three years; (D) one 3996 
appointed by the minority leader of the Senate, who shall be an 3997 
advanced practice registered nurse engaged in active practice and shall 3998 
serve for a term of two years; (E) one appointed by the speaker of the 3999 
House of Representatives, who shall be a consumer advocate and shall 4000 
serve for a term of four years; (F) one appointed by the majority leader 4001 
of the House of Representatives, who shall be a primary care physician 4002 
engaged in active practice and shall serve for a term of four years; (G) 4003 
one appointed by the minority leader of the House of Representatives, 4004 
who shall represent the health information technology industry and 4005 
shall serve for a term of three years; (H) five appointed jointly by the 4006 
chairpersons of the SustiNet Health Partnership board of directors, one 4007 
of whom shall represent faith communities, one of whom shall represent 4008 
small businesses, one of whom shall represent the home health care 4009 
industry, one of whom shall represent hospitals, and one of whom shall 4010 
be an at-large appointment, all of whom shall serve for terms of five 4011 
years; (I) the [executive director of the Office] Commissioner of Health 4012 
Strategy, or the [executive director's] commissioner's designee; (J) the 4013 
Secretary of the Office of Policy and Management, or the secretary's 4014 
designee; the Comptroller, or the Comptroller's designee; the chief 4015 
executive officer of the Connecticut Health Insurance Exchange, or said 4016 
officer's designee; the Commissioners of Social Services and Public 4017 
Health, or their designees; and the Healthcare Advocate, or the 4018 
Healthcare Advocate's designee, all of whom shall serve as ex-officio 4019 
voting members; and (K) the Commissioners of Children and Families, 4020 
Developmental Services and Mental Health and Addiction Services, and 4021 
the Insurance Commissioner, or their designees, and the nonprofit 4022 
liaison to the Governor, or the nonprofit liaison's designee, all of whom 4023 
shall serve as ex-officio nonvoting members. 4024 
(2) Following the expiration of initial cabinet member terms, 4025 
subsequent cabinet terms shall be for four years, commencing on 4026 
August first of the year of the appointment. If an appointing authority 4027     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	134 of 165 
 
fails to make an initial appointment to the cabinet or an appointment to 4028 
fill a cabinet vacancy within ninety days of the date of such vacancy, the 4029 
appointed cabinet members shall, by majority vote, make such 4030 
appointment to the cabinet. 4031 
(3) Upon the expiration of the initial terms of the five cabinet 4032 
members appointed by SustiNet Health Partnership board of directors, 4033 
five successor cabinet members shall be appointed as follows: (A) One 4034 
appointed by the Governor; (B) one appointed by the president pro 4035 
tempore of the Senate; (C) one appointed by the speaker of the House of 4036 
Representatives; and (D) two appointed by majority vote of the 4037 
appointed board members. Successor board members appointed 4038 
pursuant to this subdivision shall be at-large appointments. 4039 
(4) The [executive director of the Office] Commissioner of Health 4040 
Strategy, or the [executive director's] commissioner's designee, shall 4041 
serve as the chairperson of the Health Care Cabinet.  4042 
Sec. 121. Subsection (a) of section 19a-754a of the general statutes is 4043 
repealed and the following is substituted in lieu thereof (Effective from 4044 
passage): 4045 
(a) There is established an Office of Health Strategy, which shall be 4046 
within the Department of Public Health for administrative purposes 4047 
only. The department head of said office shall be the [executive director 4048 
of the Office] Commissioner of Health Strategy, who shall be appointed 4049 
by the Governor in accordance with the provisions of sections 4-5 to 4-4050 
8, inclusive, as amended by this act, with the powers and duties therein 4051 
prescribed. 4052 
Sec. 122. Subsections (c) and (d) of section 19a-754b of the general 4053 
statutes are repealed and the following is substituted in lieu thereof 4054 
(Effective from passage): 4055 
(c) (1) Beginning on January 1, 2020, the [executive director of the 4056 
Office] Commissioner of Health Strategy may conduct a study, with the 4057     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	135 of 165 
 
assistance of the Comptroller and not more frequently than once 4058 
annually, of each pharmaceutical manufacturer of a pipeline drug that, 4059 
in the opinion of the [executive director] commissioner in consultation 4060 
with the Comptroller and the Commissioner of Social Services, may 4061 
have a significant impact on state expenditures for outpatient 4062 
prescription drugs. The office may work with the Comptroller to utilize 4063 
existing state resources and contracts, or contract with a third party, 4064 
including, but not limited to, an accounting firm, to conduct such study. 4065 
(2) Each pharmaceutical manufacturer that is the subject of a study 4066 
conducted pursuant to subdivision (1) of this subsection shall submit to 4067 
the office, or any contractor engaged by the office or the Comptroller to 4068 
perform such study, the following information for the pipeline drug that 4069 
is the subject of such study: 4070 
(A) The primary disease, condition or therapeutic area studied in 4071 
connection with such drug, and whether such drug is therapeutically 4072 
indicated for such disease, condition or therapeutic area; 4073 
(B) Each route of administration studied for such drug; 4074 
(C) Clinical trial comparators, if applicable, for such drug; 4075 
(D) The estimated year of market entry for such drug; 4076 
(E) Whether the federal Food and Drug Administration has 4077 
designated such drug as an orphan drug, a fast track product or a 4078 
breakthrough therapy; and 4079 
(F) Whether the federal Food and Drug Administration has 4080 
designated such drug for accelerated approval and, if such drug 4081 
contains a new molecular entity, for priority review. 4082 
(d) (1) On or before March 1, 2020, and annually thereafter, the 4083 
[executive director of the Office] Commissioner of Health Strategy, in 4084 
consultation with the Comptroller, Commissioner of Social Services and 4085 
Commissioner of Public Health, shall prepare a list of not more than ten 4086     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	136 of 165 
 
outpatient prescription drugs that the [executive director] 4087 
commissioner, in the [executive director's] commissioner's discretion, 4088 
determines are (A) provided at substantial cost to the state, considering 4089 
the net cost of such drugs, or (B) critical to public health. The list shall 4090 
include outpatient prescription drugs from different therapeutic classes 4091 
of outpatient prescription drugs and at least one generic outpatient 4092 
prescription drug.  4093 
(2) The [executive director] commissioner shall not list any outpatient 4094 
prescription drug under subdivision (1) of this subsection unless the 4095 
wholesale acquisition cost of the drug, less all rebates paid to the state 4096 
for such drug during the immediately preceding calendar year, (A) 4097 
increased by at least (i) twenty per cent during the immediately 4098 
preceding calendar year, or (ii) fifty per cent during the immediately 4099 
preceding three calendar years, and (B) was not less than sixty dollars 4100 
for (i) a thirty-day supply of such drug, or (ii) a course of treatment of 4101 
such drug lasting less than thirty days. 4102 
(3) (A) The pharmaceutical manufacturer of an outpatient 4103 
prescription drug included on a list prepared by the [executive director] 4104 
commissioner pursuant to subdivision (1) of this subsection shall 4105 
provide to the office, in a form and manner specified by the [executive 4106 
director] commissioner, (i) a written, narrative description, suitable for 4107 
public release, of all factors that caused the increase in the wholesale 4108 
acquisition cost of the listed outpatient prescription drug, and (ii) 4109 
aggregate, company-level research and development costs and such 4110 
other capital expenditures that the [executive director] commissioner, in 4111 
the [executive director's] commissioner's discretion, deems relevant for 4112 
the most recent year for which final audited data are available. 4113 
(B) The quality and types of information and data that a 4114 
pharmaceutical manufacturer submits to the office under this 4115 
subdivision shall be consistent with the quality and types of information 4116 
and data that the pharmaceutical manufacturer includes in (i) such 4117 
pharmaceutical manufacturer's annual consolidated report on Securities 4118     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	137 of 165 
 
and Exchange Commission Form 10 -K, or (ii) any other public 4119 
disclosure. 4120 
(4) The office shall establish a standardized form for reporting 4121 
information and data pursuant to this subsection after consulting with 4122 
pharmaceutical manufacturers. The form shall be designed to minimize 4123 
the administrative burden and cost of reporting on the office and 4124 
pharmaceutical manufacturers. 4125 
Sec. 123. Section 19a-754e of the general statutes is repealed and the 4126 
following is substituted in lieu thereof (Effective from passage): 4127 
(a) The [Executive Director of the Office] Commissioner of Health 4128 
Strategy, in consultation with the Office of Policy and Management, the 4129 
Department of Social Services, the Connecticut Insurance Department 4130 
and the Connecticut Health Insurance Exchange established pursuant to 4131 
section 38a-1081, shall study the feasibility of offering health care 4132 
coverage for (1) income-eligible children ages nine to eighteen, 4133 
inclusive, regardless of immigration status, who are not otherwise 4134 
eligible for Medicaid, the Children's Health Insurance Program, or an 4135 
offer of affordable employer sponsored insurance as defined in the 4136 
Affordable Care Act, as an employee or a dependent of an employee, 4137 
and (2) adults with household income not exceeding two hundred per 4138 
cent of the federal poverty level who do not otherwise qualify for 4139 
medical assistance, an offer of affordable, employer-sponsored 4140 
insurance as defined in the Affordable Care Act, as an employee or a 4141 
dependent of an employee, or health care coverage through the 4142 
Connecticut Health Insurance Exchange due to household income. 4143 
(b) The study on the feasibility of providing health care coverage to 4144 
income-eligible children ages nine to eighteen, inclusive, shall include, 4145 
but not be limited to: (1) The age groups that would be provided medical 4146 
assistance in each year, and appropriations necessary to provide such 4147 
assistance, (2) income eligibility criteria and health care coverage 4148 
consistent with the medical assistance programs established pursuant to 4149     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	138 of 165 
 
sections 17b-261 and 17b-292, and (3) recommendations for identifying 4150 
and enrolling such children in such coverage. 4151 
(c) The study on the feasibility of providing health care coverage for 4152 
adults with household income not exceeding two hundred per cent of 4153 
the federal poverty level shall include, but not be limited to: (1) 4154 
Household income caps for adults who would be provided health care 4155 
coverage in each year, and appropriations necessary to provide such 4156 
coverage, (2) health care coverage consistent with the medical assistance 4157 
programs established pursuant to section 17b-261 and the HUSKY D 4158 
program as defined in section 17b-290, and (3) recommendations for 4159 
identifying and enrolling such adults in such coverage. 4160 
(d) Not later than July 1, 2022, the [executive director] commissioner 4161 
shall report, in accordance with the provisions of section 11-4a, on 4162 
provisions of the feasibility study to the joint standing committees of the 4163 
General Assembly having cognizance of matters relating to 4164 
appropriations and the budgets of state agencies, human services and 4165 
insurance and real estate. 4166 
Sec. 124. Subdivisions (1) to (9), inclusive, of section 19a-754f of the 4167 
general statutes are repealed and the following is substituted in lieu 4168 
thereof (Effective from passage): 4169 
(1) "Drug manufacturer" means the manufacturer of a drug that is: 4170 
(A) Included in the information and data submitted by a health carrier 4171 
pursuant to section 38a-479qqq, (B) studied or listed pursuant to 4172 
subsection (c) or (d) of section 19a-754b, as amended by this act, or (C) 4173 
in a therapeutic class of drugs that the [executive director] commissioner 4174 
determines, through public or private reports, has had a substantial 4175 
impact on prescription drug expenditures, net of rebates, as a 4176 
percentage of total health care expenditures; 4177 
(2) ["Executive director"] "Commissioner" means the [executive 4178 
director of the Office] Commissioner of Health Strategy; 4179     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	139 of 165 
 
(3) "Health care cost growth benchmark" means the annual 4180 
benchmark established pursuant to section 19a-754g, as amended by 4181 
this act; 4182 
(4) "Health care quality benchmark" means an annual benchmark 4183 
established pursuant to section 19a-754g, as amended by this act; 4184 
(5) "Health care provider" has the same meaning as provided in 4185 
subdivision (1) of subsection (a) of section 19a-17b; 4186 
(6) "Net cost of private health insurance" means the difference 4187 
between premiums earned and benefits incurred, and includes insurers' 4188 
costs of paying bills, advertising, sales commissions, and other 4189 
administrative costs, net additions or subtractions from reserves, rate 4190 
credits and dividends, premium taxes and profits or losses; 4191 
(7) "Office" means the Office of Health Strategy established under 4192 
section 19a-754a, as amended by this act; 4193 
(8) "Other entity" means a drug manufacturer, pharmacy benefits 4194 
manager or other health care provider that is not considered a provider 4195 
entity; 4196 
(9) "Payer" means a payer, including Medicaid, Medicare and 4197 
governmental and nongovernment health plans, and includes any 4198 
organization acting as payer that is a subsidiary, affiliate or business 4199 
owned or controlled by a payer that, during a given calendar year, pays 4200 
health care providers for health care services or pharmacies or provider 4201 
entities for prescription drugs designated by the [executive director] 4202 
commissioner; 4203 
Sec. 125. Section 19a-754g of the general statutes is repealed and the 4204 
following is substituted in lieu thereof (Effective from passage): 4205 
(a) Not later than July 1, 2022, the [executive director] commissioner 4206 
shall publish (1) the health care cost growth benchmarks and annual 4207 
primary care spending targets as a percentage of total medical expenses 4208     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	140 of 165 
 
for the calendar years 2021 to 2025, inclusive, and (2) the annual health 4209 
care quality benchmarks for the calendar years 2022 to 2025, inclusive, 4210 
on the office's Internet web site. 4211 
(b) (1) (A) Not later than July 1, 2025, and every five years thereafter, 4212 
the [executive director] commissioner shall develop and adopt annual 4213 
health care cost growth benchmarks and annual primary care spending 4214 
targets for the succeeding five calendar years for provider entities and 4215 
payers. 4216 
(B) In developing the health care cost growth benchmarks and 4217 
primary care spending targets pursuant to this subdivision, the 4218 
[executive director] commissioner shall consider (i) any historical and 4219 
forecasted changes in median income for individuals in the state and the 4220 
growth rate of potential gross state product, (ii) the rate of inflation, and 4221 
(iii) the most recent report prepared by the [executive director] 4222 
commissioner pursuant to subsection (b) of section 19a-754h, as 4223 
amended by this act. 4224 
(C) (i) The [executive director] commissioner shall hold at least one 4225 
informational public hearing prior to adopting the health care cost 4226 
growth benchmarks and primary care spending targets for each 4227 
succeeding five-year period described in this subdivision. The 4228 
[executive director] commissioner may hold informational public 4229 
hearings concerning any annual health care cost growth benchmark and 4230 
primary care spending target set pursuant to subsection (a) or 4231 
subdivision (1) of subsection (b) of this section. Such informational 4232 
public hearings shall be held at a time and place designated by the 4233 
[executive director] commissioner in a notice prominently posted by the 4234 
[executive director] commissioner on the office's Internet web site and 4235 
in a form and manner prescribed by the [executive director] 4236 
commissioner. The [executive director] commissioner shall make 4237 
available on the office's Internet web site a summary of any such 4238 
informational public hearing and include the [executive director's] 4239 
commissioner's recommendations, if any, to modify or not to modify 4240     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	141 of 165 
 
any such annual benchmark or target. 4241 
(ii) If the [executive director] commissioner determines, after any 4242 
informational public hearing held pursuant to this subparagraph, that a 4243 
modification to any health care cost growth benchmark or annual 4244 
primary care spending target is, in the [executive director's] 4245 
commissioner's discretion, reasonably warranted, the [executive 4246 
director] commissioner may modify such benchmark or target. 4247 
(iii) The [executive director] commissioner shall annually (I) review 4248 
the current and projected rate of inflation, and (II) include on the office's 4249 
Internet web site the [executive director's] commissioner's findings of 4250 
such review, including the reasons for making or not making a 4251 
modification to any applicable health care cost growth benchmark. If the 4252 
[executive director] commissioner determines that the rate of inflation 4253 
requires modification of any health care cost growth benchmark 4254 
adopted under this section, the [executive director] commissioner may 4255 
modify such benchmark. In such event, the [executive director] 4256 
commissioner shall not be required to hold an informational public 4257 
hearing concerning such modified health care cost growth benchmark. 4258 
(D) The [executive director] commissioner shall post each adopted 4259 
health care cost growth benchmark and annual primary care spending 4260 
target on the office's Internet web site. 4261 
(E) Notwithstanding the provisions of subparagraphs (A) to (D), 4262 
inclusive, of this subdivision, if the average annual health care cost 4263 
growth benchmark for a succeeding five-year period described in this 4264 
subdivision differs from the average annual health care cost growth 4265 
benchmark for the five-year period preceding such succeeding five-year 4266 
period by more than one-half of one per cent, the [executive director] 4267 
commissioner shall submit the annual health care cost growth 4268 
benchmarks developed for such succeeding five-year period to the joint 4269 
standing committee of the General Assembly having cognizance of 4270 
matters relating to insurance for the committee's review and approval. 4271     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	142 of 165 
 
The committee shall be deemed to have approved such annual health 4272 
care cost growth benchmarks for such succeeding five-year period, 4273 
except upon a vote to reject such benchmarks by the majority of 4274 
committee members at a meeting of such committee called for the 4275 
purpose of reviewing such benchmarks and held not later than thirty 4276 
days after the [executive director] commissioner submitted such 4277 
benchmarks to such committee. If the committee votes to reject such 4278 
benchmarks, the [executive director] commissioner may submit to the 4279 
committee modified annual health care cost growth benchmarks for 4280 
such succeeding five-year period for the committee's review and 4281 
approval in accordance with the provisions of this subparagraph. The 4282 
[executive director] commissioner shall not be required to hold an 4283 
informational public hearing concerning such modified benchmarks. 4284 
Until the joint standing committee of the General Assembly having 4285 
cognizance of matters relating to insurance approves annual health care 4286 
cost growth benchmarks for the succeeding five-year period, such 4287 
benchmarks shall be deemed to be equal to the average annual health 4288 
care cost growth benchmark for the preceding five-year period. 4289 
(2) (A) Not later than July 1, 2025, and every five years thereafter, the 4290 
[executive director] commissioner shall develop and adopt annual 4291 
health care quality benchmarks for the succeeding five calendar years 4292 
for provider entities and payers. 4293 
(B) In developing annual health care quality benchmarks pursuant to 4294 
this subdivision, the [executive director] commissioner shall consider (i) 4295 
quality measures endorsed by nationally recognized organizations, 4296 
including, but not limited to, the National Quality Forum, the National 4297 
Committee for Quality Assurance, the Centers for Medicare and 4298 
Medicaid Services, the Centers for Disease Control, the Joint 4299 
Commission and expert organizations that develop health equity 4300 
measures, and (ii) measures that: (I) Concern health outcomes, 4301 
overutilization, underutilization and patient safety, (II) meet standards 4302 
of patient-centeredness and ensure consideration of differences in 4303 
preferences and clinical characteristics within patient subpopulations, 4304     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	143 of 165 
 
and (III) concern community health or population health. 4305 
(C) (i) The [executive director] commissioner shall hold at least one 4306 
informational public hearing prior to adopting the health care quality 4307 
benchmarks for each succeeding five-year period described in this 4308 
subdivision. The [executive director] commissioner may hold 4309 
informational public hearings concerning the quality measures the 4310 
[executive director] commissioner proposes to adopt as health care 4311 
quality benchmarks. Such informational public hearings shall be held at 4312 
a time and place designated by the [executive director] commissioner in 4313 
a notice prominently posted by the [executive director] commissioner 4314 
on the office's Internet web site and in a form and manner prescribed by 4315 
the [executive director] commissioner. The [executive director] 4316 
commissioner shall make available on the office's Internet web site a 4317 
summary of any such informational public hearing and include the 4318 
[executive director's] commissioner's recommendations, if any, to 4319 
modify or not modify any such health care quality benchmark.  4320 
(ii) If the [executive director] commissioner determines, after any 4321 
informational public hearing held pursuant to this subparagraph, that 4322 
modifications to any health care quality benchmarks are, in the 4323 
[executive director's] commissioner's discretion, reasonably warranted, 4324 
the [executive director] commissioner may modify such quality 4325 
benchmarks. The [executive director] commissioner shall not be 4326 
required to hold an additional informational public hearing concerning 4327 
such modified quality benchmarks. 4328 
(D) The [executive director] commissioner shall post each adopted 4329 
health care quality benchmark on the office's Internet web site. 4330 
(c) The [executive director] commissioner may enter into such 4331 
contractual agreements as may be necessary to carry out the purposes 4332 
of this section, including, but not limited to, contractual agreements 4333 
with actuarial, economic and other experts and consultants. 4334 
Sec. 126. Section 19a-754h of the general statutes is repealed and the 4335     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	144 of 165 
 
following is substituted in lieu thereof (Effective from passage): 4336 
(a) Not later than August 15, 2022, and annually thereafter, each 4337 
payer shall report to the [executive director] commissioner, in a form 4338 
and manner prescribed by the [executive director] commissioner, for the 4339 
preceding or prior years, if the [executive director] commissioner so 4340 
requests based on material changes to data previously submitted, 4341 
aggregated data, including aggregated self-funded data as applicable, 4342 
necessary for the [executive director] commissioner to calculate total 4343 
health care expenditures, primary care spending as a percentage of total 4344 
medical expenses and net cost of private health insurance. Each payer 4345 
shall also disclose, as requested by the [executive director] 4346 
commissioner, payer data required for adjusting total medical expense 4347 
calculations to reflect changes in the patient population. 4348 
(b) Not later than March 31, 2023, and annually thereafter, the 4349 
[executive director] commissioner shall prepare and post on the office's 4350 
Internet web site, a report concerning the total health care expenditures 4351 
utilizing the total aggregate medical expenses reported by payers 4352 
pursuant to subsection (a) of this section, including, but not limited to, 4353 
a breakdown of such population-adjusted total medical expenses by 4354 
payer and provider entities. The report may include, but shall not be 4355 
limited to, information regarding the following: 4356 
(1) Trends in major service category spending; 4357 
(2) Primary care spending as a percentage of total medical expenses;  4358 
(3) The net cost of private health insurance by payer by market 4359 
segment, including individual, small group, large group, self-insured, 4360 
student and Medicare Advantage markets; and  4361 
(4) Any other factors the [executive director] commissioner deems 4362 
relevant to providing context on such data, which shall include, but not 4363 
be limited to, the following factors: (A) The impact of the rate of inflation 4364 
and rate of medical inflation; (B) impacts, if any, on access to care; and 4365     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	145 of 165 
 
(C) responses to public health crises or similar emergencies. 4366 
(c) The [executive director] commissioner shall annually submit a 4367 
request to the federal Centers for Medicare and Medicaid Services for 4368 
the unadjusted total medical expenses of Connecticut residents. 4369 
(d) Not later than August 15, 2023, and annually thereafter, each 4370 
payer or provider entity shall report to the [executive director] 4371 
commissioner in a form and manner prescribed by the [executive 4372 
director] commissioner, for the preceding year, and for prior years if the 4373 
[executive director] commissioner so requests based on material 4374 
changes to data previously submitted, on the health care quality 4375 
benchmarks adopted pursuant to section 19a-754g, as amended by this 4376 
act. 4377 
(e) Not later than March 31, 2024, and annually thereafter, the 4378 
[executive director] commissioner shall prepare and post on the office's 4379 
Internet web site, a report concerning health care quality benchmarks 4380 
reported by payers and provider entities pursuant to subsection (d) of 4381 
this section. 4382 
(f) The [executive director] commissioner may enter into such 4383 
contractual agreements as may be necessary to carry out the purposes 4384 
of this section, including, but not limited to, contractual agreements 4385 
with actuarial, economic and other experts and consultants. 4386 
Sec. 127. Section 19a-754i of the general statutes is repealed and the 4387 
following is substituted in lieu thereof (Effective from passage): 4388 
(a) (1) For each calendar year, beginning on January 1, 2023, the 4389 
[executive director] commissioner shall, if the payer or provider entity 4390 
subject to the cost growth benchmark or primary care spending target 4391 
so requests, meet with such payer or provider entity to review and 4392 
validate the total medical expenses data collected pursuant to section 4393 
19a-754h, as amended by this act, for such payer or provider entity. The 4394 
[executive director] commissioner shall review information provided by 4395     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	146 of 165 
 
the payer or provider entity and, if deemed necessary, amend findings 4396 
for such payer or provider prior to the identification of payer or 4397 
provider entities that exceeded the health care cost growth benchmark 4398 
or failed to meet the primary care spending target for the performance 4399 
year as set forth in section 19a-754h, as amended by this act. The 4400 
[executive director] commissioner shall identify, not later than May first 4401 
of such calendar year, each payer or provider entity that exceeded the 4402 
health care cost growth benchmark or failed to meet the primary care 4403 
spending target for the performance year.  4404 
(2) For each calendar year beginning on or after January 1, 2024, the 4405 
[executive director] commissioner shall, if the payer or provider entity 4406 
subject to the health care quality benchmarks for the performance year 4407 
so requests, meet with such payer or provider entity to review and 4408 
validate the quality data collected pursuant to section 19a-754h, as 4409 
amended by this act, for such payer or provider entity. The [executive 4410 
director] commissioner shall review information provided by the payer 4411 
or provider entity and, if deemed necessary, amend findings for such 4412 
payer or provider prior to the identification of payer or provider entities 4413 
that exceeded the health care quality benchmark as set forth in section 4414 
19a-754h, as amended by this act. The [executive director] commissioner 4415 
shall identify, not later than May first of such calendar year, each payer 4416 
or provider entity that exceeded the health care quality benchmark for 4417 
the performance year. 4418 
(3) Not later than thirty days after the [executive director] 4419 
commissioner identifies each payer or provider entity pursuant to 4420 
subdivisions (1) and (2) of this subsection, the [executive director] 4421 
commissioner shall send a notice to each such payer or provider entity. 4422 
Such notice shall be in a form and manner prescribed by the [executive 4423 
director] commissioner, and shall disclose to each such payer or 4424 
provider entity: 4425 
(A) That the [executive director] commissioner has identified such 4426 
payer or provider entity pursuant to subdivision (1) or (2) of this 4427     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	147 of 165 
 
subsection; and 4428 
(B) The factual basis for the [executive director's] commissioner's 4429 
identification of such payer or provider entity pursuant to subdivision 4430 
(1) or (2) of this subsection. 4431 
(b) (1) For each calendar year beginning on and after January 1, 2023, 4432 
if the [executive director] commissioner determines that the annual 4433 
percentage change in total health care expenditures for the performance 4434 
year exceeded the health care cost growth benchmark for such year, the 4435 
[executive director] commissioner shall identify, not later than May first 4436 
of such calendar year, any other entity that significantly contributed to 4437 
exceeding such benchmark. Each identification shall be based on: 4438 
(A) The report prepared by the [executive director] commissioner 4439 
pursuant to subsection (b) of section 19a-754h, as amended by this act, 4440 
for such calendar year; 4441 
(B) The report filed pursuant to section 38a-479ppp for such calendar 4442 
year; 4443 
(C) The information and data reported to the office pursuant to 4444 
subsection (d) of section 19a-754b for such calendar year; 4445 
(D) Information obtained from the all-payer claims database 4446 
established under section 19a-755a, as amended by this act; and 4447 
(E) Any other information that the [executive director] commissioner, 4448 
in the [executive director's] commissioner's discretion, deems relevant 4449 
for the purposes of this section. 4450 
(2) The [executive director] commissioner shall account for costs, net 4451 
of rebates and discounts, when identifying other entities pursuant to 4452 
this section. 4453 
Sec. 128. Section 19a-754j of the general statutes is repealed and the 4454 
following is substituted in lieu thereof (Effective from passage): 4455     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	148 of 165 
 
(a) (1) Not later than June 30, 2023, and annually thereafter, the 4456 
[executive director] commissioner shall hold an informational public 4457 
hearing to compare the growth in total health care expenditures in the 4458 
performance year to the health care cost growth benchmark established 4459 
pursuant to section 19a-754g, as amended by this act, for such year. Such 4460 
hearing shall involve an examination of: 4461 
(A) The report most recently prepared by the [executive director] 4462 
commissioner pursuant to subsection (b) of section 19a-754h, as 4463 
amended by this act; 4464 
(B) The expenditures of provider entities and payers, including, but 4465 
not limited to, health care cost trends, primary care spending as a 4466 
percentage of total medical expenses and the factors contributing to 4467 
such costs and expenditures; and 4468 
(C) Any other matters that the [executive director] commissioner, in 4469 
the [executive director's] commissioner's discretion, deems relevant for 4470 
the purposes of this section. 4471 
(2) The [executive director] commissioner may require any payer or 4472 
provider entity that, for the performance year, is found to be a 4473 
significant contributor to health care cost growth in the state or has 4474 
failed to meet the primary care spending target, to participate in such 4475 
hearing. Each such payer or provider entity that is required to 4476 
participate in such hearing shall provide testimony on issues identified 4477 
by the [executive director] commissioner and provide additional 4478 
information on actions taken to reduce such payer's or entity's 4479 
contribution to future state-wide health care costs and expenditures or 4480 
to increase such payer's or provider entity's primary care spending as a 4481 
percentage of total medical expenses. 4482 
(3) The [executive director] commissioner may require that any other 4483 
entity that is found to be a significant contributor to health care cost 4484 
growth in this state during the performance year participate in such 4485 
hearing. Any other entity that is required to participate in such hearing 4486     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	149 of 165 
 
shall provide testimony on issues identified by the [executive director] 4487 
commissioner and provide additional information on actions taken to 4488 
reduce such other entity's contribution to future state-wide health care 4489 
costs. If such other entity is a drug manufacturer, and the [executive 4490 
director] commissioner requires that such drug manufacturer 4491 
participate in such hearing with respect to a specific drug or class of 4492 
drugs, such hearing may, to the extent possible, include representatives 4493 
from at least one brand-name manufacturer, one generic manufacturer 4494 
and one innovator company that is less than ten years old. 4495 
(4) Not later than October 15, 2023, and annually thereafter, the 4496 
[executive director] commissioner shall prepare and submit a report, in 4497 
accordance with section 11-4a, to the joint standing committees of the 4498 
General Assembly having cognizance of matters relating to insurance 4499 
and public health. Such report shall be based on the [executive 4500 
director's] commissioner's analysis of the information submitted during 4501 
the most recent informational public hearing conducted pursuant to this 4502 
subsection and any other information that the [executive director] 4503 
commissioner, in the [executive director's] commissioner's discretion, 4504 
deems relevant for the purposes of this section, and shall: 4505 
(A) Describe health care spending trends in this state, including, but 4506 
not limited to, trends in primary care spending as a percentage of total 4507 
medical expense, and the factors underlying such trends;  4508 
(B) Include the findings from the report prepared pursuant to 4509 
subsection (b) of section 19a-754h, as amended by this act;  4510 
(C) Describe a plan for monitoring any unintended adverse 4511 
consequences resulting from the adoption of cost growth benchmarks 4512 
and primary care spending targets and the results of any findings from 4513 
the implementation of such plan; and 4514 
(D) Disclose the [executive director's] commissioner's 4515 
recommendations, if any, concerning strategies to increase the efficiency 4516 
of the state's health care system, including, but not limited to, any 4517     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	150 of 165 
 
recommended legislation concerning the state's health care system. 4518 
(b) (1) Not later than June 30, 2024, and annually thereafter, the 4519 
[executive director] commissioner shall hold an informational public 4520 
hearing to compare the performance of payers and provider entities in 4521 
the performance year to the quality benchmarks established for such 4522 
year pursuant to section 19a-754g, as amended by this act. Such hearing 4523 
shall include an examination of: 4524 
(A) The report most recently prepared by the [executive director] 4525 
commissioner pursuant to subsection (e) of section 19a-754h, as 4526 
amended by this act; and 4527 
(B) Any other matters that the [executive director] commissioner, in 4528 
the [executive director's] commissioner's discretion, deems relevant for 4529 
the purposes of this section. 4530 
(2) The [executive director] commissioner may require any payer or 4531 
provider entity that failed to meet any health care quality benchmarks 4532 
in this state during the performance year to participate in such hearing. 4533 
Each such payer or provider entity that is required to participate in such 4534 
hearing shall provide testimony on issues identified by the [executive 4535 
director] commissioner and provide additional information on actions 4536 
taken to improve such payer's or provider entity's quality benchmark 4537 
performance. 4538 
(3) Not later than October 15, 2024, and annually thereafter, the 4539 
[executive director] commissioner shall prepare and submit a report, in 4540 
accordance with section 11-4a, to the joint standing committees of the 4541 
General Assembly having cognizance of matters relating to insurance 4542 
and public health. Such report shall be based on the [executive 4543 
director's] commissioner's analysis of the information submitted during 4544 
the most recent informational public hearing conducted pursuant to this 4545 
subsection and any other information that the [executive director] 4546 
commissioner, in the [executive director's] commissioner's discretion, 4547 
deems relevant for the purposes of this section, and shall: 4548     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	151 of 165 
 
(A) Describe health care quality trends in this state and the factors 4549 
underlying such trends; 4550 
(B) Include the findings from the report prepared pursuant to 4551 
subsection (e) of section 19a-754h, as amended by this act; and 4552 
(C) Disclose the [executive director's] commissioner's 4553 
recommendations, if any, concerning strategies to improve the quality 4554 
of the state's health care system, including, but not limited to, any 4555 
recommended legislation concerning the state's health care system. 4556 
Sec. 129. Section 19a-754k of the general statutes is repealed and the 4557 
following is substituted in lieu thereof (Effective from passage): 4558 
The [executive director] commissioner may adopt regulations, in 4559 
accordance with chapter 54, to implement the provisions of section 19a-4560 
754a, as amended by this act, and sections 19a-754f to 19a-754j, inclusive, 4561 
as amended by this act. 4562 
Sec. 130. Subsections (b) and (c) of section 19a-755a of the general 4563 
statutes are repealed and the following is substituted in lieu thereof 4564 
(Effective from passage): 4565 
(b) (1) There is established an all-payer claims database program. The 4566 
Office of Health Strategy shall: (A) Oversee the planning, 4567 
implementation and administration of the all-payer claims database 4568 
program for the purpose of collecting, assessing and reporting health 4569 
care information relating to safety, quality, cost-effectiveness, access and 4570 
efficiency for all levels of health care; (B) ensure that data received is 4571 
securely collected, compiled and stored in accordance with state and 4572 
federal law; (C) conduct audits of data submitted by reporting entities 4573 
in order to verify its accuracy; and (D) in consultation with the Health 4574 
Information Technology Advisory Council established under section 4575 
17b-59f, as amended by this act, maintain written procedures for the 4576 
administration of such all-payer claims database. Any such written 4577 
procedures shall include (i) reporting requirements for reporting 4578     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	152 of 165 
 
entities, and (ii) requirements for providing notice to a reporting entity 4579 
regarding any alleged failure on the part of such reporting entity to 4580 
comply with such reporting requirements. 4581 
(2) The [executive director of the Office] Commissioner of Health 4582 
Strategy shall seek funding from the federal government, other public 4583 
sources and other private sources to cover costs associated with the 4584 
planning, implementation and administration of the all-payer claims 4585 
database program. 4586 
(3) (A) Upon the adoption of reporting requirements as set forth in 4587 
subdivision (1) of this subsection, a reporting entity shall report health 4588 
care information for inclusion in the all-payer claims database in a form 4589 
and manner prescribed by the [executive director of the Office] 4590 
Commissioner of Health Strategy. The [executive director] 4591 
commissioner may, after notice and hearing, impose a civil penalty on 4592 
any reporting entity that fails to report health care information as 4593 
prescribed. Such civil penalty shall not exceed one thousand dollars per 4594 
day for each day of violation and shall not be imposed as a cost for the 4595 
purpose of rate determination or reimbursement by a third-party payer. 4596 
(B) The [executive director of the Office] Commissioner of Health 4597 
Strategy may provide the name of any reporting entity on which such 4598 
penalty has been imposed to the Insurance Commissioner. After 4599 
consultation with [said executive director] the Commissioner of Health 4600 
Strategy, the [commissioner] Insurance Commissioner may request the 4601 
Attorney General to bring an action in the superior court for the judicial 4602 
district of Hartford to recover any penalty imposed pursuant to 4603 
subparagraph (A) of this subdivision. 4604 
(4) The Commissioner of Social Services shall submit Medicaid and 4605 
CHIP data to the [executive director of the Office] Commissioner of 4606 
Health Strategy for inclusion in the all-payer claims database only for 4607 
purposes related to administration of the State Medicaid and CHIP 4608 
Plans, in accordance with 42 CFR 431.301 to 42 CFR 431.306, inclusive. 4609     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	153 of 165 
 
(5) The [executive director of the Office] Commissioner of Health 4610 
Strategy shall: (A) Utilize data in the all-payer claims database to 4611 
provide health care consumers in the state with information concerning 4612 
the cost and quality of health care services for the purpose of allowing 4613 
such consumers to make economically sound and medically 4614 
appropriate health care decisions; and (B) make data in the all-payer 4615 
claims database available to any state agency, insurer, employer, health 4616 
care provider, consumer of health care services or researcher for the 4617 
purpose of allowing such person or entity to review such data as it 4618 
relates to health care utilization, costs or quality of health care services. 4619 
If health information, as defined in 45 CFR 160.103, as amended from 4620 
time to time, is permitted to be disclosed under the Health Insurance 4621 
Portability and Accountability Act of 1996, P.L. 104-191, as amended 4622 
from time to time, or regulations adopted thereunder, any disclosure 4623 
thereof made pursuant to this subdivision shall have identifiers 4624 
removed, as set forth in 45 CFR 164.514, as amended from time to time. 4625 
Any disclosure made pursuant to this subdivision of information other 4626 
than health information shall be made in a manner to protect the 4627 
confidentiality of such other information as required by state and 4628 
federal law. The [executive director of the Office] Commissioner of 4629 
Health Strategy may set a fee to be charged to each person or entity 4630 
requesting access to data stored in the all-payer claims database. 4631 
(6) The [executive director of the Office] Commissioner of Health 4632 
Strategy may (A) in consultation with the All-Payer Claims Database 4633 
Advisory Group set forth in section 17b-59f, as amended by this act, 4634 
enter into a contract with a person or entity to plan, implement or 4635 
administer the all-payer claims database program, (B) enter into a 4636 
contract or take any action that is necessary to obtain data that is the 4637 
same data required to be submitted by reporting entities under 4638 
Medicare Part A or Part B, (C) enter into a contract for the collection, 4639 
management or analysis of data received from reporting entities, and 4640 
(D) in accordance with subdivision (4) of this subsection, enter into a 4641 
contract or take any action that is necessary to obtain Medicaid and 4642     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	154 of 165 
 
CHIP data. Any such contract for the collection, management or 4643 
analysis of such data shall expressly prohibit the disclosure of such data 4644 
for purposes other than the purposes described in this subsection. 4645 
(c) Unless otherwise specified, nothing in this section and no action 4646 
taken by the [executive director of the Office] Commissioner of Health 4647 
Strategy pursuant to this section or section 19a-755b, as amended by this 4648 
act, shall be construed to preempt, supersede or affect the authority of 4649 
the Insurance Commissioner to regulate the business of insurance in the 4650 
state. 4651 
Sec. 131. Section 19a-755b of the general statutes is repealed and the 4652 
following is substituted in lieu thereof (Effective from passage): 4653 
(a) For purposes of this section and sections 19a-904a, 19a-904b and 4654 
38a-477d to 38a-477f, inclusive: 4655 
(1) "Allowed amount" means the maximum reimbursement dollar 4656 
amount that an insured's health insurance policy allows for a specific 4657 
procedure or service; 4658 
(2) "Consumer health information Internet web site" means an 4659 
Internet web site developed and operated by the Office of Health 4660 
Strategy to assist consumers in making informed decisions concerning 4661 
their health care and informed choices among health care providers; 4662 
(3) "Episode of care" means all health care services related to the 4663 
treatment of a condition or a service category for such treatment and, 4664 
for acute conditions, includes health care services and treatment 4665 
provided from the onset of the condition to its resolution or a service 4666 
category for such treatment and, for chronic conditions, includes health 4667 
care services and treatment provided over a given period of time or a 4668 
service category for such treatment; 4669 
(4) ["Executive director"] "Commissioner" means the [executive 4670 
director of the Office] Commissioner of Health Strategy; 4671     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	155 of 165 
 
(5) "Health care provider" means any individual, corporation, facility 4672 
or institution licensed by this state to provide health care services; 4673 
(6) "Health carrier" means any insurer, health care center, hospital 4674 
service corporation, medical service corporation, fraternal benefit 4675 
society or other entity delivering, issuing for delivery, renewing, 4676 
amending or continuing any individual or group health insurance 4677 
policy in this state providing coverage of the type specified in 4678 
subdivisions (1), (2), (4), (11) and (12) of section 38a-469; 4679 
(7) "Hospital" has the same meaning as provided in section 19a-490; 4680 
(8) "Out-of-pocket costs" means costs that are not reimbursed by a 4681 
health insurance policy and includes deductibles, coinsurance and 4682 
copayments for covered services and other costs to the consumer 4683 
associated with a procedure or service; 4684 
(9) "Outpatient surgical facility" has the same meaning as provided 4685 
in section 19a-493b; and 4686 
(10) "Public or private third party" means the state, the federal 4687 
government, employers, a health carrier, third-party administrator, as 4688 
defined in section 38a-720, or managed care organization. 4689 
(b) (1) Within available resources, the consumer health information 4690 
Internet web site shall: (A) Contain information comparing the quality, 4691 
price and cost of health care services, including, to the extent practicable, 4692 
(i) comparative price and cost information for the health care services 4693 
and procedures reported pursuant to subsection (c) of this section 4694 
categorized by payer or listed by health care provider, (ii) links to 4695 
Internet web sites and consumer tools where consumers may obtain 4696 
comparative cost and quality information, including The Joint 4697 
Commission and Medicare hospital compare tool, (iii) definitions of 4698 
common health insurance and medical terms so consumers may 4699 
compare health coverage and understand the terms of their coverage, 4700 
and (iv) factors consumers should consider when choosing an insurance 4701     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	156 of 165 
 
product or provider group, including provider network, premium, cost 4702 
sharing, covered services and tier information; (B) be designed to assist 4703 
consumers and institutional purchasers in making informed decisions 4704 
regarding their health care and informed choices among health care 4705 
providers and, to the extent practicable, provide reference pricing for 4706 
services paid by various health carriers to health care providers; (C) 4707 
present information in language and a format that is understandable to 4708 
the average consumer; and (D) be publicized to the general public. All 4709 
information outlined in this section shall be posted on an Internet web 4710 
site established, or to be established, by the [executive director of the 4711 
Office] Commissioner of Health Strategy in a manner and time frame as 4712 
may be organizationally and financially reasonable in his or her sole 4713 
discretion. 4714 
(2) Information collected, stored and published by the Office of 4715 
Health Strategy pursuant to this section is subject to the federal Health 4716 
Insurance Portability and Accountability Act of 1996, P.L. 104-191, as 4717 
amended from time to time. 4718 
(3) The [executive director of the Office] Commissioner of Health 4719 
Strategy may consider adding quality measures to the consumer health 4720 
information Internet web site.  4721 
(c) Not later than January 1, 2018, and annually thereafter, the 4722 
[executive director of the Office] Commissioner of Health Strategy shall, 4723 
to the extent the information is available, make available to the public 4724 
on the consumer health information Internet web site a list of: (1) The 4725 
fifty most frequently occurring inpatient services or procedures in the 4726 
state; (2) the fifty most frequently provided outpatient services or 4727 
procedures in the state; (3) the twenty-five most frequent surgical 4728 
services or procedures in the state; (4) the twenty-five most frequent 4729 
imaging services or procedures in the state; and (5) the twenty-five most 4730 
frequently used pharmaceutical products and medical devices in the 4731 
state. Such lists may (A) be expanded to include additional admissions 4732 
and procedures, (B) be based upon those services and procedures that 4733     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	157 of 165 
 
are most commonly performed by volume or that represent the greatest 4734 
percentage of related health care expenditures, or (C) be designed to 4735 
include those services and procedures most likely to result in out-of-4736 
pocket costs to consumers or include bundled episodes of care. 4737 
(d) Not later than January 1, 2018, and annually thereafter, to the 4738 
extent practicable, the [executive director of the Office] Commissioner 4739 
of Health Strategy shall issue a report, in a manner to be decided by the 4740 
[executive director] commissioner, that includes the (1) billed and 4741 
allowed amounts paid to health care providers in each health carrier's 4742 
network for each service and procedure included pursuant to subsection 4743 
(c) of this section, and (2) out-of-pocket costs for each such service and 4744 
procedure. 4745 
(e) (1) On and after January 1, 2018, each hospital shall, at the time of 4746 
scheduling a service or procedure for nonemergency care that is 4747 
included in the report prepared by the [executive director of the Office] 4748 
Commissioner of Health Strategy pursuant to subsection (d) of this 4749 
section, regardless of the location or setting where such services are 4750 
delivered, notify the patient of the patient's right to make a request for 4751 
cost and quality information. Upon the request of a patient for a 4752 
diagnosis or procedure included in such report, the hospital shall, not 4753 
later than three business days after scheduling such service or 4754 
procedure, provide written notice, electronically or by mail, to the 4755 
patient who is the subject of the service or procedure concerning: (A) If 4756 
the patient is uninsured, the amount to be charged for the service or 4757 
procedure if all charges are paid in full without a public or private third 4758 
party paying any portion of the charges, including the amount of any 4759 
facility fee, or, if the hospital is not able to provide a specific amount due 4760 
to an inability to predict the specific treatment or diagnostic code, the 4761 
estimated maximum allowed amount or charge for the service or 4762 
procedure, including the amount of any facility fee; (B) the 4763 
corresponding Medicare reimbursement amount or, if there is no 4764 
corresponding Medicare reimbursement amount for such diagnosis or 4765 
procedure, (i) the approximate amount Medicare would have paid the 4766     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	158 of 165 
 
hospital for the services on the billing statement, or (ii) the percentage 4767 
of the hospital's charges that Medicare would have paid the hospital for 4768 
the services; (C) if the patient is insured, the allowed amount, the toll-4769 
free telephone number and the Internet web site address of the patient's 4770 
health carrier where the patient can obtain information concerning 4771 
charges and out-of-pocket costs; (D) The Joint Commission's composite 4772 
accountability rating and the Medicare hospital compare star rating for 4773 
the hospital, as applicable; and (E) the Internet web site addresses for 4774 
The Joint Commission and the Medicare hospital compare tool where 4775 
the patient may obtain information concerning the hospital. 4776 
(2) If the patient is insured and the hospital is out-of-network under 4777 
the patient's health insurance policy, such written notice shall include a 4778 
statement that the service or procedure will likely be deemed out-of-4779 
network and that any out-of-network applicable rates under such policy 4780 
may apply.  4781 
Sec. 132. Subsection (b) of section 19a-911 of the general statutes is 4782 
repealed and the following is substituted in lieu thereof (Effective from 4783 
passage): 4784 
(b) The Council on Protecting Women's Health shall be comprised of 4785 
(1) the following ex-officio voting members: (A) The Commissioner of 4786 
Public Health, or the commissioner's designee; (B) the Commissioner of 4787 
Mental Health and Addiction Services, or the commissioner's designee; 4788 
(C) the Insurance Commissioner, or the commissioner's designee; (D) 4789 
the [executive director of Office] Commissioner of Health Strategy, or 4790 
the [executive director's] commissioner's designee; (E) the Healthcare 4791 
Advocate, or the Healthcare Advocate's designee; and (F) the Secretary 4792 
of the Office of Policy and Management, or the secretary's designee; and 4793 
(2) fourteen public members, three of whom shall be appointed by the 4794 
president pro tempore of the Senate, three of whom shall be appointed 4795 
by the speaker of the House of Representatives, two of whom shall be 4796 
appointed by the majority leader of the Senate, two of whom shall be 4797 
appointed by the majority leader of the House of Representatives, two 4798     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	159 of 165 
 
of whom shall be appointed by the minority leader of the Senate and 4799 
two of whom shall be appointed by the minority leader of the House of 4800 
Representatives, and all of whom shall be knowledgeable on issues 4801 
relative to women's health care in the state. The membership of the 4802 
council shall fairly and adequately represent women who have had 4803 
issues accessing quality health care in the state.  4804 
Sec. 133. Subsections (b) and (c) of section 20-195sss of the general 4805 
statutes are repealed and the following is substituted in lieu thereof 4806 
(Effective from passage): 4807 
(b) The [executive director of the Office] Commissioner of Health 4808 
Strategy [, established under section 19a-754a,] shall, within available 4809 
resources and in consultation with the Community Health Worker 4810 
Advisory Committee established by said office and the Commissioner 4811 
of Public Health, study the feasibility of creating a certification program 4812 
for community health workers. Such study shall examine the fiscal 4813 
impact of implementing such a certification program and include 4814 
recommendations for (1) requirements for certification and renewal of 4815 
certification of community health workers, including any training, 4816 
experience or continuing education requirements, (2) methods for 4817 
administering a certification program, including a certification 4818 
application, a standardized assessment of experience, knowledge and 4819 
skills, and an electronic registry, and (3) requirements for recognizing 4820 
training program curricula that are sufficient to satisfy the requirements 4821 
of certification. 4822 
(c) Not later than October 1, 2018, the [executive director of the Office] 4823 
Commissioner of Health Strategy shall report, in accordance with the 4824 
provisions of section 11-4a, on the results of such study and 4825 
recommendations to the joint standing committees of the General 4826 
Assembly having cognizance of matters relating to public health and 4827 
human services.  4828 
Sec. 134. Subsection (c) of section 20-195ttt of the general statutes is 4829     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	160 of 165 
 
repealed and the following is substituted in lieu thereof (Effective from 4830 
passage): 4831 
(c) The [executive director of the Office] Commissioner of Health 4832 
Strategy, or the [executive director's] commissioner's designee, shall act 4833 
as the chair of the Community Health Worker Advisory Body and shall 4834 
appoint the following members to said body: 4835 
(1) Six members who are actively practicing as community health 4836 
workers in the state;  4837 
(2) A member of the Community Health Workers Association of 4838 
Connecticut;  4839 
(3) A representative of a community-based community health worker 4840 
training organization;  4841 
(4) A representative of a regional community-technical college;  4842 
(5) An employer of community health workers;  4843 
(6) A representative of a health care organization that employs 4844 
community health workers;  4845 
(7) A health care provider who works directly with community health 4846 
workers; and 4847 
(8) The Commissioner of Public Health, or the commissioner's 4848 
designee.  4849 
Sec. 135. Subsection (a) of section 38a-477e of the general statutes is 4850 
repealed and the following is substituted in lieu thereof (Effective from 4851 
passage): 4852 
(a) On and after January 1, 2017, each health carrier, as defined in 4853 
section 19a-755b, as amended by this act, shall maintain an Internet web 4854 
site and toll-free telephone number that enables consumers to request 4855 
and obtain: (1) Information on in-network costs for inpatient 4856     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	161 of 165 
 
admissions, health care procedures and services, including (A) the 4857 
allowed amount for, at a minimum, admissions and procedures 4858 
reported to the [executive director of the Office] Commissioner of 4859 
Health Strategy pursuant to section 19a-755b, as amended by this act, 4860 
for each health care provider in the state; (B) the estimated out-of-pocket 4861 
costs that a consumer would be responsible for paying for any such 4862 
admission or procedure that is medically necessary, including any 4863 
facility fee, coinsurance, copayment, deductible or other out-of-pocket 4864 
expense; and (C) data or other information concerning (i) quality 4865 
measures for the health care provider, (ii) patient satisfaction, to the 4866 
extent such information is available, (iii) a directory of participating 4867 
providers, as defined in section 38a-472f, in accordance with the 4868 
provisions of section 38a-477h; and (2) information on out-of-network 4869 
costs for inpatient admissions, health care procedures and services. 4870 
Sec. 136. Subparagraph (B) of subdivision (1) of subsection (c) of 4871 
section 38a-477ee of the general statutes is repealed and the following is 4872 
substituted in lieu thereof (Effective from passage): 4873 
(B) The Attorney General, Healthcare Advocate and [executive 4874 
director of the Office] Commissioner of Health Strategy. 4875 
Sec. 137. (Effective from passage) (a) Wherever the term "executive 4876 
director of the Office of Higher Education" is used or referred to in any 4877 
public or special act of 2023, the term "Commissioner of Higher 4878 
Education" shall be substituted in lieu thereof. 4879 
(b) Wherever the term "executive director of the Office of Health 4880 
Strategy" is used or referred to in any public or special act of 2023, the 4881 
term "Commissioner of Health Strategy" shall be substituted in lieu 4882 
thereof. 4883 
(c) The Legislative Commissioners' Office shall, in codifying the 4884 
provisions of sections 29 to 136, inclusive, of this act, make such 4885 
technical, grammatical and punctuation changes as are necessary to 4886 
carry out the purposes of this section. 4887     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	162 of 165 
 
This act shall take effect as follows and shall amend the following 
sections: 
 
Section 1 from passage 5-198(10) 
Sec. 2 from passage 4-124w(a) 
Sec. 3 from passage 31-225a(j)(1)(B) 
Sec. 4 from passage 4-68hh 
Sec. 5 July 1, 2023 32-285a(c)(1) 
Sec. 6 July 1, 2023 12-408(1)(L) 
Sec. 7 July 1, 2023 12-411(1)(K) 
Sec. 8 July 1, 2023 4-66p 
Sec. 9 July 1, 2023 12-18b(d) and (e) 
Sec. 10 July 1, 2023 12-19b 
Sec. 11 July 1, 2023 12-20b 
Sec. 12 July 1, 2023 3-55i 
Sec. 13 July 1, 2023 4-66l(b) 
Sec. 14 July 1, 2023 4-66l(g) 
Sec. 15 from passage 1-1t(d) 
Sec. 16 from passage 1-2 
Sec. 17 July 1, 2023 21a-420f(c) and (d) 
Sec. 18 July 1, 2023 12-330ll(i) 
Sec. 19 July 1, 2023 21a-420e(e) 
Sec. 20 July 1, 2023 21a-420o(a) 
Sec. 21 from passage 4-72 
Sec. 22 from passage 4-73 
Sec. 23 from passage 4-75 
Sec. 24 July 1, 2023 51-47 
Sec. 25 July 1, 2023 52-434(f) 
Sec. 26 July 1, 2023 46b-231(h) 
Sec. 27 July 1, 2023 46b-236(b) 
Sec. 28 July 1, 2023 10-287c 
Sec. 29 July 1, 2023 10-283(a)(2) 
Sec. 30 from passage 3-22e 
Sec. 31 from passage 4-5 
Sec. 32 from passage 10-15j(c)(11) 
Sec. 33 from passage 10a-1d(b) 
Sec. 34 from passage 10a-11b(a)(2) 
Sec. 35 from passage 10a-19e(c) 
Sec. 36 from passage 10a-19f(c)     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	163 of 165 
 
Sec. 37 from passage 10a-19l(b) 
Sec. 38 from passage 10a-22a(3) and (4) 
Sec. 39 from passage 10a-22b 
Sec. 40 from passage 10a-22c 
Sec. 41 from passage 10a-22d 
Sec. 42 from passage 10a-22e 
Sec. 43 from passage 10a-22f 
Sec. 44 from passage 10a-22g 
Sec. 45 from passage 10a-22i 
Sec. 46 from passage 10a-22j 
Sec. 47 from passage 10a-22l(b) 
Sec. 48 from passage 10a-22m 
Sec. 49 from passage 10a-22n 
Sec. 50 from passage 10a-22o 
Sec. 51 from passage 10a-22p 
Sec. 52 from passage 10a-22r 
Sec. 53 from passage 10a-22s 
Sec. 54 from passage 10a-22t 
Sec. 55 from passage 10a-22u 
Sec. 56 from passage 10a-22v 
Sec. 57 from passage 10a-34(e) and (f) 
Sec. 58 from passage 10a-34a 
Sec. 59 from passage 10a-34b 
Sec. 60 from passage 10a-34c 
Sec. 61 from passage 10a-34d 
Sec. 62 from passage 10a-34e(a) and (b) 
Sec. 63 from passage 10a-34g 
Sec. 64 from passage 10a-34h(b) to (d) 
Sec. 65 from passage 10a-35b(b) to (d) 
Sec. 66 from passage 10a-35c(a) 
Sec. 67 from passage 10a-44d(b) to (d) 
Sec. 68 from passage 10a-48(c) 
Sec. 69 from passage 10a-48b 
Sec. 70 from passage 10a-55y 
Sec. 71 from passage 10a-57 
Sec. 72 from passage 10a-77a(a)(2) 
Sec. 73 from passage 10a-99a(a)(2) 
Sec. 74 from passage 10a-104(a) 
Sec. 75 from passage 10a-109i(b)(2)     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	164 of 165 
 
Sec. 76 from passage 10a-143a(a)(2) 
Sec. 77 from passage 10a-164b 
Sec. 78 from passage 10a-168b(d) 
Sec. 79 from passage 2-124a(b) 
Sec. 80 from passage 2-137(b)(9) 
Sec. 81 from passage 4-5 
Sec. 82 from passage 17b-59a(b) to (f) 
Sec. 83 from passage 17b-59d(d) to (g) 
Sec. 84 from passage 17b-59e(d) 
Sec. 85 from passage 17b-59f 
Sec. 86 from passage 17b-59g(a) and (b) 
Sec. 87 from passage 17b-337(c) 
Sec. 88 from passage 19a-6q 
Sec. 89 from passage 19a-127k(b) to (h) 
Sec. 90 from passage 19a-133a(b)(19) 
Sec. 91 from passage 19a-486 
Sec. 92 from passage 19a-486a(a) to (f) 
Sec. 93 from passage 19a-486b 
Sec. 94 from passage 19a-486d 
Sec. 95 from passage 19a-486e 
Sec. 96 from passage 19a-486f 
Sec. 97 from passage 19a-486g 
Sec. 98 from passage 19a-486h 
Sec. 99 from passage 19a-486i(d) to (i) 
Sec. 100 from passage 19a-508c(m) 
Sec. 101 from passage 19a-612(a) 
Sec. 102 from passage 19a-612d 
Sec. 103 from passage 19a-613(c) 
Sec. 104 from passage 19a-614 
Sec. 105 from passage 19a-630(7) 
Sec. 106 from passage 19a-631(b) 
Sec. 107 from passage 19a-632(d) and (e) 
Sec. 108 from passage 19a-633 
Sec. 109 from passage 19a-634(a) and (b) 
Sec. 110 from passage 19a-638(d) to (f) 
Sec. 111 from passage 19a-639(d)(3) and (4) 
Sec. 112 from passage 19a-639a(g) 
Sec. 113 from passage 19a-639b(e) 
Sec. 114 from passage 19a-639c(b)     
Governor's Bill No.  6660 
 
 
 
LCO No. 4030   	165 of 165 
 
Sec. 115 from passage 19a-639e(d) 
Sec. 116 from passage 19a-639f(l) 
Sec. 117 from passage 19a-654(c) to (f) 
Sec. 118 from passage 19a-673a 
Sec. 119 from passage 19a-676 
Sec. 120 from passage 19a-725(b)(1) to (4) 
Sec. 121 from passage 19a-754a(a) 
Sec. 122 from passage 19a-754b(c) and (d) 
Sec. 123 from passage 19a-754e 
Sec. 124 from passage 19a-754f(1) to (9) 
Sec. 125 from passage 19a-754g 
Sec. 126 from passage 19a-754h 
Sec. 127 from passage 19a-754i 
Sec. 128 from passage 19a-754j 
Sec. 129 from passage 19a-754k 
Sec. 130 from passage 19a-755a(b) and (c) 
Sec. 131 from passage 19a-755b 
Sec. 132 from passage 19a-911(b) 
Sec. 133 from passage 20-195sss(b) and (c) 
Sec. 134 from passage 20-195ttt(c) 
Sec. 135 from passage 38a-477e(a) 
Sec. 136 from passage 38a-477ee(c)(1)(B) 
Sec. 137 from passage New section 
 
Statement of Purpose:   
To implement the Governor's budget recommendations. 
[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.]