State employees required to report evidence of violations of laws governing grants and state contracts, and discipline for a failure to report authorized.
Position of grants management and oversight established within the Department of Administration, standards related to grantmaking and grants management practices required, and reports required.
Health care service prior authorization and coverage requirements modified, ground for disciplinary action against physicians modified, reports to the commissioner of commerce and the legislature required, data classified, and rulemaking authorized.
Data practices changes made, Office of Collaboration and Dispute Resolution established, Office of Enterprise Sustainability established, expired report on state government use of eligible contractors removed, and historic properties provisions modified.
State government entities including constitutional offices, legislature, and retirement accounts funding provided; compensation council provisions modified; state performance measures required; Offices of Enterprise Sustainability and Translation created; studies required; postretirement adjustment made; and money appropriated.
Preclusion on disposing of state-owned historic sites and places without authorization in law provided, and notices and reports required to be sent to State Historic Preservation Office.