Bill Text: CT SB01059 | 2011 | General Assembly | Comm Sub


Bill Title: An Act Implementing The Recommendations Of The Commission On Enhancing Agency Outcomes.

Spectrum: Committee Bill

Status: (Introduced - Dead) 2011-05-24 - Favorable Report, Tabled for the Calendar, Senate [SB01059 Detail]

Download: Connecticut-2011-SB01059-Comm_Sub.html

General Assembly

 

Substitute Bill No. 1059

    January Session, 2011

 

*_____SB01059APP___052411____*

AN ACT IMPLEMENTING THE RECOMMENDATIONS OF THE COMMISSION ON ENHANCING AGENCY OUTCOMES.

Be it enacted by the Senate and House of Representatives in General Assembly convened:

Section 1. (Effective from passage) (a) The Governor shall consolidate and merge within the Department of Administrative Services the personnel, payroll and business office functions of certain state agencies selected for such consolidation by the Governor. The Department of Administrative Services shall provide such functions for the selected agencies in accordance with section 60 of public act 05-251. Not later than December 31, 2011, the Governor shall report, in accordance with the provisions of section 11-4a of the general statutes, to the joint standing committee of the General Assembly having cognizance of matters relating to government administration concerning which agencies were selected by the Governor pursuant to this section and the status of such consolidation.

(b) Notwithstanding the provisions of subsections (a) to (d), inclusive, of section 4-85 of the general statutes, the Governor may, with the approval of the Finance Advisory Committee, modify or reduce requisitions for allotments, revise the total number of positions which may be filled by any state agency during the fiscal years ending June 30, 2011, and June 30, 2012, and transfer funds and positions to the Department of Administrative Services, in order to consolidate personnel, payroll, affirmative action and business office functions as determined by subsection (a) of this section. In the event there are filled positions in excess of the work requirements resulting from the efficiencies created from the merger, individuals shall be transferred to funded vacancies in other agencies in the same or comparable classifications.

Sec. 2. (NEW) (Effective July 1, 2011) (a) The Department of Consumer Protection shall constitute a successor agency to the Division of Special Revenue in accordance with the provisions of sections 4-38d and 4-39 of the general statutes.

(b) Wherever the term "executive director of the Division of Special Revenue" is used in the general statutes or in any special or public act, the term "Commissioner of Consumer Protection" shall be substituted in lieu thereof. Wherever the term "Division of Special Revenue" is used in the general statutes or any public or special act, the term "Department of Consumer Protection" shall be substituted in lieu thereof.

(c) Any order or regulation of the executive director of the Division of Special Revenue which is in force on July 1, 2011, shall continue in force and effect as an order or regulation of the Commissioner of Consumer Protection until amended, repealed or superseded pursuant to law. Where any order or regulation of said division and department conflict, the Commissioner of Consumer Protection may implement policies and procedures in accordance with section 1-121 of the general statutes consistent with the provisions of the general statutes.

Sec. 3. (Effective July 1, 2011) On and after July 1, 2011, (1) "Commissioner of Consumer Protection" shall be substituted for "executive director of the Division of Special Revenue", (2) "commissioner" shall be substituted for "executive director", and (3) "department" shall be substituted for "division" in the following sections of the general statutes: 7-169c, 7-169d, 7-169e, 12-560, 12-561, 12-563, 12-563a, 12-564, 12-564a, 12-565, 12-566, 12-567, 12-568a, 12-571, 12-571a, 12-572, 12-573, 12-573a, 12-574a, 12-574c, 12-574d, 12-575c, 12-576, 12-578, 12-584, 12-585, 12-801, 12-802a, 12-806, 12-806a, 12-807, 12-808, 12-813, 12-815, 12-815a, 17a-713, 29-18c, 30-20 and 53-278g.

Sec. 4. Subsection (a) of section 1-83 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) (1) All state-wide elected officers, members of the General Assembly, department heads and their deputies, members of the Gaming Policy Board, [the executive director of the Division of Special Revenue within the Department of Revenue Services,] members or directors of each quasi-public agency, members of the Investment Advisory Council, state marshals and such members of the Executive Department and such employees of quasi-public agencies as the Governor shall require, shall file, under penalty of false statement, a statement of financial interests for the preceding calendar year with the Office of State Ethics on or before the May first next in any year in which they hold such a position. Any such individual who leaves his or her office or position shall file a statement of financial interests covering that portion of the year during which such individual held his or her office or position. The Office of State Ethics shall notify such individuals of the requirements of this subsection not later than thirty days after their departure from such office or position. Such individuals shall file such statement within sixty days after receipt of the notification.

(2) Each state agency, department, board and commission shall develop and implement, in cooperation with the Office of State Ethics, an ethics statement as it relates to the mission of the agency, department, board or commission. The executive head of each such agency, department, board or commission shall be directly responsible for the development and enforcement of such ethics statement and shall file a copy of such ethics statement with the Department of Administrative Services and the Office of State Ethics.

Sec. 5. Subsection (d) of section 1-84 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(d) No public official or state employee or employee of such public official or state employee shall agree to accept, or be a member or employee of a partnership, association, professional corporation or sole proprietorship which partnership, association, professional corporation or sole proprietorship agrees to accept any employment, fee or other thing of value, or portion thereof, for appearing, agreeing to appear, or taking any other action on behalf of another person before the Department of Banking, the Claims Commissioner, the Office of Health Care Access division within the Department of Public Health, the Insurance Department, the office within the Department of Consumer Protection that carries out the duties and responsibilities of sections 30-2 to 30-68m, inclusive, the Department of Motor Vehicles, the State Insurance and Risk Management Board, the Department of Environmental Protection, the Department of Public Utility Control, the Connecticut Siting Council, [the Division of Special Revenue within the Department of Revenue Services,] the Gaming Policy Board within the [Division of Special Revenue] Department of Consumer Protection or the Connecticut Real Estate Commission; provided this shall not prohibit any such person from making inquiry for information on behalf of another before any of said commissions or commissioners if no fee or reward is given or promised in consequence thereof. For the purpose of this subsection, partnerships, associations, professional corporations or sole proprietorships refer only to such partnerships, associations, professional corporations or sole proprietorships which have been formed to carry on the business or profession directly relating to the employment, appearing, agreeing to appear or taking of action provided for in this subsection. Nothing in this subsection shall prohibit any employment, appearing, agreeing to appear or taking action before any municipal board, commission or council. Nothing in this subsection shall be construed as applying (1) to the actions of any teaching or research professional employee of a public institution of higher education if such actions are not in violation of any other provision of this chapter, (2) to the actions of any other professional employee of a public institution of higher education if such actions are not compensated and are not in violation of any other provision of this chapter, (3) to any member of a board or commission who receives no compensation other than per diem payments or reimbursement for actual or necessary expenses, or both, incurred in the performance of the member's duties, or (4) to any member or director of a quasi-public agency. Notwithstanding the provisions of this subsection to the contrary, a legislator, an officer of the General Assembly or part-time legislative employee may be or become a member or employee of a firm, partnership, association or professional corporation which represents clients for compensation before agencies listed in this subsection, provided the legislator, officer of the General Assembly or part-time legislative employee shall take no part in any matter involving the agency listed in this subsection and shall not receive compensation from any such matter. Receipt of a previously established salary, not based on the current or anticipated business of the firm, partnership, association or professional corporation involving the agencies listed in this subsection, shall be permitted.

Sec. 6. Section 12-3b of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) There is created an Abatement Review Committee which shall consist of (1) the State Comptroller or an employee of the office of the State Comptroller designated by said Comptroller, (2) the Secretary of the Office of Policy and Management or an employee of the Office of Policy and Management [designed] designated by said secretary, (3) the Commissioner of Consumer Protection or an employee of the Department of Consumer Protection designated by said commissioner, and (4) the Commissioner of Revenue Services or an employee of the Department of Revenue Services designated by said commissioner. Said committee shall meet monthly or as often as necessary to approve any abatement, in whole or in part, of tax, including any penalty or interest payable in connection therewith, which the Commissioner of Revenue Services or the [executive director of the Division of Special Revenue] Commissioner of Consumer Protection is authorized to abate pursuant to any provision of the general statutes. A majority vote of the committee shall be required for approval of such abatement.

(b) An itemized statement of all abatements approved under this section shall be available to the public for inspection by any person.

(c) The Abatement Review Committee, established pursuant to subsection (a) of this section, may adopt regulations, in accordance with chapter 54, establishing guidelines for the abatement of any tax.

Sec. 7. Section 12-557b of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

As used in this chapter, and in sections 12-579, 12-580, and in chapter 226b, unless the context otherwise requires:

(a) "Board" means the Gaming Policy Board established under section 12-557d, as amended by this act;

[(b) "Executive director" means the executive director of the Division of Special Revenue within the Department of Revenue Services]

(b) "Commissioner" means the Commissioner of Consumer Protection;

[(c) "Division" means the Division of Special Revenue within the Department of Revenue Services]

(c) "Department" means the Department of Consumer Protection;

(d) "Business organization" means a partnership, incorporated or unincorporated association, firm, corporation, trust or other form of business or legal entity, other than a financial institution regulated by a state or federal agency which is not exercising control over an association licensee; and

(e) "Control" means the power to exercise authority over or direct the management and policies of a person or business organization.

Sec. 8. Section 12-557c of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

[(a) There shall be a Division of Special Revenue within the Department of Revenue Services for administrative purposes only. The Division of Special Revenue shall, in cooperation]

The Department of Consumer Protection, in consultation with the Gaming Policy Board, shall implement and administer the provisions of sections 7-169 to 7-172, inclusive, as amended by this act, and sections 7-185a to 7-186, inclusive, as amended by this act, this chapter and chapters 226b and 229a. [under the supervision of an executive director.]

[(b) The Division of Special Revenue shall be under the direction and control of an executive director who shall be responsible for the operation of his division. The executive director shall be appointed by the Governor, with the approval of the General Assembly, and shall be qualified and experienced in the functions performed by the Division of Special Revenue. The executive director may appoint a deputy and an executive assistant for the efficient conduct of the business of the division. The deputy executive director shall, in the absence or disqualification of the executive director or on his death, exercise the powers and duties of the executive director until he resumes his duties or the vacancy is filled. The deputy executive director and the executive assistant shall serve at the pleasure of the executive director. The executive director and the deputy executive director shall not participate actively in political management and campaigns. Such activity includes holding office in a political party, political organization or political club, campaigning for a candidate in a partisan election by making speeches, writing on behalf of a candidate, soliciting votes in support of or in opposition to a candidate and making contributions of time and money to political parties.

(c) Whenever the term "Commission on Special Revenue" occurs or is referred to in the public acts of the 1979 session of the General Assembly, it shall be deemed to refer to the Division of Special Revenue within the Department of Business Regulation.]

Sec. 9. Section 12-557d of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) There shall be a Gaming Policy Board within the [Division of Special Revenue] Department of Consumer Protection. Said board shall consist of five members appointed by the Governor with the advice and consent of both houses of the General Assembly. Not more than three members of said board in office at any one time shall be members of the same political party. [On or before July 1, 1979, the Governor shall nominate three members who shall serve until July 1, 1981, and two members who shall serve until July 1, 1983. The General Assembly shall confirm or reject such nominations in the manner prescribed by section 4-7 before adjournment sine die of the 1979 regular session, except that if the nominations cannot be acted on by both houses of the General Assembly during said regular session, the General Assembly shall confirm or reject the nominations at a special session which shall be called, notwithstanding sections 2-6 and 2-7, immediately following adjournment sine die of the 1979 session reconvened in accordance with article third of the amendments to the Constitution of Connecticut, except that if no session is held pursuant to said article, the General Assembly shall meet in special session, notwithstanding sections 2-6 and 2-7, not later than August 1, 1979, to confirm or reject such nominations. Any special session called pursuant to this section shall be held for the sole purpose of confirming or rejecting the initial nominations made by the Governor to the board. Thereafter members] Members shall serve for a term of four years and the procedure prescribed by section 4-7 shall apply to such appointments, except that the Governor shall submit such nominations on or before May first, and both houses shall confirm or reject the nominations before adjournment sine die. Members shall receive fifty dollars per day for each day they are engaged in the business of the board and shall be reimbursed for necessary expenses incurred in the performance of their duties. The [executive director] commissioner shall serve on the board ex officio without voting rights.

(b) To insure the highest standard of legalized gambling regulation at least four of the board members shall have training or experience in at least one of the following fields: Corporate finance, economics, law, accounting, law enforcement, computer science or the pari-mutuel industry. At least two of these fields shall be represented on the board at any one time.

(c) No board member shall accept any form of employment by a business organization regulated under this chapter for a period of two years following the termination of his service as a board member.

(d) No board member shall engage in any oral ex parte communications with any representative, agent, officer or employee of any business organization regulated under this chapter concerning any matter pending or impending before the board.

(e) The members of the board shall not participate actively in political management and campaigns. Such activity includes holding office in a political party, political organization or political club, campaigning for a candidate in a partisan election by making speeches, writing on behalf of a candidate, soliciting votes in support of or in opposition to a candidate and making contributions of time and money to political parties.

(f) The [Division of Special Revenue] Department of Consumer Protection shall provide staff support for the board.

Sec. 10. Section 12-557e of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

The Gaming Policy Board shall work in cooperation with the [Division of Special Revenue] Department of Consumer Protection to implement and administer the provisions of this chapter [,] and chapters 226b and 229a and sections 7-169 to 7-172, inclusive, as amended by this act, and sections 7-185a to 7-186, inclusive, as amended by this act. In carrying out its duties the board shall be responsible for: (1) Approving, suspending or revoking licenses issued under subsection (a) of section 12-574; (2) approving contracts for facilities, goods, components or services necessary to carry out the provisions of section 12-572; (3) setting racing and jai alai meeting dates, except that the board may delegate to [the executive director] designated staff the authority for setting make-up performance dates within the period of a meeting set by the board; (4) imposing fines on licensees under subsection (j) of section 12-574; (5) approving the types of pari-mutuel betting to be permitted; (6) advising the [executive director] commissioner concerning the conduct of off-track betting facilities; (7) assisting the [executive director] commissioner in developing regulations to carry out the provisions of this chapter, chapters 226b and 229a and sections 7-169 to 7-172, inclusive, as amended by this act, and sections 7-185a to 7-186, inclusive, as amended by this act, and approving such regulations prior to their adoption; (8) hearing all appeals taken under subsection (k) of section 7-169, as amended by this act, [subsection (h) of section 7-169h, subsection (c) of section 7-181,] subsection (j) of section 12-574 and section 12-815a, as amended by this act; and (9) advising the Governor on state-wide plans and goals for legalized gambling.

Sec. 11. Section 12-562 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) Except as provided in subsection (b) of this section, the [executive director] commissioner shall have power to enforce the provisions of this chapter and chapter 226b, and with the advice and consent of the board, shall adopt all necessary regulations for that purpose and for carrying out, enforcing and preventing violation of any of the provisions of this chapter, for the inspection of licensed premises or enterprises, for insuring proper, safe and orderly conduct of licensed premises or enterprises and for protecting the public against fraud or overcharge. The [executive director] commissioner shall have power generally to do whatever is reasonably necessary for the carrying out of the intent of this chapter; and may call upon other administrative departments of the state government and of municipal governments for such information and assistance as he or she deems necessary to the performance of his or her duties.

(b) The special policemen in the [Division of Special Revenue] Department of Consumer Protection and the legalized gambling investigative unit in the Division of State Police within the Department of Public Safety shall be responsible for the criminal enforcement of the provisions of sections 7-169 to 7-172, inclusive, as amended by this act, and sections 7-185a to 7-186, inclusive, as amended by this act, this chapter and chapters 226b and 229a. They shall have the powers and duties specified in section 29-7c, as amended by this act.

Sec. 12. Section 12-569 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) If the president of the Connecticut Lottery Corporation determines that any lottery sales agent has breached such agent's fiduciary responsibility to the corporation in that the account of such lottery sales agent with respect to moneys received from the sale of lottery tickets has become delinquent in accordance with regulations adopted as provided in section 12-568a, the president shall notify the [executive director] commissioner of the breach of fiduciary duty and the executive director shall impose a delinquency assessment upon such account equal to ten per cent of the amount due or ten dollars, whichever amount is greater, plus interest at the rate of one and one-half per cent of such amount for each month or fraction of a month from the date such amount is due to the date of payment. [Except as provided in section 12-569b, and subject] Subject to the provisions of section 12-3a, the [executive director] commissioner may waive all or part of the penalties provided under this subsection when it is proven to the [executive director's] commissioner's satisfaction that the failure to pay such moneys to the state within the time allowed was due to reasonable cause and was not intentional or due to neglect. Any such delinquent lottery sales agent shall be notified of such delinquency assessment and shall be afforded an opportunity to contest the validity and amount of such assessment before the [executive director] commissioner who may conduct such hearing. Upon request of the president of the Connecticut Lottery Corporation, the [executive director] commissioner may prepare and sign a warrant directed to any state marshal, constable or any collection agent employed by the Connecticut Lottery Corporation for distraint upon any property of such delinquent lottery sales agent within the state, whether personal or real property. An itemized bill shall be attached to the warrant certified by the [executive director] commissioner as a true statement of the amount due from such lottery sales agent. Such warrant shall have the same force and effect as an execution issued in accordance with chapter 906. Such warrant shall be levied on any real, personal, tangible or intangible property of such agent and sale made pursuant to such warrant in the same manner and with the same force and effect as a levy and sale pursuant to an execution.

(b) The [executive director] commissioner, with the advice and consent of the board, shall adopt regulations in accordance with chapter 54 to carry out the purposes of this section.

Sec. 13. Section 12-574 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) No person or business organization may conduct a meeting at which racing or the exhibition of jai alai is permitted for any stake, purse or reward or operate the off-track betting system unless such person or business organization is licensed as an association licensee by the board. Any such licensee authorized to conduct a meeting or operate the off-track betting system shall indemnify and save harmless the state of Connecticut against any and all actions, claims, and demands of whatever kind or nature which the state may sustain or incur by reason or in consequence of issuing such license.

(b) No business organization, other than a shareholder in a publicly traded corporation, may exercise control in or over an association licensee unless such business organization is licensed as an affiliate licensee by the board as provided in subdivision (1) of subsection (h) of this section.

(c) No person or business organization may operate any concession at any meeting at which racing or the exhibition of jai alai is permitted or any concession which is allied to an off-track betting facility unless such person or business organization is licensed as a concessionaire licensee by the [executive director] commissioner.

(d) No person or business organization awarded the primary contract by an association licensee to provide facilities, components, goods or services which are necessary for the operation of the activities authorized by the provisions of section 12-572 may do so unless such person or business organization is licensed as a vendor licensee by the [executive director] commissioner.

(e) No person or business organization may provide totalizator equipment and services to any association licensee for the operation of a pari-mutuel system unless such person or business organization is licensed as a totalizator licensee by the [executive director] commissioner.

(f) No business organization, other than a shareholder in a publicly traded corporation, may exercise control in or over a concessionaire, vendor or totalizator licensee unless such business organization is licensed as an affiliate licensee by the [executive director] commissioner.

(g) No person may participate in this state in any activity permitted under this chapter as an employee of an association, concessionaire, vendor, totalizator or affiliate licensee unless such person is licensed as an occupational licensee by the [executive director] commissioner. Whether located in or out of this state no officer, director, partner, trustee or owner of a business organization which obtains a license in accordance with this section may continue in such capacity unless such officer, director, partner, trustee or owner is licensed as an occupational licensee by the [executive director] commissioner. An occupational license shall also be obtained by any shareholder, key executive, agent or other person connected with any association, concessionaire, vendor, totalizator or affiliate licensee, who in the judgment of the [executive director] commissioner will exercise control in or over any such licensee. Such person shall apply for a license not later than thirty days after the [executive director] commissioner requests him or her, in writing, to do so. The [executive director] commissioner shall complete his or her investigation of an applicant for an occupational license and notify such applicant of his or her decision to approve or deny the application within one year after its receipt. Such period may be extended by the board upon a showing of good cause by the [executive director] commissioner, after giving the applicant a reasonable opportunity for a hearing before the board.

(h) (1) The board shall issue affiliate of association licenses to qualified business organizations. (2) The [executive director] commissioner shall issue affiliate of concessionaire licenses to qualified business organizations.

(i) In determining whether to grant a license the board or the [executive director] commissioner may require the applicant to submit information as to: Financial standing and credit; moral character; criminal record, if any; previous employment; corporate, partnership or association affiliations; ownership of personal assets; and such other information as it or he or she deems pertinent to the issuance of such license. The [executive director] commissioner may reject for good cause an application for a license, and he or she, the deputy [executive director] commissioner, the executive assistant, any unit head or any assistant unit head authorized by the [executive director] commissioner may suspend or revoke for good cause any license issued by him or her after a hearing held in accordance with chapter 54. In addition, if any affiliate licensee licensed by the [executive director] commissioner fails to comply with the provisions of this chapter the [executive director] commissioner, after a hearing held in accordance with chapter 54, may revoke or suspend the license of any one or more of the following related licensees: Concessionaire, vendor or totalizator, and may fine any one or more of said licensees in an amount not to exceed two thousand five hundred dollars. Any licensee whose license is suspended or revoked, or any applicant aggrieved by the action of the [executive director] commissioner concerning an application for a license may appeal not later than fifteen days after such decision to the board in accordance with subsection (j) of this section.

(j) The [executive director] commissioner, with the advice and consent of the board shall adopt regulations governing the operation of the off-track betting system and facilities, tracks, stables, kennels and frontons, including the regulation of betting in connection therewith, to insure the integrity and security of the conduct of meetings and the broadcast of racing events held pursuant to this chapter. Such regulations shall include provision for the imposition of fines and suspension of licenses for violations thereof. Prior to the adoption of any regulations concerning the treatment of animals at any dog race track, the [executive director] commissioner shall notify the National Greyhound Association of the contents of such regulations and of its right to request a hearing pursuant to chapter 54. The board shall have the authority to impose a fine of up to seventy-five thousand dollars for any violation of such regulations by a licensee authorized to conduct a meeting or operate the off-track betting system under this section and a fine of up to five thousand dollars for any violation of such regulations by any other licensee. The [executive director] commissioner shall have the authority to impose a fine of up to two thousand five hundred dollars for any such violation by any licensee licensed by him or her and the stewards or judges of a meeting acting in accordance with such regulations shall have the authority to impose a fine of up to five hundred dollars for any such violation by such licensee, and the players' manager of a jai alai exhibition acting in accordance with such regulations shall have the authority to recommend to the judges that a fine should be considered for a player who may have violated such regulations. The board may delegate to the stewards and judges of a meeting the power to suspend the license of any occupational licensee employed in this state by an association licensee for a period not to exceed sixty days for any violation of such regulations. If any license is suspended, such stewards and judges of a meeting shall state the reasons therefor in writing. All fines imposed pursuant to this section shall be paid over to the General Fund upon receipt by the [division] department. Any person or business organization fined or suspended by an authority other than the board or any licensee or applicant for a license aggrieved by a decision of the [executive director] commissioner under subsection (i) shall have a right of appeal to the board for a hearing. All hearings, other than appellate hearings before the board, shall be conducted pursuant to chapter 54. Any person or business organization aggrieved by a decision of the board shall have a right of appeal pursuant to section 4-183.

(k) The [executive director] commissioner shall have the power to require that the books and records of any licensee, other than an occupational licensee, shall be maintained in any manner which he or she may deem best, and that any financial or other statements based on such books and records shall be prepared in accordance with generally accepted accounting principles in such form as he or she shall prescribe. The [executive director] commissioner or his or her designee shall also be authorized to visit, to investigate and to place expert accountants and such other persons as he or she may deem necessary, in the offices, tracks, frontons, off-track betting facilities or places of business of any such licensee, for the purpose of satisfying himself or herself that the [division's] department's regulations are strictly complied with.

(l) The [executive director] commissioner may at any time for good cause require the removal of any employee or official employed by any licensee hereunder.

(m) The board shall have the right to reject any application for a license for good cause and the action of the board as to the license and the meeting dates assigned shall be final, provided any person or business organization aggrieved by the action of the board concerning an application for a license may appeal such decision in accordance with section 4-183. The board shall, as far as practicable, avoid conflicts in the dates assigned for racing or the exhibition of the game of jai alai in the state. Any license granted under the provisions of this chapter is a revocable privilege and no licensee shall be deemed to have acquired any vested rights based on the issuance of such license. Any such license shall be subject to the regulations set forth by the [executive director] commissioner with the advice and consent of the board. Any license issued by the board shall be subject to suspension or revocation for good cause, after giving the licensee a reasonable opportunity for a hearing before the board, at which he or she shall have the right to be represented by counsel. In addition, if any affiliate licensee licensed by the board fails to comply with the provisions of this chapter the board, after a hearing held in accordance with chapter 54, may revoke or suspend the license of the related association licensee and may fine the related association licensee in an amount not to exceed seventy-five thousand dollars or both. If any license is suspended or revoked the board shall state the reasons for such suspension or revocation and cause an entry of such reasons to be made on the record books of the board. Any licensee aggrieved by the action of the board may appeal therefrom in accordance with section 4-183.

(n) The appropriate licensing authority may, on its own motion or upon application, exempt any person or business organization from the licensing requirements of this chapter or some or all of the disclosure requirements of chapter 226b, provided the applicant does not exercise control in or over an integral part of any activity which is authorized under this chapter. The burden of proving that an exemption should be granted rests solely with the applicant. The licensing authority making the determination may limit or condition the terms of an exemption and such determination shall be final.

(o) Any person aiding or abetting in the operation of an off-track betting system or the conduct of any meeting within this state at which racing or the exhibition of the game of jai alai shall be permitted for any stake, purse or reward, except in accordance with a license duly issued and unsuspended or unrevoked by the board or the [executive director] commissioner, shall be guilty of a class A misdemeanor.

(p) The majority of the membership of the board of directors of any corporation licensed to operate the off-track betting system or to hold or conduct any meeting within the state of Connecticut at which racing or the exhibition of the game of jai alai shall be permitted for any stake, purse or reward, shall be residents of the state of Connecticut.

(q) Any license granted under this section other than a license issued by the board shall be effective for not more than one year from the date of issuance. Initial application for and renewal of any license shall be in such form and manner as the [executive director] commissioner shall, by regulation adopted with the advice and consent of the board, prescribe.

(r) Any person or business organization issued a license to conduct dog racing shall establish a pet adoption program for the proper housing and care of retired greyhounds and shall provide financial support for such program and any facility operated to implement such program.

(s) Any person or business organization issued a license to conduct dog racing pursuant to subsection (c) of section 12-574c, as amended by this act, shall employ persons who, at the time of employment, are recipients of assistance under the state-administered general assistance program, state supplement program, medical assistance program, temporary family assistance program or supplemental nutrition assistance program to fill not less than twenty per cent of the positions created by the conversion of a jai alai fronton to a dog race track if such persons have been trained for such employment by public or publicly funded agencies in coordination with such licensee.

(t) Any person or business organization issued a license to conduct dog racing pursuant to subsection (c) of section 12-574c, as amended by this act, shall provide an on-site day care facility for use by employees of the dog race track. Such licensee shall employ persons who, at the time of employment, are recipients of aid under chapter 302 or 308 to fill not less than fifty per cent of the positions at such day care facility if such persons have been trained for such employment by public or publicly-funded agencies in coordination with such licensee.

(u) Notwithstanding any other provisions of this chapter to the contrary, any person or business organization issued a license to conduct dog racing may operate on a year-round basis and may conduct such number of performances as it may elect, provided the total number of such performances does not exceed five hundred and eighty performances in any calendar year.

Sec. 14. Section 12-575 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) The board may permit at racing events, exhibitions of the game of jai alai licensed under the provisions of this chapter or at off-track betting facilities, betting under a pari-mutuel system, so called, including standard pari-mutuel, daily double, exacta, quinella, trifecta, superfecta, twin trifecta, pick four and pick six betting, and such other forms of multiple betting as the board may determine.

(b) The pari-mutuel system, so called, shall not be used or permitted at any location other than the race track at which the racing event is licensed to be conducted or the fronton at which the game of jai alai is licensed to be played or at an off-track betting facility operated by the [division] department or by a licensee authorized to operate the off-track betting system. A computerized electronic totalizator system, approved by the [executive director] commissioner, shall be used to conduct pari-mutuel wagering at each racing or jai alai event. A computerized electronic totalizator system approved by the [executive director] commissioner and, where authorized by subsection (b) of section 12-571a, as amended by this act, and approved by the [executive director] commissioner, a simulcast system shall be used to conduct pari-mutuel wagering and simulcasting of off-track betting race programs at off-track betting facilities. The [executive director] commissioner may require any licensee to submit information concerning the daily operation of such totalizator or simulcast system which he or she deems necessary for the effective administration of this chapter, including records of all wagering transactions, in such form and manner as he or she shall prescribe.

(c) (1) Except as provided in subdivision (2) of this subsection, each licensee conducting horse racing events under the pari-mutuel system shall distribute all sums deposited in any pari-mutuel program to the holders of winning tickets therein, less seventeen per cent of the total deposits plus the breakage to the dime of the amount so retained; each licensee conducting jai alai events shall distribute all sums deposited in any pari-mutuel program to the holders of winning tickets therein, less a maximum of eighteen per cent of the deposits in the win, place or show pools and less a maximum of twenty-three per cent of the deposits in all other pools plus the breakage to the dime of the amount so retained; each licensee conducting dog racing events shall distribute all sums deposited in any pari-mutuel program to the holders of winning tickets therein, less a maximum of nineteen per cent of the deposits in the win, place or show pools and less a maximum of twenty-seven per cent of the deposits in all other pools plus the breakage to the dime of the amount so retained, or, shall distribute all sums deposited in all of its pari-mutuel programs conducted on any day to the holders of winning tickets therein less twenty per cent of the total deposits plus the breakage to the dime of the amount so retained, provided on and after July 1, 1992, each licensee conducting dog racing events on July 5, 1991, shall allocate four per cent of all sums deposited in any pari-mutuel program to purses, one-quarter of one per cent to capital expenditures for alterations, additions, replacement changes, improvements or major repairs to or upon the property owned or leased by any such licensee and used for such racing events, and one-quarter of one per cent to promotional marketing, to reduce the costs of admission, programs, parking and concessions and to offer entertainment and giveaways. Each licensee conducting dog racing events shall, on an annual basis, submit to the [division] department certified financial statements verifying the use of such allocations for purses, capital improvements and promotional marketing. (2) Each licensee conducting racing or jai alai events may carry over all or a portion of the sums deposited in any pari-mutuel program, less the amount retained as herein provided, in the twin trifecta, pick four or pick six pari-mutuel pool to another pool, including a pool in a succeeding performance.

(d) Each licensee conducting horse racing events under the pari-mutuel system shall pay to the state, and there is hereby imposed: (1) A tax on the total money wagered in the pari-mutuel pool on each and every day the licensee conducts racing events, pursuant to the following schedule:

T1

Total Wagered

Tax

T2

    0 to $100,001

3.25% on the entire pool

T3

    $100,001 to $200,001

3.75% on the entire pool

T4

    $200,001 to $300,001

4.25% on the entire pool

T5

    $300,001 to $400,001

4.75% on the entire pool

T6

    $400,001 to $500,001

5.25% on the entire pool

T7

    $500,001 to $600,001

5.75% on the entire pool

T8

    $600,001 to $700,001

6.25% on the entire pool

T9

    $700,001 to $800,001

6.75% on the entire pool

T10

    $800,001 to $900,001

7.25% on the entire pool

T11

    $900,001 to $1,000,001

7.75% on the entire pool

T12

    $1,000,001 and over

8.75% on the entire pool

and (2) a tax equal to one-half of the breakage to the dime resulting from such wagering. The [executive director] commissioner, with the advice and consent of the board, shall by regulation designate the percentage of the difference between the seventeen per cent specified in subsection (c), and the tax specified in this subsection which shall be allocated as prize or purse money for the horses racing at each facility.

(e) Each licensee conducting dog racing events under the pari-mutuel system shall pay to the state, and there is hereby imposed: (1) (A) A tax at the rate of two per cent on the total money wagered in the pari-mutuel pool on each and every day the licensee conducts racing events or (B) on or after July 1, 1993, in the case of any licensee licensed prior to July 5, 1991, (i) a tax at the rate of two per cent on any amount up to and including fifty million dollars of the total money wagered in the pari-mutuel pool in any state fiscal year during which a licensee licensed prior to July 5, 1991, conducts racing events, (ii) a tax at the rate of three per cent on any amount in excess of fifty million dollars and up to and including eighty million dollars of the total money wagered in the pari-mutuel pool in any state fiscal year during which a licensee licensed prior to July 5, 1991, conducts racing events, and (iii) a tax at the rate of four per cent on any amount in excess of eighty million dollars of the total money wagered in the pari-mutuel pool in any state fiscal year during which a licensee licensed prior to July 5, 1991, conducts racing events, and (2) a tax equal to one-half of the breakage to the dime resulting from such wagering.

(f) Each licensee operating a fronton at which the game of jai alai is licensed to be played under the pari-mutuel system shall pay to the state and there is hereby imposed: (1) (A) A tax at the rate of two per cent on any amount up to and including fifty million dollars of the total money wagered on such games, (B) a tax at the rate of three per cent of any amount in excess of fifty million dollars and up to and including eighty million dollars of the total money wagered on such games, and (C) a tax at the rate of four per cent on any amount in excess of eighty million dollars of the total money wagered on such games, and (2) a tax equal to one-half of the breakage to the dime resulting from such wagering.

(g) The licensee authorized to operate the system of off-track betting under the pari-mutuel system shall pay to the state and there is hereby imposed: (1) A tax at the rate of three and one-half per cent on the total money wagered in the pari-mutuel pool on each and every day the licensee broadcasts racing events, and (2) a tax equal to one-half of the breakage to the dime resulting from such wagering.

(h) The [executive director] commissioner shall assess and collect the taxes imposed by this chapter under such regulations as, with the advice and consent of the board, he or she may prescribe. All taxes hereby imposed shall be due and payable by the close of the next banking day after each day's racing or jai alai exhibition. If any such tax is not paid when due, the [executive director] commissioner shall impose a delinquency assessment upon the licensee in the amount of ten per cent of such tax or ten dollars, whichever amount is greater, plus interest at the rate of one and one-half per cent of the unpaid principal of such tax for each month or fraction of a month from the date such tax is due to the date of payment. Subject to the provisions of section 12-3a, the [executive director] commissioner may waive all or part of the penalties provided under this subsection when it is proven to his or her satisfaction that the failure to pay such tax within the time required was due to reasonable cause and was not intentional or due to neglect. Failure to pay any such delinquent tax upon demand may be considered by the [executive director] commissioner as cause for revocation of license.

(i) The [executive director] commissioner shall devise a system of accounting and shall supervise betting at such track, fronton or off-track betting facility in such manner that the rights of the state are protected and shall collect all fees and licenses under such regulations as, with the advice and consent of the board, he or she shall prescribe.

(j) The amount of unclaimed moneys, as determined by the [executive director] commissioner, held by any licensee other than by licensees authorized to operate a jai alai fronton, dog race track or the off-track betting system on account of outstanding and uncashed winning tickets, shall be due and payable to the [executive director] commissioner, for deposit in the General Fund of the state, at the expiration of one year after the close of the meeting during which such tickets were issued. If any such unclaimed moneys are not paid when due, the [executive director] commissioner shall impose a delinquency assessment upon the licensee in the amount of ten per cent of such moneys or ten dollars, whichever amount is greater, plus interest at the rate of one and one-half per cent of the unpaid principal of such moneys for each month or fraction of a month from the date such moneys are due to the date of payment. Subject to the provisions of section 12-3a, the [executive director] commissioner may waive all or part of the penalties provided under this subsection when it is proven to his or her satisfaction that the failure to pay such moneys to the state within the time required was due to reasonable cause and was not intentional or due to neglect.

(k) The [executive director] commissioner may authorize deputies and the Commissioner of Revenue Services or his or her agents are authorized to enter upon the premises at any racing event, jai alai exhibition or off-track betting race event for the purpose of inspecting books and records, supervising and examining cashiers, ticket sellers, pool sellers and other persons handling money at said event and such other supervision as may be necessary for the maintenance of order at such event.

(l) The [executive director] commissioner shall, on or before the tenth day of each month, prepare and file with the Treasurer a full and complete statement of the [division's] department's receipts from all sources and shall turn over to the Treasurer all moneys in the [division's] department's possession.

(m) (1) The [executive director] commissioner shall pay each municipality in which a horse race track is located, one-quarter of one per cent of the total money wagered on horse racing events at such race track, except the [executive director] commissioner shall pay each such municipality having a population in excess of fifty thousand one per cent of the total money wagered at such horse racing events in such municipality. The [executive director] commissioner shall pay each municipality in which a jai alai fronton or dog race track is located one-half of one per cent of the total money wagered on jai alai games or dog racing events at such fronton or dog race track, except the [executive director] commissioner shall pay each such municipality having a population in excess of fifty thousand one per cent of the total money wagered on jai alai games or dog racing events at such fronton or dog race track located in such municipality. The [executive director] commissioner shall pay each municipality in which an off-track betting facility is located one and three-fifths per cent of the total money wagered in such facility less amounts paid as refunds or for cancellations. The [executive director] commissioner shall pay to both the city of New Haven and the town of Windsor Locks an additional one-half of one per cent of the total money wagered less any amount paid as a refund or a cancellation in any facility equipped with screens for simulcasting after October 1, 1997, located within a fifteen mile radius of facilities in New Haven and Windsor Locks. Payment shall be made not less than four times a year and not more than twelve times a year as determined by the [executive director] commissioner, and shall be made from the tax imposed pursuant to subsection (d) of this section for horse racing, subsection (e) of this section for dog racing, subsection (f) of this section for jai alai games and subsection (g) of this section for off-track betting. (2) If, for any calendar year after the surrender of a license to conduct jai alai events by any person or business organization pursuant to subsection (c) of section 12-574c, as amended by this act, and prior to the opening of any dog race track by such person or business organization, any other person or business organization licensed to conduct jai alai events is authorized to conduct a number of performances greater than the number authorized for such licensee in the previous calendar year, the [executive director] commissioner shall pay the municipality in which the jai alai fronton for which such license was surrendered was located, rather than the municipality in which the jai alai fronton conducting the increased performances is located, one-half of one per cent of the total money wagered on jai alai games for such increased performances at the fronton which conducted the additional performances, except the [executive director] commissioner shall pay each such municipality having a population in excess of fifty thousand one per cent of the total money wagered on jai alai games for such increased performances at such fronton. (3) During any state fiscal year ending on or after June 30, 1993, the [executive director] commissioner shall pay each municipality in which a dog race track was operating prior to July 5, 1991, one per cent of the total money wagered on dog racing events at such dog race track. (4) During the state fiscal year ending June 30, 2001, each municipality in which a dog race track was operating prior to July 5, 1991, shall pay the Northeast Connecticut Economic Alliance, Inc. two-tenths of one per cent of the total money wagered on dog racing events at any dog race track operating prior to July 5, 1991. (5) In the event a licensee incurs a loss from the operation of a pari-mutuel facility, as determined by the [executive director] commissioner, the legislative body of the city or town in which such facility is located may direct the [executive director] commissioner to credit or rebate all or a part of the revenue otherwise due to the municipality back to the facility. In no case shall such credit and such reimbursement exceed the amount of the licensee's loss, and in no fiscal year shall these provisions affect the total fees paid to the state by the authorized operator of the off-track betting system on its off-track betting activities.

Sec. 15. Section 12-577 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

The [executive director] commissioner shall annually cause to be made by some competent person or persons in the [executive director's division] department a thorough audit of the books and records of each association licensee under this chapter and the [executive director] commissioner may, from time to time, cause to be made by some competent person in the [executive director's division] department a thorough audit of the books and records of any other person or business organization licensed under this chapter. All such audit records shall be kept on file in the [executive director's] commissioner's office at all times and copies shall be forwarded to the board immediately upon completion thereof. Each licensee shall permit access to its books and records for the purpose of having such audit made, and shall produce, upon written order of the [executive director] commissioner, any documents and information required for such purpose.

Sec. 16. Section 12-586f of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) For the purposes of this section, "tribe" means the Mashantucket Pequot Tribe and "compact" means the Tribal-State Compact between the tribe and the state of Connecticut, as incorporated and amended in the Final Mashantucket Pequot Gaming Procedures prescribed by the Secretary of the United States Department of the Interior pursuant to Section 2710(d)(7)(B)(vii) of Title 25 of the United States Code and published in 56 Federal Register 24996 (May 31, 1991).

(b) The expenses of administering the provisions of the compact shall be financed as provided [herein] in this section. Assessments for regulatory costs incurred by any state agency which are subject to reimbursement by the tribe in accordance with the provisions of the compact shall be made by the Commissioner of Revenue Services in accordance with the provisions of the compact, including provisions respecting adjustment of excess assessments. Any underassessment for a prior fiscal year may be included in a subsequent assessment but shall be specified as such. Payments made by the tribe in accordance with the provisions of the compact shall be deposited in the General Fund and shall be credited to the appropriation for the state agency incurring such costs.

(c) Assessments for law enforcement costs incurred by any state agency which are subject to reimbursement by the tribe in accordance with the provisions of the compact shall be made by the Commissioner of Public Safety in accordance with the provisions of the compact, including provisions respecting adjustment of excess assessments. Any underassessment for a prior fiscal year may be included in a subsequent assessment but shall be specified as such. Payments made by the tribe in accordance with the provisions of the compact shall be deposited in the General Fund and shall be credited to the appropriation for the state agency incurring such costs.

(d) If the tribe is aggrieved due to any assessment levied pursuant to such compact and this section or by any failure to adjust an excess assessment in accordance with the provisions of the compact and this section, it may, within one month from the time provided for the payment of such assessment, appeal therefrom in accordance with the terms of the compact, to the superior court for the judicial district of Hartford, which appeal shall be accompanied by a citation to the [executive director of the Division of Special Revenue] Commissioner of Consumer Protection to appear before said court. Such citation shall be signed by the same authority, and such appeal shall be returnable at the same time and served and returned in the same manner as is required in case of a summons in a civil action. Proceedings in such matter shall be conducted in the same manner as provided for in section 38a-52.

(e) The [executive director] Commissioner of Consumer Protection shall require each applicant for a casino gaming employee license, casino gaming service license or casino gaming equipment license to submit to state and national criminal history records checks before such license is issued. The criminal history records checks required pursuant to this subsection shall be conducted in accordance with section 29-17a.

Sec. 17. Section 12-586g of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) For the purposes of this section, "tribe" means the Mohegan Tribe of Indians of Connecticut and "compact" means the Tribal-State Compact between the tribe and the state of Connecticut, dated May 17, 1994.

(b) The expenses of administering the provisions of the compact shall be financed as provided [herein] in this section. Assessments for regulatory costs incurred by any state agency which are subject to reimbursement by the tribe in accordance with the provisions of the compact shall be made by the Commissioner of Revenue Services in accordance with the provisions of the compact, including provisions respecting adjustment of excess assessments. Any underassessment for a prior fiscal year may be included in a subsequent assessment but shall be specified as such. Payments made by the tribe in accordance with the provisions of the compact shall be deposited in the General Fund and shall be credited to the appropriation for the state agency incurring such costs.

(c) Assessments for law enforcement costs incurred by any state agency which are subject to reimbursement by the tribe in accordance with the provisions of the compact shall be made by the Commissioner of Public Safety in accordance with the provisions of the compact, including provisions respecting adjustment of excess assessments. Any underassessment for a prior fiscal year may be included in a subsequent assessment but shall be specified as such. Payments made by the tribe in accordance with the provisions of the compact shall be deposited in the General Fund and shall be credited to the appropriation for the state agency incurring such costs.

(d) If the tribe is aggrieved due to any assessment levied pursuant to such compact and this section or by any failure to adjust an excess assessment in accordance with the provisions of the compact and this section, it may, within one month from the time provided for the payment of such assessment, appeal therefrom in accordance with the terms of the compact, to the superior court for the judicial district of New Britain, which appeal shall be accompanied by a citation to the [executive director of the Division of Special Revenue] Commissioner of Consumer Protection to appear before said court. Such citation shall be signed by the same authority, and such appeal shall be returnable at the same time and served and returned in the same manner as is required in case of a summons in a civil action. Proceedings in such matter shall be conducted in the same manner as provided for in section 38a-52.

(e) The [executive director] commissioner shall require each applicant for a casino gaming employee license, casino gaming service license or casino gaming equipment license to submit to state and national criminal history records checks before such license is issued. The criminal history records checks required pursuant to this subsection shall be conducted in accordance with section 29-17a.

Sec. 18. Section 12-802 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) There is created a body politic and corporate, constituting a public instrumentality and political subdivision of the state created for the performance of an essential governmental revenue-raising function, which shall be named the Connecticut Lottery Corporation, and which may exercise the functions, powers and duties set forth in sections 12-563a, as amended by this act, and 12-800 to 12-818, inclusive, as amended by this act, to implement the purposes set forth in said sections, which are public purposes for which public funds may be expended. The Connecticut Lottery Corporation shall not be construed to be a department, institution or agency of the state with respect to budgeting, procurement or personnel requirements, except as provided in sections 1-120, as amended by this act, 1-121, 1-125, as amended by this act, 12-557e, as amended by this act, 12-563, 12-563a, as amended by this act, 12-564, 12-566, 12-567, 12-568a, as amended by this act, and 12-569, subsection (d) of section 12-574, as amended by this act, and sections 12-800 to 12-818, inclusive, as amended by this act.

(b) The corporation shall be governed by a board of thirteen directors. The Governor, with the advice and consent of the General Assembly, shall appoint four directors who shall have skill, knowledge and experience in the fields of management, finance or operations in the private sector. Three directors shall be the State Treasurer, the Secretary of the Office of Policy and Management and the [executive director of the Division of Special Revenue] Commissioner of Consumer Protection, all of whom shall serve ex officio and shall have all of the powers and privileges of a member of the board of directors. Each ex-officio director may designate his or her deputy or any member of his or her staff to represent him or her at meetings of the corporation with full power to act and vote on his or her behalf. The [executive director of the Division of Special Revenue] Commissioner of Consumer Protection shall cease to be a director one year from June 4, 1996, or earlier at the discretion of the Governor. The Governor, with the advice and consent of the General Assembly, shall fill the vacancy created by the removal or departure of the [executive director of the Division of Special Revenue] Commissioner of Consumer Protection with a person who shall have skill, knowledge and experience in the fields of management, finance or operations in the private sector. The Governor shall thereafter have the power to appoint a total of five members to the board. The procedures of section 4-7 shall apply to the confirmation of the Governor's appointments by both houses of the General Assembly. Six directors shall be appointed as follows: One by the president pro tempore of the Senate, one by the majority leader of the Senate, one by the minority leader of the Senate, one by the speaker of the House of Representatives, one by the majority leader of the House of Representatives and one by the minority leader of the House of Representatives. Each director appointed by the Governor shall serve at the pleasure of the Governor but no longer than the term of office of the Governor or until the director's successor is appointed and qualified, whichever term is longer. Each director appointed by a member of the General Assembly shall serve in accordance with the provisions of section 4-1a. The Governor shall fill any vacancy for the unexpired term of a member appointed by the Governor. The appropriate legislative appointing authority shall fill any vacancy for the unexpired term of a member appointed by such authority. Any director, other than the [executive director of the Division of Special Revenue] Commissioner of Consumer Protection, shall be eligible for reappointment. Any director may be removed by order of the Superior Court upon application of the Attorney General for misfeasance, malfeasance or wilful neglect of duty. Such actions shall be tried to the court without a jury and shall be privileged in assignment for hearing. If the court, after hearing, finds there is clear and convincing evidence of such misfeasance, malfeasance or wilful neglect of duty it shall order the removal of such director. Any director so removed shall not be reappointed to the board. Each appointing authority shall make his initial appointment to the board no later than six months following June 4, 1996.

(c) The chairperson of the board shall be appointed by the Governor from among the members of the board. The directors shall annually elect one of their number as vice chairperson. The board may elect such other officers of the board as it deems proper. Directors shall receive no compensation for the performance of their duties under sections 12-563a, as amended by this act, and 12-800 to 12-818, inclusive, as amended by this act, but shall be reimbursed for necessary expenses incurred in the performance of their duties.

(d) Meetings of the corporation shall be held at such times as shall be specified in the bylaws adopted by the corporation and at such other time or times as the chairperson deems necessary. The corporation shall, within the first ninety days of the transfer to the corporation of the lottery, pursuant to section 12-808, as amended by this act, and on a fiscal quarterly basis thereafter, report on its operations for the preceding fiscal quarter to the Governor and the joint standing committees of the General Assembly having cognizance of matters relating to finance, revenue and bonding, and public safety. The report shall include a summary of the activities of the corporation, a statement of operations and, if necessary, recommendations for legislation to promote the purposes of the corporation. The accounts of the corporation shall be subject to audit by the state Auditors of Public Accounts. The corporation shall have independent certified public accountants audit its books and accounts at least once each fiscal year. The books, records and financial statements of the corporation shall be prepared in accordance with generally accepted accounting principles.

(e) [(1)] Connecticut Lottery Corporation shall be a successor employer to the state and shall recognize existing bargaining units and collective bargaining agreements existing at the time of transfer of the lottery to the corporation. The employees of the corporation shall be considered state employees under the provisions of sections 5-270 to 5-280, inclusive. The corporation shall not be required to comply with personnel policies and procedures of the Department of Administrative Services and the Office of Policy and Management with regard to approval for the creation of new positions, the number of such positions, the decision to fill such positions or the time for filling such positions. The corporation, not the executive branch, shall have the power to determine whether an individual is qualified to fill a vacancy at the corporation. Nonmanagerial employees of the corporation shall be members of the classified service. Managerial employees shall be exempt from the classified service. The corporation shall have the ability to determine the qualifications and set the terms and conditions of employment of managerial employees including the establishment of incentive plans.

[(2) Existing lottery employees of the Division of Special Revenue in collective bargaining units shall be offered the opportunity to transfer with their position to the corporation. If the corporation elects to employ a smaller number of persons in such positions at the corporation than exist in the lottery at the Division of Special Revenue, the opportunity to transfer to the corporation shall be offered on the basis of seniority. Employees who are offered the opportunity to transfer to the corporation may decline to do so. Any person who is covered by a collective bargaining agreement as an employee of the Division of Special Revenue who accepts employment with the corporation shall transfer with his position and shall remain in the same bargaining unit of which he was a member as an employee of the Division of Special Revenue.

(3) No employee who is covered by a collective bargaining agreement as an employee of the Division of Special Revenue shall be laid off as a result of the creation of the corporation. Each employee of the Division of Special Revenue who is not employed by the corporation and by virtue of sections 12-563a and 12-800 to 12-818, inclusive, is no longer employed by the Division of Special Revenue shall be assigned with his position to another state agency. Such opportunities shall be offered in the order of seniority. Seniority shall be defined in the same way as cases of transfer under the appropriate collective bargaining agreements. Such assignments shall be made only with the approval of the Office of Policy and Management and shall be reported at the end of the fiscal year to the Finance Advisory Committee. Employees may choose to be laid off in lieu of accepting any such assignment. In such case, they shall be entitled to all collective bargaining rights under their respective collective bargaining agreements including the State Employees Bargaining Agent Coalition (SEBAC). Sections 1-120, 1-121, 1-125, 12-557e, 12-563, 12-563a, 12-564, 12-566, 12-567, 12-568a and 12-569, subsection (d) of section 12-574 and sections 12-800 to 12-818, inclusive, shall in no way affect the collective bargaining rights of employees of the Division of Special Revenue.

(f) (1) In addition to the sales positions transferred to the corporation under subdivision (2) of subsection (e) of this section, the]

(f) The corporation may create one or more new classifications of entrepreneurial sales employees as determined by the board of directors. Such classifications shall not be deemed comparable to other classifications in state service.

[(2) For the period commencing on June 4, 1996, until the expiration of the collective bargaining agreement in effect for transferred sales employees or the date of approval by the legislature of any interim agreement, whichever is earlier, the corporation may hire employees into a new entrepreneurial sales classification without regard to any collective bargaining agreement then in effect and may set the initial terms and conditions of employment for all employees in a new entrepreneurial sales classification.

(3) Six months after the hiring of the first employee in any such new entrepreneurial sales classification, the collective bargaining agent of the transferred sales employees and the executive branch on behalf of the corporation shall engage in midterm bargaining for such classification at the request of either party. The scope of such midterm bargaining shall include all terms of employment, except that provisions relating to compensation shall not be subject to arbitration, provided that the average annualized compensation for such entrepreneurial sales classification shall not be less than the average annualized compensation for transferred sales employees.

(4) Upon the expiration of the collective bargaining agreement covering transferred sales employees, all terms and conditions of employment in a new entrepreneurial sales classification shall be subject to collective bargaining as part of the negotiation of a common successor agreement.]

(g) The executive branch [shall be authorized and empowered to] may negotiate on behalf of the corporation for employees of the corporation covered by collective bargaining and represent the corporation in all other collective bargaining matters. The corporation shall be entitled to have a representative present at all such bargaining.

(h) In any interest arbitration regarding employees of the corporation, the arbitrator shall take into account as a factor, in addition to those factors specified in section 5-276a, the purposes of sections 1-120, as amended by this act, 1-121, 1-125, as amended by this act, 12-557e, as amended by this act, 12-563, 12-563a, as amended by this act, 12-564, 12-566, 12-567, 12-568a, as amended by this act, and 12-569, subsection (d) of section 12-574, as amended by this act, and sections 12-800 to 12-818, inclusive, as amended by this act, the entrepreneurial mission of the corporation and the necessity to provide flexibility and innovation to facilitate the success of the Connecticut Lottery Corporation in the marketplace. In any arbitration regarding any classification of entrepreneurial sales employees, the arbitrator shall include a term awarding incentive compensation for such employees for the purpose of motivating employees to maximize lottery sales.

(i) The officers and all other employees of the corporation shall be state employees for the purposes of group welfare benefits and retirement, including, but not limited to, those provided under chapter 66 and sections 5-257 and 5-259, as amended by this act. The corporation shall reimburse the appropriate state agencies for all costs incurred by such designation.

Sec. 19. Section 12-806b of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) Commencing July 1, 2010, and annually thereafter, the Office of Policy and Management shall assess the Connecticut Lottery Corporation in an amount sufficient to compensate the [Division of Special Revenue] Department of Consumer Protection for the reasonable and necessary costs incurred by the [division] department for the regulatory activities specified in subdivision (13) of subsection (b) of section 12-806, as amended by this act, for the preceding fiscal year ending June thirtieth.

(b) On or before [August] May first of each year, the Office of Policy and Management shall submit the total of the assessment made in accordance with subsection (a) of this section, together with a proposed assessment for the succeeding fiscal year based on the preceding fiscal year cost, to the Connecticut Lottery Corporation. The assessment for the preceding fiscal year shall be determined not later than [September] June fifteenth of each year, after receiving any objections to the proposed assessments and making such changes or adjustments as the Secretary of the Office of Policy and Management determines to be warranted. The corporation shall pay the total assessment in quarterly payments to the Office of Policy and Management, with the first payment commencing on [October] July first of each year, and with the remaining payments to be made on [January] October first, [April] January first, and [July] April first annually. The office shall deposit any such payment in the lottery assessment account established under subsection (c) of this section.

(c) There is established an account to be known as the "lottery assessment account" which shall be a separate, nonlapsing account within the General Fund. The account shall contain any moneys required by law to be deposited in the account. Moneys in the account shall be expended by the [Division of Special Revenue] Department of Consumer Protection.

Sec. 20. Section 22-410 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

The Department of Agriculture and the [Division of Special Revenue] Department of Consumer Protection, within the limitations of funds available, may offer cash awards to the breeders of Connecticut-bred horses which officially finish in first place in horse races conducted in this state where pari-mutuel betting is permitted and to those which finish first, second or third in horse races where pari-mutuel betting is permitted and the total purse is twenty thousand dollars or more, and to owners at the time of service of the stallions which sired such horses. Such awards shall be paid from the Connecticut Breeders' Fund to be administered by the [department and the division] departments. Said fund shall consist of revenues derived from pari-mutuel betting in such races in the state, both on and off-track, consisting of twenty-five per cent of the tax derived from the breakage of the state's share of the tax derived from such races, pursuant to subdivision (2) of subsection (d) of section 12-575, as amended by this act, with a limit set for the fund not to exceed fifty thousand dollars in any fiscal year.

Sec. 21. Section 22-412 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

The Department of Agriculture and the [Division of Special Revenue] Department of Consumer Protection shall use part of said fund for programs to promote the equine industry in the state of Connecticut, such as equine activities, facilities and research. The Department of Agriculture and the [Division of Special Revenue] Department of Consumer Protection may [promulgate] adopt regulations, in accordance with the provisions of chapter 54, to carry out the purposes of this section and sections 22-410, as amended by this act, and 22-411.

Sec. 22. Section 29-7c of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

There is established a unit in the Division of State Police within the Department of Public Safety to be known as the legalized gambling investigative unit. The unit, in conjunction with the special policemen in the [Division of Special Revenue] Department of Consumer Protection, shall be responsible for (1) the criminal enforcement of the provisions of sections 7-169 to 7-172, inclusive, as amended by this act, and sections 7-185a to 7-186, inclusive, and chapters 226, 226b and 229a, and (2) the investigation, detection of and assistance in the prosecution of any criminal matter or alleged violation of criminal law with respect to legalized gambling, provided the legalized gambling investigative unit shall be the primary criminal enforcement agency. Nothing in this section shall limit the powers granted to persons appointed to act as special policemen in accordance with the provisions of section 29-18c, as amended by this act.

Sec. 23. Section 30-39 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) For the purposes of this section, the "filing date" of an application means the date upon which the department, after approving the application for processing, mails or otherwise delivers to the applicant a placard containing such date.

(b) (1) Any person desiring a liquor permit or a renewal of such a permit shall make a sworn application therefor to the Department of Consumer Protection upon forms to be furnished by the department, showing the name and address of the applicant and of the applicant's backer, if any, the location of the club or place of business which is to be operated under such permit and a financial statement setting forth all elements and details of any business transactions connected with the application. Such application shall include a detailed description of the type of live entertainment that is to be provided. A club or place of business shall be exempt from providing such detailed description if the club or place of business (A) was issued a liquor permit prior to October 1, 1993, and (B) has not altered the type of entertainment provided. The application shall also indicate any crimes of which the applicant or the applicant's backer may have been convicted. Applicants shall submit documents sufficient to establish that state and local building, fire and zoning requirements and local ordinances concerning hours and days of sale will be met, except that local building and zoning requirements and local ordinances concerning hours and days of sale shall not apply to any class of airport permit. The State Fire Marshal or the marshal's certified designee shall be responsible for approving compliance with the State Fire Code at Bradley International Airport. Any person desiring a permit provided for in section 30-33b shall file a copy of such person's license [from the Division of Special Revenue or the Gaming Policy Board] with such application if such license was issued by the Gaming Policy Board. The department may, at its discretion, conduct an investigation to determine whether a permit shall be issued to an applicant.

(2) The applicant shall pay to the department a nonrefundable application fee, which fee shall be in addition to the fees prescribed in this chapter for the permit sought. An application fee shall not be charged for an application to renew a permit. The application fee shall be in the amount of ten dollars for the filing of each application for a permit by a charitable organization, including a nonprofit public television corporation, a nonprofit golf tournament permit, a temporary permit or a special club permit; and for all other permits in the amount of one hundred dollars for the filing of an initial application. Any permit issued shall be valid only for the purposes and activities described in the application.

(3) The applicant, immediately after filing an application, shall give notice thereof, with the name and residence of the permittee, the type of permit applied for and the location of the place of business for which such permit is to be issued and the type of live entertainment to be provided, all in a form prescribed by the department, by publishing the same in a newspaper having a circulation in the town in which the place of business to be operated under such permit is to be located, at least once a week for two successive weeks, the first publication to be not more than seven days after the filing date of the application and the last publication not more than fourteen days after the filing date of the application. The applicant shall affix, and maintain in a legible condition upon the outer door of the building wherein such place of business is to be located and clearly visible from the public highway, the placard provided by the department, not later than the day following the receipt of the placard by the applicant. If such outer door of such premises is so far from the public highway that such placard is not clearly visible as provided, the department shall direct a suitable method to notify the public of such application. When an application is filed for any type of permit for a building that has not been constructed, such applicant shall erect and maintain in a legible condition a sign not less than six feet by four feet upon the site where such place of business is to be located, instead of such placard upon the outer door of the building. The sign shall set forth the type of permit applied for and the name of the proposed permittee, shall be clearly visible from the public highway and shall be so erected not later than the day following the receipt of the placard. Such applicant shall make a return to the department, under oath, of compliance with the foregoing requirements, in such form as the department may determine, but the department may require any additional proof of such compliance. Upon receipt of evidence of such compliance, the department may hold a hearing as to the suitability of the proposed location. The provisions of this subdivision shall not apply to applications for airline permits, charitable organization permits, temporary permits, special club permits, concession permits, military permits, railroad permits, boat permits, warehouse permits, brokers' permits, out-of-state shippers' permits for alcoholic liquor and out-of-state shippers' permits for beer, coliseum permits, coliseum concession permits, special sporting facility restaurant permits, special sporting facility employee recreational permits, special sporting facility guest permits, special sporting facility concession permits, special sporting facility bar permits, nonprofit golf tournament permits, nonprofit public television permits and renewals. The provisions of this subdivision regarding publication and placard display shall also be required of any applicant who seeks to amend the type of entertainment upon filing of a renewal application.

(4) In any case in which a permit has been issued to a partnership, if one or more of the partners dies or retires, the remaining partner or partners need not file a new application for the unexpired portion of the current permit, and no additional fee for such unexpired portion shall be required. Notice of any such change shall be given to the department and the permit shall be endorsed to show correct ownership. When any partnership changes by reason of the addition of one or more persons, a new application with new fees shall be required.

(c) Any ten persons who are at least eighteen years of age, and are residents of the town within which the business for which the permit or renewal thereof has been applied for, is intended to be operated, or, in the case of a manufacturer's or a wholesaler's permit, any ten persons who are at least eighteen years of age and are residents of the state, may file with the department, within three weeks from the last date of publication of notice made pursuant to subdivision (3) of subsection (b) of this section for an initial permit, and in the case of renewal of an existing permit, at least twenty-one days before the renewal date of such permit, a remonstrance containing any objection to the suitability of such applicant or proposed place of business. Upon the filing of such remonstrance, the department, upon written application, shall hold a hearing and shall give such notice as it deems reasonable of the time and place at least five days before such hearing is had. The remonstrants shall designate one or more agents for service, who shall serve as the recipient or recipients of all notices issued by the department. At any time prior to the issuance of a decision by the department, a remonstrance may be withdrawn by the remonstrants or by such agent or agents acting on behalf of such remonstrants and the department may cancel the hearing or withdraw the case. The decision of the department on such application shall be final with respect to the remonstrance.

(d) No new permit shall be issued until the foregoing provisions of subsections (a) and (b) of this section have been complied with. Six months' or seasonal permits may be renewed, provided the renewal application and fee shall be filed at least twenty-one days before the reopening of the business, there is no change in the permittee, ownership or type of permit, and the permittee or backer did not receive a rebate of the permit fee with respect to the permit issued for the previous year.

(e) The department may renew a permit that has expired if the applicant pays to the department a nonrefundable late fee pursuant to subsection (c) of section 21a-4, which fee shall be in addition to the fees prescribed in this chapter for the permit applied for. The provisions of this subsection shall not apply to one-day permits, to any permit which is the subject of administrative or court proceedings, or where otherwise provided by law.

Sec. 24. Section 30-59a of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

The Department of Consumer Protection may [, upon notice from the Division of Special Revenue of the name and address of any person who] suspend any permit issued under this chapter if the permittee has had a license suspended or revoked by the Gaming Policy Board or the [executive director of the Division of Special Revenue, suspend the permit of such person] department until such license has been restored to such person. [The Department of Consumer Protection shall notify the Division of Special Revenue of the name and address of any permittee or backer whose permit has been suspended or revoked.]

Sec. 25. Section 31-51y of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) Nothing in sections 31-51t to 31-51aa, inclusive, shall prevent an employer from conducting medical screenings, with the express written consent of the employees, to monitor exposure to toxic or other unhealthy substances in the workplace or in the performance of their job responsibilities. Any such screenings or tests shall be limited to the specific substances expressly identified in the employee consent form.

(b) Nothing in sections 31-51t to 31-51aa, inclusive, shall restrict an employer's ability to prohibit the use of intoxicating substances during work hours or restrict an employer's ability to discipline an employee for being under the influence of intoxicating substances during work hours.

(c) Nothing in sections 31-51t to 31-51aa, inclusive, shall restrict or prevent a urinalysis drug test program conducted under the supervision of the [Division of Special Revenue within the Department of Revenue Services] Department of Consumer Protection relative to jai alai players, jai alai court judges, jockeys, harness drivers or stewards participating in activities upon which pari-mutuel wagering is authorized under chapter 226.

Sec. 26. Section 53-278a of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

As used in sections 53-278a to 53-278g, inclusive, as amended by this act:

(1) "Gain" means the direct realization of winnings; "profit" means any other realized or unrealized benefit, direct or indirect, including without limitation benefits from proprietorship, management or unequal advantage in a series of transactions;

(2) "Gambling" means risking any money, credit, deposit or other thing of value for gain contingent in whole or in part upon lot, chance or the operation of a gambling device, including the playing of a casino gambling game such as blackjack, poker, craps, roulette or a slot machine, but does not include: Legal contests of skill, speed, strength or endurance in which awards are made only to entrants or the owners of entries; legal business transactions which are valid under the law of contracts; activity legal under the provisions of sections 7-169 to 7-172, inclusive, as amended by this act, and sections 7-185a to 7-186, inclusive, as amended by this act; any lottery or contest conducted by or under the authority of any state of the United States, Commonwealth of Puerto Rico or any possession or territory of the United States; and other acts or transactions expressly authorized by law on or after October 1, 1973;

(3) "Professional gambling" means accepting or offering to accept, for profit, money, credits, deposits or other things of value risked in gambling, or any claim thereon or interest therein. Without limiting the generality of this definition, the following shall be included: Pool-selling and bookmaking; maintaining slot machines, one-ball machines or variants thereof, pinball machines, which award anything other than an immediate and unrecorded right of replay, roulette wheels, dice tables, or money or merchandise pushcards, punchboards, jars or spindles, in any place accessible to the public; and except as provided in sections 7-169 to 7-172, inclusive, as amended by this act, and sections 7-185a to 7-186, inclusive, as amended by this act, conducting lotteries, gift enterprises, disposal or sale of property by lottery or hazard or policy or numbers games, or selling chances therein; and the following shall be presumed to be included: Conducting any banking game played with cards, dice or counters, or accepting any fixed share of the stakes therein;

(4) "Gambling device" means any device or mechanism by the operation of which a right to money, credits, deposits or other things of value may be created, as the result of the operation of an element of chance; any device or mechanism which, when operated for a consideration, does not return the same value or thing of value for the same consideration upon each operation thereof; any device, mechanism, furniture or fixture designed primarily for use in connection with professional gambling; and any subassembly or essential part designed or intended for use in connection with any such device, mechanism, furniture, fixture, construction or installation, provided an immediate and unrecorded right of replay mechanically conferred on players of pinball machines and similar amusement devices shall be presumed to be without value. "Gambling device" does not include a crane game machine or device or a redemption machine;

(5) "Gambling record" means any record, receipt, ticket, certificate, token, slip or notation given, made, used or intended to be used in connection with professional gambling;

(6) "Gambling information" means a communication with respect to any wager made in the course of, and any information intended to be used for, professional gambling. Information as to wagers, betting odds or changes in betting odds shall be presumed to be intended for use in professional gambling;

(7) "Gambling premise" means any building, room, enclosure, vehicle, vessel or other place, whether open or enclosed, used or intended to be used for professional gambling. Any place where a gambling device is found shall be presumed to be intended to be used for professional gambling [, except a place wherein a bazaar or raffle for which a permit has been issued under sections 7-170 to 7-186, inclusive,] or bingo for which a permit has been issued under section 7-169, as amended by this act, is to be conducted;

(8) "Person" includes natural persons, partnerships, limited liability companies and associations of persons, and corporations; and any corporate officer, director or stockholder who authorizes, participates in or knowingly accepts benefits from any violation of sections 53-278a to 53-278g, inclusive, as amended by this act, committed by his corporation;

(9) "Peace officer" means a municipal or state police officer or chief inspector or inspector in the Division of Criminal Justice or state marshal while exercising authority granted under any provision of the general statutes or judicial marshal in the performance of the duties of a judicial marshal;

(10) "Court" means the Superior Court;

(11) "Crane game machine or device" means a machine or device (A) that is designed and manufactured only for bona fide amusement purposes and involves at least some skill in its operation, (B) that rewards a winning player exclusively with merchandise contained within the machine or device and such merchandise is limited to noncash prizes, toys or novelties each of which has a wholesale value not exceeding ten dollars or ten times the cost of playing the machine or device, whichever is less, (C) the player of which is able to control the timing of the use of the claw or grasping device to attempt to pick up or grasp a prize, toy or novelty, (D) the player of which is made aware of any time restrictions that the machine or device imposes on the player to maneuver the claw or grasping device into a position to attempt to pick up or grasp a prize, toy or novelty, and (E) the claw or grasping device of which is not of a size, design or shape that prohibits the picking up or grasping of a prize, toy or novelty contained within the machine or device;

(12) "Redemption machine" means an amusement device operated by one or more players that involves a game the object of which is throwing, rolling, bowling, shooting, placing or propelling a ball or other object into, upon or against a hole or other target and that rewards the player or players with tickets, tokens or other noncash representations of value redeemable for merchandise prizes, provided (A) the outcome of the game is predominantly determined by the skill of the player, (B) the award of tickets, tokens or other noncash representations of value is based solely on the player's achieving the object of the game or on the player's score, (C) only merchandise prizes are awarded, (D) the average wholesale value of the prizes awarded in lieu of tickets or tokens for a single play of the machine does not exceed ten dollars or ten times the cost of a single play of the machine, whichever is less, and (E) the redemption value of each ticket, token or other noncash representation of value that may be accumulated by a player or players to redeem prizes of greater value does not exceed the cost of a single play of the machine.

Sec. 27. Subsection (d) of section 53-278c of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(d) Except as provided in subsection (e), any person who knowingly owns, manufactures, possesses, buys, sells, rents, leases, stores, repairs or transports any gambling device, or offers or solicits any interest therein, except in connection with a permit under sections 7-169 to 7-172, inclusive, as amended by this act, and sections 7-185a to 7-186, inclusive, as amended by this act, whether through an agent or employee or otherwise shall be guilty of a class A misdemeanor. Subsection (b) of this section shall have no application in the enforcement of this subsection.

Sec. 28. Section 7-169 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) The term "bingo" is defined as the name of a game in which each player receives a card containing several rows of numbers and, as numbers are drawn or otherwise obtained by chance and publicly announced, the player first having a specified number of announced numbers appearing on his card in a continuous straight line or covering a previously designated arrangement of numbers on such card is declared the winner. [The word "person" or "applicant", as used in this section, means the officer or representative of the sponsoring organization or the organization itself. The term "session" means a series of games played in one day. "Executive director" means the executive director of the Division of Special Revenue within the Department of Revenue Services who shall be responsible for the administration and regulation of bingo in the state.]

(b) Upon a written petition of five per cent or more of the electors of any municipality requesting the selectmen, common council or other governing body of such municipality to vote upon the question of permitting the playing of bingo within such municipality, such governing body shall vote upon such question and, if the vote is in the affirmative, it shall be permitted, subject to the restrictions herein set forth, and if the vote is in the negative, bingo shall not be permitted to be played in such municipality. When the selectmen, common council or other governing body of any municipality have voted favorably upon the question of permitting the playing of bingo within such municipality, the playing of such game shall be permitted in such municipality indefinitely thereafter, without further petition or action by such governing body, unless such governing body has forbidden the playing of said game upon a similar written petition of five per cent or more of the electors of such municipality, whereupon bingo shall not be permitted to be played after such negative vote.

[(c) The executive director of the Division of Special Revenue, with the advice and consent of the Gaming Policy Board, shall adopt, in accordance with the provisions of chapter 54, such regulations as are necessary effectively to carry out the provisions of this section and section 7-169a in order to prevent fraud and protect the public, which regulations shall have the effect of law.]

[(d)] (c) No bingo game or series of bingo games shall be promoted, operated or played unless the same is sponsored and conducted exclusively by a charitable, civic, educational, fraternal, veterans' or religious organization, volunteer fire department or grange. Any such organization or group shall have been organized for not less than two years prior to its application for a bingo permit under the terms of this section. The promotion and operation of said game or games shall be confined solely to the qualified members of the sponsoring organization. [, except that the executive director of the Division of Special Revenue may permit any qualified member of a sponsoring organization who has registered with the executive director, on a form prepared by him for such purpose, to assist in the operation of a game sponsored by another organization. The executive director may revoke such registration for cause.]

[(e)] (d) Any eligible organization desiring to operate bingo games in any municipality in which the governing body has voted to permit the playing thereof shall [make application] apply to the [executive director of the Division of Special Revenue] Commissioner of Consumer Protection, which application shall contain a statement of the name and address of the applicant, the location of the place at which the games are to be played and the seating capacity of such place, the date or dates for which a permit is sought, the class of permit sought and any other information which the [executive director] commissioner reasonably requires for the protection of the public, and, upon payment of the fee hereinafter provided for, the [executive director] commissioner is authorized to issue such permit, provided such eligible organization has been registered [by him] as provided in section 7-169a, as amended by this act.

[(f)] (e) Permits shall be known as "Class A" which shall be annual one-day-per-week permits and shall permit the conduct of not more than forty and not less than fifteen bingo games on such day, and "Class B" which shall permit not more than forty and not less than fifteen bingo games per day for a maximum of ten successive days, and "Class C" which shall be annual one-day-per-month permits and shall permit the conduct of not more than forty and not less than fifteen bingo games on such day. "Class A" permits shall allow the playing of bingo no more than one day weekly. Not more than two "Class B" permits shall be issued to any one organization within any twelve-month period. "Class C" permits shall allow the playing of bingo no more than one day per month.

[(g)] (f) Permit fees shall be remitted to the state as follows: "Class A", seventy-five dollars; "Class B", five dollars per day; "Class C", fifty dollars.

[(h)] (g) Each person who operates bingo games shall keep accurate records of receipts and disbursements. [, which shall be available for inspection by the executive director. Any information acquired by the executive director pursuant to this subsection shall be available to the Commissioner of Public Safety upon request.]

[(i)] (h) Prizes offered for the winning of bingo games may consist of cash, merchandise, tickets for any lottery conducted under chapter 226, the value of which shall be the purchase price printed on such tickets, or other personal property. No permittee may offer a prize which exceeds one hundred dollars in value, except that (1) a permittee may offer a prize or prizes on any one day of not less than one hundred one dollars or more than three hundred dollars in value, provided the total value of such prizes on any one day does not exceed twelve hundred dollars, (2) a permittee may offer one or two winner-take-all games or series of games played on any day on which the permittee is allowed to conduct bingo, provided ninety per cent of all receipts from the sale of bingo cards for such winner-take-all game or series of games shall be awarded as prizes and provided each prize awarded does not exceed five hundred dollars in value, (3) the holder of a Class A permit may offer two additional prizes on a weekly basis not to exceed one hundred twenty-five dollars each as a special grand prize and in the event such a special grand prize is not won, the money reserved for such prize shall be added to the money reserved for the next week's special grand prize, provided no such special grand prize may accumulate for more than sixteen weeks or exceed a total of two thousand dollars, and (4) a permittee may award door prizes the aggregate value of which shall not exceed two hundred dollars in value. When more than one player wins on the call of the same number, the designated prize shall be divided equally to the next nearest dollar. If a permittee elects, no winner may receive a prize which amounts to less than ten per cent of the announced prize and in such case the total of such multiple prizes may exceed the statutory limit of such game.

[(j) Any organization operating or conducting a bingo game shall file a return with the executive director, on a form prepared by him, within ten days after such game is held or within such further time as the executive director may allow, and pay to the state a fee of five per cent of the gross receipts, less the prizes awarded including prizes reserved for special grand prize games, derived from such games at each bingo session. All such returns shall be public records. The executive director shall pay each municipality in which bingo games are conducted, one-quarter of one per cent of the total money wagered less prizes awarded on such games conducted. He shall make such payment at least once a year and not more than four times a year from the fee imposed pursuant to this subsection.]

[(k)] (i) (1) Whenever it appears to the [executive director] commissioner after an investigation that any person is violating or is about to violate any provision of this section or section 7-169a, as amended by this act, or administrative regulations issued pursuant thereto, the [executive director] commissioner may in his discretion, to protect the public welfare, order that any permit issued pursuant to this section be immediately suspended or revoked and that the person cease and desist from the actions constituting such violation or which would constitute such violation. After such an order is issued, the person named therein may, [within] not later than fourteen days after receipt of the order, file a written request for a hearing. Such hearing shall be held in accordance with the provisions of chapter 54.

(2) Whenever the [executive director] commissioner finds as the result of an investigation that any person has violated any provision of this section or section 7-169a, as amended by this act, or administrative regulations issued pursuant thereto or made any false statement in any application for a permit or in any report required by this section or section 7-169a, as amended by this act, or by the [executive director] commissioner, the [executive director] commissioner may send a notice to such person by certified mail, return receipt requested. Any such notice shall include (A) a reference to the section or regulation alleged to have been violated or the application or report in which an alleged false statement was made, (B) a short and plain statement of the matter asserted or charged, (C) the fact that any permit issued pursuant to this section may be suspended or revoked for such violation or false statement and the maximum penalty that may be imposed for such violation or false statement, and (D) the time and place for the hearing. Such hearing shall be fixed for a date not earlier than fourteen days after the notice is mailed.

(3) The [executive director] commissioner shall hold a hearing upon the charges made unless such person fails to appear at the hearing. Such hearing shall be held in accordance with the provisions of chapter 54. If such person fails to appear at the hearing or if, after the hearing, the [executive director] commissioner finds that such person committed such a violation or made such a false statement, the [executive director] commissioner may, in his discretion, suspend or revoke such permit and order that a civil penalty of not more than two hundred dollars be imposed upon such person for such violation or false statement. The [executive director] commissioner shall send a copy of any order issued pursuant to this subdivision by certified mail, return receipt requested, to any person named in such order. Any person aggrieved by a decision of the [executive director] commissioner under this subdivision shall have a right of appeal to the Gaming Policy Board for a hearing. Any person aggrieved by a decision of the Gaming Policy Board shall have a right of appeal pursuant to section 4-183.

(4) Whenever the [executive director] commissioner revokes a permit issued pursuant to this section, he shall not issue any permit to such permittee for one year after the date of such revocation.

(5) Any person who promotes or operates any bingo game without a permit therefor, or who violates any provision of this section or section 7-169a, as amended by this act, or administrative regulations issued pursuant thereto, or who makes any false statement in any application for a permit or in any report required by this section or section 7-169a, as amended by this act, or by the [executive director] commissioner shall be fined not more than two hundred dollars or imprisoned not more than sixty days or both.

Sec. 29. Section 7-185a of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) Notwithstanding the provisions of sections 7-170 to 7-172, inclusive, as amended by this act, and sections 7-185a to 7-186, inclusive, as amended by this act, and the regulations adopted thereunder, any organized church, volunteer fire company or veterans organization or association conducting a bazaar or raffle, (1) may have the actual drawing of the raffle in a municipality other than the municipality which grants the permit, provided the chief executive officer of the other municipality has in writing approved such drawing; (2) may conduct the bazaar in a municipality other than the municipality which grants the permit, provided the municipality in which the bazaar is to be conducted has adopted the provisions of sections 7-170 to 7-172, inclusive, as amended by this act, and sections 7-185a to 7-186, inclusive, as amended by this act, and the chief executive officer of such municipality has in writing approved such bazaar; (3) may be permitted to redeem prizes in cash; (4) shall be exempt from the requirement of preserving unsold raffle tickets beyond ninety days after the conclusion of the holding, operating and conducting of such bazaar or raffle and shall be permitted to dispose of unclaimed prizes after such ninety days; and (5) may file a reconciliation of expenditures and receipts signed by an officer in lieu of an accountant.

(b) Notwithstanding the provisions of sections 7-170 to 7-172, inclusive, as amended by this act, and sections 7-185a to 7-186, inclusive, as amended by this act, and the regulations adopted thereunder, any sponsoring organization qualified to conduct a bazaar or raffle under the provisions of section 7-172, as amended by this act, and recognized as a nonprofit organization under the provisions of Section 501(c)(3) of the federal Internal Revenue Code of 1986, or any subsequent corresponding internal revenue code of the United States, as from time to time amended, may have the actual drawing of the raffle in a municipality other than the municipality which grants the permit, provided the chief executive officer of the other municipality has in writing approved such drawing.

(c) [Notwithstanding the provisions of section 7-177, any] Any organization conducting a bazaar may operate "fifty-fifty" coupon games each day of a permitted bazaar event and may award cash prizes of fifty per cent of "fifty-fifty" coupon game sales for each coupon drawing conducted. [Not more than three scheduled drawings may be held on any day on which a bazaar is permitted. A "fifty-fifty" coupon game shall be operated from an authorized bazaar booth, subject to the regulation of the executive director of the Division of Special Revenue and shall allow for the sale of "fifty-fifty" coupons at a predetermined uniform price. Each "fifty-fifty" coupon shall be consecutively numbered and shall have a correspondingly numbered stub. Each sponsoring organization shall provide different colored coupons for each drawing and shall award one prize for each drawing held. Each organization conducting such games shall conspicuously post, at each bazaar booth at which such games are conducted, a notice or notices which shall include the dates, times and places of any "fifty-fifty" coupon drawings, as well as the prices and colors of coupons to be sold for each drawing. The executive director shall prescribe the form of such notice which shall contain the following statement: "Holders of coupons must be present to claim a prize." Each such organization shall account for each coupon printed and sold for each drawing and shall announce the amount of sales and the prize to be awarded immediately prior to each drawing. The sponsoring organization shall preserve all sold and unsold coupons or stubs for a period of at least one year from the date of the verified statement required pursuant to section 7-182. At the conclusion of a bazaar, each organization conducting such games, and its members who were in charge thereof, shall furnish to the chief of police of the municipality or to the first selectman, as the case may be, a verified statement, prescribed by the executive director of the Division of Special Revenue, in duplicate, showing (1) the total number of coupons purchased and sold for each "fifty-fifty" coupon game drawing, and (2) the total number and amount of prizes awarded and the names and addresses of the persons to whom the prizes were awarded. Such report shall be furnished during the next succeeding month. The chief of police or first selectman, as the case may be, shall forward the original copy of such report to the executive director, who shall keep it on file and available for public inspection for a period of one year thereafter. Such report shall be certified to under penalty of false statement by the three persons designated in the permit application as being responsible for the bazaar.]

(d) [Notwithstanding the provisions of section 7-177, any] Any sponsoring organization qualified to conduct a bazaar or raffle under the provisions of section 7-172, as amended by this act, may operate a cow-chip raffle once a calendar year and, pursuant to a "Class No. 1", "Class No. 2" or "Class No. 4" permit, may award cash prizes in connection with participation in such a raffle. [, in addition to those prizes authorized pursuant to section 7-177.] Such raffles shall conform to the provisions of sections 7-170 to 7-172, inclusive, as amended by this act, and sections 7-185a to 7-186, inclusive, as amended by this act. [, and shall be subject to regulation by the executive director of the Division of Special Revenue.] A cow-chip raffle shall allow for the sale of consecutively numbered tickets with correspondingly numbered stubs, entitling the holders of such tickets to the temporary possession of a plot of land for purposes of the conduct of the cow-chip raffle. [Each organization intending to sponsor or conduct a cow-chip raffle shall furnish with its application, required pursuant to section 7-173, a cow-chip raffle plot plan displaying the land area to be utilized for such raffle and the numbered plots, each corresponding to a numbered cow-chip raffle ticket.] Each [such] organization conducting a cow-chip raffle shall provide for a suitable land area on which the cow-chip raffle activity is to be conducted. The area shall be sufficiently enclosed so as to confine any animal utilized in the conduct of a cow-chip raffle during the period in which the animal is so utilized. The area shall be adequately marked so as to display the number of plots to be utilized, which shall correspond to the number of cow-chip raffle tickets to be sold. The manner in which winners in a cow-chip raffle are determined shall be clearly stated prior to the commencement of a cow-chip raffle drawing and each sponsoring organization shall conspicuously post an information board [, prescribed by the executive director of the Division of Special Revenue,] which shall display the consecutively numbered plots of the cow-chip raffle event. A cow-chip raffle drawing shall commence at a designated time and shall continue until all winners of authorized prizes have been determined. No person may feed, lead or handle any animal utilized in a cow-chip raffle once the animal has entered into the enclosed area from which winners will be determined. Each organization conducting a cow-chip raffle shall deposit all proceeds from the conduct of such raffle in a special checking account established and maintained by such organization. [which shall be subject to audit by the Division of Special Revenue.] Any expense incidental to the conduct of such raffle shall be paid from the gross receipts of cow-chip raffle tickets and only by checks drawn from such checking account. All cash prizes awarded shall be paid from such checking account.

(e) Notwithstanding the provisions of sections 7-170 to 7-172, inclusive, as amended by this act, and sections 7-185a to 7-186, inclusive, as amended by this act, and the regulations adopted pursuant to said sections, any organization conducting a bazaar may operate a "teacup raffle" and may, through the sale of chances, award prizes consisting of gift certificates or merchandise, each not exceeding two hundred fifty dollars in value. No such organization may conduct more than one scheduled "teacup raffle" drawing for all prizes offered on any day on which a bazaar is permitted. A "teacup raffle" shall be operated from an authorized bazaar booth. [, and shall be subject to regulation by the executive director of the Division of Special Revenue.] Each "teacup raffle" ticket shall (1) be consecutively numbered and have a correspondingly numbered stub that shall include the name, address and telephone number of the purchaser, or (2) be a sheet containing up to twenty-five coupons, each bearing the same number, and including a "hold" stub for the purchaser and a correspondingly numbered stub including the name, address and telephone number of the purchaser. [The Division of Special Revenue shall be the sole issuer of sheet] Sheet tickets [which] shall be made available for purchase by permittees as fund raising items at a price not to exceed ten per cent above the [state] purchase price. Each sponsoring organization conducting such raffle shall conspicuously post, at each bazaar booth at which such raffle is conducted, a notice or notices that include the date and time of any "teacup raffle" drawing. The sponsoring organization shall preserve all sold and unsold tickets or stubs for a period of at least one year. [from the date of the verified statement required pursuant to section 7-182.]

(f) [(1)] Any sponsoring organization qualified to conduct a bazaar or raffle under the provisions of section 7-172, as amended by this act, may operate a duck-race raffle once each calendar year. Such raffles shall conform to the provisions of sections 7-170 to 7-172, inclusive, as amended by this act, and sections 7-185a to 7-186, inclusive, as amended by this act. [, and shall be subject to regulation by the executive director.] For the purpose of this subsection, "duck-race raffle" means a raffle in which artificial ducks, numbered consecutively to correspond with the number of tickets sold for such raffle, are placed in a naturally moving stream of water at a designated starting point and in which the ticket corresponding to the number of the first duck to pass a designated finishing point is the winning ticket. [(2) The executive director of the Division of Special Revenue, with the advice and consent of the Gaming Policy Board, shall adopt regulations, in accordance with chapter 54, that establish procedures for the operation of duck-race raffles.]

(g) [(1)] Any sponsoring organization qualified to conduct a bazaar or raffle under the provisions of section 7-172, as amended by this act, may operate a frog-race raffle once each calendar year. Such raffles shall conform to the provisions of sections 7-170 to 7-172, inclusive, as amended by this act, and sections 7-185a to 7-186, inclusive, as amended by this act. [, and shall be subject to regulation by the executive director of the Division of Special Revenue.] For the purpose of this subsection, "frog-race raffle" means a raffle in which artificial frogs conforming to specifications approved by the executive director and numbered consecutively to correspond with the number of tickets sold for such raffle, are placed in a naturally moving stream of water at a designated starting point and in which the ticket corresponding to the number of the first frog to pass a designated finishing point is the winning ticket. [(2) The executive director, with the advice and consent of the Gaming Policy Board, shall adopt regulations, in accordance with chapter 54, that establish procedures for the operation of frog-race raffles.]

Sec. 30. Section 7-169a of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

Every organization desiring to apply for a permit under subsection [(e)] (d) of section 7-169, as amended by this act, to operate bingo games shall, before making any such application, register with the [executive director of the Division of Special Revenue] Commissioner of Consumer Protection on forms furnished by [him] the commissioner and secure an identification number. All applications for permits, amendment of permits, reports and any other papers relating to games of bingo shall bear the identification number of the organization involved. Neither registration nor the assignment of an identification number, which may be revoked for cause, shall constitute, or be any evidence of, the eligibility of any organization to receive a permit for or to conduct any game of bingo.

Sec. 31. Section 7-171 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

Any town, city or borough may, by ordinance, adopt the provisions of sections 7-170 to 7-172, inclusive, as amended by this act, and sections 7-185a to 7-186, inclusive, as amended by this act, and the chief executive authority of any town, city or borough shall, upon the petition of at least five per cent of the electors of such municipality as determined by the last-completed registry list, submit the question of adopting the provisions of sections 7-170 to 7-172, inclusive, as amended by this act, and sections 7-185a to 7-186, inclusive, as amended by this act, to a vote of the electors of such municipality at a special meeting called for such purpose within twenty-one days after the receipt of such petition. Such petition shall contain the street addresses of the signers and shall be submitted to the municipal clerk, who shall certify thereon the number of names of electors on such petition, which names are on the last-completed registry list. Each page of such petition shall contain a statement, signed under the penalties of false statement, by the person who circulated the same, that each person whose name appears on such page signed the same in person and that the circulator either knows each such signer or that the signer satisfactorily identified himself to the circulator. The warning for such meeting shall state that the purpose of such meeting is to vote on the adoption of the provisions of said sections. Such vote shall be taken and the results thereof canvassed and declared in the same manner as is provided for the election of officers of such municipality. The vote on such adoption shall be taken by a "YES" and "NO" vote on the voting machine and the designation of the question on the voting machine ballot label shall be "Shall the operation of bazaars and raffles be allowed?" and such ballot label shall be provided for use in accordance with the provisions of section 9-250. If, upon the official determination of the result of such vote, it appears that the majority of all the votes so cast are in approval of such question, the provisions of said sections shall take effect immediately. Any town, city or borough, having once voted on the question of allowing bazaars and raffles as herein provided, shall not vote again on such question within two years from the date of the previous vote thereon. Any subsequent vote thereon shall be taken at the next regular town, city or borough election following the receipt of a petition as herein provided, which petition shall be filed at least sixty days prior to such election, and such question may be so voted upon only at intervals of not less than two years. Any town, city or borough which, prior to October 1, 1957, has voted more than once on such question, shall, for the purposes of this section, be treated as though it had voted only once thereon.

Sec. 32. Section 7-172 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

No bazaar or raffle may be promoted, operated or conducted in any municipality after the adoption of the provisions of sections 7-170 to 7-172, inclusive, as amended by this act, and sections 7-185a to 7-186, inclusive, as amended by this act, unless it is sponsored and conducted exclusively by (1) an officially recognized organization or association of veterans of any war in which the United States has been engaged, (2) a church or religious organization, (3) a civic, service or social club, (4) a fraternal or fraternal benefit society, (5) an educational or charitable organization, (6) an officially recognized volunteer fire company, (7) a political party or town committee thereof, or (8) a municipality acting through a committee designated to conduct a celebration of the municipality's founding on its hundredth anniversary or any multiple thereof. Any such sponsoring organization, except a committee designated pursuant to subdivision (8) of this section, shall have been organized in good faith and actively functioning as a nonprofit organization within the municipality that is to issue the permit for a period of not less than six months prior to its application for a permit under the provisions of said sections. The promotion and operation of a bazaar or raffle shall be confined solely to the qualified members of the sponsoring organization, provided a committee designated pursuant to subdivision (8) of this section may promote or operate through its members and any officially appointed volunteers. No such member or officially appointed volunteer in the case of a raffle held pursuant to subdivision (8) of this section may receive remuneration in any form for time or effort devoted to the promotion or operation of the bazaar or raffle. No person under the age of eighteen years may promote, conduct, operate or work at a bazaar or raffle and no person under the age of sixteen years may sell or promote the sale of any raffle tickets, nor shall any sponsoring organization permit any person under the age of eighteen to so promote, conduct or operate any bazaar or raffle or any person under the age of sixteen to sell or promote the sale of such tickets. Any sponsoring organization having received a permit from any municipality may sell or promote the sale of such raffle tickets in that municipality and in any other town, city or borough which has adopted the provisions of sections 7-170 to 7-172, inclusive, as amended by this act, and sections 7-185a to 7-186, inclusive, as amended by this act. Such organization may accept a credit card, debit card, check or cash as payment for a raffle ticket. [All funds derived from any bazaar or raffle shall be used exclusively for the purpose stated in the application of the sponsoring organization as provided in section 7-173.]

Sec. 33. Section 7-184 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

Any town, city or borough which has adopted the provisions of sections 7-170 to 7-172, inclusive, as amended by this act, and sections 7-185a to 7-186, inclusive, as amended by this act, may, by referendum in the same manner as is provided in section 7-171, as amended by this act, vote to rescind its action in adopting the provisions of said sections.

Sec. 34. Section 7-185b of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) As used in this section, "tuition raffle" means a raffle in which the prize is payment of the tuition or part of the tuition at an educational institution for a student recipient designated by the raffle winner.

(b) Notwithstanding the provisions of sections 7-170 to 7-172, inclusive, as amended by this act, and sections 7-185a to 7-186, inclusive, as amended by this act, any organization qualified to conduct a bazaar or raffle under section 7-172, as amended by this act, may conduct a special tuition raffle once each calendar year. The [executive director] commissioner shall adopt such regulations, in accordance with chapter 54, as are necessary to carry out the provisions of this section. Said regulations shall allow (1) any organization permitted to conduct a special tuition raffle to fund all or a portion of a student recipient's education each year for a period not to exceed four years, (2) permit the student recipient to be the actual tuition raffle winner, a relative of the raffle winner or a student chosen by the raffle winner, (3) give authority to the sponsoring organization to permit the tuition prize to be divided among student recipients designated by the raffle winner, (4) provide that the tuition prize be paid each consecutive year, commencing with the first year of the student recipient's education at an accredited private or parochial school, or public or independent institution of higher education selected by the student recipient, (5) provide that the tuition prize be paid directly to the educational institution designated by the student recipient, and no tuition prize shall be redeemed or redeemable for cash, and (6) provide that the tuition raffle winner have a period not to exceed four years to designate a student recipient.

(c) All proceeds of the special tuition raffle shall be deposited in a special dedicated bank account approved by the [executive director of the Division of Special Revenue] Commissioner of Consumer Protection, and all special tuition raffle expenses shall be paid from such account. The [executive director] commissioner shall prescribe the maintenance of tuition raffle accounts by any sponsoring organization and such accounts shall be subject to audit by the [executive director] commissioner or [his] a designee. The [executive director] commissioner may require any organization conducting a tuition raffle to post a performance bond in an amount sufficient to fully fund the special tuition raffle prize to be awarded.

(d) Any organization permitted to conduct a special tuition raffle shall [, in addition to the verified financial statement required in accordance with section 7-182,] file a tuition raffle financial report in a manner prescribed by the [executive director] commissioner. Such report shall detail the status of the tuition prize money or the raffle and any other information that the [executive director] commissioner may require, on a quarterly basis, during the months of January, April, July and October, until all tuition payments for each special tuition raffle have been paid.

Sec. 35. Section 7-186 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

Any person who violates any provision of sections 7-170 to [7-185] 7-172, inclusive, as amended by this act, or administrative regulations issued pursuant thereto, or who makes any false statement in any application for a permit or in any report required by the provisions of said sections shall be fined not more than one thousand dollars or imprisoned not more than one year or be both fined and imprisoned.

Sec. 36. (Effective from passage) (a) The Commissioner of Developmental Services, or the commissioner's designee, shall lead a working group that shall develop a plan to deinstitutionalize the residents of Southbury Training School. Such working group shall include the Secretary of the Office of Policy and Management, or the secretary's designee and four persons selected by the commissioner, each of whom shall represent one of the following: (1) The residents of the school, (2) state employees who work at the school or a union representing such employees, (3) an advocacy group for the residents, and (4) a private provider of services needed by such residents. The plan to deinstitutionalize the residents of the school shall consider the feasibility to safely move the residents into new settings in the community. The group shall consider the following: (A) The relationships built between the residents and the staff, and (B) whether it is appropriate for state employees to continue to deliver services to the residents or whether private providers should deliver such services, or both. Any recommendations contained in the plan shall be developed using a cost-benefit analysis that considers both financial costs as well as quality of care issues.

(b) Not later than six months after the effective date of this section, the Commissioner of Developmental Services shall report a plan to deinstitutionalize the residents of Southbury Training School developed under subsection (a) of this section, in accordance with the provisions of section 11-4a of the general statutes, to the joint standing committee of the General Assembly having cognizance of matters relating to government administration and to the Governor.

Sec. 37. (Effective from passage) (a) The Commissioner of Children and Families, or the commissioner's designee, shall lead a working group that shall develop a plan to deinstitutionalize the patients of Riverview Hospital for Children and Youth. Such working group shall include the Secretary of the Office of Policy and Management, or the secretary's designee, the Commissioners of Mental Health and Addiction Services and Public Heath, or the commissioners' designees, the Child Advocate and four persons selected by the Commissioner of Children and Families, each of whom shall represent one of the following: (1) The patients of the hospital, (2) state employees who work at the hospital or a union representing such employees, (3) an advocacy group for the patients, and (4) a private provider of services needed by such patients. The group shall consider the following: (A) The quality of care provided to the patients, (B) the promotion of home and community-based care, (C) whether it is appropriate for state employees to continue to deliver services to the patients or whether private providers should deliver such services, or both, (D) the possibility of downsizing staff without compromising the quality of care, and (E) alternative prevention and intervention treatment programs that could result in an avoidance of inpatient care. Any recommendations contained in the plan shall be developed using a cost-benefit analysis that considers both financial costs as well as quality of care issues.

(b) Not later than six months after the effective date of this section, the Commissioner of Children and Families shall report the plan to deinstitutionalize the patients of Riverview Hospital for Children and Youth developed under subsection (a) of this section, in accordance with the provisions of section 11-4a of the general statutes, to the joint standing committee of the General Assembly having cognizance of matters relating to government administration and to the Governor.

Sec. 38. (Effective from passage) (a) Not later than three months after the effective date of this section, the Secretary of the Office of Policy and Management shall (1) develop a plan to reduce the manager and supervisor-to-employee ratio for agencies in the executive branch to not more than one manager or supervisor for every ten employees, and (2) report such plan, in accordance with the provisions of section 11-4a of the general statutes, to the joint standing committee of the General Assembly having cognizance of matters relating to government administration and to the Governor. The plan shall ensure that such ratio is achieved as a bottom-line number spread across all such agencies not later than nine months from the date of the completion of the plan.

(b) Not later than nine months after the reporting of such plan under subsection (a) of this section, any executive branch agency that fails to comply with any goal established for such agency in such plan, shall report the agency's reasons for lack of compliance, in accordance with the provisions of section 11-4a of the general statutes, to the Secretary of the Office of Policy and Management, the joint standing committee of the General Assembly having cognizance of matters relating to government administration and to the Governor.

(c) As used in this section, "executive branch agency" includes each "budgeted agency", as defined in subparagraph (A) of subdivision (11) of section 4-69 of the general statutes, except the offices of the Attorney General, the State Treasurer, the State Comptroller and the Secretary of the State.

Sec. 39. (Effective from passage) The Secretary of the Office of Policy and Management shall, in consultation with the Commissioners of Public Health, Developmental Services, Children and Families, Mental Health and Addiction Services and Social Services, create a plan for the consolidation of the personnel, payroll, affirmative action and business office functions of the following state agencies not later than three months after the effective date of this section: The Departments of Public Health, Developmental Services, Children and Families, Mental Health and Addiction Services and Social Services. Such plan shall achieve a reduction in costs to said agencies of at least twenty-eight per cent. Not later than three months after the effective date of this section, the secretary shall submit such plan, in accordance with the provisions of section 11-4a of the general statutes, to the Governor and the joint standing committee of the General Assembly having cognizance of matters relating to government administration.

Sec. 40. (NEW) (Effective July 1, 2011) (a) On and after July 1, 2011, "Connecticut Economic Development Authority" shall be substituted for "Connecticut Development Authority" in the following sections of the general statutes: 3-24d, 3-24f, 8-134a, 8-192a, 13b-79w, 16-243v, 22a-134, 22a-173, 22a-259, 22a-264, 32-9kk, 32-9qq, 32-22b, 32-23k, 32-23o, 32-23q, 32-23r, 32-23s, 32-23t, 32-23z, 32-23aa, 32-23qq, 32-23ss, 32-23zz, 32-31a, 32-41s, 32-68a, 32-222, 32-223, 32-263, 32-265, 32-266, 32-285, 32-341, 32-477, 32-500, 32-503 and 32-609.

(b) On and after July 1, 2011, (1) "Connecticut Economic Development Authority" shall be substituted for "Connecticut Innovations, Incorporated", and (2) "authority" shall be substituted for "corporation" in the following sections of the general statutes: 12-704d, 16-245n, 16-245aa, 16-245bb, 16a-38p, 19a-32f, 32-39d, 32-39e, 32-40a, 32-40b, 32-40c, 32-41j, 32-41k, 32-41l, 32-41m, 32-41n, 32-41o, 32-41p, 32-41q, 32-41s, 32-41w, 32-41x, 32-42, 32-43, 32-46, 32-47 and 32-478.

(c) On and after July 1, 2011, (1) "Connecticut Economic Development Authority" shall be substituted for "Department of Economic and Community Development, (2) "authority" shall be substituted for "department", (3) "executive director of the Connecticut Economic Development Authority" shall be substituted for the "Commissioner of Economic and Community Development", (4) "executive director" shall be substituted for "commissioner", (5) "procedures" shall be substituted for "regulations" and "procedure" shall be substituted for "regulation", and (6) "section 1-121" shall be substituted for "chapter 54", in the following sections of the general statutes: 3-20, 4a-57b, 4a-60g, 4a-61, 4b-21, 4b-66a, 7-137b, 7-392, 7-578, 8-30g, 8-37o, 8-37s, 8-37v, 8-37w, 8-37x, 8-37y, 8-37aa, 8-37bb, 8-37ff, 8-37jj, 8-37kk, 8-37ll, 8-37pp, 8-37qq, 8-37rr, 8-37tt, 8-37vv, 8-37xx, 8-37aaa, 8-37lll, 8-39, 8-44a, 8-45, 8-47, 8-49, 8-57, 8-64a, 8-68, 8-68a, 8-68b, 8-68c, 8-68d, 8-68e, 8-68g, 8-68h, 8-70, 8-71, 8-72, 8-72a, 8-73, 8-74, 8-76, 8-76a, 8-77, 8-79, 8-79a, 8-80, 8-81a, 8-82, 8-83, 8-84, 8-85, 8-87, 8-89, 8-92, 8-113a, 8-114a, 8-114d, 8-115a, 8-116a, 8-117b, 8-118a, 8-118b, 8-118c, 8-119a, 8-119c, 8-119f, 8-119h, 8-119i, 8-119j, 8-119k, 8-119l, 8-119n, 8-119t, 8-119x, 8-119dd, 8-119ee, 8-119ff, 8-119gg, 8-119hh, 8-119jj, 8-119kk, 8-119zz, 8-154a, 8-154c, 8-154e, 8-155 to 8-159, 8-161, 8-162, 8-163, 8-166, 8-167, 8-169b, 8-169w, 8-170 to 8-185, 8-187, 8-206d, 8-206e, 8-206f, 8-208, 8-208b, 8-209, 8-214a, 8-214b, 8-214d, 8-214e, 8-214f, 8-214g, 8-214h, 8-215, 8-216, 8-216b, 8-216c, as amended by this act, 8-218, 8-218a, 8-218b, 8-218c, 8-218e, 8-218h, 8-219a, 8-219b, 8-219c, 8-219d, 8-219e, 8-220, 8-220a, 8-240p, 8-265p, 8-271, 8-272, 8-274, 8-278, 8-279, 8-280, 8-281, 8-286, 8-336f, 8-336p, 8-355, 8-356, 8-357, 8-359, 8-365, 8-367, 8-367a, 8-376, 8-378, 8-381, 8-384, 8-386, 8-387, 8-388, 8-389, 8-400, as amended by this act, 8-401, 8-405, 8-410, 8-411, 8-412, 8-415, 8-420, 8-423, 10-373bb, 10-425, 10a-19f, 10a-72i, 10a-170b, 12-81aa, 12-217e, 12-217n, 12-217u, 12-217gg, 12-217ii, 12-217nn, 12-217oo, 12-263m, 12-631, 12-704d, 13b-51b, 13b-79v, 15-101pp, 16a-40, 16a-40b, 16a-40j, 16a-40k, 17b-748, 21-70a, 22a-1d, 22a-133m, 22a-133u, 23-102, 25-33b, 25-109q, 29-271, 31-3b, 31-3u, 31-3dd, subsection (a) of section 31-3ll, 31-362b, 31-362d, 32-1c, 32-1f, 32-1g, 32-1l, 32-1n, 32-1p, 32-1q, 32-1r, 32-3, 32-4b, 32-4f, 32-5b, 32-6, 32-6a, 32-6l, 32-7, 32-7e, 32-8a, 32-8b, 32-9i, 32-9j, 32-9p, 32-9q, 32-9t, 32-9u, 32-9cc, 32-9ee, 32-9kk, 32-9ll, 32-9qq, 32-9tt, 32-9uu, 32-9vv, 32-9ww, 32-9xx, 32-9yy, 32-16, 32-22, 32-23c, 32-23d, as amended by this act, 32-23o, 32-23r, 32-23t, 32-23v, as amended by this act, 32-23x, as amended by this act, 32-23ii, 32-23ll, 32-23qq, 32-23ss, 32-41q, 32-41s, 32-57, 32-58, 32-58b, 32-59, 32-70, 32-70a, 32-70b, 32-70d, 32-70e, 32-75, 32-75a, 32-75c, 32-76, 32-80, 32-96, 32-98, 32-100, 32-180, 32-182, 32-222, 32-222a, 32-223, 32-228, 32-235, 32-236, 32-238, 32-238a, 32-240, 32-241, 32-242, 32-242a, 32-245, 32-246, 32-261, as amended by this act, 32-262, as amended by this act, 32-265, 32-266, 32-284, 32-285, 32-290, 32-290a, 32-291, 32-324a, 32-324b, 32-324c, 32-324d, 32-324e, 32-324f, 32-324g, 32-324h, 32-327, 32-329, 32-342, 32-345, 32-348, 32-349, 32-350, 32-353, 32-356, as amended by this act, 32-454, 32-462a, 32-476, 32-500, 32-501, 32-502, 32-505, 32-511, 32-614, 32-616, 32-701, as amended by this act, 32-726, 32-730, 32-741, 32-742, 32-743, 32-744, 32-745, 36b-21, 38a-88a, 38a-88b, 42-125l, 47-88b, 47-284, 47-288, 47-294, 47-295, 47a-56i, 47a-56j and 47a-56k.

(d) On and after July 1, 2011, "Connecticut Economic Development Authority" shall be substituted for "Connecticut Housing Finance Authority" in the following sections of the general statutes: 3-27b, 3-27f, 4-66aa, 8-30g, 8-68f, 8-68k, 8-216, 8-218, 8-244b, 8-244c, 8-244d, 8-262a, 8-265f, 8-265g, 8-265h, 8-265i, 8-265bb, 8-265ii, 8-265ll, 8-265mm, 8-265nn, 8-265pp, 8-265qq, 8-395, 10-8b, 17a-485b, as amended by this act, 17a-485e, 17b-244, 17b-340, 31-3nn, 36a-760 and 38a-1051.

Sec. 41. (NEW) (Effective July 1, 2011) (a) As used in this section and sections 42 to 49, inclusive, of this act:

(1) "Authority" means the Connecticut Economic Development Authority; and

(2) "Executive director" means the executive director of the Connecticut Economic Development Authority.

(b) There is hereby created as a body politic and corporate, constituting a public instrumentality and political subdivision of the state created for the performance of an essential public and governmental function, the Connecticut Economic Development Authority, that is empowered to carry out the purposes of the authority, as provided in section 43 of this act, which are determined to be public purposes for which public funds may be expended. The Connecticut Economic Development Authority shall not be construed to be a department, institution or agency of the state.

(c) The powers of the authority shall be vested in and exercised by a board of directors. The board of directors of the authority shall consist of the State Treasurer and the Secretary of the Office of Policy and Management, or their respective designees, five members appointed by the Governor and four members appointed as follows: One by the president pro tempore of the Senate, one by the minority leader of the Senate, one by the speaker of the House of Representatives and one by the minority leader of the House of Representatives. Each ex-officio member shall have full powers to vote, and a member may designate a deputy or any member of the agency staff to represent such member at meetings of the authority with full powers to act and vote on the member's behalf. Each member appointed by the Governor shall serve at the pleasure of the Governor but no longer than the term of office of the Governor or until the member's successor is appointed and qualified, whichever is longer. Each member appointed by a member of the General Assembly shall serve in accordance with the provisions of section 4-1a of the general statutes. Members shall receive no compensation but shall be reimbursed for necessary expenses incurred in the performance of their duties. Any vacancy on the board shall be filled for the unexpired term by the appointing authority of such member. Any member of the board may be removed by the Governor for misfeasance, malfeasance or wilful neglect of duty.

(d) Each member of the authority, before entering upon his or her duties, shall take and subscribe the oath or affirmation required by article XI, section 1, of the State Constitution. A record of each such oath shall be filed in the office of the Secretary of the State. Each member of the board of directors of the authority shall execute a surety bond in the penal sum of fifty thousand dollars, or, in lieu thereof, the chairperson of the board shall execute a blanket position bond covering each member and the chief executive officer and the employees of the authority, each surety bond to be conditioned upon the faithful performance of the duties of the office or offices covered, to be executed by a surety company authorized to transact business in this state as surety and to be approved by the Attorney General and filed in the office of the Secretary of the State. The cost of each such bond shall be paid by the authority.

(e) Notwithstanding any provision of the general statutes, it shall not constitute a conflict of interest for a trustee, director, partner or officer of any person, firm or corporation or any individual having a financial interest in a person, firm or corporation to serve as a member of the board of directors of the authority; provided such trustee, director, partner or officer of any person, firm or corporation or any individual having a financial interest in a person, firm or corporation shall file with the authority a record of his or her capacity with or interest in such person, firm or corporation and abstain and absent himself or herself from any deliberation, action and vote by the board that directly concerns such person, firm or corporation.

(f) The board shall annually elect from its members a chairperson and a vice-chairperson. Meetings of the board shall be held at such times as shall be specified in the by-laws adopted by the board and at such other time or times as the chairperson or a majority of the board deems necessary.

(g) The board of directors of the authority shall adopt written procedures, in accordance with the provisions of section 1-121 of the general statutes, for: (1) Adopting an annual budget and plan of operations, including a requirement of board approval before the budget or plan may take effect; (2) hiring, promoting and compensating employees of the authority, including an affirmative action policy and a requirement of board approval before a position may be created; (3) purchasing, leasing or acquiring real and personal property and personal services, including a requirement of board approval for any nonbudgeted expenditure in excess of five thousand dollars; (4) contracting for financial, legal, bond underwriting and other professional services, including a requirement that the authority solicit proposals at least once every three years for each such service which it uses; (5) issuing and retiring bonds, bond anticipation notes and other obligations of the authority; (6) awarding loans, grants and other financial assistance, including eligibility criteria, the application process and the role played by the authority's staff and board of directors and including deadlines for the approval or disapproval of applications for such assistance by the authority; and (7) the use of surplus funds to the extent authorized under this section and sections 42 to 49, inclusive, of this act.

(h) Neither members of the board of directors of the authority nor any person executing the notes and bonds shall be liable personally on the notes or bonds or be subject to any personal liability or accountability by reason of the issuance thereof.

(i) The powers of the authority shall be vested in and exercised by not less than seven of the members of the board of directors then in office. Such number of members shall constitute a quorum and the affirmative vote of a majority of the members present at a meeting of the board shall be necessary for any action taken by the authority. No vacancy in the membership of the board shall impair the right to exercise all the rights and perform all the duties of the authority. Any action taken by the board under the provisions of this section and sections 42 to 49, inclusive, of this act may be authorized by resolution at any regular or special meeting, and each such resolution shall take effect immediately and need not be published or posted. The authority shall be exempt from the provisions of section 4-9a of the general statutes.

(j) The board of directors of the authority may delegate to three or more of its members such board powers and duties as it may deem proper. At least one of such members shall not be a state employee.

(k) The authority shall continue as long as it shall have bonds or other obligations outstanding and until its existence is terminated by law. Upon the termination of the existence of the authority, all its rights and properties shall pass to and be vested in the state.

(l) The authority shall be subject to examination by the State Treasurer. The accounts of the authority shall be subject to annual audits by the Auditors of Public Accounts.

Sec. 42. (NEW) (Effective July 1, 2011) (a) The department head of the Connecticut Economic Development Authority shall be the executive director, who shall be appointed in accordance with the provisions of section 46 of this act, with the powers and duties prescribed in section 46 of this act.

(b) The Connecticut Economic Development Authority shall constitute a successor agency to the Department of Economic and Community Development in accordance with the provisions of sections 4-38d and 4-39 of the general statutes.

(c) Wherever the term "Commissioner of Economic and Community Development" are used in the general statutes, the term "executive director of the Connecticut Economic Development Authority" shall be substituted in lieu thereof.

(d) Any order or regulation of the Department of Economic and Community Development which is in force on July 1, 2011, shall continue in force and effect as an order or regulation of the Connecticut Economic Development Authority until amended, repealed or superseded pursuant to law. Where any order or regulation of said departments conflict, the executive director of the Connecticut Economic Development Authority may implement policies and procedures in accordance with section 1-121 of the general statutes consistent with the provisions of sections 41 to 49, inclusive, of this act and chapters 578, 579, 581, 584, 588l, 558n, 588r and 588u of the general statutes.

Sec. 43. (NEW) (Effective July 1, 2011) (a) The purposes of the Connecticut Economic Development Authority shall be:

(1) To support the economic, workforce and community development policies, programs, goals and strategies of the state;

(2) To discharge the responsibilities of the authority under sections 40 to 49, inclusive, of this act, chapters 578, 579, 581, 584, 588l, 588n, 588r and 588u of the general statutes, and any other provisions of the general statutes or any public or special act setting forth or governing the powers and duties of the authority;

(3) To stimulate and encourage the research and development of new technologies and products;

(4) To encourage the creation and transfer of new technologies;

(5) To assist existing businesses in adopting current and innovative technological processes;

(6) To stimulate and provide services to industry that will advance the adoption and utilization of technology;

(7) To achieve improvements in the quality of products and services;

(8) To stimulate and encourage the development and operation of new and existing science parks and incubator facilities; and

(9) To promote science, engineering, mathematics and other disciplines that are essential to the development and application of technology within the state by the infusion of financial aid for research, invention and innovation in situations in which such financial aid would not otherwise be reasonably available from commercial or other sources;

(b) For the purposes of subsection (a) of this section, the authority shall have the following powers, in addition to any others provided by law:

(1) To have perpetual succession as a body corporate and to adopt bylaws, policies and procedures for the regulation of its affairs and conduct of its businesses as provided by law;

(2) To solicit, receive and accept aid, grants or contributions from any source of money, property or labor or other things of value, to be held, used and applied to carry out the purposes of the authority, subject to the conditions upon which such grants and contributions may be made, including, but not limited to, gifts or grants from any department or agency of the United States or the state;

(3) To (A) employ such assistants, agents and other employees as may be necessary or desirable, which employees shall be exempt from the classified service and shall not be employees, as defined in subsection (b) of section 5-270 of the general statutes; (B) establish all necessary or appropriate personnel practices and policies, including those relating to hiring, promotion, compensation, retirement and collective bargaining, which need not be in accordance with chapter 68 of the general statutes, and the authority shall not be an employer as defined in subsection (a) of section 5-270 of the general statutes; and (C) engage consultants, attorneys and appraisers as may be necessary or desirable to carry out its purposes in accordance with this section and chapters 578, 579, 581, 584, 588l, 588n, 588r and 588u of the general statutes;

(4) To make and enter into all contracts and agreements necessary or incidental to the performance of its duties and the execution of its powers under this act;

(5) To sue and be sued, plead and be impleaded, adopt a seal and alter the same at pleasure;

(6) To maintain an office at such place or places within the state as it may designate;

(7) To invest in, acquire, lease, purchase, own, manage, hold and dispose of real property and lease, convey or deal in or enter into agreements with respect to such property on any terms necessary or incidental to the carrying out of these purposes; provided, however, all such acquisitions of real property for the authority's own use with amounts appropriated by the state to the authority or with the proceeds of bonds supported by the full faith and credit of the state shall be subject to the approval of the Secretary of the Office of Policy and Management and the provisions of section 4b-23 of the general statutes;

(8) To acquire, lease, purchase, own, manage, hold and dispose of personal property, and lease, convey or deal in or enter into agreements with respect to such property on any terms necessary or incidental to the carrying out of these purposes;

(9) To account for and audit funds of the authority and funds of any recipients of financial aid from the authority;

(10) With the approval of the State Treasurer, to invest any funds not needed for immediate use or disbursement, including any funds held in reserve, in obligations issued or guaranteed by the United States of America or this state and in other obligations which are legal investments for municipalities or retirement funds in this state;

(11) To procure insurance against any loss in connection with its property and other assets in such amounts and from such insurers as it deems desirable;

(12) To the extent permitted under its contract with other persons, to consent to any termination, modification, forgiveness or other change of any term of any contractual right, payment, royalty, contract or agreement of any kind to which the authority is a party;

(13) In connection with any application for assistance under or commitments therefor, to make and collect such fees as the authority shall determine to be reasonable;

(14) To hold patents, copyrights, trademarks, marketing rights, licenses, or any other evidences of protection or exclusivity as to any products as defined herein, issued under the laws of the United States or any state or any nation;

(15) To borrow money or accept gifts, grants or loans of funds, property or service from any source, public or private, and comply, subject to the provisions of law, with the terms and conditions thereof;

(16) To insure any or all payments to be made by the borrower under the terms of any agreement for the extension of credit or making of a loan by the authority in connection with any economic development project to be financed, wholly or in part, through the issuance of bonds or mortgage payments of any mortgage which is given by a mortgagor to the mortgagee who has provided the mortgage for an economic development project upon such terms and conditions as the authority may prescribe and as provided herein, and the faith and credit of the state are pledged thereto;

(17) To request for its guidance, in connection with any project, a finding of the municipal planning commission, or, if there is no planning commission, a finding of the municipal officers of the municipality in which the economic development project is proposed to be located, or of the regional planning agency of which such municipality is a member, as to the expediency and advisability of the economic development project;

(18) To advise the Governor, the General Assembly and the Commissioner of Higher Education on matters relating to economic development, finance, science, engineering and technology which may have an impact on state policies, programs, employers and residents, and on job creation and retention;

(19) To do all acts and things necessary and convenient to carry out the purposes of sections 40 to 49, inclusive, of this act.

Sec. 44. (NEW) (Effective July 1, 2011) The exercise of the powers vested in the Connecticut Economic Development Authority, and any subsidiary of such authority, shall constitute the performance of an essential governmental function and the authority shall not be required to pay any taxes or assessments upon or in respect of a project, or any property or moneys of the authority, levied by the state, any municipality or political subdivision or special district having taxing powers of the state.

Sec. 45. (NEW) (Effective July 1, 2011) (a) (1) The Connecticut Economic Development Authority, established pursuant to section 41 of this act, may form one or more subsidiaries to carry out the public purposes of the authority and may transfer to any such subsidiary any moneys and real or personal property of any kind or nature. Any such subsidiary may be organized as a stock or nonstock corporation or a limited liability company. Each such subsidiary shall have and may exercise such powers of the authority as are set forth in the resolution of the authority prescribing the purposes for which such subsidiary is formed and such other powers provided to it by law.

(2) Each such subsidiary shall act through its board of directors, at least one-half of which shall be members of the board of directors of the authority, or their designees, or officers or employees of the authority. A resolution of the authority shall prescribe the purposes for which each such subsidiary is formed.

(3) The provisions of section 1-125 of the general statutes, as amended by this act, and this subsection shall apply to any officer, director, designee or employee appointed as a member, director or officer of any such subsidiary. Any such persons so appointed shall not be personally liable for the debts, obligations or liabilities of any such subsidiary as provided in said section 1-125. The subsidiary shall, and the authority may, provide for the indemnification to protect, save harmless and indemnify such officer, director, designee or employee as provided by said section 1-125.

(4) Each such subsidiary shall be deemed a quasi-public agency for purposes of chapter 12 of the general statutes and shall have all the privileges, immunities, tax exemptions and other exemptions of the authority, including the privileges, immunities, tax exemptions and other exemptions provided under the general statutes for special capital reserve funds. Each such subsidiary shall be subject to suit provided its liability shall be limited solely to the assets, revenues and resources of the subsidiary and without recourse to the general funds, revenues, resources or any other assets of the authority. Each such subsidiary is authorized to assume or take title to property subject to any existing lien, encumbrance or mortgage and to mortgage, convey or dispose of its assets and pledge its revenues in order to secure any borrowing, provided each such borrowing or mortgage shall be a special obligation of the subsidiary, which obligation may be in the form of bonds, bond anticipation notes and other obligations to the extent permitted under sections 40 to 49, inclusive, of this act to fund and refund the same and provide for the rights of the holders thereof, and to secure the same by pledge or revenues, notes and other assets and which shall be payable solely from the assets, revenues and other resources of the subsidiary. The authority shall have the power to assign to a subsidiary any rights, moneys or other assets it has under any governmental program including the nursing home loan program. No borrowing shall be undertaken by a subsidiary of the authority without the approval of the authority.

(b) (1) The authority may establish one or more subsidiaries to stimulate, encourage and carry out the remediation, development and financing of contaminated property within this state, in coordination with the Department of Environmental Protection, and to provide financial, developmental and environmental expertise to others including, but not limited to, municipalities, interested in or undertaking such remediation, development or financing which are determined to be public purposes for which public funds may be expended. Each subsidiary shall be deemed a quasi-public agency for purposes of chapter 12 of the general statutes. The authority may transfer to any such subsidiary any moneys and real or personal property. Each such subsidiary shall have all the privileges, immunities, tax exemptions and other exemptions of the authority.

(2) Each such subsidiary may sue and shall be subject to suit provided the liability of each such subsidiary shall be limited solely to the assets, revenues and resources of such subsidiary and without recourse to the general funds, revenues, resources or any other assets of the authority or any other subsidiary. No such subsidiary may provide for any bonded indebtedness of the state for the cost of any liability or contingent liability for the remediation of contaminated real property unless such indebtedness is specifically authorized by an act of the General Assembly. Each such subsidiary shall have the power to do all acts and things necessary or convenient to carry out the purposes of this subsection, section 12-81r of the general statutes, as amended by this act, subsection (h) of section 22a-133m of the general statutes, subsection (a) of section 22a-133x of the general statutes, sections 22a-133aa, 22a-133bb and 22a-133dd of the general statutes, subsection (l) of section 22a-134a of the general statutes, and sections 22a-452f, 32-7e and 32-23pp to 32-23rr, inclusive, of the general statutes, including, but not limited to, (A) solicit, receive and accept aid, grants or contributions from any source of money, property or labor or other things of value, to be held, used and applied to carry out the purposes of this subsection, section 12-81r of the general statutes, as amended by this act, subsection (h) of section 22a-133m of the general statutes, subsection (a) of section 22a-133x of the general statutes, sections 22a-133aa, 22a-133bb and 22a-133dd of the general statutes, subsection (l) of section 22a-134a of the general statutes, and sections 22a-452f, 32-7e and 32-23pp to 32-23rr, inclusive, of the general statutes, subject to the conditions upon which such grants and contributions may be made, including, but not limited to, gifts, grants or loans, from any department, agency or quasi-public agency of the United States or this state; (B) enter into agreements with persons upon such terms and conditions as are consistent with the purposes of such subsidiary to acquire or facilitate the remediation, development or financing of contaminated real or personal property; (C) to acquire, take title, lease, purchase, own, manage, hold and dispose of real and personal property and lease, convey or deal in or enter into agreements with respect to such property; (D) examine, inspect, rehabilitate, remediate or improve real or personal property or engage others to do so on such subsidiary's behalf, or enter into contracts therefor; (E) mortgage, convey or dispose of its assets and pledge its revenues in order to secure any borrowing, for the purpose of financing, refinancing, rehabilitating, remediating, improving or developing its assets, provided each such borrowing or mortgage shall be a special obligation of such subsidiary, which obligation may be in the form of notes, bonds, bond anticipation notes and other obligations issued by or to such subsidiary to the extent permitted under sections 40 to 49, inclusive, of this act to fund and refund the same and provide for the rights of the holders thereof, and to secure the same by pledge of revenues, notes or other assets and which shall be payable solely from the assets, revenues and other resources of such subsidiary; (F) to create real estate investment trusts or similar entities or to become a member of a limited liability company or to become a partner in limited or general partnerships or establish other contractual arrangements with private and public sector entities as such subsidiary deems necessary to remediate, develop or finance environmentally contaminated property in the state; and (G) any other powers necessary or appropriate to carry out the purposes of this subsection, subsection (h) of section 22a-133m of the general statutes, subsection (a) of section 22a-133x of the general statutes, sections 22a-133aa, 22a-133bb and 22a-133dd of the general statutes, subsection (l) of section 22a-134a of the general statutes, and sections 22a-452f, 32-7e and 32-23pp to 32-23rr, inclusive, of the general statutes. The board of directors, executive director, officers and staff of the authority may serve as members of any advisory or other board which may be established to carry out the purposes of this subsection, subsection (h) of section 22a-133m of the general statutes, subsection (a) of section 22a-133x of the general statutes, sections 22a-133aa, 22a-133bb and 22a-133dd of the general statutes, subsection (l) of section 22a-134a of the general statutes, and sections 22a-452f, 32-7e and 32-23pp to 32-23rr, inclusive, of the general statutes.

(c) Each such subsidiary shall act through its board of directors, at least one-half of which shall be members of the board of directors of the authority, or their designees, or officers or employees of the authority. A resolution of the authority shall prescribe the purposes for which each such subsidiary is formed.

(d) The provisions of section 1-125 of the general statutes, as amended by this act, and this subsection shall apply to any officer, director, designee or employee appointed as a member, director or officer of any such subsidiary. Any such persons so appointed shall not be personally liable for the debts, obligations or liabilities of any such subsidiary as provided in section 1-125 of the general statutes, as amended by this act. The subsidiary shall, and the authority may, provide for the indemnification to protect, save harmless and indemnify such officer, director, designee or employee as provided by section 1-125 of the general statutes, as amended by this act.

(e) The authority, or such subsidiary, may take such actions as are necessary to comply with the provisions of the Internal Revenue Code of 1986 or any subsequent corresponding internal revenue code of the United States, as from time to time amended, to qualify and maintain any such subsidiary as a corporation exempt from taxation under said internal revenue code.

(f) The authority may make loans to each such subsidiary, following standard authority procedures, from its assets and the proceeds of its bonds, notes and other obligations, provided the source and security for the repayment of such loans is derived from the assets, revenues and resources of the subsidiary.

Sec. 46. (NEW) (Effective July 1, 2011) (a) The board of directors of the Connecticut Economic Development Authority, established pursuant to section 41 of this act, shall appoint an executive director who shall not be a member of the board and such other officers as the board determines necessary. Such officers shall be exempt from classified service, serve at the pleasure of the board and receive such compensation as shall be fixed by the board.

(b) The executive director shall direct and supervise administrative affairs and technical activities in accordance with the directives of the board. He or she shall perform such other duties as may be directed by the board in carrying out the purposes of sections 41 to 49, inclusive, of this act and chapters 578, 579, 581, 584, 588l, 588n, 588r and 588u of the general statutes. The executive director shall attend all meetings of the board, keep a record of the proceedings of the board and shall maintain and be custodian of all books, documents and papers filed with the authority and of the minute book or journal of the authority and of its official seal. He or she may cause copies to be made of all minutes and other records and documents of the authority and may give certificates under the official seal of the authority to the effect that such copies are true copies, and all persons dealing with the authority may rely upon such certificates.

Sec. 47. (NEW) (Effective July 1, 2011) (a) Not later than November 1, 2012, and annually thereafter, the Connecticut Economic Development Authority, established pursuant to section 41 of this act, shall submit a report, in accordance with the provisions of section 11-4a of the general statutes, to the Governor, the Auditors of Public Accounts and the joint standing committees of the General Assembly having cognizance of matters relating to commerce, appropriations and the budgets of state agencies and finance, revenue and capital bonding, which shall include the following information with respect to new and outstanding financial assistance provided by the authority during the twelve-month period ending on June thirtieth next preceding the date of the report for each financial assistance program administered by the authority: (1) A list of the names, addresses and locations of all recipients of such assistance, (2) for each recipient: (A) The business activities, (B) the North American Industry, Classification System codes, (C) the gross revenues during the recipient's most recent fiscal year, (D) the number of employees at the time of application, (E) whether the recipient is a minority or woman-owned business, (F) a summary of the terms and conditions for the assistance, including the type and amount of state financial assistance, job creation or retention requirements, and anticipated wage rates, and (G) the amount of investments from private and other nonstate sources that have been leveraged by the assistance, (3) the economic benefit criteria used in determining which applications have been approved or disapproved, and (4) for each recipient of assistance, a comparison between the number of jobs to be created, the number of jobs to be retained and the average wage rates for each such category of jobs, as projected in the recipient's application, versus the actual number of jobs created, the actual number of jobs retained and the average wage rates for each such category. The report shall also indicate the actual number of full-time jobs and the actual number of part-time jobs in each such category and the benefit levels for each such subcategory. In addition, the report shall state (i) for each final application approved during the twelve-month period covered by the report, (I) the date that the final application was received by the authority, and (II) the date of such approval; (ii) for each final application withdrawn during the twelve-month period covered by the report, (I) the municipality in which the applicant is located, (II) the North American Industry Classification System code for the applicant, (III) the date that the final application was received by the authority, and (IV) the date of such withdrawal; (iii) for each final application disapproved during the twelve-month period covered by the report, (I) the municipality in which the applicant is located, (II) the North American Industry Classification System code for the applicant, (III) the date that the final application was received by the authority, and (IV) the date of such disapproval; and (v) for each final application on which no action has been taken by the applicant or the agency in the twelve-month period covered by the report and for which no report has been submitted under this subsection, (I) the municipality in which the applicant is located, (II) the North American Industry Classification System code for the applicant, and (III) the date that the final application was received by the authority. The provisions of this subsection shall not apply to activities of the authority under the provisions of chapter 581 of the general statutes which shall continue to be reported on as provided in section 32-47a of the general statutes, as amended by this act.

(b) The report described in subsection (a) of this section shall also include a summary of the activities of the authority, including all activities to assist small businesses and minority business enterprises, as defined in section 4a-60g of the general statutes, a complete operating and financial statement and recommendations for legislation to promote the purposes of the authority.

Sec. 48. (NEW) (Effective July 1, 2011) (a) (1) In accordance with the provisions of section 4-38d of the general statutes, all powers and duties of the Connecticut Development Authority under the provisions of chapter 579 of the general statutes, shall be transferred to the Connecticut Economic Development Authority established pursuant to section 41 of this act. On and after July 1, 2011, the Connecticut Brownfields Redevelopment Authority, a subsidiary of the Connecticut Development Authority created pursuant to subsection (l) of section 32-11a of the general statutes, shall be a subsidiary of the Connecticut Economic Development Authority.

(2) All notes, bonds or other obligations issued by the Connecticut Development Authority for the financing of any project or projects shall be in accordance with their terms of full force and effect and valid and binding upon the Connecticut Economic Development Authority as the successor to the Connecticut Development Authority and with respect to any resolution, contract, deed, trust agreement, mortgage, conditional sale or loan agreement, commitment, obligation or liability or other such document, public record, right, remedy, special act or public act, obligation, liability or responsibility pertaining thereto, the Connecticut Economic Development Authority shall be, and shall be deemed to be, the successor to the Connecticut Development Authority. All properties, rights in land, buildings and equipment and any funds, moneys, revenues and receipts or assets of such authority pledged or otherwise securing any such notes, bonds or other obligations shall belong to the Connecticut Economic Development Authority as successor to the Connecticut Development Authority, subject to such pledges and other security arrangements and to agreements with the holders of the outstanding notes, bonds or other obligations. Any resolution with respect to the issuance of bonds of Connecticut Development Authority for the purposes of sections 40 to 49, inclusive, of this act and any other action taken by the Connecticut Economic Development Authority with respect to assisting in the financing of any project shall be, or shall be deemed to be, a resolution of the Connecticut Economic Development Authority or an action taken by the Connecticut Economic Development Authority subject only to any agreements with the holders of outstanding notes, bonds or other obligations of the authority.

(3) Whenever the term "Connecticut Development Authority" is used or referred to in the general statutes, the term "Connecticut Economic Development Authority" shall be substituted in lieu thereof.

(4) The procedures of the Connecticut Development Authority, adopted pursuant to section 1-121 of the general statutes, shall remain in full force and effect with respect to any other matter before the Connecticut Economic Development Authority.

(b) (1) In accordance with the provisions of section 4-38d of the general statutes, all powers, duties and personnel of Connecticut Innovations, Incorporated, under the provisions of chapter 581 of the general statutes shall be transferred to the Connecticut Economic Development Authority established pursuant to section 41 of this act. All cash, notes, receivables, liabilities, appropriations, authorizations, allocations, and all other assets and properties of Connecticut Innovations, Incorporated, shall be transferred to the Connecticut Economic Development Authority. Such transfer shall not affect the validity, enforceability or binding nature of any contract or agreement for financial aid made by Connecticut Innovations, Incorporated, under the authorization of this act before July 1, 2011. On and after July 1, 2011, any and all subsidiaries of the Connecticut Innovations, Incorporated, shall be subsidiaries of the Connecticut Economic Development Authority.

(2) All notes, bonds or other obligations issued by Connecticut Innovations, Incorporated for the financing of any project or projects shall be in accordance with their terms of full force and effect and valid and binding upon the Connecticut Economic Development Authority as the successor to Connecticut Innovations, Incorporated and with respect to any resolution, contract, deed, trust agreement, mortgage, conditional sale or loan agreement, commitment, obligation or liability or other such document, public record, right, remedy, special act or public act, obligation, liability or responsibility pertaining thereto, the Connecticut Economic Development Authority shall be, and shall be deemed to be, the successor to Connecticut Innovations, Incorporated. All properties, rights in land, buildings and equipment and any funds, moneys, revenues and receipts or assets of such commission pledged or otherwise securing any such notes, bonds or other obligations shall belong to the Connecticut Economic Development Authority as successor to Connecticut Innovations, Incorporated, subject to such pledges and other security arrangements and to agreements with the holders of the outstanding notes, bonds or other obligations. Any resolution with respect to the issuance of bonds of the Connecticut Economic Development Authority for the purposes of sections 40 to 49, inclusive, of this act and any other action taken by the Connecticut Economic Development Authority with respect to assisting in the financing of any project shall be, or shall be deemed to be, a resolution of the Connecticut Economic Development Authority or an action taken by the Connecticut Economic Development Authority subject only to any agreements with the holders of outstanding notes, bonds or other obligations of the authority.

(3) Whenever the term "Connecticut Innovations, Incorporated" is used or referred to in the general statutes, the term "Connecticut Economic Development Authority" shall be substituted in lieu thereof.

(4) The procedures of Connecticut Innovations, Incorporated, adopted pursuant to section 1-121 of the general statutes, shall remain in full force and effect with respect to any matter arising under the provisions of chapter 581 of the general statutes.

(c) Except as expressly provided in this act, nothing in this act shall be deemed to limit the powers exercised by the Connecticut Development Authority or Connecticut Innovations, Incorporated, before July 1, 2011.

Sec. 49. (NEW) (Effective July 1, 2011) (a) During the period from July 1, 2011, to September 30, 2011, the Connecticut Development Authority and Connecticut Innovations, Incorporated, may enter into any agreements with the Connecticut Economic Development Authority that are necessary to facilitate the assumption by the Connecticut Economic Development Authority of the responsibilities of Connecticut Innovations, Incorporated, pursuant to this section and sections 40 to 48, inclusive, of this act.

(b) The Connecticut Development Authority and Connecticut Innovations, Incorporated, shall provide professional and clerical support, facilities, equipment and supplies to the Connecticut Economic Development Authority during the period from July 1, 2011, to September 30, 2011, inclusive.

Sec. 50. Subsection (l) of section 1-79 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(l) "Quasi-public agency" means the [Connecticut Development Authority, Connecticut Innovations, Incorporated] Connecticut Economic Development Authority, Connecticut Health and Education Facilities Authority, Connecticut Higher Education Supplemental Loan Authority, Connecticut Housing Finance Authority, Connecticut Housing Authority, Connecticut Resources Recovery Authority, Lower Fairfield County Convention Center Authority, Capital City Economic Development Authority, Connecticut Lottery Corporation and Health Information Technology Exchange of Connecticut.

Sec. 51. Subdivision (1) of section 1-120 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(1) "Quasi-public agency" means the Connecticut Economic Development Authority, [Connecticut Innovations, Incorporated,] Connecticut Health and Educational Facilities Authority, Connecticut Higher Education Supplemental Loan Authority, Connecticut Housing Finance Authority, Connecticut Housing Authority, Connecticut Resources Recovery Authority, Capital City Economic Development Authority, Connecticut Lottery Corporation and Health Information Technology Exchange of Connecticut.

Sec. 52. Section 1-124 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) The Connecticut Economic Development Authority, the Connecticut Health and Educational Facilities Authority, the Connecticut Higher Education Supplemental Loan Authority, the Connecticut Housing Finance Authority, the Connecticut Housing Authority, the Connecticut Resources Recovery Authority, the Health Information Technology Exchange of Connecticut and the Capital City Economic Development Authority shall not borrow any money or issue any bonds or notes which are guaranteed by the state of Connecticut or for which there is a capital reserve fund of any kind which is in any way contributed to or guaranteed by the state of Connecticut until and unless such borrowing or issuance is approved by the State Treasurer or the Deputy State Treasurer appointed pursuant to section 3-12. The approval of the State Treasurer or said deputy shall be based on documentation provided by the authority that it has sufficient revenues to (1) pay the principal of and interest on the bonds and notes issued, (2) establish, increase and maintain any reserves deemed by the authority to be advisable to secure the payment of the principal of and interest on such bonds and notes, (3) pay the cost of maintaining, servicing and properly insuring the purpose for which the proceeds of the bonds and notes have been issued, if applicable, and (4) pay such other costs as may be required.

(b) To the extent the Connecticut Economic Development Authority, [Connecticut Innovations, Incorporated,] Connecticut Higher Education Supplemental Loan Authority, Connecticut Housing Finance Authority, Connecticut Housing Authority, Connecticut Resources Recovery Authority, Connecticut Health and Educational Facilities Authority, the Health Information Technology Exchange of Connecticut or the Capital City Economic Development Authority is permitted by statute and determines to exercise any power to moderate interest rate fluctuations or enter into any investment or program of investment or contract respecting interest rates, currency, cash flow or other similar agreement, including, but not limited to, interest rate or currency swap agreements, the effect of which is to subject a capital reserve fund which is in any way contributed to or guaranteed by the state of Connecticut, to potential liability, such determination shall not be effective until and unless the State Treasurer or his or her deputy appointed pursuant to section 3-12 has approved such agreement or agreements. The approval of the State Treasurer or his or her deputy shall be based on documentation provided by the authority that it has sufficient revenues to meet the financial obligations associated with the agreement or agreements.

Sec. 53. Section 1-125 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

The directors, officers and employees of the Connecticut Economic Development Authority, [Connecticut Innovations, Incorporated,] Connecticut Higher Education Supplemental Loan Authority, Connecticut Housing Finance Authority, Connecticut Housing Authority, Connecticut Resources Recovery Authority, including ad hoc members of the Connecticut Resources Recovery Authority, Connecticut Health and Educational Facilities Authority, Capital City Economic Development Authority, the Health Information Technology Exchange of Connecticut and Connecticut Lottery Corporation and any person executing the bonds or notes of the agency shall not be liable personally on such bonds or notes or be subject to any personal liability or accountability by reason of the issuance thereof, nor shall any director or employee of the agency, including ad hoc members of the Connecticut Resources Recovery Authority, be personally liable for damage or injury, not wanton, reckless, wilful or malicious, caused in the performance of his or her duties and within the scope of his or her employment or appointment as such director, officer or employee, including ad hoc members of the Connecticut Resources Recovery Authority. The agency shall protect, save harmless and indemnify its directors, officers or employees, including ad hoc members of the Connecticut Resources Recovery Authority, from financial loss and expense, including legal fees and costs, if any, arising out of any claim, demand, suit or judgment by reason of alleged negligence or alleged deprivation of any person's civil rights or any other act or omission resulting in damage or injury, if the director, officer or employee, including ad hoc members of the Connecticut Resources Recovery Authority, is found to have been acting in the discharge of his or her duties or within the scope of his or her employment and such act or omission is found not to have been wanton, reckless, wilful or malicious.

Sec. 54. Section 8-134 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

For the purpose of carrying out or administering a redevelopment plan or other functions authorized under this chapter, a municipality, acting by and through its redevelopment agency, is hereby authorized, subject only to the limitations and procedures set forth in this section, to issue from time to time bonds of the municipality which are payable solely from and secured by: (a) A pledge of and lien upon any or all of the income, proceeds, revenues and property of redevelopment projects, including the proceeds of grants, loans, advances or contributions from the federal government, the state or other source, including financial assistance furnished by the municipality or any other public body pursuant to section 8-135; (b) taxes or payments in lieu of taxes, or both, in whole or in part, allocated to and paid into a special fund of the municipality pursuant to the provisions of section 8-134a; or (c) any combination of the methods in subsections (a) and (b) of this section. For the purposes of a specified project only, the [Connecticut Development Authority] Connecticut Economic Development Authority may, upon a resolution with respect to such project adopted by the legislative body of the municipality, issue and administer bonds which are payable solely or in part from and secured by the pledge and security provided for in this section subject to the general terms and provisions of law applicable to the issuance of bonds by the [Connecticut Development Authority] Connecticut Economic Development Authority, except that the provisions of subsection (b) of section 32-23j shall not apply. Any bonds payable and secured as provided in this section shall be authorized by a resolution adopted by the legislative body of the municipality, notwithstanding the provisions of any other statute, local law or charter governing the authorization and issuance of bonds generally by the municipality. No such resolution shall be adopted until after a public hearing has been held upon such authorization. Notice of such hearing shall be published not less than five days prior to such hearing in a newspaper having a general circulation in the municipality. Such bonds shall be issued and sold in such manner; bear interest at such rate or rates, including variable rates to be determined in such manner as set forth in the proceedings authorizing the issuance of the bonds; provide for the payment of interest on such dates, whether before or at maturity; be issued at, above or below par; mature at such time or times not exceeding forty years from their date in the case of bonds issued to finance housing and facilities related thereto or thirty years from their date in all other cases; have such rank or priority; be payable in such medium of payment; be issued in such form, including, without limitation, registered or book-entry form, carry such registration and transfer privileges and be made subject to purchase or redemption before maturity at such price or prices and under such terms and conditions, including the condition that such bonds be subject to purchase or redemption on the demand of the owner thereof; and contain such other terms and particulars as the legislative body of the municipality or the officers delegated such authority by the legislative body of the municipality body shall determine. The proceedings under which bonds are authorized to be issued may, subject to the provisions of the general statutes, contain any or all of the following: (1) Provisions respecting custody of the proceeds from the sale of the bonds and any bond anticipation notes, including any requirements that such proceeds be held separate from or not be commingled with other funds of the municipality; (2) provisions for the investment and reinvestment of bond proceeds until such proceeds are used to pay project costs and for the disposition of any excess bond proceeds or investment earnings thereon; (3) provisions for the execution of reimbursement agreements, or similar agreements, in connection with credit facilities, including, but not limited to, letters of credit or policies of bond insurance, remarketing agreements and agreements for the purpose of moderating interest rate fluctuations; (4) provisions for the collection, custody, investment, reinvestment and use of the pledged revenues or other receipts, funds or moneys pledged for payment of bonds as provided in this section; (5) provisions regarding the establishment and maintenance of reserves, sinking funds and any other funds and accounts as shall be approved by the legislative body of the municipality in such amounts as may be established by the legislative body of the municipality and the regulation and disposition thereof, including requirements that any such funds and accounts be held separate from or not be commingled with other funds of the municipality; (6) covenants for the establishment of maintenance requirements with respect to facilities and properties; (7) provisions for the issuance of additional bonds on a parity with bonds issued prior to the issuance of such additional bonds, including establishment of coverage requirements with respect to such bonds as herein provided; (8) provisions regarding the rights and remedies available to the bond owners, note owners or any trustee under any contract, loan agreement, document, instrument or trust indenture in case of a default, including the right to appoint a trustee to represent their interests upon occurrence of any event of default, as defined in any such default proceedings, provided that if any bonds or bond anticipation notes are secured by a trust indenture, the respective owners of such bonds or notes shall have no authority except as set forth in such trust indenture to appoint a separate trustee to represent them; and (9) other provisions or covenants of like or different character from the foregoing which are consistent with this section and which the legislative body of the municipality determines in such proceedings are necessary, convenient or desirable in order to better secure the bonds or bond anticipation notes, or will tend to make the bonds or bond anticipation notes more marketable, and which are in the best interests of the municipality. Any provisions which may be included in proceedings authorizing the issuance of bonds under this section may be included in an indenture of trust duly approved in accordance with this section which secures the bonds and any notes issued in anticipation thereof, and in such case the provisions of such indenture shall be deemed to be a part of such proceedings as though they were expressly included therein. Any pledge made by the municipality shall be valid and binding from the time when the pledge is made, and any revenues or other receipts, funds or moneys so pledged and thereafter received by the municipality shall be subject immediately to the lien of such pledge without any physical delivery thereof or further act. The lien of any such pledge shall be valid and binding as against all parties having claims of any kind in tort, contract or otherwise against the municipality, irrespective of whether such parties have notice of such lien. Neither the resolution nor any other instrument by which a pledge is created need be recorded. The legislative body of the municipality may enter into a trust indenture by and between the municipality and a corporate trustee, which may be any trust company or bank having the powers of a trust company within or without the municipality. Such trust indenture may contain such provisions for protecting and enforcing the rights and remedies of the bond owners and note owners as may be reasonable and proper and not in violation of law, including covenants setting forth the duties of the municipality in relation to the exercise of its powers pursuant to this section and the custody, safeguarding and application of all moneys. The municipality may provide by such trust indenture for the payment of the pledged revenues or other receipts, funds or moneys to the trustee under such trust indenture or to any other depository, and for the method of disbursement thereof, with such safeguards and restrictions as it may determine. All expenses incurred in carrying out such trust indenture may be treated as project costs. Such bonds shall not be included in computing the aggregate indebtedness of the municipality, provided, if such bonds are made payable, in whole or in part, from funds contracted to be advanced by the municipality, the aggregate amount of such funds not yet appropriated to such purpose shall be included in computing the aggregate indebtedness of the municipality. As used in this section, "bonds" means any bonds, including refunding bonds, notes, interim certificates, debentures or other obligations. For purposes of this section and section 8-134a, references to the [Connecticut Development Authority] Connecticut Economic Development Authority shall include any subsidiary of the [Connecticut Development Authority] Connecticut Economic Development Authority established pursuant to [subsection (l) of section 32-11a] section 41 of this act.

Sec. 55. Subsection (w) of section 32-23d of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(w) "Authority" means the [Connecticut Development Authority or its successor as established and created under section 32-11a] Connecticut Economic Development Authority.

Sec. 56. Subdivision (3) of subsection (a) of section 32-23v of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(3) "Authority" means the [Connecticut Development Authority established under section 32-11a] Connecticut Economic Development Authority or its successor.

Sec. 57. Subsection (a) of section 32-23x of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) As used in this section:

(1) "Affiliate" means a business concern which directly controls or is controlled by another business concern, or a third party which controls both business concerns;

(2) "Authority" means the [Connecticut Development Authority established under section 32-11a] Connecticut Economic Development Authority or its successor;

[(3) "Department" means the Department of Economic and Community Development or its successor agency;]

[(4)] (3) "Enterprise zone" has the same meaning as provided in section 32-70;

[(5)] (4) "Impacted business" means any person impacted by (A) a disaster caused by natural forces including, but not limited to, floods or hurricanes or (B) an economic emergency including, but not limited to, an existing or threatened major plant shutdown, business disruption from a major road or bridge repair project or other existing or potential economic emergency, provided such disaster or emergency described in subparagraph (A) or (B) of this subdivision is proclaimed as such by declaration of the [Commissioner of Economic and Community Development] executive director of the Connecticut Economic Development Authority, with the consent of the Secretary of the Office of Policy and Management, upon a determination by the [Commissioner of Economic and Community Development] executive director of the Connecticut Economic Development Authority that such disaster or emergency is of a magnitude that could materially affect the health or well-being of the citizens of the impacted area and that the financial assistance provided for under this section is necessary to assure timely and effective relief and restoration;

[(6)] (5) "Loans" means loans and extensions of lines of credit;

[(7)] (6) "Minority business enterprise" means any person who meets the criteria contained in section 4a-60g and who is receiving a state contract award;

[(8)] (7) "Person" means any person or entity, including affiliates, engaged in a for-profit activity or activities in this state and who, except for an impacted business, is not an eligible borrower for assistance under the provisions of the Connecticut Growth Fund established under section 32-23v, as amended by this act;

[(9)] (8) "Rate of interest" means the interest rate which the authority shall charge and collect on each loan made by the state under this section, which rate shall not exceed one per cent above the interest rate borne by the general obligation bonds of the state last issued prior to the date such loan is made, provided, such rate shall not exceed the maximum allowable under federal law;

[(10)] (9) "Small contractor" means any person who is a contractor, subcontractor, manufacturer or service company who has been in business for at least one year prior to the date of its application for assistance under this section and whose gross revenues, including revenues of affiliates, did not exceed three million dollars in its most recently completed fiscal year prior to the date of its application for assistance under this section;

[(11)] (10) "State or local development corporation" means any entity organized under the laws of this state which has the authority to promote and assist the growth and development of business concerns in the areas covered by their operations;

[(12)] (11) "Targeted business" means a person located in an enterprise zone whose gross revenues did not exceed three million dollars in its most recently completed fiscal year prior to the date of its application for assistance under this section, or if such person has not been in business for at least one year prior to the date of such application, if the authority determines in its discretion that such person's gross revenues, including revenues of affiliates, are not likely to exceed three million dollars in its first fiscal year;

[(13)] (12) "Water facilities" means (A) investor-owned water companies which supply water to at least twenty-five but less than ten thousand customers, (B) municipally-owned water companies, and (C) owners of privately and municipally-owned dams which the Commissioner of Environmental Protection has determined benefit the public.

Sec. 58. Section 32-23hh of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

As used in sections 32-23gg to 32-23ll, inclusive:

(1) "Authority" means the [Connecticut Development Authority, created under section 32-11a] Connecticut Economic Development Authority;

(2) "Executive director" means the executive director of the [Connecticut Development Authority] Connecticut Economic Development Authority;

(3) "Financial assistance" means any and all forms of loans, extensions of credit, guarantees, equity investments or any other form of financing or refinancing to persons for the purchase, acquisition, construction, expansion, continued operation, reconstruction, financing, refinancing or placing in operation of an economic development project, including, but not limited to, fixed assets, working capital, equity participations and acquisitions, employee buyouts, refinancing, financial restructuring, and other purposes which the authority determines further the purposes of sections 32-23gg to 32-23ll, inclusive;

(4) "Economic development project" means any project (A) which is to be used or occupied by any person for manufacturing, industrial, research or product warehousing or distribution purposes, or any combination thereof, and which the authority determines will tend to maintain or provide gainful employment, maintain or increase the tax base of the economy, or maintain, expand or diversify industry in the state, or for any other purpose which the authority determines will materially support the economic base of the state, by creating or retaining jobs, promoting the export of products or services beyond state boundaries, encouraging innovation in products or services, or otherwise contributing to, supporting or enhancing existing activities that are important to the economic base of the state, and (B) which is unable to obtain conventional financing in satisfactory amounts or on satisfactory terms in the sole judgment of the authority, or whose ability, in the judgment of the authority, to start, continue to operate, expand, or maintain operations or relocate to Connecticut, is dependent upon financial assistance;

(5) "Person" means a person as defined in subsection (s) of section 32-23d, as amended by this act; and

(6) "Return on investment" means any and all forms of principal or interest payments, insurance premiums or guarantee fees, equity participations, options, warrants, debentures and any or all other forms of remuneration to the authority in return for any financial assistance provided or offered.

Sec. 59. Section 32-23tt of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

As used in section 32-23ll, this section, and sections 32-23uu, 32-23vv and 32-235:

(1) "Authority" means the [Connecticut Development Authority established under the provisions of this chapter] Connecticut Economic Development Authority;

(2) "Educational upgrades" means (A) programs designed to increase the basic skills of workers and production workers including, but not limited to training, in written and oral communication, mathematics or science, or (B) training in innovative production methods and workplace oriented computer technical skills;

(3) "Financial assistance" means grants, loans, loan guarantees or interest rate subsidies or any combination thereof;

(4) "Manufacturing or economic base business" means a business defined under subsection (l) of section 32-222, as amended by this act;

(5) "Production worker" means an employee of a manufacturer whose principal duties are located within the state, and consist of the assembly or construction of the manufacturer's product or a portion thereof; and

(6) "Worker" means an employee of a manufacturing or economic-based business whose principal duties are located within the state.

Sec. 60. Section 32-23yy of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) As used in this section, the following terms shall have the following meanings unless the context indicates another meaning and intent:

(1) "Authority" means the [Connecticut Development Authority, created under section 32-11a] Connecticut Economic Development Authority, and any of its subsidiaries or affiliates;

(2) "Executive director" means the executive director of the [Connecticut Development Authority] Connecticut Economic Development Authority;

(3) "Financial assistance" means any and all forms of grants, loans, extensions of credit, guarantees, equity investments or other forms of financing or refinancing to persons for the purchase, acquisition, leasing, construction, expansion, continued operation, reconstruction, financing, refinancing or placing in operation of an information technology project, including, but not limited to, fixed assets, working capital, equity participations and acquisitions, employee buyouts, refinancing, lease guarantees, financial restructuring and other purposes which the authority determines further the purposes of this section. For purposes of this section financial assistance shall not be considered financial assistance under the provisions of section 32-462, as amended by this act;

(4) "Information technology project" means an information technology project, as defined in section 32-23d, as amended by this act;

(5) "Person" means a person, as defined in subsection (s) of section 32-23d, as amended by this act;

(6) "Return on investment" means any and all forms of principal or interest payments, guarantee fees, equity participations, options, warrants, debentures and any or all other forms of remuneration to the authority in return for any financial assistance provided or offered.

(b) There is created within the authority the High-Technology Infrastructure Fund. The state, acting through the authority, may provide financial assistance from said fund that enables the development of information technology projects. Such financial assistance may be provided directly or in participation with any other financial institutions, funds or other persons or other sources of financing, public or private, and the authority may enter into any agreements or contracts it deems necessary or convenient in connection therewith. Payments of principal, interest or other forms of return on investment received by the authority shall be deposited in or held on behalf of said fund.

(c) The authority may provide financial assistance in such amounts, in such form and under such terms and conditions as the authority shall prescribe, in written procedures adopted in accordance with section 1-121. Such procedures shall provide, in the case of financial assistance in a form other than a grant, for returns on investment as the authority deems appropriate to reflect the nature of the risk, provided a single project shall not receive an amount in excess of fifteen million dollars and shall not be for a term longer than thirty years.

(d) The authority may take all reasonable steps and exercise all reasonable remedies necessary or desirable to protect the obligations or interests of the authority, including, but not limited to, the purchase or redemption in foreclosure proceedings, bankruptcy proceedings or in other judicial proceedings, of any property on which it holds a mortgage or other lien or in which it has an interest, and for such purposes and any other purposes provided in this section payment may be made from the High-Technology Infrastructure Fund upon certification by the executive director that payment is authorized under the provisions of this section, or other sections of the general statutes, applicable procedures or other programs of the authority.

(e) Applicants for financial assistance shall pay the costs the authority deems reasonable and necessary incurred in processing applications made under this section, including application and commitment fees, closing costs or other costs. In carrying out the provisions of this section, any administrative expenses incurred by the authority, to the extent not paid by the borrower or from moneys appropriated to the authority for such purposes, may be paid from the High-Technology Infrastructure Fund.

Sec. 61. Section 32-34 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

As used in this chapter, the following terms shall have the following meanings unless the context clearly indicates another meaning and intent:

(1) ["Corporation" means Connecticut Innovations, Incorporated as created under section 32-35] "Authority" means the Connecticut Economic Development Authority;

(2) "Entrepreneur" means any person who seeks to organize, operate and assume the risk for a business enterprise, or who organizes, operates and assumes the risk for a business enterprise;

[(3) "Finance committee" means a committee or subcommittee organized by the corporation and having the authority to approve or deny applications for financial aid and to enter into agreements on behalf of the corporation to provide financial aid;]

[(4)] (3) "Financial aid" means the infusion of capital to persons, in any form whatsoever, including, but not limited to, grants, loans, equity, leases, guarantees, royalty arrangements, other risk capital and other types of financial assistance;

[(5)] (4) "Incubator facilities" means a building, structure or complex designed, constructed, renovated or developed to house and provide research and other services to assist small technology-based companies;

[(6)] (5) "Invention" means any new product without regard to whether a patent has been or could be granted;

[(7)] (6) "Person" means any individual, general or limited partnership, corporation, limited liability company, institution of higher education, governmental entity or joint venture conducting research into ideas with commercial potential or carrying on business, or proposing to carry on business, within the state which (A) in the case of an individual, general or limited partnership, corporation, limited liability company or joint venture, demonstrates to the corporation the inability (i) to obtain conventional financing in satisfactory amounts or on satisfactory terms or (ii) to locate or continue operations in the state without assistance as provided in this chapter, and (B) demonstrates to the corporation that any project for research into or the development of specific technologies, products, devices, techniques or procedures or the marketing of services based on the use of such technologies, products, devices, techniques or procedures for which assistance under this chapter, is sought, (i) will create new or retain existing jobs in the state, (ii) will result in an increase in the amount of goods or services exported from the state, (iii) will help to strengthen the economy of the state, or (iv) will promote the development and utilization of technology in the state;

[(8)] (7) "Product" means any technology, device, technique, service or process, which is or may be exploitable commercially; such term shall not refer to pure research but shall be construed to apply to such technologies, products, devices, techniques, services or processes which have advanced beyond the theoretic stage and are readily capable of being, or have been, reduced to practice;

[(9)] (8) "Research" means the scientific and engineering analysis, investigation, collection of ideas and inquiry into concepts, processes and techniques, the purpose of which is intended to result in a commercially feasible product, process or technique;

[(10)] (9) "Seed venture" means a business or other entity in the early stage of development;

[(11)] (10) "Technical peer review committee" means a committee, subcommittee or other entity organized by the corporation to provide advice and counsel concerning the technological, marketing and management feasibility of projects in connection with each application for financial and technical assistance;

[(12)] (11) "Technology" means the conversion of basic scientific research into processes, techniques and products which may have commercial potential;

[(13)] (12) "Advanced technology center" means a cooperative research center in a specified field of science and technology established and funded, subject to the requirements in sections 32-40a, 32-40b and 32-40c, through an academic, industrial and governmental partnership for purposes of technological research with a direct relationship to economic development in the state;

[(14)] (13) "Venture" means, without limitation, any contractual arrangement with any person whereby the corporation obtains rights from or in an invention or product or proceeds therefrom, or rights to obtain from any person any and all forms of equity instruments including, but not limited to, common and preferred stock, warrants, options, convertible debentures and similar types of instruments exercisable or convertible into capital stock, in exchange for the granting of financial aid to such person;

[(15)] (14) "Venture lease" means a lease by the corporation to a technology company of any real or personal property, on such terms, including lease payments, lease term and purchase options, as the corporation shall determine;

[(16)] (15) "Affiliate" means any person that directly or indirectly through one or more intermediaries, controls or is controlled by or is under common control with, another person, including, but not limited to, any corporation, general or limited partnership or limited liability company controlled, directly or indirectly, by such other person or the corporation, provided, in addition to other means of being controlled, a general or limited partnership or limited liability company shall be deemed to be controlled by the corporation if the corporation or one of its affiliates acts as a general partner or a manager of such general or limited partnership or limited liability company;

[(17)] (16) "Capital initiative" means providing financial aid through one or more affiliates and raising the capital for such affiliates, in whole or in part, from sources other than the state;

[(18)] (17) "Preseed financing" means financial aid provided for research and formulation of a concept;

[(19)] (18) "Seed financing" means financial aid to an inventor or entrepreneur to assess the viability of a concept and to qualify for start-up financing to fund, including, but not limited to, product development, market research, management team building and, pending successful progress on such initial steps, business plan development;

[(20)] (19) "Start-up financing" means financial aid to companies in the process of organizing as a business or that have been in operation for less than one year and (A) have completed product development and initial marketing but have not sold such product commercially, and (B) have established viability by performing market studies, assembling key management, developing a business plan and may also qualify for start-up financing by demonstrating viability by other means deemed appropriate by the corporation;

[(21)] (20) "Early or first-stage financing" means financial aid to companies that have expended initial capital, developed and market-tested prototypes, and demonstrate that such funds are necessary to initiate full-scale manufacturing and sales;

[(22)] (21) "Expansion financing" means financial aid to companies for market expansion or to enhance the fiscal position of a company in preceding a liquidity event including, but not limited to, an initial public offering or acquisition.

Sec. 62. Section 32-39c of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) With respect to any affiliate created pursuant to section [32-39] 28 of this act, liability shall be limited solely to the assets and revenues or other resources of any such affiliate and without recourse liability to [Connecticut Innovations, Incorporated] Connecticut Economic Development Authority, its other funds or any other assets of the [corporation] authority, except to the extent of any express written guarantees by the [corporation] authority or any investments made or committed to by the [corporation] authority.

(b) The provisions of sections [32-47 and] 1-125, as amended by this act, and 32-47 shall apply to any officer, director, designee or employee serving at the request of the [corporation] authority as a member, director or officer or advisor of any such affiliate. Any such person so appointed shall not be personally liable for the debts, obligations or liabilities of any such affiliate as provided in [said] section 1-125, as amended by this act. Any affiliate shall and the [corporation] authority may provide the indemnification to protect, save harmless and indemnify such officer, director, designee or employee as provided in [said] section 1-125, as amended by this act.

Sec. 63. Section 32-40 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) All applications for financial aid shall be forwarded, together with an application fee prescribed by the [corporation] Connecticut Economic Development Authority, to the executive director of the [corporation] authority. Each such application shall be processed in accordance with the written procedures adopted by the [corporation] authority under subdivision (5) of subsection (d) of section 32-35. The [finance committee] board of directors of the [corporation] authority shall approve or deny each application recommended by the executive director. If the [finance committee] board of directors approves an application, [such committee] it may authorize the [corporation] authority to enter into an agreement or agreements on behalf of the [corporation] authority to provide financial aid to the applicant. The applicant shall be promptly notified of such action by the [corporation] authority.

(b) In making the decision as to approval or denial of an application, the [finance committee] board of directors of the [corporation] authority shall give priority to those applicants (1) whose businesses are defense-dependent, or are located in municipalities which the [Commissioner of Economic and Community Development] authority has declared have been severely impacted by prime defense contract cutbacks pursuant to section 32-56, and (2) whose proposed research and development activity, technology, product or invention is to be used to convert all or a portion of the applicant's business to non-defense-related industrial or commercial activity, or to create a new non-defense-related industrial or commercial business. For purposes of this section, a defense-dependent business is any business that derives [over] more than fifty per cent of its gross income, generated from operations within the state, from prime defense contracts or from subcontracts entered into in connection with prime defense contracts, a significant portion of whose facilities and equipment are designed specifically for defense production and cannot be converted to nondefense uses without substantial investment.

(c) All financial and credit information and all trade secrets contained in any application for financial aid submitted to the [corporation] authority or obtained by the [corporation] authority concerning any applicant, project, activity, technology, product or invention shall be exempt from the provisions of subsection (a) of section 1-210.

Sec. 64. Section 32-41a of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) There is hereby created a "Connecticut Innovations [, Incorporated] Fund". Proceeds from the sale of bonds authorized by the State Bond Commission in accordance with [section] sections 32-41, as amended by this act, and [section] 32-41b, as amended by this act, shall be paid directly to the Treasurer of the state as agent of the [corporation] Connecticut Economic Development Authority and the Treasurer shall deposit all such amounts in the Connecticut Innovations [, Incorporated] Fund. The moneys in said fund shall be paid by checks signed by the Treasurer of the state or by his deputy appointed pursuant to section 3-12 on requisition of the executive director of the [corporation] authority or his designee.

(b) Any funds or revenues of [Connecticut Innovations, Incorporated] the authority derived from application fees, royalty payments, investment income and loan repayments received by the [corporation] authority in connection with its programs shall be held, administered and invested by the [corporation] authority or deposited with and invested by any institution as may be designated by the [corporation] authority at its sole discretion and paid as the [corporation] authority shall direct. All moneys in such accounts shall be used and applied to carry out the purposes of the [corporation] authority. The [corporation] authority may make payments from such accounts to the Treasurer of the state for deposit in the Connecticut Innovations [, Incorporated] Fund for use in accordance with subsection (c) of this section.

(c) The moneys in the Connecticut Innovations [, Incorporated] Fund (1) shall be used to carry out the purposes of the [corporation] authority and for the repayment of state bonds in such amounts as may be required by the State Bond Commission pursuant to [said section] sections 32-41, as amended by this act, and [section] 32-41b, as amended by this act, and (2) may be used as state matching funds for federal funds available to the state for defense conversion projects or other projects consistent with a defense conversion strategy.

Sec. 65. Section 32-41b of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

The State Bond Commission shall have power in accordance with the provisions of section 3-20 to authorize the issuance of bonds of the state in one or more series and in principal amounts not exceeding in the aggregate sixty-one million four hundred forty-five thousand six hundred dollars, to carry out the purposes of this section as follows: (1) Loans for the development and marketing of products in the high technology field within the state, not exceeding thirty-four million dollars; (2) royalty financing for start-up costs and product development costs of high technology products and procedures in the state, not exceeding seven million four hundred forty-five thousand six hundred dollars; and (3) financial aid for biotechnology and other high technology laboratories, facilities and equipment, not exceeding twenty million dollars. Any loans originated under subdivision (1) of this section shall bear interest at a rate to be determined in accordance with subsection (t) of said section 3-20. The principal and interest of said bonds shall be payable at such place or places as may be determined by the State Treasurer and shall bear such date or dates, mature at such time or times, bear interest at such rate or different or varying rates, be payable at such time or times, be in such denominations, be in such form with or without interest coupons attached, carry such registration and transfer privileges, be payable in such medium of payment and be subject to such terms of redemption with or without premium as, irrespective of the provisions of said section 3-20, may be provided by the authorization of the State Bond Commission or fixed in accordance therewith. The proceeds of the sale of said bonds, after deducting therefrom all expenses of issuance and sale, shall be paid to the Connecticut Innovations [, Incorporated] Fund created under section 32-41a, as amended by this act. When the State Bond Commission has acted to issue such bonds or a portion thereof, the Treasurer may, pending the issue of such bonds, issue, in the name of the state, temporary notes in anticipation of the money to be received from the sale of such bonds. In issuing the bonds authorized hereunder, the State Bond Commission may require repayment of such bonds by the corporation as shall seem desirable consistent with the purposes of this section and section 32-41a, as amended by this act. Such terms for repayment may include a forgiveness of interest, a holiday in the repayment of interest or principal or both.

Sec. 66. Section 32-41i of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

As used in sections 32-41g to 32-41o, inclusive:

(1) "Act" means the Technology Deployment Act of 1993;

(2) "Advanced available technology" means a technology or process that can be applied to a manufacturing operation without substantial modification;

(3) "Technology deployment" means (A) activities that assist businesses in applying advanced available technologies in their existing operations, or (B) activities that assist businesses in the development and manufacture of new products derived from advanced available technologies;

(4) ["Corporation" means Connecticut Innovations, Incorporated] "Authority" means the Connecticut Economic Development Authority or a subsidiary designated by said authority;

(5) "Eligible institution" means an institution within the Connecticut State University System which is operating a technology deployment program on July 1, 1993;

(6) "Eligible deployment research consortium" means a multitown, nonprofit coalition which is representative of the business, academic and government communities in an economically distressed area of the state which on or before July 1, 1993, is dependent upon labor intensive, less technologically advanced manufacturing;

(7) "Eligible business consortium" means a nonprofit business-led consortium organized for the purpose of technology deployment in the fields of biotechnology, ergonomics, environmental and energy technologies or educational and job training technologies;

(8) "Eligible grant recipient" means one or more state institutions of higher education or a nonprofit business-led consortium organized for the purpose of technology deployment in advanced materials, marine sciences, photonics, pharmaceutical and environmental technologies;

(9) "Small and medium-sized business" means a manufacturing business with fewer than five hundred employees.

Sec. 67. Section 32-41t of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

As used in this section and section 32-41u, as amended by this act:

(1) ["Corporation" means Connecticut Innovations, Incorporated as created under section 32-35] "Authority" means the Connecticut Economic Development Authority; and

(2) "Eligible participant" means a member of the faculty or a researcher engaged in applied research and development at any Connecticut college or university that agrees to participate in a high technology research and development program established by the [corporation] authority.

Sec. 68. Section 32-41u of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) There is established a high technology research and development program to be administered by the [corporation] authority for the purpose of promoting collaboration between businesses and colleges and universities in this state in advanced materials, aerospace, bioscience, energy and environmental systems, information technology, applied optics, microelectronics and other high technology fields. The [corporation] authority may accept applications to the program from eligible participants in a form and manner prescribed by the [corporation] authority.

(b) In approving any application the [corporation] authority shall assess the collaborative nature of the proposal as well as scientific and economic factors, including, but not limited to, the following:

(1) The formal participation in the proposal by businesses actively engaged in the commercial use of advanced materials, aerospace, bioscience, energy and environmental systems, information technology, applied optics, microelectronics and other high technology fields;

(2) The likelihood that a proposal will result in the development or commercialization of high technology products or processes in this state; and

(3) The likelihood that a proposal will result in long-term, sustainable economic growth for this state.

(c) The [corporation] authority shall provide financial aid, as defined in subdivision [(4)] (3) of section 32-34, as amended by this act, to eligible participants whose proposals have been approved by the [corporation] authority as provided in subsections (a) and (b) of this section.

(d) The [corporation] authority may establish other programs, including financial programs, in order to attract and retain residents with postsecondary education in science, engineering, mathematics and other disciplines that are essential or advisable to the development and application of technology.

Sec. 69. Section 32-47a of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

Not later than January first in each year, [Connecticut Innovations, Incorporated] the Connecticut Economic Development Authority shall submit a business plan containing a summary of its projected operations for the year to the joint standing committees of the General Assembly having cognizance of matters relating to [the Department of Economic and Community Development] economic development, appropriations and capital bonding. Not later than November first, annually, the [corporation] authority shall submit a report to [the Commissioner of Economic and Community Development,] the Auditors of Public Accounts and said joint standing committees, which shall include the following information with respect to new and outstanding financial assistance provided by the [corporation] authority during the twelve-month period ending on June thirtieth next preceding the date of the report for each financial assistance program administered by the [corporation] authority: (1) A list of the names, addresses and locations of all recipients of such assistance, (2) for each such recipient: (A) The business activities, (B) the Standard Industrial Classification Manual codes, (C) the gross revenues during the recipient's most recent fiscal year, if the recipient is an organization that makes such information public in the normal course of business, or, if the recipient does not make such information public in the normal course of business, the gross revenue information shall be provided for a recipient separately, using a system in which no recipient is listed by name but each is given a separate identity in a manner consistent with the provisions of subsection (c) of section 32-40, as amended by this act, (D) the number of employees at the time of application, (E) whether the recipient is a minority or woman-owned business, (F) a summary of the terms and conditions for the assistance, including the type and amount of state financial assistance, job creation or retention requirements, and anticipated wage rates, and (G) the amount of investments from private and other nonstate sources that have been leveraged by the assistance, (3) the economic benefit criteria used in determining which applications have been approved or disapproved, and (4) for each recipient of assistance on or after July 1, 1991, a comparison between the number of jobs to be created, the number of jobs to be retained and the average wage rates for each such category of jobs, as projected in the recipient's application, versus the actual number of jobs created, the actual number of jobs retained and the average wage rates for each such category. The Governor and the chairpersons and ranking members of the joint standing committees of the General Assembly having cognizance of matters relating to finance, revenue and bonding and commerce may, after a request to [Connecticut Innovations, Incorporated] the Connecticut Economic Development Authority by any of said persons, examine, in confidence, the detailed data, including the specific revenue data for each identifiable business, submitted pursuant to subparagraph (C) of subdivision (2) of this section. The chairpersons and ranking members of said committees may disclose such data to the members of said committees, who shall also keep such data confidential. The report shall also indicate the actual number of full-time jobs and the actual number of part-time jobs in each such category and the benefit levels for each such subcategory. The November first report shall include a summary of the activities of the [corporation] authority, including all activities to assist small businesses and minority business enterprises, as defined in section 4a-60g, a complete operating and financial statement and recommendations for legislation to promote the purposes of the [corporation] authority. The [corporation] authority shall furnish such additional information upon the written request of any such committee at such times as the committee may request.

Sec. 70. Section 10a-25b of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) The State Bond Commission may authorize the issuance of bonds of the state in one or more series in accordance with the provisions of sections 10a-25a to 10a-25g, inclusive, as amended by this act, but not in excess of the aggregate amount of twenty-two million five hundred thousand dollars.

(b) The proceeds of the sale of said bonds, to the extent hereinafter stated, shall be used to encourage, promote, develop and assist high technology products and programs within Connecticut by infusion of financial assistance in situations when such financial aid would not otherwise reasonably be available from other sources as hereinafter stated: (1) For the State Board of Education: High technology equipment for programs in the vocational-technical schools, not exceeding two million dollars; (2) for [Connecticut Innovations, Incorporated] the Connecticut Economic Development Authority: (A) Matching funds for cooperative high technology research and development projects and programs, not exceeding nine million dollars; (B) financial aid, as defined in subdivision [(4)] (3) of section 32-34, as amended by this act, to public institutions of higher education for high technology projects and programs, not exceeding eleven million five hundred thousand dollars.

Sec. 71. Section 10a-25g of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

Through [Connecticut Innovations, Incorporated] the Connecticut Economic Development Authority the state may provide financial aid, as defined in subdivision [(4)] (3) of section 32-34, as amended by this act, for the development of high technology projects and programs in accordance with the provisions of subdivision (2) of subsection (b) of section 10a-25b, as amended by this act. Such funding shall be made in accordance with written procedures adopted by [Connecticut Innovations, Incorporated] the Connecticut Economic Development Authority in accordance with the provisions of section 1-121. [Until June 30, 1996, Connecticut Innovations, Incorporated may use not more than three per cent of the total amount of any annual bond allocation for high technology projects and programs described in section 10a-25b or this section, for the administration and evaluation of such projects and programs.]

Sec. 72. Section 32-41 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

The State Bond Commission shall have power in accordance with the provisions of section 3-20 to authorize the issuance of bonds of the state in one or more series and in principal amounts not exceeding in the aggregate forty-seven million eight hundred fifty-four thousand nine hundred dollars to carry out the purposes of sections 32-32 to 32-41, inclusive. The principal and interest of said bonds shall be payable at such place or places as may be determined by the State Treasurer and shall bear such date or dates, mature at such time or times, bear interest at such rate or different or varying rates, be payable at such time or times, be in such denominations, be in such form with or without interest coupons attached, carry such registration and transfer privileges, be payable in such medium of payment and be subject to such terms of redemption with or without premium as, irrespective of the provisions of said section 3-20, may be provided by the authorization of the State Bond Commission or fixed in accordance therewith. The proceeds of the sale of such bonds, after deducting therefrom all expenses of issuance and sale, shall be paid to the Connecticut Innovations [, Incorporated] Fund created under section 32-41a, as amended by this act. When the State Bond Commission has acted to issue such bonds or a portion thereof, the Treasurer may, pending the issue of such bonds, issue, in the name of the state, temporary notes in anticipation of the money to be received from the sale of such bonds. In issuing the bonds authorized hereunder, the State Bond Commission may require repayment of such bonds by the corporation as shall seem desirable consistent with the purposes of sections 32-32 to 32-41, inclusive. Such terms for repayment may include a forgiveness of interest, a holiday in the repayment of interest or principal or both.

Sec. 73. Subsection (f) of section 4-66a of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(f) The Secretary of the Office of Policy and Management is authorized to do all things necessary to apply for and accept federal funds allotted or available to the state under any federal act or program which could support activities which the secretary is authorized to undertake. He shall administer such funds in accordance with state and federal law. The secretary, in consultation with the executive director of [Connecticut Innovations, Incorporated, or the Commissioner of Economic and Community Development, when applicable] the Connecticut Economic Development Authority, may apply for all federal funds available to the state for defense conversion projects and other projects consistent with a defense conversion strategy.

Sec. 74. Subdivision (42) of section 8-250 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(42) To accept from the [department] Connecticut Economic Development Authority: (A) Financial assistance, (B) revenues or the right to receive revenues with respect to any program under the supervision of the [department] Connecticut Economic Development Authority, and (C) loan assets or equity interests in connection with any program under the supervision of the [department] Connecticut Economic Development Authority; to make advances to and reimburse the [department] Connecticut Economic Development Authority for any expenses incurred or to be incurred by it in the delivery of such assistance, revenues, rights, assets, interests or amounts; to enter into agreements with the [department] Connecticut Economic Development Authority for the delivery of services by the authority in consultation with the [department, the Connecticut Development Authority and Connecticut Innovations, Incorporated,] Connecticut Economic Development Authority to third parties which agreements may include provisions for payment by the [department to the authority for the delivery of such services] Connecticut Economic Development Authority; and to enter into agreements with the [department or with the Connecticut Development Authority or Connecticut Innovations, Incorporated,] Connecticut Economic Development Authority for the sharing of assistants, agents and other consultants, professionals and employees, and facilities and other real and personal property used in the conduct of the authority's affairs;

Sec. 75. Subsection (a) of section 31-11aa of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) The Connecticut Employment and Training Commission within the Office of Workforce Competitiveness shall produce, within available appropriations, a report on information technology workforce development, including a long-range strategic plan, that addresses Connecticut's workforce and research needs as they relate to information technology and electronic commerce. The commission shall work with the Commissioners of [Economic and Community Development,] Education and Higher Education and any business-related association or organization that the commission deems appropriate in creating a planning structure, no later than July 5, 2000, to develop the plan. The planning structure shall include representation from the Connecticut Employment and Training Commission, the General Assembly, the Departments of Education [,] and Higher Education, [and Economic and Community Development, Connecticut Innovations, Incorporated] the Connecticut Economic Development Authority, information technology and software companies, the Connecticut Business and Industry Association, the Connecticut Economic Resource Center, the Connecticut Technology Council, The University of Connecticut, the Connecticut State University System, the community-technical colleges, Charter Oak State College, the Connecticut Distance Learning Consortium, the Connecticut Conference of Independent Colleges and any other representatives including regional and state-wide business and technology associations the Connecticut Employment and Training Commission and commissioners deem necessary.

Sec. 76. Section 32-1k of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

As used in sections 8-244b to 8-244d, inclusive, this section and section 32-1l, the following terms shall have the following meanings unless the context clearly indicates another meaning and intent:

(1) ["Department" means the Department of Economic and Community Development] "Authority" means the Connecticut Economic Development Authority;

(2) ["Commissioner" means the Commissioner of Economic and Community Development;] "Executive director" means the executive director of the Connecticut Economic Development Authority; and

[(3) "CDA" means the Connecticut Development Authority, as created under chapter 579;

(4) "CHFA" means the Connecticut Housing Finance Authority, as created under chapter 134;

(5) "CII" means Connecticut Innovations, Incorporated, as created under chapter 581; and]

[(6)] (3) "SHA" means the State Housing Authority as created under section 8-244b.

Sec. 77. Section 32-4h of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

Not later than August 1, 1997, and annually thereafter, the [chairperson of the board of directors of the Connecticut Development Authority and the chairperson of the board of directors of Connecticut Innovations, Incorporated] executive director of the Connecticut Economic Development Authority shall submit a report to the joint standing committee of the General Assembly having cognizance of matters relating to [the Department of Economic and Community Development] economic development, in accordance with the provisions of section 11-4a, which details the amount of bond funds expended during the previous fiscal year on each economic cluster in the state by said authority. [by the quasi-public agency administered by such chairperson.]

Sec. 78. Section 32-6k of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) Prior to entering into a grant, loan or assistance agreement for any project which is a major traffic generator within the meaning of section 14-311, the [Commissioner of Economic and Community Development and the executive directors of the Connecticut Development Authority and Connecticut Innovations, Incorporated, as the case may be,] executive director of the Connecticut Economic Development Authority shall submit an impact statement for each such project to the Connecticut Transportation Strategy Board, established pursuant to section 13b-57e, as amended by this act. Each impact statement shall (1) describe the project and its expected impact on the transportation system, (2) summarize whether or not such project conforms to the strategy adopted in accordance with section 13b-57g, as amended by this act, and (3) include any other information the board may require to discharge its responsibilities under this subsection including, but not limited to, (A) the size of any facility proposed in connection with the project, (B) the hours of operation of such facility, (C) a projection of whether or not an increase in daily vehicle trips including truck traffic is likely to occur as a result of such project, and (D) the availability of public transportation to and from such facility. The board shall evaluate each such impact statement to determine whether such project conforms to such strategy and shall submit to said [commissioner and] executive [directors] director any findings and recommendations with respect to such project. Nothing in this subsection shall be construed as requiring any delay in the implementation of any such project.

(b) The board shall, subject to the requirements of chapter 14, protect confidential information and trade secrets provided in connection with the review of any project pursuant to subsection (a) of this section.

Sec. 79. Section 32-41v of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) As used in this section:

(1) ["Corporation" means Connecticut Innovations, Incorporated] "Authority" means the Connecticut Economic Development Authority; and

(2) "Fund" means the Connecticut New Opportunities Fund.

(b) [Connecticut Innovations, Incorporated] The Connecticut Economic Development Authority shall establish a fund to be known as the Connecticut New Opportunities Fund, for the purpose of investing in seed stage and emerging growth companies in the state. The [corporation] authority, or a subsidiary created by the [corporation] authority for the purposes of this section, shall serve as general partner or managing member of the fund and shall determine whether the fund should be organized as a limited partnership or a limited liability company. The general partner or managing member of the fund shall be reimbursed from the fund for its management costs, which shall not exceed two per cent, annually, of the committed capital of the fund.

(c) Investors in the fund may include pension funds, foundations and private entities. Such investors shall participate as limited partners or nonmanaging members of the fund. The committed capital of the fund shall not exceed fifty million dollars.

(d) The moneys in the fund shall be invested as follows: (1) Not more than twenty-five per cent in seed stage companies, and (2) not more than seventy-five per cent in not more than twenty emerging growth companies. Not more than three million dollars shall be invested in any single seed stage or emerging growth company. Fund investments shall be in the form of equity or similar instruments. An emerging growth company may be eligible for an investment if the company projects high growth, has a strong management team, has current and prospective customers, has had difficulty raising early stage venture capital and is a strong market driver but is facing entry barriers.

(e) The fund shall have a term of ten years, provided it may be extended for three one-year periods if necessary to complete liquidation of the fund's investments. Upon such liquidation, each investor shall be entitled to a return of the investment made, plus eighty per cent of all net realized gains of the fund. The state shall provide a first loss guarantee at the end of the tenth year, if needed, of not more than twenty-five million dollars. The state shall be entitled to ten per cent of all net realized gains of the fund and the general partner or managing member of the fund shall also be entitled to ten per cent of all such net realized gains.

Sec. 80. Section 32-344 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

As used in this section and sections 32-345, as amended by this act, and 32-346:

(1) "Business-led consortium" means a coalition or other group of entities, related by contractual or other arrangements, that (A) includes at least one Connecticut business and may include other businesses and nonprofit or public institutions, and (B) is led by a business for the purpose of technology development or commercialization;

(2) ["Corporation" means Connecticut Innovations, Incorporated, as created under section 32-35] "Authority" means the Connecticut Economic Development Authority;

(3) "Small business" means a corporation, limited liability company, partnership, sole proprietorship or individual, operating a business for profit, which employs five hundred or fewer employees, including employees employed in any subsidiary or affiliated corporation;

(4) "Small business innovation research program" means the federal program established pursuant to the Small Business Innovation Development Act of 1982 (P.L. 97-219), as amended, which provides funds to small businesses to conduct innovative research which has potential commercial applications;

(5) "Small business technology transfer program" means the federal program established pursuant to the Small Business Research and Development Enhancement Act of 1992 (P.L. 102-564), as amended, which provides funds to small businesses that collaborate with nonprofit research institutions to conduct innovative research which has potential commercial applications;

(6) "Federal technology support program" means any program now or hereafter established by the government of the United States of America or any agency or instrumentality thereof, other than the small business innovation research program and small business technology transfer program that (A) is authorized to provide funding support for projects undertaken by businesses and business-led consortia for the development or commercialization of advanced technologies, including without limitation technologies applied or applicable to national defense, and (B) requires recipients to furnish a portion of the funds necessary to carry out such activities;

(7) "Micro business" means a business entity, including its affiliates, that (A) is independently owned and operated, and (B) employs fewer than fifty full-time employees or has gross annual sales of less than five million dollars.

Sec. 81. Subsection (e) of section 32-356 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(e) (1) There is established a Small Business Incubator Advisory Board. Said board shall consist of: (A) [The Commissioner of Economic and Community Development; (B) the president of the Connecticut Development Authority and] the executive director of [Connecticut Innovations, Incorporated] the Connecticut Economic Development Authority, or the executive director's designee, as an ex-officio nonvoting [members, or their designees] member; [(C)] (B) one member to be appointed by the Governor; [(D)] (C) two members with experience in the field of technology transfer and commercialization, to be appointed by the speaker of the House of Representatives; [(E)] (D) two members with experience in new product and market development, to be appointed by the president pro tempore of the Senate; [(F)] (E) one member to be appointed by the majority leader of the Senate; [(G)] (F) one member to be appointed by the majority leader of the House of Representatives; [(H)] (G) one member with experience in seed and early stage capital investment, to be appointed by the minority leader of the House of Representatives; and [(I)] (H) one member with experience in seed and early stage capital investment, to be appointed by the minority leader of the Senate. All initial appointments to said board shall be made not later than September 1, 2007.

(2) The [Commissioner of Economic and Community Development] executive director of the Connecticut Economic Development Authority shall schedule the first meeting of said board not later than October 15, 2007. Thereafter, the board shall meet at least once annually to evaluate and recommend changes to the guidelines adopted pursuant to this section.

Sec. 82. Section 32-450 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

As used in sections 32-450 to 32-457, inclusive:

(1) "Awarding authority" means the [Commissioner of Economic and Community Development, the] board of directors of the [Connecticut Development Authority and the board of directors of Connecticut Innovations, Incorporated] Connecticut Economic Development Authority.

(2) "Economic development financial assistance" means any grant, loan or loan guarantee, or combination thereof, or any tax credits approved pursuant to section 32-9t, provided to a business for the purpose of economic development.

(3) "Employee representatives" means representatives of any certified or recognized bargaining agents for employees of a business.

(4) "Threshold project" means (A) a project for which a business operating in the state and having twenty-five or more full-time employees in the state submits a request to an awarding authority for economic development financial assistance in the form of (i) a grant in the amount of two hundred fifty thousand dollars or more or (ii) a combination of a grant and a loan or loan guarantee, totaling two hundred fifty thousand dollars or more, or (B) a project for which a business operating in the state and having one hundred or more full-time employees in the state submits a request to an awarding authority for economic development financial assistance in the form of (i) a loan or a loan guarantee, in the amount of one million dollars or more, or (ii) a combination of a loan and a loan guarantee, totaling one million dollars or more.

Sec. 83. Section 32-462 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) As used in this section:

(1) "Agency" means the [Department of Economic and Community Development, the Connecticut Development Authority or Connecticut Innovations, Incorporated] Connecticut Economic Development Authority.

(2) "Financial assistance" means grants, loans, loan guarantees, contracts of insurance, investments, or combinations thereof, which are provided from the proceeds of bonds, notes or other obligations of the state or an agency which constitute a debt or liability of the state or which are secured by a special capital reserve fund payable from amounts appropriated or deemed appropriated from the General Fund.

(3) "Applicant" means any eligible applicant seeking financial assistance from an agency for a business project. The term "applicant" shall not include any political subdivision of the state.

(4) "Business project" means a business proposal undertaken by one or more applicants, but does not include housing unless undertaken in combination with another unrelated type of business.

(5) "Biotechnology business project" means any commercial project to be used or occupied by any person to conduct laboratory activity relating to, or the research, development or manufacture of, biologically active molecules or devices that apply to, affect or analyze biological processes.

(b) (1) No agency or agencies may award more than a total of ten million dollars of financial assistance during any two-year period to an applicant or for a business project unless such financial assistance is specifically authorized by an act of the General Assembly which has been enacted before, on or after July 1, 1994. (2) The provisions of subdivision (1) of this subsection shall not apply to any awards funded or to be funded by bonds authorized to be issued by the State Bond Commission before July 1, 1994.

(c) Notwithstanding the provisions of subsection (b) of this section, no agency or agencies may award more than twenty million dollars of financial assistance for a biotechnology business project during any two-year period unless such financial assistance is specifically authorized by an act of the General Assembly which has been enacted before, on or after July 1, 2001.

Sec. 84. Section 32-479 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

[Not later than July 1, 1996, the Commissioner of Economic and Community Development, the Labor Commissioner, the Connecticut Development Authority and Connecticut Innovations, Incorporated] The Labor Commissioner and the executive director of the Connecticut Economic Development Authority shall jointly develop goals and objectives and quantifiable outcome measures related to the percentage of financial assistance which is being provided to high performance work organizations. The Labor Commissioner [, the Connecticut Development Authority and Connecticut Innovations, Incorporated] and the Connecticut Economic Development Authority shall submit an annual report concerning such goals, objectives and measures to the joint standing committee of the General Assembly having cognizance of matters relating to labor and public employees and the joint standing committee having cognizance of matters relating to commerce.

Sec. 85. Section 32-480 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

The [Department of Economic and Community Development, the] Labor Department [, the Connecticut Development Authority] and [Connecticut Innovations, Incorporated] the Connecticut Economic Development Authority shall, when appropriate, encourage persons, firms and corporations which contact said departments or authorities for financial assistance to utilize high performance work practices in their business operations.

Sec. 86. Section 32-700 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

As used in sections 32-701 to 32-703, inclusive, as amended by this act, and this section:

(1) "Awarding authority" means the [Commissioner of Economic and Community Development, the] board of directors of the [Connecticut Development Authority, the board of directors of Connecticut Innovations, Incorporated,] Connecticut Economic Development Authority and the head of any other quasi-public agency, as defined in section 1-120, as amended by this act, and any state agency authorized to award state assistance, as defined in subdivision (2) of this section.

(2) "State assistance" means any grant, loan, loan guarantee or issuance of tax benefit not of general applicability for the purpose of economic development that is (A) made to a business entity operated for profit, and (B) in an amount greater than one million dollars or that, if added to any other such state assistance made to the same business entity during the preceding two years, would total greater than one million dollars.

Sec. 87. Subsection (a) of section 32-701 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) The terms and conditions of any agreement for state assistance under any program of the general statutes to a business entity operated for profit administered by the [Department of Economic and Community Development, Connecticut Development Authority and Connecticut Innovations, Incorporated,] Connecticut Economic Development Authority shall include provisions for (1) specific goals for the creation and retention of full-time and part-time jobs and for periodic reports by the recipient on progress in achieving such goals if the primary purpose of the state assistance is job creation or retention, and (2) a requirement that an applicant for any type of state assistance, except grants and loans of a term of less than one year, provide the agency with appropriate security for such financial assistance, including, but not limited to, a letter of credit, a lien on real property or a security interest in goods, equipment, inventory or other property of any kind and that the recipient of such state assistance will remain in substantial material compliance with state and federal law.

Sec. 88. Section 32-717 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) The [Commissioner of Economic and Community Development, the chairperson of Connecticut Innovations, Incorporated, the] president of The University of Connecticut and the [chairperson] executive director of the Connecticut Economic Development Authority, or their respective designees, shall prepare, within available appropriations, and in consultation with the Connecticut Competitiveness Council, the Commissioner of Education, the Commissioner of Higher Education, the chancellor of the community-technical college system, the director of the Office of Workforce Competitiveness and any other agencies and leading technology-focused organizations deemed appropriate by the [Commissioner of Economic and Community Development] executive director of the Connecticut Economic Development Authority, recommendations for an implementation plan and budget to establish an Innovation Network that will include the following: (1) The creation of endowed chairs and the hiring of leading academic professionals in targeted fields based on core competencies to work at universities, state colleges and community colleges, in collaboration with other technology initiatives; (2) the focused and aggressive solicitation of and leveraged partnership with federal research funds; (3) increased corporate-sponsored research; (4) the establishment of at least one innovation accelerator, linked to universities and involving corporations and start-up enterprises focused on advanced technology and leveraging the efforts underway by the Connecticut Center for Advanced Technology in the Hartford area; (5) the strengthening of technology transfer and entrepreneurship activities at universities in the state; (6) incentives and financial support for collaborative research between universities and industry or federally sponsored technology centers; (7) the creation of linkages to angel networks; and (8) the creation of linkages to incubators in Connecticut. Said plan shall also include provisions for the utilization of existing resources, including, but not limited to, [Connecticut Innovations, Incorporated,] the Connecticut Economic Development Authority, The University of Connecticut and the Office of Workforce Competitiveness.

(b) [Not later than January 1, 2006, the Commissioner of Economic and Community Development] The executive director of the Connecticut Economic Development Authority, in consultation with [the chairperson of Connecticut Innovations, Incorporated,] the president of The University of Connecticut, [and the chairperson of the Connecticut Development Authority,] shall develop an implementation plan for the Innovation Network, within available resources, and submit said plan and budget to the Governor and the joint standing committees of the General Assembly having cognizance of matters relating to economic development, education and labor, in accordance with the provisions of section 11-4a.

Sec. 89. Section 32-718 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

The [Department of Economic and Community Development, Connecticut Innovations, Incorporated, The] University of Connecticut, the [Connecticut Development Authority] Connecticut Economic Development Authority and the Office of Workforce Competitiveness may use up to ten million dollars of their existing resources for plan implementation and to provide a catalyst for an additional forty million dollars of private investment. The plan for how these funds will be applied and how they will leverage the private money shall be presented to and approved by the State Bond Commission.

Sec. 90. Subsection (d) of section 8-192 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(d) For the purposes of carrying out or administering a specified development plan authorized under this chapter, the [Connecticut Development Authority] Connecticut Economic Development Authority may, upon a resolution with respect to such project adopted by the legislative body of the municipality, issue and administer bonds which are payable solely or in part from and secured by the pledge and security provided for in subsection (a) of this section subject to the general terms and provisions of law applicable to the issuance of bonds by the [Connecticut Development Authority] Connecticut Economic Development Authority, except that the provisions of subsection (b) of section 32-23j shall not apply. For purposes of this section and section 8-192a, references to the [Connecticut Development Authority] Connecticut Economic Development Authority shall include any subsidiary of the [Connecticut Development Authority established pursuant to subsection (l) of section 32-11a] Connecticut Economic Development Authority.

Sec. 91. Subsection (c) of section 25-33a of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(c) Each grant made pursuant to subsection (a) of this section shall be authorized by the [Connecticut Development Authority] Connecticut Economic Development Authority or, if the authority so determines, by a committee of the authority consisting of the chairman and either one other member of the authority or its executive director. The [Connecticut Development Authority] Connecticut Economic Development Authority shall charge reasonable application and other fees to be applied to the administrative expenses incurred in carrying out the provisions of this section, to the extent such expenses are not paid by the authority. [or from moneys appropriated to the department.] Each such payment shall be made by the Treasurer upon certification by the [Commissioner of Economic and Community Development] executive director of the Connecticut Economic Development Authority that the payment is authorized under the provisions of this section under the applicable [rules and regulations of the department, and under the] terms and conditions established by the authority or the duly appointed committee thereof in authorizing the making of the grant.

Sec. 92. Subsection (a) of section 32-1o of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) On or before July 1, 2009, and every five years thereafter, the [Commissioner of Economic and Community Development, within available appropriations,] executive director of the Connecticut Economic Development Authority shall prepare an economic strategic plan for the state in consultation with the Secretary of the Office of Policy and Management, the Commissioners of Environmental Protection and Transportation, the Labor Commissioner, the executive directors of the Connecticut Housing Finance Authority, [the Connecticut Development Authority, Connecticut Innovations, Incorporated,] the Commission on Culture and Tourism and the Connecticut Health and Educational Facilities Authority, and the president of the Office of Workforce Competitiveness, or their respective designees, and any other agencies the [Commissioner of Economic and Community Development] executive director deems appropriate.

(b) In developing the plan, the [Commissioner of Economic and Community Development] executive director of the Connecticut Economic Development Authority shall:

(1) Ensure that the plan is consistent with (A) the text and locational guide map of the state plan of conservation and development adopted pursuant to chapter 297, (B) the long-range state housing plan adopted pursuant to section 8-37t, as amended by this act, and (C) the transportation strategy adopted pursuant to section 13b-57g, as amended by this act;

(2) Consult regional councils of governments, regional planning organizations, regional economic development agencies, interested state and local officials, entities involved in economic and community development, stakeholders and business, economic, labor, community and housing organizations;

(3) Consider (A) regional economic, community and housing development plans, and (B) applicable state and local workforce investment strategies;

(4) Assess and evaluate the economic development challenges and opportunities of the state and against the economic development competitiveness of other states and regions; and

(5) Host regional forums to provide for public involvement in the planning process.

(c) The strategic plan required under this section shall include, but not be limited to, the following:

(1) A review and evaluation of the economy of the state. Such review and evaluation shall include, but not be limited to, a sectoral analysis, housing market and housing affordability analysis, labor market and labor quality analysis, demographic analysis and historic trend analysis and projections;

(2) A review and analysis of factors, issues and forces that impact or impede economic development and responsible growth in Connecticut and its constituent regions. Such factors, issues or forces shall include, but not be limited to, transportation, including, but not limited to, commuter transit, rail and barge freight, technology transfer, brownfield remediation and development, health care delivery and costs, early education, primary education, secondary and postsecondary education systems and student performance, business regulation, labor force quality and sustainability, social services costs and delivery systems, affordable and workforce housing cost and availability, land use policy, emergency preparedness, taxation, availability of capital and energy costs and supply;

(3) Identification and analysis of economic clusters that are growing or declining within the state;

(4) An analysis of targeted industry sectors in the state that (A) identifies those industry sectors that are of current or future importance to the growth of the state's economy and to its global competitive position, (B) identifies what those industry sectors need for continued growth, and (C) identifies those industry sectors' current and potential impediments to growth;

(5) A review and evaluation of the economic development structure in the state, including, but not limited to, (A) a review and analysis of the past and current economic, community and housing development structures, budgets and policies, efforts and responsibilities of its constituent parts in Connecticut; and (B) an analysis of the performance of the current economic, community and housing development structure, and its individual constituent parts, in meeting its statutory obligations, responsibilities and mandates and their impact on economic development and responsible growth in Connecticut;

(6) Establishment and articulation of a vision for Connecticut that identifies where the state should be in five, ten, fifteen and twenty years;

(7) Establishment of clear and measurable goals and objectives for the state and regions, to meet the short and long-term goals established under this section and provide clear steps and strategies to achieve said goals and objectives, including, but not limited to, the following: (A) The promotion of economic development and opportunity, (B) the fostering of effective transportation access and choice including the use of airports and ports for economic development, (C) enhancement and protection of the environment, (D) maximization of the effective development and use of the workforce consistent with applicable state or local workforce investment strategy, (E) promotion of the use of technology in economic development, including access to high-speed telecommunications, and (F) the balance of resources through sound management of physical development;

(8) Prioritization of goals and objectives established under this section;

(9) Establishment of relevant measures that clearly identify and quantify (A) whether a goal and objective is being met at the state, regional, local and private sector level, and (B) cause and effect relationships, and provide a clear and replicable measurement methodology;

(10) Recommendations on how the state can best achieve goals under the strategic plan and provide cost estimates for implementation of the plan and the projected return on investment for those areas;

(11) A review and evaluation of the operation and efficacy of the urban jobs program established pursuant to sections 32-9i to 32-9l, inclusive, enterprise zones established pursuant to section 32-70, railroad depot zones established pursuant to section 32-75a, qualified manufacturing plants designated pursuant to section 32-75c, entertainment districts established pursuant to section 32-76 and enterprise corridor zones established pursuant to section 32-80. The review and evaluation of enterprise zones shall include an analysis of enterprise zones that have been expanded to include an area in a contiguous municipality or in which there are base or plant closures; and

(12) Any other responsible growth information that the commissioner deems appropriate.

(d) On or before July 1, 2009, and every five years thereafter, the [Commissioner of Economic and Community Development] executive director of the Connecticut Economic Development Authority shall submit an economic development strategic plan for the state to the Governor for approval. The Governor shall review and approve or disapprove such plan not more than sixty days after submission. The plan shall be effective upon approval by the Governor or sixty days after the date of submission.

(e) Upon approval, the [commissioner] executive director shall submit the economic development strategic plan to the joint standing committees of the General Assembly having cognizance of matters relating to commerce, planning and development, appropriations and the budgets of state agencies and finance, revenue and bonding. Not later than thirty days after such submission, the [commissioner] executive director shall post the plan on the web site of the [Department of Economic and Community Development] Connecticut Economic Development Authority.

(f) The [commissioner] executive director from time to time, may revise and update the strategic plan upon approval of the Governor. The [commissioner] executive director shall post any such revisions on the web site of the [Department of Economic and Community Development] Connecticut Economic Development Authority.

Sec. 93. Section 32-5a of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

The [Commissioner of Economic and Community Development and the] board of directors of the [Connecticut Development Authority] Connecticut Economic Development Authority shall require, as a condition of any financial assistance provided on and after June 23, 1993, under any program administered by [the Department of Economic and Community Development or] such authority to any business organization, that such business organization: (1) Shall not relocate outside of the state for ten years after receiving such assistance or during the term of a loan or loan guarantee, whichever is longer, unless the full amount of the assistance is repaid to the state and a penalty equal to five per cent of the total assistance received is paid to the state and (2) shall, if the business organization relocates within the state during such period, offer employment at the new location to its employees from the original location if such employment is available. For the purposes of subdivision (1) of this section, the value of a guarantee shall be equal to the amount of the state's liability under the guarantee. As used in this section, "relocate" means the physical transfer of the operations of a business in its entirety or of any division of a business which independently receives any financial assistance from the state from the location such business or division occupied at the time it accepted the financial assistance to another location. Notwithstanding the provisions of this section, the [Commissioner of Economic and Community Development] executive director of the Connecticut Economic Development Authority shall adopt [regulations in accordance with chapter 54] written procedures in accordance with section 1-121 to establish the terms and conditions of repayment, including specifying the conditions under which repayment may be deferred, following a determination by the [commissioner] executive director of a legitimate hardship.

Sec. 94. Section 32-6j of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

In the assessment and provision of job training for employers, [the Commissioner of Economic and Community Development and] the executive director of the [Connecticut Development Authority] Connecticut Economic Development Authority shall request the assistance of the Labor Commissioner. Upon receipt of a request for job training pursuant to this section, the Labor Commissioner shall notify the chancellor of the regional community-technical colleges, or his designee, of such request. The chancellor, or his designee, shall determine if a training program exists or can be designed at a regional community-technical college to meet such training need and shall notify the Labor Commissioner of such determination. The Labor Commissioner shall to the extent possible make arrangements for the participation of the regional community-technical colleges, the Connecticut State University System, other institutions of higher education, other postsecondary institutions, adult education programs and state regional vocational-technical schools in implementing the program. Nothing in this section shall preclude the Labor Commissioner from considering or choosing other providers to meet such training need.

Sec. 95. Section 32-9n of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) There is established [within the Department of Economic and Community Development] an Office of Small Business Affairs. Such office shall aid and encourage small business enterprises, particularly those owned and operated by minorities and other socially or economically disadvantaged individuals in Connecticut. As used in this section, minority means: (1) Black Americans, including all persons having origins in any of the Black African racial groups not of Hispanic origin; (2) Hispanic Americans, including all persons of Mexican, Puerto Rican, Cuban, Central or South American, or other Spanish culture or origin, regardless of race; (3) all persons having origins in the Iberian Peninsula, including Portugal, regardless of race; (4) women; (5) Asian Pacific Americans and Pacific islanders; or (6) American Indians and persons having origins in any of the original peoples of North America and maintaining identifiable tribal affiliations through membership and participation or community identification.

(b) Said Office of Small Business Affairs shall: (1) Administer at least one regional office of the small business development center program within the [Department of Economic and Community Development] Connecticut Economic Development Authority; (2) coordinate, with the director of the small business development center program, the flow of information within the technical and management assistance program within the [Department of Economic and Community Development] Connecticut Economic Development Authority; (3) encourage the Connecticut Economic Development Authority to grant loans to small businesses, particularly those owned and operated by minorities and other socially or economically disadvantaged individuals; (4) coordinate and serve as a liaison between all federal, state, regional and municipal agencies and programs affecting small business affairs; (5) administer any business management training program established under section 32-352 or section 32-355 as the [Commissioner of Economic and Community Development] executive director of the Connecticut Economic Development Authority may determine; (6) provide a single point of contact for small businesses seeking financial and technical assistance from the state and quasi-public agencies; (7) coordinate all state funded revolving loan funds used to assist small businesses; and (8) establish, [in cooperation with the Commissioner of Economic and Community Development, and] within available appropriations, an informational web page with a list and links to all small business resources available and post them in a conspicuous place on the [department's] authority's web site. The office shall update this information on its web site on at least a quarterly basis.

(c) On or after February 1, 2011, the Office of Small Business Affairs shall compile a summary of all small business activities and programs available and incorporate such summary into the report required pursuant to section 32-1m, as amended by this act.

Sec. 96. Subsection (d) of section 32-9cc of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(d) The Department of Environmental Protection [, the Connecticut Development Authority] and the Department of Public Health shall each designate one or more staff members to act as a liaison between their offices and the Office of Brownfield Remediation and Development. The Commissioners of [Economic and Community Development,] Environmental Protection and Public Health and the executive director of the [Connecticut Development Authority] Connecticut Economic Development Authority shall enter into a memorandum of understanding concerning each entity's responsibilities with respect to the Office of Brownfield Remediation and Development. The Office of Brownfield Remediation and Development may develop and recruit two volunteers from the private sector, including a person from the Connecticut chapter of the National Brownfield Association, with experience in different aspects of brownfield remediation and development. Said volunteers may assist the Office of Brownfield Remediation and Development in achieving the goals of this section.

Sec. 97. Section 32-61 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

As used in this chapter, "authority" means the [Connecticut Development Authority created under subsection (a) of section 32-11a] Connecticut Economic Development Authority; "executive director" means the executive director of the [Connecticut Development Authority appointed pursuant to subsection (d) of section 32-11a] Connecticut Economic Development Authority; "project" means a project as defined in subsection (d) of section 32-23d; "insurance fund" means the Revenue Bond Mortgage Insurance Fund created under section 32-62; "eligible financial institution" means an eligible financial institution as defined in section 32-65; "state" means the state of Connecticut; and "loan" means loans, notes, bonds or other forms of indebtedness related to the financing or refinancing of a project by the authority or an eligible financial institution, or any participation or other interest therein, however evidenced, or any pool or portion of the foregoing.

Sec. 98. Subsection (a) of section 32-141 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) (1) The total amount of private activity bonds which may be issued by state issuers in the calendar year commencing January 1, 2001, under the state ceiling in effect for such year, shall be allocated as follows: (A) [Sixty] Seventy-five per cent to the [Connecticut Housing Finance Authority; (B) fifteen per cent to the Connecticut Development Authority] Connecticut Economic Development Authority; and [(C)] (B) twenty-five per cent to municipalities and political subdivisions, departments, agencies, authorities and other bodies of municipalities, the Connecticut Higher Education Supplemental Loan Authority and for contingencies.

(2) The total amount of private activity bonds which may be issued by state issuers in the calendar year commencing January 1, 2007, and each calendar year thereafter, under the state ceiling in effect for each such year, shall be allocated as follows: (A) [Sixty] Seventy-two and one-half per cent to the [Connecticut Housing Finance Authority; (B) twelve and one-half per cent to the Connecticut Development Authority] Connecticut Economic Development Authority; and [(C)] (B) twenty-seven and one-half per cent to municipalities and political subdivisions, departments, agencies, authorities and other bodies of municipalities and the Connecticut Higher Education Supplemental Loan Authority, then to the Connecticut Student Loan Foundation and then for contingencies. At least ten per cent of bonds allocated under subparagraph (A) of this subdivision shall be used for multifamily residential housing in the calendar year commencing January 1, 2008. In each calendar year commencing January 1, 2009, fifteen per cent of such bonds shall be used for multifamily residential housing.

(3) The board of directors of the Connecticut [Housing Finance] Economic Development Authority shall undertake a review and analysis of the multifamily housing goals and programs of the authority to determine the extent to which the authority can increase the production of multifamily housing and promote its preservation, including production of multifamily housing that serves households with incomes less than fifty per cent of the area median income and households with incomes less than twenty-five per cent of the area median income. Such review and analysis shall include, but not be limited to, the use of private activity bonds in conjunction with four per cent federal tax credits. The board of directors of the authority shall report its findings and recommendations to the joint standing committee of the General Assembly having cognizance of matters relating to planning and development and to the select committee on housing not later than January 1, 2008.

Sec. 99. Section 32-227 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) For the purpose of carrying out or administering a municipal or business development project, (1) a municipality, acting by and through its implementing agency, may, subject to the limitations and procedures set forth in this section, issue from time to time bonds of the municipality, and (2) the [Connecticut Development Authority] Connecticut Economic Development Authority may, upon a resolution adopted by the legislative body of the municipality, issue from time to time bonds which, in either case, are payable solely or in part from and secured by: (A) A pledge of and lien upon any or all of the income, proceeds, revenues and property of development projects, including the proceeds of grants, loans, advances or contributions from the federal government, the state or other source, including financial assistance furnished by the municipality or any other public body pursuant to sections 32-220 to 32-234, inclusive; (B) taxes or payments in lieu of taxes, or both, in whole or in part, allocated to and paid into a special fund of the municipality or the [Connecticut Development Authority] Connecticut Economic Development Authority pursuant to the provisions of subsection (c) of this section; or (C) any combination of the methods in subparagraphs (A) and (B) of this subdivision. Any bonds payable and secured as provided in this subsection shall be authorized by, and the appropriation of the proceeds thereof approved by and subject to, a resolution adopted by the legislative body of the municipality, notwithstanding the provisions of any other statute, local law or charter governing the authorization and issuance of bonds and the appropriation of the proceeds thereof generally by the municipality. No such resolution shall be adopted until after a public hearing has been held upon such authorization. Notice of such hearing shall be published not less than five days prior to such hearing in a newspaper having a general circulation in the municipality. Any such bonds of a municipality or the [Connecticut Development Authority] Connecticut Economic Development Authority shall be issued and sold in such manner; bear interest at such rate or rates, including variable rates; provide for the payment of interest on such dates, whether before or at maturity; be issued at, above or below par; mature at such time or times not exceeding thirty years from their date; have such rank or priority; be payable in such medium of payment; be issued in such form, including, without limitation, registered or book-entry form; carry such registration and transfer privileges and be made subject to purchase or redemption before maturity at such price or prices and under such terms and conditions, including the condition that such bonds be subject to purchase or redemption on the demand of the owner thereof; and contain such other terms and particulars as the legislative body of the municipality or the officers delegated such authority by the legislative body of the municipality shall determine. Any such bonds of the [Connecticut Development Authority] Connecticut Economic Development Authority shall be issued and sold in the manner and subject to the general terms and provisions of law applicable to issuance of bonds by the [Connecticut Development Authority] Connecticut Economic Development Authority, except that the provisions of subsection (b) of section 32-23j shall not apply. The proceedings under which bonds are authorized to be issued may, subject to the provisions of indenture or to any other depository agreement, provide for the method of disbursement thereof, with such safeguards and restrictions as it may determine. Any pledge made by the municipality or the [Connecticut Development Authority] Connecticut Economic Development Authority for bonds issued as provided in this subsection shall be valid and binding from the time when the pledge is made, and any revenues or other receipts, funds or moneys so pledged and thereafter received by the municipality or the [Connecticut Development Authority] Connecticut Economic Development Authority shall be subject to the lien of such pledge without any physical delivery thereof or further act. The lien of any such pledge shall be valid and binding as against all parties having claims of any kind in tort, contract or otherwise against the municipality or [Connecticut Development Authority] the Connecticut Economic Development Authority, irrespective of whether such parties have notice of such lien. Neither the resolution nor any other instrument by which a pledge is created need be recorded. All expenses incurred in carrying out such financing may be treated as project costs. Such bonds shall not be included in computing the aggregate indebtedness of the municipality, provided, if such bonds are made payable, in whole or in part, from funds contracted to be advanced by the municipality, the aggregate amount of such funds not yet appropriated to such purpose shall be included in computing the aggregate indebtedness of the municipality. As used in this section, "bonds" means any bonds, including refunding bonds, notes, temporary notes, interim certificates, debentures or other obligations. Temporary notes issued in accordance with this subsection in anticipation of the receipt of the proceeds of bond issues may be issued for a period of not more than five years, and notes issued for a shorter period of time may be renewed by the issue of other notes, provided the period from the date of the original notes to the maturity of the last notes issued in renewal thereof shall not exceed five years. For purposes of this section, references to the Connecticut Development Authority shall include any subsidiary of the [Connecticut Development Authority established pursuant to subsection (l) of section 32-11a] Connecticut Economic Development Authority.

(b) For the purpose of carrying out or administering a municipal or business development project, a municipality or its implementing agency may accept grants, advances, loans or other financial assistance from the federal government, the state or other source and may do any and all things necessary or desirable to secure such financial aid. To assist any project located in the area in which it is authorized to act, any public body, including the state, or any city, town, borough, authority, district, subdivision or agency of the state, may, upon such terms as it determines, furnish service or facilities, provide property, lend or contribute funds, and take any other action of a character which it is authorized to perform for other purposes. To obtain funds for the temporary and definitive financing of any project, a municipality or implementing agency may, in addition to other action authorized under this act or other law, issue its general obligation bonds, notes, temporary notes or other obligations secured by a pledge of the municipality's full faith and credit. Such bonds, notes, temporary notes and other obligations shall be authorized in accordance with the requirements for the authorization of such obligations generally by the municipality and the authorization, issuance and sale thereof shall be subject to the limitations contained in the general statutes, including provisions on the limitation of the aggregate indebtedness of the municipality. Notwithstanding the provisions of sections 7-264, 7-378 and 7-378a, and any other public or special act or charter or bond ordinance or bond resolution which limits the issuance or renewal of temporary notes issued in anticipation of the receipt of the proceeds of bond issues to a period of time of less than five years from the date of the original notes or requires a reduction in the principal amount of such notes or renewal notes prior to the fifth anniversary of the date of the original notes, such temporary notes may be issued for a period of not more than five years, and notes issued for a shorter period of time may be renewed by the issue of other notes, provided the period from the date of the original notes to the maturity of the last notes issued in renewal thereof shall not exceed five years.

(c) Any development plan authorized under sections 32-220 to 32-234, inclusive, or any proceedings authorizing the issuance of bonds under said sections may contain a provision that taxes, if any, identified in such plan or such authorizing proceedings and levied upon taxable real or personal property, or both, in a project each year or payments in lieu of such taxes authorized pursuant to chapter 114, or both, by or for the benefit of any one or more municipalities, districts or other public taxing agencies, as the case may be, shall be divided as follows: (1) In each fiscal year that portion of the taxes or payments in lieu of taxes, or both, which would be produced by applying the then current tax rate of each of the taxing agencies to the total sum of the assessed value of the taxable property in the project on the effective date of such adoption or the date of such authorizing proceedings, as the case may be, or on any date between such two dates which is identified in such proceedings, shall be allocated to and when collected shall be paid into the funds of the respective taxing agencies in the same manner as taxes by or for said taxing agencies on all other property are paid; and (2) that portion of the assessed taxes or the payments in lieu of taxes, or both, each fiscal year in excess of the amount referred to in subdivision (1) of this subsection shall be allocated to and when collected shall be paid into a special fund of the municipality or the [Connecticut Development Authority] Connecticut Economic Development Authority to be used in each fiscal year, first to pay the principal of and interest due in such fiscal year on loans, moneys advanced to, or indebtedness, whether funded, refunded, assumed, or otherwise, incurred by such municipality or the [Connecticut Development Authority] Connecticut Economic Development Authority to finance or refinance in whole or in part, such project, and then, at the option of the municipality or the [Connecticut Development Authority] Connecticut Economic Development Authority, to purchase bonds issued for the project which has generated the tax increments or payments in lieu of taxes and then, at the option of the municipality or the [Connecticut Development Authority] Connecticut Economic Development Authority, to reimburse the provider of or reimbursement party with respect to any guarantee, letter of credit, policy of bond insurance, funds deposited in a debt service reserve fund, funds deposited as capitalized interest or other credit enhancement device used to secure payment of debt service on any bonds, notes or other indebtedness issued pursuant to this section to finance or refinance such project, to the extent of any payments of debt service made therefrom. Unless and until the total assessed valuation of the taxable property in a project exceeds the total assessed value of the taxable property in such project as shown by the last assessment list referred to in subdivision (1) of this subsection, all of the taxes levied and collected and all of the payments in lieu of taxes due and collected upon the taxable property in such project shall be paid into the funds of the respective taxing agencies. When such loans, advances, and indebtedness, if any, and interest thereof, and such debt service reimbursement to the provider of or reimbursement party with respect to such credit enhancement, have been paid in full, all moneys thereafter received from taxes or payments in lieu of taxes, or both, upon the taxable property in such development project shall be paid into the funds of the respective taxing agencies in the same manner as taxes on all other property are paid.

(d) Notwithstanding the provisions of subsection (a) or (b) of this section and any other public or special act or charter or bond ordinance or bond resolution which limits the renewal of temporary notes issued pursuant to said subsections in anticipation of the receipt of the proceeds of bond issues to five years from the date of the original notes, any municipality may renew temporary notes in accordance with the provisions of this section for an additional period of not more than four years from the end of such five-year period. The officers or board authorized to issue the bonds or determine the particulars of the bonds may adopt a resolution authorizing the renewal of temporary notes for such additional period under the following conditions: (1) All project grant payments and bond sale proceeds received shall be promptly applied toward project costs or toward payment of such temporary notes as the same shall become due and payable or shall be deposited in trust for such purposes; (2) no later than the end of each period of twelve months after the end of such five-year period a portion of such temporary notes equal to at least one-twentieth of the municipality's estimated cost of the project shall be retired from funds other than project grants or land sale proceeds or note proceeds; (3) the interest on all temporary notes renewed after such five-year period shall be paid from funds other than project grants or land sale proceeds or note proceeds; (4) the principal amount of each bond issue when sold shall be reduced by the amounts spent under subdivision (2) of this section, and the principal of such bonds shall be paid in annual installments commencing no later than one year from the date of issue; and (5) the maximum authorized term of the bonds when sold shall be reduced by not less than the number of months from the end of such five-year period to the date of issue. Any anticipated federal or state project grants or land sale proceeds may be used in computing the municipality's cost of the project. Any municipality in which such resolution is passed shall include in its annual budget or shall otherwise appropriate sufficient funds to make the payments required by subdivisions (2) and (3) of this subsection.

Sec. 100. Section 32-244 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) All data and other information received by the [Department of Economic and Community Development, the Connecticut Development Authority] Connecticut Economic Development Authority or any implementing agency, as defined in section 32-222, as amended by this act, or any advisory board or committee of the department, authority or agency, from any person in connection with an application for, or the provision of, financial assistance, which consists of the following, shall be deemed, for purposes of a public records request pursuant to the Freedom of Information Act, as defined in section 1-200, made to the [Department of Economic and Community Development, the Connecticut Development Authority] Connecticut Economic Development Authority or any such implementing agency, advisory board or committee, to be information described in subdivision (5) of subsection (b) of section 1-210: (1) Actual trade secrets or information that a person intends to become a trade secret, (2) material that a person intends to patent, (3) patented material, (4) marketing or business plans, (5) plans for new products or services, (6) reports of customer orders or sales or other documents that would disclose names and addresses of customers or potential customers, (7) information concerning the financial condition or personal affairs of any individual, (8) financial statements or projections, (9) sales or earnings forecasts, (10) capital or strategic plans, (11) information regarding research and development, (12) tax returns, or (13) other commercial, credit or financial information with respect to the financial condition or business operations of an applicant for or recipient of financial assistance which is of a type not customarily made available to the public.

(b) The enumeration in this section of particular types of data and information shall not be construed to limit the possible applicability of subdivision (5) of subsection (b) of section 1-210 to other data or information not so enumerated.

Sec. 101. Section 32-244a of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

All information contained in any application for financial assistance submitted to the [Department of Economic and Community Development or the Connecticut Development Authority] Connecticut Economic Development Authority prior to October 1, 2000, and all information with respect to any person or project, including all financial, credit and proprietary information, obtained by the [Department of Economic and Community Development or the Connecticut Development Authority] Connecticut Economic Development Authority prior to October 1, 2000, or on or after October 1, 2000, pursuant to the requirements of an agreement entered into prior to October 1, 2000, shall be exempt from the provisions of subsection (a) of section 1-210.

Sec. 102. Subsection (k) of section 32-261 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(k) As used in this section, the following terms shall have the following meanings unless the context indicates another meaning and intent:

(1) "Authority" means the [Connecticut Development Authority created under subsection (a) of section 32-23d] Connecticut Economic Development Authority;

(2) "Eligible financial institution" shall have the same meaning as "eligible financial institution", as defined in subsection (e) of section 32-23d;

(3) "Loans" means loans, notes, bonds and all other forms of debt financing or extensions of credit, secured or unsecured, including loans for working capital purposes;

(4) "Other investments" means (A) any and all forms of equity financing made by the authority or an eligible financial institution, (B) any participation or other interest in such equity financing, however evidenced, or (C) any pool or portfolio of, or position in, loans, such equity financing or any combination thereof;

(5) "Person" means a person, as defined in subsection (s) of section 32-23d; and

(6) "State" means the state of Connecticut.

Sec. 103. Subsection (b) of section 32-262 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(b) The proceeds of the sale of said bonds, to the extent of the amount stated in subsection (a) of this section, shall be used by the [Department of Economic and Community Development to make grants to the Connecticut Development Authority] Connecticut Economic Development Authority for deposit in the Investment and Loan Guaranty Fund to be used for the purpose of section 32-261, as amended by this act. [The terms and conditions of said grants shall be governed in accordance with a grant contract between the department and the authority.]

Sec. 104. Section 32-9kk of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) As used in subsections (b) to (k), inclusive, of this section:

(1) "Brownfield" means any abandoned or underutilized site where redevelopment and reuse has not occurred due to the presence or potential presence of pollution in the buildings, soil or groundwater that requires remediation before or in conjunction with the restoration, redevelopment and reuse of the property;

(2) ["Commissioner" means the Commissioner of Economic and Community Development] "Executive director" means the executive director of the Connecticut Economic Development Authority;

(3) ["Department" means the Department of Economic and Community Development] "Authority" means the Connecticut Economic Development Authority;

(4) "Eligible applicant" means any municipality, a for-profit or nonprofit organization or entity, a local or regional economic development entity acting on behalf of a municipality or any combination thereof;

(5) "Financial assistance" means grants, extensions of credit, loans or loan guarantees, participation interests in loans made to eligible applicants by the [Connecticut Development Authority] Connecticut Economic Development Authority or combinations thereof;

(6) "Municipality" means a town, city, consolidated town and city or consolidated town and borough;

(7) "Eligible brownfield project" means the foreclosure, investigation, assessment, remediation and development of a brownfield undertaken pursuant to this subsection and subsections (b) to (k), inclusive, of this section;

(8) "Project area" means the area within which a brownfield development project is located;

(9) "Real property" means land, buildings and other structures and improvements thereto, subterranean or subsurface rights, any and all easements, air rights and franchises of any kind or nature;

(10) "State" means the state of Connecticut; and

(11) "Eligible grant recipients" means municipalities, economic development authorities, regional economic development authorities, or qualified nonprofit community and economic development corporations.

(b) Subject to the availability of funds, the [Commissioner of Economic and Community Development] executive director may, in consultation with the Commissioner of Environmental Protection, provide financial assistance pursuant to subsections (e) and (f) of this section in support of eligible brownfield projects, as defined in subdivision (7) of subsection (a) of this section.

(c) An eligible applicant, as defined in subdivision (4) of subsection (a) of this section, shall submit an application for financial assistance to the [Commissioner of Economic and Community Development] executive director on forms provided by said [commissioner] executive director and with such information said [commissioner] executive director deems necessary, including, but not limited to: (1) A description of the proposed project; (2) an explanation of the expected benefits of the project in relation to the purposes of subsections (a) to (i), inclusive, of this section; (3) information concerning the financial and technical capacity of the eligible applicant to undertake the proposed project; (4) a project budget; (5) a description of the condition of the property involved including the results of any environmental assessment of the property; and (6) the names of any persons known to be liable for the remediation of the property.

(d) The [commissioner] executive director may approve, reject or modify any application properly submitted. In reviewing an application and determining the type and amount of financial assistance, if any, to be provided, the [commissioner] executive director shall consider the following criteria: (1) The availability of funds; (2) the estimated costs of assessing and remediating the site, if known; (3) the relative economic condition of the municipality; (4) the relative need of the eligible project for financial assistance; (5) the degree to which financial assistance is necessary as an inducement to the eligible applicant to undertake the project; (6) the public health and environmental benefits of the project; (7) relative economic benefits of the project to the municipality, the region and the state, including, but not limited to, the extent to which the project will likely result in a contribution to the municipality's tax base and the retention and creation of jobs; (8) the time frame in which the contamination occurred; (9) the relationship of the applicant to the person or entity that caused the contamination; (10) the length of time the property has been abandoned; (11) the taxes owed and the projected revenues that may be restored to the community; (12) the type of financial assistance requested pursuant to this section; and (13) such other criteria as the [commissioner] executive director may establish consistent with the purposes of subsection (a) to (k), inclusive, of this section.

(e) (1) There is established a remedial action and redevelopment municipal grant program to be administered by the [Department of Economic and Community Development] authority for the purpose of providing financial assistance in the form of grants to eligible grant recipients. Eligible grant recipients may use grant funds for any development project, including manufacturing, retail, residential, municipal, educational, parks, community centers and mixed-use development, and the project's associated costs, including (A) soil, groundwater and infrastructure investigation, (B) assessment, (C) remediation, (D) abatement, (E) hazardous materials or waste disposal, (F) long-term groundwater or natural attenuation monitoring, (G) environmental land use restrictions, (H) attorneys' fees, (I) planning, engineering and environmental consulting, and (J) building and structural issues, including demolition, asbestos abatement, polychlorinated biphenyls removal, contaminated wood or paint removal, and other infrastructure remedial activities.

(2) The [Commissioner of Economic and Community Development] executive director shall award grants on a competitive basis, based at a minimum on an annual request for applications, [the first of which shall be issued on October 1, 2008, and the following] to be issued on June first each year, with awards being made by the following January first. The [commissioner] executive director, at the [commissioner's] executive director's discretion, may increase the frequency of requests for applications and awards depending upon the number of applicants and the availability of funding.

(3) A grant awarded pursuant to this section shall not exceed four million dollars. If the eligible costs exceed four million dollars, the [commissioner] executive director may request and seek funding through other state programs.

(4) If the eligible grant recipient develops and sells the property, such applicant shall return any money received pursuant to this subsection, to the brownfield remediation and development account established pursuant to subsection (l) of this section, minus twenty per cent, which such eligible grant recipient shall retain to cover costs of oversight, administration, development and, if applicable, lost tax revenue.

(5) Any eligible grant recipient shall be immune from liability to the extent provided in subsection (a) of section 32-9ee.

(6) The eligible grant recipient may make low-interest loans to a redeveloper, if the future reuse is known and an agreement with the redeveloper is in place and the private party is a coapplicant. Loan principal and interest payments shall be returned to the brownfield remediation and development account established pursuant to subsection (l) of this section, minus twenty per cent of the principal, which the eligible grant recipient shall retain. If the eligible grant recipient provides a loan, such loan may be secured by a state or municipal lien on the property.

(7) Any eligible grant recipients that provide a loan pursuant to subdivision (6) of this subsection shall require the loan recipient to enter a voluntary program pursuant to section 22a-133x or 22a-133y with the Commissioner of Environmental Protection for brownfield remediation. The [commissioner] executive director may use not more than five per cent of eligible grant or loan proceeds for reasonable administrative expenses.

(8) Notwithstanding section 22a-134a, the eligible grant recipient may acquire and convey its interest in the property without such recipient or the subsequent purchaser incurring liability, including any such liability incurred pursuant to section 22a-134a, provided the property was remediated pursuant to section 22a-133x or 22a-133y or pursuant to an order issued by the Commissioner of Environmental Protection and such remediation was performed in accordance with the standards adopted pursuant to section 22a-133k as determined by said commissioner or, if authorized by said commissioner, verified by a licensed environmental professional unless such verification has been rejected by said commissioner subsequent to an audit conducted by said commissioner and provided the subsequent purchaser has no direct or related liability for the site conditions.

(f) (1) The [Department of Economic and Community Development] authority shall develop a targeted brownfield development loan program to provide financial assistance in the form of low-interest loans to eligible applicants who are potential brownfield purchasers who have no direct or related liability for the site conditions and eligible applicants who are existing property owners who (A) are currently in good standing and otherwise compliant with the Department of Environmental Protection's regulatory programs, (B) demonstrate an inability to fund the investigation and cleanup themselves, and (C) cannot retain or expand jobs due to the costs associated with the investigating and remediating of the contamination.

(2) The [commissioner] executive director shall provide low-interest loans to eligible applicants who are purchasers or existing property owners pursuant to this section who seek to develop property for purposes of retaining or expanding jobs in the state or for developing housing to serve the needs of first-time home buyers. Loans shall be available to manufacturing, retail, residential or mixed-use developments, expansions or reuses. The [commissioner] executive director shall provide loans based upon project merit and viability, the economic and community development opportunity, municipal support, contribution to the community's tax base, number of jobs, past experience of the applicant, compliance history and ability to pay.

(3) Any loan recipient who is a brownfields purchaser and who (A) receives a loan in excess of thirty thousand dollars, or (B) uses loan proceeds to perform a Phase II environmental investigation, shall be subject to section 22a-134a or shall enter a voluntary program for remediation of the property with the Department of Environmental Protection. Any loan recipient who is an existing property owner shall enter a voluntary program with the Department of Environmental Protection.

(4) Loans made pursuant to this subsection shall have such terms and conditions and shall be subject to such eligibility, loan approval and criteria, as determined by the [commissioner] executive director. Such conditions shall include, but not be limited to, performance requirements and commitments to maintain or retain jobs. Loan repayment shall coincide with the restoration of the site to a productive use or the completion of the expansion. Such loans shall be for a period not to exceed twenty years.

(5) If the property is sold before loan repayment, the loan is payable upon closing, with interest, unless the [commissioner] executive director agrees otherwise. The [commissioner] executive director may carry the loan forward as an encumbrance to the purchaser with the same terms and conditions as the original loan.

(6) Loans made pursuant to this subsection may be used for any purpose, including the present or past costs of investigation, assessment, remediation, abatement, hazardous materials or waste disposal, long-term groundwater or natural attenuation monitoring, costs associated with an environmental land use restriction, attorneys' fees, planning, engineering and environmental consulting costs, and building and structural issues, including demolition, asbestos abatement, polychlorinated biphenyls removal, contaminated wood or paint removal, and other infrastructure remedial activities.

(7) For any loan made pursuant to this subsection that is greater than fifty thousand dollars, the applicant shall submit a redevelopment plan that describes how the property will be used or reused for commercial, industrial or mixed-use development and how it will result in jobs and private investment in the community. For any residential development loan pursuant to this subsection, the developer shall agree that the development will provide the housing needs reasonable and appropriate for first-time home buyers or recent college graduates looking to remain in this state.

(8) The loan program established pursuant to this subsection shall be available to all qualified new and existing property owners. Recipients who use loans for commercial, industrial or mixed-use development shall agree to retain or add jobs, during the term of the loan, unless otherwise agreed to by the [Department of Economic and Community Development, the Connecticut Development Authority] Connecticut Economic Development Authority and the Connecticut Brownfield Redevelopment Authority. The residential developer shall agree to retire the loan upon sale of the units unless the development will be apartments.

(9) Each loan recipient pursuant to this subsection may be eligible for up to two million dollars per year for up to two years, subject to agency underwriting and reasonable and customary requirements to assure performance. If additional funds are needed, the [Commissioner of Economic and Community Development] executive director may recommend that the project be funded through the State Bond Commission.

(g) The [Commissioner of Economic and Community Development] executive director shall approve applications submitted in accordance with subsection (c) of this section before awarding any financial assistance to an eligible applicant or purchasing any participation interest in a loan made by the [Connecticut Development Authority] Connecticut Economic Development Authority for the benefit of an eligible applicant. Notwithstanding any other provision of this section, if the applicant's request for financial assistance involves the [department] authority purchasing a participation interest in a loan made by the [Connecticut Development Authority] authority, such authority may submit such application and other information as is required of eligible applicants under subsection (c) of this section on behalf of such eligible applicant and no further application shall be required of such eligible applicant. No financial assistance shall exceed fifty per cent of the total project cost, provided in the case of (1) planning or site evaluation projects, and (2) financial assistance to any project in a targeted investment community, such assistance shall not exceed ninety per cent of the project cost. Upon approval of the [commissioner] executive director, a nonstate share of the total project cost, if any, may be satisfied entirely or partially from noncash contributions, including contributions of real property, from private sources or, to the extent permitted by federal law, from moneys received by the municipality under any federal grant program.

(h) Financial assistance may be made available for (1) site investigation and assessment, (2) planning and engineering, including, but not limited to, the reasonable cost of environmental consultants, laboratory analysis, investigatory and remedial contractors, architects, attorneys' fees, feasibility studies, appraisals, market studies and related activities, (3) the acquisition of real property, provided financial assistance for such acquisition shall not exceed fair market value as appraised as if clean, (4) the construction of site and infrastructure improvements related to the site remediation, (5) demolition, asbestos abatement, hazardous waste removal, PCB removal and related infrastructure remedial activities, (6) remediation, groundwater monitoring, including, but not limited to, natural attenuation groundwater monitoring and costs associated with filing an environmental land use restriction, (7) environmental insurance, and (8) other reasonable expenses the [commissioner] executive director determines are necessary or appropriate for the initiation, implementation and completion of the project. The [department] authority may purchase participation interests in loans made by the [Connecticut Development Authority] Connecticut Economic Development Authority for the foregoing purposes.

(i) The [commissioner] executive director may establish the terms and conditions of any financial assistance provided pursuant to subsections (a) to (k), inclusive, of this section. The [commissioner] executive director may make any stipulation in connection with an offer of financial assistance the [commissioner] executive director deems necessary to implement the policies and purposes of such sections, including, but not limited to the following: (1) Providing assurances that the eligible applicant will discharge its obligations in connection with the project; and (2) requiring that the eligible applicant provide the [department] authority with appropriate security for such financial assistance, including, but not limited to, a letter of credit, a lien on real property or a security interest in goods, equipment, inventory or other property of any kind.

(j) The [commissioner] executive director may use any available funds for financial assistance under the provisions of subsections (a) to (k), inclusive, of this section.

(k) Whenever funds are used pursuant to subsections (a) to (k), inclusive, of this section for purposes of environmental assessments or remediation of a brownfield, the Commissioner of Environmental Protection may seek reimbursement of the costs and expenses incurred by requesting the Attorney General to bring a civil action to recover such costs and expenses from any party responsible for such pollution provided no such action shall be brought separately from any action to recover costs and expenses incurred by the Commissioner of Environmental Protection in pursuing action to contain, remove or mitigate any pollution on such site. The costs and expenses recovered may include, but shall not be limited to, (1) the actual cost of identifying, evaluating, planning for and undertaking the remediation of the site; (2) any administrative costs not exceeding ten per cent of the actual costs; (3) the costs of recovering the reimbursement; and (4) interest on the actual costs at a rate of ten per cent a year from the date such expenses were paid. The defendant in any civil action brought pursuant to this subsection shall have no cause of action or claim for contribution against any person with whom the Commissioner of Environmental Protection has entered into a covenant not to sue pursuant to sections 22a-133aa and 22a-133bb with respect to pollution on or emanating from the property that is the subject of said civil action. Funds recovered pursuant to this section shall be deposited in the brownfield remediation and development account established pursuant to subsections (l) to (o), inclusive, of this section. The provisions of this subsection shall be in addition to any other remedies provided by law.

(l) There is established a separate nonlapsing account within the General Fund to be known as the "brownfield remediation and development account". There shall be deposited in the account: (1) The proceeds of bonds issued by the state for deposit into said account and used in accordance with this section; (2) repayments of assistance provided pursuant to subsection (c) of section 22a-133u; (3) interest or other income earned on the investment of moneys in the account; (4) funds recovered pursuant to subsection (i) of this section; and (5) all funds required by law to be deposited in the account. Repayment of principal and interest on loans made pursuant to subsections (a) to (k), inclusive, of this section shall be credited to such account and shall become part of the assets of the account. Any balance remaining in such account at the end of any fiscal year shall be carried forward in the account for the fiscal year next succeeding.

(m) All moneys received in consideration of financial assistance, including payments of principal and interest on any loans, shall be credited to the account. At the discretion of the [Commissioner of Economic and Community Development] executive director and subject to the approval of the Secretary of the Office of Policy and Management, any federal, private or other moneys received by the state in connection with projects undertaken pursuant to subsections (a) to (k), inclusive, of this section shall be credited to the assets of the account.

(n) Notwithstanding any provision of [law] the general statutes, proceeds from the sale of bonds available pursuant to subdivision (1) of subsection (b) of section 4-66c, as amended by this act, may, with the approval of the Governor and the State Bond Commission, be used to capitalize the brownfield remediation and development account created by subsections (l) to (o), inclusive, of this section.

(o) The [commissioner] executive director may, with the approval of the Secretary of the Office of Policy and Management, provide financial assistance pursuant to subsections (a) to (k), inclusive, of this section from the account established under subsection (l) to (o), inclusive, of this section.

Sec. 105. Section 32-61 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

As used in this chapter, "authority" means the [Connecticut Development Authority created under subsection (a) of section 32-11a] Connecticut Economic Development Authority; "executive director" means the executive director of the [Connecticut Development Authority appointed pursuant to subsection (d) of section 32-11a] Connecticut Economic Development Authority; "project" means a project as defined in subsection (d) of section 32-23d, as amended by this act; "insurance fund" means the Revenue Bond Mortgage Insurance Fund created under section 32-62; "eligible financial institution" means an eligible financial institution as defined in section 32-65; "state" means the state of Connecticut; and "loan" means loans, notes, bonds or other forms of indebtedness related to the financing or refinancing of a project by the authority or an eligible financial institution, or any participation or other interest therein, however evidenced, or any pool or portion of the foregoing.

Sec. 106. Section 8-68j of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) As used in this section:

(1) ["Commissioner" means the Commissioner of Economic and Community Development] "Executive director" means the executive director of the Connecticut Economic Development Authority;

(2) "Connecticut [Housing Finance] Economic Development Authority" means the authority [created] established and operating pursuant to the provisions of [chapter 134] section 41 of this act;

(3) "Financially distressed development" means a housing development owned by a housing authority and subject to an asset that was transferred [from the Department of Economic and Community Development] to the Connecticut [Housing Finance] Economic Development Authority pursuant to section 8-37u, as amended by this act, or subdivision (3) of section 32-11; and

(4) "Housing authority" means a local housing authority owning a financially distressed development.

(b) Notwithstanding any provision of the general statutes, a housing authority may, with the approval of the [Commissioner of Economic and Community Development] executive director, quit claim or otherwise transfer its interest in a financially distressed development to the Connecticut [Housing Finance] Economic Development Authority. The [commissioner] executive director may grant such approval upon an express finding that: (1) The housing authority is financially unable to maintain the development; (2) there is no reasonable prospect that the housing authority will be able to maintain the property in the future; (3) the housing authority has requested to transfer the development; and (4) the Connecticut [Housing Finance] Economic Development Authority is prepared to accept the transfer.

Sec. 107. Section 8-78 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

The aggregate amount of all bonds and notes issued by the state pursuant to subsection (a) of section 8-80 to meet its obligations under assistance agreements for moderate rental housing projects entered into by it shall not exceed the sum of (1) one hundred sixty-nine million one hundred thirty-two thousand four hundred thirty-five dollars, exclusive of any notes or bonds, the avails of which shall be used for the purpose of refunding outstanding notes or bonds issued for said purposes, and (2) twenty-eight million dollars, provided the proceeds of such bonds and notes issued pursuant to the authorization in subdivision (2) of this section shall be made available for use only with respect to moderate rental housing projects. In considering housing projects for use of the bond proceeds, the [Department of Economic and Community Development] Connecticut Economic Development Authority shall attempt to capture all federal Section 8 subsidies, for family, elderly, and congregate housing units available to the [Department of Economic and Community Development, Connecticut Housing Finance Authority] authority or from other sources; encourage the construction or rehabilitation of multifamily rental projects which meet the Mortgage and Revenue Bond Tax Act of 1980 criteria for moderate income; and utilize any other federal subsidy programs for low and moderate income housing which may become available now or in the future, provided the state bonds can be adequately secured and the intent of this section can be assured. The [Department of Economic and Community Development] authority may also enter into joint loan participations with other financing sources in order to maximize the number of housing units produced for the amount allocated.

Sec. 108. Section 8-119ll of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

Annually, the [Department of Economic and Community Development in consultation with the Connecticut Housing Finance] Connecticut Economic Development Authority shall conduct a comprehensive assessment of current and future needs for rental assistance under section 8-119kk for housing projects for the state's elderly and disabled. Not later than April 1, 2006, the results of the first such analysis shall be presented to the select committee of the General Assembly having cognizance of matters relating to housing, in accordance with section 11-4a. Any analyses submitted after April 1, 2006, shall be incorporated into the report required pursuant to section 32-1m, as amended by this act.

Sec. 109. Section 8-206 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) The [Commissioner of Economic and Community Development] executive director of the Connecticut Economic Development Authority shall (1) administer and direct the operations of the [Department of Economic and Community Development] authority; (2) advise and inform municipal officials, local housing authorities, the Connecticut Housing Authority, public development agencies and other agencies and groups about housing, redevelopment, urban renewal and community development and shall collect and disseminate information pertaining thereto, including information about federal, state and private assistance programs and services pertaining thereto; (3) inquire into the utilization of state government resources, coordinate federal and state activities for assistance in and solution of problems of housing, redevelopment, urban renewal and community development and shall inform and advise the Governor about and propose legislation concerning such problems; (4) conduct, encourage and maintain research and studies relating to housing, redevelopment, urban renewal and community development problems; (5) prepare and review model ordinances and charters relating to these areas; (6) maintain an inventory of data and information and act as a clearing house and referral agency for information on state and federal programs and services relative to housing and community development; (7) conduct, encourage and maintain research and studies and advise municipal officials concerning forms of intergovernmental cooperation and cooperation between public and private agencies designed to advance programs of housing, redevelopment, urban renewal and community development; (8) promote and assist the formation of local housing authorities and other agencies or organizations appropriate to the purposes of this chapter; and (9) inform the public regarding the rights and obligations of landlords and tenants as provided in chapters 830, 831 and 832 and respond to any inquiries from the public on such matters.

(b) The commissioner may determine the qualifications of personnel or consultants to be engaged in connection with the provision of any state assistance or administration provided by the [Department of Economic and Community Development] Connecticut Economic Development Authority.

(c) The [Commissioner of Economic and Community Development] executive director of the Connecticut Economic Development Authority may make available technical and financial assistance and advisory services to any municipality, municipal agency, local housing authority, human resource development agency, regional planning agency, regional council of elected officials, regional council of governments, housing sponsor, prospective housing sponsor or other appropriate agency, or the Connecticut Housing Authority, for any activity pertinent to the development, preservation, repair or rehabilitation of housing or for urban renewal, redevelopment or community development activities as defined in chapter 130, provided any financial assistance to a regional planning agency, regional council of governments or a regional council of elected officials shall have the prior approval of the Secretary of the Office of Policy and Management, or his designee. Financial, technical or advisory assistance shall be rendered upon such contractual arrangements as may be agreed upon by the commissioner and any such municipality, agency, authority, council or sponsor in accordance with their respective needs.

(d) The [Commissioner of Economic and Community Development] executive director of the Connecticut Economic Development Authority is authorized to do all things necessary to apply for, qualify for and accept any federal funds made available or allotted under any federal act for any activities which may be pertinent to the purposes of this chapter and chapters 128, 129, 130, 135 and 136 and said [commissioner] director shall administer any such funds allotted to the department in accordance with federal law. The [commissioner] executive director may enter into contracts with the federal government concerning the use and repayment of such funds under any such federal act, the prosecution of the work under any such contract and the establishment of and disbursement from a separate account in which federal and state funds estimated to be required for plan preparation or other eligible activities under such federal act shall be kept. Said account shall not be a part of the General Fund of the state or any subdivision of the state. Unless otherwise required by federal law or regulation, any federal housing assistance funding made available at the state level shall be allocated in accordance with the housing plan prepared pursuant to the provisions of section 8-37t, as amended by this act. Such allocation shall, to the maximum extent possible, reflect the types and distribution of housing needs in all parts of the state and the resources required by the [department, the Connecticut Housing Finance Authority] authority or other appropriate agencies to meet those needs.

(e) The powers and duties enumerated in this section shall be in addition to and shall not limit any other powers or duties of the [Commissioner of Economic and Community Development] executive director of the Connecticut Economic Development Authority contained in any other [law] provision of the general statutes.

Sec. 110. Subsection (b) of section 8-216c of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(b) The [Commissioner of Economic and Community Development] executive director of the Connecticut Economic Development Authority shall establish a pilot program of financial assistance in the form of loans, deferred loans and grants-in-aid to nonprofit corporations for not more than five developments of rental, mutual or limited equity cooperative housing for low and moderate income persons and families. Financial assistance provided under this section shall be on such terms and conditions as prescribed by the [commissioner] executive director and shall be in an amount equal to one hundred per cent of the cost incurred for the acquisition of land and buildings, construction and any other costs determined by the [commissioner] executive director to be reasonable and necessary. Financial assistance shall be for permanent financing only and shall not be used for construction financing. Any development receiving financial assistance under this section shall not be eligible for construction financing under any program operated by the [Department of Economic and Community Development or the] Connecticut [Housing Finance] Economic Development Authority. Financial assistance shall be released upon (1) completion of a development in accordance with plans and specifications approved by the [commissioner] executive director and final inspection by the [commissioner] executive director, (2) issuance of a certificate of occupancy by the building official of the municipality in which the housing is located, and (3) the signing of leases for eighty per cent of the units in the development. The [commissioner] executive director may enter into an agreement with a nonprofit corporation for financial assistance under this section upon approval of the development by the State Bond Commission. Applicants receiving financial assistance under this section may retain not more than ten per cent of such assistance as a developer's administrative fee. The [commissioner] executive director, upon request of the developer of an approved development, may advance financial assistance to reimburse such developer for costs incurred prior to a construction loan closing, provided such costs were included in the development budget approved by the [commissioner] executive director. Any loan or deferred loans made under this program shall bear interest at a rate not exceeding three per cent per annum and shall be for a term of not less than twenty-five but not more than forty years.

Sec. 111. Section 8-240m of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

[(a)] The state, acting by and through the [Commissioner of Economic and Community Development] Connecticut Economic Development Authority, may provide financial assistance, including, without limitation financial assistance in the form of grants, loans and the purchase of capital stock, for the program established pursuant to subsection (a) of section 8-240k, upon the execution of a financial assistance agreement containing such terms and conditions as the [Commissioner of Economic and Community Development] executive director of the Connecticut Economic Development Authority shall deem necessary and appropriate to fulfill the purposes of sections 8-240k to 8-240n, inclusive. Notwithstanding the provisions of section 4-66c, as amended by this act, the [Commissioner of Economic and Community Development] executive director of the Connecticut Economic Development Authority may provide such financial assistance from the proceeds of bonds authorized for the [Department of Economic and Community Development] Connecticut Economic Development Authority pursuant to said section 4-66c.

[(b) The Connecticut Development Authority may provide financial assistance, including, without limitation, financial assistance in the form of grants, loans and the purchase of capital stock, for the program established pursuant to subsection (a) of section 8-240k, upon the execution of a financial assistance agreement containing such terms and conditions as the Connecticut Development Authority shall deem necessary and appropriate to fulfill the purposes of sections 8-240k to 8-240n, inclusive.

(c) The Connecticut Housing Finance Authority may provide financial assistance, including, without limitation, financial assistance in the form of grants, loans and the purchase of capital stock, for the program established pursuant to subsection (a) of section 8-240k, upon the execution of a financial assistance agreement containing such terms and conditions as the Connecticut Housing Finance Authority shall deem necessary and appropriate to fulfill the purposes of sections 8-240k to 8-240n, inclusive.]

Sec. 112. Section 8-243 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

The following terms shall have the following meanings unless the context clearly indicates another meaning and intent:

(a) "Act" means this chapter as amended from time to time;

(b) "Authority" means the Connecticut [Housing Finance] Economic Development Authority as [created] established under section [8-244] 41 of this act;

(c) "Housing", "housing project" or "project" means a work or undertaking having as its primary purpose the provision of safe and adequate housing and related facilities for low and moderate income families and persons, and includes existing dwelling units for low and moderate income families and persons, notwithstanding that said housing provides other dwelling accommodations in addition to the primary purpose of providing dwelling accommodations for low and moderate income families and persons;

(d) "Related facilities" means commercial, office, health, welfare, administrative, recreational, community and service facilities incidental and pertinent to housing as determined by the authority;

(e) "Rents", "rentals" or "carrying charges" means the charges, excluding security deposits and down payments, paid for occupancy of housing financed or assisted under this chapter, whether such housing is owned or operated on a landlord-tenant or home ownership basis or as a condominium or a cooperative;

(f) "Project cost" means the sum total of all costs incurred in the development of a housing project, which are approved by the authority as reasonable and necessary, including, but not limited to (1) costs of land acquisition and any buildings thereon; (2) costs of site preparation, demolition and development; (3) architectural, engineering, legal, authority and other fees and charges paid or payable in connection with the planning, execution and financing of the project; (4) cost of necessary studies, surveys, plans and permits; (5) insurance, interest, financing, tax and assessment costs and other operating and carrying costs during construction; (6) cost of construction or reconstruction, and fixtures and equipment related to such construction or reconstruction; (7) cost of land improvements; (8) necessary expenses in connection with the initial occupancy of the project; (9) a reasonable profit or fee to the builder and developer; (10) an allowance established by the authority for working capital, replacement and contingency reserves, and reserves for any anticipated operating deficits during the first two years of occupancy; (11) the cost of such other items, including tenant relocation, as the authority shall deem to be reasonable and necessary for the development of the project, less any and all net rents and other net revenues received from the operation of the real and personal property on the project site during construction;

(g) "Development costs" means the costs approved by the authority as appropriate expenditures which may be incurred prior to initial disbursement of mortgage loan proceeds, including, but not limited to: (1) Payments for options to purchase properties for the proposed project, deposits on contracts of purchase or, with the prior approval of the authority, payments for the purchase of such properties; (2) legal, organizational and marketing expenses, including payment of attorneys' and consultants' fees, project management and clerical staff salaries, office rent and other incidental expenses; (3) payment of fees for preliminary feasibility studies and advances for planning, architectural and engineering work and land surveys and soil tests; (4) expenses of surveys as to need and market analyses; (5) necessary application and other fees to federal, state and local government agencies; and (6) such other expenses as the authority may deem appropriate to effectuate the purposes of this chapter;

(h) "Low and moderate income families and persons" means families and persons who lack the amount of income necessary as determined by the authority, to rent or purchase safe and adequate housing without special financial assistance not reasonably available. The income limits for the admission of such families and persons to housing built or financed or assisted under this chapter shall be established by this authority;

(i) "Assisted mortgage financing" means a below market interest rate mortgage insured or purchased, or a loan made, by the Secretary of the United States Department of Housing and Urban Development; a market interest rate mortgage insured or purchased, or a loan made, in combination with, or as augmented by, a program of rent supplements, interest subsidies or interest reduction payments, leasing, contributions or grants, or other programs now or hereafter authorized by federal law to serve low and moderate income families and persons; a mortgage loan made or insured pursuant to this chapter; or any combination of such loans, mortgage insurance or other assistance;

(j) "Mortgage" means a mortgage deed, deed of trust, or other instrument which shall constitute a lien, whether first or second, on real estate or on a leasehold under a lease having a remaining term, at the time such mortgage is acquired, which does not expire for at least that number of years beyond the maturity date of the obligation secured by such mortgage as is equal to the number of years remaining until the maturity date of such obligation. As used in this subsection, a lease of a lot in a mobile manufactured home park which is indefinitely renewable pursuant to subsection (b) of section 21-70 shall satisfy the leasehold requirement, provided such lease is acceptable to a third party mortgage insurer and the authority receives an acceptable mortgage insurance policy;

(k) "First mortgage" means such classes of first liens as are commonly given to secure loans on, or the unpaid purchase price of, real estate under the laws of the state, together with appropriate credit instruments;

(l) "Mortgagee" means the original lender under the mortgage or participants therein, and their successors and assigns;

(m) "Mortgagor" or "eligible mortgagor" means (1) a nonprofit corporation incorporated pursuant to chapter 602 or any predecessor statutes thereto, having as one of its purposes the construction, rehabilitation, ownership or operation of housing, and having articles of incorporation approved by the authority in accordance with the provisions of this chapter; (2) any business corporation incorporated pursuant to chapter 601 or any predecessor statutes thereto, having as one of its purposes the construction, rehabilitation, ownership or operation of housing, and having articles of incorporation approved by the authority in accordance with the provisions of this chapter; (3) any partnership, limited partnership, joint venture, trust or association having as one of its purposes the construction, rehabilitation, ownership or operation of housing, and having basic documents of organization approved by the authority in accordance with the provisions of this chapter; (4) a housing authority established pursuant to chapter 128; (5) a family or person approved by the authority as qualified to own, construct, rehabilitate, manage and maintain housing under a mortgage loan made or insured by the authority under the provisions of this chapter; or (6) a municipal developer; and includes the successors and assigns of the mortgagor;

(n) "Mortgage payments" means periodic payments called for by a mortgage, and may include, but is not limited to, interest, installments of principal, taxes and assessments, mortgage insurance premiums and hazard insurance premiums;

(o) "Aggregate family income" means the total family income of all members of a family, from whatever source derived, including but not limited to pension, annuity, retirement and social security benefits, provided there may be excluded from income, as the authority by regulation may determine, (1) reasonable allowances for dependents, (2) reasonable allowances for medical expenses, (3) all or any proportionate part of the earnings of gainfully employed minors or family members other than the chief wage earner, (4) income not received regularly and (5) other expenses;

(p) "Earned surplus" shall have the same meaning as in generally accepted accounting standards;

(q) "Municipality" means any city, town or borough in the state;

(r) "Lending institution" means any bank, trust company, savings bank, savings and loan association or credit union, whether chartered by the United States of America or this state, and any insurance company authorized to do business in this state, and any mortgage banking firm approved by the authority;

(s) "Tenant" means the occupant of any housing financed or assisted by the authority under this chapter;

(t) "Second mortgage" means any class of second liens ranking immediately after a first mortgage on the same property, without any intervening liens, as are commonly given to secure loans on real estate, or the unpaid purchase price of real estate under the laws of the state, together with appropriate credit instruments, provided such second mortgage, unless granted pursuant to the exercise of powers granted to the authority under the provisions of the general statutes, is insured by an agency of the federal government or by such other entity as the authority shall determine is financially able to insure or guarantee repayment in the event of default by the mortgagor;

(u) "Person" means any person, including individuals, limited liability companies, firms, partnerships, associations, public or private, organized or existing under the laws of the state or, any other state if qualified to do business in the state;

(v) "Urban area" means any targeted area, as defined in Section 143 of the Internal Revenue Code of 1986, or any subsequent corresponding internal revenue code of the United States, as from time to time amended;

(w) "Urban area mortgage" means a mortgage securing a construction or a permanent loan to any person for the purpose of purchasing, refinancing, constructing or rehabilitating any residential building in an urban area, including related facilities, such as commercial, offices, health, welfare, administration, recreational, community and service facilities incidental and pertinent thereto as determined by the authority, but need not be a first lien upon the mortgaged property;

(x) "Municipal developer" means a municipality, as defined in subsection (q) of this section, which has not declared by resolution a need for a housing authority pursuant to section 8-40, acting by and through its legislative body, except that in any town in which a town meeting or representative town meeting is the legislative body, "municipal developer" means the board of selectmen if such board is authorized to act as the municipal developer by the town meeting or representative town meeting; and

(y) "Employer-assisted housing" means (1) housing that is, in whole or in part, owned, acquired, developed or managed by employers, or on behalf of employers, for the benefit of employees in the state or (2) assistance offered by employers to employees in the purchase or lease of residential property in the state. [;]

[(z) "Department" means the Department of Economic and Community Development.]

Sec. 113. Subsection (a) of section 8-252a of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) The Connecticut Housing Finance Authority, or any successor authority, is authorized to issue bonds secured by a pledge of principal and interest payments and other revenues to be received by the state with respect to any loans made by the state under any bond-financed housing program, as defined in section 8-37qq. Except as otherwise provided in this section, the issuance of such bonds shall be governed by the provisions of section 8-252, as amended by this act. Such bonds may be guaranteed by the authority, which guarantee may be a general obligation of the authority. Such bonds whether or not a general obligation of the authority may be secured by revenues or other assets of the authority which are not subject to the lien of the general housing mortgage program bond resolution of the authority adopted September 27, 1972, as amended, or subject to a lien created by any other existing bond resolution of the authority. The state, acting through the State Treasurer, is authorized to pledge such principal and interest payments and other revenues, and to make such agreements, covenants and representations as may be required for issuance of the bonds. The provisions of subdivision (3) of section 32-1l shall not apply to any pledge under this section, nor to any transfer of revenues to the Connecticut Housing Finance Authority, or any successor authority, or to a trustee incident to the issuance of bonds under this section, but such a pledge or transfer of revenues from bond-financed state housing programs, as defined in section 8-37qq, to the Connecticut Housing Finance Authority, or any successor authority, or to a trustee incident to the issuance of bonds under this section is hereby authorized. Any pledges made pursuant to this section shall be valid and binding from the time such pledge is made, and are not subject to further appropriation by the state. The proceeds of any bonds issued pursuant to this section shall, after payment of all costs of issuance and sale, including, without limitation, the costs of credit facilities and the establishment of any reserves as security for such bonds, be deposited in the General Fund.

Sec. 114. Section 8-265o of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

As used in this section and sections 8-265p to 8-265v, inclusive:

(1) "Authority" means the Connecticut [Housing Finance] Economic Development Authority as [created] established under section [8-244] 41 of this act;

(2) "Mortgage" means a mortgage deed or other instrument which constitutes a first or second consensual lien on one, two or three-family owner-occupied residential real property, including single-family units in a common interest community, located in this state;

(3) "Mortgagee" means mortgage lenders authorized to originate mortgage loans in this state; and

(4) "Mortgagor" means the owner-occupant of one, two or three-family residential real property located in this state who is also the borrower under a mortgage encumbering such real property.

Sec. 115. Subsection (b) of section 8-265w of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(b) The proceeds of the sale of said bonds, to the extent of the amount stated in subsection (a) of this section, shall be used by the [Department of Economic and Community Development for the purpose of (1) a grant to the] Connecticut [Housing Finance] Economic Development Authority for the purposes of sections 8-265o to 8-265v, inclusive, as amended by this act, and [(2)] for loans or deferred loans by the [Department of Economic and Community Development] Connecticut Economic Development Authority pursuant to sections 8-283 to 8-289, inclusive. Any proceeds authorized or allocated by the commission for loans or deferred loans pursuant to sections 8-283 to 8-289, inclusive, shall not be deemed to be authorized, allocated or available for the purposes of sections 8-265o to 8-265v, inclusive, as amended by this act.

Sec. 116. Section 8-265cc of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

As used in sections 8-265cc to 8-265kk, inclusive:

(1) "Aggregate family income" means the total income of persons residing in the same household as the mortgagor and any other resident of the household declared by the mortgagor as a dependent for federal tax purposes, from whatever source derived, including, but not limited to, pensions, annuities, retirement benefits and Social Security benefits, provided the authority may exclude from income (A) reasonable allowances for dependents, (B) reasonable allowances for medical expenses, (C) all or any part of the earnings of gainfully employed minors or family members other than the chief wage earner, (D) income not regularly received, and (E) such other expenses as the authority may allow;

(2) "Authority" means the Connecticut [Housing Finance] Economic Development Authority [created] established under section [8-244] 41 of this act;

(3) "Mortgage" means a mortgage deed or other instrument which constitutes a first or second consensual lien on one-to-four family owner-occupied residential real property located in this state, including, but not limited to, a single-family unit in a common interest community;

(4) "Mortgagee" means the original lender under a mortgage, or its agents, successors, or assigns;

(5) "Mortgagor" means the owner-occupant of a one-to-four family residential real property located in this state, including, but not limited to, a single family unit in a common interest community, who is also the borrower under a mortgage encumbering such real property;

(6) "Housing expense" means the sum of the mortgagor's monthly maintenance expense in a common interest community, utility expense, heating expense, hazard insurance payment, taxes and required mortgage payment, including escrows;

(7) "Financial hardship due to circumstances beyond the mortgagor's control" means a significant reduction of aggregate family household income or increase in expenses which reasonably cannot be or could not have been alleviated by the liquidation of assets by the mortgagor as determined by the Connecticut [Housing Finance] Economic Development Authority, including, but not limited to, a reduction resulting from (A) (i) unemployment or underemployment of one or more of the mortgagors; (ii) a loss, reduction or delay in receipt of such federal, state or municipal benefits as Social Security, supplemental security income, public assistance and government pensions; (iii) a loss, reduction or delay in receipt of such private benefits as pension, disability, annuity or retirement benefits; (iv) divorce or a loss of support payments; (v) disability, illness or death of a mortgagor; or (B) (i) a significant increase in the dollar amount of the periodic payments required by the mortgage; (ii) an unanticipated rise in housing expenses; or (iii) expenses related to the disability, illness or death of a member of the mortgagor's family, but does not include expenses related to the accumulation of credit or installment debt incurred for recreational or nonessential items prior to the occurrence of the alleged circumstances beyond the mortgagor's control in an amount that would have caused the mortgagor's total debt service to exceed sixty per cent of aggregate family income at that time;

(8) "Consumer credit counseling agency" means a nonprofit corporation or governmental agency located in this state which has been designated by the authority to provide homeowners' emergency mortgage assistance program counseling. A qualified consumer credit counseling agency must either be certified as a housing counseling agency by the federal Department of Housing and Urban Development or otherwise determined accepted by the authority;

(9) "Foreclosure mediation program" means the foreclosure mediation program established by section 49-31m; and

(10) "Periodic payments" means principal, interest, taxes, insurance and, if applicable, condominium fees.

Sec. 117. Subsections (a) and (b) of section 8-265oo of the general statutes are repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) As used in this section:

(1) "Authority" means the Connecticut [Housing Finance] Economic Development Authority as [created] established under section [8-244] 41 of this act;

(2) "Mortgage" means a mortgage deed or other instrument that constitutes a first consensual lien on one, two or three-family owner-occupied residential real property located in this state;

(3) "Mortgagee" means mortgage lenders authorized to originate mortgage loans in this state; and

(4) "Mortgagor" means the owner-occupant of one, two or three-family residential real property located in this state who is also the borrower under a mortgage encumbering such real property.

(b) It being in the public interest for the state to extend mortgage guarantees to mortgage lending institutions to provide refinancing for mortgage loans when the decline of home values has precluded such lending, the Connecticut [Housing Finance] Economic Development Authority shall establish and administer a program of loan guarantees to work in conjunction with loan programs established by secondary market investors to allow mortgagees to refinance residential mortgage loans when a decrease in the appraised value of the real property securing the mortgage might otherwise preclude such lending. The authority shall adopt procedures in accordance with the provisions of section 1-121 no later than January 1, 2000, to carry out the provisions of this section. Such procedures may establish a fee for such mortgage guarantee.

Sec. 118. Section 8-265rr of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) As used in this section, "authority" means the Connecticut [Housing Finance] Economic Development Authority [created] established under section [8-244] 41 of this act.

(b) The authority is authorized to continue to develop and implement a program for home mortgage refinancing for homeowners with fixed or adjustable rate mortgages as an additional purpose pursuant to the provisions of subdivision (32) of section 8-250. Such program shall (1) include making mortgage loans to borrowers who (A) are deemed eligible by the authority, and (B) purchase foreclosed or abandoned properties or properties conveyed by deed in lieu of foreclosure or short sale; or (2) be undertaken by the authority consistent with and subject to its contractual obligations to its bondholders in an initial amount of forty million dollars under terms and conditions determined by the authority.

Sec. 119. Subdivision (1) of subsection (a) of section 8-265ss of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(1) "Authority" means the Connecticut [Housing Finance] Economic Development Authority [created] established under section [8-244] 41 of this act;

Sec. 120. Section 8-284 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

As used in this chapter:

(a) "Eligible family or person" means a family or person who lacks the amount of income necessary, to purchase safe and adequate housing without special financial assistance;

(b) ["Commissioner" means the Commissioner of Economic and Community Development;] "Executive director" means the executive director of the Connecticut Economic Development Authority; and

(c) "Authority" means the Connecticut [Housing Finance] Economic Development Authority. [; and]

[(d) "Department" means the Department of Economic and Community Development.]

Sec. 121. Section 8-336 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

After June 8, 1982, neither the state nor any political subdivision thereof, nor any municipality or any political subdivision thereof, nor any department, agency, authority or other body of the state or any municipality, other than the Connecticut Housing Finance Authority, or any successor authority, shall issue bonds for the purpose of providing mortgages for single-family homes, as defined in the federal Mortgage Subsidy Bond Tax Act, Pub. L. 96-499, Title XI, Subtitle A, 94 Stat 2669, except that the following amounts may be issued prior to October 1, 1983: (1) By the towns and cities of the state, as allocated and authorized by the [Commissioner of Economic and Community Development] executive director of the Connecticut Economic Development Authority and the Governor, thirty million dollars; (2) by the state pursuant to section 8-288, ten million dollars; and (3) by the state pursuant to section 16a-40c, ten million dollars. Any amount which may be issued by any entity other than the Connecticut Housing Finance Authority, or any successor authority, pursuant to this section may be issued by said authority if such amount is not issued by such other entity by October 1, 1983.

Sec. 122. Section 8-336m of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

As used in this section the following terms shall have the following meanings, unless the context clearly indicates a different meaning or intent:

(1) "Authority" means the Connecticut [Housing Finance] Economic Development Authority.

(2) ["Commissioner" means the Commissioner of Economic and Community Development] "Executive director" means the executive director of the Connecticut Economic Development Authority.

[(3) "Department" means the Department of Economic and Community Development.]

[(4)] (3) "Eligible applicant" means: (A) A nonprofit entity; (B) a municipality; (C) a housing authority; (D) a business corporation incorporated pursuant to chapter 601 or any predecessor statutes thereto or authorized to do business pursuant to said chapter 601 having as one of its purposes the construction, financing, acquisition, rehabilitation or operation of affordable housing, and having a certificate or articles of incorporation approved by the commissioner; (E) any partnership, limited partnership, limited liability company, joint venture, sole proprietorship, trust or association having as one of its purposes the construction, financing, acquisition, rehabilitation or operation of affordable housing; (F) the Connecticut [Housing Finance] Economic Development Authority; (G) a municipal developer; (H) any community development financial institution; or (I) any combination thereof.

[(5)] (4) "Housing", "housing development" or "development" means a work or undertaking having as its primary purpose the provision of safe, well-designed and adequate housing and related facilities for low and moderate income families and persons and includes existing housing for low and moderate income families and persons and housing whose primary purpose is to provide dwelling accommodations for low and moderate income families and persons but has dwelling accommodations for others.

[(6)] (5) "Housing Trust Fund" or "fund" means the Housing Trust Fund created under section 8-336o.

[(7)] (6) "Housing Trust Fund program" or "program" means the housing trust fund program developed and administered under section 8-336p.

[(8)] (7) "Low and moderate income families and persons" means families and persons whose income falls within the income levels set by the commissioner pursuant to regulations adopted under subsection (a) of section 8-336q, as amended by this act, except that the commissioner may establish income levels up to and including one hundred twenty per cent of the area median income, as determined by the United States Department of Housing and Urban Development.

[(9)] (8) "Municipal developer" means a municipality acting by and through its legislative body, except that in any town in which a town meeting or representative town meeting is the legislative body, "municipal developer" means the board of selectmen if such board is authorized to act as the municipal developer by the town meeting or representative town meeting.

[(10)] (9) "Secretary" means the Secretary of the Office of Policy and Management.

[(11)] (10) "State Bond Commission" means the commission established under section 3-20.

[(12)] (11) "Treasurer" means the State Treasurer and includes each successor in office or authority.

Sec. 123. Section 8-336q of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) The [commissioner] executive director of the Connecticut Economic Development Authority, in consultation with the Treasurer [,] and the Secretary of the Office of Policy and Management [and the Connecticut Housing Finance Authority] and after consideration of the recommendations of the committee established by subsection (b) of this section, shall establish [regulations and] criteria for rating various proposals for funds under the Housing Trust Fund program. [The regulations] Such criteria shall be [adopted pursuant to chapter 54 and] posted on the [department's] authority's web site.

(b) There shall be a Housing Trust Fund Program Advisory Committee. Said committee shall meet at least semiannually and shall advise the [commissioner] executive director on (1) the administration, management and objectives of the Housing Trust Fund program; and (2) the development of [regulations,] procedures and rating criteria for the program. The committee shall be appointed by the [commissioner] executive director, in consultation with the Treasurer and the secretary and shall include the chairpersons and ranking members of the joint standing committee of the General Assembly having cognizance of matters relating to planning and development, and the select committee of the General Assembly having cognizance of matters relating to housing and representatives from each of the following: (A) The nonprofit housing development community; (B) the for-profit housing development community; (C) a housing authority; (D) a community development financial institution; (E) the Connecticut Housing Finance Authority; (F) a state-wide housing organization; (G) an elected or appointed official of a municipality with a population of less than fifty thousand; (H) an elected or appointed official of a municipality with a population between fifty thousand and one hundred thousand; (I) an elected or appointed official of a municipality with a population in excess of one hundred thousand; and (J) the employers of the state, which may be satisfied by the appointment of a representative from a state business and industry association or regional chambers of commerce.

[(c) The commissioner may adopt regulations, in accordance with the provisions of chapter 54, to carry out the provisions of sections 8-336m to 8-336q, inclusive.]

[(d)] (c) The [commissioner] executive director may request, inspect and audit reports, books and records and any other financial or project-related information with respect to eligible applicants that receive financial assistance, including, without limitation, resident or employment information, financial and operating statements and audits. The commissioner may investigate the accuracy and completeness of such reports, books and records.

[(e)] (d) Whenever financial assistance is provided pursuant to section 8-336p, the [commissioner] executive director may take all reasonable steps and exercise all available remedies necessary or desirable to protect the obligations or interests of the state, including, but not limited to, amending any term or condition of a contract or agreement, provided such amendment is allowed or agreed to pursuant to such contract or agreement, or purchasing or redeeming, pursuant to foreclosure proceedings, bankruptcy proceedings or in other judicial proceedings, any property on which such commissioner or the department holds a mortgage or other lien, or in which the [commissioner] executive director or the [department] authority has an interest.

Sec. 124. Subsection (b) of section 8-385 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(b) The Housing Advisory Committee shall: (1) Advise the General Assembly, the Governor [, the Commissioner of Economic and Community Development] and the Connecticut [Housing Finance] Economic Development Authority on matters relating to housing programs and policies; (2) provide legislative recommendations relating to housing matters to [the Commissioner of Economic and Community Development,] the Connecticut [Housing Finance] Economic Development Authority and the General Assembly; (3) monitor the housing-related activities of the regional planning agencies under chapter 127; and (4) promote coordination on housing matters among state agencies.

Sec. 125. Subdivision (1) of subsection (a) of section 8-400 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(1) "Authority" means the Connecticut [Housing Finance] Economic Development Authority as [created] established under section [8-244] 41 of this act;

Sec. 126. Section 17a-54a of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

The Commissioner of Children and Families, in collaboration with the Commissioners of [Economic and Community Development,] Social Services, Developmental Services and Public Health, the Secretary of the Office of Policy and Management and the executive director of the Connecticut [Housing Finance] Economic Development Authority, shall establish a pilot project to provide affordable housing and support services to families with children who have one or more serious, chronic medical conditions and have ongoing, significant health care service needs.

Sec. 127. Section 17a-485c of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) The Commissioner of Mental Health and Addiction Services, in collaboration with the Commissioners of Social Services [,] and Children and Families [and Economic and Community Development] and the Connecticut [Housing Finance] Economic Development Authority, shall establish a Supportive Housing Initiative to provide additional units of affordable housing and support services to eligible persons. The Supportive Housing Initiative shall be implemented in two phases with the first phase to be known as the Supportive Housing Pilots Initiative and the second phase to be known as the Next Steps Initiative.

(b) The Supportive Housing Pilots Initiative shall provide up to six hundred fifty additional units of affordable housing and support services to eligible households, as defined in section 17a-484a, and to persons with serious mental health needs who are community-supervised offenders supervised by the executive or judicial branch. Such housing shall be permanent supportive housing or transitional living programs, and the permanent supportive housing may include both individuals and families with special needs and individuals and families without such needs.

(c) The Next Steps Initiative shall provide up to one thousand additional units of affordable housing and support services to: (1) Eligible households, as defined in section 17a-484a; (2) families who are eligible under the state plan for the federal temporary assistance for needy families program; (3) adults who are eighteen to twenty-three years of age, inclusive, and who are homeless, or at risk for becoming homeless because they are transitioning from foster care or other residential programs; and (4) persons with serious mental health needs who are community-supervised offenders supervised by the executive or judicial branch. Such housing shall be permanent supportive housing and may include both individuals and families with special needs and individuals and families without such needs.

(d) The Connecticut [Housing Finance] Economic Development Authority shall issue one or more requests for proposals by persons or entities interested in participating in such initiative with priority given to applicants that include organizations deemed qualified to provide services by the Departments of Mental Health and Addiction Services, Social Services and Children and Families. The Connecticut [Housing Finance] Economic Development Authority shall review and underwrite projects developed under the Supportive Housing Initiative. For purposes of this subsection, "state assistance" means a payment by the state of actual debt service, comprised of principal, interest, interest rate swap payments, liquidity fees, letter of credit fees, trustee fees, and other similar bond-related expenses.

Sec. 128. Section 17b-347e of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) The Commissioner of Social Services, in collaboration with the [Commissioner of Economic and Community Development and the] Connecticut [Housing Finance] Economic Development Authority, shall establish a demonstration project to provide subsidized assisted living services, as defined in section 19-13-D105 of the regulations of Connecticut state agencies, for persons residing in affordable housing, as defined in section 8-39a. The demonstration project shall be conducted in at least three municipalities to be determined by the Commissioner of Social Services. The demonstration project shall be limited to a maximum of three hundred subsidized dwelling units. Applicants for such subsidized assisted living services shall be subject to the same eligibility requirements as the Connecticut home care program for the elderly pursuant to section 17b-342.

(b) Not later than January 1, 1999, the Commissioner of Social Services shall enter into a memorandum of understanding with the [Commissioner of Economic and Community Development and the] Connecticut [Housing Finance] Economic Development Authority. Such memorandum of understanding shall specify that (1) the Department of Social Services apply for a Medicaid waiver to secure federal financial participation to fund assisted living services, establish a process to select nonprofit and for-profit providers and determine the number of dwelling units in the demonstration project, (2) the [Department of Economic and Community Development] Connecticut Economic Development Authority provide rental subsidy certificates pursuant to section 8-402, as amended by this act, or rental assistance pursuant to section 8-119kk, and (3) the Connecticut [Housing Finance] Economic Development Authority provide second mortgage loans for housing projects for which the authority has provided financial assistance in the form of a loan secured by a first mortgage pursuant to section 8-403, as amended by this act, for the demonstration project. Not later than July 1, 1999, the Connecticut [Housing Finance] Economic Development Authority shall issue a request for proposals for persons or entities interested in participating in the demonstration project.

(c) Nothing in this section shall be construed to prohibit a combination of unsubsidized dwelling units and subsidized dwelling units under the demonstration project within the same facility. Notwithstanding the provisions of section 8-402, as amended by this act, the [Department of Economic and Community Development] Connecticut Economic Development Authority may set the rental subsidy at any percentage of the annual aggregate family income and define aggregate family income and eligibility for subsidies in a manner consistent with such demonstration project.

Sec. 129. Subsection (a) of section 21-84a of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) There is established, within the Department of Consumer Protection, a Mobile Manufactured Home Advisory Council composed of [fifteen] fourteen members as follows: One member of the Connecticut Real Estate Commission [, one employee of the Department of Economic and Community Development] and one employee of the Connecticut [Housing Finance] Economic Development Authority to be appointed by the Governor; an attorney-at-law specializing in mobile manufactured home matters to be appointed by the speaker of the House of Representatives; one town planner and one representative of the banking industry to be appointed by the Governor; three mobile manufactured home park owners, one to be appointed by the Governor, one to be appointed by the minority leader of the Senate and one to be appointed by the minority leader of the House of Representatives; a representative of the mobile manufactured home industry to be appointed by the majority leader of the House of Representatives; three mobile manufactured home park tenants or representatives of such tenants, each from different geographic areas of the state, one to be appointed by the Governor, one to be appointed by the president pro tempore of the Senate and one to be appointed by the majority leader of the Senate; a senior citizen, who is either a resident of a mobile manufactured home park or a representative of other senior citizens who reside in mobile manufactured home parks, and a representative of the Housing Advisory Committee to be appointed by the Governor. The mobile manufactured home park owners and the representative of the mobile manufactured home industry shall be appointed from a list submitted to the appointing authorities by the Connecticut Manufactured Housing Association or its successor, if such organization or successor exists. The mobile manufactured home park tenants or tenant representatives and the senior citizen shall be appointed from a list submitted to the appointing authorities by the Connecticut Manufactured Home Owners Alliance or its successor, if such organization or successor exists. The Governor shall appoint a chairperson from among the members of the council. Members shall serve for a term coterminous with the term of the Governor or until their successors are appointed, whichever is later. Any vacancy shall be filled by the appointing authority for the position which has become vacant. Members of the council shall not be compensated for their services. Any council member who fails to attend three consecutive meetings or who fails to attend fifty per cent of all meetings held during any calendar year shall be deemed to have resigned from office.

Sec. 130. Section 32-1m of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) Not later than February 1, 2006, and annually thereafter, the [Commissioner of Economic and Community Development] executive director of the Connecticut Economic Development Authority shall submit a report to the Governor and the General Assembly, in accordance with the provisions of section 11-4a. Not later than thirty days after submission of the report to the Governor and the General Assembly, said [commissioner] director shall post the report on the [Department of Economic and Community Development's] authority's web site. Said report shall include, but not be limited to, the following information with regard to the activities of the [Department of Economic and Community Development] Connecticut Economic Development Authority during the preceding state fiscal year:

(1) A brief description and assessment of the state's economy during such year, utilizing the most recent and reasonably available data, and including:

(A) Connecticut employment by industry;

(B) Connecticut and national average unemployment;

(C) Connecticut gross state product, by industry;

(D) Connecticut productivity, by industry, compared to the national average;

(E) Connecticut manufacturing activity;

(F) Identification of economic and competitive conditions affecting Connecticut's industry sectors, problems resulting from these conditions and state efforts to address the problems;

(G) A brief summary of Connecticut's competitiveness as a place for business, which shall include, but not be limited to, an evaluation of (i) how the programs and policies of state government affect the state economy and state business environment, (ii) the ability of the state to retain and attract businesses, (iii) the steps taken by other states to improve the competitiveness of such states as places for business, and (iv) programs and policies the state could implement to improve the competitiveness of the state in order to encourage economic growth; and

(H) Any other economic information that the [commissioner] executive director deems appropriate.

(2) A statement of the [department's] authority's economic and community development objectives, measures of program success and standards for granting financial and nonfinancial assistance under programs administered by the [department] authority.

(3) An analysis of the economic development portfolio of the [department] authority, including:

(A) A list of the names, addresses and locations of all recipients of the [department's] authority's assistance;

(B) The following information concerning each recipient of such assistance: (i) Business activities, (ii) standard industrial classification codes or North American industrial classification codes, (iii) number of full-time jobs and part-time jobs at the time of application, (iv) number of actual full-time jobs and actual part-time jobs during the preceding state fiscal year, (v) whether the recipient is a minority or woman-owned business, (vi) a summary of the terms and conditions for the assistance, including the type and amount of state financial assistance, job creation or retention requirements and anticipated wage rates, (vii) the amount of investments from private and other nonstate sources that have been leveraged by the assistance, (viii) the extent to which employees of the recipient participate in health benefit plans offered by such recipient, (ix) the extent to which the recipient offers unique economic, social, cultural or aesthetic attributes to the municipality in which the recipient is located or to the state, and (x) the amount of state investment;

(C) A portfolio analysis, including (i) an analysis of the wages paid by recipients of financial assistance, (ii) the average portfolio wage, median portfolio wage, highest and lowest portfolio wage, (iii) portfolio wage data by industry, and (iv) portfolio wage data by municipality;

(D) An investment analysis, including (i) total portfolio value, (ii) total investment by industry, (iii) portfolio dollar per job average, (iv) portfolio leverage ratio, and (v) percentage of financial assistance which was provided to high performance work organizations in the preceding state fiscal year; and

(E) An analysis of the estimated economic effects of the [department's] authority's economic development investments on the state's economy, including (i) contribution to gross state product for the total economic development portfolio and for any investment activity occurring in the preceding state fiscal year, (ii) direct and indirect employment created by the investments for the total portfolio and for any investment activity occurring in the preceding state fiscal year, (iii) productivity of recipients of financial assistance as a result of the [department's] authority's investment occurring in the preceding state fiscal year, (iv) directly or indirectly increased property values in the municipalities in which the recipients of assistance are located, and (v) personal income.

(4) An analysis of the community development portfolio of the [department] authority, including:

(A) A list of the names, addresses and locations of all recipients of the [department's] authority's assistance;

(B) The following information concerning each recipient of such assistance: (i) Amount of state investment, (ii) a summary of the terms and conditions for the department's assistance, including the type and amount of state financial assistance, and (iii) the amount of investments from private and other nonstate sources that have been leveraged by such assistance;

(C) An investment analysis, including (i) total active portfolio value, (ii) total investments made in the preceding state fiscal year, (iii) total portfolio by municipality, (iv) total investments made in the preceding state fiscal year categorized by municipality, (v) total portfolio leverage ratio, and (vi) leverage ratio of the total investments made in the preceding state fiscal year; and

(D) An analysis of the estimated economic effects of the [department's] authority's economic development investments on the state's economy, including (i) contribution to gross state product for the total portfolio and for any investment activity occurring in the preceding state fiscal year, (ii) direct and indirect employment created by the investments for the total portfolio and for any investment activity occurring in the preceding state fiscal year, (iii) productivity of recipients of financial assistance as a result of the [department's] authority's investment occurring in the preceding state fiscal year, (iv) directly or indirectly increased property values in the municipalities in which the recipients are located, and (v) personal income.

(5) A summary of the [department's] authority's economic and community development marketing efforts in the preceding state fiscal year, a summary of the [department's] authority's business recruitment strategies and activities in such year, and a summary of the [department's] authority's efforts to assist small businesses and minority business enterprises in such year.

(6) A summary of the [department's] authority's international trade efforts in the preceding state fiscal year, and, to the extent possible, a summary of foreign direct investment that occurred in the state in such year.

(7) Identification of existing economic clusters, the formation of new economic clusters, the measures taken by the [commissioner] executive director during the preceding state fiscal year to encourage the growth of economic clusters and the amount of bond funds expended by the [department] authority during the previous fiscal year on each economic cluster.

(8) (A) A summary of the [department's] authority's brownfield-related efforts and activities within the Office of Brownfield Remediation and Development established pursuant to subsections (a) to (f), inclusive, of section 32-9cc, as amended by this act, in the preceding state fiscal year, except for activity under the Special Contaminated Property Remediation and Insurance Fund program. Such efforts shall include, but not be limited to, (i) total portfolio investment in brownfield remediation projects, (ii) total investment in brownfield remediation projects in the preceding state fiscal year, (iii) total number of brownfield remediation projects, (iv) total number of brownfield remediation projects in the preceding state fiscal year, (v) total of reclaimed and remediated acreage, (vi) total of reclaimed and remediated acreage in the preceding state fiscal year, (vii) leverage ratio for the total portfolio investment in brownfield remediation projects, and (viii) leverage ratio for the total portfolio investment in brownfield remediation projects in the preceding state fiscal year. Such summary shall include a list of such brownfield remediation projects and, for each such project, the name of the developer and the location by street address and municipality and a tracking of all funds administered through or by said office;

(B) A summary of the [department's] authority's efforts with regard to the Special Contaminated Property Remediation and Insurance Fund, including, but not limited to, (i) the number of applications received in the preceding state fiscal year, (ii) the number and amounts of loans made in such year, (iii) the names of the applicants for such loans, (iv) the average time period between submission of application and the decision to grant or deny the loan, (v) a list of the applications approved and the applications denied and the reasons for such denials, and (vi) for each project, the location by street address and municipality; and

(C) A summary of the [department's] authority's efforts with regard to the dry cleaning grant program, established pursuant to section 12-263m, including, but not limited to, (i) information as to the number of applications received, (ii) the number and amounts of grants made since the inception of the program, (iii) the names of the applicants, (iv) the time period between submission of application and the decision to grant or deny the loan, (v) which applications were approved and which applications were denied and the reasons for any denials, and (vi) a recommendation as to whether the surcharge and grant program established pursuant to section 12-263m should continue.

(9) The following information concerning enterprise zones designated under section 32-70:

(A) A statement of the current goals for enterprise zones;

(B) A statement of the current performance standards to measure the progress of municipalities that have enterprise zones in attaining the goals for such zones;

(C) A report from each municipality that has an enterprise zone, which evaluates the progress of the municipality in meeting the performance standards established under section 32-70a; and

(D) An assessment of the performance of each enterprise zone based on information collected under subparagraph (C) of this subdivision.

(10) With regard to the grant program designated pursuant to sections 32-324a to 32-324e, inclusive, an assessment of program performance.

(11) With regard to the fuel diversification program designated pursuant to section 32-324g, an assessment of program performance.

(12) With regard to the [department's] authority's housing-development-related functions and activities:

(A) A brief description and assessment of the state's housing market during the preceding state fiscal year, utilizing the most recent and reasonably available data, and including, but not limited to, (i) a brief description of the significant characteristics of such market, including supply, demand and condition and cost of housing, and (ii) any other information that the [commissioner] executive director deems appropriate;

(B) A comprehensive assessment of current and future needs for rental assistance under section 8-119kk for housing projects for the elderly and disabled; [, in consultation with the Connecticut Housing Finance Authority;]

(C) An analysis of the progress of the public and private sectors toward meeting housing needs in the state, using building permit data from the United States Census Bureau and demolition data from Connecticut municipalities;

(D) A list of municipalities that meet the affordable housing criteria set forth in subsection (k) of section 8-30g, pursuant to [regulations] procedures that the [Commissioner of Economic and Community Development] executive director shall adopt [pursuant to the provisions of chapter 54] in accordance with section 1-121. For the purpose of determining the percentage required by subsection (k) of said section 8-30g, the [commissioner] executive director shall use as the denominator the number of dwelling units in the municipality, as reported in the most recent United States decennial census; and

(E) A statement of the [department's] authority's housing development objectives, measures of program success and standards for granting financial and nonfinancial assistance under programs administered by said [commissioner] director.

(13) A presentation of the state-funded housing development portfolio of the [department] authority, including:

(A) A list of the names, addresses and locations of all recipients of such assistance; and

(B) For each such recipient, (i) a summary of the terms and conditions for the assistance, including the type and amount of state financial assistance, (ii) the amount of investments from private and other nonstate sources that have been leveraged by the assistance, (iii) the number of new units to be created and the number of units to be preserved at the time of the application, and (iv) the number of actual new units created and number of units preserved.

(14) An analysis of the state-funded housing development portfolio of the [department] authority, including:

(A) An investment analysis, including the (i) total active portfolio value, (ii) total investment made in the preceding state fiscal year, (iii) portfolio dollar per new unit created, (iv) estimated dollars per new unit created for projects receiving an assistance award in the preceding state fiscal year, (v) portfolio dollars per unit preserved, (vi) estimated dollar per unit preserved for projects receiving an assistance award in the preceding state fiscal year, (vii) portfolio leverage ratio, and (viii) leverage ratio for housing development investments made in the preceding state fiscal year; and

(B) A production and preservation analysis, including (i) the total number of units created, itemized by municipality, for the total portfolio and projects receiving an assistance award in the preceding state fiscal year, (ii) the total number of elderly units created for the total portfolio and for projects receiving an assistance award in the preceding state fiscal year, (iii) the total number of family units created for the total portfolio and for projects receiving an assistance award in the preceding state fiscal year, (iv) the total number of units preserved, itemized by municipality, for the total portfolio and projects receiving an assistance award in the preceding state fiscal year, (v) the total number of elderly units preserved for the total portfolio and for projects receiving an assistance award in the preceding state fiscal year, (vi) the total number of family units preserved for the total portfolio and for projects receiving an assistance award in the preceding state fiscal year, (vii) an analysis by income group of households served by the [department's] authority's housing construction, substantial rehabilitation, purchase and rental assistance programs, for each housing development, if applicable, and for each program, including number of households served under each program by race and data for all households, and (viii) a summary of the [department's] authority's efforts in promoting fair housing choice and racial and economic integration, including data on the racial composition of the occupants and persons on the waiting list of each housing project that is assisted under any housing program established by the general statutes or a special act or that is supervised by the [department] authority, provided no information shall be required to be disclosed by any occupant or person on a waiting list for the preparation of such summary. As used in this subparagraph, "elderly units" means dwelling units for which occupancy is restricted by age, and "family units" means dwelling units for which occupancy is not restricted by age.

(15) An economic impact analysis of the [department's] authority's housing development efforts and activities, including, but not limited to:

(A) The contribution of such efforts and activities to the gross state product;

(B) The direct and indirect employment created by the investments for the total housing development portfolio and for any investment activity for such portfolio occurring in the preceding state fiscal year; and

(C) Personal income in the state.

(16) With regard to the Housing Trust Fund and Housing Trust Fund program, as those terms are defined in section 8-336m:

(A) Activities for the prior fiscal year of the Housing Trust Fund and the Housing Trust Fund program; and

(B) The efforts of the [department] authority to obtain private support for the Housing Trust Fund and the Housing Trust Fund program.

(17) With regard to the [department's] authority's energy conservation loan program:

(A) The number of loans or deferred loans made during the preceding fiscal year under each component of such program and the total amount of the loans or deferred loans made during such fiscal year under each such component;

(B) A description of each step of the loan or deferred loan application and review process;

(C) The location of each loan or deferred loan application intake site for such program;

(D) The average time period for the processing of loan or deferred loan applications during such fiscal year; and

(E) The total administrative expenses of such program for such fiscal year.

(18) An assessment of the performance of the Connecticut qualified biodiesel producer incentive account grant program established pursuant to sections 32-324a to 32-324e, inclusive.

(19) An assessment of the performance of the fuel diversification grant program established pursuant to section 32-324g.

(20) A summary of the total social and economic impact of the [department's] authority's efforts and activities in the areas of economic, community and housing development, and an assessment of the department's performance in terms of meeting its stated goals and objectives.

(21) With regard to the Connecticut Credit Consortium established pursuant to section 32-9yy, a summary of the activity of such program, including, but not limited to, the number of loans and lines of credit applied for and approved, the size of the businesses, the amount of the loans or lines of credit, and the amount repaid to date.

(22) With regard to the office of the permit ombudsman, established pursuant to section 32-726:

(A) The names of applicants for expedited review;

(B) The date of request for expedited review;

(C) The basis upon which the applicant claimed eligibility for expedited review;

(D) State agencies that participated in the permit review process;

(E) The dates on which the permit was granted or denied via the expedited review process or the date the applicant was determined not to be eligible for expedited review; and

(F) If applicable, the reason the applicant was determined not to be eligible for the expedited review process.

(b) Any annual report that is required from the [department] authority by any provision of the general statutes shall be incorporated into the annual report provided pursuant to subsection (a) of this section.

Sec. 131. Section 32-23e of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

To accomplish the purposes of the authority, as defined in subsection (t) of section 32-23d, which are hereby determined to be public purposes for which public funds may be expended, and in addition to any other powers provided by law, the authority shall have power to: (1) Determine the location and character of any project to be financed under the provisions of said chapters and sections, provided any financial assistance shall be approved in accordance with written procedures prepared pursuant to subdivision (14) of this section; (2) purchase, receive, by gift or otherwise, lease, exchange, or otherwise acquire, and construct, reconstruct, improve, maintain, equip and furnish one or more projects, including all real and personal property which the authority may deem necessary in connection therewith, and to enter into a contract with a person therefor upon such terms and conditions as the authority shall determine to be reasonable, including but not limited to reimbursement for the planning, designing, financing, construction, reconstruction, improvement, equipping, furnishing, operation and maintenance of the project and any claims arising therefrom and establishment and maintenance of reserve and insurance funds with respect to the financing of the project; (3) insure any or all payments to be made by the borrower under the terms of any agreement for the extension of credit or making of a loan by the authority in connection with any economic development project to be financed, wholly or in part, through the issuance of bonds or mortgage payments of any mortgage which is given by a mortgagor to the mortgagee who has provided the mortgage for an economic development project upon such terms and conditions as the authority may prescribe and as provided herein, and the faith and credit of the state are pledged thereto; (4) in connection with the insuring of payments of any mortgage, request for its guidance a finding of the municipal planning commission, or, if there is no planning commission, a finding of the municipal officers, of the municipality in which the economic development project is proposed to be located, or of the regional planning agency of which such municipality is a member, as to the expediency and advisability of the economic development project; (5) sell or lease to any person, all or any portion of a project, purchase from eligible financial institutions mortgages with respect to economic development projects, purchase or repurchase its own bonds, and sell, pledge or assign to any person any such bonds, mortgages, or other loans, notes, revenues or assets of the authority, or any interest therein, for such consideration and upon such terms as the authority may determine to be reasonable; (6) mortgage or otherwise encumber all or any portion of a project whenever it shall find such action to be in furtherance of the purposes of said chapters and sections; (7) enter into agreements with any person, including prospective mortgagees and mortgagors, for the purpose of planning, designing, constructing, acquiring, altering and financing projects, providing liquidity or a secondary market for mortgages or other financial obligations incurred with respect to facilities which would qualify as a project under this chapter, purchasing loans made by regional corporations under section 32-276, or for any other purpose in furtherance of any other power of the authority; (8) grant options to purchase or renew a lease for any of its projects on such terms as the authority may determine to be reasonable; (9) employ or retain attorneys, accountants and architectural, engineering and financial consultants and such other employees and agents and to fix their compensation and to employ the Connecticut Development Credit Corporation on a cost basis as it shall deem necessary to assist it in carrying out the purposes of said authority legislation; (10) borrow money or accept gifts, grants or loans of funds, property or service from any source, public or private, and comply, subject to the provisions of said authority legislation, with the terms and conditions thereof; (11) accept from a federal agency loans, grants or loan guarantees or otherwise participate in any loan, grant, loan guarantee or other financing or economic or project development program of a federal agency in furtherance of, and consistent with, the purposes of the authority, and enter into agreements with such agency respecting any such loans, grants, loan guarantees or federal agency programs; (12) provide tenant lease guarantees and performance guarantees, invest in, extend credit or make loans to any person for the planning, designing, financing, acquiring, constructing, reconstructing, improving, expanding, continuing in operation, equipping and furnishing of a project and for the refinancing of existing indebtedness with respect to any facility or part thereof which would qualify as a project in order to facilitate substantial improvements thereto, which guarantees, investments, credits or loans may be secured by loan agreements, lease agreements, installment sale agreements, mortgages, contracts and all other instruments or fees and charges, upon such terms and conditions as the authority shall determine to be reasonable in connection with such loans, including provision for the establishment and maintenance of reserve and insurance funds and in the exercise of powers granted in this section in connection with a project for such person, to require the inclusion in any contract, loan agreement or other instrument, such provisions for the construction, use, operation and maintenance and financing of a project as the authority may deem necessary or desirable; (13) in connection with any application for assistance under said authority legislation, or commitments therefor, to make and collect such fees and charges as the authority shall determine to be reasonable; (14) adopt procedures, in accordance with the provisions of section 1-121, to carry out the provisions of said authority legislation, which may give priority to applications for financial assistance based upon the extent the project will materially contribute to the economic base of the state by creating or retaining jobs, providing increased wages or benefits to employees, promoting the export of products or services beyond the boundaries of the state, encouraging innovation in products or services, encouraging defense-dependent business to diversify to nondefense production, promoting standards of participation adopted by the Connecticut partnership compact pursuant to section 33-374g of the general statutes, revision of 1958, revised to 1991, or will otherwise enhance existing activities that are important to the economic base of the state, provided regulation-making proceedings commenced before January 1, 1989, shall be governed by sections 4-166 to 4-174, inclusive; (15) adopt an official seal and alter the same at pleasure; (16) maintain an office at such place or places within the state as it may designate; (17) sue and be sued in its own name and plead and be impleaded, service of process in any action to be made by service upon the executive director of said authority either in hand or by leaving a copy of the process at the office of the authority with some person having charge thereof; (18) employ such assistants, agents and other employees as may be necessary or desirable for its purposes, which employees shall be exempt from the classified service and shall not be employees as defined in subsection (b) of section 5-270; establish all necessary or appropriate personnel practices and policies, including those relating to hiring, promotion, compensation, retirement and collective bargaining, which need not be in accordance with chapter 68 and the authority shall not be an employer as defined in subsection (a) of section 5-270; contract for and engage appraisers of industrial machinery and equipment, consultants and property management services, and utilize the services of other governmental agencies; (19) when it becomes necessary or feasible for the authority to safeguard itself from losses, acquire, purchase, manage and operate, hold and dispose of real and personal property, take assignments of rentals and leases and make and enter into all contracts, leases, agreements and arrangements necessary or incidental to the performance of its duties; (20) in order to further the purposes of said authority legislation, or to assure the payment of the principal and interest on bonds or notes of the authority or to safeguard the mortgage insurance fund, purchase, acquire and take assignments of notes, mortgages and other forms of security and evidences of indebtedness, purchase, acquire, attach, seize, accept or take title to any project by conveyance or, by foreclosure, and sell, lease or rent any project for a use specified in said chapters and sections or in this chapter; (21) adopt rules for the conduct of its business; (22) invest any funds not needed for immediate use or disbursement, including any funds held in reserve, in obligations issued or guaranteed by the United States of America or the state of Connecticut and in other obligations which are legal investments for savings banks in this state; (23) do, or delegate, any and all things necessary or convenient to carry out the purposes and to exercise the powers given and granted in said authority legislation; provided, in all matters concerning the internal administrative functions of the authority which are funded by amounts appropriated by the state to the authority, [or to the department,] the procedures of the state relating to office space, supplies, facilities, materials, equipment and professional services shall be followed, and provided further, that in the acquisition by the authority of real estate involving the use of appropriated funds or bonds supported by the full faith and credit of the state, the authority shall be subject to the provisions of section 4b-23; (24) to accept from the [department] state: (A) Financial assistance, (B) revenues or the right to receive revenues with respect to any program under the supervision of the [department] authority, and (C) loan assets or equity interests in connection with any program under the supervision of the [department] authority; to make advances to and reimburse the [department] state for any expenses incurred or to be incurred by it in the delivery of such assistance, revenues, rights, assets or amounts; to enter into agreements for the delivery of services by the authority, in consultation with [the department, the Connecticut Housing Finance Authority and Connecticut Innovations, Incorporated] state agencies, to third parties which agreements may include provisions for payment by the [department] state to the authority for the delivery of such services; and to enter into agreements with [the department or with the Connecticut Housing Finance Authority or Connecticut Innovations, Incorporated] state agencies for the sharing of assistants, agents and other consultants, professionals and employees, and facilities and other real and personal property used in the conduct of the authority's affairs; and (25) to transfer to the [department] state: (A) Financial assistance, (B) revenues or the right to receive revenues with respect to any program under the supervision of the authority, and (C) loan assets or equity interests in connection with any program under the supervision of the authority, provided the transfer of such financial assistance, revenues, rights, assets or interests is determined by the authority to be practicable, within the constraints and not inconsistent with the fiduciary obligations of the authority imposed upon or established upon the authority by any provision of the general statutes, the authority's bond resolutions or any other agreement or contract of the authority and to have no adverse effect on the tax-exempt status of any bonds of the authority or the state.

Sec. 132. Section 49-31k of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

As used in this section and sections 49-31l to 49-31o, inclusive:

(1) "Mortgagor" means the owner-occupant of one-to-four family residential real property located in this state who is also the borrower under a mortgage encumbering such residential real property, which is the primary residence of such owner-occupant;

(2) "Residential real property" means a one-to-four family dwelling occupied as a residence by a mortgagor;

(3) "Mortgagee" means the original lender or servicer under a mortgage, or its successors or assigns, who is the holder of any mortgage on residential real property securing a loan made primarily for personal, family or household purposes that is the subject of a foreclosure action;

(4) "Authority" means the Connecticut [Housing Finance] Economic Development Authority [created] established under section [8-244] 41 of this act; and

(5) "Mortgage assistance programs" means the mortgage assistance programs developed and implemented by the authority in accordance with sections 8-265cc to 8-265kk, inclusive, as amended by this act, 8-265rr and 8-265ss, as amended by this act.

Sec. 133. Subsection (o) of section 8-252 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(o) The authority is authorized and empowered, from time to time, for the purposes and upon the findings set forth in section [8-242] 43 of this act, to issue bonds, notes or other obligations the interest on which may be includable under the Internal Revenue Code of 1986 or any subsequent corresponding internal revenue code of the United States, as from time to time amended, in the gross income of the holder or holders of such bonds, notes or other obligations to the same extent and in the same manner that interest on bills, bonds, notes or other obligations of the United States is includable in the gross income of the holders or holders thereof under said Internal Revenue Code; the state hereby consents to such inclusion only for the bonds, notes and other obligations of the authority authorized by this subsection. Such taxable bonds, notes or other obligations of the authority may be issued pursuant to this subsection by the authority for the purpose of financing the purchase, construction, rehabilitation or refinancing of new or existing multifamily rental developments and common interest ownership communities or land, upon a finding and determination by the board of directors, based on reasonable information, that such financing or refinancing is not readily available and that it is appropriate and in the public interest.

Sec. 134. Subdivision (17) of section 8-250 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(17) To sue and be sued, plead and be impleaded, provided nothing in section [8-244 or] 8-253 shall be so construed as to permit an attachment of or garnishment against any of the funds or assets of the authority prior to final judgment, adopt a seal and alter the same at pleasure, and maintain an office at such place or places within the state as it may designate;

Sec. 135. Section 4-5 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

As used in sections 4-6, 4-7 and 4-8, the term "department head" means Secretary of the Office of Policy and Management, Commissioner of Administrative Services, Commissioner of Revenue Services, Banking Commissioner, Commissioner of Children and Families, Commissioner of Consumer Protection, Commissioner of Correction, [Commissioner of Economic and Community Development,] State Board of Education, Commissioner of Emergency Management and Homeland Security, Commissioner of Environmental Protection, Commissioner of Agriculture, Commissioner of Public Health, Insurance Commissioner, Labor Commissioner, Liquor Control Commission, Commissioner of Mental Health and Addiction Services, Commissioner of Public Safety, Commissioner of Social Services, Commissioner of Developmental Services, Commissioner of Motor Vehicles, Commissioner of Transportation, Commissioner of Public Works, Commissioner of Veterans' Affairs, Chief Information Officer, the chairperson of the Public Utilities Control Authority, the executive director of the Board of Education and Services for the Blind, the executive director of the Connecticut Commission on Culture and Tourism, and the executive director of the Office of Military Affairs. As used in sections 4-6 and 4-7, "department head" also means the Commissioner of Education.

Sec. 136. Section 4-38c of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

There shall be within the executive branch of state government the following departments: Office of Policy and Management, Department of Administrative Services, Department of Revenue Services, Department of Banking, Department of Agriculture, Department of Children and Families, Department of Consumer Protection, Department of Correction, [Department of Economic and Community Development,] State Board of Education, Department of Emergency Management and Homeland Security, Department of Environmental Protection, Department of Public Health, Board of Governors of Higher Education, Insurance Department, Labor Department, Department of Mental Health and Addiction Services, Department of Developmental Services, Department of Public Safety, Department of Social Services, Department of Transportation, Department of Motor Vehicles, Department of Veterans' Affairs, Department of Public Works and Department of Public Utility Control.

Sec. 137. Section 4-66c of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) For the purposes of subsection (b) of this section, the State Bond Commission shall have power, from time to time to authorize the issuance of bonds of the state in one or more series and in principal amounts not exceeding in the aggregate one billion one hundred fifty-nine million four hundred eighty-seven thousand five hundred forty-four dollars. All provisions of section 3-20, or the exercise of any right or power granted thereby, which are not inconsistent with the provisions of this section, are hereby adopted and shall apply to all bonds authorized by the State Bond Commission pursuant to this section, and temporary notes in anticipation of the money to be derived from the sale of any such bonds so authorized may be issued in accordance with said section 3-20 and from time to time renewed. Such bonds shall mature at such time or times not exceeding twenty years from their respective dates as may be provided in or pursuant to the resolution or resolutions of the State Bond Commission authorizing such bonds. None of said bonds shall be authorized except upon a finding by the State Bond Commission that there has been filed with it a request for such authorization, which is signed by or on behalf of the Secretary of the Office of Policy and Management and states such terms and conditions as said commission in its discretion may require. Said bonds issued pursuant to this section shall be general obligations of the state and the full faith and credit of the state of Connecticut are pledged for the payment of the principal of and interest on said bonds as the same become due, and accordingly as part of the contract of the state with the holders of said bonds, appropriation of all amounts necessary for punctual payment of such principal and interest is hereby made, and the Treasurer shall pay such principal and interest as the same become due.

(b) (1) The proceeds of the sale of said bonds, to the extent hereinafter stated, shall be used, subject to the provisions of subsections (c) and (d) of this section, for the purpose of redirecting, improving and expanding state activities which promote community conservation and development and improve the quality of life for urban residents of the state as hereinafter stated: (A) For the [Department of Economic and Community Development] Connecticut Economic Development Authority: Economic and community development projects, including administrative costs incurred by the [Department of Economic and Community Development] Connecticut Economic Development Authority, not exceeding sixty-seven million five hundred ninety-one thousand six hundred forty-two dollars, one million dollars of which shall be used for a grant to the development center program and the nonprofit business consortium deployment center approved pursuant to section 32-411; (B) for the Department of Transportation: Urban mass transit, not exceeding two million dollars; (C) for the Department of Environmental Protection: Recreation development and solid waste disposal projects, not exceeding one million nine hundred ninety-five thousand nine hundred two dollars; (D) for the Department of Social Services: Child day care projects, elderly centers, shelter facilities for victims of domestic violence, emergency shelters and related facilities for the homeless, multipurpose human resource centers and food distribution facilities, not exceeding thirty-nine million one hundred thousand dollars, provided four million dollars of said authorization shall be effective July 1, 1994; (E) for the [Department of Economic and Community Development] Connecticut Economic Development Authority: Housing projects, not exceeding three million dollars; (F) for the Office of Policy and Management: (i) Grants-in-aid to municipalities for a pilot demonstration program to leverage private contributions for redevelopment of designated historic preservation areas, not exceeding one million dollars; (ii) grants-in-aid for urban development projects including economic and community development, transportation, environmental protection, public safety, children and families and social services projects and programs, including, in the case of economic and community development projects administered on behalf of the Office of Policy and Management by the [Department of Economic and Community Development] Connecticut Economic Development Authority, administrative costs incurred by the [Department of Economic and Community Development] Connecticut Economic Development Authority, not exceeding one billion forty-four million eight hundred thousand dollars.

(2) (A) Five million dollars of the grants-in-aid authorized in subparagraph (F)(ii) of subdivision (1) of this subsection may be made available to private nonprofit organizations for the purposes described in said subparagraph (F)(ii). (B) Twelve million dollars of the grants-in-aid authorized in subparagraph (F)(ii) of subdivision (1) of this subsection may be made available for necessary renovations and improvements of libraries. (C) Five million dollars of the grants-in-aid authorized in subparagraph (F)(ii) of subdivision (1) of this subsection shall be made available for small business gap financing. (D) Ten million dollars of the grants-in-aid authorized in subparagraph (F)(ii) of subdivision (1) of this subsection may be made available for regional economic development revolving loan funds. (E) One million four hundred thousand dollars of the grants-in-aid authorized in subparagraph (F)(ii) of subdivision (1) of this subsection shall be made available for rehabilitation and renovation of the Black Rock Library in Bridgeport. (F) Two million five hundred thousand dollars of the grants-in-aid authorized in subparagraph (F)(ii) of subdivision (1) of this subsection shall be made available for site acquisition, renovation and rehabilitation for the Institute for the Hispanic Family in Hartford. (G) Three million dollars of the grants-in-aid authorized in subparagraph (F)(ii) of subdivision (1) of this subsection shall be made available for the acquisition of land and the development of commercial or retail property in New Haven. (H) Seven hundred fifty thousand dollars of the grants-in-aid authorized in subparagraph (F)(ii) of subdivision (1) of this subsection shall be made available for repairs and replacement of the fishing pier at Cummings Park in Stamford.

(c) Any proceeds from the sale of bonds authorized pursuant to subsections (a) and (b) of this section or of temporary notes issued in anticipation of the moneys to be derived from the sale of such bonds may be used to fund grants-in-aid to municipalities or the grant-in-aid programs of said departments or authority, including, but not limited to, financial assistance and expenses authorized under chapters 128, 129, 130, 133, 136 and 298, and section 16a-40a, provided any such program shall be implemented in an eligible municipality or is for projects in other municipalities which the State Bond Commission determines will help to meet the goals set forth in section 4-66b. For the purposes of this section, "eligible municipality" means a municipality which is economically distressed within the meaning of subsection (b) of section 32-9p, which is classified as an urban center in any plan adopted by the General Assembly pursuant to section 16a-30, which is classified as a public investment community within the meaning of subdivision (9) of subsection (a) of section 7-545, or in which the State Bond Commission determines that the project in question will help meet the goals set forth in section 4-66b. Notwithstanding the provisions of this subsection, proceeds from the sale of bonds pursuant to this section may, with the approval of the State Bond Commission, be used for transit-oriented development projects, as defined in section 13b-79o, in any municipality.

(d) Any economic development project eligible for assistance under this section may include but not be limited to: (1) The construction or rehabilitation of commercial, industrial and mixed use structures; and (2) the construction, reconstruction or repair of roads, accessways and other site improvements. The [state, acting by and in the discretion of the Commissioner of Economic and Community Development,] executive director of the Connecticut Economic Development Authority may enter into a contract for state financial assistance for any eligible economic or community development project in the form of a grant-in-aid. Any grant-in-aid shall be in an amount not in excess of the cost of the project for which the grant is made as determined and approved by the [Commissioner of Economic and Community Development] executive director. Before entering into a grant-in-aid contract the [Commissioner of Economic and Community Development] executive director of the Connecticut Economic Development Authority shall have approved an application submitted on forms provided by the [commissioner] executive director. No project shall be undertaken until the [Commissioner of Economic and Community Development] executive director of the Connecticut Economic Development Authority approves the plans, specifications and estimated costs. The [commissioner] executive director may adopt such [regulations] procedures, in accordance with [chapter 54] section 1-121, as are necessary for the implementation of this section.

(e) Notwithstanding any provision of the general statutes to the contrary, whenever the [Department of Economic and Community Development] Connecticut Economic Development Authority or the Office of Policy and Management is authorized by the general statutes to assess, collect or fund administrative expenses or service charges or otherwise recover costs or expenses incurred by the state in carrying out the provisions of any economic or community development project or program administered by the [Department of Economic and Community Development] Connecticut Economic Development Authority, except in the case of administrative oversight charges described in section 8-37tt amounts so assessed, collected or funded by the state may be used to pay any administrative expenses of the [Department of Economic and Community Development] Connecticut Economic Development Authority and shall not be required to be used to pay expenses related to a particular project or program.

Sec. 138. Subsection (a) of section 4-67r of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) There is created a Connecticut Progress Council. The council shall consist of the following members: The Lieutenant Governor, the Secretary of the Office of Policy and Management, the Commissioners of Social Services, Transportation [,] and Education; [and Economic and Community Development;] the president pro tempore of the Senate, the speaker of the House of Representatives, the minority leader of the Senate, the minority leader of the House of Representatives, the majority leader of the Senate and the majority leader of the House of Representatives, or their designees; the chairpersons and ranking members of the joint standing committee of the General Assembly having cognizance of matters relating to planning and development; a representative of a nonprofit municipal research organization, a representative of a state-sponsored economic advisory body, a representative of a major labor organization, a representative of a manufacturing concern, a representative of a service-related business and a representative of a financial service company, one appointed by the president pro tempore of the Senate, one by the speaker of the House of Representatives, one by the majority leader of the Senate, one by the majority leader of the House of Representatives, one by the minority leader of the Senate and one by the minority leader of the House of Representatives and six members appointed by the Governor, one representing medical services, one a major public or private university, one a major nonprofit organization, one a state employees' bargaining unit, one an environmental organization and one a business research organization. The first meeting of the council shall be called on or before November 1, 1993, by the Secretary of the Office of Policy and Management. The council shall elect a chairman from its members at the first meeting.

Sec. 139. Subsection (a) of section 4-67x of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) There shall be a Child Poverty and Prevention Council consisting of the following members or their designees: The Secretary of the Office of Policy and Management, the president pro tempore of the Senate, the speaker of the House of Representatives, the minority leader of the Senate and the minority leader of the House of Representatives, the Commissioners of Children and Families, Social Services, Correction, Developmental Services, Mental Health and Addiction Services, Transportation, Public Health [,] and Education, [and Economic and Community Development,] the Labor Commissioner, the Chief Court Administrator, the chairperson of the Board of Governors of Higher Education, the Child Advocate, the chairperson of the Children's Trust Fund Council and the executive directors of the Commission on Children and the Commission on Human Rights and Opportunities. The Secretary of the Office of Policy and Management, or the secretary's designee, shall be the chairperson of the council. The council shall (1) develop and promote the implementation of a ten-year plan, to begin June 8, 2004, to reduce the number of children living in poverty in the state by fifty per cent, and (2) within available appropriations, establish prevention goals and recommendations and measure prevention service outcomes in accordance with this section in order to promote the health and well-being of children and families.

Sec. 140. Subsection (a) of section 4-124z of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) The Office of Workforce Competitiveness, the Labor Commissioner, the Commissioners of [Economic and Community Development,] Education and Social Services, the Secretary of the Office of Policy and Management and the Chancellor of the regional community-technical colleges, in consultation with the superintendent of the vocational-technical school system and one member of industry representing each of the economic clusters identified by the [Commissioner of Economic and Community Development] executive director of the Connecticut Economic Development Authority pursuant to section 32-1m, as amended by this act, shall (1) review, evaluate and, as necessary, recommend improvements for certification and degree programs offered by the vocational-technical school system and the community-technical college system to ensure that such programs meet the employment needs of business and industry, and (2) develop strategies to strengthen the linkage between skill standards for education and training and the employment needs of business and industry.

Sec. 141. Subsection (b) of section 4-124ff of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(b) There is established a Council of Advisors on Strategies for the Knowledge Economy to promote the formation of university-industry partnerships, identify benchmarks for technology-based workforce innovation and competitiveness and advise the award process (1) for innovation challenge grants to public postsecondary schools and their business partners, and (2) grants under section 4-124hh. The council shall be chaired by the director of the Office of Workforce Competitiveness and shall include the Secretary of the Office of Policy and Management, the [Commissioners of Economic and Community Development and] Commissioner of Higher Education, the Labor Commissioner, the executive [directors] director of [Connecticut Innovations, Incorporated and] the Connecticut Economic Development Authority and four representatives from the technology industry, one of whom shall be appointed by the president pro tempore of the Senate, one of whom shall be appointed by the speaker of the House of Representatives, one of whom shall be appointed by the minority leader of the Senate and one of whom shall be appointed by the minority leader of the House of Representatives.

Sec. 142. Subsection (a) of section 4-124uu of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) The Office of Workforce Competitiveness, in consultation with the Labor Commissioner, the [Commissioners] Commissioner of Education [and Economic and Community Development,] and the Connecticut Commission on Culture and Tourism, shall establish a program that is designed to develop a trained workforce for the film industry in the state. Such program shall have three components: (1) An unpaid intern training program for high school and college students; (2) a production assistant training program open to any state resident; and (3) a workforce training program that would include classroom training, on-set training and a mentor program.

Sec. 143. Subsection (c) of section 4-168a of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(c) Prior to the adoption of any proposed regulation that may have an adverse impact on small businesses, each agency shall notify the [Department of Economic and Community Development] Connecticut Economic Development Authority and the joint standing committee of the General Assembly having cognizance of matters relating to commerce of its intent to adopt the proposed regulation. Said [department] authority and committee shall advise and assist agencies in complying with the provisions of this section.

Sec. 144. Subsection (a) of section 4d-90 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) There is established a Geospatial Information Systems Council consisting of the following members, or their designees: (1) The Secretary of the Office of Policy and Management; (2) the Commissioners of Environmental Protection, [Economic and Community Development,] Transportation, Public Safety, Public Health, Public Works, Agriculture, Emergency Management and Homeland Security and Social Services; (3) the Chief Information Officer of the Department of Information Technology; (4) the Chancellor of the Connecticut State University System; (5) the president of The University of Connecticut; (6) the Executive Director of the Connecticut Siting Council; (7) one member who is a user of geospatial information systems appointed by the president pro tempore of the Senate representing a municipality with a population of more than sixty thousand; (8) one member who is a user of geospatial information systems appointed by the minority leader of the Senate representing a regional planning agency; (9) one member who is a user of geospatial information systems appointed by the Governor representing a municipality with a population of less than sixty thousand but more than thirty thousand; (10) one member who is a user of geospatial information systems appointed by the speaker of the House of Representatives representing a municipality with a population of less than thirty thousand; (11) one member appointed by the minority leader of the House of Representatives who is a user of geospatial information systems; (12) the chairperson of the Public Utilities Control Authority; (13) the Adjutant General of the Military Department; and (14) any other persons the council deems necessary appointed by the council. The Governor shall select the chairperson from among the members. The chairperson shall administer the affairs of the council. Vacancies shall be filled by appointment by the authority making the appointment. Members shall receive no compensation for their services on said council, but shall be reimbursed for necessary expenses incurred in the performance of their duties. Said council shall hold one meeting each calendar quarter and such additional meetings as may be prescribed by council rules. In addition, special meetings may be called by the chairperson or by any three members upon delivery of forty-eight hours written notice to each member.

Sec. 145. Section 7-136e of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) A municipality which, pursuant to section 7-136d, has authorized the establishment of a foreign trade zone, shall submit a copy of the application for the privilege of operating such foreign trade zone to the regional planning agency for the area of operation within which such municipality is located and the Departments of [Economic and Community Development,] Environmental Protection and Transportation for their comments on the advisability of establishment of such zone. Such comments shall be prepared within ninety days of receipt of the application from the municipality.

(b) The Departments of [Economic and Community Development,] Environmental Protection and Transportation shall submit their advisory comments to the municipality and to the board established by said federal Foreign-Trade Zones Act.

Sec. 146. Section 7-136f of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

Upon compliance with the provisions of sections 7-136d and 7-136e, as amended by this act, and after receipt of the advisory comments prepared by the Departments of [Economic and Community Development,] Environmental Protection and Transportation, a municipality may apply to the board, established by said federal Foreign-Trade Zones Act for a grant of the privilege of establishing, operating and maintaining a foreign trade zone.

Sec. 147. Section 8-13x of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

[Within available appropriations, the Commissioner of Economic and Community Development] The executive director of the Connecticut Economic Development Authority, in consultation with the Secretary of the Office of Policy and Management, may make grants to nonprofit housing assistance or nonprofit housing development organizations in order to support technical assistance planning, predevelopment, development, construction and management of housing developments. The [commissioner] executive director may adopt [regulations] procedures, in accordance with the provisions of [chapter 54] section 1-121, to implement the provisions of this section.

Sec. 148. Subdivision (2) of subsection (a) of section 8-23 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(2) If a plan is not amended decennially, the chief elected official of the municipality shall submit a letter to the Secretary of the Office of Policy and Management and the Commissioners of Transportation [,] and Environmental Protection [and Economic and Community Development] that explains why such plan was not amended. A copy of such letter shall be included in each application by the municipality for discretionary state funding submitted to any state agency.

Sec. 149. Section 8-37z of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

[(a)] The [Commissioner of Economic and Community Development] executive director of the Connecticut Economic Development Authority shall ensure that the involuntary displacement of persons and families residing in any single-family or multifamily dwelling, which displacement occurs in connection with any housing or community development project or economic development project receiving state financial assistance under any program administered by the [commissioner] executive director under the general statutes, is reduced to the minimum level consistent with achieving the objectives of such program. The [commissioner] executive director shall require, as a condition of any contract for state financial assistance under the provisions of any such program, that the project for which such financial assistance is provided (1) will not cause the temporary or permanent displacement of persons and families residing in any single-family or multifamily dwelling, or (2) will cause only the minimum level of such displacement which cannot be avoided due to the nature of the project. The [commissioner] executive director shall ensure that all steps necessary to provide any relocation assistance available under chapter 135 to persons and families unavoidably displaced as a result of any state assisted housing or community development project or economic development project have been taken before granting final approval of any financial assistance for such project.

[(b) The Commissioner of Economic and Community Development shall adopt regulations, in accordance with the provisions of chapter 54, to carry out the purposes of this section.]

Sec. 150. Section 8-37yy of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) The [Department of Economic and Community Development] Connecticut Economic Development Authority shall, in consultation with the State-Assisted Housing Sustainability Advisory Committee, established pursuant to section 8-37zz, as amended by this act, establish and maintain the State-Assisted Housing Sustainability Fund for the purpose of the preservation of eligible housing. The moneys of the fund shall be available to the [department] authority to provide financial assistance to the owners of eligible housing for the maintenance, repair, rehabilitation, and modernization of eligible housing and for other activities consistent with preservation of eligible housing, including, but not limited to, (1) emergency repairs to abate actual or imminent emergency conditions that would result in the loss of habitable housing units, (2) major system repairs or upgrades, including, but not limited to, repairs or upgrades to roofs, windows, mechanical systems and security, (3) reduction of vacant units, (4) remediation or abatement of hazardous materials, including lead, (5) increases in development mobility and sensory impaired accessibility in units, common areas and accessible routes, (6) relocation costs and alternative housing for not more than sixty days, necessary because of the failure of a major building system, and (7) a comprehensive physical needs assessment. Financial assistance shall be awarded to applicants consistent with standards and criteria adopted in consultation with the recommendations of the State-Assisted Housing Sustainability Advisory Committee.

(b) [In each of the fiscal years ending June 30, 2008, and June 30, 2009, the department may expend not more than seven hundred fifty thousand dollars from the fund for reasonable administrative costs related to the operation of the fund, including the expenses of the State-Assisted Housing Sustainability Advisory Committee, the development of analytic tools and research concerning the capital and operating needs of eligible housing for the purpose of advising the General Assembly on policy regarding eligible housing and the study required by section 107 of public act 07-4 of the June special session. Thereafter,] On and after July 1, 2011, the [department] authority shall prepare an administrative budget which shall be effective upon the approval of [said committee] the State-Assisted Housing Sustainability Advisory Committee.

(c) [(1)] The [department] authority shall adopt [regulations] written procedures, in accordance with [chapter 54] section 1-121, to implement the provisions of this section and sections 8-37xx, 8-37zz, as amended by this act, and 8-37aaa. Such [regulations] procedures shall establish (A) guidelines for grants and loans, and (B) a process for certifying an emergency condition in not more than forty-eight hours and for committing emergency funds, including costs of resident relocation, if necessary, not more than five business days after application by the owner of eligible housing for emergency repair financial assistance. The guidelines under subparagraph (A) of this subdivision shall provide for deferred payment of principal and interest upon approval of the committee.

[(2) The department shall adopt written policies and procedures to implement such provisions while in the process of adopting such policies and procedures in regulation form, and the commissioner shall print a notice of intention to adopt the regulations in the Connecticut Law Journal not later than twenty days prior to implementing such policies and procedures. The department shall submit final regulations to implement said sections to the legislative regulation review committee not later than October 1, 2009. Policies and procedures implemented pursuant to this subdivision shall be valid until the time final regulations are effective.]

(d) In reviewing applications and providing financial assistance under this section, the [department] authority, in consultation with the State-Assisted Housing Sustainability Advisory Committee, shall consider the long term viability of the eligible housing and the likelihood that financial assistance will assure such long term viability. As used in this section, "viability" includes, but is not limited to, continuous habitability and adequate operating cash flow to maintain the existing physical plant and any capital improvements and to provide basic services required under the lease and otherwise required by local codes and ordinances.

(e) On or before February 1, 2009, and annually thereafter, the [department] authority, in consultation with the State-Assisted Housing Sustainability Advisory Committee, shall submit a report on the operation of the fund, for the previous calendar year, to the General Assembly, in accordance with section 11-4a. The report shall include an analysis of the distribution of funds and an evaluation of the performance of said fund and may include recommendations for modification to the program.

Sec. 151. Subsection (b) of section 8-37zz of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(b) The committee shall meet at least quarterly and shall advise the [Commissioner of Economic and Community Development and the Connecticut Housing Finance] Connecticut Economic Development Authority on the administration, management, procedures and objectives of the financial assistance provided pursuant to section 8-37yy, as amended by this act, including, but not limited to, the establishment of criteria, priorities and procedures for such financial assistance and the adoption of regulations pursuant to section 8-37yy, as amended by this act.

Sec. 152. Section 8-37mmm of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) For purposes of this section, "visitable housing" means one-to-four family residential construction that includes three basic architectural features to allow persons with disabilities to easily visit: (1) Interior doorways that provide a minimum thirty-two inch wide unobstructed opening, (2) an accessible means of egress, as defined in Appendix A to 28 CFR Part 36, and (3) a full or half bathroom on the first floor that is compliant with the provisions of the Americans with Disabilities Act of 1990, as amended, 42 USC 12101.

(b) The [Department of Economic and Community Development, in consultation with the Connecticut Housing Finance Authority,] Connecticut Economic Development Authority may establish a program to encourage the development of visitable housing in the state. The program shall (1) provide a single point of contact for any person seeking financial or technical assistance from the state to construct visitable housing, (2) identify financial incentives for developers who construct visitable housing, and (3) include public education about such housing. The [department] authority shall submit a report on the status of the program, in accordance with section 11-4a, to the joint standing committee of the General Assembly having cognizance of matters relating to housing not later than October 1, 2012.

(c) The [Department of Economic and Community Development] Connecticut Economic Development Authority shall establish, within available appropriations, an informational web page in a conspicuous place on such [department's] authority's Internet web site with a list of links to available visitable housing resources.

Sec. 153. Section 8-119m of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) The [Commissioner of Economic and Community Development] executive director of the Connecticut Economic Development Authority and the Commissioner of Social Services shall establish a joint pilot program to provide for the development and operation of congregate housing and congregate housing projects, as defined in section 8-119e, in which, at a minimum, (1) residents pay no more than sixty per cent of their income to live and receive meals in such housing, (2) residents receive three meals per day and (3) such housing contains a single kitchen facility and a central dining area. The [commissioners] executive director and commissioner may provide technical assistance and the [Commissioner of Economic and Community Development] executive director may provide financial assistance in the form of grants-in-aid or loans for such development and operation under the program. Any grant-in-aid or loan shall be awarded in accordance with such terms and conditions as the [Commissioner of Economic and Community Development] executive director may prescribe. The pilot program shall provide such assistance for no more than two congregate housing projects located in different municipalities.

(b) The Commissioner of [Economic and Community Development] Social Services, in consultation with the [Commissioner of Social Services] executive director, shall adopt regulations, in accordance with the provisions of chapter 54, to carry out the purposes of this section. The regulations shall establish the criteria for awarding grants-in-aid and loans authorized under this section, and the terms and conditions of such grants and loans.

Sec. 154. Section 8-273 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) In order to promote uniform and effective administration of relocation assistance and land acquisition of state agencies, the Commissioner of Transportation and [Commissioner of Economic and Community Development] executive director of the Connecticut Economic Development Authority shall consult together on the establishment of regulations and procedures for the implementation of such projects and programs.

(b) The Commissioner of Transportation is authorized to establish for transportation projects such regulations and the [Commissioner of Economic and Community Development] executive director of the Connecticut Economic Development Authority for all other state agency programs and projects such [regulations and] procedures as each may determine to be necessary to assure (1) that the payments and assistance authorized by this chapter shall be administered in a manner which is fair and reasonable, and as uniform as practicable; (2) that a displaced person who makes proper application for a payment authorized for such person by this chapter shall be paid promptly after a move or, in hardship cases, be paid in advance; and (3) that any person aggrieved by a determination as to eligibility for a payment authorized by this chapter, or the amount of a payment, may have his application reviewed by the Commissioner of Transportation for transportation projects and by the [Commissioner of Economic and Community Development] executive director of the Connecticut Economic Development Authority for any other state agency program or project.

(c) The Commissioner of Transportation is authorized to establish for transportation projects such other regulations and procedures and the [Commissioner of Economic and Community Development] executive director of the Connecticut Economic Development Authority such other procedures for all other state agency programs and projects, [such other regulations and procedures,] consistent with the provisions of this chapter, as each deems necessary or appropriate to carry out this chapter.

Sec. 155. Section 8-401 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

Upon preliminary approval by the State Bond Commission pursuant to the provisions of section 3-20, the state, acting by and through the [Commissioner of Economic and Community Development] executive director of the Connecticut Economic Development Authority, may [enter into a contract with the authority to] provide for state financial assistance in the form of grants-in-aid or deferred loans to housing projects financed by the authority through the means of a loan secured by a first mortgage; provided, any such financial assistance to be funded with proceeds of bonds authorized by public or special acts effective on or after July 1, 1995, shall be provided as set forth in this section. Commencing October 1, 1995, upon preliminary approval of the State Bond Commission pursuant to the provisions of section 3-20, the state, acting by and through the [department] authority may [provide a grant-in-aid to the authority for purposes of permitting the authority to] extend state financial assistance to a developer or mortgagor of the authority in the form of grants-in-aid or deferred loans to housing projects financed by the authority through means of a loan secured by a first mortgage. Such grants or deferred loans made to a developer under this section shall be for construction or rehabilitation of developments containing rental units. The total amount of such grants or deferred loans awarded to a single project shall not exceed an amount equal to one-half of the cost of the project divided by the number of rental units in the project multiplied by the number of low-income units in the project. The total number of low-income units in any project receiving financial assistance under this section shall be not less than twenty per cent and, for projects receiving assistance prior to October 1, 1995, and for projects receiving assistance from the proceeds of bonds authorized by public or special acts effective prior to July 1, 1995, shall not be more than forty per cent of the total number of rental units in the project. No project receiving financial assistance under this section shall contain less than twenty-five rental units. Any grant or deferred loan awarded under this section shall be used to reduce the cost of the project. Loan repayments shall be paid to the State Treasurer and deposited in the General Fund.

Sec. 156. Section 8-402 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

The state, acting by and through the [Department of Economic and Community Development] executive director of the Connecticut Economic Development Authority, may enter into a contract with the [authority,] developer [,] or mortgagor of the authority [and the authority may enter into a contract with a developer or mortgagor of the authority] to provide state financial assistance in the form of rental subsidy certificates for each low-income unit in the project. Any commitment to provide such subsidy shall be an obligation of the [state or the] authority, as the case may be, for a period of not less than fifteen years, and the amount of such subsidy shall be equal to the difference between the amount of rent plus an allowance for heat and utilities not included in the rent approved by the [commissioner or the] authority, [as the case may be,] and thirty per cent of the annual aggregate family income of the tenant residing in the low-income unit for each such unit on an annual basis. The rent charged for a low-income unit may not be increased without the approval of the [commissioner or the] authority. [, as the case may be.] The annual aggregate family income of a tenant for the year prior to the occupancy of a low-income unit by the tenant shall not exceed fifty per cent of the area median income, adjusted for family size, as determined by the [commissioner or] the authority. [, as the case may be.] If such annual aggregate family income after occupancy exceeds seventy per cent of the area median income, adjusted for family size, the unit occupied by the tenant will no longer be considered a low-income unit and the next available unit will be rented to a tenant with an aggregate family income of less than fifty per cent of the area median income, adjusted for family size. No tenant residing in a project will receive financial assistance through a rental subsidy certificate under this section if the aggregate family income of the tenant in the prior year exceeds sixty per cent of the area median income, adjusted for family size.

Sec. 157. Section 8-403 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

Upon preliminary approval by the State Bond Commission pursuant to the provisions of section 3-20, the state, acting by and through the [Department of Economic and Community Development may enter into a contract with the] authority, [to] may provide state financial assistance to a mortgagor of the authority in the form of a loan secured by a second mortgage for any housing project for which the authority has provided financial assistance in the form of a loan secured by a first mortgage; provided any such financial assistance to be funded with proceeds of bonds authorized by public or special acts effective on or after July 1, 1995, shall be provided as follows: Commencing October 1, 1995, upon preliminary approval of the State Bond Commission pursuant to the provisions of section 3-20, the state, acting by and through the [Department of Economic and Community Development] authority, may provide a grant-in-aid to [the authority, for purposes of permitting the authority to extend state financial assistance to] the developer or mortgagor of the authority in the form of a loan secured by a second mortgage for any housing project for which the authority has provided financial assistance in the form of a loan secured by a first mortgage. Such loan shall be made for the purpose of providing additional financing for the project. Any loan made under this section shall bear interest payable quarterly on the first days of January, April, July and October for the preceding calendar quarter, or at such other times as are determined by the authority at a rate determined by the State Bond Commission under subsection (t) of section 3-20 and shall be repayable in such installments as may be determined by the [commissioner or the] authority, [as the case may be,] within fifty years from the date of completion of the project. Loan repayments shall be paid to the State Treasurer and deposited in the General Fund.

Sec. 158. Section 8-404 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

Any contract for financial assistance awarded under sections 8-400 to 8-405, inclusive, which is funded with proceeds of bonds of the state authorized by public or special acts effective prior to July 1, 1995, or which is funded prior to October 1, 1995, shall, and any other contract may contain the requirement that the [state or the] authority [, as the case may be,] shall receive, in exchange for any such assistance, a financial participation in the project. Such financial participation shall be in a proportion which shall not be less than the proportion that the number of low-income units in the project bears to the total rental units in the project. Any sale of the project, any interest in the project or any of its units shall require the approval of the [Commissioner of Economic and Community Development or the] authority [, as the case may be,] and shall be made upon such terms and conditions as the [commissioner or the] authority [, as the case may be,] may approve.

Sec. 159. Subsection (a) of section 10-20d of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) The Commissioner of Education, in consultation with the Labor Commissioner and the [Commissioners of Economic and Community Development and] Commissioner of Higher Education, shall, within the limits of available appropriations, provide grants to postsecondary institutions, regional workforce development boards, regional educational service centers and other appropriate agencies and organizations to support the development of educators administering programs leading to a Connecticut career certificate pursuant to section 10-20a.

Sec. 160. Subdivision (3) of subsection (a) of section 10-416 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(3) "Nonprofit corporation" means a nonprofit corporation incorporated pursuant to chapter 602 or any predecessor statutes thereto, having as one of its purposes the construction, rehabilitation, ownership or operation of housing and having articles of incorporation approved by the [Commissioner of Economic and Community Development] the executive director of the Connecticut Economic Development Authority in accordance with [regulations] procedures adopted pursuant to section 8-79a or 8-84;

Sec. 161. Subsections (e) and (f) of section 10-416b of the general statutes are repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(e) Prior to beginning any rehabilitation work on a certified historic structure, the owner shall submit (1) (A) a rehabilitation plan to the commission for a determination of whether or not such rehabilitation work meets the standards developed under the provisions of subsections (b) to (d), inclusive, of this section, and (B) if such rehabilitation work is planned to be undertaken in phases, a complete description of each such phase, with anticipated schedules for completion, (2) an estimate of the qualified rehabilitation expenditures, and (3) for projects pursuant to subdivision (2) of subsection (f) of this section, (A) the number of units of affordable housing, as defined in section 8-39a, to be created, (B) the proposed rents or sale prices of such units, and (C) the median income for the municipality where the project is located. In the case of a project pursuant to subdivision (2) of subsection (f) of this section the owner shall submit a copy of data required under subdivision (3) of this subsection to the [Department of Economic and Community Development] Connecticut Economic Development Authority.

(f) If the commission certifies that the rehabilitation plan conforms to the standards developed under the provisions of subsections (b) to (d), inclusive, of this section, the commission shall reserve for the benefit of the owner an allocation for a tax credit equivalent to (1) twenty-five per cent of the projected qualified rehabilitation expenditures, or (2) for rehabilitation plans submitted pursuant to subsection (e) of this section on or after June 14, 2007, thirty per cent of the projected qualified rehabilitation expenditures if (A) at least twenty per cent of the units are rental units and qualify as affordable housing, as defined in section 8-39a, or (B) at least ten per cent of the units are individual homeownership units and qualify as affordable housing, as defined in section 8-39a. No tax credit shall be allocated for the purposes of this subdivision unless an applicant has submitted to the commission a certificate from the [Department of Economic and Community Development] Connecticut Economic Development Authority pursuant to subsections (l) and (m) of this section confirming that the project complies with affordable housing requirements under section 8-39a.

Sec. 162. Subdivision (2) of subsection (a) of section 10a-11b of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(2) The following persons shall serve as ex-officio nonvoting members on the commission: (A) The Commissioners of Higher Education [,] and Education [and Economic and Community Development,] and the Labor Commissioner, or their designees; (B) the chairpersons of the boards of trustees and the chief executive officers of each constituent unit of the state system of higher education, or their designees; (C) the chairperson of the board and president of the Connecticut Conference of Independent Colleges, or their designees; (D) the director of the Office of Workforce Competitiveness, or the director's designee; (E) the chairpersons and ranking members of the joint standing committee of the General Assembly having cognizance of matters relating to higher education and employment advancement; and (F) the Secretary of the Office of Policy and Management, or the secretary's designee.

Sec. 163. Section 10a-12a of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

There shall be a Technical Education Coordinating Council. The council shall consist of the following members: The chairpersons and ranking members of the joint standing committees of the General Assembly having cognizance of matters relating to education and commerce, or their designees; the [Commissioners] Commissioner of Higher Education [and Economic and Community Development] and the Labor Commissioner or their designees; the chief executive officers of each constituent unit of the state system of higher education, or their designees; the president of the Connecticut Conference of Independent Colleges; the superintendent of the vocational-technical school system; one member who is a teacher at a regional vocational-technical school designated by the exclusive representative of the vocational-technical school teachers' bargaining unit; two members who are parents of students enrolled in vocational-technical schools designated by the vocational-technical schools parents' association; one member representing each of the economic clusters identified pursuant to section 32-1m designated by the Commissioner of Economic and Community Development; one member designated by the Connecticut Business and Industry Association; one member designated by the Manufacturing Assistance Council; and one member designated by the Connecticut Technology Council. The cochairpersons of the joint standing committee of the General Assembly having cognizance of matters relating to education, or their designees, shall jointly convene a meeting of the council not later than October 1, 1998. The council shall meet at least six times a year to review and evaluate the coordinated delivery of technical and technological education to meet the employment needs of business and industry. The council shall also explore ways to: (1) Encourage students to pursue technical careers, including the development or expansion of alternative training methods that may improve the delivery and accessibility of vocational-technical training; (2) ensure a successful transition for students from the regional vocational-technical schools to post secondary education; and (3) improve public awareness regarding manufacturing careers. On or before January 1, 1999, and annually thereafter, the Commissioner of Education shall report, in accordance with section 11-4a, to the joint standing committees of the General Assembly having cognizance of matters relating to education and commerce on the activities of the council in the prior year.

Sec. 164. Subdivision (2) of subsection (a) of section 10a-19i of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(2) "Job relating to green technology" means a job in which green technology is employed and may include the occupation codes identified as green jobs by the United States Bureau of Labor Statistics and those codes identified by the Labor Department [and the Department of Economic and Community Development] for such purposes;

Sec. 165. Subdivision (2) of section 10a-55d of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(2) "Green jobs" means jobs in which green technology is employed and may include the occupation codes identified as green jobs by the United States Bureau of Labor Statistics and any codes identified as green jobs by the Labor Department. [and the Department of Economic and Community Development.]

Sec. 166. Section 10a-72c of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

There is established a council to advise the Board of Trustees of the Community-Technical Colleges in the performance of its statutory functions relating to technical and technological education. The council shall consist of: (1) The [Commissioner of Economic and Community Development and the] Labor Commissioner, (2) one technical or technological education faculty member from each of the community-technical colleges appointed by the chief executive officer of each such institution, (3) one technical or technological education student from each of the community-technical colleges elected by the student body of each such institution.

Sec. 167. Section 10a-103 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

There shall continue to be a Board of Trustees for The University of Connecticut to consist of twenty-one persons, twelve to be appointed by the Governor, who shall reflect the state's geographic, racial and ethnic diversity; two to be elected by the university alumni; two to be elected by the students enrolled at the institutions under the jurisdiction of said board; and five members ex officio. On or before July 1, 1983, the Governor shall appoint members to the board as follows: Four members for a term of two years from said date; four members for a term of four years from said date; and four members for a term of six years from said date. Thereafter, the Governor shall appoint trustees of said university to succeed those appointees whose terms expire, and each trustee so appointed shall hold office for a period of six years from the first day of July in the year of his or her appointment, provided two of the trustees appointed for terms commencing July 1, 1995, and their successors shall be alumni of the university, one of the trustees appointed for a term commencing July 1, 1997, and his or her successors shall be such alumni and one of the members appointed for a term commencing July 1, 1999, and his or her successors shall be such alumni. The Commissioner of Agriculture, the Commissioner of Education [, the Commissioner of Economic and Community Development] and the chairperson of The University of Connecticut Health Center Board of Directors shall be, ex officio, members of the board of trustees. The Governor shall be, ex officio, president of said board. The graduates of all of the schools and colleges of said university shall, prior to September first in the odd-numbered years, elect one trustee, who shall be a graduate of the institution and who shall hold office for four years from the first day of September succeeding his or her election. Not less than two or more than four nominations for each such election shall be made by the alumni association of said university, provided no person who has served as an alumni trustee for the two full consecutive terms immediately prior to the term for which such election is to be held shall be nominated for any such election. Such election shall be conducted by mail prior to September first under the supervision of a canvassing board consisting of three members, one appointed by the board of trustees, one by the board of directors of the alumni association of the university and one by the president of the university. No ballot in such election shall be opened until the date by which ballots must be returned to the canvassing board. In such election, all graduates shall be entitled to vote by signed ballots which have been circulated to them by mail and which shall be returned by mail. Vacancies occurring by death or resignation of either of such alumni trustees shall be filled for the unexpired portion of the term by special election, if such unexpired term is for more than eighteen months. When the unexpired term is eighteen months or less, such vacancy shall be filled by appointment by the board of directors of said alumni association. On or before November 1, 1975, the students of The University of Connecticut shall, in such manner as the board of trustees of said university shall determine, elect two trustees, each of whom shall be enrolled as a full-time student of said university at the time of his or her election. One such member shall be elected for a term of one year from November 1, 1975, and one for a term of two years from said date. Prior to July first, annually, such students shall, in accordance with this section and in such manner as the board shall determine, elect one member of said board, who shall be so enrolled at said university at the time of his or her election and who shall serve for a term of two years from July first in the year of his or her election. The student member elected to fill the term expiring on June 30, 2003, and such elected member's successors shall be enrolled as full-time undergraduate students at a school or college of the university and shall be elected by the undergraduate students of the schools and colleges of the university. The student member elected to fill the term expiring on June 30, 2004, and such elected member's successors shall be enrolled as a full-time student in the School of Law, the School of Medicine, the School of Dentistry, the School of Social Work, or as a graduate student of a school or college of the university, and shall be elected by the students of the School of Law, the School of Medicine, the School of Dentistry, the School of Social Work and the graduate students of the schools and colleges of the university. Any vacancies in the elected membership of said board shall, except as otherwise provided in this section, be filled by special election for the balance of the unexpired term.

Sec. 168. Subdivisions (59) and (60) of section 12-81 of the general statutes are repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(59) (a) Any manufacturing facility, as defined in section 32-9p, acquired, constructed, substantially renovated or expanded on or after July 1, 1978, in a distressed municipality, as defined in said section or in a targeted investment community, as defined in section 32-222, as amended by this act, or in an enterprise zone designated pursuant to section 32-70 and for which an eligibility certificate has been issued by the [Department of Economic and Community Development] Connecticut Economic Development Authority, and any manufacturing plant designated by the [Commissioner of Economic and Community Development] executive director of the Connecticut Economic Development Authority under subsection (a) of section 32-75c as follows: To the extent of eighty per cent of its valuation for purposes of assessment in each of the five full assessment years following the assessment year in which the acquisition, construction, renovation or expansion of the manufacturing facility is completed, except that a manufacturing facility having a standard industrial classification code of 2833 or 2834 and having at least one thousand full-time employees, as defined in subsection (f) of section 32-9j, shall be eligible to have the assessment period extended for five additional years upon approval of the [commissioner] executive director, in accordance with all applicable [regulations] procedures, provided such full-time employees have not been relocated from another facility in the state operated by the same eligible applicant;

(b) Any service facility, as defined in section 32-9p, acquired, constructed, substantially renovated or expanded on or after July 1, 1996, and for which an eligibility certificate has been issued by the [Department of Economic and Community Development] Connecticut Economic Development Authority, as follows: (i) In the case of an investment of twenty million dollars or more but not more than thirty-nine million dollars in the service facility, to the extent of forty per cent of its valuation for purposes of assessment in each of the five full assessment years following the assessment year in which the acquisition, construction, renovation or expansion of the service facility is completed; (ii) in the case of an investment of more than thirty-nine million dollars but not more than fifty-nine million dollars in the service facility, to the extent of fifty per cent of its valuation for purposes of assessment in each of the five full assessment years following the assessment year in which the acquisition, construction, renovation or expansion of the service facility is completed; (iii) in the case of an investment of more than fifty-nine million dollars but not more than seventy-nine million dollars in the service facility, to the extent of sixty per cent of its valuation for purposes of assessment in each of the five full assessment years following the assessment year in which the acquisition, construction, renovation or expansion of the service facility is completed; (iv) in the case of an investment of more than seventy-nine million dollars but not more than ninety million dollars in the service facility, to the extent of seventy per cent of its valuation for purposes of assessment in each of the five full assessment years following the assessment year in which the acquisition, construction, renovation or expansion of the service facility is completed; or (v) in the case of an investment of more than ninety million dollars in the service facility, to the extent of eighty per cent of its valuation for purposes of assessment in each of the five full assessment years following the assessment year in which the acquisition, construction, renovation or expansion of the service facility is completed, except that any financial institution, as defined in subsection (b) of section 32-236, having at least four thousand qualified employees, as determined in accordance with an agreement pursuant to subsection (c) of section 32-236, shall be eligible to have the assessment period extended for five additional years upon approval of the [commissioner] executive director, in accordance with all applicable [regulations] procedures, provided such full-time employees have not been relocated from another facility in the state operated by the same eligible applicant. In no event shall the definition of qualified employee be more favorable to the employer than the definition provided in section 32-236;

(c) The completion date of a manufacturing facility, manufacturing plant or a service facility will be determined by the [Department of Economic and Community Development] Connecticut Economic Development Authority taking into account the issuance of occupancy certificates and such other factors as it deems relevant. In the case of a manufacturing facility, manufacturing plant or a service facility which consists of a constructed, renovated or expanded portion of an existing plant, the assessed valuation of the facility or manufacturing plant is the difference between the assessed valuation of the plant prior to its being improved and the assessed valuation of the plant upon completion of the improvements. In the case of a manufacturing facility, manufacturing plant or a service facility which consists of an acquired portion of an existing plant, the assessed valuation of the facility or manufacturing plant is the assessed valuation of the portion acquired. This exemption shall be applicable during each such assessment year regardless of any change in the ownership or occupancy of the facility or manufacturing plant. If during any such assessment year, however, any facility for which an eligibility certificate has been issued ceases to qualify as a manufacturing facility, manufacturing plant or a service facility, the entitlement to the exemption allowed by this subdivision shall terminate for the assessment year following the date on which the qualification ceases, and there shall not be a pro rata application of the exemption. Any person who desires to claim the exemption provided in this subdivision shall file annually with the assessor or board of assessors in the distressed municipality, targeted investment community or enterprise zone designated pursuant to section 32-70 in which the manufacturing facility or service facility is located, on or before the first day of November, written application claiming such exemption on a form prescribed by the Secretary of the Office of Policy and Management. Failure to file such application in this manner and form within the time limit prescribed shall constitute a waiver of the right to such exemption for such assessment year, unless an extension of time is allowed pursuant to section 12-81k, and upon payment of the required fee for late filing;

(60) (a) (1) Machinery and equipment which represents an addition to the assessment or grand list of the municipality in which this exemption is claimed and is installed in any manufacturing facility, as defined in section 32-9p, which facility is or has been constructed, or substantially renovated or expanded on or after July 1, 1978, in a distressed municipality or targeted investment community or enterprise zone designated pursuant to section 32-70 and for which an eligibility certificate has been issued by the [Department of Economic and Community Development] Connecticut Economic Development Authority, concurrently with and directly attributable to such construction, renovation or expansion, (2) machinery and equipment which represents an addition to the assessment or grand list of the municipality in which this exemption is claimed and is installed, or machinery and equipment existing, in any manufacturing facility, as defined in section 32-9p, which facility is or has been acquired on or after July 1, 1978, in a distressed municipality, targeted investment community or enterprise zone designated pursuant to section 32-70 and for which an eligibility certificate has been issued by the [Department of Economic and Community Development] Connecticut Economic Development Authority, and (3) machinery and equipment acquired and installed on or after October 1, 1986, in a manufacturing facility that is or has at one time been certified as eligible for the exemption under this subparagraph in accordance with section 32-9r, and which continues to be used for manufacturing purposes, provided such machinery and equipment is installed in conjunction with an expansion program that satisfies the requirements for a manufacturing facility, as defined in section 32-9p, and is contiguous to and represents an increase in square feet of floor space of not less than fifty per cent of the floor space in the certified manufacturing facility, as follows: To the extent of eighty per cent of its valuation for purposes of assessment in each of the five full assessment years for which the manufacturing facility in which it is installed qualifies for an exemption under subdivision (59) of this section, except that a facility having a code classification 2833 or 2834 in the Standard Industrial Code Classification Manual, United States Office of Management and Budget, 1987 edition, wherein at least one thousand new full-time employees, as defined in subsection (f) of section 32-9j, are employed, shall be eligible to have the assessment period under this subdivision extended for five additional years upon approval of the [commissioner] executive director, provided the [commissioner] executive director approves an extension of the assessment period under subdivision (59) of this section for said facility;

Sec. 169. Subdivisions (59) and (60) of section 12-81 of the general statutes, as amended by sections 2 and 3 of public act 10-98, are repealed and the following is substituted in lieu thereof (Effective October 1, 2011):

(59) (a) Any manufacturing facility, as defined in section 32-9p, acquired, constructed, substantially renovated or expanded on or after July 1, 1978, in a distressed municipality, as defined in said section, in a targeted investment community, as defined in section 32-222, in an enterprise zone designated pursuant to section 32-70 or in an airport development zone established pursuant to section 32-75d and for which an eligibility certificate has been issued by the [Department of Economic and Community Development] Connecticut Economic Development Authority, and any manufacturing plant designated by the [Commissioner of Economic and Community Development] executive director of the Connecticut Economic Development Authority under subsection (a) of section 32-75c as follows: To the extent of eighty per cent of its valuation for purposes of assessment in each of the five full assessment years following the assessment year in which the acquisition, construction, renovation or expansion of the manufacturing facility is completed, except that a manufacturing facility having a standard industrial classification code of 2833 or 2834 and having at least one thousand full-time employees, as defined in subsection (f) of section 32-9j, shall be eligible to have the assessment period extended for five additional years upon approval of the [commissioner] executive director, in accordance with all applicable [regulations] procedures, provided such full-time employees have not been relocated from another facility in the state operated by the same eligible applicant;

(b) Any service facility, as defined in section 32-9p, acquired, constructed, substantially renovated or expanded on or after July 1, 1996, and for which an eligibility certificate has been issued by the [Department of Economic and Community Development] Connecticut Economic Development Authority, as follows: (i) In the case of an investment of twenty million dollars or more but not more than thirty-nine million dollars in the service facility, to the extent of forty per cent of its valuation for purposes of assessment in each of the five full assessment years following the assessment year in which the acquisition, construction, renovation or expansion of the service facility is completed; (ii) in the case of an investment of more than thirty-nine million dollars but not more than fifty-nine million dollars in the service facility, to the extent of fifty per cent of its valuation for purposes of assessment in each of the five full assessment years following the assessment year in which the acquisition, construction, renovation or expansion of the service facility is completed; (iii) in the case of an investment of more than fifty-nine million dollars but not more than seventy-nine million dollars in the service facility, to the extent of sixty per cent of its valuation for purposes of assessment in each of the five full assessment years following the assessment year in which the acquisition, construction, renovation or expansion of the service facility is completed; (iv) in the case of an investment of more than seventy-nine million dollars but not more than ninety million dollars in the service facility, to the extent of seventy per cent of its valuation for purposes of assessment in each of the five full assessment years following the assessment year in which the acquisition, construction, renovation or expansion of the service facility is completed; or (v) in the case of an investment of more than ninety million dollars in the service facility, to the extent of eighty per cent of its valuation for purposes of assessment in each of the five full assessment years following the assessment year in which the acquisition, construction, renovation or expansion of the service facility is completed, except that any financial institution, as defined in section 12-217u, having at least four thousand qualified employees, as determined in accordance with an agreement pursuant to subdivision (3) of subsection (n) of section 12-217u, shall be eligible to have the assessment period extended for five additional years upon approval of the [commissioner] executive director, in accordance with all applicable [regulations] procedures, provided such full-time employees have not been relocated from another facility in the state operated by the same eligible applicant. In no event shall the definition of qualified employee be more favorable to the employer than the definition provided in section 12-217u;

(c) The completion date of a manufacturing facility, manufacturing plant or a service facility will be determined by the [Department of Economic and Community Development] Connecticut Economic Development Authority taking into account the issuance of occupancy certificates and such other factors as it deems relevant. In the case of a manufacturing facility, manufacturing plant or a service facility which consists of a constructed, renovated or expanded portion of an existing plant, the assessed valuation of the facility or manufacturing plant is the difference between the assessed valuation of the plant prior to its being improved and the assessed valuation of the plant upon completion of the improvements. In the case of a manufacturing facility, manufacturing plant or a service facility which consists of an acquired portion of an existing plant, the assessed valuation of the facility or manufacturing plant is the assessed valuation of the portion acquired. This exemption shall be applicable during each such assessment year regardless of any change in the ownership or occupancy of the facility or manufacturing plant. If during any such assessment year, however, any facility for which an eligibility certificate has been issued ceases to qualify as a manufacturing facility, manufacturing plant or a service facility, the entitlement to the exemption allowed by this subdivision shall terminate for the assessment year following the date on which the qualification ceases, and there shall not be a pro rata application of the exemption. Any person who desires to claim the exemption provided in this subdivision shall file annually with the assessor or board of assessors in the distressed municipality, targeted investment community, enterprise zone designated pursuant to section 32-70 or in the town within the airport development zone established pursuant to section 32-75d in which the manufacturing facility or service facility is located, on or before the first day of November, written application claiming such exemption on a form prescribed by the Secretary of the Office of Policy and Management. Failure to file such application in this manner and form within the time limit prescribed shall constitute a waiver of the right to such exemption for such assessment year, unless an extension of time is allowed pursuant to section 12-81k, and upon payment of the required fee for late filing;

(60) (a) (1) Machinery and equipment which represents an addition to the assessment or grand list of the municipality in which this exemption is claimed and is installed in any manufacturing facility, as defined in section 32-9p, which facility is or has been constructed, or substantially renovated or expanded on or after July 1, 1978, in a distressed municipality, targeted investment community, enterprise zone designated pursuant to section 32-70 or in an airport development zone established pursuant to section 32-75d and for which an eligibility certificate has been issued by the [Department of Economic and Community Development] Connecticut Economic Development Authority, concurrently with and directly attributable to such construction, renovation or expansion, (2) machinery and equipment which represents an addition to the assessment or grand list of the municipality in which this exemption is claimed and is installed, or machinery and equipment existing, in any manufacturing facility, as defined in section 32-9p, which facility is or has been acquired on or after July 1, 1978, in a distressed municipality, targeted investment community, enterprise zone designated pursuant to section 32-70 or in an airport development zone established pursuant to section 32-75d and for which an eligibility certificate has been issued by the [Department of Economic and Community Development] Connecticut Economic Development Authority, and (3) machinery and equipment acquired and installed on or after October 1, 1986, in a manufacturing facility that is or has at one time been certified as eligible for the exemption under this subparagraph in accordance with section 32-9r, and which continues to be used for manufacturing purposes, provided such machinery and equipment is installed in conjunction with an expansion program that satisfies the requirements for a manufacturing facility, as defined in section 32-9p, and is contiguous to and represents an increase in square feet of floor space of not less than fifty per cent of the floor space in the certified manufacturing facility, as follows: To the extent of eighty per cent of its valuation for purposes of assessment in each of the five full assessment years for which the manufacturing facility in which it is installed qualifies for an exemption under subdivision (59) of this section, except that a facility having a code classification 2833 or 2834 in the Standard Industrial Code Classification Manual, United States Office of Management and Budget, 1987 edition, wherein at least one thousand new full-time employees, as defined in subsection (f) of section 32-9j, are employed, shall be eligible to have the assessment period under this subdivision extended for five additional years upon approval of the [commissioner] executive director, provided the [commissioner] executive director approves an extension of the assessment period under subdivision (59) of this section for said facility;

(b) (1) Machinery and equipment which represents an addition to the assessment or grand list of the municipality in which this exemption is claimed and is installed in any service facility, as defined in section 32-9p, which facility is or has been constructed, or substantially renovated or expanded on or after July 1, 1996, and for which an eligibility certificate has been issued by the [Department of Economic and Community Development] Connecticut Economic Development Authority, concurrently with and directly attributable to such construction, renovation or expansion, (2) machinery and equipment which represents an addition to the assessment or grand list of the municipality in which this exemption is claimed and is installed, or machinery and equipment existing, in any service facility, as defined in section 32-9p, which facility is or has been acquired on or after July 1, 1996, and for which an eligibility certificate has been issued by the [department] authority, and (3) machinery and equipment acquired and installed on or after July 1, 1996, in a service facility that is or has at one time been certified as eligible for the exemption under this subparagraph in accordance with section 32-9r and which continues to be used for service purposes, provided such machinery and equipment is installed in conjunction with an expansion program that satisfies the requirements for a service facility, as defined in section 32-9p, and is contiguous to and represents an increase in square feet of floor space of not less than fifty per cent of the floor space in the certified service facility, as follows: (i) In the case of an investment of twenty million dollars or more but not more than thirty-nine million dollars in the service facility, to the extent of forty per cent of its valuation for purposes of assessment in each of the five full assessment years for which the service facility in which it is installed qualifies for an exemption under subdivision (59) of this section; (ii) in the case of an investment of more than thirty-nine million dollars but not more than fifty-nine million dollars in the service facility, to the extent of fifty per cent of its valuation for purposes of assessment in each of the five full assessment years for which the service facility in which it is installed qualifies for an exemption under subdivision (59) of this section; (iii) in the case of an investment of more than fifty-nine million dollars but not more than seventy-nine million dollars in the service facility, to the extent of sixty per cent of its valuation for purposes of assessment in each of the five full assessment years for which the service facility in which it is installed qualifies for an exemption under subdivision (59) of this section; (iv) in the case of an investment of more than seventy-nine million dollars but not more than ninety million dollars in the service facility, to the extent of seventy per cent of its valuation for purposes of assessment in each of the five full assessment years for which the service facility in which it is installed qualifies for an exemption under subdivision (59) of this section; or (v) in the case of an investment of more than ninety million dollars in the service facility, to the extent of eighty per cent of its valuation for purposes of assessment in each of the five full assessment years for which the service facility in which it is installed qualifies for an exemption under subdivision (59) of this section, except that any financial institution, as defined in section 12-217u, having at least four thousand qualified employees, as determined in accordance with an agreement pursuant to subdivision (3) of subsection (n) of section 12-217u, as amended by this act, shall be eligible to have the assessment period extended for five additional years upon approval of the commissioner, in accordance with all applicable regulations, provided such full-time employees have not been relocated from another facility in the state operated by the same eligible applicant. In no event shall the definition of qualified employee be more favorable to the employer than the definition provided in section 12-217u, as amended by this act;

(c) This exemption shall terminate for the assessment year next following if the manufacturing facility or service facility in which such machinery and equipment is installed no longer qualifies for an exemption under said subdivision (59), and there shall not be a pro rata application of the exemption of such machinery and equipment in the assessment year of such termination. Any person who desires to claim the exemption provided in this subdivision shall file annually with the assessor or board of assessors in the distressed municipality, targeted investment community, enterprise zone designated pursuant to section 32-70 or the town in the airport development zone established pursuant to section 32-75d in which the manufacturing facility or service facility is located, on or before the first day of November, written application claiming such exemption on a form prescribed by the Secretary of the Office of Policy and Management. Failure to file such application in this manner and form within the time limit prescribed shall constitute a waiver of the right to such exemption for such assessment year, unless an extension of time is allowed pursuant to section 12-81k, and upon payment of the required fee for late filing. This exemption shall not apply to rolling stock.

Sec. 170. Subdivision (70) of section 12-81 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(70) (A) New machinery and equipment used directly in the manufacturing of goods or products and acquired through purchase by any business organization or any affiliate of such business organization as part of a technological upgrading of the manufacturing process at a location in a distressed municipality, targeted investment community, as defined in section 32-222, as amended by this act, or enterprise zone designated pursuant to section 32-70, and for which an eligibility certificate has been issued by the [Department of Economic and Community Development] Connecticut Economic Development Authority, which business organization (i) is engaged in the manufacturing, processing or assembling of raw materials, parts or manufactured products, (ii) has been in continuous operation in the state for a period not less than five years prior to claiming the exemption provided in this subdivision, (iii) had gross receipts in an amount less than twenty million dollars in the year prior to claiming the exemption provided in this subdivision, including receipts of any affiliates of the business organization, and (iv) has incurred costs in acquiring such machinery and equipment not less than the greater of (I) two hundred thousand dollars, or (II) two hundred per cent of the business organization's and affiliate's average expenditure for the acquisition of machinery and equipment used directly in the manufacturing of goods or products at the location in the distressed municipality, targeted investment community or enterprise zone designated pursuant to section 32-70 during the three years prior to claiming the exemption provided in this subdivision, as follows: To the extent of fifty per cent of its valuation for purposes of assessment in each of the five full assessment years following the assessment year in which such machinery and equipment is acquired;

(B) Any person who desires to claim the exemption provided in this subdivision shall file annually with the assessor or board of assessors in the distressed municipality, targeted investment community or enterprise zone designated pursuant to section 32-70 in which the business organization is located, on or before the first day of November, written application claiming such exemption on a form prescribed by the Secretary of the Office of Policy and Management. Failure to file such application in this manner and form within the time limit prescribed shall constitute a waiver of the right to such exemption for such assessment year, unless an extension of time is allowed pursuant to section 12-81k, and upon payment of the required fee for late filing. No person shall be eligible to receive the exemption provided in this subdivision if such exemption is sought for machinery and equipment located in a manufacturing facility, as defined in subsection (d) of section 32-9p, currently receiving assistance under subdivisions (59) and (60) of this section, and no person shall receive such exemption for eligible machinery or equipment at each location in a distressed municipality, targeted investment community or enterprise zone designated pursuant to section 32-70 more than once in any continuous five-year period;

(C) The state and the municipality and district shall hold a security interest, as defined in subdivision (35) of subsection (b) of section 42a-1-201, in any machinery or equipment which is exempt from taxation pursuant to this subdivision, in an amount equal to the tax revenue reimbursed or lost, as the case may be, which shall be subordinate to any purchase money security interest, as defined in section 42a-9-103a. Such security interest shall be enforceable against the taxpayer for a period of five years after the last assessment year in which such exemption was received in any case in which the business organization ceases all business operations or moves its business operations entirely out of this state. Any assessor who has granted an exemption under this subdivision shall provide written notification to the secretary of the cessation of such operations or the move of such operations entirely out of this state. Such notification may be made at any time after the October first of the last assessment year in which such exemption is granted and before the September thirtieth that is five years after the conclusion of said assessment year. Upon receiving such notification and complying with the provisions of section 12-35a, the state shall have a lien upon the machinery or equipment situated in this state and owned by the person that ceased all business operations or moved such operations entirely out of this state. Notwithstanding the provisions of section 12-35a, the total amount of the reimbursement made by the state for the property tax exemptions granted to the person under the provisions of this subdivision, shall be deemed to be the amount of the tax which such person failed to pay. Notwithstanding said section 12-35a, the information required to be included in the notice of lien for said tax shall be as follows: (i) The owner of the property upon which the lien is claimed, (ii) the business address or residence address of such owner, (iii) the specific property claimed to be subject to such lien, (iv) the location of such property at the time it was last made tax-exempt pursuant to this subdivision, (v) the total amount of the reimbursement made by the state for the property tax exemptions granted to such owner under the provisions of this subdivision, and (vi) the tax period or periods for which such lien is claimed. If more than one agency of the state perfects such a notice of lien on the same day, the priority of such liens shall be determined by the time of day such liens were perfected, and if perfected at the same time, the lien for the highest amount shall have priority. In addition to the other remedies provided in this subdivision, the Attorney General, upon request of the secretary, may bring a civil action in a court of competent jurisdiction to recover the amount of tax revenue reimbursed by the state from any person who received an exemption under this subdivision;

Sec. 171. Subsection (c) of section 12-81r of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(c) A municipality shall notify the Commissioner of Environmental Protection [, the Commissioner of Economic and Community Development] and the Secretary of the Office of Policy and Management not later than thirty days after granting any abatement or forgiveness of taxes or any fixed assessment under subsection (a) of this section. Such notice shall provide the owner or purchaser's name, as the case may be, and the address of the property.

Sec. 172. Subsection (f) of section 12-217e of the general statutes, as amended by section 4 of public act 10-98, is repealed and the following is substituted in lieu thereof (Effective October 1, 2011):

(f) The [Commissioner of Economic and Community Development] executive director of the Connecticut Economic Development Authority shall, upon request, provide a copy of the applicable eligibility certificate to the Commissioner of Revenue Services.

Sec. 173. Subsection (a) of section 12-217z of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) There is established a Business Tax Credit and Tax Policy Review Committee which shall be comprised of the following members: (1) The chairpersons and ranking members of the joint standing committee of the General Assembly having cognizance of matters relating to finance, revenue and bonding, or their designees; (2) one member appointed by each of the following: The Governor, the president pro tempore of the Senate, the speaker of the House of Representatives, the majority leader of the Senate, the majority leader of the House of Representatives, the minority leader of the House of Representatives and the minority leader of the Senate; and (3) the [Commissioners] Commissioner of Revenue Services [and Economic and Community Development] and the Labor Commissioner, or their designees.

Sec. 174. Section 12-217jj of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) As used in this section:

(1) "Commissioner" means the Commissioner of Revenue Services.

(2) ["Department" means the Department of Economic and Community Development] "Authority" means the Connecticut Economic Development Authority.

(3) (A) "Qualified production" means entertainment content created in whole or in part within the state, including motion pictures; documentaries; long-form, specials, mini-series, series, sound recordings, videos and music videos and interstitials television programming; interactive television; interactive games; videogames; commercials; any format of digital media, including an interactive web site, created for distribution or exhibition to the general public; and any trailer, pilot, video teaser or demo created primarily to stimulate the sale, marketing, promotion or exploitation of future investment in either a product or a qualified production via any means and media in any digital media format, film or videotape, provided such program meets all the underlying criteria of a qualified production.

(B) "Qualified production" shall not include any ongoing television program created primarily as news, weather or financial market reports, a production featuring current events, sporting events, an awards show or other gala event, a production whose sole purpose is fundraising, a long-form production that primarily markets a product or service, a production used for corporate training or in-house corporate advertising or other similar productions, or any production for which records are required to be maintained under 18 USC 2257 with respect to sexually explicit content.

(4) "Eligible production company" means a corporation, partnership, limited liability company, or other business entity engaged in the business of producing qualified productions on a one-time or ongoing basis, and qualified by the Secretary of the State to engage in business in the state.

(5) "Production expenses or costs" means all expenditures clearly and demonstrably incurred in the state in the preproduction, production or postproduction costs of a qualified production, including:

(A) Expenditures incurred in the state in the form of either compensation or purchases including production work, production equipment not eligible for the infrastructure tax credit provided in section 12-217kk, as amended by this act, production software, postproduction work, postproduction equipment, postproduction software, set design, set construction, props, lighting, wardrobe, makeup, makeup accessories, special effects, visual effects, audio effects, film processing, music, sound mixing, editing, location fees, soundstages and any and all other costs or services directly incurred in connection with a state-certified qualified production;

(B) Expenditures for distribution, including preproduction, production or postproduction costs relating to the creation of trailers, marketing videos, commercials, point-of-purchase videos and any and all content created on film or digital media, including the duplication of films, videos, CDs, DVDs and any and all digital files now in existence and those yet to be created for mass consumer consumption; the purchase, by a company in the state, of any and all equipment relating to the duplication or mass market distribution of any content created or produced in the state by any digital media format which is now in use and those formats yet to be created for mass consumer consumption; and

(C) "Production expenses or costs" does not include the following: (i) On and after January 1, 2008, compensation in excess of fifteen million dollars paid to any individual or entity representing an individual, for services provided in the production of a qualified production and on or after January 1, 2010, compensation subject to Connecticut personal income tax in excess of twenty million dollars paid in the aggregate to any individuals or entities representing individuals, for star talent provided in the production of a qualified production; (ii) media buys, promotional events or gifts or public relations associated with the promotion or marketing of any qualified production; (iii) deferred, leveraged or profit participation costs relating to any and all personnel associated with any and all aspects of the production, including, but not limited to, producer fees, director fees, talent fees and writer fees; (iv) costs relating to the transfer of the production tax credits; (v) any amounts paid to persons or businesses as a result of their participation in profits from the exploitation of the qualified production; and (vi) any expenses or costs relating to an independent certification, as required by subsection (g) of this section, or as the [department] authority may otherwise require, pertaining to the amount of production expenses or costs set forth by an eligible production company in its application for a production tax credit.

(6) "Sound recording" means a recording of music, poetry or spoken-word performance, but does not include the audio portions of dialogue or words spoken and recorded as part of a motion picture, video, theatrical production, television news coverage or athletic event.

(7) "State-certified qualified production" means a qualified production produced by an eligible production company that (A) is in compliance with regulations adopted pursuant to subsection (k) of this section, (B) is authorized to conduct business in this state, and (C) has been approved by the [department] authority as qualifying for a production tax credit under this section.

(8) "Interactive web site" means a web site, the production costs of which (A) exceed five hundred thousand dollars per income year, and (B) is primarily (i) interactive games or end user applications, or (ii) animation, simulation, sound, graphics, story lines or video created or repurposed for distribution over the Internet. An interactive web site does not include a web site primarily used for institutional, private, industrial, retail or wholesale marketing or promotional purposes, or which contains obscene content.

(9) "Post-certification remedy" means the recapture, disallowance, recovery, reduction, repayment, forfeiture, decertification or any other remedy that would have the effect of reducing or otherwise limiting the use of a tax credit provided by this section.

(10) "Compensation" means base salary or wages and does not include bonus pay, stock options, restricted stock units or similar arrangements.

(b) The [Department of Economic and Community Development] Connecticut Economic Development Authority shall administer a system of tax credit vouchers within the resources, requirements and purposes of this section for eligible production companies producing a state-certified qualified production in the state.

(1) For income years commencing on or after January 1, 2006, but prior to January 1, 2010, any eligible production company incurring production expenses or costs in excess of fifty thousand dollars shall be eligible for a credit against the tax imposed under chapter 207 or this chapter equal to thirty per cent of such production expenses or costs.

(2) For income years commencing on or after January 1, 2010, (A) any eligible production company incurring production expenses or costs of not less than one hundred thousand dollars, but not more than five hundred thousand dollars, shall be eligible for a credit against the tax imposed under chapter 207 or this chapter equal to ten per cent of such production expenses or costs, (B) any such company incurring such expenses or costs of more than five hundred thousand dollars, but not more than one million dollars, shall be eligible for a credit against the tax imposed under chapter 207 or this chapter equal to fifteen per cent of such production expenses or costs, and (C) any such company incurring such expenses or costs of more than one million dollars shall be eligible for a credit against the tax imposed under chapter 207 or this chapter equal to thirty per cent of such production expenses or costs.

(c) No eligible production company incurring an amount of production expenses or costs that qualifies for such credit shall be eligible for such credit unless on or after January 1, 2010, such company conducts (1) not less than twenty-five per cent of principal photography days within the state, or (2) expends not less than fifty per cent of postproduction costs within the state, or (3) expends not less than one million dollars of postproduction costs within the state.

(d) (1) For income years commencing on or after January 1, 2009, but prior to January 1, 2010, fifty per cent of production expenses or costs shall be counted toward such credit when incurred outside the state and used within the state, and one hundred per cent of such expenses or costs shall be counted toward such credit when incurred within the state and used within the state.

(2) For income years commencing on or after January 1, 2010, no expenses or costs incurred outside the state and used within the state shall be eligible for a credit, and one hundred per cent of such expenses or costs shall be counted toward such credit when incurred within the state and used within the state.

(e) On and after July 1, 2006, and for income years commencing on or after January 1, 2006, any credit allowed pursuant to this subsection may be sold, assigned or otherwise transferred, in whole or in part, to one or more taxpayers, provided no credit, after issuance, may be sold, assigned or otherwise transferred, in whole or in part, more than three times.

(f) On and after July 1, 2006, and for income years commencing on or after January 1, 2006, all or part of any such credit allowed under this subsection shall be claimed against the tax imposed under chapter 207 or this chapter for the income year in which the production expenses or costs were incurred, or in the three immediately succeeding income years. Any production tax credit allowed under this subsection shall be nonrefundable.

(g) (1) An eligible production company shall apply to the [department] authority for a tax credit voucher on an annual basis, but not later than ninety days after the first production expenses or costs are incurred in the production of a qualified production, and shall provide with such application such information as the [department] authority may require to determine such company's eligibility to claim a credit under this section. No production expenses or costs may be listed more than once for purposes of the tax credit voucher pursuant to this section, or pursuant to section 12-217kk, as amended by this act, or 12-217ll, as amended by this act, and if a production expense or cost has been included in a claim for a credit, such production expense or cost may not be included in any subsequent claim for a credit.

(2) Not later than ninety days after the end of the annual period, or after the last production expenses or costs are incurred in the production of a qualified production, an eligible production company shall apply to the [department] authority for a production tax credit voucher, and shall provide with such application such information and independent certification as the [department] authority may require pertaining to the amount of such company's production expenses or costs. Such independent certification shall be provided by an audit professional chosen from a list compiled by the [department] authority. If the [department] authority determines that such company is eligible to be issued a production tax credit voucher, the [department] authority shall enter on the voucher the amount of production expenses or costs that has been established to the satisfaction of the [department] authority and the amount of such company's credit under this section. The [department] authority shall provide a copy of such voucher to the commissioner, upon request.

(3) The [department] authority shall charge a reasonable administrative fee sufficient to cover the [department's] authority's costs to analyze applications submitted under this section.

(h) If an eligible production company sells, assigns or otherwise transfers a credit under this section to another taxpayer, the transferor and transferee shall jointly submit written notification of such transfer to the [department] authority not later than thirty days after such transfer. If such transferee sells, assigns or otherwise transfers a credit under this section to a subsequent transferee, such transferee and such subsequent transferee shall jointly submit written notification of such transfer to the [department] authority not later than thirty days after such transfer. The notification after each transfer shall include the credit voucher number, the date of transfer, the amount of such credit transferred, the tax credit balance before and after the transfer, the tax identification numbers for both the transferor and the transferee, and any other information required by the [department] authority. Failure to comply with this subsection will result in a disallowance of the tax credit until there is full compliance on the part of the transferor and the transferee, and for a second or third transfer, on the part of all subsequent transferors and transferees. The [department] authority shall provide a copy of the notification of assignment to the commissioner upon request.

(i) Any eligible production company that submits information to the [department] authority that it knows to be fraudulent or false shall, in addition to any other penalties provided by law, be liable for a penalty equal to the amount of such company's credit entered on the production tax credit certificate issued under this section.

(j) No tax credits transferred pursuant to this section shall be subject to a post-certification remedy, and the [department] authority and the commissioner shall have no right, except in the case of possible material misrepresentation or fraud, to conduct any further or additional review, examination or audit of the expenditures or costs for which such tax credits were issued. The sole and exclusive remedy of the [department] authority and the commissioner shall be to seek collection of the amount of such tax credits from the entity that committed the fraud or misrepresentation.

(k) The [department] commissioner, in consultation with the [commissioner] authority, shall adopt regulations, in accordance with the provisions of chapter 54, as may be necessary for the administration of this section.

Sec. 175. Section 12-217kk of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) As used in this section:

(1) "Commissioner" means the Commissioner of Revenue Services.

(2) ["Department" means the Department of Economic and Community Development] "Authority" means the Connecticut Economic Development Authority.

(3) "Infrastructure project" means a capital project to provide basic buildings, facilities or installations needed for the functioning of the digital media and motion picture industry in this state.

(4) "State-certified project" means an infrastructure project undertaken in this state by an entity that (A) is in compliance with regulations adopted pursuant to subsection (e) of this section, (B) is authorized to conduct business in this state, (C) is not in default on a loan made by the state or a loan guaranteed by the state, nor has ever declared bankruptcy under which an obligation of the entity to pay or repay public funds was discharged as a part of such bankruptcy, and (D) has been approved by the [department] authority as qualifying for an infrastructure tax credit under this section.

(5) "Post-certification remedy" means the recapture, disallowance, recovery, reduction, repayment, forfeiture, decertification or any other remedy that would have the effect of reducing or otherwise limiting the use of a tax credit provided by this section.

(b) (1) (A) For income years commencing prior to January 1, 2010, there shall be allowed a state-certified project credit against the tax imposed under chapter 207 or this chapter to any taxpayer that invests in a state-certified project. Such credit may be in the following amounts: (i) For state-certified projects costing greater than fifteen thousand dollars and less than one hundred fifty thousand dollars, each taxpayer may be allowed a tax credit of ten per cent of the investment made by such taxpayer; (ii) for state-certified projects costing one hundred fifty thousand dollars or more, but less than one million dollars, each taxpayer may be allowed a tax credit of fifteen per cent of the investment made by such taxpayer; and (iii) for state-certified projects costing one million dollars or more, each taxpayer may be allowed a tax credit of twenty per cent of the investment made by such taxpayer.

(B) For income years commencing on or after January 1, 2010, there shall be allowed a state-certified project credit against the tax imposed under chapter 207 or this chapter to any taxpayer that invests three million dollars or more in a state-certified project in an amount equal to twenty per cent of the investment made by such taxpayer.

(2) Eligible expenditures pursuant to this section shall include the following: All expenditures for a capital project to provide buildings, facilities or installations, whether a capital lease or purchase, together with necessary equipment for a film, video, television, digital production facility or digital animation production facility; project development, including design, professional consulting fees and transaction costs; development, preproduction, production, post-production and distribution equipment and system access; and fixtures and other equipment.

(3) Any credit allowed pursuant to this section may be sold, assigned or otherwise transferred, in whole or in part, to one or more taxpayers, and such taxpayers may sell, assign or otherwise transfer, in whole or in part, such credit. Any taxpayer holding such credit may claim such credit only for the income year in which expenditures were made by the taxpayer for the infrastructure project.

(4) Any credit allowed pursuant to this section shall be claimed against the tax imposed under chapter 207 or this chapter. If the amount of the credit allowable under this section exceeds the sum of any taxes due from a taxpayer, any such excess amount of the credit allowable under this section may be taken in any of the three immediately succeeding income years.

(5) Any tax credit earned under this section shall be nonrefundable.

(c) (1) An entity undertaking an infrastructure project shall apply to the [department] authority for an eligibility certificate not later than ninety days after the first expenses or costs are incurred, and shall provide with such application such information as the [department] authority may require to determine such infrastructure project's eligibility as a state-certified project.

(2) Each application for an eligibility certificate shall include: (A) A detailed description of the infrastructure project; (B) a preliminary budget; (C) estimated completion date; and (D) such other information as the [department] authority may require. The [department] authority may require an independent audit of all project costs and expenditures prior to certification. If the [department] authority determines that such project is eligible to be a state-certified project, the [department] authority shall indicate the amount of costs or expenditures that has been established to the satisfaction of the [department] authority, and issue to such entity a tax credit certification letter for investors indicating the amount of tax credits available under this section. The [department] authority shall provide a copy of such letter to the commissioner, upon request.

(3) Prior to the issuance of a state-certified project tax credit voucher to a taxpayer based upon the tax credit certification letter issued pursuant to subdivision (2) of this subdivision, the entity undertaking such infrastructure project shall provide the [department] authority with a description of the progress on such project and an estimated completion date. The [department] authority may require an independent audit of all project costs and expenditures prior to issuance of such tax credit voucher to a taxpayer. No such tax credit voucher may be issued prior to such time as such state-certified project is shown to be one hundred per cent complete.

(4) The [department] authority shall charge a reasonable administrative fee sufficient to cover the [department's] authority's costs to analyze applications submitted under this section.

(d) If a taxpayer sells, assigns or otherwise transfers a credit under this section to another taxpayer, the transferor and transferee shall jointly submit written notification of such transfer to the [department] authority not later than thirty days after such transfer. The notification shall include the credit certificate number, the date of transfer, the amount of such credit transferred, the tax credit balance before and after the transfer, the tax identification numbers for both the transferor and the transferee and any other information required by the commissioner. After the initial issuance of a tax credit, such credit may be sold, assigned or otherwise transferred not more than three times. Failure to comply with this subsection will result in a disallowance of the tax credit until there is full compliance on both the part of the transferor and the transferee, and all subsequent transferors and transferees. The [department] authority shall provide a copy of the notification of assignment to the commissioner upon request.

(e) No tax credits transferred pursuant to this section shall be subject to a post-certification remedy, and the [department] authority and the commissioner shall have no right, except in the case of possible material misrepresentation or fraud, to conduct any further or additional review, examination or audit of the expenditures or costs for which such tax credits were issued. The sole and exclusive remedy of the [department] authority and the commissioner shall be to seek collection of the amount of such tax credits from the entity that committed the fraud or misrepresentation.

(f) The [department] commissioner, in consultation with the [commissioner] authority, shall adopt regulations, in accordance with the provisions of chapter 54, as may be necessary for the administration of this section.

Sec. 176. Section 12-217ll of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) As used in this section:

(1) "Commissioner" means the Commissioner of Revenue Services.

(2) ["Department" means the Department of Economic and Community Development] "Authority" means the Connecticut Economic Development Authority.

(3) "Digital animation production company" means a corporation, partnership, limited liability company or other business entity engaged exclusively in digital animation production activity on an ongoing basis, and that is qualified by the Secretary of the State to engage in business in the state.

(4) "State-certified digital animation production company" means a digital animation production company that (A) maintains studio facilities located within the state at which digital animation production activities are conducted, (B) employs at least two hundred full-time employees within the state, (C) is in compliance with regulations adopted pursuant to subsection (h) of this section, and (D) has been certified by the [department] authority.

(5) "Digital animation production activity" means the creation, development and production of computer-generated animation content for distribution or exhibition to the general public, but not for the production of any material for which records are required to be maintained under 18 USC 2257 with respect to sexually explicit content.

(6) "Full-time employee" means an employee required to work at least thirty-five hours or more per week, and who is not a temporary or seasonal employee.

(7) "Post-certification remedy" means the recapture, disallowance, recovery, reduction, repayment, forfeiture, decertification or any other remedy that would have the effect of reducing or otherwise limiting the use of a tax credit provided by this section.

(8) "Production expenses or costs" means all expenditures clearly and demonstrably incurred in the state in the development, preproduction, production or postproduction costs of a digital animation production activity, including:

(A) Expenditures for optioning or purchase of any intellectual property including, but not limited to, books, scripts, music or trademarks relating to the development or purchase of a script, screenplay or format, to the extent that such expenditures are less than thirty-five per cent of the production expenses or costs incurred by a digital animation production company in any income year. Such expenses or costs shall include all expenditures generally associated with the optioning or purchase of intellectual property, including option money, agent fees and attorney fees relating to the transaction, but shall not include any and all deferrals, deferments, profit participation or recourse or nonrecourse loans which the digital animation production company may negotiate in order to obtain the rights to the intellectual property;

(B) Expenditures incurred in the form of either compensation or purchases including production work, production equipment not eligible for the infrastructure tax credit provided in section 12-217kk, as amended by this act, production software, postproduction work, postproduction equipment, postproduction software, set design, set construction, props, lighting, wardrobe, makeup, makeup accessories, special effects, visual effects, audio effects, actors, voice talent, film processing, music, sound mixing, editing, location fees, soundstages, rent, utilities, insurance, administrative support, systems support, all reasonably-related expenses in connection with digital animation production activity, and any and all other costs or services directly incurred in the state in connection with a state-certified digital animation production company;

(C) Expenditures for distribution, including preproduction, production or postproduction costs relating to the creation of trailers, marketing videos, short films, commercials, point-of-purchase videos and any and all content created on film or digital media, including the duplication of films, videos, CDs, DVDs and any and all digital files now in existence and those yet to be created for mass consumer consumption; the purchase, by a company in the state, of any and all equipment relating to the duplication or mass market distribution of any content created or produced in the state by any digital media format which is now in use and those formats yet to be created for mass consumer consumption; and

(D) "Production expenses or costs" does not include the following: (i) Compensation in excess of fifteen million dollars paid to any individual or entity representing an individual, for services provided in a digital animation production activity and, on or after January 1, 2010, compensation subject to Connecticut personal income tax in excess of twenty million dollars paid in the aggregate to any individuals or entities representing individuals, for star talent provided in a digital animation production activity; (ii) media buys, promotional events or gifts or public relations associated with the promotion or marketing of any digital animation production activity; (iii) deferred, leveraged or profit participation costs relating to any and all personnel associated with any and all aspects of the production, including, but not limited to, producer fees, director fees, talent fees and writer fees; (iv) costs relating to the transfer of the digital animation tax credits; (v) any amounts paid to persons or businesses as a result of their participation in profits from the exploitation of the digital animation production activity; and (vi) any expenses or costs relating to an independent certification, as required by subsection (c) of this section, or as the [department] authority may otherwise require, pertaining to the amount of production expenses or costs set forth by a state-certified digital animation company in its application for a digital animation tax credit.

(b) (1) The [Department of Economic and Community Development] Connecticut Economic Development Authority shall administer a system of tax credit vouchers within the resources, requirements and purposes of this section for digital animation production companies undertaking digital animation production activity in the state.

(A) For income years commencing on or after January 1, 2007, but prior to January 1, 2010, any state-certified digital animation production company incurring production expenses or costs in excess of fifty thousand dollars shall be eligible for a credit against the tax imposed under chapter 207 or this chapter, equal to thirty per cent of such production expenses or costs.

(B) For income years commencing on or after January 1, 2010, (i) any state-certified digital animation production company incurring production expenses or costs of not less than one hundred thousand dollars, but not more than five hundred thousand dollars, shall be eligible for a credit against the tax imposed under chapter 207 or this chapter equal to ten per cent of such production expenses or costs, (ii) any such company incurring such expenses or costs of more than five hundred thousand dollars, but not more than one million dollars, shall be eligible for a credit against the tax imposed under chapter 207 or this chapter equal to fifteen per cent of such production expenses or costs, and (iii) any such company incurring such expenses or costs of more than one million dollars shall be eligible for a credit against the tax imposed under chapter 207 or this chapter equal to thirty per cent of such production expenses or costs.

(2) Any credit allowed pursuant to this section may be sold, assigned or otherwise transferred, in whole or in part, to one or more taxpayers, provided no credit, after issuance, may be sold, assigned or otherwise transferred, in whole or in part, more than three times.

(3) All or part of any credit allowed pursuant to this section shall be claimed against the tax imposed under chapter 207 or this chapter, for the income year in which the production expenses or costs were incurred, or in the three immediately succeeding income years. Any digital animation tax credit allowed under this section shall be nonrefundable.

(4) Any digital animation production company receiving a digital animation tax credit pursuant to this section shall not be eligible to apply for or receive a tax credit pursuant to section 12-217jj, as amended by this act.

(c) (1) Not more frequently than twice during the income year of a state-certified digital animation production company, such company may apply to the [department] authority for a digital animation tax credit voucher, and shall provide with such application such information and independent certification as the [department] authority may require pertaining to the amount of such company's production expenses or costs incurred during the period for which such application is made. Such independent certification shall be provided by an audit professional chosen from a list compiled by the [department] authority. If the [department] authority determines that the company is eligible to be issued a tax credit voucher, the [department] authority shall enter on the voucher the amount of production expenses and costs incurred during the period for which the voucher is issued and the amount of tax credits issued pursuant to such voucher. The [department] authority shall provide a copy of such voucher to the commissioner upon request.

(2) The [department] authority shall charge a reasonable administrative fee sufficient to cover the [department's] authority's costs to analyze applications submitted under this section.

(d) If a state-certified digital animation production company sells, assigns or otherwise transfers a credit under this section to another taxpayer, the transferor and transferee shall jointly submit written notification of such transfer to the [department] authority not later than thirty days after such transfer. If such transferee sells, assigns or otherwise transfers a credit under this section to a subsequent transferee, such transferee and such subsequent transferee shall jointly submit written notification of such transfer to the [department] authority not later than thirty days after such transfer. The notification after each transfer shall include the credit voucher number, the date of transfer, the amount of such credit transferred, the tax credit balance before and after the transfer, the tax identification numbers for both the transferor and the transferee, and any other information required by the [department] authority. Failure to comply with this subsection will result in a disallowance of the tax credit until there is full compliance on the part of the transferor and the transferee, and for a second or third transfer, on the part of all subsequent transferors and transferees. The [department] authority shall provide a copy of the notification of assignment to the commissioner upon request.

(e) Any state-certified digital animation production company that submits information to the department that it knows to be fraudulent or false shall, in addition to any other penalties provided by law, be liable for a penalty equal to the amount of such company's credit entered on the digital animation tax credit certificate issued under this section.

(f) No tax credits transferred pursuant to this section shall be subject to a post-certification remedy, and the [department] authority and the commissioner shall have no right, except in the case of possible material misrepresentation or fraud, to conduct any further or additional review, examination or audit of the expenditures or costs for which such tax credits were issued. The sole and exclusive remedy of the [department] authority and the commissioner shall be to seek collection of the amount of such tax credits from the entity that committed the fraud or misrepresentation.

(g) The aggregate amount of all tax credits which may be reserved by the [department] authority pursuant to this section shall not exceed fifteen million dollars in any one fiscal year.

(h) The [department] commissioner, in consultation with the [commissioner] authority, shall adopt regulations, in accordance with the provisions of chapter 54, as may be necessary for the administration of this section.

Sec. 177. Subdivision (5) of subsection (a) of section 12-217mm of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(5) "Enterprise zone" means an area in a municipality designated by the [Commissioner of Economic and Community Development] executive director of the Connecticut Economic Development Authority as an enterprise zone in accordance with the provisions of section 32-70;

Sec. 178. Section 13b-31c of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

The Commissioner of Transportation, in consultation with the [Commissioners] Commissioner of Environmental Protection, [and Economic and Community Development,] may designate state highways or portions thereof as scenic roads. Any alteration of a scenic road shall maintain the character of such road when so designated, if practical.

Sec. 179. Section 13b-31e of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

The Commissioner of Transportation, in consultation with the [Commissioners] Commissioner of Environmental Protection, [and Economic and Community Development,] shall adopt regulations in accordance with the provisions of chapter 54 setting forth special maintenance and improvement standards for scenic roads which shall include provisions for widening of the right-of-way or traveled portion of the highway and for guardrails, paving, changes of grade, straightening and removal of stone walls or mature trees. In adopting such regulations the commissioner shall consider the protection of historic and natural features of scenic roads.

Sec. 180. Subsection (a) of section 13b-38a of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) The Department of Transportation shall assist all employers in the state who employ or provide parking facilities for one hundred or more employees in one location, in establishing a commuter, trip-to-work program. The Department of Transportation, working in coordination with the Office of Policy and Management [,] and the Department of Environmental Protection, [and the Department of Economic and Community Development,] shall provide to such employers information for commuting to work, which information shall include, but not be limited to, the following: (1) Schedules and types of available modes of public transportation in the employer's region; (2) maps and listings of state commuter parking lot locations; (3) estimates of cost savings to individual employees where determinable; (4) sources of available federal and state funds, including subsidies, to aid in the implementation of employee commuter, trip-to-work programs; (5) available tax incentives to employers for participation in such program; (6) lists of state, regional and local officials operating transit districts, who may assist the employer in such a program; and (7) literature, posters, pamphlets and cost savings charts. All employers in the state who employ or provide parking facilities to one hundred or more employees in one location, who wish to participate in a commuter, trip-to-work program, shall submit to the Department of Transportation on forms provided by the commissioner, the work schedules, residence addresses and usual mode of transportation of their employees. Following an employer's request for a commuter, trip-to-work program, the department, in conjunction with any other state agency having jurisdiction, shall render necessary assistance in the implementation of the program. Based upon information received from the employer and in the order received, the Department of Transportation shall furnish to such employers a proposed commuter, trip-to-work program for their employees. Said program shall include at no cost to the employer: (A) A computer matching of employees for potential carpool, vanpool and buspool services; (B) technical assistance to the employer in implementing carpools, vanpools and buspools and utilizing existing transit systems at the employer's work location.

Sec. 181. Subsection (a) of section 13b-51a of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) There shall be in the Department of Transportation a Connecticut Maritime Commission which shall consist of [fifteen] fourteen members, as follows: (1) The Commissioners of Transportation [, Economic and Community Development] and Environmental Protection, the Secretary of the Office of Policy and Management and the chairman of the Transportation Strategy Board, established pursuant to section 13b-57e, as amended by this act, or their respective designees; (2) four members appointed by the Governor; and (3) one member each appointed by the president pro tempore of the Senate, the speaker of the House of Representatives, the majority leader of the Senate, the minority leader of the Senate, the majority leader of the House of Representatives and the minority leader of the House of Representatives. All appointed members shall serve for terms coterminous with their appointing authority and until their successor is appointed and has qualified. Vacancies on said commission shall be filled for the remainder of the term in the same manner as original appointments.

Sec. 182. Subdivision (2) of subsection (b) of section 13b-57d of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(2) "Economic development plan" means a comprehensive plan describing (A) existing economic development projects, and (B) proposed economic development projects for which a letter of commitment has been issued by the [Department of Economic and Community Development] Connecticut Economic Development Authority; and

Sec. 183. Subdivision (3) of subsection (a) of section 13b-57e of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(3) The Commissioners of Transportation, Environmental Protection [, Economic and Community Development] and Public Safety, and the Secretary of the Office of Policy and Management, or their respective designees.

Sec. 184. Subsection (f) of section 13b-57e of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(f) The Secretary of the Office of Policy and Management shall be responsible for staff support for the board. The secretary may utilize the staff of said office and, in consultation with the responsible agency head, the Department of Transportation [, the Department of Economic and Community Development,] or any other state agency for that purpose. Within available appropriations, the board may hire consultants with approval by the secretary, and such consultants shall be procured through the Office of Policy and Management or the Department of Transportation, as determined by the secretary.

Sec. 185. Subsection (j) of section 13b-57g of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(j) Not later than January 1, 2007, and quadrennially thereafter, the board shall review and, if necessary, revise the strategy adopted pursuant to subsection (a) of this section. A report describing any revisions and the reasons for such revisions shall be submitted to the Governor and, pursuant to section 11-4a, the General Assembly. Such report shall include a prioritized list of projects which the board, in consultation with the commissioner, determines are necessary to implement the recommended strategy, including the estimated capital and operating costs and time frame of such projects, and completion schedule for all projects. Not later than January 31, 2007, and quadrennially thereafter, the joint standing committees of the General Assembly having cognizance of matters relating to transportation, finance, revenue and bonding and planning and development and the chairpersons and ranking members of the joint standing committee having cognizance of matters relating to commerce shall meet with the [Commissioners] Commissioner of Transportation, [and Economic and Community Development,] the Secretary of the Office of Policy and Management, the chairperson of the Transportation Strategy Board and such other persons as they deem appropriate to consider the report required by this subsection.

Sec. 186. Section 13b-79s of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

The Secretary of the Office of Policy and Management shall (1) in consultation with the Commissioners of Transportation [, Economic and Community Development] and Environmental Protection, ensure the coordination of state and regional transportation planning with other state planning efforts, including, but not limited to, economic development and housing plans; (2) coordinate interagency policy and initiatives concerning transportation; (3) in consultation with the Commissioner of Transportation, evaluate transportation initiatives and proposed expenditures; and (4) coordinate staff and consultant services for the Transportation Strategy Board.

Sec. 187. Subsection (b) of section 13b-79z of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(b) During the month of December of each year, the joint standing committees of the General Assembly having cognizance of matters relating to transportation, finance, revenue and bonding and planning and development shall meet with the [Commissioners] Commissioner of Transportation [and Economic and Community Development] and the Secretary of the Office of Policy and Management and such other persons as they deem appropriate to consider the report required by subsection (a) of this section.

Sec. 188. Subsection (b) of section 14-11c of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(b) The Motor Carrier Advisory Council shall consist of the following voting members: The Commissioners of Transportation, Motor Vehicles, Public Safety, Revenue Services [, Economic and Community Development] and Environmental Protection, or their designees, and any other commissioner of a state agency, or such commissioner's designee, invited to participate. The Commissioner of Motor Vehicles or the commissioner's designee shall organize and serve as chairperson of the council. The council shall only make recommendations or take actions by a unanimous vote of all members present and voting. The council may make recommendations as the council deems appropriate to the United States Congress, the Governor or the General Assembly.

Sec. 189. Subsection (b) of section 15-101mm of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(b) The Bradley Board of Directors shall consist of [seven] six members, appointed as follows: The Commissioner of Transportation, [and the Commissioner of Economic and Community Development, each] serving ex-officio, a representative appointed by the speaker of the House of Representatives from the Connecticut Transportation Strategy Board, created by section 13b-57e, as amended by this act, a representative appointed by the minority leader of the House of Representatives from among the members of the Bradley International Community Advisory Board, as created by section 15-101pp and three private sector members appointed as follows: (A) The Governor shall appoint one member, who shall be the chairperson, and whose first term shall expire on June 30, 2005, (B) the president pro tempore of the Senate shall appoint one member whose first term shall expire on June 30, 2005, (C) the minority leader of the Senate shall appoint one member whose first term shall expire on June 30, 2005. The term of office of each successor shall be four years.

Sec. 190. Subsection (d) of section 16-19e of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(d) The Commissioner of Environmental Protection, [the Commissioner of Economic and Community Development,] the Connecticut Siting Council and the Office of Policy and Management shall be made parties to each proceeding on a rate amendment proposed by a gas, electric or electric distribution company based upon an alleged need for increased revenues to finance an expansion of capital equipment and facilities, and shall participate in such proceedings to the extent necessary.

Sec. 191. Subsection (h) of section 16-50j of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(h) Prior to commencing any hearing pursuant to section 16-50m, the council shall consult with and solicit written comments from the Department of Environmental Protection, the Department of Public Health, the Council on Environmental Quality, the Department of Agriculture, the Department of Public Utility Control, the Office of Policy and Management [, the Department of Economic and Community Development] and the Department of Transportation. In addition, the Department of Environmental Protection shall have the continuing responsibility to investigate and report to the council on all applications which prior to October 1, 1973, were within the jurisdiction of said Department of Environmental Protection with respect to the granting of a permit. Copies of such comments shall be made available to all parties prior to the commencement of the hearing. Subsequent to the commencement of the hearing, said departments and council may file additional written comments with the council within such period of time as the council designates. All such written comments shall be made part of the record provided by section 16-50o. Said departments and council shall not enter any contract or agreement with any party to the proceedings or hearings described in this section or section 16-50p, that requires said departments or council to withhold or retract comments, refrain from participating in or withdraw from said proceedings or hearings.

Sec. 192. Subsection (a) of section 16-261a of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) There is established an interagency task force to study electric and magnetic fields. The task force shall determine the appropriate role of the state in addressing the potential problems associated with electric and magnetic fields and may make recommendations to the General Assembly regarding any legislation which it deems appropriate. The task force shall consist of (1) the Commissioner of Public Health or his designee; (2) the Commissioner of Environmental Protection or his designee; (3) [the Commissioner of Economic and Community Development or his designee; (4)] the Secretary of the Office of Policy and Management or his designee; [(5)] (4) the chairperson of the Public Utilities Control Authority or his designee; and [(6)] (5) the chairman of the Connecticut Siting Council or his designee.

Sec. 193. Subsection (b) of section 16a-14a of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(b) The secretary shall adopt regulations in accordance with chapter 54 [, in consultation with the Commissioner of Economic and Community Development,] to govern the operation of any such grant program and to define small businesses, or specific categories thereof, which are eligible for such grants. Priority shall be accorded to the development of small scale technology applicable to residential dwellings and municipal facilities.

Sec. 194. Section 16a-35c of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) As used in this section and sections 16a-35d to 16a-35g, inclusive:

(1) "Funding" includes any form of assurance, guarantee, grant payment, credit, tax credit or other assistance, including a loan, loan guarantee, or reduction in the principal obligation of or rate of interest payable on a loan or a portion of a loan;

(2) "Growth-related project" means any project which includes (A) the acquisition of real property when the acquisition costs are in excess of one hundred thousand dollars, except the acquisition of open space for the purposes of conservation or preservation; (B) the development or improvement of real property when the development costs are in excess of one hundred thousand dollars; (C) the acquisition of public transportation equipment or facilities when the acquisition costs are in excess of one hundred thousand dollars; or (D) the authorization of each state grant, any application for which is not pending on July 1, 2006, for an amount in excess of one hundred thousand dollars, for the acquisition or development or improvement of real property or for the acquisition of public transportation equipment or facilities, except the following: (i) Projects for maintenance, repair, additions or renovations to existing facilities, acquisition of land for telecommunications towers whose primary purpose is public safety, parks, conservation and open space, and acquisition of agricultural, conservation and historic easements; (ii) funding by the [Department of Economic and Community Development] Connecticut Economic Development Authority for any project financed with federal funds used to purchase or rehabilitate existing single or multi-family housing or projects financed with the proceeds of revenue bonds if the [Commissioner of Economic and Community Development] executive director of the Connecticut Economic Development Authority determines that application of this section and sections 16a-35d and 16a-35e (I) conflicts with any provision of federal or state law applicable to the issuance or tax-exempt status of the bonds or any provision of any trust agreement between the [Department of Economic and Community Development] Connecticut Economic Development Authority and any trustee, or (II) would otherwise prohibit financing of an existing project or financing provided to cure or prevent any default under existing financing; (iii) projects that the [Commissioner of Economic and Community Development] executive director of the Connecticut Economic Development Authority determines promote fair housing choice and racial and economic integration as described in section 8-37cc; (iv) projects at an existing facility needed to comply with state environmental or health laws or regulations adopted thereunder; (v) school construction projects funded by the Department of Education under chapter 173; (vi) libraries; (vii) municipally owned property or public buildings used for government purposes; and (viii) any other project, funding or other state assistance not included under subparagraphs (A) to (D), inclusive, of this subdivision.

(3) "Priority funding area" means the area of the state designated under subsection (b) of this section.

(b) The Secretary of the Office of Policy and Management, in consultation with the Commissioners of [Economic and Community Development,] Environmental Protection, Public Works, Agriculture, Transportation, the executive director of the Connecticut Economic Development Authority, the chairman of the Transportation Strategy Board, the regional planning agencies in the state and any other persons or entities the secretary deems necessary shall develop recommendations for delineation of the boundaries of priority funding areas in the state and for revisions thereafter. In making such recommendations the secretary shall consider areas designated as regional centers, growth areas, neighborhood conservation areas and rural community centers on the state plan of conservation and development, redevelopment areas, distressed municipalities, as defined in section 32-9p; targeted investment communities, as defined in section 32-222; public investment communities, as defined in section 7-545, enterprise zones, designated by the [Commissioner of Economic and Community Development] executive director of the Connecticut Economic Development Authority under section 32-70, as amended by this act, corridor management areas identified in the state plan of conservation and development and the principles of the Transportation Strategy Board approved under section 13b-57h. The secretary shall submit the recommendations to the Continuing Legislative Committee on State Planning and Development established pursuant to section 4-60d for review when the state plan of conservation and development is submitted to such committee in accordance with section 16a-29. The committee shall report its recommendations to the General Assembly at the time said state plan is submitted to the General Assembly under section 16a-30. The boundaries shall become effective upon approval of the General Assembly.

Sec. 195. Section 16a-35h of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

The [Commissioners] Commissioner of Environmental Protection [and Economic and Community Development] shall, in consultation with the Secretary of the Office of Policy and Management and the executive director of the Connecticut Economic Development Authority, establish a pilot program to identify and evaluate brownfield sites in priority funding areas designated pursuant to section 16a-35c, as amended by this act. Said [commissioners] commissioner and executive director will work with state and local agencies as a coordinated team to identify all necessary permits and approvals for development, conduct outreach to solicit development proposals, and coordinate to review all requests for funding and permit approvals.

Sec. 196. Subsections (f) and (g) of section 16a-38 of the general statutes are repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(f) The [Commissioner of Economic and Community Development] executive director of the Connecticut Economic Development Authority and the Secretary of the Office of Policy and Management shall jointly establish and publish energy performance standards for buildings constructed as part of state-owned and state-financed housing projects and establish standards for life-cycle cost analyses for such projects. In establishing such standards, the [commissioner] executive director and secretary shall consider (1) the coordination, positioning and solar orientation of the project on its situs, (2) the amount of glazing, degree of sun shading and direction of exposure, (3) the levels of insulation incorporated into the design, (4) the variable occupancy and operating conditions of the facility, (5) all architectural features which affect energy consumption, and (6) the design and location of all heating, cooling, hot water and electrical systems.

(g) Notwithstanding any provision in this section concerning the review of life-cycle cost analyses by the Commissioner of Public Works, a life-cycle cost analysis of a major capital project prepared for the Department of Housing shall be reviewed by the [Commissioner of Economic and Community Development] executive director of the Connecticut Economic Development Authority and the Secretary of the Office of Policy and Management to determine if such analysis is in compliance with the life-cycle cost analyses standards established for such project under subsection (f) of this section.

Sec. 197. Subsection (a) of section 16a-41 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) Any public or private agency or organization administering an energy assistance program which is funded or administered, in whole or in part, by the state shall take simultaneous applications from applicants for all energy assistance programs and energy conservation loan, grant, audit or service programs which that agency or organization administers and for which an applicant may be eligible and shall provide the applicants with written summaries of all such programs administered by other agencies and organizations and for which an applicant may be eligible. Any public or private agency or organization administering an energy conservation loan, grant, audit or service program or renewable resources loan, grant or service program which is funded or administered, in whole or in part, by the state shall provide applicants with written summaries of all other such programs in the state for which an applicant may be eligible. The Department of Social Services, in consultation with the [Department of Economic and Community Development and the] Department of Public Utility Control, shall adopt regulations in accordance with the provisions of chapter 54 to carry out the purposes of this subsection. Such regulations shall, without limitation, set forth requirements for the form and content of the summaries. The Department of Social Services shall be responsible for collecting and disseminating information on all such programs in the state to agencies and organizations administering the programs.

Sec. 198. Subsection (a) of section 17a-3 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) The department shall plan, create, develop, operate or arrange for, administer and evaluate a comprehensive and integrated state-wide program of services, including preventive services, for children and youths whose behavior does not conform to the law or to acceptable community standards, or who are mentally ill, including deaf and hearing impaired children and youths who are mentally ill, emotionally disturbed, substance abusers, delinquent, abused, neglected or uncared for, including all children and youths who are or may be committed to it by any court, and all children and youths voluntarily admitted to, or remaining voluntarily under the supervision of, the commissioner for services of any kind. Services shall not be denied to any such child or youth solely because of other complicating or multiple disabilities. The department shall work in cooperation with other child-serving agencies and organizations to provide or arrange for preventive programs, including, but not limited to, teenage pregnancy and youth suicide prevention, for children and youths and their families. The program shall provide services and placements that are clinically indicated and appropriate to the needs of the child or youth. In furtherance of this purpose, the department shall: (1) Maintain the Connecticut Juvenile Training School and other appropriate facilities exclusively for delinquents; (2) develop a comprehensive program for prevention of problems of children and youths and provide a flexible, innovative and effective program for the placement, care and treatment of children and youths committed by any court to the department, transferred to the department by other departments, or voluntarily admitted to the department; (3) provide appropriate services to families of children and youths as needed to achieve the purposes of sections 17a-1 to 17a-26, inclusive, 17a-28 to 17a-49, inclusive, and 17a-51; (4) establish incentive paid work programs for children and youths under the care of the department and the rates to be paid such children and youths for work done in such programs and may provide allowances to children and youths in the custody of the department; (5) be responsible to collect, interpret and publish statistics relating to children and youths within the department; (6) conduct studies of any program, service or facility developed, operated, contracted for or supported by the department in order to evaluate its effectiveness; (7) establish staff development and other training and educational programs designed to improve the quality of departmental services and programs, provided no social worker trainee shall be assigned a case load prior to completing training, and may establish educational or training programs for children, youths, parents or other interested persons on any matter related to the promotion of the well-being of children, or the prevention of mental illness, emotional disturbance, delinquency and other disabilities in children and youths; (8) develop and implement aftercare and follow-up services appropriate to the needs of any child or youth under the care of the department; (9) establish a case audit unit to monitor each area office's compliance with regulations and procedures; (10) develop and maintain a database listing available community service programs funded by the department; (11) provide outreach and assistance to persons caring for children whose parents are unable to do so by informing such persons of programs and benefits for which they may be eligible; and (12) collect data sufficient to identify the housing needs of children served by the department and share such data with the [Department of Economic and Community Development] Connecticut Economic Development Authority.

Sec. 199. Subsection (b) of section 17a-485a of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(b) The Commissioners of Mental Health and Addiction Services, Children and Families, [Economic and Community Development,] Education, Correction, Public Health and Social Services, the Secretary of the Office of Policy and Management and the Chief Court Administrator shall provide such information, including, but not limited to, information regarding needs assessments, program reviews and program revenues and expenses, and make such recommendations for expenditures from the account established under section 17a-485, as may be requested by the board.

Sec. 200. Subsection (a) of section 17a-485b of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) There is established a Community Mental Health Strategy Board. The voting members of the board shall be appointed as follows: (1) Two members by the Governor; (2) two members by the president pro tempore of the Senate; (3) two members by the speaker of the House of Representatives; (4) one member by the majority leader of the Senate; (5) one member by the majority leader of the House of Representatives; (6) two members by the minority leader of the Senate; (7) two members by the minority leader of the House of Representatives; (8) the Commissioner of Children and Families; and (9) the Commissioner of Mental Health and Addiction Services, who shall serve as chairperson. The Secretary of the Office of Policy and Management, the Chief Court Administrator and the Commissioners of [Economic and Community Development,] Education, Correction, Public Health and Social Services, or their designees, shall serve as nonvoting ex-officio members of the board. Board members shall serve without compensation but shall be reimbursed for their necessary expenses. All initial appointments to the board shall be made not later than September 1, 2001. The Commissioner of Mental Health and Addiction Services shall convene the first meeting of the board not later than September 15, 2001.

Sec. 201. Subsection (c) of section 17b-337 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(c) The Long-Term Care Planning Committee shall consist of: (1) The chairpersons and ranking members of the joint standing and select committees of the General Assembly having cognizance of matters relating to human services, public health, elderly services and long-term care; (2) the Commissioner of Social Services, or the commissioner's designee; (3) one member of the Office of Policy and Management appointed by the Secretary of the Office of Policy and Management; (4) one member from the Department of Social Services appointed by the Commissioner of Social Services; (5) two members from the Department of Public Health appointed by the Commissioner of Public Health, one of whom is from the Office of Health Care Access division of the department; (6) [one member from the Department of Economic and Community Development appointed by the Commissioner of Economic and Community Development; (7)] one member from the Department of Developmental Services appointed by the Commissioner of Developmental Services; [(8)] (7) one member from the Department of Mental Health and Addiction Services appointed by the Commissioner of Mental Health and Addiction Services; [(9)] (8) one member from the Department of Transportation appointed by the Commissioner of Transportation; [(10)] (9) one member from the Department of Children and Families appointed by the Commissioner of Children and Families; and [(11)] (10) the executive director of the Office of Protection and Advocacy for Persons with Disabilities or the executive director's designee. The committee shall convene no later than ninety days after June 4, 1998. Any vacancy shall be filled by the appointing authority. The chairperson shall be elected from among the members of the committee. The committee shall seek the advice and participation of any person, organization or state or federal agency it deems necessary to carry out the provisions of this section.

Sec. 202. Section 17b-733 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

The Department of Social Services shall be the lead agency for child day care services in Connecticut. The department shall: (1) Identify, annually, existing child day care services and maintain an inventory of all available services; (2) provide technical assistance to corporations and private agencies in the development and expansion of child day care services for families at all income levels, including families of their employees and clients; (3) study and identify funding sources available for child day care including federal funds and tax benefits; (4) study the cost and availability of liability insurance for child day care providers; (5) provide, in conjunction with the Departments of Education and Higher Education, ongoing training for child day care providers including preparing videotaped workshops and distributing them to cable stations for broadcast on public access stations, and seek private donations to fund such training; (6) encourage child day care services to obtain accreditation; (7) develop a range of financing options for child care services, including the use of a tax-exempt bond program, a loan guarantee program and establishing a direct revolving loan program; (8) promote the colocation of child day care and school readiness programs pursuant to section 4b-31; (9) establish a performance-based evaluation system; (10) develop for recommendation to the Governor and the General Assembly measures to provide incentives for the private sector to develop and support expanded child day care services; (11) provide, within available funds and in conjunction with the temporary family assistance program as defined in section 17b-680, child day care to public assistance recipients; (12) develop and implement, with the assistance of the Child Day Care Council and the Departments of Public Health, Social Services, Education, Higher Education, Children and Families, [Economic and Community Development] and Consumer Protection, a state-wide coordinated child day care and early childhood education training system (A) for child day care centers, group day care homes and family day care homes that provide child day care services, and (B) that makes available to such providers and their staff, within available appropriations, scholarship assistance, career counseling and training, advancement in career ladders, as defined in section 4-124bb, through seamless articulation of levels of training, program accreditation support and other initiatives recommended by the Departments of Social Services, Education and Higher Education; (13) plan and implement a unit cost reimbursement system for state-funded child day care services such that, on and after January 1, 2008, any increase in reimbursement shall be based on a requirement that such centers meet the staff qualifications, as defined in subsection (b) of section 10-16p; (14) develop, within available funds, initiatives to increase compensation paid to child day care providers for educational opportunities, including, but not limited to, (A) incentives for educational advancement paid to persons employed by child day care centers receiving state or federal funds, and (B) support for the establishment and implementation by the Labor Commissioner of apprenticeship programs for child day care workers pursuant to sections 31-22m to 31-22q, inclusive, which programs shall be jointly administered by labor and management trustees; (15) evaluate the effectiveness of any initiatives developed pursuant to subdivision (14) of this section in improving staff retention rates and the quality of education and care provided to children; and (16) report annually to the Governor and the General Assembly on the status of child day care in Connecticut. Such report shall include (A) an itemization of the allocation of state and federal funds for child care programs; (B) the number of children served under each program so funded; (C) the number and type of such programs, providers and support personnel; (D) state activities to encourage partnership between the public and private sectors; (E) average payments issued by the state for both part-time and full-time child care; (F) range of family income and percentages served within each range by such programs; and (G) age range of children served.

Sec. 203. Subdivision (3) of subsection (f) of section 21-70 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(3) Except as otherwise provided in subdivision (5) of this subsection, [within] not later than one hundred twenty days after the notice provided for in subdivision (2) of this subsection has been mailed, any association representing twenty-five per cent or more of the units in the park, including an association formed after the issuance of the notice, may notify the owner of the park that it is interested in purchasing the mobile manufactured home park. A copy of such notice may be filed on the land records of the town in which the mobile manufactured home park is located. If such notice is given, except as otherwise provided in subdivision (5) of this subsection, the association shall have three hundred sixty-five days after the notice required in subdivision (2) of this subsection has been given to purchase the park through negotiation or the method set forth in subdivision (4) of this subsection. Upon the request of the association, the [Department of Economic and Community Development] Connecticut Economic Development Authority shall assist the association in developing financing for the purchase of the park.

Sec. 204. Subsection (a) of section 22-11e of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) There shall be an Interagency Aquaculture Coordinating Committee comprised of the Departments of Agriculture [,] and Environmental Protection [, and Economic and Community Development] to provide for the development and enhancement of aquaculture in this state. The Commissioner of Agriculture shall serve as chairperson of said committee and shall convene the committee as often as he deems necessary.

Sec. 205. Subsection (a) of section 22-26c of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) There shall be a Connecticut Farm Wine Development Council which shall be within the Department of Agriculture for administrative purposes only. Said council shall consist of [thirteen] twelve members as follows: The [Commissioners] Commissioner of Agriculture, [and Economic and Community Development,] the dean of the College of Agriculture and Natural Resources of The University of Connecticut and the directors of the Storrs Agricultural Experiment Station and the Connecticut Agricultural Experiment Station, or their respective designees; and eight members engaged in the wine production industry in this state, appointed as follows: Two members appointed by the Governor, and one member each appointed by the president pro tempore of the Senate, the speaker of the House of Representatives and the majority and minority leaders of the House of Representatives and the Senate.

Sec. 206. Subsection (a) of section 22-26cc of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) There is established within the Department of Agriculture a program to solicit, from owners of agricultural land, offers to sell the development rights to such land and to inform the public of the purposes, goals and provisions of this chapter. The commissioner, with the approval of the State Properties Review Board, shall have the power to acquire or accept as a gift, on behalf of the state, the development rights of any agricultural land, if offered by the owner. Notice of the offer shall be filed in the land records wherein the agricultural land is situated. If ownership of any land for which development rights have been offered is transferred, the offer shall be effective until the subsequent owner revokes the offer in writing. The state conservation and development plan established pursuant to section 16a-24 shall be applied as an advisory document to the acquisition of development rights of any agricultural lands. The factors to be considered by the commissioner in deciding whether or not to acquire such rights shall include, but not be limited to, the following: (1) The probability that the land will be sold for nonagricultural purposes; (2) the current productivity of such land and the likelihood of continued productivity; (3) the suitability of the land as to soil classification and other criteria for agricultural use; (4) the degree to which such acquisition would contribute to the preservation of the agricultural potential of the state; (5) any encumbrances on such land; (6) the cost of acquiring such rights; and (7) the degree to which such acquisition would mitigate damage due to flood hazards. Ownership by a nonprofit organization authorized to hold land for conservation and preservation purposes of land which prior to such ownership qualified for the program established pursuant to this section shall not be deemed to diminish the probability that the land will be sold for nonagricultural purposes. After a preliminary evaluation of such factors by the Commissioner of Agriculture, he shall obtain and review one or more fee appraisals of the property selected in order to determine the value of the development rights of such property. The commissioner shall notify the Department of Transportation, [the Department of Economic and Community Development,] the Department of Environmental Protection and the Office of Policy and Management that such property is being appraised. Any appraisal of the value of such land obtained by the owner and performed in a manner approved by the commissioner shall be considered by the commissioner in making such determination. The value of development rights for all purposes of this section shall be the difference between the value of the property for its highest and best use and its value for agricultural purposes as determined by the commissioner. The use or presence of pollutants or chemicals in the soil shall not be deemed to diminish the agricultural value of the land or to prohibit the commissioner from acquiring the development rights to such land. The commissioner may purchase development rights for a lesser amount provided he complies with all factors for acquisition specified in this subsection and in any implementing regulations. In determining the value of the property for its highest and best use, consideration shall be given but not limited to sales of comparable properties in the general area, use of which was unrestricted at the time of sale.

Sec. 207. Subsection (a) of section 22-26jj of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) The Commissioner of Agriculture, with the approval of the State Properties Review Board, may acquire by purchase or accept as a gift, on behalf of the state, the fee simple title of any agricultural real property and any personal property related to such real property, including, but not limited to, machinery, equipment, fixtures and livestock. The state conservation and development plan established pursuant to chapter 297 shall be used as an advisory document in connection with acquisition of such property. The commissioner, in deciding whether or not to acquire such property, shall consider all of the factors stated in section 22-26cc, as amended by this act, and shall further consider the likelihood of subsequent sale of such property by the department for agricultural purposes, subject to the state's retention of development rights. After a preliminary evaluation of such factors, the Commissioner of Agriculture shall obtain and review one or more fee appraisals of the property in order to determine the value of such property. Each such appraisal shall include an itemization of (1) the total value of the land, (2) the value of the land as agricultural land, (3) the value of the development rights of the land, and (4) the value of any related personal property proposed to be included in any sale. The commissioner shall give notice of any such appraisal to the Departments of Transportation [, Economic and Community Development] and Environmental Protection and the Office of Policy and Management. Any such appraisal may be obtained by the owner of the property and, if performed in a manner approved by the commissioner, shall be considered by the commissioner in making such determination. The commissioner may purchase such property for a lesser price than any price suggested by any such appraisal provided all considerations for acquisition specified in this subsection are taken into account. In determining the value of the property, consideration shall be given to sales of comparable properties in the general vicinity.

Sec. 208. Subsection (a) of section 22-54s of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) Notwithstanding the provisions of section 4-9a, on or before the fifteenth day of the month after the issuance of a market order the commissioner shall appoint an Apple Marketing Board consisting of six apple producers [,] and a member of the general public. [and the Commissioner of Economic and Community Development, or his designee, who shall be a nonvoting member of the board.] The members who are apple producers shall be appointed from nominations submitted by the Connecticut Pomological Society or any apple producer. Three of the apple producers shall be from the area west of the Connecticut River and three shall be from the area east of said river. The commissioner shall also appoint three alternate members of the commission, one from the area west of the Connecticut River, one from the area east of said river and one who is a member of the general public. Alternates may attend all meetings of the board. If a regular member of the board from an area is absent, the chairperson may designate the alternate from such area to act. The members shall serve terms of three years, provided of the members first appointed, two members, one from each district, shall serve for a term of one year; two members, one from each district shall serve for a term of two years, and two members, one from each district, shall serve for a term of three years. The alternates and the member representing the general public shall be appointed for terms of three years. Members of the board shall receive no compensation for their services but shall be reimbursed for necessary expenses in the performance of their duties. Such expenses shall be paid from money collected by the commissioner in accordance with the provisions of section 22-54r. At its first meeting the board shall elect a chairperson and such other officers as it deems necessary. Four members who are apple producers and the member representing the general public shall constitute a quorum.

Sec. 209. Section 22-63 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

There shall continue to be a Marketing Authority within the Department of Agriculture. The authority shall continue to have and exercise the powers and duties authorized for it by this chapter. Such authority shall consist of eleven members. The authority shall be composed of one public member from each congressional district of the state, two at-large public members [,] and the Commissioner of Agriculture or his designee. [, and the Commissioner of Economic and Community Development or his designee.] The Governor shall appoint three members of the authority and the president pro tempore of the Senate, the Senate minority leader, the speaker of the House of Representatives and the minority leader of the House of Representatives shall each appoint one member. In addition, the Governor shall appoint two members of the authority who shall be tenants of the Hartford market facility. Any vacancy in the membership of said authority shall be filled by appointment for the unexpired portion of the term. The name of the authority shall be "Connecticut Marketing Authority". The members of the authority shall serve without compensation, but their necessary expenses incurred in the performance of their duties shall be paid by the state. Any member absent from three consecutive meetings shall be deemed to have resigned. Notwithstanding any provision of the general statutes, the terms of all appointed members of the authority serving before and on January 1, 2004, shall expire on said date. Not later than January 1, 2004, new members shall be appointed to the authority in accordance with the provisions of this section and such members shall begin serving on said date and shall complete the terms of their predecessors.

Sec. 210. Section 22-455 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

There is established a Connecticut Seafood Advisory Council to assist in the promotion of Connecticut seafood products and examine market opportunities. The advisory council shall consist of one freshwater fish producer appointed by the Governor, two finfish, shellfish or lobster harvesters or representatives of harvester organizations appointed one each by the speaker and majority leader of the House of Representatives, two finfish, shellfish or lobster processors or representatives of processor organizations appointed one each by the minority leaders of the Senate and House of Representatives, one retailer serving restaurants or representing a restaurant organization appointed by the president pro tempore of the Senate, one member at-large appointed by the majority leader of the Senate, and [four] three nonvoting members one of whom shall represent the Department of Environmental Protection, [one the Department of Economic and Community Development and] one the Department of Agriculture and one the Sea Grant Program at The University of Connecticut. The advisory council shall be within the Department of Agriculture.

Sec. 211. Section 22a-6r of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

On or before July 1, 1997, and annually thereafter, the commissioner shall submit to the Governor and the joint standing committees of the General Assembly having cognizance of matters relating to environment [and the Department of Economic and Community Development] and economic development a report on the permitting efforts of the Department of Environmental Protection in the preceding state fiscal year. Such report shall include, but not be limited to: An identification of revenues received from permit application fees and any revenues derived from the processing of such applications as set forth in this chapter and the department's appropriation from the General Fund for permitting activities; the number and amount of permit applications received; the number of permit decisions issued and the number of permits pending; the number and amount of permit application fees refunded; the number of permit applications requiring alternative timely action schedules pursuant to section 22a-6q; and a summary of the significant improvements the department has made in its permitting programs.

Sec. 212. Section 22a-27s of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) There is established the Face of Connecticut Steering Committee, which shall be within the Department of Environmental Protection for administrative purposes only. Such committee shall direct the expenditure of any funds deposited in the Face of Connecticut account created under section 22a-27t. The committee shall consist of the Commissioner of Environmental Protection, [the Commissioner of Economic and Community Development, or the commissioner's designee,] the Commissioner of Agriculture, the executive director of the Connecticut Commission on Culture and Tourism, the Secretary of the Office of Policy and Management and ten members as follows: (1) A representative of a local organization involved in historic preservation, appointed by the speaker of the House of Representatives; (2) a representative of a nonprofit organization involved in farmland preservation, appointed by the president pro tempore of the Senate; (3) a representative of a local or regional nonprofit organization involved in the preservation of open space, appointed by the majority leader of the House of Representatives; (4) a representative of a water company actively involved in land preservation, appointed by the majority leader of the Senate; (5) a representative of the agricultural industry, appointed by the minority leader of the House of Representatives; (6) a representative of a state-wide nonprofit involved in the preservation of open space, appointed by the minority leader of the Senate; (7) a representative of a state-wide nonprofit organization involved in historic preservation, appointed by the Governor; (8) a representative of an organization involved with community redevelopment, appointed by the Governor; (9) a representative of the legislative Brownfields Task Force, appointed by the speaker of the House of Representatives; and (10) a representative of the environmental law section of the Connecticut Bar Association who is involved with brownfields remediation, appointed by the president pro tempore of the Senate.

(b) All initial appointments to the committee shall be made not later than September 1, 2008. The term of each appointed member of the steering committee shall be coterminous with the term of the appointing authority or until a successor is chosen, whichever is later. The Commissioner of Environmental Protection shall serve as the chairperson of the committee for the two years following the appointment of the committee, followed first by the Commissioner of Agriculture for two years and subsequently by the executive director of the Connecticut Commission on Culture and Tourism for two years. [and subsequently by the Commissioner of Economic and Community Development or said commissioner's designee for two years.] Such rotation shall repeat every two years thereafter in the order specified in this subsection, except that if there is a vacancy in one of said positions, one of the other commissioners or the executive director may serve as chairperson until the vacancy is filled.

(c) The committee shall meet quarterly.

Sec. 213. Subsection (e) of section 22a-119 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(e) Prior to commencing any hearing pursuant to this section the council shall consult with and solicit written comments from the Departments of Environmental Protection, Public Health, Public Utility Control, [Economic and Community Development,] Public Safety and Transportation, the Office of Policy and Management and the Council on Environmental Quality. Copies of comments submitted by such agencies shall be available to all parties prior to commencement of the public hearing. Agencies consulted may file additional comments within thirty days of the conclusion of the hearing and such additional comments shall be a part of the record.

Sec. 214. Section 22a-172 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

The Commissioner of Transportation [and the Commissioner of Economic and Community Development] shall consult with the commissioner on plans for the location of highways and for industrial development with respect to the effect of such plans on the incidence of air pollution in the state.

Sec. 215. Subsection (c) of section 22a-241 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(c) There is established an advisory council to advise the Commissioner of Environmental Protection on implementation of the municipal solid waste recycling program. The advisory council may study any issue related to recycling, including composting and packaging. In any such study the advisory council may consult with persons with specific information related to the study. If it deems it appropriate, the advisory council shall recommend a list of materials that should be banned in the state. The advisory council shall consist of: The Secretary of the Office of Policy and Management, or his designee; [the Commissioner of Economic and Community Development, or his designee;] the Commissioner of Administrative Services, or his designee; the Commissioner of Transportation, or his designee; the chairman of the Connecticut Resources Recovery Authority, or his designee; one person appointed by the Connecticut Conference of Municipalities; one person appointed by the Council of Small Towns; one person representing a municipality having a population of not more than ten thousand to be appointed by the minority leader of the Senate, one person representing a municipality having a population of more than ten thousand but not more than fifty thousand to be appointed by the minority leader of the House of Representatives, one person representing a municipality having a population of more than fifty thousand but not more than one hundred thousand to be appointed by the president pro tempore of the Senate, one person representing a municipality having a population of more than one hundred thousand to be appointed by the speaker of the House of Representatives; two members of the public, one of whom shall be appointed by the majority leader of the House of Representatives and one of whom shall be appointed by the majority leader of the Senate; two persons representing recycling industries, one of whom shall be appointed by the speaker of the House of Representatives and one by the minority leader of the House of Representatives; two persons representing the packaging industry, one of whom shall be appointed by the speaker of the House of Representatives and one of whom shall be appointed by the president pro tempore of the Senate; a trash hauler to be appointed by the speaker of the House of Representatives; one person representing an industry using recycled material, to be appointed by the president pro tempore of the Senate; one person representing an environmental organization to be appointed by the speaker of the House of Representatives; one person representing business and industry to be appointed by the minority leader of the House of Representatives, and a regional recycling coordinator to be appointed by the minority leader of the Senate, the cochairmen and ranking members of the joint standing committee of the General Assembly having cognizance of matters relating to the environment and four members of the General Assembly to be appointed as follows: One by the speaker of the House of Representatives, one by the president pro tempore of the Senate, one by the minority leader of the House of Representatives and one by the majority leader of the House of Representatives. The members of the task force shall elect a chairman, who shall be one of the members appointed by the speaker of the House of Representatives or by the president pro tempore of the Senate.

Sec. 216. Subsection (d) of section 22a-371 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(d) Upon notifying the applicant in accordance with subsection (c) of this section that the application is complete, the commissioner shall immediately provide notice of the application and a concise description of the proposed diversion to the Governor, the Attorney General, the speaker of the House of Representatives, the president pro tempore of the Senate, the Secretary of the Office of Policy and Management, the [Commissioners] Commissioner of Public Health, [and Economic and Community Development,] the chairperson of the Public Utilities Control Authority, chief executive officer and chairmen of the conservation commission and wetlands agency of the municipality or municipalities in which the proposed diversion will take place or have effect, and to any person who has requested notice of such activities.

Sec. 217. Subsection (a) of section 23-10i of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) The Commissioner of Environmental Protection, in consultation with the [Commissioner of Economic and Community Development and the] State Historic Commission, shall develop criteria and guidelines for the designation of heritage parks consisting of sites in a region linked by a common social, historical or economic theme. Thereafter, in accordance with such criteria and guidelines, the Commissioner of Environmental Protection may designate the boundaries, name and theme of any such park, as well as any physical sites to be included. Any designation shall be consistent with the plan for development of outdoor recreation and other natural resources authorized under section 22a-21 and shall be made after consideration of the significance of the heritage of the sites to be included and the economic benefit to the state from such designation. Sites designated for inclusion in a heritage park shall not be required to be contiguous to one another and need not be owned by the state.

Sec. 218. Subsections (g) and (h) of section 25-68d of the general statutes are repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(g) The provisions of this section shall not apply to any proposal by the Department of Transportation or the [Department of Economic and Community Development] Connecticut Economic Development Authority for a project within a drainage basin of less than one square mile.

(h) The provisions of subsections (a) to (d), inclusive, and (f) and (g) of this section shall not apply to the following critical activities above the one-hundred-year flood elevation that involve state funded housing reconstruction, rehabilitation or renovation, provided the state agency that provides funding for such activity certifies that it complies with the provisions of the National Flood Insurance Program and the requirements of this subsection: (1) Projects involving the renovation or rehabilitation of existing housing on the [Department of Economic and Community Development's] Connecticut Economic Development Authority's most recent affordable housing appeals list; (2) construction of minor structures to an existing building for the purpose of providing handicapped accessibility pursuant to the State Building Code; (3) construction of open decks attached to residential structures, properly anchored in accordance with the State Building Code; (4) the demolition and reconstruction of existing housing for persons and families of low and moderate income, provided there is no increase in the number of dwelling units and (A) such reconstruction is limited to the footprint of the existing foundation of the building or buildings used for such purpose, or which could be used for such purpose subsequent to reconstruction, or (B) such reconstruction is on a parcel of land where the elevation of such land is above the one-hundred-year flood elevation, provided there is no placement of fill within an adopted Federal Emergency Management Agency flood zone.

Sec. 219. Subsection (c) of section 25-102qq of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(c) If the commissioner undertakes to establish such a program, he shall establish a River Protection Advisory Committee to assist him in developing the river protection program. [The committee shall consist of the following members whose terms shall expire on October 1, 1992: (1) The Commissioners of Public Health, Transportation, Economic and Community Development and Agriculture, the Secretary of the Office of Policy and Management, the director of the Connecticut Commission on Culture and Tourism, and the State Archaeologist, or their designees; and (2) two members representing the business community, two members representing public service companies, seven members representing environmental and recreational organizations, four members representing river protection organizations, one member representing municipalities with a river or river segment within their borders, two members representing regional planning agencies, three members representing related professional practices and one member representing the public, which members shall be appointed by the commissioner.] On and after October 1, 1992, the committee's membership shall consist of: (1) The Commissioners of Public Health, Transportation [, Economic and Community Development] and Agriculture, the Secretary of the Office of Policy and Management, the director of the Connecticut Commission on Culture and Tourism, and the State Archaeologist, or their designees; and (2) one member representing the business community, and one member representing a related professional practice appointed by the Governor; one member representing an environmental or recreational organization, one member representing a river protection organization and one member representing a related professional practice appointed by the president pro tempore of the Senate; one member representing an environmental or recreational organization, one member representing a river protection organization and one member representing a related professional practice appointed by the speaker of the House of Representatives; one member representing an environmental or recreational organization, one member representing a municipality with a river or river segment within its borders and one member representing the business community appointed by the majority leader of the Senate; two members representing an environmental or recreational organization, one member representing a river protection organization and one member representing a public service company appointed by the minority leader of the Senate; one member representing an environmental or recreational organization, one member representing a public service company and one member representing a regional planning agency appointed by the majority leader of the House of Representatives; one member representing an environmental or recreational organization, one member representing a river protection organization, one member of the public and one member representing a regional planning agency appointed by the minority leader of the House of Representatives.

Sec. 220. Section 31-3c of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

The Labor Commissioner, with the approval of the [Commissioners] Commissioner of [Economic and Community Development and] Education, shall establish a customized job training program for preemployment and postemployment job training for the purpose of meeting the labor requirements of manufacturing or economic base businesses, as defined in subsection (l) of section 32-222, as amended by this act, and shall implement such job training program. Such job training program shall include training designed to increase the basic skills of employees, including, but not limited to, training in written and oral communication, mathematics or science, or training in technical and technological skills. The Labor Commissioner shall use funds appropriated to the Labor Department for vocational and manpower training in carrying out such job training program, except that not more than four per cent of such funds may be used to pay the cost of its administration. Upon receipt of a request for job training pursuant to this section, the Labor Commissioner shall notify the chancellor of the regional community-technical colleges, or his designee, of such request. The chancellor, or his designee, shall determine if a training program exists or can be designed at a regional community-technical college to meet such training need and shall notify the Labor Commissioner of such determination. The Labor Commissioner shall to the extent possible make arrangements for the participation of the regional community-technical colleges, the Connecticut State University System, other institutions of higher education, other postsecondary institutions, adult education programs, opportunities industrialization centers and state regional vocational-technical schools in implementing the program. Nothing in this section shall preclude the Labor Commissioner from considering or choosing other providers to meet such training need. Nothing in this section shall preclude an employer from considering or choosing other providers to meet the training needs of such employer, provided the Labor Commissioner approves such employer's use of such other providers. For the period from July 1, 1996, to June 30, 1999, the Labor Commissioner, or his designee, the chancellor of the community-technical colleges and the chairpersons of the joint standing committee of the General Assembly having cognizance of matters relating to education shall meet semiannually to review actions taken pursuant to this section and section 32-6j, as amended by this act.

Sec. 221. Subdivision (3) of subsection (b) of section 31-3w of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(3) Consult with the [Commissioner of Economic and Community Development] executive director of the Connecticut Economic Development Authority to ensure coordination of service delivery to employers;

Sec. 222. Subdivision (2) of subsection (a) of section 31-11cc of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(2) The ex-officio nonvoting members shall consist of the following members, or their designees: The Commissioners of Correction, Education, Higher Education [, Economic and Community Development] and Social Services, the Labor Commissioner, the director of the Office of Workforce Competitiveness, the Secretary of the Office of Policy and Management, the chancellor of the regional community-technical colleges and the State Librarian.

Sec. 223. Subsection (b) of section 31-11dd of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(b) The Office of Workforce Competitiveness, in accordance with subsection (c) of section 4-124w, may request other state agencies, including, but not limited to, the Departments of Education, Higher Education [, Economic and Community Development] and Social Services, the Labor Department, and the Board of Trustees of the Community-Technical Colleges to provide information, reports and other assistance to the board in carrying out its duties, pursuant to subsection (a) of this section and sections 31-11cc, as amended by this act, and 31-11ee, and to the Connecticut Employment and Training Commission in carrying out its duties pursuant to subsection (d) of this section.

Sec. 224. Subsection (b) of section 31-362g of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(b) Each defense contractor which (1) performs one or more defense contracts in this state, the combined value of which exceeds one million dollars in any one year, and (2) after October 1, 1994, is the recipient of state assistance or other funds from the [Department of Economic and Community Development] Connecticut Economic Development Authority shall establish an alternative use committee. The committee shall consist of representatives of employees and employers. The employees of such contractor who are represented by a collective bargaining organization shall be represented on such committee by a representative of such organization. The employees of such contractor who are not represented by a collective bargaining organization shall designate a person to serve as their representative. The committee may invite representatives of the community to participate in committee meetings. The committee shall prepare a plan to reduce or eliminate the dependence of the contractor on defense contracts. The plan shall include: (A) Alternative products that are feasible to produce and marketable; and (B) retraining resources needed to produce such products in order to avoid dislocation of the current workforce. The Labor Commissioner shall adopt regulations pursuant to chapter 54 to administer the establishment and composition of alternate use committees and the committee's duty to establish plans pursuant to this subsection.

Sec. 225. Subsection (a) of section 31-386 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

When used in this chapter, unless the context otherwise requires:

(a) ["Commissioners" means the Commissioner of Economic and Community Development and the] "Commissioner" means the Labor Commissioner;

Sec. 226. Section 31-389 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) The state, acting by and in the discretion of the [commissioners] Labor Commissioner and the executive director of the Connecticut Economic Development Authority, and with the approval of the Secretary of the Office of Policy and Management, may enter into a contract with an eligible municipality for state financial assistance for any eligible emergency municipal public works employment project in the form of a grant to such eligible municipality. Any such grant shall be in an amount not in excess of the cost of the project for which such grant is made, as determined and approved by the Labor Commissioner, [and the Commissioners of Economic and Community Development] the executive director of the Connecticut Economic Development Authority and the Commissioner of Administrative Services. In accordance with any such contract, the state may make temporary advances to such municipality for the cost of such project.

(b) Before entering into such contract the [commissioners] Labor Commissioner and the executive director of the Connecticut Economic Development Authority shall have approved an application submitted by such municipality on forms provided by the [commissioners] Labor Commissioner and the executive director of the Connecticut Economic Development Authority.

(c) No such project shall be undertaken until the [commissioners] Labor Commissioner and the executive director of the Connecticut Economic Development Authority have approved the plans, specifications and estimated costs.

Sec. 227. Section 31-390 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) The Labor Commissioner, the executive director of the Connecticut Economic Development Authority and the [Commissioners of Economic and Community Development and] Commissioner of Public Works shall have the right of inspection of any such project at any time.

(b) The Labor Commissioner, the executive director of the Connecticut Economic Development Authority and the [Commissioners of Economic and Community Development and] Commissioner of Public Works and the Secretary of the Office of Policy and Management are authorized to make orders, establish guidelines and, except for the executive director, adopt regulations under the provisions of chapter 54 with respect to the implementation of this chapter.

(c) At the request of the [commissioners] Labor Commissioner and the executive director of the Connecticut Economic Development Authority, any agency or department of the executive branch shall advise and assist the [commissioners] Labor Commissioner and the executive director of the Connecticut Economic Development Authority in the implementation of this chapter.

Sec. 228. (NEW) (Effective from passage) (a) For the purposes of this section, (1) "state employee" means any employee in the executive, legislative or judicial branch of state government, whether in the classified or unclassified service and whether full or part-time and any employee of a quasi-public agency, (2) "salary" has the same meaning as in section 5-154 of the general statutes, and (3) "pay card" means a card issued by an employer or its payroll service provider to its employee that is linked to a payroll card account and credited with the employee's wages at the close of a pay period.

(b) Unless otherwise requested by the employee, the Comptroller shall make any payment of salary to a state employee by electronic direct deposit to the account in a bank, Connecticut credit union or federal credit union of such state employee that will agree to accept such payment, or by pay card.

Sec. 229. (NEW) (Effective July 1, 2011) (a) As used in this section, "pay card" means a card (1) issued by the state or its payroll service provider to a recipient, and (2) linked to a payroll card account and credited with the recipient's pension payment at the close of a pay period.

(b) Unless otherwise requested by the recipient, any pension payment made under (1) the retirement system administered by the Connecticut State Employees Retirement Commission pursuant to chapter 66 of the general statutes, (2) an alternate retirement program authorized by said commission, or (3) the Connecticut teacher's retirement system established under section 10-183c of the general statutes, shall be made by electronic direct deposit to the recipient's account in a bank, Connecticut credit union or federal credit union that will agree to accept such payment, or by pay card.

Sec. 230. (NEW) (Effective from passage) Any compensation payable under chapter 568 of the general statutes to any employee of the state or to any dependents of any employee of the state, excluding any payments made to a provider under section 31-294d of the general statutes, shall be made by electronic direct deposit to the account in a bank, Connecticut credit union or federal credit union of such employee or such dependent that will agree to accept such deposit or by pay card, as defined in section 228 of this act.

Sec. 231. Section 3-119a of the general statutes is repealed and the following is substituted in lieu thereof (Effective from passage):

(a) The Comptroller shall develop, implement and maintain a comprehensive retirement data base system and shall regularly consult and inform the State Employees Retirement Commission concerning the system.

(b) The Comptroller, in conjunction with the Commissioner of Administrative Services, shall develop, implement and maintain a state-wide time and attendance system. The system shall be integrated with the central payroll system and compatible with the development of the comprehensive retirement data base system.

(c) On or before July 1, 2011, each agency shall implement and maintain its employee time and attendance system in an electronic format that is compatible with the state-wide time and attendance system developed pursuant to subsection (b) of this section.

Sec. 232. (NEW) (Effective from passage) The state shall furnish a record of hours worked and gross earnings as described in section 31-13a of the general statutes, as amended by this act, in electronic format, to each employee, unless the employee requests to receive such record in writing.

Sec. 233. Section 31-13a of the general statutes is repealed and the following is substituted in lieu thereof (Effective from passage):

[With] Except as provided in section 232 of this act, with each wage payment each employer shall furnish to each employee in writing a record of hours worked, the gross earnings showing straight time and overtime as separate entries, itemized deductions and net earnings, except that the furnishing of a record of hours worked and the separation of straight time and overtime earnings shall not apply in the case of any employee with respect to whom the employer is specifically exempt from the keeping of time records and the payment of overtime under the Connecticut Minimum Wage Act or the Fair Labor Standards Act.

Sec. 234. Subsection (a) of section 31-71b of the general statutes is repealed and the following is substituted in lieu thereof (Effective from passage):

(a) [Each] Except as provided in section 228 of this act, each employer, by himself, his agent or representative, shall pay weekly all moneys due each employee on a regular pay day, designated in advance by the employer, in cash, by negotiable checks or, upon an employee's written request, by credit to such employee's account in any bank which has agreed with the employer to accept such wage deposits.

Sec. 235. Section 2-27 of the general statutes is repealed and the following is substituted in lieu thereof (Effective from passage):

Copies of each bill for an act reported favorably by a committee shall be printed in sufficient numbers, as determined by the clerks of the House and Senate, for use by the General Assembly. A greater number of copies of any bill shall be printed upon order of either legislative commissioner. [Seven copies of each printed bill shall be reserved for the use of the Secretary of the State who shall bind and distribute volumes thereof as follows: One to the State Library, one to the law library of Yale University, one to the library of The University of Connecticut and one to the law library of The University of Connecticut, one to the Wesleyan University library, one to the Library of Congress and one to the library of Quinnipiac College.]

Sec. 236. Section 2-7 of the general statutes is repealed and the following is substituted in lieu thereof (Effective from passage):

(a) Whenever the Governor, the members of the General Assembly or the president pro tempore of the Senate and the speaker of the House of Representatives call a special session of the General Assembly, the Secretary of the State shall give notice thereof by mailing a true copy of the call of such special session, by first class mail, [evidenced by a certificate of mailing,] to each member of the House of Representatives and of the Senate at his or her address as it appears upon the records of said secretary not less than ten nor more than fifteen days prior to the date of convening of such special session or by causing a true copy of the call to be delivered to each member by a state marshal, constable, state policeman or indifferent person at least twenty-four hours prior to the time of convening of such special session.

(b) Whenever the Secretary of the State is required to reconvene the General Assembly pursuant to article third of the amendments to the Constitution of Connecticut, said secretary shall give notice thereof by mailing a true copy of the call of such reconvened session, by first class mail, [evidenced by a certificate of mailing,] to each member of the House of Representatives and of the Senate at his or her address as it appears upon the records of said secretary not less than five days prior to the date of convening of such reconvened session or by causing a true copy of the call to be delivered to each member by a state marshal, constable, state policeman or indifferent person at least twenty-four hours prior to the time of convening of such reconvened session.

Sec. 237. Subsection (d) of section 16-2 of the general statutes is repealed and the following is substituted in lieu thereof (Effective from passage):

(d) The commissioners of the authority shall serve full time and shall make full public disclosure of their assets, liabilities and income at the time of their appointment, and thereafter each member of the authority shall make such disclosure on or before July thirtieth of each year of such member's term, and shall file such disclosure with the [office of the Secretary of the State] Office of State Ethics. Each commissioner shall receive annually a salary equal to that established for management pay plan salary group seventy-five by the Commissioner of Administrative Services, except that the chairperson shall receive annually a salary equal to that established for management pay plan salary group seventy-seven.

Sec. 238. Section 33-608 of the general statutes is repealed and the following is substituted in lieu thereof (Effective October 1, 2011):

(a) A document shall satisfy the requirements of this section, and of any other section that adds to or varies from these requirements, to be entitled to filing by the Secretary of the State.

(b) Sections 33-600 to 33-998, inclusive, as amended by this act, shall require or permit filing the document in the office of the Secretary of the State.

(c) The document shall contain the information required by sections 33-600 to 33-998, inclusive, as amended by this act. It may contain other information as well.

(d) The document shall be typewritten or printed or, if electronically transmitted, in a format that can be retrieved or reproduced in typewritten or printed form.

(e) The document shall be in the English language. A corporate name need not be in English if written in English letters or Arabic or Roman numerals, and the certificate of existence required of foreign corporations need not be in English if accompanied by a reasonably authenticated English translation.

(f) The document shall be executed: (1) By the chairman of the board of directors of a domestic or foreign corporation, by its president or by another of its officers; (2) if directors have not been selected or the corporation has not been formed, by an incorporator; or (3) if the corporation is in the hands of a receiver, trustee or other court-appointed fiduciary, by that fiduciary.

(g) The person executing the document shall sign it and state beneath or opposite such person's signature such person's name and the capacity in which such person signs. The document may but need not contain a corporate seal, attestation, acknowledgment or verification.

(h) If the Secretary of the State has prescribed a mandatory form for the document under section 33-609, the document shall be in or on the prescribed form.

(i) The document shall be delivered to the office of the Secretary of the State for filing. [Delivery may be made by electronic transmission if and to the extent permitted by the Secretary of the State.] If the document is filed in typewritten or printed form and not electronically transmitted, the Secretary of the State may require one exact or conformed copy to be delivered with the document, except as provided in sections 33-662 and 33-928.

(j) When the document is delivered to the office of the Secretary of the State for filing, the correct filing fee, and any franchise tax, license fee or penalty required to be paid therewith by sections 33-600 to 33-998, inclusive, as amended by this act, or other law must be paid or provision for payment made in a manner permitted by the Secretary of the State.

(k) When any document is required or permitted to be filed or recorded as provided in sections 33-600 to 33-998, inclusive, as amended by this act, the Secretary of the State may, in the Secretary of the State's discretion, for good cause, permit a photostatic or other photographic copy of such document to be filed or recorded in lieu of the original instrument. Such filing or recording shall have the same force and effect as if the original instrument had been so filed or recorded.

(l) As used in this subsection, "filed document" means a document filed with the Secretary of the State under any provision of sections 33-600 to 33-998, inclusive, as amended by this act, except sections 33-920 to 33-937, inclusive, as amended by this act, and section 33-953, as amended by this act, and "plan" means a plan of merger or share exchange. Whenever a provision of sections 33-600 to 33-998, inclusive, as amended by this act, permits any of the terms of a plan or filed document to be dependent on facts objectively ascertainable outside the plan or filed document, the following provisions apply:

(1) The manner in which the facts will operate upon the terms of the plan or filed document shall be set forth in the plan or filed document;

(2) The facts may include, but are not limited to (A) any of the following that is available in a nationally recognized news or information medium either in print or electronically: Statistical or market indices, market prices of any security or group of securities, interest rates, currency exchange rates, or similar economic or financial data, (B) a determination or action by any person or body, including the corporation or any other party to a plan or filed document, or (C) the terms of, or actions taken under, an agreement to which the corporation is a party, or any other agreement or document;

(3) The following provisions of a plan or filed document may not be made dependent on facts outside the plan or filed document: (A) The name and address of any person required in a filed document; (B) the registered office of any entity required in a filed document; (C) the registered agent of any entity required in a filed document; (D) the number of authorized shares and designation of each class or series of shares; (E) the effective date of a filed document; and (F) any required statement in a filed document of the date on which the underlying transaction was approved or the manner in which such approval was given; and

(4) If a provision of a filed document is made dependent on a fact ascertainable outside of the filed document, and such fact is not ascertainable by reference to a source described in subparagraph (A) of subdivision (2) of this subsection or a document that is a matter of public record, or the affected shareholders have not received notice of the fact from the corporation, then the corporation shall file with the Secretary of the State a certificate of amendment setting forth the fact promptly after the time when the fact referred to is first ascertainable or thereafter changes. Certificates of amendment under this subdivision are deemed to be authorized by the authorization of the original plan or filed document to which they relate and may be filed by the corporation without further action by the board of directors or the shareholders.

(m) The Secretary of the State may require or permit the filing by electronic transmission or by employing new technology as it is developed of any document that is required by law or regulation adopted under sections 33-600 to 33-998, inclusive, as amended by this act, to be filed with the Secretary of the State.

Sec. 239. Section 33-953 of the general statutes is repealed and the following is substituted in lieu thereof (Effective October 1, 2011):

(a) Each domestic corporation, except banks, trust companies, insurance or surety companies, savings and loan associations and public service companies, as defined in section 16-1, and each foreign corporation authorized to transact business in this state, shall file an annual report with the Secretary of the State as prescribed in this section.

(b) The first annual report of a domestic corporation shall be filed within thirty days after its organization meeting. [Subsequent] On and after October 1, 2011, subsequent annual reports of such domestic corporation and annual reports of each foreign corporation authorized to transact business in this state shall be filed [at such times as may be provided by regulations adopted by the Secretary of the State in accordance with chapter 54, provided the Secretary of the State may require any corporation to file an annual report according to reporting schedules established by the secretary so as to effect staggered filing of all such reports] by electronic transmission on or after October first and prior to January first. Upon request of a corporation, the Secretary of the State may grant an exemption from the requirement to file an annual report by electronic transmission if the corporation does not have the capability to file by electronic transmission or make payment in an authorized manner by electronic means or if other good cause is shown.

(c) Each annual report shall set forth as of a date which complies with subsection (d) of this section and which is specified in such report: (1) The name of the corporation; (2) the principal office of the corporation or, in the case of a foreign corporation (A) the address of the principal office of the foreign corporation in the state under the laws of which it is incorporated, (B) the address of the executive offices of the foreign corporation, and (C) the address of the principal office of the foreign corporation in this state, if any; [and] (3) the electronic mail address, if any, of the corporation; and (4) the names and respective business and residence addresses of the directors and officers of the corporation, except that if good cause is shown, the Secretary of the State may accept business addresses in lieu of business and residence addresses of the directors and officers of the corporation. For the purposes of this subsection, a showing of good cause shall include, but not be limited to, a showing that public disclosure of the residence addresses of the corporation's directors and officers may expose the personal security of such directors and officers to significant risk.

(d) The date specified in the annual report pursuant to subsection (c) of this section shall (1) not be later than the date of filing the report, and (2) not be earlier than the latest date preceding the date of filing on which any change of circumstances occurred which would affect the statements of fact required in the report.

(e) Each annual report shall be accompanied by the required filing fee. The report shall be executed as set forth in section 33-608, as amended by this act. The Secretary of the State shall [mail] deliver to each domestic corporation at its principal office or electronic mail address, as shown by his records, and to each foreign corporation authorized to transact business in this state at its executive offices or electronic mail address, as last shown by his records, [a form prescribed by him for the annual report] notice that the annual report is due, but failure to receive such [form] notice shall not relieve a corporation of the requirement of filing the report as provided in this section.

Sec. 240. Section 33-1004 of the general statutes is repealed and the following is substituted in lieu thereof (Effective October 1, 2011):

(a) A document shall satisfy the requirements of this section, and of any other section that adds to or varies from these requirements, to be entitled to filing by the Secretary of the State.

(b) Sections 33-1000 to 33-1290, inclusive, as amended by this act, shall require or permit filing the document in the office of the Secretary of the State.

(c) The document shall contain the information required by sections 33-1000 to 33-1290, inclusive, as amended by this act. It may contain other information as well.

(d) The document shall be typewritten or printed or, if electronically transmitted, in a format that can be retrieved or reproduced in typewritten or printed form.

(e) The document shall be in the English language. A corporate name need not be in English if written in English letters or Arabic or Roman numerals, and the certificate of existence required of foreign corporations need not be in English if accompanied by a reasonably authenticated English translation.

(f) The document shall be executed: (1) By the chairman of the board of directors of a domestic or foreign corporation, by its president or by another of its officers; (2) if directors have not been selected or the corporation has not been formed, by an incorporator; or (3) if the corporation is in the hands of a receiver, trustee or other court-appointed fiduciary, by that fiduciary.

(g) The person executing the document shall sign it and state beneath or opposite such person's signature such person's name and the capacity in which such person signs. The document may but need not contain a corporate seal, attestation, acknowledgment or verification.

(h) If the Secretary of the State has prescribed a mandatory form for the document under section 33-1005, the document shall be in or on the prescribed form.

(i) The document shall be delivered to the office of the Secretary of the State for filing. [Delivery may be made by electronic transmission if and to the extent permitted by the Secretary of the State.] If the document is filed in typewritten or printed form and not electronically transmitted, the Secretary of the State may require one exact or conformed copy to be delivered with the document, except as provided in sections 33-1052 and 33-1218.

(j) When the document is delivered to the office of the Secretary of the State for filing, the correct filing fee, and any franchise tax, license fee or penalty required to be paid therewith by sections 33-1000 to 33-1290, inclusive, as amended by this act, or other law, must be paid or provision for payment made in a manner permitted by the Secretary of the State.

(k) When any document is required or permitted to be filed or recorded as provided in sections 33-1000 to 33-1290, inclusive, as amended by this act, the Secretary of the State may, in the Secretary of the State's discretion, for good cause, permit a photostatic or other photographic copy of such document to be filed or recorded in lieu of the original instrument. Such filing or recording shall have the same force and effect as if the original instrument had been so filed or recorded.

(l) The Secretary of the State may require or permit the filing by electronic transmission or by employing new technology as it is developed of any document that is required by law or regulation adopted under sections 33-1000 to 33-1290, inclusive, as amended by this act, to be filed with the Secretary of the State.

Sec. 241. Section 33-1243 of the general statutes is repealed and the following is substituted in lieu thereof (Effective October 1, 2011):

(a) Each domestic corporation, except banks, trust companies, insurance or surety companies, savings and loan associations, credit unions, public service companies, as defined in section 16-1, cemetery associations and incorporated church or religious corporations, and each foreign corporation authorized to conduct affairs in this state, and except corporations formed before January 1, 1961, which under the law in effect on December 31, 1960, were not required to file an annual report, shall file an annual report with the Secretary of the State as prescribed in this section.

(b) The first annual report of a domestic corporation shall be filed within thirty days after its organization meeting. [Subsequent] On and after October 1, 2011, subsequent annual reports of such domestic corporation and annual reports of each foreign corporation authorized to conduct affairs in this state shall be filed [at such times as may be provided by regulations adopted by the Secretary of the State in accordance with chapter 54, provided the Secretary of the State may require any corporation to file an annual report according to reporting schedules established by the secretary so as to effect staggered filing of all such reports] by electronic transmission on or after October first and prior to January first. Upon request of a corporation, the Secretary of the State may grant an exemption from the requirement to file an annual report by electronic transmission if the corporation does not have the capability to file by electronic transmission or make payment in an authorized manner by electronic means or if other good cause is shown.

(c) Each annual report shall set forth as of a date which complies with subsection (d) of this section and which is specified in such report: (1) The name of the corporation and, in the case of a foreign corporation, the state under the laws of which it is incorporated; (2) the principal office of the corporation or, in the case of a foreign corporation (A) the address of the principal office of the foreign corporation in the state under the laws of which it is incorporated, (B) the address of the executive offices of the foreign corporation, and (C) the address of the principal office of the foreign corporation in this state, if any; [and] (3) the electronic mail address, if any, of the corporation; and (4) the names and respective business and residence addresses of the directors and officers of the corporation, except that if good cause is shown, the Secretary of the State may accept business addresses in lieu of business and residence addresses of the directors and officers of the corporation. For the purposes of this subsection, a showing of good cause shall include, but not be limited to, a showing that public disclosure of the residence addresses of the corporation's directors and officers may expose the personal security of such directors and officers to significant risk.

(d) The date specified in the annual report pursuant to subsection (c) of this section shall (1) not be later than the date of filing the report, and (2) not be earlier than the latest date preceding the date of filing on which any change of circumstances occurred which would affect the statements of fact required in the report.

(e) Each annual report shall be accompanied by the required filing fee. The report shall be executed as set forth in section 33-1004, as amended by this act. The Secretary of the State shall [mail] deliver to each domestic corporation at its principal office or electronic mail address, as shown by his records, and to each foreign corporation authorized to conduct affairs in this state at its executive offices or electronic mail address, as last shown by his records, [a form prescribed by him for the annual report] notice that the annual report is due, but failure to receive such [form] notice shall not relieve a corporation of the requirement of filing the report as provided in this section.

Sec. 242. Section 34-9 of the general statutes is repealed and the following is substituted in lieu thereof (Effective October 1, 2011):

As used in this chapter, unless the context otherwise requires:

(1) "Address" means location as described by the full street number, if any, street, city or town, state or country and not a mailing address such as a post office box.

(2) "Certificate of limited partnership" means the certificate referred to in section 34-10 and the certificate as amended or restated.

(3) "Consolidation" means a business combination pursuant to section 34-33b.

(4) "Contribution" means any cash, property, services rendered, or a promissory note or other binding obligation to contribute cash or property or to perform services, which a partner contributes to a limited partnership in his capacity as a partner.

(5) "Deliver" or "delivery" means any method of delivery used in conventional commercial practice including delivery by hand, mail, commercial delivery and electronic transmission.

(6) "Document" includes anything delivered to the office of the Secretary of the State for filing under sections 34-9 to 34-38u, inclusive, as amended by this act.

(7) "Electronic transmission" or "electronically transmitted" means any process of communication not directly involving the physical transfer of paper that is suitable for the retention, retrieval and reproduction of information by the recipient.

[(5)] (8) "Event of withdrawal of a general partner" means an event that causes a person to cease to be a general partner as provided in section 34-28.

[(6)] (9) "Foreign limited partnership" means a partnership formed under the laws of any state other than this state and having as partners one or more general partners and one or more limited partners.

[(7)] (10) "General partner" means a person who has been admitted to a limited partnership as a general partner in accordance with the partnership agreement and named in the certificate of limited partnership as a general partner.

[(8)] (11) "Interests" means the proprietary interests in an other entity.

[(9)] (12) "Limited partner" means a person who has been admitted to a limited partnership as a limited partner in accordance with the partnership agreement.

[(10)] (13) "Limited partnership" and "domestic limited partnership" means a partnership formed by two or more persons under the provisions of this chapter and having one or more general partners and one or more limited partners.

[(11)] (14) "Merger" means a business combination pursuant to section 34-33a.

[(12)] (15) "Organizational documents" means the basic document or documents that create, or determine the internal governance of, an other entity.

[(13)] (16) "Other entity" means any association or legal entity, other than a domestic or foreign limited partnership, organized to conduct business, including, but not limited to, a corporation, general partnership, limited liability partnership, limited liability company, joint venture, joint stock company, business trust, statutory trust and real estate investment trust.

[(14)] (17) "Partner" means a limited or general partner.

[(15)] (18) "Partnership agreement" means any valid agreement, written or oral, of the partners as to the affairs of a limited partnership and the conduct of its business.

[(16)] (19) "Partnership interest" means a partner's share of the profits and losses of a limited partnership and the right to receive distributions of partnership assets.

[(17)] (20) "Party to a consolidation" means any domestic or foreign limited partnership or other entity that will consolidate under a plan of consolidation.

[(18)] (21) "Party to a merger" means any domestic or foreign limited partnership or other entity that will merge under a plan of merger.

[(19)] (22) "Person" means a natural person, partnership, limited partnership, foreign limited partnership, trust, estate, association, limited liability company or corporation.

[(20)] (23) "Plan of merger" means a plan entered into pursuant to section 34-33a.

[(21)] (24) "Plan of consolidation" means a plan entered into pursuant to section 34-33b.

(25) "Sign" or "signature" includes any manual, facsimile, conformed or electronic signature.

[(22)] (26) "State" means a state, territory, or possession of the United States, the District of Columbia or the Commonwealth of Puerto Rico.

[(23)] (27) "Survivor" means, in a merger or consolidation, the limited partnership or other entity into which one or more other limited partnerships or other entities are merged or consolidated.

Sec. 243. Section 34-10b of the general statutes is repealed and the following is substituted in lieu thereof (Effective October 1, 2011):

(a) A signed copy of the certificate of limited partnership and of any certificates of amendment or cancellation or of any judicial decree of amendment or cancellation or of any certificate of merger or consolidation, or notice or any other document permitted or required to be filed pursuant to this chapter for a limited partnership, shall be delivered to the Secretary of the State. A person who executes a certificate as an agent or fiduciary need not exhibit evidence of his authority as a prerequisite to filing. Unless the Secretary of the State finds that any certificate does not conform to law, upon receipt of all filing fees required by law he shall:

(1) Endorse on each copy the word "Filed" and the day, month and year of the filing thereof; and

(2) File a signed copy in his office.

(b) Upon the filing of a certificate of amendment or judicial decree of amendment in the office of the Secretary of the State, the certificate of limited partnership shall be amended as set forth therein, and upon the effective date of a certificate of cancellation, or a judicial decree thereof or a certificate of merger or consolidation which acts as a certificate of cancellation, the certificate of limited partnership is cancelled.

(c) When any document is required or permitted to be filed or recorded as provided in sections 34-9 to 34-38u, inclusive, as amended by this act, the Secretary of the State may, in the Secretary of the State's discretion, for good cause, permit a photostatic or other photographic copy of such document to be filed or recorded in lieu of the original instrument. Such filing or recording shall have the same force and effect as if the original instrument had been so filed or recorded.

(d) The Secretary of the State may require or permit the filing by electronic transmission or by employing new technology as it is developed of any document that is required by law or regulation adopted under sections 34-9 to 34-38u, inclusive, as amended by this act, to be filed with the Secretary of the State.

Sec. 244. Section 34-13e of the general statutes is repealed and the following is substituted in lieu thereof (Effective October 1, 2011):

(a) On and after January 1, 1996, each limited partnership shall file an annual report with the Secretary of the State that shall be due upon the anniversary of the formation of the limited partnership. On and after October 1, 2011, each limited partnership shall file an annual report by electronic transmission on or after October first and prior to January first. Upon request of a limited partnership, the Secretary of the State may grant an exemption from the requirement to file an annual report by electronic transmission if the limited partnership does not have the capability to file by electronic transmission or make payment in an authorized manner by electronic means or if other good cause is shown.

(b) Each annual report shall set forth: (1) The name of the limited partnership; [and] (2) the address of the office of the limited partnership required to be maintained by section 34-13b; and (3) the electronic mail address, if any, of the limited partnership.

(c) Each annual report shall be executed in accordance with section 34-10a and be accompanied by the filing fee established in section 34-38n. The Secretary of the State shall [mail] deliver to each limited partnership at [its] the address of the office required to be maintained by section 34-13b or its electronic mail address, as shown by his records, [a form prescribed by him for the annual report] notice that the annual report is due, but failure to receive such [form] notice shall not relieve a limited partnership of the requirement of filing the report as provided in this section.

Sec. 245. Section 34-38s of the general statutes is repealed and the following is substituted in lieu thereof (Effective October 1, 2011):

(a) On and after January 1, 1996, each foreign limited partnership registered to transact business in this state shall file an annual report with the Secretary of the State that shall be due upon the anniversary of the registration of such foreign limited partnership pursuant to section 34-38g. On and after October 1, 2011, each foreign limited partnership shall file an annual report by electronic transmission on or after October first and prior to January first. Upon request of a foreign limited partnership, the Secretary of the State may grant an exemption from the requirement to file an annual report by electronic transmission if the foreign limited partnership does not have the capability to file by electronic transmission or make payment in an authorized manner by electronic means or if other good cause is shown.

(b) Each annual report shall set forth: (1) The name of the foreign limited partnership and, if different, the name under which such foreign limited partnership transacts business in this state; [, and] (2) the address of the office required to be maintained in the state or other jurisdiction of the foreign limited partnership's organization by the laws of that state or jurisdiction or, if not so required, the address of its principal office; and (3) the electronic mail address, if any, of the foreign limited partnership.

(c) Each annual report shall be executed in accordance with section 34-10a and be accompanied by the filing fee established in section 34-38n. The Secretary of the State shall [mail] deliver to each foreign limited partnership at its principal office or its electronic mail address, as last shown by his records, [a form prescribed by him for the annual report] notice that the annual report is due, but failure to receive such [form] notice shall not relieve a foreign limited partnership of the requirement of filing the report as provided in this section.

Sec. 246. Section 34-101 of the general statutes is repealed and the following is substituted in lieu thereof (Effective October 1, 2011):

As used in sections 34-100 to 34-242, inclusive, as amended by this act, unless the context otherwise requires:

(1) "Address" means a location as described by the full street number, if any, street, city or town, state or county and not a mailing address such as a post office box.

(2) "Articles of organization" means articles filed under section 34-121, and those articles as amended or restated.

(3) "Corporation" means a corporation formed under the laws of this state or a foreign corporation.

(4) "Court" includes every court having jurisdiction in the case.

(5) "Deliver" or "delivery" means any method of delivery used in conventional commercial practice including delivery by hand, mail, commercial delivery and electronic transmission.

(6) "Document" includes anything delivered to the office of the Secretary of the State for filing under sections 34-100 to 34-242, inclusive, as amended by this act.

[(5)] (7) "Electronic transmission" or "electronically transmitted" means any process of communication not directly involving the physical transfer of paper that is suitable for the retention, retrieval and reproduction of information by the recipient. [and which does not directly involve the physical transfer of paper.]

[(6)] (8) "Event of dissociation" means an event that causes a person to cease to be a member, as provided in section 34-180.

[(7)] (9) "Foreign corporation" means a corporation formed under the laws of any state other than this state or under the laws of any foreign country.

[(8)] (10) "Foreign limited liability company" means an entity that is: (A) Organized under the laws of a state other than the laws of this state or under the laws of any foreign country; (B) organized under a statute pursuant to which an entity denominated as a limited liability company may be formed that affords to each of its members limited liability with respect to the liabilities of the entity; and (C) is not required to be registered or organized under any statute of this state other than sections 34-100 to 34-242, inclusive, as amended by this act.

[(9)] (11) "Foreign limited partnership" means a limited partnership formed under the laws of any state other than this state or under the laws of any foreign country.

[(10)] (12) "Limited liability company" or "domestic limited liability company" means an organization having one or more members that is formed under sections 34-100 to 34-242, inclusive, as amended by this act.

[(11)] (13) "Limited liability company membership interest" or "interest" or "interest in the limited liability company" means a member's share of the profits and losses of the limited liability company and a member's right to receive distributions of the limited liability company's assets, unless otherwise provided in the operating agreement.

[(12)] (14) "Limited partnership" means a limited partnership formed under the laws of this state or a foreign limited partnership.

[(13)] (15) "Manager" or "managers" means, with respect to a limited liability company that has set forth in its articles of organization that it is to be managed by managers, the person or persons designated in accordance with section 34-140.

[(14)] (16) "Member" or "members" means a person or persons who have been admitted to membership in a limited liability company as provided in section 34-179 and who have not disassociated from the limited liability company as provided in section 34-180.

[(15)] (17) "Operating agreement" means any agreement, written or oral, as to the conduct of the business and affairs of a limited liability company, which is binding upon all of the members.

[(16)] (18) "Organizational documents" means the basic document or documents that create, or determine the internal governance of, an other entity.

[(17)] (19) "Organizer" or "organizers" means any member or members or any other person or persons who files or file the articles of organization as provided in section 34-120.

[(18)] (20) "Other entity" means any association or legal entity, other than a domestic or foreign limited liability company, organized to conduct business, including, but not limited to, a corporation, general partnership, limited liability partnership, limited partnership, joint venture, joint stock company, business trust, statutory trust and real estate investment trust.

[(19)] (21) "Party to a consolidation" means any domestic or foreign limited liability company or other entity that will consolidate under a plan of consolidation.

[(20)] (22) "Party to a merger" means any domestic or foreign limited liability company or other entity that will merge under a plan of merger.

[(21)] (23) "Person" means an individual, a general partnership, a limited partnership, a domestic or foreign limited liability company, a trust, an estate, an association, a corporation or any other legal or commercial entity.

[(22)] (24) "Plan of merger" or "plan of consolidation" means a plan entered into pursuant to section 34-195.

[(23)] (25) "Professional service" means any type of service to the public that requires that members of a profession rendering such service obtain a license or other legal authorization as a condition precedent to the rendition thereof, limited to the professional services rendered by dentists, natureopaths, chiropractors, physicians and surgeons, doctors of dentistry, physical therapists, occupational therapists, podiatrists, optometrists, nurses, nurse-midwives, veterinarians, pharmacists, architects, professional engineers, or jointly by architects and professional engineers, landscape architects, real estate brokers, insurance producers, certified public accountants and public accountants, land surveyors, psychologists, attorneys-at-law, licensed marital and family therapists, licensed professional counselors, licensed or certified alcohol and drug counselors and licensed clinical social workers.

[(24)] (26) "Sign" or "signature" includes any manual, facsimile, [or] conformed or electronic signature.

[(25)] (27) "State" means a state, territory or possession of the United States, the District of Columbia or the Commonwealth of Puerto Rico.

[(26)] (28) "Survivor" means, in a merger or consolidation, the limited liability company or other entity into which one or more other limited liability companies or other entities are merged or consolidated.

Sec. 247. Section 34-106 of the general statutes is repealed and the following is substituted in lieu thereof (Effective October 1, 2011):

(a) Each limited liability company shall file an annual report with the Secretary of the State which report shall be due upon the anniversary of the filing of a limited liability company's articles of organization pursuant to section 34-120. On and after October 1, 2011, each limited liability company shall file an annual report by electronic transmission on or after October first and prior to January first. Upon request of a limited liability company, the Secretary of the State may grant an exemption from the requirement to file an annual report by electronic transmission if (1) the limited liability company does not have the capability to file by electronic transmission or make payment in an authorized manner by electronic means, or (2) other good cause is shown.

(b) Such reporting requirement shall commence on or after January 1, 1995, and continue annually thereafter.

(c) Each annual report shall set forth: (1) The name of the limited liability company; (2) the limited liability company's current principal office address; [and] (3) the electronic mail address, if any, of the limited liability company; and (4) the name and respective business and residence addresses of a manager or a member of the limited liability company, except that if good cause is shown, the Secretary of the State may accept a business address in lieu of the business and residence addresses of such manager or member. For the purposes of this subsection and subsection (d) of this section, a showing of good cause shall include, but not be limited to, a showing that public disclosure of the residence address of the manager or member of the limited liability company may expose the personal security of such manager or member to significant risk.

(d) If the manager or member named in a limited liability company's most current annual report pursuant to subsection (c) of this section is replaced for such purpose by another manager or member after the limited liability company has filed such annual report, but not later than thirty days preceding the month during which the limited liability company's next annual report becomes due, the limited liability company shall file with the Secretary of the State an interim notice of change of manager or member that sets forth: (1) The name of the limited liability company; and (2) the name, title and respective business and residence addresses of the new manager or member and the name and title of the former manager or member, except that if good cause is shown, the Secretary of the State may accept a business address in lieu of the business and residence addresses of the new manager or member. Any such change of manager or member that occurs within the thirty-day period preceding the month during which the limited liability company's next annual report becomes due shall be reflected in such next annual report.

(e) Each annual report shall be executed in accordance with section 34-109 and be accompanied by the filing fee established in section 34-112. The Secretary of the State shall [mail] deliver to each limited liability company at its principal office or electronic mail address, as shown on his records, [a form prescribed by him for the annual report] notice that the annual report is due, but failure to receive such [form] notice shall not relieve a limited liability company of the requirement of filing the report as provided in this section.

Sec. 248. Section 34-110 of the general statutes is repealed and the following is substituted in lieu thereof (Effective October 1, 2011):

(a) The original signed copy of the articles of organization or any other document required to be filed pursuant to sections 34-100 to 34-242, inclusive, as amended by this act, shall be delivered to the Secretary of the State. The articles of organization or any other document required to be filed shall be typewritten or printed or, if [authorized by the Secretary of the State,] electronically transmitted, in a format that can be retrieved or reproduced in typewritten or printed form. Unless the Secretary of the State determines that the document does not conform to the filing provisions of said sections, the Secretary of the State shall, when all required filing fees have been paid: (1) Endorse on each signed document "filed" and the date and time of its acceptance for filing; and (2) retain the signed document in the Secretary of the State's files.

(b) When any document is required or permitted to be filed or recorded as provided in sections 34-100 to 34-242, inclusive, as amended by this act, the Secretary of the State may, in the Secretary of the State's discretion, for good cause, permit a photostatic or other photographic copy of such document to be filed or recorded in lieu of the original instrument. Such filing or recording shall have the same force and effect as if the original instrument had been so filed or recorded.

(c) The Secretary of the State may require or permit the filing by electronic transmission or by employing new technology as it is developed of any document that is required by law or regulation adopted under sections 34-100 to 34-242, inclusive, as amended by this act, to be filed with the Secretary of the State.

[(c)] (d) If the Secretary of the State determines that the document does not conform to the filing provisions of sections 34-100 to 34-242, inclusive, as amended by this act, or is not accompanied by all fees required by law, the document shall not be filed and the Secretary of the State shall return the document to the person originally submitting it.

Sec. 249. Section 34-229 of the general statutes is repealed and the following is substituted in lieu thereof (Effective October 1, 2011):

(a) A foreign limited liability company registered to transact business in this state shall file an annual report in the office of the Secretary of the State which report shall be due upon the anniversary of such foreign limited liability company's registration pursuant to section 34-223. On and after October 1, 2011, each foreign limited liability company shall file an annual report by electronic transmission on or after October first and prior to January first. Upon request of a foreign limited liability company, the Secretary of the State may grant an exemption from the requirement to file an annual report by electronic transmission if the foreign limited liability company does not have the capability to file by electronic transmission or make payment in an authorized manner by electronic means or if other good cause is shown.

(b) Such reporting requirement shall commence on and after January 1, 1995, and continue annually thereafter.

(c) Each annual report shall set forth: (1) The name of the foreign limited liability company and, if different, the name under which such foreign limited liability company transacts business in this state; (2) the address of the office required to be maintained in the state or other jurisdiction of the foreign limited liability company's organization by the laws of that state or jurisdiction or, if not so required, the address of its principal office; [and] (3) the electronic mail address, if any, of the foreign limited liability company; and (4) the name and respective business and residence addresses of a manager or a member of the foreign limited liability company, except that if good cause is shown, the Secretary of the State may accept a business address in lieu of the business and residence addresses of such manager or member. For the purposes of this subsection and subsection (d) of this section, a showing of good cause shall include, but not be limited to, a showing that public disclosure of the residence address of the manager or member of the foreign limited liability company may expose the personal security of such manager or member to significant risk.

(d) If the manager or member named in a foreign limited liability company's most current annual report pursuant to subsection (c) of this section is replaced for such purpose by another manager or member after the foreign limited liability company has filed such annual report, but not later than thirty days preceding the month during which the foreign limited liability company's next annual report becomes due, the foreign limited liability company shall file with the Secretary of the State an interim notice of change of manager or member that sets forth: (1) The name of the foreign limited liability company; and (2) the name, title and respective business and residence addresses of the new manager or member and the name and title of the former manager or member, except that if good cause is shown, the Secretary of the State may accept a business address in lieu of the business and residence addresses of the new manager or member. Any such change of manager or member that occurs within the thirty-day period preceding the month during which the foreign limited liability company's next annual report becomes due shall be reflected in such next annual report.

(e) Each annual report shall be executed in accordance with section 34-109 and be accompanied by the filing fee established in section 34-112. The Secretary of the State shall [mail] deliver to each foreign limited liability company at its principal office or electronic mail address, as shown on his records, [a form prescribed by him for the annual report] notice that the annual report is due, but failure to receive such [form] notice shall not relieve a foreign limited liability company of the requirement of filing the report as provided in this section.

Sec. 250. Section 34-301 of the general statutes is repealed and the following is substituted in lieu thereof (Effective October 1, 2011):

As used in sections 34-300 to [34-399] 34-434, inclusive, as amended by this act:

(1) "Business" includes every trade, occupation and profession.

(2) "Debtor in bankruptcy" means a person who is the subject of: (A) An order for relief under Title 11 of the United States Code or a comparable order under a successor statute of general application; or (B) a comparable order under federal, state or foreign law governing insolvency.

(3) "Deliver" or "delivery" means any method of delivery used in conventional commercial practice including delivery by hand, mail, commercial delivery and electronic transmission.

[(3)] (4) "Distribution" means a transfer of money or other property from a partnership to a partner in the partner's capacity as a partner or to the partner's transferee.

(5) "Document" includes anything delivered to the office of the Secretary of the State for filing under sections 34-300 to 34-434, inclusive, as amended by this act.

(6) "Electronic transmission" or "electronically transmitted" means any process of communication not directly involving the physical transfer of paper that is suitable for the retention, retrieval and reproduction of information by the recipient.

[(4)] (7) "Foreign registered limited liability partnership" includes a partnership formed pursuant to an agreement governed by the laws of any state other than this state and registered or denominated as a registered limited liability partnership or limited liability partnership under the laws of such other state.

[(5)] (8) "Interests" means the proprietary interests in an other entity.

[(6)] (9) "Merger" means a business combination pursuant to section 34-388.

[(7)] (10) "Organizational documents" means the basic document or documents that create, or determine the internal governance of, an other entity.

[(8)] (11) "Other entity" means any association or legal entity, other than a domestic or foreign partnership, organized to conduct business, including, but not limited to, a corporation, limited partnership, limited liability partnership, limited liability company, joint venture, joint stock company, business trust, statutory trust and real estate investment trust.

[(9)] (12) "Partnership" means an association of two or more persons to carry on as co-owners a business for profit formed under section 34-314, predecessor law or comparable law of another jurisdiction, and includes for all purposes of the laws of this state a registered limited liability partnership.

[(10)] (13) "Partnership agreement" means the agreement, whether written, oral or implied, among the partners concerning the partnership, including amendments to the partnership agreement.

[(11)] (14) "Partnership at will" means a partnership in which the partners have not agreed to remain partners until the expiration of a definite term or the completion of a particular undertaking.

[(12)] (15) "Partnership interest" or "partner's interest in the partnership" means all of a partner's interests in the partnership, including the partner's transferable interest and all management and other rights.

[(13)] (16) "Party to a merger" means any domestic or foreign partnership or other entity that will merge under a plan of merger.

[(14)] (17) "Person" means an individual, corporation, limited liability company, business trust, estate, trust, partnership, association, joint venture, government, governmental subdivision, agency or instrumentality, or any other legal or commercial entity.

[(15)] (18) "Plan of merger" means a plan entered into pursuant to section 34-388.

[(16)] (19) "Property" means all property, real, personal or mixed, tangible or intangible, or any interest therein.

[(17)] (20) "Registered limited liability partnership" includes a partnership formed pursuant to an agreement governed by the laws of this state, registered under section 34-419, and complying with sections 34-406 and 34-420, as amended by this act.

(21) "Sign" or "signature" includes any manual, facsimile, conformed or electronic signature.

[(18)] (22) "State" means a state of the United States, the District of Columbia, the Commonwealth of Puerto Rico or any territory or insular possession subject to the jurisdiction of the United States.

[(19)] (23) "Statement" means a statement of partnership authority under section 34-324, a statement of denial under section 34-325, a statement of dissociation under section 34-365, a statement of dissolution under section 34-376, a statement of merger under section 34-390, or an amendment or cancellation of any of the foregoing.

[(20)] (24) "Survivor" in a merger means the partnership or other entity into which one or more other partnerships or other entities are merged or consolidated. A survivor of a merger may preexist the merger or be created by the merger.

[(21)] (25) "Transfer" includes an assignment, conveyance, lease, mortgage, deed and encumbrance.

Sec. 251. Section 34-411 of the general statutes is repealed and the following is substituted in lieu thereof (Effective October 1, 2011):

(a) The original signed copy of a certificate of limited liability partnership of a registered limited liability partnership or the certificate of authority of a foreign registered limited liability partnership or of any other document required to be filed pursuant to sections 34-300 to 34-434, inclusive, as amended by this act, shall be delivered to the Secretary of the State. Unless the Secretary of the State determines that the documents do not conform to the filing provisions of said sections, he shall, when all required filing fees have been paid: (1) Endorse on each signed original "filed" and the date and time of its acceptance for filing; and (2) retain the signed original in his files.

(b) When any document is required or permitted to be filed or recorded as provided in sections 34-300 to 34-434, inclusive, as amended by this act, the Secretary of the State may, in the Secretary of the State's discretion, for good cause, permit a photostatic or other photographic copy of such document to be filed or recorded in lieu of the original instrument. Such filing or recording shall have the same force and effect as if the original instrument had been so filed or recorded.

(c) The Secretary of the State may require or permit the filing by electronic transmission or by employing new technology as it is developed of any document that is required by law or regulation adopted under sections 34-300 to 34-434, inclusive, as amended by this act, to be filed with the Secretary of the State.

[(b)] (d) If the Secretary of the State determines that the documents do not conform to the filing provisions of sections 34-300 to 34-434, inclusive, as amended by this act, or are not accompanied by all fees required by law, the documents shall not be filed and the Secretary of the State shall return the documents to the person originally submitting them.

Sec. 252. Section 34-420 of the general statutes is repealed and the following is substituted in lieu thereof (Effective October 1, 2011):

(a) Each registered limited liability partnership shall file an annual report with the Secretary of the State, which report shall be due upon the anniversary of the filing of a certificate of limited liability partnership pursuant to section 34-419. On and after October 1, 2011, each registered limited liability partnership shall file an annual report by electronic transmission on or after October first and prior to January first. Upon request of a registered limited liability partnership, the Secretary of the State may grant an exemption from the requirement to file an annual report by electronic transmission if the registered limited liability partnership does not have the capability to file by electronic transmission or make payment in an authorized manner by electronic means or if other good cause is shown.

(b) Such reporting requirement shall commence on or after January 1, 1997, and continue annually thereafter.

(c) Each annual report shall set forth: (1) The name of the registered limited liability partnership; [, and] (2) the registered limited liability partnership's current principal office address; and (3) the electronic mail address, if any, of the registered limited liability partnership.

(d) Each annual report shall be executed in accordance with section 34-410 and be accompanied by the filing fee established in section 34-413. The Secretary of the State shall [mail] deliver to each registered limited liability partnership at its principal office or electronic mail address, as shown on his records, [a form prescribed by him for the annual report] notice that the annual report is due, but failure to receive such [form] notice shall not relieve a registered limited liability partnership of the requirement of filing the report as provided in this section.

Sec. 253. Section 34-431 of the general statutes is repealed and the following is substituted in lieu thereof (Effective October 1, 2011):

(a) A foreign registered limited liability partnership authorized to transact business in this state shall file an annual report in the office of the Secretary of the State which report shall be due upon the anniversary of such foreign registered limited liability partnership's certificate of authority pursuant to section 34-429, as amended by this act. On and after October 1, 2011, each foreign registered limited liability partnership shall file an annual report by electronic transmission on or after October first and prior to January first. Upon request of a foreign registered limited liability partnership, the Secretary of the State may grant an exemption from the requirement to file an annual report by electronic transmission if the foreign registered limited liability partnership does not have the capability to file by electronic transmission or make payment in an authorized manner by electronic means or if other good cause is shown.

(b) Such reporting requirement shall commence on and after January 1, 1997, and continue annually thereafter.

(c) Each annual report shall set forth: (1) The name of the foreign registered limited liability partnership and, if different, the name under which such foreign registered limited liability partnership transacts business in this state; [and] (2) the address of the office required to be maintained in the state or other jurisdiction of the foreign registered limited liability partnership's organization by the laws of that state or jurisdiction or, if not so required, the address of its principal office; and (3) the electronic mail address, if any, of the foreign registered limited liability partnership.

(d) Each annual report shall be executed in accordance with section 34-410, and be accompanied by the filing fee established in section 34-413. The Secretary of the State shall [mail] deliver to each foreign registered limited liability partnership at its principal office or electronic mail address, as shown on his records, [a form prescribed by him for the annual report] notice that the annual report is due, but failure to receive such [form] notice shall not relieve a foreign registered limited liability partnership of the requirement of filing the report as provided in this section.

Sec. 254. Section 34-501 of the general statutes is repealed and the following is substituted in lieu thereof (Effective October 1, 2011):

For purposes of sections 34-500 to 34-547, inclusive, as amended by this act:

(1) "Beneficial owner" means any owner of a beneficial interest in a statutory trust. Beneficial ownership shall be determined and evidenced, whether by means of registration, the issuance of certificates or otherwise, in accordance with the applicable provisions of the governing instrument of the statutory trust.

(2) "Statutory trust" or "domestic statutory trust" means an unincorporated association which (A) is created by a trust instrument under which property is or will be held, managed, administered, controlled, invested, reinvested or operated, or business or professional activities are carried on or will be carried on, by a trustee or trustees for the benefit of such person or persons as are or may become entitled to a beneficial interest in the trust property, including but not limited to a trust of the type known at common law as a "business trust" or "Massachusetts trust" or "grantor trust", or a trust qualifying as a real estate investment trust under Section 856 et seq., of the United States Internal Revenue Code of 1986, or any subsequent corresponding internal revenue code of the United States, as from time to time amended, or a trust qualifying as a real estate mortgage investment conduit under Section 860D of the United States Internal Revenue Code of 1986, or any subsequent corresponding internal revenue code of the United States, as from time to time amended, and (B) files a certificate of trust pursuant to section 34-503, as amended by this act. Any such association organized before or after October 1, 1997, shall be a statutory trust and a separate legal entity.

(3) "Document" includes anything delivered to the office of the Secretary of the State for filing under sections 34-500 to 34-547, inclusive, as amended by this act.

[(3)] (4) "Foreign statutory trust" means any business trust, association or similar entity which is not organized under the laws of this state.

[(4)] (5) "Governing instrument" means a trust instrument which creates a statutory trust and provides for the governance of the affairs of the statutory trust and the conduct of its business. A governing instrument: (A) May provide that a person shall become a beneficial owner and shall become bound by the governing instrument if such person, or a representative authorized by such person orally, in writing or by other action such as payment for a beneficial interest, complies with the conditions for becoming a beneficial owner set forth in the governing instrument or any other writing and acquires a beneficial interest; and (B) may consist of one or more agreements, instruments or other writings and may refer to or incorporate bylaws containing provisions relating to the business of the statutory trust, the conduct of its affairs and its rights or powers or the rights or powers of its trustees, beneficial owners, agents or employees.

[(5)] (6) "Other business entity" means a corporation, a limited liability company, a general or limited partnership, a limited liability partnership, a common law trust or any other unincorporated business.

[(6)] (7) "Person" means a natural person, partnership, limited partnership, limited liability partnership, limited liability company, trust, estate, association, corporation, custodian, nominee or any other individual or entity in its own or any representative capacity.

(8) "Sign" or "signature" includes any manual, facsimile, conformed or electronic signature.

[(7)] (9) "Trustee" means the person or persons appointed as a trustee in accordance with the governing instrument of a statutory trust and may include one or more of the beneficial owners of the statutory trust.

Sec. 255. Section 34-503 of the general statutes is repealed and the following is substituted in lieu thereof (Effective October 1, 2011):

(a) Every statutory trust shall file [the original,] a signed copy of its certificate of trust with the office of the Secretary of the State. The certificate of trust shall set forth:

(1) A name of the statutory trust that satisfies the requirements of section 34-506;

(2) The future effective date, which shall be a date certain, of effectiveness of the certificate if it is not to be effective upon the filing of the certificate;

(3) The principal office address of the statutory trust;

(4) The appointment of a statutory agent for service of process, as required by section 34-507; and

(5) Any other information the trustees determine to include therein.

(b) (1) A certificate of trust may be amended by filing a certificate of amendment thereto with the office of the Secretary of the State. The certificate of amendment shall set forth: (A) The name of the statutory trust; (B) the date of filing of the [original] initial certificate of trust; (C) the amendment to the certificate; and (D) the future effective date, which shall be a date certain, of effectiveness of the certificate if it is not to be effective upon the filing of the certificate.

(2) A certificate of trust may be amended at any time for any purpose as the trustees may determine, provided the certificate of trust as amended contains those provisions that are required by law to be contained in a certificate of trust at the time of making the amendment.

(c) (1) A certificate of trust may be restated by integrating into a single instrument all of the provisions of the certificate of trust which are then in effect and operative as a result of there having been theretofore filed one or more certificates of amendment pursuant to subsection (b) of this section, and the certificate of trust may be amended or further amended by the filing of a restated certificate of trust. The restated certificate of trust shall be specifically designated as such in its heading and shall set forth: (A) The present name of the statutory trust and, if it has been changed, the name under which the statutory trust was originally formed; (B) the date of filing of the [original] initial certificate of trust; (C) the information required to be included pursuant to subsection (a) of this section; (D) the future effective date, which shall be a date certain, of effectiveness of the restated certificate of trust if it is not to be effective upon the filing of the restated certificate of trust; and (E) any other information the trustees determine to include therein.

(2) A certificate of trust may be restated at any time for any purpose as the trustees may determine.

(d) A certificate of trust shall be cancelled upon the completion of winding up of the statutory trust and its termination. A certificate of cancellation shall be filed in the office of the Secretary of the State and set forth: (1) The name of the statutory trust; (2) the date of filing of the [original] initial certificate of trust; (3) the reason for filing the certificate of cancellation; (4) the future effective date, which shall be a date certain, of cancellation if it is not to be effective upon the filing of the certificate; and (5) any other information the trustees determine to include therein.

(e) When any document is required or permitted to be filed or recorded as provided in sections 34-500 to 34-547, inclusive, as amended by this act, the Secretary of the State may, in the Secretary of the State's discretion, for good cause, permit a photostatic or other photographic copy of such document to be filed or recorded in lieu of the original instrument. Such filing or recording shall have the same force and effect as if the original instrument had been so filed or recorded.

[(e)] (f) Unless the office of the Secretary of the State determines that a document filed with it pursuant to this section does not conform to law, it shall, when all required filing fees have been paid, endorse on each signed [original of such] document the word "Filed" and the date and time of its acceptance for filing and retain the [original] signed document in its files.

Sec. 256. Section 34-429 of the general statutes is repealed and the following is substituted in lieu thereof (Effective October 1, 2011):

Before transacting business in this state, a foreign registered limited liability partnership shall file a certificate of authority with the Secretary of the State executed by a person with authority to do so under the laws of the state or other jurisdiction where it is registered as a registered limited liability partnership. The certificate of authority shall set forth: (1) The name of the partnership and, if different, the name under which it proposes to transact business in this state, either of which shall conform to the requirements of section 34-406; (2) the state or other jurisdiction where it is registered as a registered limited liability partnership and the date of its registration; (3) the name and address of the agent in this state for service of process required to be maintained by section 34-408 and an acceptance of such appointment signed by the agent appointed; (4) the address of the office required to be maintained in the state or other jurisdiction of its organization by the laws of that state or jurisdiction or, if not so required, of the principal office of the partnership; (5) a representation that the partnership is a "foreign registered limited liability partnership" as defined in [subdivision (4) of] section 34-301, as amended by this act; (6) a brief statement of the business in which the partnership engages; and (7) any other matters the partnership may determine to include.

Sec. 257. Section 34-531 of the general statutes is repealed and the following is substituted in lieu thereof (Effective October 1, 2011):

Before transacting business in this state, a foreign statutory trust shall register with the Secretary of the State. In order to register, a foreign statutory trust shall submit to the Secretary of the State an original signed copy of an application for registration as a foreign statutory trust executed by a person with authority to do so under the laws of the state or other jurisdiction of its formation. The application shall set forth: (1) The name of the foreign statutory trust and, if different, the name under which it proposes to transact business in this state; (2) the state or other jurisdiction where formed, and date of its organization; (3) the name and address of the agent in this state for service of process on the foreign statutory trust required to be maintained by section 34-532 and an acceptance of such appointment signed by the agent appointed if other than the Secretary of the State; (4) the address of the office required to be maintained in the state or other jurisdiction of its organization by the laws of that state or jurisdiction or, if not so required, of the principal office of the foreign statutory trust; (5) a representation that the foreign statutory trust is a "foreign statutory trust" as defined in [subdivision (3) of] section 34-501, as amended by this act; and (6) the character of the business which the statutory trust intends to transact in this state.

Sec. 258. (NEW) (Effective from passage) Notwithstanding any provision of the general statutes, each state agency shall modify its forms to ask for the electronic mail address of all clients, licensees or other persons routinely contacted by such agency and such agency may notify such clients, licensees or other persons using the electronic mail address provided rather than posting such notification by mail.

Sec. 259. (NEW) (Effective from passage) On and after the effective date of this section, the Comptroller shall pay any vendor who receives more than one hundred payments per year, money that is owed by the state to such vendor, by electronic direct deposit to the account in a bank, Connecticut credit union or federal credit union of such vendor designated by such vendor.

Sec. 260. (Effective from passage) The Comptroller shall evaluate current billing and payment methods of the state to determine where opportunities exist for the state to convert to electronic billing or payment and, not later than three months after the effective date of this section, shall report such opportunities to the joint standing committee of the General Assembly having cognizance of matters relating to government administration in accordance with the provisions of section 11-4a of the general statutes.

Sec. 261. Section 1 of public act 09-206 is repealed and the following is substituted in lieu thereof (Effective from passage):

(a) The Commissioners of Social Services and Administrative Services and the Comptroller, in consultation with the Commissioner of Public Health and the Insurance Commissioner, shall develop a plan to (1) implement and maintain a prescription drug purchasing program and procedures to aggregate or negotiate the purchase of pharmaceuticals for pharmaceutical programs benefiting state-administered general assistance, HUSKY Plan, Part B, Charter Oak Health Plan and ConnPACE recipients, inmates of the Department of Correction, and persons eligible for coverage under the group hospitalization and medical and surgical insurance plans procured under section 5-259 of the general statutes, as amended by this act, and (2) have the state join an existing multistate Medicaid pharmaceutical purchasing pool. Such plan shall determine the feasibility of subjecting some or all of the component programs set forth in subdivision (1) of this subsection to the preferred drug lists adopted pursuant to section 17b-274d of the general statutes, as amended by this act.

(b) The Commissioner of Social Services shall submit the plan authorized by subsection (a) of this section, including (1) a timetable for its implementation, (2) anticipated costs or savings resulting from its implementation and maintenance, (3) a timetable for achievement of any such savings, and (4) proposed legislative recommendations necessary to implement such plan to the joint standing committees of the General Assembly having cognizance of matters relating to government administration, public health and human services, not later than [December 31, 2009] ninety days after the effective date of this section, in accordance with the provisions of section 11-4a of the general statutes. The commissioner shall submit to the Centers for Medicare and Medicaid Services any proposed Medicaid state plan amendment that may be required to implement the provisions of such plan.

Sec. 262. Section 5-259 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) The Comptroller, with the approval of the Attorney General and of the Insurance Commissioner, shall arrange and procure a group hospitalization and medical and surgical insurance plan or plans for (1) state employees, (2) members of the General Assembly who elect coverage under such plan or plans, (3) participants in an alternate retirement program who meet the service requirements of section 5-162 or subsection (a) of section 5-166, (4) anyone receiving benefits under section 5-144 or from any state-sponsored retirement system, except the teachers' retirement system and the municipal employees retirement system, (5) judges of probate and Probate Court employees, (6) the surviving spouse, and any dependent children until they reach the age of eighteen, of a state police officer, a member of an organized local police department, a firefighter or a constable (A) who performs criminal law enforcement duties, (B) who dies [before, on or after June 26, 2003,] as the result of injuries received while acting within the scope of such officer's or firefighter's or constable's employment and not as the result of illness or natural causes, and (C) whose surviving spouse and dependent children are not otherwise eligible for a group hospitalization and medical and surgical insurance plan, (7) employees of the Capital City Economic Development Authority established by section 32-601, and (8) the surviving spouse and dependent children of any employee of a municipality who dies on or after October 1, 2000, as the result of injuries received while acting within the scope of such employee's employment and not as the result of illness or natural causes, and whose surviving spouse and dependent children are not otherwise eligible for a group hospitalization and medical and surgical insurance plan. For purposes of this subdivision, "employee" means any regular employee or elective officer receiving pay from a municipality, "municipality" means any town, city, borough, school district, taxing district, fire district, district department of health, probate district, housing authority, regional work force development board established under section 31-3k, flood commission or authority established by special act or regional planning agency. For purposes of subdivision (6) of this subsection, "firefighter" means any person who is regularly employed and paid by any municipality for the purpose of performing firefighting duties for a municipality on average of not less than thirty-five hours per week. The minimum benefits to be provided by such plan or plans shall be substantially equal in value to the benefits that each such employee or member of the General Assembly could secure in such plan or plans on an individual basis on the preceding first day of July. The state shall pay for each such employee and each member of the General Assembly covered by such plan or plans the portion of the premium charged for such member's or employee's individual coverage and seventy per cent of the additional cost of the form of coverage and such amount shall be credited to the total premiums owed by such employee or member of the General Assembly for the form of such member's or employee's coverage under such plan or plans. On and after January 1, 1989, the state shall pay for anyone receiving benefits from any such state-sponsored retirement system one hundred per cent of the portion of the premium charged for such member's or employee's individual coverage and one hundred per cent of any additional cost for the form of coverage. The balance of any premiums payable by an individual employee or by a member of the General Assembly for the form of coverage shall be deducted from the payroll by the State Comptroller. The total premiums payable shall be remitted by the Comptroller to the insurance company or companies or nonprofit organization or organizations providing the coverage. The amount of the state's contribution per employee for a health maintenance organization option shall be equal, in terms of dollars and cents, to the largest amount of the contribution per employee paid for any other option that is available to all eligible state employees included in the health benefits plan, but shall not be required to exceed the amount of the health maintenance organization premium.

(b) The Comptroller shall develop, in consultation with the Commissioner of Social Services, a plan for the Comptroller to jointly procure prescription drugs for (1) persons identified in subsection (a) of this section, who are eligible to participate in the group hospitalization and medical and surgical insurance plan, and (2) persons who have been determined by the Commissioner of Social Services to be eligible for medical assistance benefits under programs including, but not limited to: (A) Medicaid; (B) the HUSKY Plan, Part A and Part B; (C) the HUSKY Plus programs; (D) ConnPACE; (E) the Charter Oak Health Plan; and (F) the Connecticut AIDS drug assistance program. The Comptroller shall implement such plan not later than July 1, 2012.

[(b)] (c) The insurance coverage procured under subsection (a) of this section for active state employees, employees of the Connecticut Institute for Municipal Studies, anyone receiving benefits from any such state-sponsored retirement system and members of the General Assembly, who are over sixty-five years of age, may be modified to reflect benefits available to such employees or members pursuant to Social Security and medical benefits programs administered by the federal government, provided any payments required to secure such benefits administered by the federal government shall be paid by the Comptroller either directly to the employee or members or to the agency of the federal government authorized to collect such payments.

[(c)] (d) On October 1, 1972, the Comptroller shall continue to afford payroll deduction services for employees participating in existing authorized plans covering state employees until such time as the employee elects in writing to be covered by the plan authorized by subsection (a) of this section.

[(d)] (e) Notwithstanding the provisions of subsection (a) of this section, the state shall pay for a member of any such state-sponsored retirement system, or a participant in an alternate retirement program who meets the service requirements of section 5-162 or subsection (a) of section 5-166, and who begins receiving benefits from such system or program on or after November 1, 1989, eighty per cent of the portion of the premium charged for his individual coverage and eighty per cent of any additional cost for his form of coverage. Upon the death of any such member, any surviving spouse of such member who begins receiving benefits from such system shall be eligible for coverage under this section and the state shall pay for any such spouse eighty per cent of the portion of the premium charged for his individual coverage and eighty per cent of any additional cost for his form of coverage.

[(e)] (f) Notwithstanding the provisions of subsection (a) of this section, (1) vending stand operators eligible for membership in the state employee's retirement system pursuant to section 5-175a, shall be eligible for coverage under the group hospitalization and medical and surgical insurance plans procured under this section, provided the cost for such operators' insurance coverage shall be paid by the Board of Education and Services for the Blind from vending machine income pursuant to section 10-303, and (2) blind persons employed in workshops, established pursuant to section 10-298a, on December 31, 2002, shall be eligible for coverage under the group hospitalization and medical and surgical insurance plans procured under this section, provided the cost for such persons' insurance coverage shall be paid by the Board of Education and Services for the Blind. General workers employed in positions by the Department of Developmental Services as self-advocates, not to exceed eleven employees, shall be eligible for sick leave, in accordance with section 5-247, vacation and personal leave, in accordance with section 5-250, and holidays, in accordance with section 5-254.

[(f)] (g) The Comptroller, with the approval of the Attorney General and of the Insurance Commissioner, shall arrange and procure a group hospitalization and medical and surgical insurance plan or plans for any person who adopts a child from the state foster care system, any person who has been a foster parent for the Department of Children and Families for six months or more, a parent in a permanent family residence for six months or more, and any dependent of such adoptive parent, foster parent or parent in a permanent family residence who elects coverage under such plan or plans. The Comptroller may also arrange for inclusion of such person and any such dependent in an existing group hospitalization and medical and surgical insurance plan offered by the state. Any adoptive parent, foster parent or a parent in a permanent family residence and any dependent who elects coverage shall pay one hundred per cent of the premium charged for such coverage directly to the insurer, provided such adoptive parent, foster parent or parent and all such dependents shall be included in such group hospitalization and medical and surgical insurance plan. A person and his dependents electing coverage pursuant to this subsection shall be eligible for such coverage until no longer an adoptive parent, a foster parent or a parent in a permanent family residence. An adoptive parent shall be eligible for such coverage until the adopted child reaches the age of eighteen or, if the child has not completed a secondary education program, until such child reaches the age of twenty-one. As used in this section "dependent" means a spouse or natural or adopted child if such child is wholly or partially dependent for support upon the adoptive parent, foster parent or parent in a permanent family residence.

[(g)] (h) Notwithstanding the provisions of subsection (a) of this section, the Probate Court Administration Fund established in accordance with section 45a-82, shall pay for each probate judge and each probate court employee not more than one hundred per cent of the portion of the premium charged for the judge's or employee's individual coverage and not more than fifty per cent of any additional cost for the judge's or employee's form of coverage. The remainder of the premium for such coverage shall be paid by the probate judge or probate court employee to the State Treasurer. Payment shall be credited by the State Treasurer to the fund established by section 45a-82. The total premiums payable shall be remitted by the Probate Court Administrator directly to the insurance company or companies or nonprofit organization or organizations providing the coverage. The Probate Court Administrator shall issue regulations governing group hospitalization and medical and surgical insurance pursuant to subsection (b) of section 45a-77.

[(h)] (i) For the purpose of subsection [(g)] (h) of this section, "probate judge" or "judge" means a duly elected probate judge who works in such judge's capacity as a probate judge at least twenty hours per week, on average, on a quarterly basis and certifies to that fact on forms provided by and filed with the Probate Court Administrator, on or before the fifteenth day of April, July, October and January, for the preceding calendar quarter; and "probate court employee" or "employee" means a person employed by a probate court for at least twenty hours per week.

[(i)] (j) The Comptroller may provide for coverage of employees of municipalities, nonprofit corporations, community action agencies and small employers and individuals eligible for a health coverage tax credit, retired members or members of an association for personal care assistants under the plan or plans procured under subsection (a) of this section, provided: (1) Participation by each municipality, nonprofit corporation, community action agency, small employer, eligible individual, retired member or association for personal care assistants shall be on a voluntary basis; (2) where an employee organization represents employees of a municipality, nonprofit corporation, community action agency or small employer, participation in a plan or plans to be procured under subsection (a) of this section shall be by mutual agreement of the municipality, nonprofit corporation, community action agency or small employer and the employee organization only and neither party may submit the issue of participation to binding arbitration except by mutual agreement if such binding arbitration is available; (3) no group of employees shall be refused entry into the plan by reason of past or future health care costs or claim experience; (4) rates paid by the state for its employees under subsection (a) of this section are not adversely affected by this subsection; (5) administrative costs to the plan or plans provided under this subsection shall not be paid by the state; (6) participation in the plan or plans in an amount determined by the state shall be for the duration of the period of the plan or plans, or for such other period as mutually agreed by the municipality, nonprofit corporation, community action agency, small employer, retired member or association for personal care assistants and the Comptroller; and (7) nothing in this section or section 12-202a, 38a-551, 38a-553 or 38a-556 shall be construed as requiring a participating insurer or health care center to issue individual policies to individuals eligible for a health coverage tax credit. The coverage provided under this section may be referred to as the "Municipal Employee Health Insurance Plan". The Comptroller may arrange and procure for the employees and eligible individuals under this subsection health benefit plans that vary from the plan or plans procured under subsection (a) of this section. Notwithstanding any provision of part V of chapter 700c, the coverage provided under this subsection may be offered on either a fully underwritten or risk-pooled basis at the discretion of the Comptroller. For the purposes of this subsection, (A) "municipality" means any town, city, borough, school district, taxing district, fire district, district department of health, probate district, housing authority, regional work force development board established under section 31-3k, regional emergency telecommunications center, tourism district established under section 32-302, flood commission or authority established by special act, regional planning agency, transit district formed under chapter 103a, or the Children's Center established by number 571 of the public acts of 1969; (B) "nonprofit corporation" means (i) a nonprofit corporation organized under 26 USC 501 that has a contract with the state or receives a portion of its funding from a municipality, the state or the federal government, or (ii) an organization that is tax exempt pursuant to 26 USC 501(c)(5); (C) "community action agency" means a community action agency, as defined in section 17b-885; (D) "small employer" means a small employer, as defined in subparagraph (A) of subdivision (4) of section 38a-564; (E) "eligible individuals" or "individuals eligible for a health coverage tax credit" means individuals who are eligible for the credit for health insurance costs under Section 35 of the Internal Revenue Code of 1986, or any subsequent corresponding internal revenue code of the United States, as from time to time amended, in accordance with the Pension Benefit Guaranty Corporation and Trade Adjustment Assistance programs of the Trade Act of 2002 (P.L. 107-210); (F) "association for personal care assistants" means an organization composed of personal care attendants who are employed by recipients of service (i) under the home-care program for the elderly under section 17b-342, (ii) under the personal care assistance program under section 17b-605a, (iii) in an independent living center pursuant to sections 17b-613 to 17b-615, inclusive, or (iv) under the program for individuals with acquired brain injury as described in section 17b-260a; and (G) "retired members" means individuals eligible for a retirement benefit from the Connecticut municipal employees' retirement system.

[(j)] (k) (1) Notwithstanding any provision of law to the contrary, the existing rights and obligations of state employee organizations and the state employer under current law and contract shall not be impaired by the provisions of this section. (2) Other conditions of entry for any group into the plan or plans procured under subsection (a) of this section shall be determined by the Comptroller upon the recommendation of a coalition committee established pursuant to subsection (f) of section 5-278, except for such conditions referenced in subsection [(g)] (h) of this section. (3) Additional determinations by the Comptroller on (A) issues generated by any group's actual or contemplated participation in the plan or plans, (B) modifications to the terms and conditions of any group's continued participation, (C) related matters shall be made upon the recommendation of such committee. (4) Notwithstanding any provision of law to the contrary, a municipal employer and an employee organization may upon mutual agreement reopen a collective bargaining agreement for the exclusive purpose of negotiating on the participation by such municipal employer or employee organization in the plan or plans offered under the provisions of this section.

[(k)] (l) The Comptroller shall submit annually to the General Assembly a review of the coverage of employees of municipalities, nonprofit corporations, community action agencies, small employers under subsection [(i)] (j) of this section and eligible individuals under subsection [(i)] (j) of this section beginning February 1, 2004.

[(l)] (m) (1) Effective July 1, 1996, any deputies or special deputies appointed pursuant to section 6-37 of the general statutes, revision of 1958, revised to 1999, or section 6-43, shall be allowed to participate in the plan or plans procured by the Comptroller pursuant to subsection (a) of this section. Such participation shall be voluntary and the participant shall pay the full cost of the coverage under such plan.

(2) Effective December 1, 2000, any state marshal shall be allowed to participate in the plan or plans procured by the Comptroller pursuant to subsection (a) of this section. Such participation shall be voluntary and the participant shall pay the full cost of the coverage under such plan.

(3) Effective December 1, 2000, any judicial marshal shall be allowed to participate in the plan or plans procured by the Comptroller pursuant to subsection (a) of this section. Such participation shall be voluntary and the participant shall pay the full cost of the coverage under such plan unless and until the judicial marshals participate in the plan or plans procured by the Comptroller under this section through collective bargaining negotiations pursuant to subsection (f) of section 5-278.

[(m)] (n) (1) Notwithstanding any provision of the general statutes, the Comptroller shall begin procedures to convert the group hospitalization and medical and surgical insurance plans set forth in subsection (a) of this section, including any prescription drug plan offered in connection with or in addition to such insurance plans, to self-insured plans, except that any dental plan offered in connection with or in addition to such self-insured plans may be fully insured.

(2) The Comptroller may enter into contracts with third-party administrators to provide administrative services only for the self-insured plans set forth in subdivision (1) of this subsection. Any such third-party administrator shall be required under such contract to charge such third-party administrator's lowest available rate for such services.

(3) (A) (i) The Comptroller shall offer nonstate public employers the option to purchase prescription drugs for their employees, employees' dependents and retirees under the purchasing authority of the state pursuant to section 1 of public act 09-206, as amended by this act, subject to the provisions of subparagraph (E) of this subdivision.

(ii) For purposes of this subdivision, "nonstate public employer" means (I) a municipality or other political subdivision of the state, including a board of education, quasi-public agency or public library, as defined in section 11-24a, or (II) the Teachers' Retirement Board.

(B) The Comptroller shall establish procedures to determine (i) the eligibility requirements for, (ii) the enrollment procedures for, (iii) the duration of, (iv) requirements regarding payment for, and (v) the procedures for withdrawal from and termination of, the purchasing of prescription drugs for nonstate public employers under subparagraph (A) of this subdivision.

(C) The Comptroller may offer to nonstate public employers that choose to purchase prescription drugs pursuant to subparagraph (A) of this subdivision the option to purchase stop loss coverage from an insurer at a rate negotiated by the Comptroller.

(D) Two or more nonstate public employers may join together for the purpose of purchasing prescription drugs for their employees, employees' dependents and retirees. Such arrangement shall not constitute a multiple employer welfare arrangement, as defined in Section 3 of the Employee Retirement Income Security Act of 1974, as amended from time to time.

(E) (i) The Comptroller shall offer nonstate public employers the option to purchase prescription drugs through the plan set forth in the State Employees' Bargaining Agent Coalition's collective bargaining agreement with the state only if the Health Care Cost Containment Committee, established in accordance with the ratified agreement between the state and said coalition pursuant to subsection (f) of section 5-278, has indicated in writing to the Comptroller that allowing such nonstate public employers such option is consistent with said coalition's collective bargaining agreement.

(ii) Such writing shall not be required if the Comptroller establishes a separate prescription drugs purchasing plan for nonstate public employers.

(iii) Nonstate public employers that purchase prescription drugs pursuant to this subdivision shall pay the full cost of their own claims and prescription drugs.

Sec. 263. Subsection (b) of section 38a-472d of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(b) The information on the department's Internet web site shall reference the availability and general eligibility requirements of (1) programs administered by the Department of Social Services, including, but not limited to, the Medicaid program, the HUSKY Plan, Part A and Part B, and the state-administered general assistance program, (2) health insurance coverage provided by the Comptroller under subsection [(i)] (j) of section 5-259, as amended by this act, (3) health insurance coverage available under comprehensive health care plans issued pursuant to part IV of this chapter, and (4) other health insurance coverage offered through local, state or federal agencies or through entities licensed in this state. The commissioner shall update the information on the web site at least quarterly.

Sec. 264. Subsection (b) of section 38a-556a of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(b) Said association shall, in consultation with the Insurance Commissioner and the Healthcare Advocate, develop, within available appropriations, a web site, telephone number or other method to serve as a clearinghouse for information about individual and small employer health insurance policies and health care plans that are available to consumers in this state, including, but not limited to, the Medicaid program, the HUSKY Plan, state-administered general assistance, the Charter Oak Health Plan set forth in section 17b-311, the Municipal Employee Health Insurance Plan set forth in subsection [(i)] (j) of section 5-259, as amended by this act, and any individual or small employer health insurance policies or health care plans an insurer, health care center or other entity chooses to list with the Connecticut Clearinghouse.

Sec. 265. Subdivision (22) of section 38a-567 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(22) (A) With respect to plans or arrangements issued pursuant to subsection [(i)] (j) of section 5-259, as amended by this act, at the option of the Comptroller, the premium rates charged or offered to small employers purchasing health insurance shall not be subject to this section, provided (i) the plan or plans offered or issued cover such small employers as a single entity and cover not less than three thousand employees on the date issued, (ii) each small employer is charged or offered the same premium rate with respect to each employee and dependent, and (iii) the plan or plans are written on a guaranteed issue basis.

(B) With respect to plans or arrangements issued by an association group plan, at the option of the administrator of the association group plan, the premium rates charged or offered to small employers purchasing health insurance shall not be subject to this section, provided (i) the plan or plans offered or issued cover such small employers as a single entity and cover not less than three thousand employees on the date issued, (ii) each small employer is charged or offered the same premium rate with respect to each employee and dependent, and (iii) the plan or plans are written on a guaranteed issue basis. In addition, such association group (I) shall be a bona fide group as set forth in the Employee Retirement and Security Act of 1974, (II) shall not be formed for the purposes of fictitious grouping, as defined in section 38a-827, and (III) shall not issue any plan that shall cause undue disruption in the insurance marketplace, as determined by the commissioner.

Sec. 266. Subdivision (5) of section 45a-34 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(5) "Judge" means a judge of probate, except that, with respect to a judge first elected for a term beginning on or after January 5, 2011, judge means a person who holds the office of judge of probate and works in such judge's capacity as a judge of probate for at least one thousand hours per year as determined pursuant to information filed by the judge of probate with the Probate Court Administrator pursuant to subsection [(h)] (i) of section 5-259, as amended by this act;

Sec. 267. Subsection (a) of section 17b-256 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) The Commissioner of Social Services may administer, within available appropriations, a program providing payment for the cost of drugs prescribed by a physician for the treatment of acquired immunodeficiency syndrome or human immunodeficiency virus. The Comptroller shall be responsible for the procurement of such drugs. The [commissioner] Commissioner of Social Services, in consultation with the Commissioner of Public Health, shall determine specific drugs to be covered and may implement a pharmacy lock-in procedure for the program. The Commissioner of Social Services shall adopt regulations, in accordance with the provisions of chapter 54, to carry out the purposes of this section. The commissioner may implement the program while in the process of adopting regulations, provided notice of intent to adopt the regulations is published in the Connecticut Law Journal within twenty days of implementation. The regulations may include eligibility for all persons with acquired immunodeficiency syndrome or human immunodeficiency virus whose income is below four hundred per cent of the federal poverty level. Subject to federal approval, the commissioner may, within available federal resources, maintain existing insurance policies for eligible clients, including, but not limited to, coverage of costs associated with such policies, that provide a full range of human immunodeficiency virus treatments and access to comprehensive primary care services as determined by the commissioner and as provided by federal law, and may provide payment, determined by the commissioner, for (1) drugs and nutritional supplements prescribed by a physician that prevent or treat opportunistic diseases and conditions associated with acquired immunodeficiency syndrome or human immunodeficiency virus; (2) ancillary supplies related to the administration of such drugs; and (3) laboratory tests ordered by a physician. On and after May 26, 2006, any person who previously received insurance assistance under the program established pursuant to section 17b-255 of the general statutes, revision of 1958, revised to 2005, shall continue to receive such assistance until the expiration of the insurance coverage, provided such person continues to meet program eligibility requirements established in accordance with this subsection. On or before March 1, 2007, and annually thereafter, the Commissioner of Social Services shall report, in accordance with section 11-4a, to the joint standing committees of the General Assembly having cognizance of matters relating to human services, public health and appropriations and the budgets of state agencies on the projected availability of funds for the program established pursuant to this section.

Sec. 268. (NEW) (Effective July 1, 2011) The Comptroller shall, in consultation with the Commissioner of Social Services, contract with a pharmacy benefits manager or a single entity qualified to deliver comprehensive health care services, in accordance with subsection 17b-266 of the general statutes, to provide prescription drug coverage to medical assistance recipients receiving services in a managed care setting.

Sec. 269. Section 17b-274a of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

The [Commissioner of Social Services may] Comptroller shall establish maximum allowable costs to be paid under the Medicaid, state-administered general assistance, ConnPACE and Connecticut AIDS drug assistance programs for generic prescription drugs [based on, but not limited to,] which shall be equal to the actual acquisition costs. [The department shall implement and maintain a procedure to review and update the maximum allowable cost list at least annually, and shall report annually to the joint standing committee of the General Assembly having cognizance of matters relating to appropriations and the budgets of state agencies on its activities pursuant to this section.]

Sec. 270. Subsection (l) of section 17b-274d of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(l) The [Commissioner of Social Services may] Comptroller shall, in consultation with the Commissioner of Social Services, contract with a pharmacy benefits [organization] manager or a single entity qualified to negotiate with pharmaceutical manufacturers for supplemental rebates, available pursuant to 42 USC 1396r-8(c), for the purchase of drugs listed on the preferred drug lists established pursuant to subsection (e) of this section.

Sec. 271. Subsection (a) of section 17b-280 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) The state shall reimburse for all legend drugs provided under the Medicaid, state-administered general assistance, ConnPACE and Connecticut AIDS drug assistance programs at the [lower of (1) the rate established by the Centers for Medicare and Medicaid Services as the federal acquisition cost, (2) the average wholesale price minus fourteen per cent, or (3) an equivalent percentage as established under the Medicaid state plan] actual cost of procurement by the Comptroller. The commissioner shall also establish a professional fee of two dollars and ninety cents for each prescription to be paid to licensed pharmacies for dispensing drugs to Medicaid, state-administered general assistance, ConnPACE and Connecticut AIDS drug assistance recipients in accordance with federal regulations; and [on and after September 4, 1991,] payment for legend and nonlegend drugs provided to Medicaid recipients shall be based upon the actual package size dispensed. [Effective October 1, 1991, reimbursement] Reimbursement for over-the-counter drugs for such recipients shall be limited to those over-the-counter drugs and products published in the Connecticut Formulary, or the cross reference list, issued by the commissioner. The cost of all over-the-counter drugs and products provided to residents of nursing facilities, chronic disease hospitals, and intermediate care facilities for the mentally retarded shall be included in the facilities' per diem rate. Notwithstanding the provisions of this subsection, no dispensing fee shall be issued for a prescription drug dispensed to a ConnPACE or Medicaid recipient who is a Medicare Part D beneficiary when the prescription drug is a Medicare Part D drug, as defined in Public Law 108-173, the Medicare Prescription Drug, Improvement, and Modernization Act of 2003.

Sec. 272. Section 17b-491 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

(a) There shall be a "Connecticut Pharmaceutical Assistance Contract to the Elderly and the Disabled Program" which shall be within the Department of Social Services. The program shall consist of payments by the state to pharmacies [for the reasonable] at a rate equal to the actual cost of procurement by the Comptroller for prescription drugs dispensed to eligible persons minus a copayment charge. The pharmacy shall collect the copayment charge from the eligible person at the time of each purchase of prescription drugs, and shall not waive, discount or rebate in whole or in part such amount. The copayment for each prescription shall not exceed sixteen dollars and twenty-five cents.

(b) On January 1, 2002, and annually thereafter, the commissioner shall increase the income limits established in subsection (a) of this section that set the appropriate participant copayment by the increase in the annual inflation adjustment in Social Security income, if any. Each such adjustment shall be determined to the nearest one hundred dollars.

[(c) Notwithstanding the provisions of subsection (a) of this section, effective September 15, 1991, payment by the state to a pharmacy under the program may be based on the price paid directly by a pharmacy to a pharmaceutical manufacturer for drugs dispensed under the program minus the copayment charge, plus the dispensing fee, if the direct price paid by the pharmacy is lower than the reasonable cost of such drugs.]

[(d)] (c) [Effective September 15, 1991, reimbursement] Reimbursement to a pharmacy for prescription drugs dispensed under the program shall be based upon actual package size costs of drugs purchased by the pharmacy in units larger than or smaller than one hundred.

[(e)] (d) Participation by a pharmaceutical manufacturer shall require that the department shall receive a rebate from the pharmaceutical manufacturer for prescriptions covered under the program and for prescriptions covered by the department pursuant to subsection (c) of section 17b-265e. Rebate amounts for brand name prescription drugs shall be equal to those under the Medicaid program. Rebate amounts for generic prescription drugs shall be established by the commissioner, provided such amounts may not be less than those under the Medicaid program. A participating pharmaceutical manufacturer shall make quarterly rebate payments to the department for the total number of dosage units of each form and strength of a prescription drug which the department reports as reimbursed to providers of prescription drugs, provided such payments shall not be due until thirty days following the manufacturer's receipt of utilization data from the department including the number of dosage units reimbursed to providers of prescription drugs during the quarter for which payment is due. The department may enter into contracts for supplemental rebates for drugs that are on a preferred drug list or formulary established by the department.

[(f)] (e) All prescription drugs of a pharmaceutical manufacturer that participates in the program pursuant to subsection [(e)] (d) of this section shall be subject to prospective drug utilization review. Any prescription drug of a manufacturer that does not participate in the program shall not be reimbursable, unless the department determines the prescription drug is essential to program participants.

Sec. 273. (Effective from passage) The Secretary of the Office of Policy and Management, in consultation with the Commissioners of Public Health, Developmental Services, Children and Families, Mental Health and Addiction Services and Social Services, shall evaluate all existing purchase of service contracts and devise a system to consolidate such contracts in order to permit private providers to contract with the agencies of said commissioners using fewer contracts. Not later than three months after the effective date of this section, the secretary shall submit the findings of such study and any recommendations for legislation to the joint standing committee of the General Assembly having cognizance of matters relating to government administration in accordance with the provisions of section 11-4a of the general statutes.

Sec. 274. (Effective from passage) The Secretary of the Office of Policy and Management shall review all existing personal service agreements of state agencies with a term of three years or more to determine whether such agreements are a good value to the state, and, to determine such value, the secretary shall assume a preference for fewer long-term contracts, restrictions on contract amendments, greater outside evaluation of need and greater use of contingency contracting. After such review, the secretary shall recommend changes to contracting practices with the goal of achieving a ten per cent savings in costs to the state for all personal service agreements in the aggregate. Not later than three months after the effective date of this section, the secretary shall submit a report containing the secretary's findings and recommendations as a result of such review to the joint standing committee of the General Assembly having cognizance of matters relating to government administration in accordance with the provisions of section 11-4a of the general statutes.

Sec. 275. Section 4a-60b of the general statutes is repealed and the following is substituted in lieu thereof (Effective from passage):

(a) For the purposes of this section:

(1) "Reverse auction" means an on-line bidding process in which qualified bidders or qualified proposers, anonymous to each other, submit bids or proposals to provide goods, services or supplies pursuant to an invitation to bid or request for proposals; [and]

(2) "Contracting agency" means a state agency with statutory authority to award contracts for goods, services or supplies, or a political subdivision of the state or school district; and

(3) "Services" means any (A) laundry and cleaning service, (B) pest control service, (C) janitorial service, (D) security service, (E) rental, repair or maintenance of equipment, machinery or other personal property owned by the state, a political subdivision of the state or a school district, (F) advertising, (G) photostating, (H) mimeographing, or (I) other service arrangements, other than construction or construction management services, where such services are provided by persons other than employees of the state, a political subdivision of the state or a school district.

(b) Notwithstanding any provision of the general statutes, whenever a contracting agency determines that the use of a reverse auction is advantageous to the contracting agency and will ensure a competitive contract award, the contracting agency may use a reverse auction to award a contract for goods, services or supplies, in accordance with any applicable requirement of the general statutes and policies of the contracting agency. The contracting agency may contract with a third party to prepare and manage any such reverse auction.

Sec. 276. (NEW) (Effective from passage) (a) All state agencies shall use modern procurement practices in their routine purchasing in order to achieve a ten per cent reduction in the cost of contracting for the state. Such practices shall include, but not be limited to, reverse auctions as described in section 4a-60b of the general statutes, as amended by this act, job-order contracting, on-line submission of bids, membership in purchasing cooperatives, as described in section 4a-53 of the general statutes, performance-based contracting and contingency contracting.

(b) The Department of Administrative Services shall establish guidelines concerning such modern procurement practices for state agencies and shall post such guidelines on the Internet web site of the department.

(c) For the purposes of this section, "job-order contracting" means a method of contracting where the competitively bid contract uses a set of customized, prepriced, common construction tasks contained in a catalog and sets parameters such as the types of work that can be done, location of the work, design criteria and maximum amount of work to be awarded; "performance-based contracting" means a method of contracting where the agency states the result it wants achieved and allows contractors to make bids detailing their proposed solutions or methods of achieving the result and where the agency is charged with developing clear ways to measure the result as well as the contractors' performance over the course of the contract; and "contingency contracting" means a method of contracting where the contractor is paid on a percentage basis of the savings or revenue collected by the agency that is attributable to the contract.

Sec. 277. (Effective from passage) Not later than ninety days after the effective date of this section, the Commissioner of Social Services shall submit a report, in accordance with the provisions of section 11-4a of the general statutes, to the joint standing committee of the General Assembly having cognizance of matters relating to government administration concerning the return of unused prescription drugs by long-term care facilities to vendor pharmacies in accordance with section 17b-363a of the general statutes. Such report shall include, but not be limited to: (1) The name of each long-term care facility that the commissioner has notified of a failure to comply with the provisions of section 17b-363a of the general statutes and the amount of each penalty assessed by the commissioner pursuant to subsection (f) of section 17b-363a of the general statutes; (2) the total number of long-term care facilities that the commissioner has reason to suspect have failed to comply with the provisions of section 17b-363a of the general statutes and the reasons that a long-term care facility may have failed to comply with such provisions; (3) a description of efforts made by the commissioner to increase compliance with the provisions of section 17b-363a of the general statutes; and (4) recommendations for increasing compliance with section 17b-363a of the general statutes.

Sec. 278. (NEW) (Effective from passage) Not later than ninety days after the effective date of this section, the Commissioner of Social Services shall develop and implement a plan to (1) increase by not less than five per cent the usage of generic substitute prescription drug products by recipients of benefits under the state's medical assistance programs, and (2) lower the amount the state pays for generic substitute prescription drug products for recipients of benefits under the state's medical assistance programs to an amount not more than the national average paid by states for generic substitute prescription drug products under the Medicaid program. Such plan shall include, but not be limited to, a description of policy changes to be implemented that will reduce the number of brand name drugs for which prior authorization is granted by the Department of Social Services or an independent pharmacy consultant acting on behalf of the department. Not later than September 1, 2011, the commissioner shall submit such plan to the joint standing committee of the General Assembly having cognizance of matters relating to government administration in accordance with the provisions of section 11-4a of the general statutes.

Sec. 279. (Effective from passage) The Department of Social Services' pharmacy program personnel shall direct the drug utilization review board to study (1) the average number of drug prescriptions issued, annually, to each recipient of benefits under the state's medical assistance programs, (2) the reasons for the high number of such drug prescriptions, as compared with the number of such drug prescriptions issued in other states, and (3) recommendations concerning the issuance of such drug prescriptions. Not later than ninety days after the effective date of this section, the Commissioner of Social Services shall report, in accordance with the provisions of section 11-4a of the general statutes, to the joint standing committee of the General Assembly having cognizance of matters relating to government administration concerning the findings of the drug utilization review board.

Sec. 280. (Effective from passage) The Department of Veterans' Affairs shall enter into a memorandum of understanding with the Department of Mental Health and Addiction Services to (1) permit the Department of Mental Health and Addiction Services to send quarterly electronic reports to the Department of Veterans' Affairs containing lists of clients of the Department of Mental Health and Addiction Services deemed by said department to be eligible for, or to be currently receiving benefits from, said department and the federal Department of Veterans' Affairs, (2) require the Department of Veterans' Affairs to further research the eligibility of the clients contained in such lists for state or federal benefits, and (3) require the Department of Veterans' Affairs to report to the Department of Mental Health and Addiction Services on the status of such benefits.

Sec. 281. (Effective from passage) (a) The Commissioner of Social Services shall adopt a long-term care rebalancing strategy that (1) meets the objectives of the State Balancing Incentive Payments Program established in the Patient Protection and Affordable Care Act, P.L. 111-148, and (2) establishes a goal to reduce the state nursing home bed ratio to the national nursing home bed ratio by 2017. For purposes of this section, "nursing home bed ratio" means the number of nursing home beds per one thousand residents sixty-five years of age and older.

(b) Not later than January 1, 2012, the commissioner shall report, in accordance with the provisions of section 11-4a of the general statutes, to the joint standing committees of the General Assembly having cognizance of matters relating to aging, human services and public health on such strategy and make recommendations to such committees on any legislative changes that may be required to meet the objectives of said State Balancing Incentive Payments Program and to reduce the state nursing home bed ratio.

Sec. 282. (Effective July 1, 2011) The Department of Revenue Services shall increase the number of auditors and collection and enforcement personnel employed by the department from the number employed by the department on June 30, 2011.

Sec. 283. Section 16a-4d of the general statutes is repealed and the following is substituted in lieu thereof (Effective from passage):

(a) If, in the exercise of the Secretary of the Office of Policy and Management's powers pursuant to this title, the secretary finds that the use of a certain technology, product or process would promote energy conservation, energy efficiency or renewable energy technology, the secretary [may] shall direct a state agency to test such technology, product or process by using it in the operations of such agency on a trial basis. The purpose of such test program shall be to validate the effectiveness of such technology, product or process in reducing energy usage and costs or reducing dependence on fossil fuels or green house gas emissions. No agency shall undertake such testing of any technology, product or process unless the business manufacturing or marketing the technology, product or process demonstrates that (1) the use of such technology, product or process by the state agency will not adversely affect safety, (2) a certified independent third party or accredited laboratory has found that the technology, product or process reduces energy consumption and cost, and (3) the technology, product or process is presently available for commercial sale and distribution or has potential for commercialization not later than two years following the completion of any test program by a state agency pursuant to this section.

(b) If the secretary finds that using such technology, product or process would be feasible in the operations of a state agency and would not have any detrimental effect on such operations, the secretary, notwithstanding the requirements of chapter 58, [may] shall direct a state agency to accept delivery of such technology, product or process and to undertake such a test program. Any costs associated with the acquisition and use of such technology, product or process by the testing agency for the test period shall be borne by the manufacturer, the marketer or any investor or participant in such business. The acquisition of any technology, product or process for purposes of the test program established pursuant to this subsection or subsection (a) of this section shall not be deemed to be a purchase under the provisions of state procurement law. The manufacturer, the marketer or any investor or participant in such business shall maintain records related to such test program, as required by the secretary. All proprietary information derived from such test program shall be exempt from the provisions of subsection (a) of section 1-210.

(c) If the secretary determines that the test program sufficiently demonstrates that the technology, product or process reduces energy usage and costs or reduces dependence on fossil fuels or green house gas emissions, the testing agency [may] shall request that the Commissioner of Administrative Services (1) procure such technology for use by [any or] all appropriate state agencies, and (2) make such procurement pursuant to subsection (b) of section 4a-58.

Sec. 284. (NEW) (Effective July 1, 2011) Not later than July 1, 2012, the Secretary of the Office of Policy and Management and the Commissioner of Public Works shall establish a pilot program under which the secretary and commissioner select an existing state facility or complex of facilities to be covered by an energy performance contract with a private vendor. The secretary and commissioner shall submit reports on the results of the program to the joint standing committee of the General Assembly having cognizance of matters relating to government administration and to the Governor in accordance with section 11-4a of the general statutes. Such reports shall be submitted not later than three months after the effective date of the contract and annually thereafter until the final report is submitted. The final report shall be submitted not later than three months after the termination of the contract.

Sec. 285. (NEW) (Effective July 1, 2011) The Secretary of the Office of Policy and Management shall achieve (1) for the fiscal year ending June 30, 2012, a ten per cent reduction in energy costs for the agencies in the executive branch from such costs for such agencies for the fiscal year ending June 30, 2010, and (2) for the fiscal year ending June 30, 2023, a thirty per cent reduction in such costs for such agencies from such costs for such agencies for the fiscal year ending June 30, 2010. Such percentage reductions in costs may be achieved as a bottom-line number spread across all such agencies. The secretary may employ any method to reduce such energy costs, including, but not limited to, (A) training in facility management in a certification program that provides the knowledge to increase the energy efficiency of a building, (B) using the Renewable Energy Investment fund created under section 16-245n of the general statutes, (C) using any energy efficiency fund that results from a partnership of the state's public utilities, (D) entering into an energy performance contract under section 284 of this act, and (E) participation in the program under section 16a-4d of the general statutes, as amended by this act. The secretary shall report, not later than July 1, 2012, and annually thereafter, until the final report is filed on or before July 1, 2023, on the energy costs reduction achieved under this section, in accordance with the provisions of section 11-4a of the general statutes, to the joint standing committee of the General Assembly having cognizance of matters relating to government administration and to the Governor.

Sec. 286. (Effective from passage) (a) For the purposes of this section, "lean techniques" means a method of improving administrative processes that (1) is based upon a focus on a customer service perspective that seeks to optimize value delivered to the public, (2) involves employees, the regulated community and the public in continual improvements and the finding of solutions, (3) uses a continual improvement framework that emphasizes rapid implementation rather than lengthy planning, (4) seeks to reduce the complexity of the process, and (5) uses metrics and visual controls to improve decision-making and problem solving.

(b) There is established the Lean Government Steering Committee to develop a plan to implement lean techniques in state agencies. The Governor shall appoint five members of the business community who have experience with lean techniques as follows: One member from the banking industry, one member from the service sector, one member from the manufacturing sector, one member from the healthcare industry and one member from a collective bargaining unit. A representative from the Connecticut Center for Advanced Technology shall be a nonvoting member of said committee.

(c) All appointments to the committee shall be made not later than thirty days after the effective date of this section. Any vacancy shall be filled by the appointing authority.

(d) The Secretary of the Office of Policy and Management, or a designee, shall serve as the chairperson of the committee. Such chairperson shall schedule the first meeting of the committee, which shall be held not later than thirty days after the effective date of this section.

(e) The Connecticut Center for Advanced Technology shall assist said committee to develop a plan for the implementation of lean techniques in state agencies, including, but not limited to, which agencies should implement lean techniques first, which processes should be made more efficient, a method for such implementation and the goals of such implementation.

(f) Not later than sixty days after the effective date of this section, the committee shall submit a report on its findings and recommendations to the Governor, the speaker of the House of Representatives, the president pro tempore of the Senate and the joint standing committee of the General Assembly having cognizance of matters relating to government administration, in accordance with the provisions of section 11-4a of the general statutes.

Sec. 287. (Effective from passage) Not later than ninety days after the effective date of this section, the Commissioner of Social Services shall apply for a Medicaid waiver, pursuant to Section 1915(c) of the Social Security Act, in order to provide home and community-based services for elderly and disabled persons receiving benefits under the Medicaid program. The commissioner shall take such action as is necessary to consolidate all Medicaid waivers under which home and community-based services are provided to elderly and disabled persons, as permitted by federal law.

Sec. 288. (NEW) (Effective July 1, 2011) (a) The Commissioner of Social Services shall direct that the department's Aging Services Division and Bureau of Rehabilitation Services establish a state-wide single point of entry system for individuals seeking long-term care. The goals of the single point of entry system shall be to (1) permit any individual seeking long-term care services in the state to obtain the same information on long-term care services from any one of the entities designated as a single point of entry agency pursuant to subsection (b) of this section, and (2) promote consumer choice of long-term care options.

(b) The Aging Services Division and the Bureau of Rehabilitation Services, in consultation with the Long-Term Care Advisory Council and members of the public, shall designate state-wide service areas for the establishment of single point of entry agencies and shall designate a center for independent living, as defined in section 17b-613 of the general statutes, and an area agency on aging as single point of entry agencies for each of the state-wide service areas.

(c) Each center for independent living and area agency on aging designated a single point of entry agency pursuant to subsection (b) of this section shall:

(1) Work collaboratively in the operation of the single point of entry system;

(2) Provide all individuals seeking information on long-term care, including individuals who pay privately for such care, with information on all long-term care options and services available in the state, including community and home-based care and nursing home care;

(3) Assess an individual's eligibility for long-term care services and programs in the state, including Medicaid and other public programs and services offered by private and nonprofit organizations, through a comprehensive, uniform screening process;

(4) Assist individuals in obtaining a timely determination of eligibility from the Department of Social Services for publicly funded long-term care services and programs;

(5) Assist individuals in developing a long-term care support plan that is person-centered throughout the process; and

(6) Implement quality assurance standards and procedures.

(d) The directors of the Aging Services Division and the Bureau of Rehabilitation Services may establish additional requirements, criteria and standards for the operation of agencies designated as single point of entry agencies. Said directors shall implement a quality assurance program to measure the performance of such designated agencies. Any designated entity that fails to meet the requirements and standards in subsection (c) of this section, or any additional criteria or quality assurance measures established under this subsection, may be subject to termination as a single point of entry agency.

Sec. 289. Section 17b-367 of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2011):

The Office of Policy and Management, [within existing budgetary resources and] in consultation with the [Select Committee on Aging] joint standing committee of the General Assembly having cognizance of matters relating to aging, the Commission on Aging, personnel designated by the Commissioner of Social Services who administer the CHOICES health insurance assistance program, personnel who administer the single point of entry system established in section 288 of this act and the Long-Term Care Advisory Council, shall develop and maintain a single consumer-oriented Internet web site that provides comprehensive information on long-term care options that are available in Connecticut and information on the single point of entry system established pursuant to section 288 of this act. The web site shall also include direct links and referral information regarding long-term care resources, including private and nonprofit organizations offering advice, counseling and legal services.

Sec. 290. (Effective from passage) The Secretary of the Office of Policy and Management shall direct an employee of the Policy and Planning Division of the Office of Policy and Management to coordinate, within available appropriations, the implementation of the goals and recommendations continued in the most recent long-term care plan submitted to the General Assembly pursuant to section 17b-337 of the general statutes, as amended by this act, in the fiscal year ending June 30, 2012.

Sec. 291. Subsection (b) of section 17b-3 of the general statutes is repealed and the following is substituted in lieu thereof (Effective from passage):

(b) (1) The Commissioner of Social Services is authorized to do all things necessary to apply for, qualify for and accept any federal funds made available or allotted under any federal act for social service development, or any other projects, programs or activities which may be established by federal law, for any of the purposes or activities related thereto, and said commissioner shall administer any such funds allotted to the department in accordance with federal law. The commissioner may enter into contracts with the federal government concerning the use and repayment of such funds under any such federal act, the prosecution of the work under any such contract and the establishment of and disbursement from a separate account in which federal and state funds estimated to be required for plan preparation or other eligible activities under such federal act shall be kept. Said account shall not be a part of the General Fund of the state or any subdivision of the state.

(2) The Commissioner of Social Services shall designate an employee of the Department of Social Services to act as a federal revenue ombudsman. Such employee shall be responsible for ensuring that the department takes advantage of opportunities to obtain or increase federal funding for programs administered by the department.

Sec. 292. (NEW) (Effective from passage) The Commissioner of Social Services shall place a recipient of benefits under the Medicaid program on suspension status upon receipt of notice that such recipient has been incarcerated in a state-operated correctional facility, provided such recipient shall remain otherwise eligible for benefits under the Medicaid program. Upon release of such recipient from such correctional facility, the commissioner shall remove the suspension status, provided such recipient is eligible to receive Medicaid benefits at the time such recipient is released from the correctional facility.

Sec. 293. Sections 3-81 and 3-84 of the general statutes are repealed. (Effective from passage)

Sec. 294. Sections 7-169h, 7-169i, 7-173 to 7-175, inclusive, 7-176 to 7-183, inclusive, 7-185, 8-37i, 8-37k, 8-37r, 8-37uu, 8-37ww, 8-45b, 8-206a, 8-239a, 8-244, 8-418, 12-569b, 32-1b, 32-1d, 32-1e, 32-9c, 32-11a, 32-35 and 32-39 of the general statutes are repealed. (Effective July 1, 2011)

This act shall take effect as follows and shall amend the following sections:

Section 1

from passage

New section

Sec. 2

July 1, 2011

New section

Sec. 3

July 1, 2011

New section

Sec. 4

July 1, 2011

1-83(a)

Sec. 5

July 1, 2011

1-84(d)

Sec. 6

July 1, 2011

12-3b

Sec. 7

July 1, 2011

12-557b

Sec. 8

July 1, 2011

12-557c

Sec. 9

July 1, 2011

12-557d

Sec. 10

July 1, 2011

12-557e

Sec. 11

July 1, 2011

12-562

Sec. 12

July 1, 2011

12-569

Sec. 13

July 1, 2011

12-574

Sec. 14

July 1, 2011

12-575

Sec. 15

July 1, 2011

12-577

Sec. 16

July 1, 2011

12-586f

Sec. 17

July 1, 2011

12-586g

Sec. 18

July 1, 2011

12-802

Sec. 19

July 1, 2011

12-806b

Sec. 20

July 1, 2011

22-410

Sec. 21

July 1, 2011

22-412

Sec. 22

July 1, 2011

29-7c

Sec. 23

July 1, 2011

30-39

Sec. 24

July 1, 2011

30-59a

Sec. 25

July 1, 2011

31-51y

Sec. 26

July 1, 2011

53-278a

Sec. 27

July 1, 2011

53-278c(d)

Sec. 28

July 1, 2011

7-169

Sec. 29

July 1, 2011

7-185a

Sec. 30

July 1, 2011

7-169a

Sec. 31

July 1, 2011

7-171

Sec. 32

July 1, 2011

7-172

Sec. 33

July 1, 2011

7-184

Sec. 34

July 1, 2011

7-185b

Sec. 35

July 1, 2011

7-186

Sec. 36

from passage

New section

Sec. 37

from passage

New section

Sec. 38

from passage

New section

Sec. 39

from passage

New section

Sec. 40

July 1, 2011

New section

Sec. 41

July 1, 2011

New section

Sec. 42

July 1, 2011

New section

Sec. 43

July 1, 2011

New section

Sec. 44

July 1, 2011

New section

Sec. 45

July 1, 2011

New section

Sec. 46

July 1, 2011

New section

Sec. 47

July 1, 2011

New section

Sec. 48

July 1, 2011

New section

Sec. 49

July 1, 2011

New section

Sec. 50

July 1, 2011

1-79(l)

Sec. 51

July 1, 2011

1-120(1)

Sec. 52

July 1, 2011

1-124

Sec. 53

July 1, 2011

1-125

Sec. 54

July 1, 2011

8-134

Sec. 55

July 1, 2011

32-23d(w)

Sec. 56

July 1, 2011

32-23v(a)(3)

Sec. 57

July 1, 2011

32-23x(a)

Sec. 58

July 1, 2011

32-23hh

Sec. 59

July 1, 2011

32-23tt

Sec. 60

July 1, 2011

32-23yy

Sec. 61

July 1, 2011

32-34

Sec. 62

July 1, 2011

32-39c

Sec. 63

July 1, 2011

32-40

Sec. 64

July 1, 2011

32-41a

Sec. 65

July 1, 2011

32-41b

Sec. 66

July 1, 2011

32-41i

Sec. 67

July 1, 2011

32-41t

Sec. 68

July 1, 2011

32-41u

Sec. 69

July 1, 2011

32-47a

Sec. 70

July 1, 2011

10a-25b

Sec. 71

July 1, 2011

10a-25g

Sec. 72

July 1, 2011

32-41

Sec. 73

July 1, 2011

4-66a(f)

Sec. 74

July 1, 2011

8-250(42)

Sec. 75

July 1, 2011

31-11aa(a)

Sec. 76

July 1, 2011

32-1k

Sec. 77

July 1, 2011

32-4h

Sec. 78

July 1, 2011

32-6k

Sec. 79

July 1, 2011

32-41v

Sec. 80

July 1, 2011

32-344

Sec. 81

July 1, 2011

32-356(e)

Sec. 82

July 1, 2011

32-450

Sec. 83

July 1, 2011

32-462

Sec. 84

July 1, 2011

32-479

Sec. 85

July 1, 2011

32-480

Sec. 86

July 1, 2011

32-700

Sec. 87

July 1, 2011

32-701(a)

Sec. 88

July 1, 2011

32-717

Sec. 89

July 1, 2011

32-718

Sec. 90

July 1, 2011

8-192(d)

Sec. 91

July 1, 2011

25-33a(c)

Sec. 92

July 1, 2011

32-1o(a)

Sec. 93

July 1, 2011

32-5a

Sec. 94

July 1, 2011

32-6j

Sec. 95

July 1, 2011

32-9n

Sec. 96

July 1, 2011

32-9cc(d)

Sec. 97

July 1, 2011

32-61

Sec. 98

July 1, 2011

32-141(a)

Sec. 99

July 1, 2011

32-227

Sec. 100

July 1, 2011

32-244

Sec. 101

July 1, 2011

32-244a

Sec. 102

July 1, 2011

32-261(k)

Sec. 103

July 1, 2011

32-262(b)

Sec. 104

July 1, 2011

32-9kk

Sec. 105

July 1, 2011

32-61

Sec. 106

July 1, 2011

8-68j

Sec. 107

July 1, 2011

8-78

Sec. 108

July 1, 2011

8-119ll

Sec. 109

July 1, 2011

8-206

Sec. 110

July 1, 2011

8-216c(b)

Sec. 111

July 1, 2011

8-240m

Sec. 112

July 1, 2011

8-243

Sec. 113

July 1, 2011

8-252a(a)

Sec. 114

July 1, 2011

8-265o

Sec. 115

July 1, 2011

8-265w(b)

Sec. 116

July 1, 2011

8-265cc

Sec. 117

July 1, 2011

8-265oo(a) and (b)

Sec. 118

July 1, 2011

8-265rr

Sec. 119

July 1, 2011

8-265ss(a)(1)

Sec. 120

July 1, 2011

8-284

Sec. 121

July 1, 2011

8-336

Sec. 122

July 1, 2011

8-336m

Sec. 123

July 1, 2011

8-336q

Sec. 124

July 1, 2011

8-385(b)

Sec. 125

July 1, 2011

8-400(a)(1)

Sec. 126

July 1, 2011

17a-54a

Sec. 127

July 1, 2011

17a-485c

Sec. 128

July 1, 2011

17b-347e

Sec. 129

July 1, 2011

21-84a(a)

Sec. 130

July 1, 2011

32-1m

Sec. 131

July 1, 2011

32-23e

Sec. 132

July 1, 2011

49-31k

Sec. 133

July 1, 2011

8-252(o)

Sec. 134

July 1, 2011

8-250(17)

Sec. 135

July 1, 2011

4-5

Sec. 136

July 1, 2011

4-38c

Sec. 137

July 1, 2011

4-66c

Sec. 138

July 1, 2011

4-67r(a)

Sec. 139

July 1, 2011

4-67x(a)

Sec. 140

July 1, 2011

4-124z(a)

Sec. 141

July 1, 2011

4-124ff(b)

Sec. 142

July 1, 2011

4-124uu(a)

Sec. 143

July 1, 2011

4-168a(c)

Sec. 144

July 1, 2011

4d-90(a)

Sec. 145

July 1, 2011

7-136e

Sec. 146

July 1, 2011

7-136f

Sec. 147

July 1, 2011

8-13x

Sec. 148

July 1, 2011

8-23(a)(2)

Sec. 149

July 1, 2011

8-37z

Sec. 150

July 1, 2011

8-37yy

Sec. 151

July 1, 2011

8-37zz(b)

Sec. 152

July 1, 2011

8-37mmm

Sec. 153

July 1, 2011

8-119m

Sec. 154

July 1, 2011

8-273

Sec. 155

July 1, 2011

8-401

Sec. 156

July 1, 2011

8-402

Sec. 157

July 1, 2011

8-403

Sec. 158

July 1, 2011

8-404

Sec. 159

July 1, 2011

10-20d(a)

Sec. 160

July 1, 2011

10-416(a)(3)

Sec. 161

July 1, 2011

10-416b(e) and (f)

Sec. 162

July 1, 2011

10a-11b(a)(2)

Sec. 163

July 1, 2011

10a-12a

Sec. 164

July 1, 2011

10a-19i(a)(2)

Sec. 165

July 1, 2011

10a-55d(2)

Sec. 166

July 1, 2011

10a-72c

Sec. 167

July 1, 2011

10a-103

Sec. 168

July 1, 2011

12-81(59) and (60)

Sec. 169

October 1, 2011

12-81(59) and (60)

Sec. 170

July 1, 2011

12-81(70)

Sec. 171

July 1, 2011

12-81r(c)

Sec. 172

October 1, 2011

12-217e(f)

Sec. 173

July 1, 2011

12-217z(a)

Sec. 174

July 1, 2011

12-217jj

Sec. 175

July 1, 2011

12-217kk

Sec. 176

July 1, 2011

12-217ll

Sec. 177

July 1, 2011

12-217mm(a)(5)

Sec. 178

July 1, 2011

13b-31c

Sec. 179

July 1, 2011

13b-31e

Sec. 180

July 1, 2011

13b-38a(a)

Sec. 181

July 1, 2011

13b-51a(a)

Sec. 182

July 1, 2011

13b-57d(b)(2)

Sec. 183

July 1, 2011

13b-57e(a)(3)

Sec. 184

July 1, 2011

13b-57e(f)

Sec. 185

July 1, 2011

13b-57g(j)

Sec. 186

July 1, 2011

13b-79s

Sec. 187

July 1, 2011

13b-79z(b)

Sec. 188

July 1, 2011

14-11c(b)

Sec. 189

July 1, 2011

15-101mm(b)

Sec. 190

July 1, 2011

16-19e(d)

Sec. 191

July 1, 2011

16-50j(h)

Sec. 192

July 1, 2011

16-261a(a)

Sec. 193

July 1, 2011

16a-14a(b)

Sec. 194

July 1, 2011

16a-35c

Sec. 195

July 1, 2011

16a-35h

Sec. 196

July 1, 2011

16a-38(f) and (g)

Sec. 197

July 1, 2011

16a-41(a)

Sec. 198

July 1, 2011

17a-3(a)

Sec. 199

July 1, 2011

17a-485a(b)

Sec. 200

July 1, 2011

17a-485b(a)

Sec. 201

July 1, 2011

17b-337(c)

Sec. 202

July 1, 2011

17b-733

Sec. 203

July 1, 2011

21-70(f)(3)

Sec. 204

July 1, 2011

22-11e(a)

Sec. 205

July 1, 2011

22-26c(a)

Sec. 206

July 1, 2011

22-26cc(a)

Sec. 207

July 1, 2011

22-26jj(a)

Sec. 208

July 1, 2011

22-54s(a)

Sec. 209

July 1, 2011

22-63

Sec. 210

July 1, 2011

22-455

Sec. 211

July 1, 2011

22a-6r

Sec. 212

July 1, 2011

22a-27s

Sec. 213

July 1, 2011

22a-119(e)

Sec. 214

July 1, 2011

22a-172

Sec. 215

July 1, 2011

22a-241(c)

Sec. 216

July 1, 2011

22a-371(d)

Sec. 217

July 1, 2011

23-10i(a)

Sec. 218

July 1, 2011

25-68d(g) and (h)

Sec. 219

July 1, 2011

25-102qq(c)

Sec. 220

July 1, 2011

31-3c

Sec. 221

July 1, 2011

31-3w(b)(3)

Sec. 222

July 1, 2011

31-11cc(a)(2)

Sec. 223

July 1, 2011

31-11dd(b)

Sec. 224

July 1, 2011

31-362g(b)

Sec. 225

July 1, 2011

31-386(a)

Sec. 226

July 1, 2011

31-389

Sec. 227

July 1, 2011

31-390

Sec. 228

from passage

New section

Sec. 229

July 1, 2011

New section

Sec. 230

from passage

New section

Sec. 231

from passage

3-119a

Sec. 232

from passage

New section

Sec. 233

from passage

31-13a

Sec. 234

from passage

31-71b(a)

Sec. 235

from passage

2-27

Sec. 236

from passage

2-7

Sec. 237

from passage

16-2(d)

Sec. 238

October 1, 2011

33-608

Sec. 239

October 1, 2011

33-953

Sec. 240

October 1, 2011

33-1004

Sec. 241

October 1, 2011

33-1243

Sec. 242

October 1, 2011

34-9

Sec. 243

October 1, 2011

34-10b

Sec. 244

October 1, 2011

34-13e

Sec. 245

October 1, 2011

34-38s

Sec. 246

October 1, 2011

34-101

Sec. 247

October 1, 2011

34-106

Sec. 248

October 1, 2011

34-110

Sec. 249

October 1, 2011

34-229

Sec. 250

October 1, 2011

34-301

Sec. 251

October 1, 2011

34-411

Sec. 252

October 1, 2011

34-420

Sec. 253

October 1, 2011

34-431

Sec. 254

October 1, 2011

34-501

Sec. 255

October 1, 2011

34-503

Sec. 256

October 1, 2011

34-429

Sec. 257

October 1, 2011

34-531

Sec. 258

from passage

New section

Sec. 259

from passage

New section

Sec. 260

from passage

New section

Sec. 261

from passage

PA 09-206, Sec. 1

Sec. 262

July 1, 2011

5-259

Sec. 263

July 1, 2011

38a-472d(b)

Sec. 264

July 1, 2011

38a-556a(b)

Sec. 265

July 1, 2011

38a-567(22)

Sec. 266

July 1, 2011

45a-34(5)

Sec. 267

July 1, 2011

17b-256(a)

Sec. 268

July 1, 2011

New section

Sec. 269

July 1, 2011

17b-274a

Sec. 270

July 1, 2011

17b-274d(l)

Sec. 271

July 1, 2011

17b-280(a)

Sec. 272

July 1, 2011

17b-491

Sec. 273

from passage

New section

Sec. 274

from passage

New section

Sec. 275

from passage

4a-60b

Sec. 276

from passage

New section

Sec. 277

from passage

New section

Sec. 278

from passage

New section

Sec. 279

from passage

New section

Sec. 280

from passage

New section

Sec. 281

from passage

New section

Sec. 282

July 1, 2011

New section

Sec. 283

from passage

16a-4d

Sec. 284

July 1, 2011

New section

Sec. 285

July 1, 2011

New section

Sec. 286

from passage

New section

Sec. 287

from passage

New section

Sec. 288

July 1, 2011

New section

Sec. 289

July 1, 2011

17b-367

Sec. 290

from passage

New section

Sec. 291

from passage

17b-3(b)

Sec. 292

from passage

New section

Sec. 293

from passage

Repealer section

Sec. 294

July 1, 2011

Repealer section

GAE

Joint Favorable Subst. C/R

PH

PH

Joint Favorable C/R

JUD

JUD

Joint Favorable Subst.-LCO

 

TRA

Joint Favorable

 

APP

Joint Favorable

 
feedback