Bill Text: CT HB05197 | 2010 | General Assembly | Chaptered


Bill Title: An Act Implementing The Recommendations Of The Program Review And Investigations Committee Concerning The Postponement Of Program Termination Dates In The Sunset Law.

Spectrum: Slight Partisan Bill (Democrat 3-1)

Status: (Passed) 2010-06-08 - Signed by the Governor [HB05197 Detail]

Download: Connecticut-2010-HB05197-Chaptered.html

House Bill No. 5197

Public Act No. 10-165

AN ACT IMPLEMENTING THE RECOMMENDATIONS OF THE PROGRAM REVIEW AND INVESTIGATIONS COMMITTEE CONCERNING THE POSTPONEMENT OF PROGRAM TERMINATION DATES IN THE SUNSET LAW.

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

Section 1. Section 2c-2b of the 2010 supplement to the general statutes is repealed and the following is substituted in lieu thereof (Effective from passage):

(a) The following governmental entities and programs are terminated, effective July 1, [2012] 2013, unless reestablished in accordance with the provisions of section 2c-10:

(1) Regulation of hearing aid dealers pursuant to chapter 398;

(2) Repealed by P. A. 99-102, S. 51;

(3) Connecticut Homeopathic Medical Examining Board, established under section 20-8;

(4) State Board of Natureopathic Examiners, established under section 20-35;

(5) Board of Examiners of Electrologists, established under section 20-268;

(6) Connecticut State Board of Examiners for Nursing, established under section 20-88;

(7) Connecticut Board of Veterinary Medicine, established under section 20-196;

(8) Liquor Control Commission, established under section 30-2;

(9) Connecticut State Board of Examiners for Optometrists, established under section 20-128a;

(10) Board of Examiners of Psychologists, established under section 20-186;

(11) Regulation of speech and language pathologists pursuant to chapter 399;

(12) Connecticut Examining Board for Barbers and Hairdressers and Cosmeticians established under section 20-235a;

(13) Board of Examiners of Embalmers and Funeral Directors established under section 20-208;

(14) Regulation of nursing home administrators pursuant to chapter 368v;

(15) Board of Examiners for Opticians established under section 20-139a;

(16) Medical Examining Board established under section 20-8a;

(17) Board of Examiners in Podiatry, established under section 20-51;

(18) Board of Chiropractic Examiners, established under section 20-25;

(19) The agricultural lands preservation program, established under section 22-26cc;

(20) Nursing Home Ombudsmen Office, established under section 17a-405;

(21) Mobile Manufactured Home Advisory Council established under section 21-84a;

(22) Repealed by P. A. 93-262, S. 86, 87;

(23) The Child Day Care Council established under section 17b-748;

(24) The Connecticut Advisory Commission on Intergovernmental Relations established under section 2-79a;

(25) The Commission on Children established under section 46a-126;

(26) The task force on the development of incentives for conserving energy in state buildings established under section 16a-39b;

(27) The estuarine embayment improvement program established by sections 22a-113 to 22a-113c, inclusive;

(28) The State Dental Commission, established under section 20-103a;

(29) The Connecticut Economic Information Steering Committee, established under section 32-6i;

(30) Repealed by P. A. 95-257, S. 57, 58;

(31) The registry established under section 17a-247b; and

(32) Regulation of audiologists under sections 20-395a to 20-395g, inclusive.

(b) The following governmental entities and programs are terminated, effective July 1, [2013] 2014, unless reestablished in accordance with the provisions of section 2c-10:

(1) Program of regulation of sanitarians, established under chapter 395;

(2) Program of regulation of subsurface sewage disposal system installers and cleaners, established under chapter 393a;

(3) Program of regulation of bedding and upholstered furniture established by sections 21a-231 to 21a-236, inclusive;

(4) Regional mental health boards, established under section 17a-484;

(5) Repealed by P. A. 88-285, S. 34, 35;

(6) All advisory boards for state hospitals and facilities, established under section 17a-470;

(7) Repealed by P. A. 85-613, S. 153, 154;

(8) State Board of Examiners for Physical Therapists, established under section 20-67;

(9) Commission on Medicolegal Investigations, established under subsection (a) of section 19a-401;

(10) Board of Mental Health and Addiction Services, established under section 17a-456;

(11) Repealed by P. A. 95-257, S. 57, 58;

(12) Commission on Prison and Jail Overcrowding established under section 18-87j; and

(13) The residential energy conservation service program authorized under sections 16a-45a, 16a-46 and 16a-46a.

(c) The following governmental entities and programs are terminated, effective July 1, [2014] 2015, unless reestablished in accordance with the provisions of section 2c-10:

(1) Board of Firearms Permit Examiners, established under section 29-32b;

(2) State Board of Landscape Architects, established under section 20-368;

(3) Repealed by P. A. 89-364, S. 6, 7;

(4) Police Officer Standards and Training Council, established under section 7-294b;

(5) State Board of Examiners for Professional Engineers and Land Surveyors, established under section 20-300;

(6) State boards for occupational licensing, established under section 20-331;

(7) Commission of Pharmacy, established under section 20-572;

(8) Connecticut Real Estate Commission, established under section 20-311a;

(9) State Codes and Standards Committee, established under section 29-251;

(10) Commission on Fire Prevention and Control, established under section 7-323k;

(11) Program of regulation of building demolition, established under section 29-401;

(12) Repealed by P. A. 93-262, S. 86, 87 and P. A. 93-423, S. 7; and

(13) Connecticut Food Policy Council, established under section 22-456.

(d) The following governmental entities and programs are terminated, effective July 1, [2015] 2016, unless reestablished in accordance with the provisions of section 2c-10:

(1) State Insurance and Risk Management Board, established under section 4a-19;

(2) Connecticut Marketing Authority, established under section 22-63;

(3) Occupational Safety and Health Review Commission, established under section 31-376;

(4) Connecticut Siting Council, established under section 16-50j;

(5) Connecticut Public Transportation Commission, established under section 13b-11a;

(6) State Board of Accountancy, established under section 20-280;

(7) Repealed by P. A. 99-73, S. 10;

(8) Repealed by P. A. 85-613, S. 153, 154;

(9) State Milk Regulation Board, established under section 22-131;

(10) Deleted by P. A. 99-73, S. 1;

(11) Council on Environmental Quality, established under section 22a-11;

(12) Repealed by P. A. 85-613, S. 153, 154;

(13) Repealed by P. A. 83-487, S. 32, 33;

(14) Employment Security Board of Review, established under section 31-237c;

(15) Repealed by P. A. 85-613, S. 153, 154;

(16) Connecticut Energy Advisory Board, established under section 16a-3;

(17) Connecticut Solid Waste Management Advisory Council, established under subsection (a) of section 22a-279;

(18) Investment Advisory Council, established under section 3-13b;

(19) State Properties Review Board, established under subsection (a) of section 4b-3;

(20) Commission on Human Rights and Opportunities, established under section 46a-52;

(21) The coastal management program, established under chapter 444;

(22) Repealed by P. A. 09-234, S. 15;

(23) Family support grant program of the Department of Social Services, established under section 17b-616;

(24) Program of regulation of occupational therapists, established under chapter 376a;

(25) Repealed by P. A. 85-613, S. 153, 154;

(26) Architectural Licensing Board, established under section 20-289;

(27) Repealed by June Sp. Sess. P. A. 01-5, S. 17, 18; and

(28) The Connecticut Transportation Strategy Board.

(e) The following governmental entities and programs are terminated, effective July 1, [2016] 2017, unless reestablished in accordance with the provisions of section 2c-10:

(1) Regional advisory councils for children and youth center facilities, established under section 17a-30;

(2) Repealed by P. A. 93-262, S. 86, 87;

(3) Advisory Council on Children and Families, established under section 17a-4;

(4) Board of Education and Services for the Blind, established under section 10-293;

(5) Repealed by P. A. 84-361, S. 6, 7;

(6) Commission on the Deaf and Hearing Impaired, established under section 46a-27;

(7) Advisory and planning councils for regional centers for the mentally retarded, established under section 17a-273;

(8) Repealed by P. A. 01-141, S. 15, 16;

(9) Repealed by P. A. 94-245, S. 45, 46;

(10) Repealed by P. A. 85-613, S. 153, 154;

(11) State Library Board, established under section 11-1;

(12) Advisory Council for Special Education, established under section 10-76i;

(13) Repealed by June 30 Sp. Sess. P. A. 03-6, S. 248;

(14) Repealed by June 30 Sp. Sess. P. A. 03-6, S. 248;

(15) Repealed by P. A. 89-362, S. 4, 5;

(16) Repealed by June Sp. Sess. P. A. 91-14, S. 28, 30;

(17) Repealed by P. A. 90-230, S. 100, 101;

(18) State Commission on Capitol Preservation and Restoration, established under section 4b-60;

(19) Repealed by P. A. 90-230, S. 100, 101; and

(20) Examining Board for Crane Operators, established under section 29-222.

Approved June 8, 2010

feedback