Bill Text: CT HB06374 | 2013 | General Assembly | Introduced

NOTE: There are more recent revisions of this legislation. Read Latest Draft
Bill Title: An Act Concerning Coordinated Long-term Disaster Relief And Recovery.

Spectrum: Partisan Bill (Democrat 14-0)

Status: (Passed) 2013-07-11 - Signed by the Governor [HB06374 Detail]

Download: Connecticut-2013-HB06374-Introduced.html

General Assembly

 

Governor's Bill No. 6374

January Session, 2013

 

LCO No. 2986

 

*02986__________*

Referred to Committee on PUBLIC SAFETY AND SECURITY

 

Introduced by:

 

REP. SHARKEY, 88th Dist.

REP. ARESIMOWICZ, 30th Dist.

SEN. WILLIAMS, 29th Dist.

SEN. LOONEY, 11th Dist.

 

AN ACT CONCERNING COORDINATED LONG-TERM DISASTER RELIEF AND RECOVERY.

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

Section 1. Section 4-37e of the general statutes is repealed and the following is substituted in lieu thereof (Effective from passage):

As used in this section and sections 4-37f to 4-37j, inclusive:

(1) "State agency" means each state board, authority, commission, department, office, institution, council or other agency of the state including, but not limited to, each constituent unit and each public institution of higher education.

(2) "Foundation" means an organization, fund or any other legal entity which is (A) exempt from taxation pursuant to Section 501(c)(3) of the Internal Revenue Code of 1986, [as amended] or any subsequent corresponding internal revenue code of the United States, as from time to time amended, and (B) established for the principal purpose of receiving or using private funds for charitable, scientific, cultural, educational or related purposes that support or improve a state agency or for coordinated emergency recovery purposes. Such an organization, fund or other legal entity shall not be deemed to be a state agency or a public agency, as defined in section 1-200.

(3) "Executive authority" means (A) a department head, as defined in section 4-5, (B) the executive secretary or president of a constituent unit, (C) the chief executive officer of a public institution of higher education, and (D) the chief executive officer of any other state agency.

(4) "Constituent unit" means a constituent unit as defined in section 10a-1.

(5) "Public institution of higher education" means a public college or university in the state system of higher education or The University of Connecticut School of Law.

(6) "Coordinated emergency recovery" means the support and improvement of state services related to those affected by a natural disaster, an act of domestic terrorism or other unforeseen emergency, including, but not limited to, those services provided by the Department of Emergency Services and Public Protection and the Office of Victim Services.

Sec. 2. Section 4-37f of the general statutes is repealed and the following is substituted in lieu thereof (Effective July 1, 2013):

The executive authority of each state agency for which a foundation is established shall, in accordance with a policy adopted by the board of trustees of the constituent unit for each state agency which is a constituent unit or which is a public institution of higher education under the jurisdiction of the constituent unit, ensure that:

(1) The foundation shall have a governing board to oversee its operation;

(2) If the state agency is a constituent unit, the following persons shall serve as nonvoting members of the governing board of the foundation unless the bylaws of the foundation provide that they be voting members: The executive authority of the constituent unit, or his designee, a student enrolled at an institution under the jurisdiction of the constituent unit, who shall be elected by the students enrolled at the institutions under the jurisdiction of the constituent unit, and a member of the faculty of any such institution, who shall be elected by the faculty of the institutions under the jurisdiction of the constituent unit. Elections pursuant to this subdivision shall be conducted in accordance with procedures for such elections established by the board of trustees of the constituent unit;

(3) If the constituent unit is the Board of Trustees of the Community-Technical Colleges or the Board of Trustees of the Connecticut State University System, the purposes of the foundation shall be limited to providing funding for (A) scholarships or other direct student financial aid and (B) programs, services or activities at one or more of the institutions within its jurisdiction;

(4) If the state agency is a public institution of higher education, the following persons shall serve as nonvoting members of the governing board of the foundation unless the bylaws of the foundation provide that they be voting members: The executive authority of the institution, or his designee, a student enrolled at the institution, who shall be elected by the students enrolled in the institution and a member of the faculty of the institution, who shall be elected by the faculty of the institution. Elections pursuant to this subdivision shall be conducted in accordance with procedures for such elections established by the board of trustees of the constituent unit which has jurisdiction over the institution;

(5) The governing board of the foundation shall annually file with the state agency an updated list of the members and officers of such board;

(6) The salaries, benefits and expenses of officers and employees of the foundation shall be paid solely by the foundation;

(7) The foundation shall use generally accepted accounting principles in its financial record-keeping and reporting;

(8) A foundation which has in any of its fiscal years receipts and earnings from investments totaling one hundred thousand dollars per year or more, or a foundation established for the principal purpose of coordinated emergency recovery which operated in response to an eligible incident, as defined in subsection (a) of section 4 of this act, during the fiscal year or with funds that exceeded one hundred thousand dollars in their aggregate amount, shall have completed on its behalf for such fiscal year a full audit of the books and accounts of the foundation. A foundation which has receipts and earnings from investments totaling less than one hundred thousand dollars in each fiscal year during any three of its consecutive fiscal years beginning October 1, 1986, shall have completed on its behalf for the third fiscal year in any such three-year period a full audit of the books and accounts of the foundation, unless such foundation was established for the principal purpose of coordinated emergency recovery and had completed on its behalf such an audit for any year in any such three-year period. For each fiscal year in which an audit is not required pursuant to this subdivision financial statements shall be provided by the foundation to the executive authority of the state agency. Each audit under this subdivision shall be conducted (A) by an independent certified public accountant or, if requested by the state agency with the consent of the foundation, the Auditors of Public Accounts, and (B) in accordance with generally accepted auditing standards. The audit report shall include financial statements, a management letter and an audit opinion which address the conformance of the operating procedures of the foundation with the provisions of sections 4-37e to 4-37i, inclusive, as amended by this act, and recommend any corrective actions needed to ensure such conformance. Each audit report shall disclose the receipt or use by the foundation of any public funds in violation of said sections or any other provision of the general statutes. The foundation shall provide a copy of each audit report completed pursuant to this subdivision to the executive authority of the state agency. Each financial statement required under this subdivision shall include, for the fiscal year to which the statement applies, the total receipts and earnings from investments of the foundation and the amount and purpose of each receipt of funds by the state agency from the foundation. As used in this subdivision, "fiscal year" means any twelve-month period adopted by a foundation as its accounting year; [and]

(9) There shall be a written agreement between the state agency and the foundation which (A) addresses any use by the foundation of the agency's facilities and resources including, but not limited to, office space, storage space, office furniture and equipment, utilities, photocopying services, computer systems and the maintenance by the state agency of the books and records of the foundation, provided any such books and records maintained by the state agency shall not be deemed to be public records and shall not be subject to disclosure pursuant to the provisions of section 1-210, (B) provides that the state agency shall have no liability for the obligations, acts or omissions of the foundation, (C) requires the foundation to reimburse the state agency for expenses the agency incurs as a result of foundation operations, if the agency would not have otherwise incurred such expenses, (D) in the case of foundations established for a constituent unit of the state system of higher education or for a public institution of higher education, requires the foundation to establish and adhere to an investment policy and a spending policy that are consistent with sections 45a-535 to 45a-535i, inclusive, and (E) provides that if the foundation ceases to exist or ceases to be a foundation, as defined in section 4-37e, as amended by this act, (i) the foundation shall be prohibited from using the name of the state agency, (ii) the records of the foundation, or copies of such records, shall be made available to and may be retained by the state agency, provided any such records or copies which are retained by the state agency shall not be deemed to be public records and shall not be subject to disclosure pursuant to the provisions of section 1-210, and (iii) there are procedures for the disposition of the financial and other assets of the foundation. If the state agency is a constituent unit, the board of trustees of the constituent unit shall approve such agreement. If the state agency is a public institution of higher education, the board of trustees of the constituent unit which has jurisdiction over the institution shall approve such agreement; and

(10) If the foundation is established for the principal purpose of coordinated emergency recovery, the Commissioner of Emergency Services and Public Protection shall be the executive authority that ensures the provisions of this section are carried out.

Sec. 3. Section 4-31a of the general statutes is repealed and the following is substituted in lieu thereof (Effective from passage):

(a) Any gift, contribution, income from trust funds, or other aid from any private source or from the federal government, except federal aid for highway and bridge purposes or federal funds in the possession of the Board of Control of the Connecticut Agricultural Experiment Station, the Board of Trustees of the University of Connecticut, the Board of Trustees of the Connecticut State University System, the Board of Trustees of the Community-Technical Colleges, or the Employment Security Division of the Labor Department, or any other gift, grant or trust fund in the possession of any of said boards, shall be entered upon the records of the General Fund in the manner prescribed by the Secretary of the Office of Policy and Management. When so recorded, such amounts shall be deemed to be appropriated to the purposes of such gift, contribution or other aid and shall be allotted in accordance with law. No gift, contribution, income from trust funds, or other aid from any private source or from the federal government that is subject to this subsection shall require allotment, except upon a notice by the Secretary of the Office of Policy and Management that the state agency receiving such funding has failed to consistently provide the notifications required in subsection (e) of section 4-66a.

(b) Notwithstanding the provisions of subsection (a) of this section, any funds that are gifted or contributed by any private source for which the private source intends that such gift or contribution be used to support coordinated emergency recovery, as defined in section 4-37e, as amended by this act, shall not be entered upon the records of the General Fund and such amounts shall not be deemed to be appropriated to the purpose of such gift or contribution.

[(b)] (c) No fund shall be created and set up on the books of the state except by act of the General Assembly or upon the approval of the Governor.

Sec. 4. (NEW) (Effective from passage) (a) As used in this section and sections 5 and 6 of this act:

(1) "Eligible incident" means any emergency declared by a political subdivision of the state, declared by the Governor in accordance with section 28-9 of the general statutes or declared by two-thirds vote of the board following a request of the Governor;

(2) "CT CARE Fund" means the Connecticut Coordinated Assistance and Recovery Endowment Fund established under subsection (b) of this section;

(3) "Board" means the governing board of the CT CARE Fund; and

(4) "Victims' relief" means direct financial payments to those individuals determined by the board to be most affected by an eligible incident.

(b) There is established, in accordance with the provisions of section 4-37f of the general statutes, as amended by this act, a foundation that shall be known as the Connecticut Coordinated Assistance and Recovery Endowment Fund, or the CT CARE Fund. The purpose of the foundation is to support coordinated emergency recovery, as defined in section 4-37e of the general statutes, as amended by this act.

(c) The CT CARE Fund may accept transfers from the CT CARE Assistance and Relief Fund, established under section 5 of this act, and may accept gifts, grants or donations from private sources to enable the CT CARE Fund to carry out its objectives.

(d) The CT CARE Fund shall be administered by a governing board. The board shall include the following voting members: (1) Seven appointed by the Governor who shall have experience in accounting or with the operation of a nonprofit or other corporation, each of whom shall serve at the pleasure of the Governor; (2) the Secretary of the Office of Policy and Management, or the secretary's designee; (3) the Deputy Commissioner of Emergency Services and Public Protection with jurisdiction over the Division of Emergency Management and Homeland Security, or the deputy commissioner's designee; (4) a member of the Office of Victim Services within the Judicial Department; (5) the chairperson of each regional emergency response team established by the Division of Emergency Management and Homeland Security within the Department of Emergency Services and Public Protection; and (6) a member, appointed by the Connecticut Council for Philanthropy, whose term shall be coterminous with that of the Governor, provided such member's term shall extend through the duration of an eligible incident, and after expiration of such member's term through any period in which a new appointment to replace such member has yet to be made. The following persons shall serve on the board as nonvoting members in an advisory capacity, in a manner determined by the executive committee pursuant to subsection (h) of this section: (A) The State Emergency Management Director, or the director's designee; (B) the Commissioner of Social Services, or the commissioner's designee; (C) the Insurance Commissioner, or the commissioner's designee; (D) (i) the executive director of the Connecticut Conference of Municipalities or the director's designee, and (ii) the executive director of the Connecticut Council of Small Towns or the director's designee, each of whose term shall be coterminous with that of the Governor, provided such member's term shall extend through the duration of an eligible incident; (E) the Commissioner of Consumer Protection, or the commissioner's designee; (F) the Attorney General, or the Attorney General's designee; and (G) other persons, as determined by the executive committee established pursuant to subsection (h) of this section. All appointments to the governing board shall be made not later than thirty days after the effective date of this section. Any vacancy shall be filled by the appointing authority. The Governor shall select the chairperson of the governing board and the chairperson shall call the first meeting of the board, which shall be held not later than sixty days after the effective date of this section.

(e) (1) The governing board shall: (A) Adopt policies, bylaws and governing documents and undertake other measures to (i) ensure that the foundation receives and maintains its status as a legal entity exempt from taxation pursuant to Section 501(c)(3) of the Internal Revenue Code of 1986, or any subsequent corresponding internal revenue code of the United States, as from time to time amended, and (ii) receive and distribute funds donated in response to an eligible incident; (B) register the CT CARE Fund with applicable state or federal agencies; (C) establish a set of best practices for operating and administering the CT CARE Fund to provide coordinated emergency recovery; (D) in anticipation of eligible incidents, create objective guidelines, protocols, scenarios or bases tailored to respond to foreseeable eligible incidents; (E) take actions necessary to ensure financial independence and sustainability, which may include engaging in solicitation of private donations; (F) for each eligible incident, certify to the Governor and the State Treasurer that the foundation is ready, willing and able to receive private donations and carry out coordinated emergency recovery, as defined in section 4-37e of the general statutes, as amended by this act; and (G) establish a distribution committee pursuant to the provisions of subsection (g) of this section, receive recommendations from such distribution committee and formally adopt any proposed formula to distribute victims' relief funds.

(2) The board may: (A) Sue and be sued; (B) employ fiscal agents, accountants, legal counsel or other professionals to carry out the CT CARE Fund's purpose, including, but not limited to, an executive director or such other staff as the board may deem necessary, (C) negotiate for services with state agencies; and (D) delegate decision making authority on the distribution of funds, except as provided for in subparagraph (G) of subdivision (1) of this subsection concerning adoption of any proposed formula to distribute victims' relief funds.

(f) Any person employed by the board pursuant to the provisions of subparagraph (B) of subdivision (2) of subsection (e) of this section, shall not be considered a state employee.

(g) For each eligible incident, the board shall establish a distribution committee. The distribution committee shall be: (1) The coordinator for the Division of Emergency Management and Homeland Security within the Department of Emergency Services and Public Protection of any region affected, as determined by the board or as otherwise provided for in a declaration of emergency causing an incident to become eligible; (2) the chief executive officer for each affected municipality, as determined by the board or as otherwise provided for in a declaration of emergency causing an incident to be eligible; (3) the chairperson of each regional emergency response team established by the Division of Emergency Management and Homeland Security within the Department of Emergency Services and Public Protection affected, as determined by the board or as otherwise provided for in a declaration of emergency causing an incident to become eligible; and (4) not more than two residents of an affected municipality or municipalities, who shall be appointed by the chairperson of the board. The distribution committee shall assist the board in determining eligibility requirements for recipients of disbursements from any fund operated by the CT CARE Fund.

(h) The board shall establish an executive committee with membership determined by the board. The executive committee shall apprise nonvoting members of the board of their roles as advisors and shall attend to any other duties prescribed to the executive committee by the board.

Sec. 5. (Effective from passage) (a) There is established a fund to be known as the CT Coordinated Assistance and Relief Fund. The State Treasurer shall be the custodian of said fund and is authorized to accept gifts, grants or donations from private sources to be held in the fund and distributed in accordance with subsection (b) of this section. The sums received by the fund shall be accounted for separately and apart from all other state moneys, and the full faith and credit of the state of Connecticut is pledged for their safekeeping.

(b) Disbursements from the fund shall be made by the State Treasurer or the State Treasurer's deputies to the CT CARE Fund upon (1) the declaration of an eligible incident, and (2) receipt of the certification required in subparagraph (F) of subdivision (1) of subsection (e) of section 4 of this act.

(c) On or before July 1, 2013, and monthly thereafter, the State Treasurer shall submit to the Governor a report on the financial condition of the CT CARE Fund. Such report shall include (1) an estimate of the fund's value as of the date of the report; (2) the effect of disbursements and scheduled disbursements on the fund's value; and (3) an estimate of the monthly administrative costs necessary to operate the fund.

Sec. 6. (Effective from passage) (a) For the purposes of this section:

(1) "Assistance" means moneys payable by the CT CARE Fund, other than victims' relief, to assist affected individuals and municipalities; and

(2) "Endowment fund eligible gift" means a gift of cash from a private source to or for the benefit of the CT CARE Fund which the donor has specifically designated for deposit in an endowment fund or which, explicitly or implicitly by the terms of the gift, the CT CARE Fund may and does deposit or permit to be deposited in an endowment fund.

(b) The CT CARE Fund shall provide victims' relief and assistance to individuals and municipalities affected by an eligible incident. Upon the declaration of each eligible incident, the CT CARE Fund shall establish the following funds to provide victims' relief and assistance as indicated: (1) A victim's relief fund to provide victims' relief in accordance with the formula adopted by the board pursuant to subdivision (1) of subsection (e) of section 4 of this act; (2) an individual assistance fund to provide needs-based assistance to affected individuals; and (3) a public assistance fund to provide local emergency funding to affected municipalities. Such funds shall contain moneys disbursed to the CT CARE Fund by the State Treasurer pursuant to section 5 of this act. For each eligible incident, the board may establish such other funds as it deems necessary or desirable to provide assistance to individuals and municipalities affected by such eligible incident.

(c) In the event the moneys in any of the funds established pursuant to subsection (b) of this section, other than the victims' relief fund, are insufficient to provide full assistance to all affected individuals or municipalities, as the case may be, such assistance shall be provided on a pro rata basis at the discretion of the board. Victims' relief or assistance provided under this section shall be deemed unavailable for repayment of assistance given by the Federal Emergency Management Agency.

(d) The board of the CT CARE Fund may establish permanent endowment funds, including, but not limited to, a permanently unrestricted fund to pay for the operating expenses of the CT CARE Fund. Any such endowment funds shall be administered by the governing board of the CT CARE Fund and shall be held in a trust fund with a bank or trust company separate and apart from all other funds and accounts of the CT CARE Fund. There shall be deposited into any such endowment fund: (1) Endowment fund eligible gifts, and (2) interest or other income earned on the investment of moneys in such endowment fund pending application or transfer or use of earnings on the principal thereof for the purposes for which such fund was established.

This act shall take effect as follows and shall amend the following sections:

Section 1

from passage

4-37e

Sec. 2

July 1, 2013

4-37f

Sec. 3

from passage

4-31a

Sec. 4

from passage

New section

Sec. 5

from passage

New section

Sec. 6

from passage

New section

Statement of Purpose:

To implement the Governor's budget recommendations.

[Proposed deletions are enclosed in brackets. Proposed additions are indicated by underline, except that when the entire text of a bill or resolution or a section of a bill or resolution is new, it is not underlined.]

feedback