Connecticut Statutes
§ 10-266r — Evaluation of program. Financial statement of expenditures.
Connecticut § 10-266r
JurisdictionConnecticut
Title 10Education and Culture
Ch. 172Support of Public Schools. Transportation
This text of Connecticut § 10-266r (Evaluation of program. Financial statement of expenditures.) is published on Counsel Stack Legal Research, covering Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Bluebook
Conn. Gen. Stat. § 10-266r (2026).
Text
(a)The State Board of Education shall prepare an evaluation of the priority school district grant program not later than July 1, 2020, and annually thereafter.
(b)Each school district participating in the priority school district grant program shall prepare an annual program evaluation, which shall include a description of program activities and whether such program is (1) improving student achievement and enhancing educational opportunities in the school district, and (2) achieving the objectives and performance targets approved by the Commissioner of Education as stated in the proposal submitted by the school district pursuant to subdivision (1) of subsection (a) of section 10-266q or the plan developed by the commissioner pursuant to subdivision (3) of subsection (c) of section 10-266
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(P.A. 84-265, S. 3, 4; P.A. 87-499, S. 20, 34; P.A. 91-401, S. 15, 20; P.A. 92-170, S. 12, 13, 26; 92-262, S. 32, 33, 42; P.A. 93-263, S. 13, 14; P.A. 95-226, S. 29, 30; P.A. 19-130, S. 3.) History: P.A. 87-499 in Subsec. (a) inserted “December 15, 1990, and triennially thereafter” for February 15, 1987, and deleted the reference to the program as a “pilot”; P.A. 91-401 repealed requirement in Subsec. (c) that state board of education periodically audit grant payments, effective July 1, 1993; P.A. 92-170 amended Subsec. (a) to remove a requirement that the evaluation be submitted to the general assembly; P.A. 92-262 removed references to regional boards of education; P.A. 93-263 repealed section, effective July 1, 1995; P.A. 95-226 repealed P.A. 93-263, S. 13 which had repealed the section, effective July 1, 1995; P.A. 19-130 amended Subsec. (a) by replacing “December 15, 1990” with “July 1, 2020” and replacing “triennially” with “annually”, amended Subsec. (b) by deleting “documentation of program improvement and student achievement”, adding Subdiv. (1) re whether program is improving student achievement and enhancing educational opportunities, adding Subdiv. (2) re whether program is achieving objectives and performance targets approved by commissioner as stated in proposal or plan, and made technical and conforming changes, effective July 1, 2019. Cited. 195 C. 24; 228 C. 699.
Nearby Sections
15
§ 10-10i
Report on student data.Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 10-266r, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/10-266r.