Connecticut Statutes
§ 10a-91d — CSCU 2020 infrastructure improvement program.
Connecticut § 10a-91d
This text of Connecticut § 10a-91d (CSCU 2020 infrastructure improvement program.) 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. § 10a-91d (2026).
Text
(a)It is hereby determined and found to be in the best interest of this state and the system to establish CSCU 2020 as the efficient and cost-effective course to achieve the objective of renewing, modernizing, enhancing, expanding, acquiring and maintaining the infrastructure of the system, the particular project or projects, each being hereby approved as a project of CSCU 2020, and the presently estimated cost thereof being as follows:
(b)The plan of funding CSCU 2020 shall be from the proceeds of general obligation bonds of the state in an amount authorized pursuant to subsection (a) of section 10a-91e . The proceeds of the general obligation bonds issued pursuant to section 10a-91e shall be deposited into the CSCU 2020 Fund.
(c)With respect to CSCU 2020 and within the authorized fund
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(June Sp. Sess. P.A. 07-7, S. 104; P.A. 10-44, S. 28; P.A. 11-48, S. 281; 11-51, S. 90; 11-57, S. 67; P.A. 13-247, S. 200; P.A. 14-98, S. 53; May Sp. Sess. P.A. 16-4, S. 243; June Sp. Sess. P.A. 17-2, S. 438; P.A. 20-1, S. 63.) History: June Sp. Sess. P.A. 07-7 effective July 1, 2008; P.A. 10-44 amended Subsec. (a) by decreasing Phase I authorization for land and property acquisition from $9,250,190 to $4,250,190, and increasing Phase I authorization for telecommunications infrastructure upgrade from $5,000,000 to $10,000,000, effective July 1, 2010; P.A. 11-48 amended Subsecs. (d) and (e) to remove references to chancellor of the Connecticut State University System, effective July 1, 2011; pursuant to P.A. 11-51, “Commissioner of Public Safety” and “Commissioner of Public Works” were changed editorially by the Revisors to “Commissioner of Construction Services”, and “Department of Public Safety” and “Department of Public Works” were changed editorially by the Revisors to “Department of Construction Services”, effective July 1, 2011; P.A. 11-57 amended Subsec. (a) to decrease Phase I authorization for Southern Connecticut State University for Code Compliance/Infrastructure Improvements from $21,860,500 to $16,955,915 and New Academic Laboratory Building/Parking Garage from $20,426,000 to $8,944,000, and to add Phase I authorization for Southern Connecticut State University for Additions and Renovations to Buley Library in the amount of $16,386,585, effective July 1, 2011; pursuant to P.A. 13-247, “Commissioner of Construction Services” and “Department of Construction Services” were changed editorially by the Revisors to “Commissioner of Administrative Services” and “Department of Administrative Services”, respectively, effective July 1, 2013; P.A. 14-98 replaced “CSUS 2020” with “CSCU 2020” and “board of trustees” with “board of regents” throughout, amended Subsec. (a) by changing Phase III ending date from 2018 to 2019, at Central Connecticut State University deleting authorization for Code Compliance/Infrastructure Improvements, decreasing Phase I authorization for New Classroom Office Building from $33,978,000 to $29,478,000, deleting authorization for East Campus Infrastructure Development, adding authorization to renovate Barnard Hall, deleting authorization for Burritt Library Expansion, adding authorization for New Engineering Building, adding “addition and equipment” and increasing authorization for Burritt Library Renovation from $11,387,000 to $16,500,000, and adding authorization to renovate Kaiser Hall and Annex, at Eastern Connecticut State University deleting Phases I and III authorization for Code Compliance/Infrastructure Improvements, decreasing authorization for Outdoor Track - Phase II from $1,816,000 to $1,506,396 and decreasing authorization for New Warehouse from $2,269,000 to $1,894,868, at Southern Connecticut State University deleting Phase III authorization for Code Compliance/Infrastructure Improvements, at Western Connecticut State University deleting Phase III authorization for Code Compliance/Infrastructure Improvements, replacing “State University System” with “Board of Regents for Higher Education”, adding Smart Classroom Technology and Technology Upgrades and increasing Phase III authorization from $31,844,000 to $61,844,000, deleting authorization for land and property acquisition, and adding Deferred Maintenance/Code Compliance Infrastructure Improvements, Strategic Master Plan, Student and Financial Information Technology Systems and Advanced Manufacturing Center at Asnuntuck Community College, amended Subsec. (c) by adding Subdiv. (3)(C)(ii) re revision due to use of funds remaining from completed project, deleted former Subsec. (f) re approval from Department of Administrative Services for purchases or acquisitions and added new Subsec. (f) re reporting requirements, and made technical changes, effective July 1, 2014; May Sp. Sess. P.A. 16-4 amended Subsec. (a) by, at Eastern Connecticut State University, adding “/Communications Building” to Goddard Hall Renovation design/construction, adding Phase III authorization therefor, and deleting Phase III authorization for Sports Center Addition and Renovation design, at Southern Connecticut State University, adding Phase III authorization for Code Compliance/Infrastructure Improvements, adding authorization for New School of Business Building design/construction, increasing Phase III authorization for Health and Human Services Building from $60,412,000 to $76,507,344, and deleting Phase III authorization for Fine Arts Instructional Center, at Western Connecticut State University, adding Phase III authorization for Code Compliance/Infrastructure Improvements, deleting Phase III authorization for Berkshire Hall Renovations design, adding Phase III authorization for University Police Department Building construction, and deleting Phase III authorization for Midtown Campus Mini-Chiller Plant, effective July 1, 2016; June Sp. Sess. P.A. 17-2 amended Subsec. (a) by replacing “2019” with “2020” re Phase III end date, adding authorization for Supplemental Project Funding in the amount of $16,000,000 and making a conforming change, effective October 31, 2017; P.A. 20-1 amended Subsec. (a) by replacing “2020” with “2021” re Phase III end date, effective March 12, 2020.
Nearby Sections
15
§ 10a-101
Use of term “state colleges”.§ 10a-104b
“Specified terrorist victim” defined.§ 10a-108a
Approval of travel requests.Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 10a-91d, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/10a-91d.