Connecticut Statutes

§ 16-245n — Connecticut Green Bank. Charge assessed against electric customers. Clean Energy Fund. Environmental Infrastructure Fund.

Connecticut § 16-245n
JurisdictionConnecticut
Title 16Public Service Companies
Ch. 283Telephone, Gas, Power and Water Companies

This text of Connecticut § 16-245n (Connecticut Green Bank. Charge assessed against electric customers. Clean Energy Fund. Environmental Infrastructure Fund.) 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. § 16-245n (2026).

Text

(a)For purposes of this section:
(1)“Carbon offsets” means any activity that compensates for the emission of carbon dioxide or other greenhouse gases by providing for an emission reduction elsewhere;
(2)“Clean energy” means solar photovoltaic energy, solar thermal, geothermal energy, wind, ocean thermal energy, wave or tidal energy, fuel cells, landfill gas, hydropower that meets the low-impact standards of the Low-Impact Hydropower Institute, hydrogen production and hydrogen conversion technologies, low emission advanced biomass conversion technologies, alternative fuels, used for electricity generation including ethanol, biodiesel or other fuel produced in Connecticut and derived from agricultural produce, food waste or waste vegetable oil, provided the Commissioner of Energy and Envi

Free access — add to your briefcase to read the full text and ask questions with AI

Related

De Mejias v. Malloy
353 F. Supp. 3d 162 (D. Connecticut, 2018)
5 case citations

Legislative History

(P.A. 98-28, S. 44, 117; P.A. 03-135, S. 10, 11; June 30 Sp. Sess. P.A. 03-6, S. 50; June Sp. Sess. P.A. 05-1, S. 6; P.A. 07-152, S. 1; 07-242, S. 15, 120; P.A. 11-51, S. 134; 11-80, S. 1, 99; June 12 Sp. Sess. P.A. 12-2, S. 158; P.A. 14-94, S. 29; 14-134, S. 15; P.A. 16-212, S. 1–3; P.A. 18-50, S. 10, 22; P.A. 21-115, S. 19–21; P.A. 22-58, S. 34; P.A. 23-170, S. 20.) History: P.A. 98-28 effective July 1, 1998; P.A. 03-135 added “hydrogen production and hydrogen conversion technologies” in Subsec. (a) and added “the Department of Public Utility Control and the Office of Consumer Counsel” in Subsec. (d), effective July 1, 2003; June 30 Sp. Sess. P.A. 03-6 amended Subsec. (b) to provide for a plan to avoid disbursements from the Renewable Energy Investment Fund to the General Fund in the implementation of the budget for the biennium ending June 30, 2005, effective August 20, 2003; June Sp. Sess. P.A. 05-1 amended Subsec. (a) to add provision re certain usable energy and thermal storage systems, amended Subsec. (b) to make technical changes and to change assessment on and after July 1, 2004, from one mill to not less than one mill, amended Subsec. (d) to require preference for projects that maximize reduction of federally mandated congestion charges, to require consistency with the comprehensive energy plan, to require report to describe collaboration with the Energy Conservation and Load Management Funds, and to make technical changes, and added Subsec. (e) establishing a joint committee of the Energy Conservation Management Board and the Renewable Energy Investments Advisory Committee and Subsec. (f) re evaluation of the programs, effective July 21, 2005; P.A. 07-152 amended Subsec. (c) to put fund within Connecticut Innovations, Incorporated, for administrative purposes only and to make reimbursement for services provided by administrator a permissible expenditure, amended Subsec. (d) to change advisory committee to board, to move board appointees to new Subsec. (e) and to list requirements for the comprehensive plan, added Subsecs. (e) and (f) re appointments and reporting, redesignated existing Subsecs. (e) and (f) as Subsecs. (g) and (h) and made conforming changes therein; P.A. 07-242 added photovoltaic energy, solar thermal, geothermal energy, hydropower that meets low-impact standards of Low-Impact Hydropower Institute, and certain alternative fuels in Subsec. (a), amended Subsec. (c) to add certain operational demonstration projects to list of permissible fund expenditures, and deleted provision re comprehensive energy plan approved pursuant to Sec. 16a-7a in Subsec. (d), effective June 4, 2007; P.A. 11-80 amended Subsec. (a) to change defined term from “renewable energy” to “clean energy”, to change “Commissioner of Environmental Protection” to “Commissioner of Energy and Environmental Protection” and to add provisions re financing of energy efficiency projects and projects that seek to deploy electric, electric hybrid, natural gas or alternative fuel vehicles and associated infrastructure and related storage, distribution or manufacturing, amended Subsec. (b) to replace “Department of Public Utility Control” with “Public Utilities Regulatory Authority” and to replace “Renewable Energy Investment Fund” with “Clean Energy Fund”, amended Subsec. (c) to replace “Renewable Energy Investment Fund” with “Clean Energy Fund”, to place fund within Clean Energy Finance and Investment Authority, rather than Connecticut Innovations, Incorporated for administrative purposes, to change “renewable energy” to “clean energy”, to add provision re providing low-cost financing and credit enhancement, to delete provision re reimbursement of fund administrator and management fee and to add provision re reimbursement of operating expenses, amended Subsec. (d) to replace former provisions re Renewable Energy Investments Board with provisions establishing Clean Energy Finance and Investment Authority, amended Subsec. (e) to replace former provisions re Renewable Energy Investments Board with provisions re board of directors of Clean Energy Finance and Investment Authority, amended Subsec. (f) by designating existing provisions as Subdiv. (1) and amending same to require report to be issued to Department of Energy and Environmental Protection, rather than Department of Public Utility Control, and to replace “Renewable Energy Investment Fund” with “Clean Energy Finance and Investment Authority”, by adding Subdiv. (2) re annual audits and by adding Subdiv. (3) re annual statement and exemption, amended Subsec. (g) to change “Renewable Energy Investments Board” to “Clean Energy Finance and Investment Authority board of directors” and deleted former Subsec. (h) re performance evaluation, effective July 1, 2011; pursuant to P.A. 11-80, “department” was changed editorially by the Revisors to “authority” in Subsec. (b), effective July 1, 2011; June 12 Sp. Sess. P.A. 12-2 amended Subsec. (a) to redefine “clean energy” to include any Class I renewable energy source, amended Subsec. (d)(1) to insert new Subpara. designators (A), (B) and (C), replace provision re Clean Energy Finance and Investment Authority deemed to be a quasi-public agency with provision re establishment of authority as a public instrumentality and political subdivision, add provision allowing authority to provide financial assistance in the form of grants, loans, loan guarantees or debt and equity investments, and authorize authority to secure bonds by a special capital reserve fund, amended Subsec. (e) to add provision re election of president of authority, and made technical and conforming changes, effective June 15, 2012; P.A. 14-94 created the Connecticut Green Bank as successor agency to the Clean Energy Finance and Investment Authority and made conforming changes, effective June 6, 2014; P.A. 14-134 amended Subsec. (b) by deleting provisions re disbursement to General Fund, issuance of rate reduction bonds, recovery of expenditures, disbursement to Clean Energy Fund and rate adjustments, effective June 6, 2014; P.A. 16-212 amended Subsec. (d)(1) by deleting provision re Green Bank being within Connecticut Innovations, Incorporated, for administrative purposes in Subpara. (A), adding Subpara. (D) re Green Bank powers, and adding Subpara. (E) re Green Bank subsidiaries, amended Subsec. (e) by designating existing provisions as Subdiv. (1) and amending same to delete reference to member of board of Connecticut Innovations, Incorporated, adding Subdiv. (2) re adoption of written procedures, and adding Subdiv. (3) re Green Bank board members' conflict of interest, deleted former Subsec. (h) re terms, added new Subsec. (h) re contracts, and added Subsecs. (i) and (j) re interpretation of Green Bank powers and inconsistencies with other provisions, effective June 10, 2016; P.A. 18-50 amended Subsec. (f)(1) by changing “Energy Conservation and Load Management Funds” to “Conservation and Load Management Plan”, effective January 1, 2020, and amended Subsec. (h) to designate existing provisions re state's pledge as Subdiv. (1) and amend same to add provision re pledge to be interpreted and applied broadly, and add Subdiv. (2) re contracts and obligations of bank, effective May 24, 2018; P.A. 21-115 amended Subsec. (a) by redesignating definition of “clean energy” as Subdiv. (2) and adding definitions of “carbon offsets”, “ecosystem services” and “environmental infrastructure” as Subdivs. (1), (3) and (4), respectively, amended Subsec. (c) by designating existing provisions as Subdiv. (1) and amending same to delete reference to Connecticut Innovations, Incorporated, and adding Subdiv. (2) re Environmental Infrastructure Fund, amended Subsec. (d) by adding references to environmental infrastructure in Subdiv. (1)(B), adding provisions re Connecticut Green Bank to administer Environmental Infrastructure Fund and maturity date of 25 years for bond secured by special capital reserve fund in Subdiv. (1)(C), adding provision re single member limited liability company that is disregarded as entity separate from its owner and making a technical change in Subdiv. (1)(E)(ii), adding reference to environmental infrastructure in Subdiv. (2)(B), adding provision re federal funds not being required to be deposited in Clean Water Fund and reference to environmental infrastructure in Subdiv. (2)(C), changing provision re nonequity financing sources from not exceeding 80 per cent to not exceeding 100 per cent and changing “up to one hundred per cent of the cost of financing an energy efficiency project” to “an environmental infrastructure project” in Subdiv. (2)(D), and adding Subdiv. (2)(G) re limitation of Green Bank when applying for grants under Clean Water Act or Safe Drinking Water Act, amended Subsec. (e)(1) by changing board of directors from 11 voting members to 12 voting members and from 2 nonvoting members to 1 nonvoting member, adding Secretary of Office of Policy and Management or secretary's designee and establishing 4-year term for member appointed by Governor who has experience in research and development or manufacturing of clean energy, amended Subsec. (f) by adding “, the environment, banking” in Subdiv. (1), adding reference to Environmental Infrastructure Fund in Subdiv. (2), and adding reference to environmental infrastructure and changing “fund” to “Clean Energy Fund or the Environmental Infrastructure Fund” in Subdiv. (3), effective July 1, 2021; P.A. 22-58 amended Subsec. (c)(2)(A) by replacing “22a-438f” with “22a-483f”, effective May 23, 2022; P.A. 23-170 amended Subsec. (a)(2) to redefine “clean energy”, effective June 29, 2023.

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Connecticut § 16-245n, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/16-245n.