Connecticut Statutes
§ 16a-41a — Implementation of block grant program authorized under the Low-Income Home Energy Assistance Act. Annual plan. Program for purchase of deliverable fuel at a reduced rate for low-income households. Annual reports. Payment of fuel vendors.
Connecticut § 16a-41a
JurisdictionConnecticut
Title 16aPlanning and Energy Policy
Ch. 298Energy Utilization and Conservation
This text of Connecticut § 16a-41a (Implementation of block grant program authorized under the Low-Income Home Energy Assistance Act. Annual plan. Program for purchase of deliverable fuel at a reduced rate for low-income households. Annual reports. Payment of fuel vendors.) 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. § 16a-41a (2026).
Text
(a)The Commissioner of Social Services shall submit to the joint standing committees of the General Assembly having cognizance of energy planning and activities, appropriations, and human services the following on the implementation of the block grant program authorized under the Low-Income Home Energy Assistance Act of 1981, as amended:
(1)Not later than August first, annually, a Connecticut energy assistance program annual plan which establishes guidelines for the use of funds authorized under the Low-Income Home Energy Assistance Act of 1981, as amended, and includes the following:
(A)Criteria for determining which households are to receive emergency assistance;
(B)A description of systems used to ensure referrals to other energy assistance programs and the taking of simultaneous ap
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(Nov. Sp. Sess. P.A. 81-9, S. 1, 4; P.A. 91-234, S. 1, 3; P.A. 93-113, S. 2, 3; 93-262, S. 12, 87; P.A. 05-123, S. 1; P.A. 07-242, S. 66; June Sp. Sess. P.A. 07-4, S. 102; Sept. Sp. Sess. P.A. 09-5, S. 80 ; P.A. 18-88, S. 1; P.A. 21-148, S. 1; P.A. 23-204, S. 295; P.A. 24-37, S. 2; 24-145, S. 3.) History: P.A. 91-234 deleted obsolete language re first report after January 27, 1982, required in Subsec. (a)(1), and added a new Subsec. (e) requiring the secretary to implement a program to purchase number two home heating oil at a reduced rate for the Connecticut energy assistance program and the state-appropriated fuel assistance program; P.A. 93-113 amended Subsec. (a) by adding the appropriations committee, amending Subdiv. (1) by substituting annual plan for two initial reports, deleting Subpara. (B) regarding emergency request system, relettering Subparas. (C) to (E), and relettered Subpara. (D) deleting provision requiring that estimates be made by geographic area and income maintenance district, amending Subdiv. (2) by substituting an annual report for six monthly reports, and in Subpara. (B) adding total expenditures to date, amending Subdiv. (3) by changing September first to November first, in Subpara. (A) changing data submitted under Subdiv. (2) to data submitted under Subdiv. (1), deleting provisions regarding number of appeals, assistance for households receiving weatherization assistance and processing time averages, and adding benefit level of renter assistance, deleting Subparas. (D) and (E) regarding percentage of fuel assistance provided to tenants with heat not included in rent and recipients of 100% of eligible assistance, relettering Subpara. (F) as (D) and changing categories of amount of assistance received to “by benefit level”, adding new Subparas. (E), regarding the number of recipients with heat included in rent, and (F), regarding number of recipient households, deleted Subsecs. (c) and (d) regarding low-income home energy assistance reports and costs of carrying out the provisions of section, and relettered Subsec. (e) as (c), effective June 3, 1993; P.A. 93-262 replaced secretary of the office of policy and management with commissioner of social services, replaced references to income maintenance districts with references to social services regions, deleted Subsec. (b) requiring human resources and income maintenance departments to submit information requested by the secretary for inclusion in his reports, relettering remaining Subsecs. as necessary, effective July 1, 1993; P.A. 05-123 added Subsec. (a)(1)(E) re basic grant that does not discriminate based on the type of energy used; P.A. 07-242 amended Subsec. (b) to change fuel purchased from number two home heating oil to deliverable fuel, move reporting requirements to new Subsec. (c), prohibit discrimination against program participants, require commissioner to take advantage of any price-reduction programs and provide for payments to be made in advance and added new Subsec. (d) re applications to be accepted before September first each year, effective July 1, 2007; June Sp. Sess. P.A. 07-4 amended Subsec. (b) to delete requirement that commissioner ensure that all fuel assistance recipients are treated the same as any other similarly situated customer, change “commissioner shall” to “commissioner may” take advantage of programs offered by vendors, and provide that commissioner shall ensure that all agencies make payments in advance of delivery “as funding allows” and amended Subsec. (d) to provide that Commissioner of Social Services, in consultation with Secretary of the Office of Policy and Management, shall require agencies to begin accepting applications if funding allows, effective July 1, 2007; Sept. Sp. Sess. P.A. 09-5 added Subsec. (e) requiring Commissioner of Social Services to submit plans and reports described in Subsec. (a) to Low-Income Energy Advisory Board prior to submission to energy and technology, appropriations and human services committees, effective October 5, 2009; P.A. 18-88 added Subsec. (a)(1)(F) and (2)(D) and new Subsec. (e) re payment of fuel vendors, and redesignated existing Subsec. (e) re submission of plan or report as Subsec. (f), effective June 4, 2018; P.A. 21-148 amended Subsec. (a) by deleting references to weatherization assistance and Department of Social Services regions, and deleting former Subparas. (B) and (C) in Subdiv. (3) and redesignating existing Subparas. (D) to (F) as Subparas. (B) to (D), respectively, effective July 1, 2021; P.A. 23-204 amended Subsec. (a)(1)(F) by changing “November 1, 2018,” to “November 1, 2023,”, adding electronic payment option and changing payment deadline from 30 to 10 business days, amended Subsec. (b) by adding Subdivs. (1) to (3) re pricing standards and vendor billing option, redesignated existing provisions re discrimination by fuel vendor and payments in advance as new Subsec. (c), redesignated existing Subsecs. (c) to (f) as new Subsecs. (d) to (f) and (g) and amended new Subsec. (f) by changing “November 1, 2018,” to “November 1, 2023”, “thirty” business days to “ten” and adding Subdivs. (1) and (2) re vendor payment and billing options, effective July 1, 2023; P.A. 24-37 amended Subsec. (g) by replacing “Low-Income Energy Advisory Board” with “Low-Income Energy and Water Advisory Board”, effective July 1, 2024; P.A. 24-145 amended Subsec. (b) by adding provision re new fuel pricing standards and compensation of vendors beginning November 1, 2025, effective July 1, 2024.
Nearby Sections
15
Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 16a-41a, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/16a-41a.