Connecticut Statutes
§ 31-426 — Annual report. Audit. Memoranda of understanding.
Connecticut § 31-426
JurisdictionConnecticut
Title 31Labor
Ch. 574Connecticut Retirement Security Authority. Connecticut Retirement Security Exchange
This text of Connecticut § 31-426 (Annual report. Audit. Memoranda of understanding.) 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. § 31-426 (2026).
Text
(a)The Comptroller shall keep an accurate account of all its activities, receipts and expenditures of the Connecticut Retirement Security Program and shall submit, in accordance with the provisions of section 11-4a, a report detailing such activities, receipts and expenditures to the Connecticut Retirement Security Advisory Board, the Governor, the Office of Auditors of Public Accounts and the joint standing committees of the General Assembly having cognizance of matters relating to labor and finance, revenue and bonding on or before December thirty-first annually. Such report shall be in a form prescribed by the board and shall include projected activities of the Comptroller for the next fiscal year.
(b)The Auditors of Public Accounts may conduct a full audit of the books and accounts o
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(P.A. 16-29, S. 11; May Sp. Sess. P.A. 16-3, S. 104, 207; P.A. 21-145, S. 7; P.A. 22-118, S. 106.) History: P.A. 16-29 effective May 27, 2016; May Sp. Sess. P.A. 16-3 changed effective date of P.A. 16-29, S. 11, from May 27, 2016, to January 1, 2017, effective June 2, 2016, and amended Subsec. (c) by changing “shall” to “may” re State Comptroller entering into memoranda of understanding, effective January 1, 2017; P.A. 21-145 amended Subsec. (a) by deleting requirement that report be subject to approval by the auditors and amended Subsec. (b) by adding reference to Ch. 12 and deleting authorization for auditors to prescribe methods of accounting and rendering of reports; P.A. 22-118 amended Subsec. (a) to replace “Connecticut Retirement Security Authority” with “Comptroller” and add reference to the Connecticut Retirement Security Program, to replace “Authority board of directors” with “Advisory Board” and to replace “authority” with “Comptroller”, amended Subsec. (b) to replace “authority” with “program” and delete reference to Ch. 12, and deleted Subsec. (c), effective July 1, 2022.
Nearby Sections
15
§ 31-101
Definitions.§ 31-102
State Board of Labor Relations.§ 31-103
Appointment and removal of agent. Testimonial privilege. Appointment and removal of legal counsel.§ 31-104
Rights of employees.§ 31-105
Unfair labor practices.§ 31-106
Election of representatives.§ 31-107a
Application for transcript. Costs.§ 31-109
Enforcement of orders. Appeals.§ 31-11
Hindering inspector.Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 31-426, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/31-426.