Connecticut Statutes

§ 31-49f — Paid Family and Medical Leave Insurance Authority established.

Connecticut § 31-49f
JurisdictionConnecticut
Title 31Labor
Ch. 557Employment Regulation

This text of Connecticut § 31-49f (Paid Family and Medical Leave Insurance Authority established.) 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. § 31-49f (2026).

Text

(a)There is established a Paid Family and Medical Leave Insurance Authority which shall be a body politic and corporate and shall constitute a public instrumentality and political subdivision of the state created for the performance of an essential public and governmental function. The authority shall not be construed to be a department, institution or agency of the state.
(b)The powers of the authority shall be vested in and exercised by a board of directors, which shall consist of thirteen voting members, as follows:
(1)The Labor Commissioner, or his or her designee, who shall serve as an ex-officio voting member;
(2)the Secretary of the Office of Policy and Management, or his or her designee, who shall serve as an ex-officio voting member;
(3)the Commissioner of Administrative Serv

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

Legislative History

(P.A. 19-25, S. 2; 19-117, S. 233.) History: P.A. 19-25 effective June 25, 2019; P.A. 19-117 amended Subsec. (b) by replacing “fifteen” with “thirteen” re voting members of the authority, deleting former Subdivs. (3) and (4) re State Treasurer and State Comptroller, respectively, as members, redesignating existing Subdiv. (5) as new Subdiv. (3) and amended same by replacing “, at the commissioner's designation, the Chief Information Officer” with “his or her designee”, redesignating Subdivs. (6) to (13) as Subdivs. (4) to (11), adding provision re State Treasurer and State Comptroller to serve as ex-officio nonvoting members, replacing “six” with “three” re term of certain members, adding provision re member who fails to attend 3 consecutive meetings or 50 per cent of all meetings, and making a conforming change, amended Subsec. (d) by deleting references to speaker of the House of Representatives and president pro tempore of the Senate re selection of chairperson, amended Subsec. (j) by replacing “members” with “voting members” re quorum, and adding provision re affirmative vote of majority of voting members present at meeting sufficient for action by board, amended Subsec. (k) by adding provision re “financial interest” in Subdiv. (1), and made technical changes, effective June 26, 2019.

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Connecticut § 31-49f, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/31-49f.