Connecticut Statutes

§ 32-1m — Annual report.

Connecticut § 32-1m
JurisdictionConnecticut
Title 32Commerce and Economic and Community Development
Ch. 578Department of Economic and Community Development

This text of Connecticut § 32-1m (Annual report.) 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. § 32-1m (2026).

Text

(a)Not later than February first, annually, the Commissioner of Economic and Community Development shall submit a report to the Governor, the Auditors of Public Accounts and the joint standing committees of the General Assembly having cognizance of matters relating to appropriations and the budgets of state agencies, finance, revenue and bonding and commerce, in accordance with the provisions of section 11-4a. Not later than thirty days after submission of the report, said commissioner shall post the report on the Department of Economic and Community Development's web site. Such report shall include, but not be limited to, the following information with regard to the activities of the Department of Economic and Community Development and to business assistance programs administered by Conn

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

Legislative History

(P.A. 05-191, S. 1; P.A. 06-184, S. 2; 06-196, S. 265; P.A. 07-171, S. 1; P.A. 09-233, S. 1; 09-234, S. 8; P.A. 10-75, S. 31; 10-158, S. 12; Oct. Sp. Sess. P.A. 11-1, S. 3; P.A. 13-234, S. 54; 13-308, S. 22; P.A. 14-26, S. 1; P.A. 15-192, S. 3; P.A. 17-219, S. 4; 17-226, S.1; P.A. 18-122, S. 2; P.A. 21-193, S. 14; June Sp. Sess. P.A. 21-2, S. 286; P.A. 22-50, S. 4; 22-118, S. 157; P.A. 23-204, S. 353.) History: P.A. 06-184 amended Subdiv. (8) by making a technical change and adding reference to Office of Brownfield Remediation and Development and summary requirement re “tracking of all funds administered through or by said office” and made technical changes in Subdiv. (12)(B), effective July 1, 2006; P.A. 06-196 made technical changes in Subdiv. (12)(B), effective June 7, 2006; P.A. 07-171 designated existing provisions as Subsec. (a), amended Subsec. (a) by deleting “at application” in Subdiv. (3)(B)(iv), requiring notice of amount of bond funds expended in Subdiv. (7), adding Subdiv. (8)(C) re information on dry cleaning grant program, adding new Subdiv. (10)(B) re assessment of rental assistance needs, adding new Subdiv. (14) re Housing Trust Fund and making technical changes, and added Subsec. (b) re inclusion of all required department reports in annual report; P.A. 09-233 amended Subsec. (a) by adding new Subdiv. (1)(G) re Connecticut's competitiveness as a place for business, redesignating existing Subdiv. (1)(G) as Subdiv. (1)(H) and adding provisions, codified by the Revisors as Subdivs. (18) and (19), re biodiesel producer incentive account grant program and fuel diversification grant program, effective July 1, 2009; P.A. 09-234 amended Subsec. (a) by adding new Subdivs. (10) and (11) re qualified biodiesel grant and fuel diversification programs and redesignating existing Subdivs. (10) to (15) as Subdivs. (12) to (17), with existing Subdiv. (16) having been redesignated by the Revisors as Subdiv. (20), effective July 1, 2009; P.A. 10-75 added Subsec. (a)(21) re Connecticut Credit Consortium, effective July 1, 2010; P.A. 10-158 amended Subsec. (a) to add provisions, codified by the Revisors as Subdiv. (22), re office of permit ombudsman; Oct. Sp. Sess. P.A. 11-1 amended Subsec. (a) to add Subdivs. (23) re Small Business Express program and (24) re airport development zones, effective October 27, 2011; P.A. 13-234 amended Subsec. (a) by deleting former Subdivs. (12) to (17) re housing development and redesignating existing Subdivs. (18) to (24) as Subdivs. (12) to (18), effective July 1, 2013; P.A. 13-308 made a technical change in Subsec. (a)(8), effective July 1, 2013; P.A. 14-26 amended Subsec. (a)(14) to delete requirement that report include summary of social and economic impact re efforts and activities concerning housing development; P.A. 15-192 amended Subsec. (a)(18) to delete provision re consultation with Connecticut Airport Authority, effective July 2, 2015; P.A. 17-219 substantially amended subsection (a) including by replacing provision re submission of report to Governor and General Assembly with provision re submission of report to Governor, Auditors of Public Accounts, and Appropriations, Finance, Revenue and Bonding and Commerce Committees, adding provision re reporting on business assistance or incentive programs not administered by department, deleting former Subdiv. (2) and redesignating existing Subdivs. (3) and (4) as new Subdivs. (2) and (3), amending redesignated Subdiv. (2) by adding provisions re analysis of economic development portfolio to include Internet web site address of state's open data portal, overview of business assistance and incentive programs administered by department, number of new jobs created, borrowing cost, estimated impact of program on state revenues, whether goals of program are being met, recommendations whether any program should be continued, modified or repealed, recommendations for additional data collection, and methodologies and assumptions used in carrying out analyses, amending redesignated Subdiv. (3) by adding provision re analysis of community development portfolio to include Internet web site address of state's open data portal, and deleting provision re estimated economic effects of department's economic development investments on state's economy, adding new Subdiv. (4) re analysis of business assistance or incentive program, deleting former Subdiv. (5), redesignating existing Subdiv. (6) as new Subdiv. (5), deleting former Subdivs. (7) to (13), redesignating existing Subdiv. (14) as new Subdiv. (6), deleting Subdivs. (15) and (16), redesignating existing Subdivs. (17) and (18) as new Subdivs. (7) and (8), and adding new Subdivs. (9) to (12), amended Subsec. (b) by replacing “provided” with “submitted”, and added Subsec. (c) re public hearings on analyses included in report, and made technical and conforming changes, effective July 11, 2017; P.A. 17-226 amended subsection (a) by replacing provision re submission of report to Governor and General Assembly with provision re submission of report to Governor, Auditors of Public Accounts, and Appropriations, Finance, Revenue and Bonding and Commerce Committees, adding provision re reporting on business assistance or incentive programs not administered by department, amending Subdiv. (3) by adding provisions re analysis of community development portfolio to include each business assistance or incentive program enacted for purpose of improving economic development, number of new jobs created, borrowing cost, estimated impact of program on state revenues, whether goals of program are being met, recommendations whether any program should be continued, modified or repealed, recommendations for additional data collection, and methodologies and assumptions used in carrying out analyses, adding Subdiv. (5) re analysis of each assistance or incentive program enacted for purpose of improving economic development, redesignating existing Subdivs. (5) to (18) as new Subdivs. (6) to (19), amended Subsec. (b) by replacing “provided” with “submitted”, and added Subsec. (c) re public hearings on analyses included in report, and made technical and conforming changes, effective July 11, 2017; P.A. 18-122 amended Subsec. (c) by replacing reference to Subdiv. (3) with reference to Subdiv. (2) and replacing reference to Subdiv. (5) with reference to Subdiv. (4), effective June 7, 2018; P.A. 21-193 amended Subsec. (a) by replacing “or incentive programs not administered by the department,” with “programs administered by Connecticut Innovations, Incorporated,” re report, and deleting “not” and adding “or Connecticut Innovations, Incorporated” in Subdiv. (4)(B) and amended Subsec. (c) by replacing “On or before March 1, 2018, and annually thereafter” with “Not later than sixty days after the submission of a report by the Auditors of Public Accounts pursuant to section 2-90c,” and adding “such report and” re hearing, effective July 13, 2021; June Sp. Sess. P.A. 21-2 amended Subsec. (a)(7) by deleting former Subpara. (A), redesignating existing Subparas. (B) to (E) as Subparas. (A) to (D) and adding new Subpara. (E) re default rate of businesses that receive assistance and Subpara.(F) re progress of lenders in becoming self-sustainable and amended Subsec. (c) by replacing “Not later than sixty days after the submission of a report by the Auditors of Public Accounts pursuant to section 2-90c” with “On or before April 1, 2022, and annually thereafter”, deleting provision re public hearing on report, adding reference to Subsec. (a)(7) and making a conforming change, effective June 23, 2021; P.A. 22-50 amended Subsec. (a)(2)(C) by adding “and” before “(iv)”; P.A. 22-118 made an identical change as P.A. 22-50; P.A. 23-204 amended Subsec. (a)(10) by adding reference to information submitted in report required under Sec. 12-217jj(h)(1)(A), effective January 1, 2024.

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Connecticut § 32-1m, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/32-1m.