Connecticut Statutes
§ 32-1o — State economic strategic plan.
Connecticut § 32-1o
JurisdictionConnecticut
Title 32Commerce and Economic and Community Development
Ch. 578Department of Economic and Community Development
This text of Connecticut § 32-1o (State economic strategic plan.) 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. § 32-1o (2026).
Text
(a)On or before July 1, 2015, and every four years thereafter, the Commissioner of Economic and Community Development, within available appropriations, shall prepare an economic development strategic plan for the state in consultation with the Secretary of the Office of Policy and Management, the Commissioners of Energy and Environmental Protection and Transportation, the Labor Commissioner,the executive directors of the Connecticut Housing Finance Authority and the Connecticut Health and Educational Facilities Authority, and the chief executive officer of Connecticut Innovations, Incorporated, or their respective designees, and any other agencies the Commissioner of Economic and Community Development deems appropriate.
(b)In developing the plan, the Commissioner of Economic and Communit
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(P.A. 07-239, S. 4; P.A. 09-234, S. 2; P.A. 10-32, S. 107; P.A. 11-48, S. 96; 11-61, S. 28; 11-80, S. 86; 11-124, S. 8; 11-140, S. 23; June 12 Sp. Sess. P.A. 12-1, S. 157; P.A. 13-247, S. 71; P.A. 14-79, S. 3; P.A. 17-219, S. 9; P.A. 21-193, S. 12.) History: P.A. 07-239 effective July 11, 2007; P.A. 09-234 amended Subsec. (c) by adding new Subdiv. (11) re review and evaluation of urban jobs program, enterprise zones, railroad depot zones, qualified manufacturing plants, entertainment districts and enterprise corridor zones, and redesignating existing Subdiv. (11) as Subdiv. (12), effective July 1, 2009; P.A. 10-32 made technical changes in Subsecs. (a), (b)(1) and (c)(1), (4) and (9), effective May 10, 2010; P.A. 11-48 amended Subsec. (a) by deleting references to executive director of Commission on Culture and Tourism and president of Office of Workforce Competitiveness and inserting reference to chairperson of Culture and Tourism Advisory Committee, effective July 1, 2011; P.A. 11-61 amended Subsec. (b)(1) to delete former Subpara. (C) re transportation strategy adopted pursuant to Sec. 13b-57g, effective July 1, 2011; P.A. 11-80 amended Subsec. (a) to replace “Commissioner of Environmental Protection” with “Commissioner of Energy and Environmental Protection”, effective July 1, 2011; P.A. 11-124 amended Subsec. (b)(1) by replacing “long-range state housing plan adopted” with “state's consolidated plan for housing and community development prepared”; P.A. 11-140 amended Subsec. (c) by adding new Subdiv. (12) re development, research and economic assistance matching grant program and redesignating existing Subdiv. (12) as Subdiv. (13), effective July 1, 2011; June 12 Sp. Sess. P.A. 12-1 amended Subsec. (a) to delete “the Connecticut Development Authority”, effective July 1, 2012; P.A. 13-247 amended Subsec. (a) by replacing “2009” with “2015”, changing plan preparation from every 5 years to every 4 years and changing “economic strategic plan” to “economic development strategic plan”, effective July 1, 2013; P.A. 14-79 amended Subsec. (a) by replacing reference to executive director of Connecticut Innovations, Incorporated, with reference to chief executive officer of Connecticut Innovations, Incorporated, effective June 3, 2014; P.A. 17-219 amended Subsec. (c) by deleting provision re analyses to be included in plan and adding “including its strengths” in Subdiv. (1), deleting provision re factors issues or forces in Subdiv. (2), deleting former Subdiv. (3) re identification and analysis of economic clusters and redesignating existing Subdiv. (4) as new Subdiv. (3), deleting former Subdiv. (5) re review and evaluation of economic development structure in the state, redesignating existing Subdiv. (6) as new Subdiv. (4) and amending same by replacing “five, ten, fifteen and twenty years” with “the future”, redesignating existing Subdiv. (7) as new Subdiv. (5) and amending same by adding “prioritized”, replacing “, to meet the short and long-term goals established under this section and provide” with “and” and replacing “including, but not limited to, the following” with “which may include, but shall not be limited to”, deleting former Subdiv. (8) re prioritization of goals and objectives and redesignating existing Subdiv. (9) as new Subdiv. (6), redesignating existing Subdiv. (10) as new Subdiv. (7) and amending same by deleting provision re cost estimates for implementation of plan, deleting former Subdiv. (11) re review and evaluation of urban jobs program and deleting former Subdiv. (12) re assessment of economic assistance matching grant program, redesignating existing Subdiv. (13) as new Subdiv. (8), amended Subsec. (d) by replacing “July 1, 2009, and every five years thereafter” with “July 1, 2019, and every four years thereafter”, and made technical and conforming changes; P.A. 21-193 amended Subsec. (a) by deleting reference to chairperson of the Culture and Tourism Advisory Committee, effective July 13, 2021.
Nearby Sections
15
§ 32-1
Members.§ 32-101
Termination of council.§ 32-11a
Connecticut Innovations, Incorporated. Successor agency to Connecticut Development Authority.§ 32-11b
Definitions.§ 32-11e
Corporation subsidiaries.§ 32-11g
Connecticut Innovations, Incorporated. Successor to Connecticut Brownfields Redevelopment Authority.§ 32-140
Definitions.§ 32-15
Applications for insurance.Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 32-1o, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/32-1o.