Connecticut Statutes

§ 32-602 — Purpose. Powers. Memorandum of understanding re administrative support, services and coordination. Civic center and coliseum complex exemption from municipal ordinance, law or regulation. Distribution of sums to authority for XL Center.

Connecticut § 32-602
JurisdictionConnecticut
Title 32Commerce and Economic and Community Development
Ch. 588xCapital Region Development Authority

This text of Connecticut § 32-602 (Purpose. Powers. Memorandum of understanding re administrative support, services and coordination. Civic center and coliseum complex exemption from municipal ordinance, law or regulation. Distribution of sums to authority for XL Center.) 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. § 32-602 (2026).

Text

(a)The purpose of the Capital Region Development Authority shall be:
(1)To stimulate new investment within the capital region and provide support for multicultural destinations and the creation of a vibrant multidimensional downtown;
(2)To work with the Department of Economic and Community Development to attract through a coordinated sales and marketing effort with the state's major sports, convention and exhibition venues large conventions, trade shows, exhibitions, conferences, consumer shows and events;
(3)To encourage residential housing development;
(4)To operate, maintain and market the convention center;
(5)To stimulate family-oriented tourism, art, culture, history, education and entertainment through cooperation and coordination with city and regional organizations;
(6)To m

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

Legislative History

(P.A. 98-179, S. 3, 30; P.A. 99-241, S. 19, 66; P.A. 00-140, S. 2, 40; June 30 Sp. Sess. P.A. 03-6, S. 60; P.A. 04-20, S. 8; P.A. 08-185, S. 7; Sept. Sp. Sess. P.A. 09-7, S. 166; P.A. 11-48, S. 13; P.A. 12-147, S. 10; June 12 Sp. Sess. P.A. 12-1, S. 188; P.A. 13-123, S. 31; 13-234, S. 52; 13-247, S. 233; P.A. 22-118, S. 428, 469; P.A. 23-204, S. 94, 395; P.A. 24-62, S. 12.) History: P.A. 98-179 effective June 1, 1998; P.A. 99-241 amended Subsec. (b) to provide that employees be exempt from classified service and shall not be employees as defined in Sec. 5-270(b), Subsec. (c)(3) re retention, control and sale of naming rights of convention center, Subsec. (c)(8) to add new Subpara. (C) re reasonable efforts to hire Hartford residents and minorities, effective July 1, 1999; P.A. 00-140 amended Subsec. (c) to modify the authority's powers re various properties associated with the convention center, to specify how proceeds from the sale of naming rights and other revenues may be used and to make conforming and technical changes, effective May 2, 2000; June 30 Sp. Sess. P.A. 03-6 amended Subsec. (c)(1) to authorize the authority to lease lands or rights-in-land connection with the convention center and enter into agreements re common area maintenance, easement, access, support and similar agreements, and to apply provisions to other on-site related private development or infrastructure improvements, effective August 20, 2003; P.A. 04-20 made technical changes in Subsec. (c), effective April 16, 2004; P.A. 08-185 added Subsec. (d) re power of authority to enter into agreement re payments to authority in lieu of real property taxes for buildings and improvements on land located in a private development district, effective June 12, 2008; Sept. Sp. Sess. P.A. 09-7 added Subsec. (e) permitting authority and Secretary of the Office of Policy and Management to enter into memorandum of understanding re provision of administrative support and services, effective July 1, 2010; P.A. 11-48 amended Subsec. (e)(1) to eliminate from memorandum of understanding provision for continuity of credited service in retirement system for employees hired by Office of Policy and Management, effective July 1, 2011; P.A. 12-147 amended Subsec. (a) by replacing provisions re purpose of Capital City Economic Development Authority with provisions re purpose of Capital Region Development Authority, amended Subsec. (b) by adding new Subdiv. (7) re funding to facilitate relocation of state offices and redesignating existing Subdiv. (7) as Subdiv. (8), added new Subsec. (d) re capital city projects, redesignated existing Subsecs. (d) and (e) as Subsecs. (e) and (f), amended redesignated Subsec. (f) to replace references to Secretary and Office of Policy and Management with references to Commissioner and Department of Economic and Community Development and add reference to sport, exhibition or coliseum facilities, and made technical changes, effective June 15, 2012; June 12 Sp. Sess. P.A. 12-1 amended Subsec. (a)(2) by replacing “capital region's” with “state's” and amended Subsec. (d) by deleting “within the capital city economic development district”, effective July 1, 2012; P.A. 13-123 made a technical change in Subsec. (a)(9), effective June 18, 2013; P.A. 13-234 amended Subsec. (b) by adding new Subdiv. (8) re power of authority to enter into memoranda of understanding and redesignating existing Subdiv. (8) as Subdiv. (9), effective July 1, 2013; P.A. 13-247 added Subsec. (g) re applicability of municipal ordinances to civic center and coliseum complex, re civic center and coliseum complex deemed to be state-owned property for purposes of state insurance or self-insurance and re purchase of utility services at state rates, effective July 1, 2013; P.A. 22-118 added new Subsec. (e) authorizing solicitation of investment funds and provision re conflict of interest, redesignated existing Subsecs. (e) to (g) as Subsecs. (f) to (h), and made technical changes, effective October 1, 2022, and added Subsec. (h), codified by the Revisors as Subsec. (i), re proceeds of retail sports wagering at the XL Center in Hartford, effective May 7, 2022; P.A. 23-204 amended Subsec. (i) by deleting provision re agreement with authority re proceeds of retail sports wagering at XL Center and making a conforming change, and adding references to General Fund and a capital reserve account established by authority for XL Center, effective June 12, 2023, and further amended Subsec. (i) by replacing reference to Sec. 12-812(e) with Sec. 12-812(d), effective July 1, 2023; P.A. 24-62 amended Subsec. (b)(6) by deleting reference to Tax-Exempt Proceeds Fund, effective July 1, 2024.

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Connecticut § 32-602, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/32-602.