Connecticut Statutes

§ 4-66 — Powers and duties of Secretary of Office of Policy and Management.

Connecticut § 4-66
JurisdictionConnecticut
Title 4Management of State Agencies
Ch. 50Office of Policy and Management: General Provisions; Budget and Appropriations; State Planning

This text of Connecticut § 4-66 (Powers and duties of Secretary of Office of Policy and Management.) 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. § 4-66 (2026).

Text

The Secretary of the Office of Policy and Management shall have the following functions and powers:

(1)To keep on file information concerning the state's general accounts;
(2)To furnish all accounting statements relating to the financial condition of the state as a whole, to the condition and operation of state funds, to appropriations, to reserves and to costs of operations;
(3)To furnish such statements as and when they are required for administrative purposes and, at the end of each fiscal period, to prepare and publish such financial statements and data as will convey to the General Assembly the essential facts as to the financial condition, the revenues and expenditures and the costs of operations of the state government;
(4)To furnish to the State Comptroller on or before the twe

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

Related

Wolf v. Conn. Dept. of Motor Vehicles, No. Cv00-0501474s (Sep. 25, 2000)
2000 Conn. Super. Ct. 11722 (Connecticut Superior Court, 2000)

Legislative History

(1949 Rev., S. 221; 1961, P.A. 517, S. 85; P.A. 74-313, S. 1, 3; P.A. 77-614, S. 23, 610; P.A. 78-298, S. 6, 14; 78-303, S. 5, 136; P.A. 82-465, S. 2, 5; P.A. 87-589, S. 1, 87; P.A. 15-142, S. 3.) History: 1961 act changed “teachers college” to “state college”; P.A. 74-313 required department to furnish comptroller cumulative monthly statements of revenues and expenditures and accounts of estimated revenue and appropriation requirements; P.A. 77-614 substituted secretary of the office of policy and management for department and commissioner of finance and control; P.A. 78-298 required that estimated revenue be listed by source and that estimated appropriation requirements be itemized by agency; P.A. 78-303 deleted requirement regarding unused, improperly used or neglected equipment; P.A. 82-465 required secretary to transmit copy of monthly position data and bond project run to office of fiscal analysis; P.A. 87-589 made technical change, restoring language inadvertently deleted through computer processing error; P.A. 15-142 added Subdiv. designators (1) to (12), redesignated existing Subdivs. (1) and (2) as Subdiv. (4)(A) and (B) and made technical changes, effective June 30, 2015.

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Connecticut § 4-66, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/4-66.