Connecticut Statutes

§ 4-67x — Child Poverty and Prevention Council established. Duties. Ten-year plan. Prevention goals, recommendations and outcome measures. Protocol for state contracts. Agency reports. Council report to General Assembly. Termination of council.

Connecticut § 4-67x
JurisdictionConnecticut
Title 4Management of State Agencies
Ch. 50Office of Policy and Management: General Provisions; Budget and Appropriations; State Planning

This text of Connecticut § 4-67x (Child Poverty and Prevention Council established. Duties. Ten-year plan. Prevention goals, recommendations and outcome measures. Protocol for state contracts. Agency reports. Council report to General Assembly. Termination of council.) 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. § 4-67x (2026).

Text

(a)There shall be a Child Poverty and Prevention Council consisting of the following members or their designees: The Secretary of the Office of Policy and Management, the president pro tempore of the Senate, the speaker of the House of Representatives, the minority leader of the Senate and the minority leader of the House of Representatives, the Commissioners of Children and Families, Social Services, Correction, Developmental Services, Mental Health and Addiction Services, Transportation, Public Health, Education, Housing, Agriculture and Economic and Community Development, the Labor Commissioner, the Chief Court Administrator, the chairperson of the Board of Regents for Higher Education, the Child Advocate, the executive directors of the Office of Early Childhood, the Commission on Huma

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

Legislative History

(P.A. 04-238, S. 1; P.A. 05-244, S. 1; P.A. 06-179, S. 3; 06-196, S. 27; P.A. 07-47, S. 1; 07-73, S. 2(b); 07-166, S. 1; 07-217, S. 6; Sept. Sp. Sess. P.A. 09-5, S. 29; P.A. 10-179, S. 94; P.A. 11-48, S. 285; P.A. 13-247, S. 46; P.A. 14-122, S. 3; 14-132, S. 1, 2; P.A. 16-163, S. 25; May Sp. Sess. P.A. 16-3, S. 135, 136; P.A. 19-117, S. 109, 110; 19-118, S. 20; P.A. 23-22, S. 4.) History: P.A. 04-238 effective June 8, 2004; P.A. 05-244 made technical changes, added executive director of Commission on Human Rights and Opportunities as council member in Subsec. (a), specified mandatory minimum number of meeting times and reporting requirements in Subsec. (f) and required development and implementation of state contract protocol in new Subsec. (g), redesignating existing Subsecs. (g) and (h) as Subsecs. (h) and (i), respectively, effective July 11, 2005; P.A. 06-179 amended Subsec. (a) to insert Subdiv. designators and substitute “Child Poverty and Prevention Council” for “Child Poverty Council”, to add the Chief Court Administrator, to delete the chairperson of the State Prevention Council, to add “promote the implementation of” re ten-year plan, and to add Subdiv. (2) re establishing prevention goals and recommendations and measuring outcomes, amended Subsecs. (b) and (c) to add “ten-year” re plan, amended Subsec. (f) to insert Subdiv. (1) designator and provide that meetings held at least twice annually shall be for the purposes set forth in the section, inserted new Subsecs. (f)(2) and (g) re council and agency reports, and redesignated existing Subsecs. (g) to (i) as Subsecs. (h) to (j) (Revisor's note: In Subsec. (f)(2) the word “this” in the phrase “this subsection (g) of this section” was deleted editorially by the Revisor's for accuracy); P.A. 06-196 made a technical change in Subsec. (g), effective June 7, 2006; P.A. 07-47 amended Subsec. (f)(2) to extend the council's annual reporting requirement re funding of prevention services to the Governor and the General Assembly to January 1, 2015, amended Subsec. (g)(1) to extend the annual reporting requirement of budgeted agencies to the council to November 1, 2014, and made technical and conforming changes in Subsecs. (f) and (g); pursuant to P.A. 07-73 “Commissioner of Mental Retardation” was changed editorially by the Revisors to “Commissioner of Developmental Services”, effective October 1, 2007; P.A. 07-166 amended Subsec. (a) to make technical changes, effective June 19, 2007; P.A. 07-217 made technical changes in Subsec. (a), effective July 12, 2007; Sept. Sp. Sess. P.A. 09-5 amended Subsec. (a) to change “Children's Trust Fund” to “Children's Trust Fund Council”, effective October 5, 2009; P.A. 10-179 amended Subsec. (a) by deleting reference to Commissioner of Health Care Access and by making technical changes; pursuant to P.A. 11-48, “Board of Governors of Higher Education” was changed editorially by the Revisors to “Board of Regents for Higher Education” in Subsec. (a), effective July 1, 2011; P.A. 13-247 deleted reference to chairperson of the Children's Trust Fund Council in Subsec. (a), effective July 1, 2013; P.A. 14-122 made technical changes in Subsecs. (e) and (f); P.A. 14-132 amended Subsec. (a) to add Commissioner of Housing, Commissioner of Agriculture and executive director of Office of Early Childhood to council and amended Subsec. (g) to add provisions in Subdiv. (1) and add Subdiv. (4) re agency reporting, effective June 6, 2014; P.A. 16-163 amended Subsec. (b) by replacing “day care and” with “child care services, as described in section 19a-77,” in Subpara. (D), effective June 9, 2016; May Sp. Sess. P.A. 16-3 amended Subsec. (a) by replacing reference to executive director of Commission on Children with reference to executive director of Commission on Women, Children and Seniors or a designee and amended Subsec. (h) by replacing reference to Commission on Children with reference to Commission on Women, Children and Seniors, effective July 1, 2016; P.A. 19-117 amended Subsecs. (a) and (h) by replacing “Commission on Women, Children and Seniors” with “Commission on Women, Children, Seniors, Equity and Opportunity”, effective July 1, 2019; P.A. 19-118 amended Subsec. (g)(1) by eliminating requirement re report to appropriations, human services and children committees, effective July 1, 2019; P.A. 23-22 amended Subsec. (a) by making technical changes.

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Connecticut § 4-67x, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/4-67x.