Connecticut Statutes

§ 46a-68c — Contractors required to file affirmative action plan. Review and approval of plan by executive director or designee. Certificate of compliance issued by executive director or designee. Revocation.

Connecticut § 46a-68c
JurisdictionConnecticut
Title 46aHuman Rights
Ch. 814cHuman Rights and Opportunities

This text of Connecticut § 46a-68c (Contractors required to file affirmative action plan. Review and approval of plan by executive director or designee. Certificate of compliance issued by executive director or designee. Revocation.) 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. § 46a-68c (2026).

Text

(a)In addition to the provisions of section 4a-60, each contractor with fifty or more employees awarded a public works contract, municipal public works contract or contract for a quasi-public agency project in excess of fifty thousand dollars in any fiscal year, but not subject to the provisions of section 46a-68d, shall develop and file an affirmative action plan with the Commission on Human Rights and Opportunities which shall comply with regulations adopted by the commission. The executive director or the executive director's designee shall review and formally approve, conditionally approve or disapprove the content of the affirmative action plan not later than one hundred twenty days following the date of the submission of the plan to the commission. If the executive director or the e

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

Legislative History

(P.A. 88-351, S. 3, 16; P.A. 89-253, S. 3, 7; June Sp. Sess. P.A. 15-5, S. 67; P.A. 19-94, S. 1; P.A. 21-109, S. 3; P.A. 23-204, S. 245.) History: P.A. 88-351, S. 3 effective April 1, 1989; P.A. 89-253 changed reference from Sec. 4-114a to Sec. 4a-60, added “in any fiscal year”, deleted former references to sections re reporting and record-keeping and substituted reference to Secs. 46a-68e and 46a-68f and added references to Secs. 4a-60, 4a-62, 32-9e, 46a-56, 46a-68b, 46a-68d and 46a-68e to 46a-68k, inclusive; June Sp. Sess. P.A. 15-5 added reference to municipal public works contracts and quasi-public agency project contracts, changed “commission” to “Commission on Human Rights and Opportunities” and made a technical change; P.A. 19-94 added provisions re executive director or designee's to review and approve, conditionally approve or disapprove content of affirmative action plan not later than 120 days after submission of plan, replaced “commission” with “executive director or executive director's designee” re responsibility for approval of affirmative action plan and issuance or revocation of certificate of compliance and made technical changes; P.A. 21-109 replaced reference to approved affirmative action plan with plan “that is either approved or deficient without consequence”; P.A. 23-204 designated existing provisions as Subsecs. (a) and (b), made a technical change in Subsec. (a) and deleted reference to Sec. 4a-62 in Subsec. (b), effective July 1, 2023.

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Connecticut § 46a-68c, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/46a-68c.