Connecticut Statutes
§ 7-608 — Neighborhood Revitalization Zone Advisory Board. Duties. Neighborhood revitalization zone grant-in-aid program.
Connecticut § 7-608
This text of Connecticut § 7-608 (Neighborhood Revitalization Zone Advisory Board. Duties. Neighborhood revitalization zone grant-in-aid program.) 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. § 7-608 (2026).
Text
(a)There is established a Neighborhood Revitalization Zone Advisory Board. The board shall consist of the following voting members:
(1)The Secretary of the Office of Policy and Management;
(2)the director of the Institute for Municipal and Regional Policy at The University of Connecticut;
(3)the chancellor of the Connecticut State Colleges and Universities;
(4)the heads of those state agencies deemed appropriate by the secretary;
(5)the chief executive officer of a municipality in which a neighborhood revitalization zone planning committee, pursuant to this chapter, was established on or before July 1, 1998; and (6) one member of each such neighborhood revitalization zone planning committee appointed by the chief executive officer based upon recommendations submitted to him by such c
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(P.A. 98-223, S. 1, 2; P.A. 07-213, S. 11; P.A. 11-48, S. 275; P.A. 12-156, S. 4; P.A. 16-15, S. 14; June Sp. Sess. P.A. 21-2, S. 25; P.A. 24-22, S. 11.) History: P.A. 98-223 effective July 1, 1998; P.A. 07-213 amended Subsec. (d) to change “fifteen days” to “five business days” and make technical changes, effective July 10, 2007; P.A. 11-48 amended Subsec. (a) to replace “chancellor of the Regional Community-Technical Colleges” with “president of the Board of Regents for Higher Education” in Subdiv. (3), effective July 1, 2011; P.A. 12-156 amended Subsec. (a)(2) by replacing “Connecticut Institute of Municipal Studies” with “Institute for Municipal and Regional Policy at Central Connecticut State University”, effective June 15, 2012; P.A. 16-15 amended Subsec. (a) by replacing “president of the Board of Regents for Higher Education” with “president of the Connecticut State Colleges and Universities”, effective July 1, 2016; June Sp. Sess. P.A. 21-2 amended Subsec. (a)(2) by changing “president” to “director” and “Central Connecticut State University” to “The University of Connecticut”; P.A. 24-22 amended Subsec. (a)(3) by replacing “president of the Connecticut State Colleges and Universities” with “chancellor of the Connecticut State Colleges and Universities”, effective July 1, 2024.
Nearby Sections
15
§ 7-10
Oath.§ 7-101
Town seal.§ 7-102
Signposts.§ 7-105a
Office of grand juror abolished.§ 7-106
Oath of grand jurors.Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 7-608, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/7-608.