2016 Report of the Legislative Regulation Review Committee to the Connecticut General Assembly

2016 Report of the Legislative Regulation Review Committee to the Connecticut General Assembly

2016 Report of the Legislative Regulation Review Committee to the Connecticut General Assembly Submitted as of March 1, 2016 Recipients: Martin Looney, Senate President Pro Tempore Bob Duff, Senate Majority Leader Len Fasano, Senate Minority Leader J. Brendan Sharkey, Speaker of the House Joseph Aresimowicz, House Majority Leader Themis Klarides, House Minority Leader Garey E. Coleman, Senate Clerk Martin J. Dunleavy, House Clerk Jim Tracy, Legislative Management Jennifer Bernier, Legislative Library SECTION ONE Purpose of Report and Committee Membership The co-chairpersons of the Legislative Regulation Review Committee (the “Committee”) are submitting this report to the General Assembly in accordance with Section 4-171 of the Connecticut General Statutes. C.G.S. §4-171 requires the co- chairpersons to submit to the General Assembly for its study (1) a copy of all proposed regulations which have been disapproved by the standing committee under subsection (c) of section 4-170, and (2) a list by agency of each section of the general statutes that requires the agency to adopt regulations on or before January first of the preceding year which the agency did not submit or resubmit to the committee by December first of such year as provided in section 4-170b. As of the date of this report, the Committee is composed of the following members: Senate Chairman House Chairman Clark Chapin Brian Becker Senate Members House Members Paul Doyle Emil Altobello Edwin Gomes Vincent Candelora Kevin Kelly Bob Godfrey Gayle Slossberg Ernest Hewett Kevin Witkos Tom O’Dea Arthur O’Neill Terrie Wood Kirstin L. Breiner Committee Administrator 2 SECTION TWO Disapproved Regulations Report The Committee did not disapprove any regulations during 2015. SECTION THREE Mandated Regulations Report Pursuant to C.G.S. § 4-171, all agencies are required to report a list of each section of the general statutes that requires them to adopt regulations on or before January first of the preceding year which the agency did not submit or resubmit to the committee by December first of such year as provided in C.G.S. § 4-170b. The following report is based on the information supplied by the agencies. STATUTORY SECTION AGENCY AS REQUIRED BY 4-171 Department of Administrative Services C.G.S. § 4e-43 Department of Economic and Community Development C.G.S. § 32-5b Department of Emergency Services and Public Protection C.G.S. § 4-196 Department of Energy and Environmental Protection C.G.S. § 22a-430(j), 16a-38k(c), and 16a-48(d)(1)(P) & (Q) Department of Mental Health and Addiction Services C.G.S. § 17a-485h, 17a-681, 17a-688, and 17a-713 Department of Motor Vehicles C.G.S. § 14-36f Department of Public Health C.G.S. § 20-54(h) 3 .

View Full Text

Details

  • File Type
    pdf
  • Upload Time
    -
  • Content Languages
    English
  • Upload User
    Anonymous/Not logged-in
  • File Pages
    3 Page
  • File Size
    -

Download

Channel Download Status
Express Download Enable

Copyright

We respect the copyrights and intellectual property rights of all users. All uploaded documents are either original works of the uploader or authorized works of the rightful owners.

  • Not to be reproduced or distributed without explicit permission.
  • Not used for commercial purposes outside of approved use cases.
  • Not used to infringe on the rights of the original creators.
  • If you believe any content infringes your copyright, please contact us immediately.

Support

For help with questions, suggestions, or problems, please contact us