2012 Connecticut General Statutes
Title 4b - State Real Property
Chapter 60 - Construction and Alterations of State Buildings
Section 4b-66a - Connecticut Capitol Center Commission: Membership, duties.


CT Gen Stat § 4b-66a (2012) What's This?

(a) There is established a Connecticut Capitol Center Commission. The commission shall consist of (1) the Secretary of the Office of Policy and Management, or the secretary’s designee; (2) the Commissioner of Administrative Services, or the commissioner’s designee; (3) the Commissioner of Economic and Community Development, or the commissioner’s designee; (4) the chairperson of the Culture and Tourism Advisory Committee, or the chairperson’s designee; (5) the Commissioner of Construction Services, or the commissioner’s designee; (6) one member appointed by the speaker of the House of Representatives; (7) one member appointed by the president pro tempore of the Senate; (8) one member appointed by the majority leader of the House of Representatives; (9) one member appointed by the majority leader of the Senate; (10) one member appointed by the minority leader of the House of Representatives; (11) one member appointed by the minority leader of the Senate; (12) the chairperson of the Hartford Commission on the City Plan; (13) one member appointed by the mayor of the city of Hartford; and (14) one member from the South Downtown Neighborhood Revitalization Committee.

(b) The Secretary of the Office of Policy and Management, or the secretary’s designee, shall serve as chairperson of the commission. The chairperson shall schedule the first meeting of the commission which shall be held no later than sixty days after October 1, 2001.

(c) The commission shall review the master plan for the development of the Connecticut Capitol Center in Hartford and make recommendations in accordance with section 4b-66.

(P.A. 01-172, S. 4; June 30 Sp. Sess. P.A. 03-6, S. 210(e); P.A. 04-20, S. 3; 04-205, S. 5; May Sp. Sess. P.A. 04-2, S. 30; P.A. 11-48, S. 140; 11-51, S. 61.)

History: June 30 Sp. Sess. P.A. 03-6 and P.A. 04-20 replaced State Commission on the Arts with Connecticut Commission on Arts, Tourism, Culture, History and Film, effective August 20, 2003; P.A. 04-205, effective June 3, 2004, and May Sp. Sess. P.A. 04-2, effective May 12, 2004, both replaced Connecticut Commission on Arts, Tourism, Culture, History and Film with Connecticut Commission on Culture and Tourism; P.A. 11-48 amended Subsec. (a)(4) to make a technical change and replace “executive director of the Connecticut Commission on Culture and Tourism” with “chairperson of the Culture and Tourism Advisory Committee”, effective July 1, 2011; P.A. 11-51 amended Subsec. (a) to change “Commissioner of Public Works” to “Commissioner of Administrative Services” in Subdiv. (2), add Commissioner of Construction Services as a member in new Subdiv. (5) and redesignate existing Subdivs. (5) to (13) as Subdivs. (6) to (14), effective July 1, 2011.

Disclaimer: These codes may not be the most recent version. Connecticut may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.

This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.