State Codes and Statutes

Statutes > Connecticut > Title2c > Chap028 > Sec2c-2b

      Sec. 2c-2b. Governmental entities and programs terminated on July 1, 2010; July 1, 2011; July 1, 2012; July 1, 2013; and July 1, 2014. (a) The following governmental entities and programs are terminated, effective July 1, 2010, unless reestablished in accordance with the provisions of section 2c-10:

      (1) Regulation of hearing aid dealers pursuant to chapter 398;

      (2) Repealed by P.A. 99-102, S. 51;

      (3) Connecticut Homeopathic Medical Examining Board, established under section 20-8;

      (4) State Board of Natureopathic Examiners, established under section 20-35;

      (5) Board of Examiners of Electrologists, established under section 20-268;

      (6) Connecticut State Board of Examiners for Nursing, established under section 20-88;

      (7) Connecticut Board of Veterinary Medicine, established under section 20-196;

      (8) Liquor Control Commission, established under section 30-2;

      (9) Connecticut State Board of Examiners for Optometrists, established under section 20-128a;

      (10) Board of Examiners of Psychologists, established under section 20-186;

      (11) Regulation of speech pathologists and audiologists pursuant to chapter 399;

      (12) Connecticut Examining Board for Barbers and Hairdressers and Cosmeticians established under section 20-235a;

      (13) Board of Examiners of Embalmers and Funeral Directors established under section 20-208;

      (14) Regulation of nursing home administrators pursuant to chapter 368v;

      (15) Board of Examiners for Opticians established under section 20-139a;

      (16) Medical Examining Board established under section 20-8a;

      (17) Board of Examiners in Podiatry, established under section 20-51;

      (18) Board of Chiropractic Examiners, established under section 20-25;

      (19) The agricultural lands preservation program, established under section 22-26cc;

      (20) Nursing Home Ombudsmen Office, established under section 17a-405;

      (21) Mobile Manufactured Home Advisory Council established under section 21-84a;

      (22) Repealed by P.A. 93-262, S. 86, 87;

      (23) The Child Day Care Council established under section 17b-748;

      (24) The Connecticut Advisory Commission on Intergovernmental Relations established under section 2-79a;

      (25) The Commission on Children established under section 46a-126;

      (26) The task force on the development of incentives for conserving energy in state buildings established under section 16a-39b;

      (27) The estuarine embayment improvement program established by sections 22a-113 to 22a-113c, inclusive;

      (28) The State Dental Commission, established under section 20-103a;

      (29) The Connecticut Economic Information Steering Committee, established under section 32-6i;

      (30) Repealed by P.A. 95-257, S. 57, 58; and

      (31) The registry established under section 17a-247b.

      (b) The following governmental entities and programs are terminated, effective July 1, 2011, unless reestablished in accordance with the provisions of section 2c-10:

      (1) Program of regulation of sanitarians, established under chapter 395;

      (2) Program of regulation of subsurface sewage disposal system installers and cleaners, established under chapter 393a;

      (3) Program of regulation of bedding and upholstered furniture established by sections 21a-231 to 21a-236, inclusive;

      (4) Regional mental health boards, established under section 17a-484;

      (5) Repealed by P.A. 88-285, S. 34, 35;

      (6) All advisory boards for state hospitals and facilities, established under section 17a-470;

      (7) Repealed by P.A. 85-613, S. 153, 154;

      (8) State Board of Examiners for Physical Therapists, established under section 20-67;

      (9) Commission on Medicolegal Investigations, established under subsection (a) of section 19a-401;

      (10) Board of Mental Health and Addiction Services, established under section 17a-456;

      (11) Repealed by P.A. 95-257, S. 57, 58;

      (12) Commission on Prison and Jail Overcrowding established under section 18-87j; and

      (13) The residential energy conservation service program authorized under sections 16a-45a, 16a-46 and 16a-46a.

      (c) The following governmental entities and programs are terminated, effective July 1, 2012, unless reestablished in accordance with the provisions of section 2c-10:

      (1) Board of Firearms Permit Examiners, established under section 29-32b;

      (2) State Board of Landscape Architects, established under section 20-368;

      (3) Repealed by P.A. 89-364, S. 6, 7;

      (4) Police Officer Standards and Training Council, established under section 7-294b;

      (5) State Board of Examiners for Professional Engineers and Land Surveyors, established under section 20-300;

      (6) State boards for occupational licensing, established under section 20-331;

      (7) Commission of Pharmacy, established under section 20-572;

      (8) Connecticut Real Estate Commission, established under section 20-311a;

      (9) State Codes and Standards Committee, established under section 29-251;

      (10) Commission on Fire Prevention and Control, established under section 7-323k;

      (11) Program of regulation of building demolition, established under section 29-401;

      (12) Repealed by P.A. 93-262, S. 86, 87 and P.A. 93-423, S. 7; and

      (13) Connecticut Food Policy Council, established under section 22-456.

      (d) The following governmental entities and programs are terminated, effective July 1, 2013, unless reestablished in accordance with the provisions of section 2c-10:

      (1) State Insurance and Risk Management Board, established under section 4a-19;

      (2) Connecticut Marketing Authority, established under section 22-63;

      (3) Occupational Safety and Health Review Commission, established under section 31-376;

      (4) Connecticut Siting Council, established under section 16-50j;

      (5) Connecticut Public Transportation Commission, established under section 13b-11a;

      (6) State Board of Accountancy, established under section 20-280;

      (7) Repealed by P.A. 99-73, S. 10;

      (8) Repealed by P.A. 85-613, S. 153, 154;

      (9) State Milk Regulation Board, established under section 22-131;

      (10) Deleted by P.A. 99-73, S. 1;

      (11) Council on Environmental Quality, established under section 22a-11;

      (12) Repealed by P.A. 85-613, S. 153, 154;

      (13) Repealed by P.A. 83-487, S. 32, 33;

      (14) Employment Security Board of Review, established under section 31-237c;

      (15) Repealed by P.A. 85-613, S. 153, 154;

      (16) Connecticut Energy Advisory Board, established under section 16a-3;

      (17) Connecticut Solid Waste Management Advisory Council, established under subsection (a) of section 22a-279;

      (18) Investment Advisory Council, established under section 3-13b;

      (19) State Properties Review Board, established under subsection (a) of section 4b-3;

      (20) Commission on Human Rights and Opportunities, established under section 46a-52;

      (21) The coastal management program, established under chapter 444;

      (22) Department of Economic and Community Development, established under sections 4-38c and 8-37r;

      (23) Family support grant program of the Department of Social Services, established under section 17b-616;

      (24) Program of regulation of occupational therapists, established under chapter 376a;

      (25) Repealed by P.A. 85-613, S. 153, 154;

      (26) Architectural Licensing Board, established under section 20-289;

      (27) Repealed by June Sp. Sess. P.A. 01-5, S. 17, 18; and

      (28) The Connecticut Transportation Strategy Board.

      (e) The following governmental entities and programs are terminated, effective July 1, 2014, unless reestablished in accordance with the provisions of section 2c-10:

      (1) Regional advisory councils for children and youth center facilities, established under section 17a-30;

      (2) Repealed by P.A. 93-262, S. 86, 87;

      (3) Advisory Council on Children and Families, established under section 17a-4;

      (4) Board of Education and Services for the Blind, established under section 10-293;

      (5) Repealed by P.A. 84-361, S. 6, 7;

      (6) Commission on the Deaf and Hearing Impaired, established under section 46a-27;

      (7) Advisory and planning councils for regional centers for the mentally retarded, established under section 17a-273;

      (8) Repealed by P.A. 01-141, S. 15, 16;

      (9) Repealed by P.A. 94-245, S. 45, 46;

      (10) Repealed by P.A. 85-613, S. 153, 154;

      (11) State Library Board, established under section 11-1;

      (12) Advisory Council for Special Education, established under section 10-76i;

      (13) Repealed by June 30 Sp. Sess. P.A. 03-6, S. 248;

      (14) Repealed by June 30 Sp. Sess. P.A. 03-6, S. 248;

      (15) Repealed by P.A. 89-362, S. 4, 5;

      (16) Repealed by June Sp. Sess. P.A. 91-14, S. 28, 30;

      (17) Repealed by P.A. 90-230, S. 100, 101;

      (18) State Commission on Capitol Preservation and Restoration, established under section 4b-60;

      (19) Repealed by P.A. 90-230, S. 100, 101; and

      (20) Examining Board for Crane Operators, established under section 29-222.

      (P.A. 83-446, S. 1, 5; 83-487, S. 32, 33; P.A. 84-361, S. 6, 7; P.A. 85-559, S. 8; 85-582, S. 5, 8; 85-584, S. 7, 9; 85-613, S. 118, 153, 154; P.A. 86-123, S. 10; 86-382, S. 5, 6; 86-403, S. 1, 132; P.A. 87-544, S. 12, 13; P.A. 88-165, S. 1; 88-285, S. 34, 35; P.A. 89-142, S. 3; 89-336, S. 3, 6; 89-362, S. 4, 5; 89-364, S. 6, 7; P.A. 90-230, S. 1, 100, 101; 90-271, S. 1, 24; June Sp. Sess. P.A. 91-12, S. 31, 55; June Sp. Sess. P.A. 91-14, S. 28, 30; May Sp. Sess. P.A. 92-2, S. 1, 6; May Sp. Sess. P.A. 92-4, S. 3, 5; P.A. 93-91, S. 1, 2; 93-250, S. 4, 5; 93-262, S. 25, 86, 87; 93-423, S. 7; P.A. 94-245, S. 45, 46; May Sp. Sess. P.A. 94-3, S. 24, 28; P.A. 95-108, S. 1; 95-250, S. 1; 95-257, S. 13, 57, 58; P.A. 96-211, S. 1, 5, 6; 96-268, S. 3, 34; June 18 Sp. Sess. P.A. 97-2, S. 161, 165; June 18 Sp. Sess. P.A. 97-11, S. 22, 65; P.A. 98-30, S. 1; P.A. 99-51, S. 2, 9; 99-73, S. 1; 99-102, S. 51; 99-145, S. 15, 23; P.A. 01-109, S. 1; 01-141, S. 15, 16; 01-160; June Sp. Sess. P.A. 01-5, S. 5, 17, 18; June 30 Sp. Sess. P.A. 03-6, S. 248; P.A. 07-33, S. 1.)

      History: P.A. 83-487 repealed Subsec. (d)(13) re Connecticut agricultural experiment station; P.A. 84-361 repealed Subsec. (e)(5) re child day care council; P.A. 85-559 added Subdivs. (21) to (24), inclusive, in Subsec. (a) providing that mobile and manufactured home advisory council, human resources advisory council, child day care council and Connecticut advisory commission on intergovernmental relations terminate on July 1, 1990, unless reestablished; P.A. 85-582 added Subsec. (a)(25) providing for termination of council to administer children's trust fund effective July 1, 1990, unless reestablished; P.A. 85-584 added Subsec. (a)(26) providing for termination of commission on children and youth on July 1, 1990, unless reinstated; P.A. 85-613 made the following technical changes: substituted reference to Sec. 8-37r for reference to Sec. 8-37j in Subsec. (d)(22), repealed Subsec. (b)(7) re Connecticut state alcohol and drug advisory council, repealed Subsecs. (d)(8) re advisory committee on high unemployment, (d)(12) re council on water company lands, (d)(15) re council of economic advisors, (d)(25) re program of regulation of massage establishments and (e)(10) re state scholarship commission; P.A. 86-123 amended Subsec. (a)(7) by changing the name of the board of veterinary registration and examination to the Connecticut Board of Veterinary Medicine; P.A. 86-382 added Subsec. (a)(28) to provide for sunset of estuarine embayment program; P.A. 86-403 added Subsec. (a)(27) to provide for sunset of task force on incentives for energy conservation in state buildings; P.A. 87-544 added Subsec. (c)(13) re termination of municipal solid waste recycling advisory council; P.A. 88-165 amended Subsec. (a) by substituting "1995" for "1990" and, in Subdiv. (8), "Liquor control commission, established under section 30-2" for "Dental commission, established under section 20-103a", amended Subsec. (b) by substituting "1996" for "1991", amended Subsec. (c) by substituting "1997" for "1992" and, in Subdiv. (3), "Child day care tax credit program established under sections 17-31cc to 17-31ee, inclusive" for "Liquor control commission, established under section 30-2", amended Subsec. (d) by substituting "1998" for "1993" and amended Subsec. (e) by substituting "1999" for "1994"; P.A. 88-285 repealed Subsec. (b)(5) re termination of veteran's home and hospital commission; P.A. 89-142 added Subsec. (a)(29) re termination of dental commission, effective July 1, 1995; P.A. 89-336 deleted former Subsec. (a)(25) re council to administer children's trust fund, renumbering accordingly; P.A. 89-362 repealed Subsec. (e)(15) which had provided for termination of commission on Connecticut's future; P.A. 89-364 repealed Subsec. (c)(3) re termination of child day care tax credit program, effective January 1, 1990, and applicable to income years of corporations commencing on or after that date; P.A. 90-230 corrected the name of the Connecticut examining board for barbers and hairdressers in Subsec. (a)(12), corrected the name of the nursing home ombudsmen office in Subsec. (a)(20), corrected the name of the mobile manufactured home advisory council in Subsec. (a)(21), corrected the name of the commission on children and youth services in Subsec. (a)(25), corrected the name of the occupational safety and health review commission in Subsec. (d)(3), corrected the name of the Connecticut public transportation commission in Subsec. (d)(5), corrected the name of the architectural licensing board in Subsec. (d)(26), corrected the name of the regional advisory councils for children and youth center facilities in Subsec. (e)(1) and repealed Subsec. (e)(17) and (19) re Connecticut capitol center commission and American Revolution Bicentennial Commission; P.A. 90-271 deleted the word "deinstitutionalization" from Subsec. (d)(23); June Sp. Sess. P.A. 91-12 deleted Subsec. (c)(9) re Connecticut well drilling board and renumbered the remaining Subdivs. accordingly; June Sp. Sess. P.A. 91-14 repealed Subsec. (e)(16), concerning the council on voluntary action; May Sp. Sess. P.A. 92-2 amended Subsec. (d)(23) by substituting "family support grant" program for "parent subsidy aid" program; May Sp. Sess. P.A. 92-4 added Subsec. (a)(29) re termination of Connecticut economic information steering committee; (Revisor's note: In 1993 a reference to Sec. 20-280 was substituted editorially by the Revisors for reference to repealed Sec. 22-279 in Subsec. (d)(6), for consistency with P.A. 92-212); P.A. 93-91 substituted council on children and families for council on children and youth services; P.A. 93-250 amended Subsec. (a) by substituting "2000" for "1995", Subsec. (b) by substituting "2001" for "1996", Subsec. (c) by substituting "2002" for "1997", Subsec. (d) by substituting "2003" for "1998", and Subsec. (e) by substituting "2004" for "1999", effective June 23, 1993; P.A. 93-262 replaced department of human resources with department of social services in Subsec. (d)(23) and repealed former Subsec. (a)(22) re human resources advisory council and human services area advisory councils, former Subsec. (c)(12) re municipal solid waste recycling advisory council and former Subsec. (e)(2) re advisory council on aging, effective July 1, 1993; P.A. 93-423 reiterated repeal of Subsec. (c)(12) re municipal solid waste recycling advisory council; P.A. 94-245 repealed Subsec. (e)(9) re Connecticut Student Loan Foundation, effective June 2, 1994; May Sp. Sess. P.A. 94-3 added Subsec. (a)(30) re the Office of Health Care Access, effective July 1, 1994; P.A. 95-108 amended Subsec. (c) to rename Municipal Police Training Council as Police Officer Standards and Training Council; P.A. 95-250 and P.A. 96-211 replaced Department of Housing with Department of Economic and Community Development in Subsec. (d)(22); P.A. 95-257 repealed Subsec. (a)(30) re Office of Health Care Access and Subsec. (b)(11) re Commission on Hospitals and Health Care and substituted Board of Mental Health and Addiction Services for Board of Mental Health in Subsec. (b)(10), effective July 1, 1995; P.A. 96-268 replaced Commission on Children and Youth with Commission on Children in Subsec. (a)(25), effective July 1, 1996; June 18 Sp. Sess. P.A. 97-2 added Subsec. (a)(31) concerning the registry established under Sec. 17a-247b, effective July 1, 1997; June 18 Sp. Sess. P.A. 97-11 added Subsec. (c)(13) re Connecticut Food Policy Council, effective July 1, 1997; P.A. 98-30 amended Subsec. (a) by substituting "2003" for "2000", Subsec. (b) by substituting "2004" for "2001", Subsec. (c) by substituting "2005" for "2002", Subsec. (d) by substituting "2006" for "2003", and Subsec. (e) by substituting "2007" for "2004"; P.A. 99-51, effective May 27, 1999, and P.A. 99-145, effective June 8, 1999, both amended Subsec. (d)(1) to substitute "State Insurance and Risk Management Board" for "State Insurance Purchasing Board"; P.A. 99-73 amended Subsec. (d) to delete reference to the State Board of Television and Radio Service Examiners and the State Tree Protection Examining Board and renumbered the Subsec. (Revisor's note: In codifying P.A. 99-73, S.1 the Revisors followed the traditional method of indicating repealed or deleted entities and programs and, in the interests of consistency, did not renumber the Subdivs.); P.A. 99-102 repealed Subsec. (a)(2) re Connecticut Osteopathic Examining Board; P.A. 01-109 amended Subsec. (a)(5) by changing "Hypertrichologists" to "Electrologists"; P.A. 01-141 repealed Subsec. (e)(8) re Board for State Academic Awards, effective July 1, 2001; P.A. 01-160 amended Subsec. (a) by substituting "2008" for "2003", Subsec. (b) by substituting "2009" for "2004", Subsec. (c) by substituting "2010" for "2005", Subsec. (d) by substituting "2011" for "2006", and Subsec. (e) by substituting "2012" for "2007"; June Sp. Sess. P.A. 01-5 repealed former Subsec. (d)(27) re Bradley International Airport Commission and added new Subdiv. (28) re the Connecticut Transportation Strategy Board, effective July 2, 2001; June 30 Sp. Sess. P.A. 03-6 repealed Subsec. (e)(13) and (14) re State Commission on the Arts and the Connecticut Historical Commission, effective August 20, 2003; P.A. 07-33 extended termination dates in Subsec. (a) to July 1, 2010, Subsec. (b) to July 1, 2011, Subsec. (c) to July 1, 2012, Subsec. (d) to July 1, 2013, and Subsec. (e) to July 1, 2014, effective May 18, 2007.

State Codes and Statutes

Statutes > Connecticut > Title2c > Chap028 > Sec2c-2b

      Sec. 2c-2b. Governmental entities and programs terminated on July 1, 2010; July 1, 2011; July 1, 2012; July 1, 2013; and July 1, 2014. (a) The following governmental entities and programs are terminated, effective July 1, 2010, unless reestablished in accordance with the provisions of section 2c-10:

      (1) Regulation of hearing aid dealers pursuant to chapter 398;

      (2) Repealed by P.A. 99-102, S. 51;

      (3) Connecticut Homeopathic Medical Examining Board, established under section 20-8;

      (4) State Board of Natureopathic Examiners, established under section 20-35;

      (5) Board of Examiners of Electrologists, established under section 20-268;

      (6) Connecticut State Board of Examiners for Nursing, established under section 20-88;

      (7) Connecticut Board of Veterinary Medicine, established under section 20-196;

      (8) Liquor Control Commission, established under section 30-2;

      (9) Connecticut State Board of Examiners for Optometrists, established under section 20-128a;

      (10) Board of Examiners of Psychologists, established under section 20-186;

      (11) Regulation of speech pathologists and audiologists pursuant to chapter 399;

      (12) Connecticut Examining Board for Barbers and Hairdressers and Cosmeticians established under section 20-235a;

      (13) Board of Examiners of Embalmers and Funeral Directors established under section 20-208;

      (14) Regulation of nursing home administrators pursuant to chapter 368v;

      (15) Board of Examiners for Opticians established under section 20-139a;

      (16) Medical Examining Board established under section 20-8a;

      (17) Board of Examiners in Podiatry, established under section 20-51;

      (18) Board of Chiropractic Examiners, established under section 20-25;

      (19) The agricultural lands preservation program, established under section 22-26cc;

      (20) Nursing Home Ombudsmen Office, established under section 17a-405;

      (21) Mobile Manufactured Home Advisory Council established under section 21-84a;

      (22) Repealed by P.A. 93-262, S. 86, 87;

      (23) The Child Day Care Council established under section 17b-748;

      (24) The Connecticut Advisory Commission on Intergovernmental Relations established under section 2-79a;

      (25) The Commission on Children established under section 46a-126;

      (26) The task force on the development of incentives for conserving energy in state buildings established under section 16a-39b;

      (27) The estuarine embayment improvement program established by sections 22a-113 to 22a-113c, inclusive;

      (28) The State Dental Commission, established under section 20-103a;

      (29) The Connecticut Economic Information Steering Committee, established under section 32-6i;

      (30) Repealed by P.A. 95-257, S. 57, 58; and

      (31) The registry established under section 17a-247b.

      (b) The following governmental entities and programs are terminated, effective July 1, 2011, unless reestablished in accordance with the provisions of section 2c-10:

      (1) Program of regulation of sanitarians, established under chapter 395;

      (2) Program of regulation of subsurface sewage disposal system installers and cleaners, established under chapter 393a;

      (3) Program of regulation of bedding and upholstered furniture established by sections 21a-231 to 21a-236, inclusive;

      (4) Regional mental health boards, established under section 17a-484;

      (5) Repealed by P.A. 88-285, S. 34, 35;

      (6) All advisory boards for state hospitals and facilities, established under section 17a-470;

      (7) Repealed by P.A. 85-613, S. 153, 154;

      (8) State Board of Examiners for Physical Therapists, established under section 20-67;

      (9) Commission on Medicolegal Investigations, established under subsection (a) of section 19a-401;

      (10) Board of Mental Health and Addiction Services, established under section 17a-456;

      (11) Repealed by P.A. 95-257, S. 57, 58;

      (12) Commission on Prison and Jail Overcrowding established under section 18-87j; and

      (13) The residential energy conservation service program authorized under sections 16a-45a, 16a-46 and 16a-46a.

      (c) The following governmental entities and programs are terminated, effective July 1, 2012, unless reestablished in accordance with the provisions of section 2c-10:

      (1) Board of Firearms Permit Examiners, established under section 29-32b;

      (2) State Board of Landscape Architects, established under section 20-368;

      (3) Repealed by P.A. 89-364, S. 6, 7;

      (4) Police Officer Standards and Training Council, established under section 7-294b;

      (5) State Board of Examiners for Professional Engineers and Land Surveyors, established under section 20-300;

      (6) State boards for occupational licensing, established under section 20-331;

      (7) Commission of Pharmacy, established under section 20-572;

      (8) Connecticut Real Estate Commission, established under section 20-311a;

      (9) State Codes and Standards Committee, established under section 29-251;

      (10) Commission on Fire Prevention and Control, established under section 7-323k;

      (11) Program of regulation of building demolition, established under section 29-401;

      (12) Repealed by P.A. 93-262, S. 86, 87 and P.A. 93-423, S. 7; and

      (13) Connecticut Food Policy Council, established under section 22-456.

      (d) The following governmental entities and programs are terminated, effective July 1, 2013, unless reestablished in accordance with the provisions of section 2c-10:

      (1) State Insurance and Risk Management Board, established under section 4a-19;

      (2) Connecticut Marketing Authority, established under section 22-63;

      (3) Occupational Safety and Health Review Commission, established under section 31-376;

      (4) Connecticut Siting Council, established under section 16-50j;

      (5) Connecticut Public Transportation Commission, established under section 13b-11a;

      (6) State Board of Accountancy, established under section 20-280;

      (7) Repealed by P.A. 99-73, S. 10;

      (8) Repealed by P.A. 85-613, S. 153, 154;

      (9) State Milk Regulation Board, established under section 22-131;

      (10) Deleted by P.A. 99-73, S. 1;

      (11) Council on Environmental Quality, established under section 22a-11;

      (12) Repealed by P.A. 85-613, S. 153, 154;

      (13) Repealed by P.A. 83-487, S. 32, 33;

      (14) Employment Security Board of Review, established under section 31-237c;

      (15) Repealed by P.A. 85-613, S. 153, 154;

      (16) Connecticut Energy Advisory Board, established under section 16a-3;

      (17) Connecticut Solid Waste Management Advisory Council, established under subsection (a) of section 22a-279;

      (18) Investment Advisory Council, established under section 3-13b;

      (19) State Properties Review Board, established under subsection (a) of section 4b-3;

      (20) Commission on Human Rights and Opportunities, established under section 46a-52;

      (21) The coastal management program, established under chapter 444;

      (22) Department of Economic and Community Development, established under sections 4-38c and 8-37r;

      (23) Family support grant program of the Department of Social Services, established under section 17b-616;

      (24) Program of regulation of occupational therapists, established under chapter 376a;

      (25) Repealed by P.A. 85-613, S. 153, 154;

      (26) Architectural Licensing Board, established under section 20-289;

      (27) Repealed by June Sp. Sess. P.A. 01-5, S. 17, 18; and

      (28) The Connecticut Transportation Strategy Board.

      (e) The following governmental entities and programs are terminated, effective July 1, 2014, unless reestablished in accordance with the provisions of section 2c-10:

      (1) Regional advisory councils for children and youth center facilities, established under section 17a-30;

      (2) Repealed by P.A. 93-262, S. 86, 87;

      (3) Advisory Council on Children and Families, established under section 17a-4;

      (4) Board of Education and Services for the Blind, established under section 10-293;

      (5) Repealed by P.A. 84-361, S. 6, 7;

      (6) Commission on the Deaf and Hearing Impaired, established under section 46a-27;

      (7) Advisory and planning councils for regional centers for the mentally retarded, established under section 17a-273;

      (8) Repealed by P.A. 01-141, S. 15, 16;

      (9) Repealed by P.A. 94-245, S. 45, 46;

      (10) Repealed by P.A. 85-613, S. 153, 154;

      (11) State Library Board, established under section 11-1;

      (12) Advisory Council for Special Education, established under section 10-76i;

      (13) Repealed by June 30 Sp. Sess. P.A. 03-6, S. 248;

      (14) Repealed by June 30 Sp. Sess. P.A. 03-6, S. 248;

      (15) Repealed by P.A. 89-362, S. 4, 5;

      (16) Repealed by June Sp. Sess. P.A. 91-14, S. 28, 30;

      (17) Repealed by P.A. 90-230, S. 100, 101;

      (18) State Commission on Capitol Preservation and Restoration, established under section 4b-60;

      (19) Repealed by P.A. 90-230, S. 100, 101; and

      (20) Examining Board for Crane Operators, established under section 29-222.

      (P.A. 83-446, S. 1, 5; 83-487, S. 32, 33; P.A. 84-361, S. 6, 7; P.A. 85-559, S. 8; 85-582, S. 5, 8; 85-584, S. 7, 9; 85-613, S. 118, 153, 154; P.A. 86-123, S. 10; 86-382, S. 5, 6; 86-403, S. 1, 132; P.A. 87-544, S. 12, 13; P.A. 88-165, S. 1; 88-285, S. 34, 35; P.A. 89-142, S. 3; 89-336, S. 3, 6; 89-362, S. 4, 5; 89-364, S. 6, 7; P.A. 90-230, S. 1, 100, 101; 90-271, S. 1, 24; June Sp. Sess. P.A. 91-12, S. 31, 55; June Sp. Sess. P.A. 91-14, S. 28, 30; May Sp. Sess. P.A. 92-2, S. 1, 6; May Sp. Sess. P.A. 92-4, S. 3, 5; P.A. 93-91, S. 1, 2; 93-250, S. 4, 5; 93-262, S. 25, 86, 87; 93-423, S. 7; P.A. 94-245, S. 45, 46; May Sp. Sess. P.A. 94-3, S. 24, 28; P.A. 95-108, S. 1; 95-250, S. 1; 95-257, S. 13, 57, 58; P.A. 96-211, S. 1, 5, 6; 96-268, S. 3, 34; June 18 Sp. Sess. P.A. 97-2, S. 161, 165; June 18 Sp. Sess. P.A. 97-11, S. 22, 65; P.A. 98-30, S. 1; P.A. 99-51, S. 2, 9; 99-73, S. 1; 99-102, S. 51; 99-145, S. 15, 23; P.A. 01-109, S. 1; 01-141, S. 15, 16; 01-160; June Sp. Sess. P.A. 01-5, S. 5, 17, 18; June 30 Sp. Sess. P.A. 03-6, S. 248; P.A. 07-33, S. 1.)

      History: P.A. 83-487 repealed Subsec. (d)(13) re Connecticut agricultural experiment station; P.A. 84-361 repealed Subsec. (e)(5) re child day care council; P.A. 85-559 added Subdivs. (21) to (24), inclusive, in Subsec. (a) providing that mobile and manufactured home advisory council, human resources advisory council, child day care council and Connecticut advisory commission on intergovernmental relations terminate on July 1, 1990, unless reestablished; P.A. 85-582 added Subsec. (a)(25) providing for termination of council to administer children's trust fund effective July 1, 1990, unless reestablished; P.A. 85-584 added Subsec. (a)(26) providing for termination of commission on children and youth on July 1, 1990, unless reinstated; P.A. 85-613 made the following technical changes: substituted reference to Sec. 8-37r for reference to Sec. 8-37j in Subsec. (d)(22), repealed Subsec. (b)(7) re Connecticut state alcohol and drug advisory council, repealed Subsecs. (d)(8) re advisory committee on high unemployment, (d)(12) re council on water company lands, (d)(15) re council of economic advisors, (d)(25) re program of regulation of massage establishments and (e)(10) re state scholarship commission; P.A. 86-123 amended Subsec. (a)(7) by changing the name of the board of veterinary registration and examination to the Connecticut Board of Veterinary Medicine; P.A. 86-382 added Subsec. (a)(28) to provide for sunset of estuarine embayment program; P.A. 86-403 added Subsec. (a)(27) to provide for sunset of task force on incentives for energy conservation in state buildings; P.A. 87-544 added Subsec. (c)(13) re termination of municipal solid waste recycling advisory council; P.A. 88-165 amended Subsec. (a) by substituting "1995" for "1990" and, in Subdiv. (8), "Liquor control commission, established under section 30-2" for "Dental commission, established under section 20-103a", amended Subsec. (b) by substituting "1996" for "1991", amended Subsec. (c) by substituting "1997" for "1992" and, in Subdiv. (3), "Child day care tax credit program established under sections 17-31cc to 17-31ee, inclusive" for "Liquor control commission, established under section 30-2", amended Subsec. (d) by substituting "1998" for "1993" and amended Subsec. (e) by substituting "1999" for "1994"; P.A. 88-285 repealed Subsec. (b)(5) re termination of veteran's home and hospital commission; P.A. 89-142 added Subsec. (a)(29) re termination of dental commission, effective July 1, 1995; P.A. 89-336 deleted former Subsec. (a)(25) re council to administer children's trust fund, renumbering accordingly; P.A. 89-362 repealed Subsec. (e)(15) which had provided for termination of commission on Connecticut's future; P.A. 89-364 repealed Subsec. (c)(3) re termination of child day care tax credit program, effective January 1, 1990, and applicable to income years of corporations commencing on or after that date; P.A. 90-230 corrected the name of the Connecticut examining board for barbers and hairdressers in Subsec. (a)(12), corrected the name of the nursing home ombudsmen office in Subsec. (a)(20), corrected the name of the mobile manufactured home advisory council in Subsec. (a)(21), corrected the name of the commission on children and youth services in Subsec. (a)(25), corrected the name of the occupational safety and health review commission in Subsec. (d)(3), corrected the name of the Connecticut public transportation commission in Subsec. (d)(5), corrected the name of the architectural licensing board in Subsec. (d)(26), corrected the name of the regional advisory councils for children and youth center facilities in Subsec. (e)(1) and repealed Subsec. (e)(17) and (19) re Connecticut capitol center commission and American Revolution Bicentennial Commission; P.A. 90-271 deleted the word "deinstitutionalization" from Subsec. (d)(23); June Sp. Sess. P.A. 91-12 deleted Subsec. (c)(9) re Connecticut well drilling board and renumbered the remaining Subdivs. accordingly; June Sp. Sess. P.A. 91-14 repealed Subsec. (e)(16), concerning the council on voluntary action; May Sp. Sess. P.A. 92-2 amended Subsec. (d)(23) by substituting "family support grant" program for "parent subsidy aid" program; May Sp. Sess. P.A. 92-4 added Subsec. (a)(29) re termination of Connecticut economic information steering committee; (Revisor's note: In 1993 a reference to Sec. 20-280 was substituted editorially by the Revisors for reference to repealed Sec. 22-279 in Subsec. (d)(6), for consistency with P.A. 92-212); P.A. 93-91 substituted council on children and families for council on children and youth services; P.A. 93-250 amended Subsec. (a) by substituting "2000" for "1995", Subsec. (b) by substituting "2001" for "1996", Subsec. (c) by substituting "2002" for "1997", Subsec. (d) by substituting "2003" for "1998", and Subsec. (e) by substituting "2004" for "1999", effective June 23, 1993; P.A. 93-262 replaced department of human resources with department of social services in Subsec. (d)(23) and repealed former Subsec. (a)(22) re human resources advisory council and human services area advisory councils, former Subsec. (c)(12) re municipal solid waste recycling advisory council and former Subsec. (e)(2) re advisory council on aging, effective July 1, 1993; P.A. 93-423 reiterated repeal of Subsec. (c)(12) re municipal solid waste recycling advisory council; P.A. 94-245 repealed Subsec. (e)(9) re Connecticut Student Loan Foundation, effective June 2, 1994; May Sp. Sess. P.A. 94-3 added Subsec. (a)(30) re the Office of Health Care Access, effective July 1, 1994; P.A. 95-108 amended Subsec. (c) to rename Municipal Police Training Council as Police Officer Standards and Training Council; P.A. 95-250 and P.A. 96-211 replaced Department of Housing with Department of Economic and Community Development in Subsec. (d)(22); P.A. 95-257 repealed Subsec. (a)(30) re Office of Health Care Access and Subsec. (b)(11) re Commission on Hospitals and Health Care and substituted Board of Mental Health and Addiction Services for Board of Mental Health in Subsec. (b)(10), effective July 1, 1995; P.A. 96-268 replaced Commission on Children and Youth with Commission on Children in Subsec. (a)(25), effective July 1, 1996; June 18 Sp. Sess. P.A. 97-2 added Subsec. (a)(31) concerning the registry established under Sec. 17a-247b, effective July 1, 1997; June 18 Sp. Sess. P.A. 97-11 added Subsec. (c)(13) re Connecticut Food Policy Council, effective July 1, 1997; P.A. 98-30 amended Subsec. (a) by substituting "2003" for "2000", Subsec. (b) by substituting "2004" for "2001", Subsec. (c) by substituting "2005" for "2002", Subsec. (d) by substituting "2006" for "2003", and Subsec. (e) by substituting "2007" for "2004"; P.A. 99-51, effective May 27, 1999, and P.A. 99-145, effective June 8, 1999, both amended Subsec. (d)(1) to substitute "State Insurance and Risk Management Board" for "State Insurance Purchasing Board"; P.A. 99-73 amended Subsec. (d) to delete reference to the State Board of Television and Radio Service Examiners and the State Tree Protection Examining Board and renumbered the Subsec. (Revisor's note: In codifying P.A. 99-73, S.1 the Revisors followed the traditional method of indicating repealed or deleted entities and programs and, in the interests of consistency, did not renumber the Subdivs.); P.A. 99-102 repealed Subsec. (a)(2) re Connecticut Osteopathic Examining Board; P.A. 01-109 amended Subsec. (a)(5) by changing "Hypertrichologists" to "Electrologists"; P.A. 01-141 repealed Subsec. (e)(8) re Board for State Academic Awards, effective July 1, 2001; P.A. 01-160 amended Subsec. (a) by substituting "2008" for "2003", Subsec. (b) by substituting "2009" for "2004", Subsec. (c) by substituting "2010" for "2005", Subsec. (d) by substituting "2011" for "2006", and Subsec. (e) by substituting "2012" for "2007"; June Sp. Sess. P.A. 01-5 repealed former Subsec. (d)(27) re Bradley International Airport Commission and added new Subdiv. (28) re the Connecticut Transportation Strategy Board, effective July 2, 2001; June 30 Sp. Sess. P.A. 03-6 repealed Subsec. (e)(13) and (14) re State Commission on the Arts and the Connecticut Historical Commission, effective August 20, 2003; P.A. 07-33 extended termination dates in Subsec. (a) to July 1, 2010, Subsec. (b) to July 1, 2011, Subsec. (c) to July 1, 2012, Subsec. (d) to July 1, 2013, and Subsec. (e) to July 1, 2014, effective May 18, 2007.


State Codes and Statutes

State Codes and Statutes

Statutes > Connecticut > Title2c > Chap028 > Sec2c-2b

      Sec. 2c-2b. Governmental entities and programs terminated on July 1, 2010; July 1, 2011; July 1, 2012; July 1, 2013; and July 1, 2014. (a) The following governmental entities and programs are terminated, effective July 1, 2010, unless reestablished in accordance with the provisions of section 2c-10:

      (1) Regulation of hearing aid dealers pursuant to chapter 398;

      (2) Repealed by P.A. 99-102, S. 51;

      (3) Connecticut Homeopathic Medical Examining Board, established under section 20-8;

      (4) State Board of Natureopathic Examiners, established under section 20-35;

      (5) Board of Examiners of Electrologists, established under section 20-268;

      (6) Connecticut State Board of Examiners for Nursing, established under section 20-88;

      (7) Connecticut Board of Veterinary Medicine, established under section 20-196;

      (8) Liquor Control Commission, established under section 30-2;

      (9) Connecticut State Board of Examiners for Optometrists, established under section 20-128a;

      (10) Board of Examiners of Psychologists, established under section 20-186;

      (11) Regulation of speech pathologists and audiologists pursuant to chapter 399;

      (12) Connecticut Examining Board for Barbers and Hairdressers and Cosmeticians established under section 20-235a;

      (13) Board of Examiners of Embalmers and Funeral Directors established under section 20-208;

      (14) Regulation of nursing home administrators pursuant to chapter 368v;

      (15) Board of Examiners for Opticians established under section 20-139a;

      (16) Medical Examining Board established under section 20-8a;

      (17) Board of Examiners in Podiatry, established under section 20-51;

      (18) Board of Chiropractic Examiners, established under section 20-25;

      (19) The agricultural lands preservation program, established under section 22-26cc;

      (20) Nursing Home Ombudsmen Office, established under section 17a-405;

      (21) Mobile Manufactured Home Advisory Council established under section 21-84a;

      (22) Repealed by P.A. 93-262, S. 86, 87;

      (23) The Child Day Care Council established under section 17b-748;

      (24) The Connecticut Advisory Commission on Intergovernmental Relations established under section 2-79a;

      (25) The Commission on Children established under section 46a-126;

      (26) The task force on the development of incentives for conserving energy in state buildings established under section 16a-39b;

      (27) The estuarine embayment improvement program established by sections 22a-113 to 22a-113c, inclusive;

      (28) The State Dental Commission, established under section 20-103a;

      (29) The Connecticut Economic Information Steering Committee, established under section 32-6i;

      (30) Repealed by P.A. 95-257, S. 57, 58; and

      (31) The registry established under section 17a-247b.

      (b) The following governmental entities and programs are terminated, effective July 1, 2011, unless reestablished in accordance with the provisions of section 2c-10:

      (1) Program of regulation of sanitarians, established under chapter 395;

      (2) Program of regulation of subsurface sewage disposal system installers and cleaners, established under chapter 393a;

      (3) Program of regulation of bedding and upholstered furniture established by sections 21a-231 to 21a-236, inclusive;

      (4) Regional mental health boards, established under section 17a-484;

      (5) Repealed by P.A. 88-285, S. 34, 35;

      (6) All advisory boards for state hospitals and facilities, established under section 17a-470;

      (7) Repealed by P.A. 85-613, S. 153, 154;

      (8) State Board of Examiners for Physical Therapists, established under section 20-67;

      (9) Commission on Medicolegal Investigations, established under subsection (a) of section 19a-401;

      (10) Board of Mental Health and Addiction Services, established under section 17a-456;

      (11) Repealed by P.A. 95-257, S. 57, 58;

      (12) Commission on Prison and Jail Overcrowding established under section 18-87j; and

      (13) The residential energy conservation service program authorized under sections 16a-45a, 16a-46 and 16a-46a.

      (c) The following governmental entities and programs are terminated, effective July 1, 2012, unless reestablished in accordance with the provisions of section 2c-10:

      (1) Board of Firearms Permit Examiners, established under section 29-32b;

      (2) State Board of Landscape Architects, established under section 20-368;

      (3) Repealed by P.A. 89-364, S. 6, 7;

      (4) Police Officer Standards and Training Council, established under section 7-294b;

      (5) State Board of Examiners for Professional Engineers and Land Surveyors, established under section 20-300;

      (6) State boards for occupational licensing, established under section 20-331;

      (7) Commission of Pharmacy, established under section 20-572;

      (8) Connecticut Real Estate Commission, established under section 20-311a;

      (9) State Codes and Standards Committee, established under section 29-251;

      (10) Commission on Fire Prevention and Control, established under section 7-323k;

      (11) Program of regulation of building demolition, established under section 29-401;

      (12) Repealed by P.A. 93-262, S. 86, 87 and P.A. 93-423, S. 7; and

      (13) Connecticut Food Policy Council, established under section 22-456.

      (d) The following governmental entities and programs are terminated, effective July 1, 2013, unless reestablished in accordance with the provisions of section 2c-10:

      (1) State Insurance and Risk Management Board, established under section 4a-19;

      (2) Connecticut Marketing Authority, established under section 22-63;

      (3) Occupational Safety and Health Review Commission, established under section 31-376;

      (4) Connecticut Siting Council, established under section 16-50j;

      (5) Connecticut Public Transportation Commission, established under section 13b-11a;

      (6) State Board of Accountancy, established under section 20-280;

      (7) Repealed by P.A. 99-73, S. 10;

      (8) Repealed by P.A. 85-613, S. 153, 154;

      (9) State Milk Regulation Board, established under section 22-131;

      (10) Deleted by P.A. 99-73, S. 1;

      (11) Council on Environmental Quality, established under section 22a-11;

      (12) Repealed by P.A. 85-613, S. 153, 154;

      (13) Repealed by P.A. 83-487, S. 32, 33;

      (14) Employment Security Board of Review, established under section 31-237c;

      (15) Repealed by P.A. 85-613, S. 153, 154;

      (16) Connecticut Energy Advisory Board, established under section 16a-3;

      (17) Connecticut Solid Waste Management Advisory Council, established under subsection (a) of section 22a-279;

      (18) Investment Advisory Council, established under section 3-13b;

      (19) State Properties Review Board, established under subsection (a) of section 4b-3;

      (20) Commission on Human Rights and Opportunities, established under section 46a-52;

      (21) The coastal management program, established under chapter 444;

      (22) Department of Economic and Community Development, established under sections 4-38c and 8-37r;

      (23) Family support grant program of the Department of Social Services, established under section 17b-616;

      (24) Program of regulation of occupational therapists, established under chapter 376a;

      (25) Repealed by P.A. 85-613, S. 153, 154;

      (26) Architectural Licensing Board, established under section 20-289;

      (27) Repealed by June Sp. Sess. P.A. 01-5, S. 17, 18; and

      (28) The Connecticut Transportation Strategy Board.

      (e) The following governmental entities and programs are terminated, effective July 1, 2014, unless reestablished in accordance with the provisions of section 2c-10:

      (1) Regional advisory councils for children and youth center facilities, established under section 17a-30;

      (2) Repealed by P.A. 93-262, S. 86, 87;

      (3) Advisory Council on Children and Families, established under section 17a-4;

      (4) Board of Education and Services for the Blind, established under section 10-293;

      (5) Repealed by P.A. 84-361, S. 6, 7;

      (6) Commission on the Deaf and Hearing Impaired, established under section 46a-27;

      (7) Advisory and planning councils for regional centers for the mentally retarded, established under section 17a-273;

      (8) Repealed by P.A. 01-141, S. 15, 16;

      (9) Repealed by P.A. 94-245, S. 45, 46;

      (10) Repealed by P.A. 85-613, S. 153, 154;

      (11) State Library Board, established under section 11-1;

      (12) Advisory Council for Special Education, established under section 10-76i;

      (13) Repealed by June 30 Sp. Sess. P.A. 03-6, S. 248;

      (14) Repealed by June 30 Sp. Sess. P.A. 03-6, S. 248;

      (15) Repealed by P.A. 89-362, S. 4, 5;

      (16) Repealed by June Sp. Sess. P.A. 91-14, S. 28, 30;

      (17) Repealed by P.A. 90-230, S. 100, 101;

      (18) State Commission on Capitol Preservation and Restoration, established under section 4b-60;

      (19) Repealed by P.A. 90-230, S. 100, 101; and

      (20) Examining Board for Crane Operators, established under section 29-222.

      (P.A. 83-446, S. 1, 5; 83-487, S. 32, 33; P.A. 84-361, S. 6, 7; P.A. 85-559, S. 8; 85-582, S. 5, 8; 85-584, S. 7, 9; 85-613, S. 118, 153, 154; P.A. 86-123, S. 10; 86-382, S. 5, 6; 86-403, S. 1, 132; P.A. 87-544, S. 12, 13; P.A. 88-165, S. 1; 88-285, S. 34, 35; P.A. 89-142, S. 3; 89-336, S. 3, 6; 89-362, S. 4, 5; 89-364, S. 6, 7; P.A. 90-230, S. 1, 100, 101; 90-271, S. 1, 24; June Sp. Sess. P.A. 91-12, S. 31, 55; June Sp. Sess. P.A. 91-14, S. 28, 30; May Sp. Sess. P.A. 92-2, S. 1, 6; May Sp. Sess. P.A. 92-4, S. 3, 5; P.A. 93-91, S. 1, 2; 93-250, S. 4, 5; 93-262, S. 25, 86, 87; 93-423, S. 7; P.A. 94-245, S. 45, 46; May Sp. Sess. P.A. 94-3, S. 24, 28; P.A. 95-108, S. 1; 95-250, S. 1; 95-257, S. 13, 57, 58; P.A. 96-211, S. 1, 5, 6; 96-268, S. 3, 34; June 18 Sp. Sess. P.A. 97-2, S. 161, 165; June 18 Sp. Sess. P.A. 97-11, S. 22, 65; P.A. 98-30, S. 1; P.A. 99-51, S. 2, 9; 99-73, S. 1; 99-102, S. 51; 99-145, S. 15, 23; P.A. 01-109, S. 1; 01-141, S. 15, 16; 01-160; June Sp. Sess. P.A. 01-5, S. 5, 17, 18; June 30 Sp. Sess. P.A. 03-6, S. 248; P.A. 07-33, S. 1.)

      History: P.A. 83-487 repealed Subsec. (d)(13) re Connecticut agricultural experiment station; P.A. 84-361 repealed Subsec. (e)(5) re child day care council; P.A. 85-559 added Subdivs. (21) to (24), inclusive, in Subsec. (a) providing that mobile and manufactured home advisory council, human resources advisory council, child day care council and Connecticut advisory commission on intergovernmental relations terminate on July 1, 1990, unless reestablished; P.A. 85-582 added Subsec. (a)(25) providing for termination of council to administer children's trust fund effective July 1, 1990, unless reestablished; P.A. 85-584 added Subsec. (a)(26) providing for termination of commission on children and youth on July 1, 1990, unless reinstated; P.A. 85-613 made the following technical changes: substituted reference to Sec. 8-37r for reference to Sec. 8-37j in Subsec. (d)(22), repealed Subsec. (b)(7) re Connecticut state alcohol and drug advisory council, repealed Subsecs. (d)(8) re advisory committee on high unemployment, (d)(12) re council on water company lands, (d)(15) re council of economic advisors, (d)(25) re program of regulation of massage establishments and (e)(10) re state scholarship commission; P.A. 86-123 amended Subsec. (a)(7) by changing the name of the board of veterinary registration and examination to the Connecticut Board of Veterinary Medicine; P.A. 86-382 added Subsec. (a)(28) to provide for sunset of estuarine embayment program; P.A. 86-403 added Subsec. (a)(27) to provide for sunset of task force on incentives for energy conservation in state buildings; P.A. 87-544 added Subsec. (c)(13) re termination of municipal solid waste recycling advisory council; P.A. 88-165 amended Subsec. (a) by substituting "1995" for "1990" and, in Subdiv. (8), "Liquor control commission, established under section 30-2" for "Dental commission, established under section 20-103a", amended Subsec. (b) by substituting "1996" for "1991", amended Subsec. (c) by substituting "1997" for "1992" and, in Subdiv. (3), "Child day care tax credit program established under sections 17-31cc to 17-31ee, inclusive" for "Liquor control commission, established under section 30-2", amended Subsec. (d) by substituting "1998" for "1993" and amended Subsec. (e) by substituting "1999" for "1994"; P.A. 88-285 repealed Subsec. (b)(5) re termination of veteran's home and hospital commission; P.A. 89-142 added Subsec. (a)(29) re termination of dental commission, effective July 1, 1995; P.A. 89-336 deleted former Subsec. (a)(25) re council to administer children's trust fund, renumbering accordingly; P.A. 89-362 repealed Subsec. (e)(15) which had provided for termination of commission on Connecticut's future; P.A. 89-364 repealed Subsec. (c)(3) re termination of child day care tax credit program, effective January 1, 1990, and applicable to income years of corporations commencing on or after that date; P.A. 90-230 corrected the name of the Connecticut examining board for barbers and hairdressers in Subsec. (a)(12), corrected the name of the nursing home ombudsmen office in Subsec. (a)(20), corrected the name of the mobile manufactured home advisory council in Subsec. (a)(21), corrected the name of the commission on children and youth services in Subsec. (a)(25), corrected the name of the occupational safety and health review commission in Subsec. (d)(3), corrected the name of the Connecticut public transportation commission in Subsec. (d)(5), corrected the name of the architectural licensing board in Subsec. (d)(26), corrected the name of the regional advisory councils for children and youth center facilities in Subsec. (e)(1) and repealed Subsec. (e)(17) and (19) re Connecticut capitol center commission and American Revolution Bicentennial Commission; P.A. 90-271 deleted the word "deinstitutionalization" from Subsec. (d)(23); June Sp. Sess. P.A. 91-12 deleted Subsec. (c)(9) re Connecticut well drilling board and renumbered the remaining Subdivs. accordingly; June Sp. Sess. P.A. 91-14 repealed Subsec. (e)(16), concerning the council on voluntary action; May Sp. Sess. P.A. 92-2 amended Subsec. (d)(23) by substituting "family support grant" program for "parent subsidy aid" program; May Sp. Sess. P.A. 92-4 added Subsec. (a)(29) re termination of Connecticut economic information steering committee; (Revisor's note: In 1993 a reference to Sec. 20-280 was substituted editorially by the Revisors for reference to repealed Sec. 22-279 in Subsec. (d)(6), for consistency with P.A. 92-212); P.A. 93-91 substituted council on children and families for council on children and youth services; P.A. 93-250 amended Subsec. (a) by substituting "2000" for "1995", Subsec. (b) by substituting "2001" for "1996", Subsec. (c) by substituting "2002" for "1997", Subsec. (d) by substituting "2003" for "1998", and Subsec. (e) by substituting "2004" for "1999", effective June 23, 1993; P.A. 93-262 replaced department of human resources with department of social services in Subsec. (d)(23) and repealed former Subsec. (a)(22) re human resources advisory council and human services area advisory councils, former Subsec. (c)(12) re municipal solid waste recycling advisory council and former Subsec. (e)(2) re advisory council on aging, effective July 1, 1993; P.A. 93-423 reiterated repeal of Subsec. (c)(12) re municipal solid waste recycling advisory council; P.A. 94-245 repealed Subsec. (e)(9) re Connecticut Student Loan Foundation, effective June 2, 1994; May Sp. Sess. P.A. 94-3 added Subsec. (a)(30) re the Office of Health Care Access, effective July 1, 1994; P.A. 95-108 amended Subsec. (c) to rename Municipal Police Training Council as Police Officer Standards and Training Council; P.A. 95-250 and P.A. 96-211 replaced Department of Housing with Department of Economic and Community Development in Subsec. (d)(22); P.A. 95-257 repealed Subsec. (a)(30) re Office of Health Care Access and Subsec. (b)(11) re Commission on Hospitals and Health Care and substituted Board of Mental Health and Addiction Services for Board of Mental Health in Subsec. (b)(10), effective July 1, 1995; P.A. 96-268 replaced Commission on Children and Youth with Commission on Children in Subsec. (a)(25), effective July 1, 1996; June 18 Sp. Sess. P.A. 97-2 added Subsec. (a)(31) concerning the registry established under Sec. 17a-247b, effective July 1, 1997; June 18 Sp. Sess. P.A. 97-11 added Subsec. (c)(13) re Connecticut Food Policy Council, effective July 1, 1997; P.A. 98-30 amended Subsec. (a) by substituting "2003" for "2000", Subsec. (b) by substituting "2004" for "2001", Subsec. (c) by substituting "2005" for "2002", Subsec. (d) by substituting "2006" for "2003", and Subsec. (e) by substituting "2007" for "2004"; P.A. 99-51, effective May 27, 1999, and P.A. 99-145, effective June 8, 1999, both amended Subsec. (d)(1) to substitute "State Insurance and Risk Management Board" for "State Insurance Purchasing Board"; P.A. 99-73 amended Subsec. (d) to delete reference to the State Board of Television and Radio Service Examiners and the State Tree Protection Examining Board and renumbered the Subsec. (Revisor's note: In codifying P.A. 99-73, S.1 the Revisors followed the traditional method of indicating repealed or deleted entities and programs and, in the interests of consistency, did not renumber the Subdivs.); P.A. 99-102 repealed Subsec. (a)(2) re Connecticut Osteopathic Examining Board; P.A. 01-109 amended Subsec. (a)(5) by changing "Hypertrichologists" to "Electrologists"; P.A. 01-141 repealed Subsec. (e)(8) re Board for State Academic Awards, effective July 1, 2001; P.A. 01-160 amended Subsec. (a) by substituting "2008" for "2003", Subsec. (b) by substituting "2009" for "2004", Subsec. (c) by substituting "2010" for "2005", Subsec. (d) by substituting "2011" for "2006", and Subsec. (e) by substituting "2012" for "2007"; June Sp. Sess. P.A. 01-5 repealed former Subsec. (d)(27) re Bradley International Airport Commission and added new Subdiv. (28) re the Connecticut Transportation Strategy Board, effective July 2, 2001; June 30 Sp. Sess. P.A. 03-6 repealed Subsec. (e)(13) and (14) re State Commission on the Arts and the Connecticut Historical Commission, effective August 20, 2003; P.A. 07-33 extended termination dates in Subsec. (a) to July 1, 2010, Subsec. (b) to July 1, 2011, Subsec. (c) to July 1, 2012, Subsec. (d) to July 1, 2013, and Subsec. (e) to July 1, 2014, effective May 18, 2007.