(a) For purposes of this section:
(1) “Purchase of service contract” (A) means a contract between a state agency and a private provider organization or municipality for the purpose of obtaining direct health and human services for agency clients and generally not for administrative or clerical services, material goods, training or consulting services, and (B) does not include a contract with an individual;
(2) “Secretary” means the Secretary of the Office of Policy and Management;
(3) “State agency” means any department, board, council, commission, institution or other executive branch agency of state government;
(4) “Municipality” means a town or any other political subdivision of the state, including any local or regional board of education or health district that is created or designated by the town to act on behalf of the town; and
(5) “Private provider organization” means a nonstate entity that is either a nonprofit or proprietary corporation or partnership which receives funds from the state, and may receive federal or other funds, to provide direct health or human services to agency clients.
(b) The Secretary of the Office of Policy and Management shall establish an Office of Finance under the direction of an executive financial officer. The secretary shall assist the Governor in his duties respecting the formulation of the budget and the correlating and revising of estimates and requests for appropriations of all budgeted agencies and shall also assist the Governor in his duties respecting the investigation, supervision and coordination of the expenditures and other fiscal operations of such budgeted agencies.
(c) Said secretary shall direct internal management consultant services to state agencies in such areas as administrative management, facility planning and review, management systems and program evaluation and such other special studies and analyses as he deems necessary. The secretary shall annually report, in accordance with the provisions of section 11-4a, to the General Assembly concerning the state's purchase of service contracting activity. Such report shall include, but not be limited to, an assessment of the aggregate financial condition of nonprofit, community-based health and human services agencies that enter into purchase of service contracts.
(d) The secretary shall establish uniform policies and procedures for obtaining, managing and evaluating the quality and cost effectiveness of direct health and human services purchased from a private provider organization or municipality. The secretary shall require all state agencies which purchase direct health and human services to comply with such policies and procedures.
(e) Purchase of service contracts shall be subject to the competitive procurement provisions of sections 4-212 to 4-219, inclusive. The secretary may waive the competitive procurement requirements set forth in chapter 55a with respect to any purchase of service contract between a state agency and a private provider of human services.
(f) No state agency may hire a private provider organization or municipality to provide direct health or human services to agency clients without executing a purchase of service contract with such private provider organization or municipality.
(P.A. 73-679, S. 2, 43; P.A. 75-537, S. 22, 55; P.A. 77-614, S. 30, 610; P.A. 78-303, S. 8, 136; P.A. 92-123, S. 1; 92-135, S. 3; P.A. 07-195, S. 1; P.A. 09-210, S. 6; P.A. 11-238, S. 1.)
History: P.A. 75-537 changed planning and budgeting division to budget and management division, left appointment of managing director and designee to discretion of commissioner of finance and control with provision that if one is not appointed, duties fall upon commissioner, deleted reference to state planning council and amended provision concerning projects financed by federal funds; P.A. 77-614 deleted former provision re appointment of director, replaced managing director with secretary of the office of policy and management, deleted former Subsecs. (b) and (c) re federal funds and contracts and made former Subsec. (d) new Subsec. (b) adding authorization for special studies and analyses; P.A. 78-303 deleted reference to forms management in Subsec. (b); P.A. 92-123 added Subsec. (c) re the purchase of human services from private providers; P.A. 92-135 amended Subsec. (a) to require secretary to establish an office of finance under direction of an executive financial officer; P.A. 07-195 amended Subsec. (c) by changing “human services” to “health and human services”, by changing January 1, 1994, to January 1, 2008, re due date of biennial report to General Assembly on purchase of services and by making technical changes, added Subsec. (d) defining “purchase of service contract” and permitting secretary to waive competitive procurement requirements re purchase of service contract between a state agency and a private provider of human services, and added Subsec. (e) re development, submission and implementation of plan for the competitive procurement of health and human services, effective July 1, 2007; P.A. 09-210 added new Subsec. (a) defining “purchase of service contract”, “secretary”, “state agency”, “municipality” and “private provider organization”, redesignated existing Subsecs. (a) to (e) as Subsecs. (b) to (f), amended redesignated Subsec. (d) by replacing “private providers” with “a private provider organization or municipality”, making technical changes and deleting provision requiring report on system for purchase of services, amended redesignated Subsec. (e) by adding provision re purchase of service contracts subject to competitive procurement provisions of Secs. 4-212 to 4-219 and deleting definition of “purchase of service contract”, and added Subsec. (g) prohibiting state agency from hiring private provider or municipality to provide direct health or human services without executing a purchase of service contract, effective July 8, 2009; P.A. 11-238 amended Subsec. (c) by adding provision re report to General Assembly, deleted former Subsec. (f) re development of plan and redesignated existing Subsec. (g) as Subsec. (f), effective July 1, 2011.
Cited. 200 C. 386.
Structure Connecticut General Statutes
Title 4 - Management of State Agencies
Section 4-65a. - Office of Policy and Management.
Section 4-66. - Powers and duties of Secretary of Office of Policy and Management.
Section 4-66aa. - Community investment account. Distribution of funds.
Section 4-66b. - Capital development impact statements.
Section 4-66c. - Urban action bonds.
Section 4-66cc. - Agricultural sustainability account.
Section 4-66d. - Standardized form for notification of possible reimbursement liability.
Section 4-66e. - Development of interagency self-sufficiency measurement standards.
Section 4-66f. - Maintenance of funds received from the Federal Emergency Management Agency.
Section 4-66h. - Main Street Investment Fund account. Distribution of funds.
Section 4-66k. - Regional planning incentive account.
Section 4-66l. - Municipal revenue sharing account. Grants.
Section 4-66m. - Intertown capital equipment purchase incentive program. Bond authorization.
Section 4-66n. - Municipal reimbursement and revenue account. Distribution of funds.
Section 4-66o. - Receivables for anticipated revenue.
Section 4-66p. - Municipal Revenue Sharing Fund.
Section 4-66q. - Regional councils of governments. Establishment of revenue sharing agreements.
Section 4-67a. - Medical Affairs Reference Committee.
Section 4-67b. - Appraisal fee schedule established.
Section 4-67c. - Fee schedule for health services established by Commissioner of Social Services.
Section 4-67d. - Professional Advisory Committee.
Section 4-67i. - Agency procurement plan.
Section 4-67m. - Development of goals, objectives and measures; implementation and revision; report.
Section 4-67s. - Child Poverty and Prevention Council: Definitions.
Section 4-67v. - Governor's budget document re prevention goals.
Section 4-67z. - Review of legal obstacles to sharing of high value data. Report.
Section 4-68aa. - Social innovation investment enterprise. Social innovation account.
Section 4-68bb. - Project Longevity Initiative. Definitions. Implementation.
Section 4-68cc. - Neighborhood Security Fellowship Program.
Section 4-68d. - Collection of sums due state for public assistance.
Section 4-68dd. - Municipal Grant Portal.
Section 4-68ff. - Collection, presentation and reporting of prosecutorial data.
Section 4-68g. (Formerly Sec. 17-21). - Conservators for mentally ill or mentally retarded persons.
Section 4-68gg. - Annual report re community engagement training.
Section 4-68j. - Disapproval of requests by any state agency or official may be in writing.
Section 4-68l. - Grants to towns to supplement reimbursement under the general assistance program.
Section 4-68n. - Correctional system population projections.
Section 4-68o. - Reporting system to track criminal justice system trends and outcomes.
Section 4-68p. - Report of data analysis of state criminal justice system trends.
Section 4-68t. - Tracking, analysis and reporting of recidivism rates for children.
Section 4-68x. - Urban violence reduction grant program.
Section 4-68y. - Disproportionate minority contact: Definitions, reports.
Section 4-70e. - Office of Finance. Executive financial officer.
Section 4-71a. - Estimates of recommended state grants-in-aid to towns under the budget document.
Section 4-71b. - Estimates of state grants-in-aid under state budget act.
Section 4-71c. - Computation of the cost of an indexed increase in assistance payments.
Section 4-72. - Governor's budget message.
Section 4-73. - Recommended appropriations.
Section 4-74. - Appropriation and revenue bills.
Section 4-75. - Publication of the budget document.
Section 4-76. - Governor to explain budget document and reports to legislative committees.
Section 4-78. - Information contained in budget recommendations.
Section 4-79. - Tentative budget.
Section 4-80. - Hearings on tentative budget.
Section 4-81. - Formulation of the budget.
Section 4-82. - Supplemental estimates.
Section 4-82a. - Governor to report to General Assembly re projected deficit.
Section 4-83. - Prohibited estimates or requests.
Section 4-84. - Contingency appropriation.
Section 4-85a. - Reductions of appropriations for the fiscal year 1971–1972.
Section 4-85d. - Submission of accounting of federal energy funds.
Section 4-87. - Transfer and revision of appropriations. Relocation expenses.
Section 4-88. - Reversion of unencumbered balances.
Section 4-89. - Appropriations; treatment of unexpended balances at close of fiscal year.
Section 4-93. - Finance Advisory Committee; appointment and term. Meeting agenda.
Section 4-94. - Finance Advisory Committee to approve transfers of funds.
Section 4-95. - Appropriation for social services assistance and care.
Section 4-96. - Additions to specific appropriations.
Section 4-97. - Use of appropriations.
Section 4-97a. - Moneys received for specific statutory purpose.
Section 4-99. - Commitment of appropriations prior to beginning of fiscal period.
Section 4-100. - Penalty for exceeding appropriations; exceptions.
Section 4-101. - Appropriations to hospitals.
Section 4-101b. - Certification of reasonable efforts of hospitals to provide uncompensated care.
Section 4-102. - Hospital societies' reports.
Section 4-103. - Uniform system of accounting for hospitals receiving state aid.
Section 4-104. - Inspection and subpoena of hospital records.
Section 4-105. - Procedure where right to inspect records is denied.
Section 4-106. - Treatment of sexually transmitted diseases in hospitals receiving state aid.
Section 4-107. - Institutions receiving state aid; visitation.
Section 4-108. - Director of purchases; appointment.
Section 4-112a. - Sale of state highway equipment.
Section 4-121. - Supervisor of State Publications.
Section 4-124aa. - Information technology internship and work-study program. Guidelines. Report.
Section 4-124bb. - Connecticut Career Ladder Advisory Committee. Establishment. Membership.
Section 4-124cc. - Career ladder programs. Development of three-year plan.
Section 4-124ee. - Connecticut nursing faculty incentive program. Guidelines. Report.
Section 4-124ii. - Awarding of grants to generate talent in institutions of higher education.
Section 4-124jj. - Office of Workforce Strategy account. Report
Section 4-124kk. - American Rescue Plan Act funds; use by Office of Workforce Strategy.
Section 4-124nn. - Connecticut Career Accelerator Program Advisory Committee.
Section 4-124uu. - Program re trained workforce for the film industry.
Section 4-124vv. - Labor Department to fund Connecticut Career Choices.
Section 4-124w. - Office of Workforce Strategy. Responsibilities.
Section 4-124ww. - Report identifying workforce shortage sectors and subsectors.
Section 4-124g. - Transitional provisions.
Section 4-124i. - Regional councils of governments. Definitions.
Section 4-124j. - Creation. Membership. Withdrawal.
Section 4-124k. - Representatives of members.
Section 4-124l. - Certification of establishment of council. Transitional period.
Section 4-124m. - Rights and duties of councils.
Section 4-124n. - Bylaws. Officers. Committees. Meetings.
Section 4-124o. - Regional planning commissions.
Section 4-124p. - Receipt of funds. Dues. Contracts. Audits. Annual report.
Section 4-124r. - Purchase of real property; borrowing for such purchase.
Section 4-124s. - Regional performance incentive program.
Section 4-124u. - Process for voluntary review of projects of regional significance.