Find Laws Find Lawyers Free Legal Forms USA State Laws

CONNECTICUT STATUTES AND CODES

Sec. 4-218. Reports to the secretary concerning personal service agreements.

      Sec. 4-218. Reports to the secretary concerning personal service agreements. (a) Not later than thirty days after the end of each six-month period, beginning with the six-month period ending on December 31, 1994, each contracting agency shall submit a report to the secretary indicating (1) for each personal service agreement executed during such six-month period with a person, firm or corporation providing "contractual services", as defined in section 4a-50, to the state, a "consultant", as defined in section 4b-55, or an agency of the federal government, of the state or of a political subdivision of the state, (A) the name of the person, firm or corporation, (B) a description of the services to be provided, (C) the term and cost of the agreement and (D) the method of selecting the person, firm or corporation and (2) for each such agreement either executed or otherwise in effect during the six-month period, (A) the amount of all payments made during the six-month period to the person, firm or corporation, by fund, and (B) the amount of any federal or private funds allocated for such payments. No state agency utilizing contractual services hired by using a purchase order approved and committed by the State Comptroller shall be required to submit a report to the secretary.

      (b) Not later than thirty days after the end of each six-month period, beginning with the six-month period ending on December 31, 1995, the Department of Transportation shall submit a report to the secretary indicating (1) for each agreement executed during such six-month period with a "consultant", as defined in section 13b-20b, or an agency of the federal government, of the state or of a political subdivision of the state, (A) the name of the person, firm or corporation, (B) a description of the services to be provided, (C) the term and cost of the agreement and (D) the method of selecting the person, firm or corporation and (2) for each such agreement either executed or otherwise in effect during the six-month period, (A) the amount of all payments made during the six-month period to the person, firm or corporation, by fund, and (B) the amount of any federal or private funds allocated for such payments.

      (c) Not later than September 1, 1995, and annually thereafter, the secretary shall submit a report to the General Assembly summarizing information received pursuant to subsection (b) of section 4-214, subsection (b) of section 4-215, subsection (a) of section 4-216, and subsections (a) and (b) of section 4-218 for the preceding fiscal year.

      (P.A. 93-336, S. 7, 13; 93-435, S. 84, 95; P.A. 94-188, S. 21; P.A. 96-235, S. 8, 19.)

      History: P.A. 93-336 effective June 29, 1993; P.A. 93-435 amended Subsec. (c) by specifying information to be included in report, effective June 28, 1993; P.A. 94-188 amended Subsec. (a)(1) by specifying that the type of agreement involved was a "personal service" agreement and by exempting state agencies utilizing contractual services hired by using a purchase order approved and committed by the state comptroller from the report requirement; P.A. 96-235 amended Subsec. (a) by substituting "consultant" for "design professional", effective June 6, 1996.

Connecticut Forms by Issue

Connecticut Administration/Filing Fees Forms
Connecticut Consumer Forms
Connecticut Court Forms
> Civil (District)
> Registration
> Small Claims
Connecticut Divorce Forms
Connecticut Family Forms
Connecticut Fraud Forms
Connecticut Other Forms
Connecticut Publications Forms
Connecticut Real Estate Forms

Connecticut Law

Connecticut State Laws
    > Connecticut Child Support
    > Connecticut Gun Laws
    > Connecticut Statutes
Connecticut Court
    > Griswold v. Connecticut
Connecticut Agencies
    > Connecticut Department of Labor
    > Connecticut DMV
    > Connecticut Secretary of State

Connecticut Court Map

Tips