The proposed legislation establishes a new State Historical Commission while modifying the existing State Commission on Capitol Preservation and Restoration. It repeals Section 4b-60 of the general statutes and introduces a new structure for the Capitol Preservation Commission, which will now be responsible for identifying and commissioning additional statues for the State Capitol, as guided by the newly formed State Historical Commission. This commission will consist of twelve members appointed by various legislative leaders and will meet quarterly to oversee the preservation and restoration of the Capitol, including the addition of new statues. The commission is also authorized to accept gifts and grants for its activities.
Additionally, the bill outlines the responsibilities of the State Historical Commission, which will advise on matters of memorialization and commemoration related to Connecticut and U.S. history. This commission will include representatives from cultural and historical organizations and state officials, tasked with developing a plan for installing historical signage around the Capitol. Members will serve three-year terms, with initial appointments required by September 1, 2025, and the first meeting scheduled by September 15, 2025. The bill mandates that the State Historical Commission submit annual reports to the Governor and the Government Administration and Elections Committee starting February 1, 2026, enhancing transparency and accountability regarding its activities. The effective date for the bill is set for July 1, 2025.
Statutes affected: Committee Bill:
GAE Joint Favorable Substitute:
File No. 550:
File No. 939: