Committee on Children
JOINT FAVORABLE REPORT
Bill No.: SB-93
AN ACT CONCERNING MINOR CHANGES TO THE STATUTES OF THE
Title: DEPARTMENT OF CHILDREN AND FAMILIES.
Vote Date: 3/10/2020
Vote Action: Joint Favorable Substitute
PH Date: 3/3/2020
File No.:
Disclaimer: The following JOINT FAVORABLE Report is prepared for the benefit of the
members of the General Assembly, solely for purposes of information, summarization and
explanation and does not represent the intent of the General Assembly or either chamber
thereof for any purpose.
SPONSORS OF BILL:
Committee on Children
REASONS FOR BILL:
This bill makes minor changes to statutes of the Department of Children and Families. This
bill is needed to improve the efficiency of the Department of Children and Families.
RESPONSE FROM ADMINISTRATION/AGENCY:
Vanessa Dorantes, Commissioner, The Department of Children and Families
The Department of Children and Families supports this bill because it includes technical
changes that seek to improve efficiency. They support changes to several sections of this bill
listed as follows. In section 1 they support the technical correction to remove an obsolete
reference to DCF in C.G.S. Section 46b-127(f); this section refers to juveniles in detention or
confinement within DCF. Section 2-6 would repeal or combine several obsolete reports that
DCF has to submit to the General Assembly each year. The Department also supports
Sections 2 and 3 which would amend C.G.S. sections 17a-3 and 17a-4 regarding reporting to
the General Assembly on the Departments strategic plan and progress updates on achieving
the plan. DCF Supports section 4 which eliminates a mandate to biennially submit a progress
report on implementation of the Connecticut Childrens Behavioral Health Plan. This section
also eliminates obsolete references to completed reports. Also proposed to be eliminated are
one-time reporting mandates that have been met, including a plan to prevent or reduce the
negative impact of mental, emotional and behavioral health issues on children and youth held
in secure detention or correctional confinement (Oct. 2017) and recommendations for
addressing any unmet mental, emotional and behavioral health needs of children that are
attributed to an increased risk of involvement in the juvenile and criminal justice systems
(Oct. 2018). Section 5 repeals a provision under C.G.S. section 46b-129 requiring the
Department to report on the number of cases in which an adult with a significant relationship
with a child has been identified as a permanency resource. Section 6, supported by DCF,
repeals a report required under C.G.S. section 17a-63 regarding administrative case reviews.
Lastly, DCF respectfully request the Committees consideration of substitute language that
will establish qualified residential treatment programs (QRTP) in state statutes. The
Department expresses that Connecticut must adopt a QRTP protocol in order to continue to
claim federal Title IV-E reimbursement for the cost of a childs stay in a congregate care
facility, pursuant to the federal Family First Prevention Services Act.
NATURE AND SOURCES OF SUPPORT:
None expressed.
NATURE AND SOURCES OF OPPOSITION:
None expressed.
Reported by: Ed Ford Date: 4/4/2020
Page 2 of 2 SB-93

Statutes affected:
Raised Bill: