CSCU 2020 infrastructure improvement program.

Checkout our iOS App for a better way to browser and research.

(a) It is hereby determined and found to be in the best interest of this state and the system to establish CSCU 2020 as the efficient and cost-effective course to achieve the objective of renewing, modernizing, enhancing, expanding, acquiring and maintaining the infrastructure of the system, the particular project or projects, each being hereby approved as a project of CSCU 2020, and the presently estimated cost thereof being as follows:

  Phase I
Fiscal Years
Ending
June 30,
2009-2011
Phase II
Fiscal Years
Ending
June 30,
2012-2014
Phase III
Fiscal Years
Ending
June 30,
2015-2020
Central Connecticut State
 University
     
Code Compliance/ Infrastructure
 Improvements
16,418,636 6,894,000  
Renovate/Expand Willard and
 DiLoreto Halls (design/construction)
  57,737,000  
Renovate/Expand Willard and
 DiLoreto Halls (equipment)
    3,348,000
New Classroom Office Building 29,478,000    
Renovate Barnard Hall 3,680,000   18,320,000
New Engineering Building
 (design/construction and equipment)
9,900,000   52,800,000
Burritt Library Renovation,
 (design, addition and equipment)
    16,500,000
New Maintenance/Salt Shed
 Facility
2,503,000    
Renovate Kaiser Hall and
 Annex
6,491,809 210,000 18,684,000
       
Eastern Connecticut State
 University
     
Code Compliance/ Infrastructure
 Improvements
8,938,849 5,825,000  
Fine Arts Instructional Center
 (design)
12,000,000    
Fine Arts Instructional Center
 (construction)
  71,556,000  
Fine Arts Instructional Center
 (equipment)
    4,115,000
Goddard Hall/ Communications
 Building Renovation
 (design/construction)
  19,239,000 11,048,000
Goddard Hall Renovation
 (equipment)
    1,095,000
Sports Center Addition and
 Renovation (design)
    0
Outdoor Track-Phase II 1,506,396    
Athletic Support Building 1,921,000    
New Warehouse 1,894,868    
       
Southern Connecticut State
 University
     
Code Compliance/ Infrastructure
 Improvements
16,955,915 8,637,000 2,356,723
New Academic Laboratory
 Building/Parking Garage
 (construct garage, design academic
 laboratory building, demolish Seabury
 Hall)
8,944,000    
New Academic Laboratory
 Building/Parking Garage
 (construct academic laboratory
 building)
  63,171,000  
New School of Business Building
 (design/construction)
    52,476,933
Health and Human Services
 Building
    76,507,344
Additions and Renovations to
 Buley Library
16,386,585    
Fine Arts Instructional Center     0
       
Western Connecticut State
 University
     
Code Compliance/ Infrastructure
 Improvements
7,658,330 4,323,000 5,054,000
Fine Arts Instructional Center
 (construction)
80,605,000    
Fine Arts Instructional Center
 (equipment)
  4,666,000  
Higgins Hall Renovations
 (design)
  2,982,000  
Higgins Hall Renovations
 (construction/equipment)
    31,594,000
Berkshire Hall Renovations
 (design)
    0
University Police Department
 Building (design)
500,000    
University Police Department
 Building (construction)
  4,245,000 1,700,000
Midtown Campus Mini-Chiller
 Plant
    0
       
Board of Regents for Higher
 Education
     
New and Replacement
 Equipment, Smart Classroom
 Technology and Technology
 Upgrades
26,895,000 14,500,000 61,844,000
Alterations/Improvements:
 Auxiliary Service Facilities
18,672,422 15,000,000 20,000,000
Telecommunications
 Infrastructure Upgrade
10,000,000 3,415,000 5,000,000
Land and Property Acquisition 3,650,190 2,600,000 4,000,000
Deferred Maintenance/Code
 Compliance Infrastructure Improvements
    48,557,000
Strategic Master Plan of
 Academic Programs
    3,000,000
Consolidation and Upgrade of System
 Student and Financial Information
 Technology Systems
    20,000,000
Advanced Manufacturing Center at
 Asnuntuck Community College
    25,500,000
Supplemental Project Funding     16,000,000
Totals 285,000,000 285,000,000 499,500,000

(b) The plan of funding CSCU 2020 shall be from the proceeds of general obligation bonds of the state in an amount authorized pursuant to subsection (a) of section 10a-91e. The proceeds of the general obligation bonds issued pursuant to section 10a-91e shall be deposited into the CSCU 2020 Fund.

(c) With respect to CSCU 2020 and within the authorized funding amount, the board of regents may, from time to time, and shall, whenever appropriate or necessary, revise, delete or add a particular project or projects, provided:

(1) A formal approving vote of the board of regents shall be needed for (A) a revision that deviates from the estimated costs of projects pursuant to subsection (a) of this section in an amount that is less than (i) ten per cent of such costs for a project with an estimated cost of one million dollars or lower, or (ii) five per cent of such costs for a project with an estimated cost of more than one million dollars, provided such change in the costs does not include changes in the costs of materials, (B) a deletion, or (C) an addition dictated by a change in system planning as determined by the board of regents or otherwise necessary because of reasons beyond the control of the system;

(2) Any revision shall be subject only to such formal approval of the board of regents as long as the board of regents finds and determines that such revision is consistent with the intent or purpose of the original project; and

(3) (A) A revision that deviates from the estimated costs of projects pursuant to subsection (a) of this section in an amount that is equal to or greater than (i) ten per cent of such costs for a project with an estimated cost of one million dollars or lower, or (ii) five per cent of such costs for a project with an estimated cost of more than one million dollars, provided such change in the costs does not include changes in the costs of materials, (B) an addition, or (C) a deletion, shall be conditioned not only upon such formal approval of the board of regents but also upon a request by the board of regents for, and enactment of, a subsequent public or special act approving (i) such addition or deletion, if such addition is to add a project not outlined in subsection (a) of this section or the deletion is the deletion of a project outlined in subsection (a) of this section, or (ii) such revision, except if such revision is due to the use of funds remaining from a completed project, then such revision shall be conditioned only upon such formal approval of the board of regents.

(4) Subject to the limitations in the authorized funding amount, the board of regents may determine the sequencing and timing of such project or projects, revise estimates of cost and reallocate from any amounts estimated in subsection (a) of this section, for one or more projects to one or more other projects then constituting a component of CSCU 2020 as long as, at the time of such reallocation, it has found that any such project to which a reallocation is made has been revised or added in accordance with this section and such project from which a reallocation is made either has been so revised or added and can be completed within the amounts remaining allocated to it, or has been so deleted. The board of regents' actions under this section shall be included in reports to the Governor and the General Assembly under section 10a-91f. If the board of regents requests a revision, addition or deletion pursuant to subdivision (3) of this subsection, the board of regents shall submit such request to the Governor at the same time that the request is submitted to the General Assembly.

(d) (1) In accordance with the provisions of chapters 59 and 60, the Commissioner of Administrative Services shall be responsible for the duties specified in said provisions, and, on a quarterly basis, the commissioner shall provide the system with information needed for compliance with sections 10a-91a to 10a-91h, inclusive, including, but not limited to, costs, timeliness of completion of projects and any issues that have developed in implementation of any project under the commissioner's jurisdiction.

(2) Not later than January 1, 2009, and annually thereafter, the Commissioner of Administrative Services shall, in accordance with section 11-4a, report to the Governor and the General Assembly on any (A) construction management services costs, (B) administrative services costs, and (C) costs of fees associated with CSCU 2020.

(e) The Commissioner of Administrative Services and the system shall enter into and maintain a memorandum of understanding that shall provide for the assignment of personnel from the Department of Administrative Services to ensure that buildings or projects that are part of the CSCU 2020 program are designed and constructed in compliance with the Fire Safety Code and the State Building Code with respect to buildings or building projects that (1) are part of CSCU 2020, as authorized by sections 10a-91a to 10a-91h, inclusive, (2) do not meet the threshold limits, as defined in section 29-276b, and (3) construction of which is initiated during the period of time in which the memorandum is in effect.

(f) Not later than July 1, 2015, and biannually thereafter, the Board of Regents for Higher Education shall, in accordance with section 11-4a, report to the joint standing committees of the General Assembly having cognizance of matters relating to higher education and finance on how the Board of Regents for Higher Education disbursed to and divided among each state university and each regional community-technical college the proceeds of the general obligation bonds issued pursuant to subsection (a) of section 10a-91e for each of the projects listed under the Board of Regents for Higher Education in subsection (a) of this section.

(June Sp. Sess. P.A. 07-7, S. 104; P.A. 10-44, S. 28; P.A. 11-48, S. 281; 11-51, S. 90; 11-57, S. 67; P.A. 13-247, S. 200; P.A. 14-98, S. 53; May Sp. Sess. P.A. 16-4, S. 243; June Sp. Sess. P.A. 17-2, S. 438; P.A. 20-1, S. 63.)

History: June Sp. Sess. P.A. 07-7 effective July 1, 2008; P.A. 10-44 amended Subsec. (a) by decreasing Phase I authorization for land and property acquisition from $9,250,190 to $4,250,190, and increasing Phase I authorization for telecommunications infrastructure upgrade from $5,000,000 to $10,000,000, effective July 1, 2010; P.A. 11-48 amended Subsecs. (d) and (e) to remove references to chancellor of the Connecticut State University System, effective July 1, 2011; pursuant to P.A. 11-51, “Commissioner of Public Safety” and “Commissioner of Public Works” were changed editorially by the Revisors to “Commissioner of Construction Services”, and “Department of Public Safety” and “Department of Public Works” were changed editorially by the Revisors to “Department of Construction Services”, effective July 1, 2011; P.A. 11-57 amended Subsec. (a) to decrease Phase I authorization for Southern Connecticut State University for Code Compliance/Infrastructure Improvements from $21,860,500 to $16,955,915 and New Academic Laboratory Building/Parking Garage from $20,426,000 to $8,944,000, and to add Phase I authorization for Southern Connecticut State University for Additions and Renovations to Buley Library in the amount of $16,386,585, effective July 1, 2011; pursuant to P.A. 13-247, “Commissioner of Construction Services” and “Department of Construction Services” were changed editorially by the Revisors to “Commissioner of Administrative Services” and “Department of Administrative Services”, respectively, effective July 1, 2013; P.A. 14-98 replaced “CSUS 2020” with “CSCU 2020” and “board of trustees” with “board of regents” throughout, amended Subsec. (a) by changing Phase III ending date from 2018 to 2019, at Central Connecticut State University deleting authorization for Code Compliance/Infrastructure Improvements, decreasing Phase I authorization for New Classroom Office Building from $33,978,000 to $29,478,000, deleting authorization for East Campus Infrastructure Development, adding authorization to renovate Barnard Hall, deleting authorization for Burritt Library Expansion, adding authorization for New Engineering Building, adding “addition and equipment” and increasing authorization for Burritt Library Renovation from $11,387,000 to $16,500,000, and adding authorization to renovate Kaiser Hall and Annex, at Eastern Connecticut State University deleting Phases I and III authorization for Code Compliance/Infrastructure Improvements, decreasing authorization for Outdoor Track - Phase II from $1,816,000 to $1,506,396 and decreasing authorization for New Warehouse from $2,269,000 to $1,894,868, at Southern Connecticut State University deleting Phase III authorization for Code Compliance/Infrastructure Improvements, at Western Connecticut State University deleting Phase III authorization for Code Compliance/Infrastructure Improvements, replacing “State University System” with “Board of Regents for Higher Education”, adding Smart Classroom Technology and Technology Upgrades and increasing Phase III authorization from $31,844,000 to $61,844,000, deleting authorization for land and property acquisition, and adding Deferred Maintenance/Code Compliance Infrastructure Improvements, Strategic Master Plan, Student and Financial Information Technology Systems and Advanced Manufacturing Center at Asnuntuck Community College, amended Subsec. (c) by adding Subdiv. (3)(C)(ii) re revision due to use of funds remaining from completed project, deleted former Subsec. (f) re approval from Department of Administrative Services for purchases or acquisitions and added new Subsec. (f) re reporting requirements, and made technical changes, effective July 1, 2014; May Sp. Sess. P.A. 16-4 amended Subsec. (a) by, at Eastern Connecticut State University, adding “/Communications Building” to Goddard Hall Renovation design/construction, adding Phase III authorization therefor, and deleting Phase III authorization for Sports Center Addition and Renovation design, at Southern Connecticut State University, adding Phase III authorization for Code Compliance/Infrastructure Improvements, adding authorization for New School of Business Building design/construction, increasing Phase III authorization for Health and Human Services Building from $60,412,000 to $76,507,344, and deleting Phase III authorization for Fine Arts Instructional Center, at Western Connecticut State University, adding Phase III authorization for Code Compliance/Infrastructure Improvements, deleting Phase III authorization for Berkshire Hall Renovations design, adding Phase III authorization for University Police Department Building construction, and deleting Phase III authorization for Midtown Campus Mini-Chiller Plant, effective July 1, 2016; June Sp. Sess. P.A. 17-2 amended Subsec. (a) by replacing “2019” with “2020” re Phase III end date, adding authorization for Supplemental Project Funding in the amount of $16,000,000 and making a conforming change, effective October 31, 2017; P.A. 20-1 amended Subsec. (a) by replacing “2020” with “2021” re Phase III end date, effective March 12, 2020.


Download our app to see the most-to-date content.